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: 3/3/2026 9:00 AM Minutes status: Draft  
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: Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultTallyAction DetailsVideo
RES 2026-40 1D.1. Discussion and ResolutionCONSIDER adopting Ordinance No. 2026-05 authorizing the levy of a temporary 0.625% General Retail Transactions (Sales) and Use Tax in Contra Costa County for a period of five years; adopt Resolution No. 2026-40 calling an election to submit the Transactions (Sales) and Use Tax ordinance to the voters on June 2, 2026; and approve and authorize the County Administrator, or designee, to process a budget amendment in an amount up to $1.2 million from the General Fund – Appropriation for Contingencies to reimburse for costs related to the proposed ballot measure. (Timothy Ewell, Chief Assistant County Administrator) (4/5 Vote Required)    Not available Not available
26-747 1C.25. Consent ItemAPPROVE and AUTHORIZE the Clerk Recorder, or designee, to execute a Master Services Agreement with Inclusion Solutions, LLC in an amount not to exceed $15,000 to provide translation video services effective October 1, 2025, until terminated by either party. (100% General Fund)    Not available Not available
26-727 1C.1. Consent ItemAPPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Soquel, LLC, for a south-facing T-hangar at Buchanan Field Airport effective February 10, 2026, in the monthly amount of $372, Pacheco area (100% Airport Enterprise Fund).    Not available Not available
26-728 1C.2. Consent ItemAPPROVE and AUTHORIZE the Auditor-Controller, or designee, to distribute the 2024-25 State Highway property rental revenue pursuant to the provisions of Section 104.10 of the Streets and Highways Code, as recommended by the County Auditor-Controller. (100% Road Fund)    Not available Not available
26-729 1C.3. Consent ItemACCEPT Board members meeting reports for January 2026.    Not available Not available
26-730 1C.4. Consent ItemAPPROVE allocations of Supervisorial District V Community Impact Funds in the amount of $225,500, as recommended by Supervisor Scales-Preston. (100% General Fund)    Not available Not available
RES 2026-44 1C.6. Consent ResolutionADOPT Resolution No. 2026-44 honoring Jane Garcia on the occasion of her retirement as Chief Executive Officer of La Clinica De La Raza, as recommended by Supervisors Gioia and Supervisor Carlson.     Not available Not available
RES 2026-43 1C.5. Consent ResolutionADOPT Resolution No. 2026-43 proclaiming March 2026 as Social Work Month in Contra Costa County, as recommended by the Employment & Human Services Director.    Not available Not available
RES 2026-45 1C.7. Consent ResolutionADOPT Resolution No. 2026-45 proclaiming February 2026 as "Civil Grand Jury Awareness Month" in Contra Costa County as recommended by Supervisor Andersen.    Not available Not available
RES 2026-47 1C.9. Consent ResolutionADOPT Resolution No. 2026-47 honoring Wanda McAdoo on the occasion of her retirement from Contra Costa County, as recommended by the County Counsel.    Not available Not available
RES 2026-46 1C.8. Consent ResolutionADOPT Resolution No. 2026-46 honoring June McHuen on the occasion of her retirement from the Clerk of the Board, as recommended by the County Administrator.     Not available Not available
26-733 1C.11. Consent ItemACCEPT presentation proclaiming February 23-27, 2026, as National Invasive Species Awareness Week, as recommended by the Agriculture Commissioner/Weights & Measures Director.     Not available Not available
RES 2026-48 1C.10. Consent ResolutionADOPT Resolution No. 2026-48 calling and noticing an election to fill seat numbers Nos. 3 (General), 7 (Safety), and 7 Alternate (Safety) on the Contra Costa County Employees’ Retirement Association Board of Trustees (Retirement Board), as recommended by the Retirement Board. (No net County cost)    Not available Not available
26-734 1C.12. Consent ItemACCEPT the resignation of Kiara Pereira, and DECLARE a vacancy in the At-Large Environmental Justice Seat 1 on the Sustainability Commission, and DIRECT the Clerk of the Board to post the vacancy.     Not available Not available
26-735 1C.13. Consent ItemACCEPT the resignation of Denise Kalm, DECLARE a vacancy of the City of Walnut Creek seat on the Advisory Council on Aging for a term ending on September 30, 2027, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.    Not available Not available
26-737 1C.15. Consent ItemACCEPT the resignation of Cecily Barclay, DECLARE a vacancy in the Appointee 1 Seat on the Alamo Municipal Advisory Council for a term ending December 31, 2028, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.    Not available Not available
26-736 1C.14. Consent ItemACCEPT the resignations of Lance Maples and Nick Fajardo; DECLARE vacant Seat C4– Private Provider Field Paramedic Representative and Seat C5 – Public Provider Field Paramedic Representative on the Emergency Medical Care Committee for terms ending September 30, 2026; and DIRECT the Clerk of the Board to post the vacancies, as recommended by the Health Services Director.    Not available Not available
26-738 1C.16. Consent ItemAPPOINT Jenna Mesic to the Appointee 7 Seat and Dylan Chandran to the Youth Representative Seat on the Alamo Municipal Advisory Council for terms ending December 31, 2028, as recommended by Supervisor Andersen.    Not available Not available
26-739 1C.17. Consent ItemAPPOINT Maile Chinn to the Environmental Engineering Firms Alternate Seat on the Hazardous Materials Commission with a term expiration of December 31, 2029.    Not available Not available
26-741 1C.19. Consent ItemAPPROVE amendments to the Aviation Advisory Committee (AAC) Bylaws, as recommended by the Aviation Advisory Committee and DIRECT staff to include a standing AAC agenda item for Airport Businesses, as recommended by the Airports Director.    Not available Not available
26-740 1C.18. Consent ItemAPPOINT LaShante Smith to the Local School district representative seat, Lynn Mackey to the Office of Education representative seat, Matt Malone to the Contra Costa Superior Court representative seat, and Dr. Sonia Sutherland to the Contra Costa Health representative seat of the Racial Justice Oversight Body with terms ending on December 31, 2028, as recommended by the respective nominating public entities.    Not available Not available
26-742 1C.20. Consent ItemDECLARE a vacancy in the At-Large 4 Seat on the Contra Costa Commission for Women and Girls, and DIRECT the Clerk of the Board to post the vacancy.    Not available Not available
26-743 1C.21. Consent ItemREAPPOINT Shauna Polk (Leal-Markham) to the District 3 seat on the Contra Costa Commission for Women to a term expiring February 28, 2030, as recommended by Supervisor Burgis.     Not available Not available
26-744 1C.22. Consent ItemREAPPOINT Tim Fares to the District 3 seat on the Fish & Wildlife Committee for a term ending on February 28, 2030, as recommended by Supervisor Burgis.     Not available Not available
26-745 2C.23. Consent ItemREAPPOINT Jamar Stamps (Department of Conservation and Development) and Will Nelson (Department of Conservation and Development) and APPOINT Jeff Valeros (Public Works Department) as the County's staff representatives on the Technical Coordinating Committee of the Contra Costa Transportation Authority; REAPPOINT Robert Sarmiento (Department of Conservation and Development) and Daniel Barrios (Department of Conservation and Development) and APPOINT Chris Lau (Public Works Department) as their alternates, for the period from April 1, 2026 through March 31, 2028, as recommended by the Conservation and Development and Public Works Directors.    Not available Not available
26-746 1C.24. Consent ItemAPPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract with Wireless Data Services, Inc. with a payment limit of $250,000 to provide asset management software for the period of February 10, 2026, through June 30, 2028. (100% General Fund)    Not available Not available
26-748 1C.26. Consent ItemAPPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with Pacific Storage Company, Inc., to increase the payment limit by $70,000 to a new payment limit of $170,000, and extend the term through June 30, 2027, for the climate-controlled and secured storage of the Department’s microfilm records. (100% Recorder Micrographics/Modernization Fund)    Not available Not available
26-749 1C.27. Consent ItemAPPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a contract amendment with Konnech, Inc., to increase the payment limit by $50,000 to $300,000 and extend the term through February 20, 2027 to provide poll worker and location management software. (100% Technology Fund)    Not available Not available
RES 2026-59 1C.28. Consent ResolutionADOPT Resolution No. 2026-59 approving the issuance of Multifamily Housing Revenue Bonds or Notes ("Bonds") in the amount of up to $30,000,000 to finance the acquisition, development, construction and rehabilitation of the development known as Lakeside Apartments located at 1897 Oakmead Drive in the City of Concord. (No fiscal impact)     Not available Not available
RES 2026-60 1C.29. Consent ResolutionADOPT Resolution No. 2026-60 authorizing the Conservation and Development Director, or designee, to apply for and accept a grant in the maximum amount of $115,000 from the Climate Smart Communities Initiative, a public-private partnership, to fund exploration of the formation of the Contra Costa Climate Collaborative, countywide. (No County match)    Not available Not available
26-839 1C.30. 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 $30,000 of County Park Impact fee funds to accessibility improvements at Lynbrook Park for the period March 3, 2026 through December 31, 2026. (100% Park Impact fees)     Not available Not available
26-840 1C.31. Consent ItemAPPROVE a Substantial Amendment to the County’s FY 2025/26 Community Development Block Grant (CDBG) Annual Action Plan to Increase a previous CDBG funding allocation to Rebuilding Together East Bay Network from $390,000 to $640,000, for an expansion of its Healthy Homes Contra Costa program, which improves the conditions of single-family homes that are owned by low-income households in Contra Costa County. (100% Federal funds)    Not available Not available
26-833 1C.32. Consent ItemRECEIVE the 2025-2026 property tax administrative cost recovery report of the Auditor-Controller, FIX March 31, 2026 at 9:30 a.m.for a public hearing on the determination of property tax administrative costs, and DIRECT the Clerk of the Board to notify affected local jurisdictions of the public hearing and to prepare and publish the required legal notice and make supporting documentation available for public inspection, as recommended by the County Administrator.    Not available Not available
26-846 1C.33. Consent ItemAPPROVE and AUTHORIZE the County Administrator to execute a contract with Webcor Construction, L.P., in the amount of $155,000,000, inclusive of contingencies, for the construction of the East County Service Center, in Brentwood; and ADOPT a mitigated negative declaration, and take related actions, pursuant to the California Environmental Quality Act (State Clearinghouse No. 2026011121). (100% General Fund).    Not available Not available
26-834 1C.34. Consent ItemAUTHORIZE proposed fiscal year 2027 Community Project Funding requests and include the approved projects in the County's adopted fiscal year 2025-26 Federal Legislative Platform, as recommended by the County Administrator.    Not available Not available
26-835 1C.35. Consent ItemAPPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Karpel Computer Systems, Inc., to increase the payment limit by $10,000 to a new payment limit of $1,289,850 to provide maintenance and support of the PBK Annual Interface Maintenance, an add-on service to the case management system for District Attorney prosecution services, for the period January 1, 2026 through December 31, 2030. (100% General Fund)    Not available Not available
26-836 1C.36. Consent ItemAPPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Stradling Yocca Carlson & Rauth for tax and bond counsel services extending the termination date from June 30, 2026 to June 30, 2028 and increasing the payment limit by $100,000, from $250,000 to $350,000. (100% General Fund/Developer Fees)    Not available Not available
26-837 1C.37. Consent ItemActing as the Governing Board of the County of Contra Costa and the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Chair of the Board, the County Administrator and the Fire Chief, or designees, to execute a Second Amendment to the Project Fund Agreement related to the County's 2021 Lease Revenue Bonds extending the termination date of the Project Fund from March 1, 2026 to March 1, 2028 related to the Fire District Communications Center project for bond proceeds. (No fiscal impact)    Not available Not available
RES 2026-56 1C.38. Consent ResolutionADOPT Resolution No. 2026-56 to approve and authorize the Employment and Human Services Department Director, or designee, to apply for and accept a Voluntary Temporary Transfer of funds with the California Department of Social Services in an amount not to exceed $3,225,958 for the California Alternative Payment Program for the period July 1, 2025 through June 30, 2026. (100% State)    Not available Not available
RES 2026-57 1C.39. Consent ResolutionADOPT Resolution No. 2026-57 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 $945,470 to provide Community Services Block Grant program services for the period January 1, 2026, through April 30, 2027, and to authorize the approval of future amendments thereof during the term of the agreement that allow the total funding to increase up to $980,000 with no other changes to the agreement. (100% Federal)    Not available Not available
RES 2026-58 1C.40. Consent ResolutionADOPT Resolution No. 2026-58 to RATIFY the Employment and Human Services Director’s execution of a revenue agreement amendment with the California Department of Aging, to extend the term through September 30, 2026, with no change to grant amount of $1,091,948 for the CalFresh Healthy Living Supplemental Nutrition Assistance Program in Contra Costa County, for the term October 1, 2022, through September 30, 2026. (100% Federal)    Not available Not available
26-838 1C.41. Consent ItemEmployment and Human Services Department (0501): APPROVE Budget Amendment No. BDA-26-00006, BDA-26-00008, BDA-26-00011, and BDA-26-00012 authorizing adjustments to Employment and Human Services Department (EHSD), Aging & Adult Services Bureau (0503), Workforce Services Bureau (0504), Workforce Development Board (0583), and Community Services Bureau (0588) expenditure and revenue budgets as part of the EHSD's FY 2025/26 request for additional staff.    Not available Not available
26-832 1C.42. Consent ItemAPPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an contract amendment with Meals on Wheels Diablo Region, effective February 1, 2026, to increase the payment limit by up to $159,558 for a new payment limit of $1,299,102 to provide Older Americans Act Title III-C Senior Nutrition Program meal services to eligible seniors, with no change to the term July 1, 2025, through June 30, 2026. (73% Federal, 27% State)    Not available Not available
26-750 1C.43. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Cactus Healthcare Resources, LLC, to increase the payment limit by $12,180,000 to an amount not to exceed $19,000,000 and to extend the term through December 31, 2028 for additional consultation, training and technical assistance services for the Contra Costa Health’s Information Systems Unit. (100% Hospital Enterprise Fund I)    Not available Not available
26-751 1C.44. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with California Mental Health Services Authority (CalMHSA), to extend the term through June 30, 2026 for additional fiscal and administrative agent services for the Behavioral Health Workforce Program with no change in the payment limit of $1,000,000. (100% Mental Health Services Act)    Not available Not available
26-752 1C.45. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Family Justice Alliance to allow the Behavioral Health Services Division to provide Senior Peer Counseling Program services at Family Justice Centers located in West, Central, and East County for the period January 1, 2026 through December 31, 2026. (Non-financial agreement)    Not available Not available
26-753 1C.46. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with United Med Transportation Inc (dba United Med Transport/UMT), in an amount not to exceed $600,000 to provide non-emergency medical transportation services for Contra Costa Health Plan members and County recipients for the period September 1, 2025 through August 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II)     Not available Not available
26-754 1C.47. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Conner Byrne, M.D., in an amount not to exceed $250,000 to provide orthopedic services at 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
26-755 1C.48. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Benjamin Rayikanti, MD, Inc., in an amount not to exceed $480,000 to provide anesthesiology services at 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
26-756 1C.49. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Stephen Weiss, M.D., in an amount not to exceed $400,000 to provide general surgery services at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2026 through December 31, 2026. (100% Hospital Enterprise Fund I)    Not available Not available
26-757 1C.50. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Dr. MAValencia Inc., in an amount not to exceed $300,000 to provide anesthesiology services at Contra Costa Regional Medical Center and Contra Costa Health Centers for the period February 1, 2026 through January 31, 2027. (100% Hospital Enterprise Fund I)    Not available Not available
26-758 1C.51. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Leica Microsystems Inc., to modify the rate schedule for Leica equipment in the Contra Costa Regional Medical Center laboratory with no change in the payment limit of $596,174 or term ending January 3, 2028. (100% Hospital Enterprise Fund I)    Not available Not available
26-759 1C.52. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Laboratory Corporation of America, to provide additional outside laboratory testing services for Contra Costa Regional Medical Center and Health Centers with no change in the payment limit of $625,000 or term ending April 30, 2026. (100% Hospital Enterprise Fund I)    Not available Not available
26-760 1C.53. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aliados Health, in an amount not to exceed $1,900,000 to provide basic primary care medical services for low income, uninsured individuals in Contra Costa County who are ineligible for Medi-Cal, Covered California, or any other health insurance coverage for the period December 1, 2025 through November 30, 2026. (100% General Fund)    Not available Not available
26-761 1C.54. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jigsaw Diagnostics, A Professional Psychology Corporation, in an amount not to exceed $300,000 to provide behavioral health treatment (BHT) including comprehensive diagnostic evaluation (CDE) services for 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)    Not available Not available
26-762 1C.55. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with ANX Hospice Care Nursing Inc., in an amount not to exceed $300,000 to provide hospice and palliative care services for Contra Costa Health Plan members and County recipients for the period March 1, 2026 through February 28, 2029. (100% Contra Costa Health Plan Enterprise Fund II)    Not available Not available
26-763 1C.56. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vananh Nguyen, M.D. Inc., in an amount not to exceed $450,000 to provide radiology services at Contra Costa Regional Medical Center and Contra Costa Health Centers for the period January 1, 2026 through December 31, 2028. (100% Hospital Enterprise Fund I)    Not available Not available
26-764 1C.57. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Language Line Services, Inc. (dba LanguageLine Solutions), to increase the payment limit by $3,645,000 to a new payment limit of $5,607,000 and extend the term through March 31, 2027 for additional Federal and State mandated language interpretation and translation services and back-up telephonic services for the Health Services Department's Health Care Interpreter Network. (100% Hospital Enterprise Fund I)    Not available Not available
26-765 1C.58. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Community College District, to provide a Coordinated Outreach Referral and Engagement team to provide homeless outreach support for up to 100 transitional-age youth who are homeless and referred to County by Contractor for the period January 1, 2025 through June 30, 2026. (Non-financial agreement)    Not available Not available
26-766 1C.59. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Housing Consortium of the East Bay, in an amount not to exceed $868,550 to provide motel rooms at Premier Inns for use in the operation of the Premier Inns Interim Housing Program for adult-only households experiencing homelessness in Contra Costa County, and purchase and provide up to 45 Clipper Cards each with an eighty dollar ($80) value for County residents served by the program for the period December 18, 2025 through December 17, 2026. (67% Homeless Housing Assistance and Prevention; 23% Probation Assembly Bill 109; 10% California Advancing and Innovating Medi-Cal)    Not available Not available
26-767 1C.60. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Caremax RM Corporation (dba Caremax Pharmacy), in an amount not to exceed $600,000 to provide durable medical equipment and related 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)    Not available Not available
26-768 1C.61. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Team Makena, LLC (dba Restore Motion), in an amount not to exceed $300,000 to provide durable medical equipment and related services for 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)    Not available Not available
26-769 1C.62. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with WeCare for AbetterU Medical Supply LLC, in an amount not to exceed $600,000 to provide durable medical equipment and related 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)    Not available Not available
26-770 1C.63. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with California Department of Public Health, to pay the County an amount not to exceed $43,673 to support the expansion of Healthcare Associated Infections and Antimicrobial Resistance pathogens surveillance at County’s Public Health Laboratories, effective upon signature of both parties through June 30, 2027. (No County match)     Not available Not available
26-771 1C.64. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation Enterprises, Inc. (dba Heluna Health), to pay County an amount not to exceed $25,000 for participation in the FoodNet Expanded Case Exposure Ascertainment Project to study foodborne bacteria for the period September 1, 2025 through July 31, 2026. (No County match)    Not available Not available
26-772 1C.65. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services (DHCS), to allow County the rights to use DHCS property and vehicles for the County's mobile crisis program, A3 (Anyone, Anytime, Anywhere), to provide outreach and crisis response services to individuals in Contra Costa County for the period July 1, 2025 through June 30, 2031. (Non-financial agreement)    Not available Not available
26-773 1C.66. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Infusion4health, Inc. (dba Infusion for Health), in an amount not to exceed $300,000 to provide infusion therapy services for Contra Costa Health Plan members and County recipients for the period March 1, 2026 through February 28, 2029. (100% Contra Costa Health Plan Enterprise Fund II)    Not available Not available
26-774 1C.67. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the U.S. Department of Health and Human Services Administration for the Children and Families, Family and Youth Services Bureau, to pay County an amount not to exceed $250,000 for the Transitional Living Program for runaway and homeless youth in Contra Costa County for the period September 30, 2025 through September 29, 2026. (11% County match, Measure X)    Not available Not available
26-775 1C.68. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nabil K Abudayeh, M.D., Professional Corporation, in an amount not to exceed $300,000 to provide cardiology services for Contra Costa Health Plan members and County recipients for the period March 1, 2026 through February 28, 2029. (100% Contra Costa Health Plan Enterprise Fund II)    Not available Not available
26-776 1C.69. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), in an amount not to exceed $1,977,733 to provide rapid re-housing, housing support and property management services for homeless Transitional Age Youth (TAY) in Contra Costa County, and to provide 116 gifts cards with a total value of $6,040 (14 Amazon gift cards up to $100 per card, 13 Target gift cards up to $50 per card, 14 Walmart gift cards up to $25 per card, 52 Uber gift cards up to $50 per card, 12 Clipper Cards up to $50 per card, and 11 West Contra Costa Transit gift cards up to $40 per card) for TAY participating in the Transitional Living Program for the period October 1, 2025 through September 30, 2027. (52% Homeless Housing Assistance and Prevention; 25% Federal; 7% Employment and Human Services Department; 6% Mental Health Services Act; 5% Probation Department; 5% Measure X Housing)    Not available Not available
26-777 1C.70. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cura Vitae (dba American Family Care, Concord Medical Clinic), in an amount not to exceed $600,000 to provide urgent 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)    Not available Not available
26-778 1C.71. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bi-Bett, in an amount not to exceed $638,784 to provide substance use disorder prevention and treatment services for County residents for the period January 1, 2026 through December 31, 2026. (100% Opioid Settlement Funds)    Not available Not available
26-779 1C.72. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the City of Concord, to pay the County an amount not to exceed $10,000 for the provision of homeless outreach services for the Coordinated Outreach, Referral and Engagement Program for the period July 1, 2025 through June 30, 2026. (20% County match)    Not available Not available
26-780 1C.73. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with WestCare California, Inc., in an amount not to exceed $1,196,311 to provide substance use disorder prevention and treatment services for West Contra Costa County residents for the period January 1, 2026 through December 31, 2026. (100% Opioid Settlement Funds)    Not available Not available
26-781 1C.74. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $244,151 to provide and administer an Opioid Awareness Project for youth and community residents in West County for the period March 1, 2026 through February 29, 2028. (100% Opioid Settlement Funds)    Not available Not available
26-782 1C.75. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BAART Community Healthcare (dba BAART Programs Richmond), in an amount not to exceed $300,000 to provide primary care physician services for 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)    Not available Not available
26-783 1C.76. Consent ItemAPPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $67,658 to Christian Eisert, M.D., for otolaryngology services provided at Contra Costa Regional Medical Center and Health Centers during the period of December 1, 2025 through January 31, 2026, as recommended by the Health Services Director. (100% Hospital Enterprise Fund I)    Not available Not available
26-784 1C.77. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pathway Humanity Personnel, SPC, in an amount not to exceed $800,000 to provide opioid misuse prevention and intervention programs to youth and community residents in Central County for the period March 1, 2026 through February 29, 2028. (100% Opioid Settlement Funds)    Not available Not available
26-785 1C.78. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa County Office of Education, in an amount not to exceed $584,233 to provide a Youth-led Opioid Awareness and Misuse Prevention Program for youth and community residents in Central County for the period September 1, 2025 through June 30, 2027. (100% Opioid Settlement Funds)    Not available Not available
26-786 1C.79. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Options Recovery Services, in an amount not to exceed $203,636 to provide and administer the Contra Costa Opioid Use Prevention Project for youth and community residents in Central and East County for the period March 1, 2026 through February 29, 2028. (100% Opioid Settlement Funds)    Not available Not available
26-787 1C.80. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with National Coalition Against Prescription Drug Abuse, Inc., in an amount not to exceed $237,189 to provide and administer the San Ramon Valley Overdose Prevention Project for youth and community residents in Central County for the period March 1, 2026 through February 29, 2028. (100% Opioid Settlement Funds)    Not available Not available
26-788 1C.81. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Resources, Inc., in an amount not to exceed $232,220 to operate and administer the East Contra Costa County Medication, Education and Disposal Safety Coalition for youth and community residents in East County for the period September 15, 2025 through June 30, 2027. (100% Opioid Settlement Funds)    Not available Not available
26-789 1C.82. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with R.E.A.C.H. Project, in an amount not to exceed $919,418 to provide and administer a Family-centered Youth Opioid Prevention Project for youth and community residents in East County for the period March 1, 2026 through February 29, 2028. (100% Opioid Settlement Funds)    Not available Not available
26-790 1C.83. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Faith in Action Community Education Services LLC, in an amount not to exceed $800,000 to provide a community-based substance use disorder prevention program for youth and community residents in East County for the period March 1, 2026 through February 29, 2028. (100% Opioid Settlement Funds)    Not available Not available
26-791 1C.84. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kaiser Foundation Health Plan, Inc, to govern the coordination of Non-Specialty Mental Health Services and Specialty Mental Health Services between the County’s Behavioral Health Services Division (BHSD) and Kaiser for Kaiser’s Medi-Cal beneficiaries served by BHSD, effective upon signature of both parties and shall automatically renew for successive one year periods until terminated by either party. (Non-financial agreement)    Not available Not available
26-792 1C.85. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Three Valleys Community Foundation, in an amount not to exceed $2,150,000, to provide Opioid Settlement Fund fiscal agent services and manage and monitor service contracts with community-based and non-profit organizations providing treatment, recovery, and support services to Contra Costa County residents impacted by the Opioid Crisis for the period March 1, 2026 through February 28, 2029. (100% Opioid Settlement Funds)    Not available Not available
26-793 1C.86. Consent ItemAPPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Eva Gonzales, LMFT (dba Gonzales Family Counseling), to increase the payment limit by $90,000 to an amount not to exceed $210,000 to provide additional Medi-Cal specialty mental health services to members in Central County with no change in the term ending June 30, 2026. (30% Federal Medi-Cal; 30% State Mental Health Realignment; 40% Contra Costa Health Plan Enterprise Fund II)    Not available Not available
26-794 1C.87. Consent ItemAPPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $342,900 to iRhythm Technologies, Inc., for remote cardiac monitoring services provided to patients at Contra Costa Regional Medical Center and Health Centers for the period March 1, 2024 through October 31, 2025, as recommended by the Health Services Director. (100% Hospital Enterprise Fund I)    Not available Not available
26-795 1C.88. Consent ItemAPPROVE the list of providers recommended by Contra Costa Health Plan's Peer Review Credentialing Committee, Medical Director and Health Services Director on January 8 and 28, 2026, as required by the State Departments of Health Care Services and Managed Health Care, and the Centers for Medicare and Medicaid Services. (No fiscal impact)    Not available Not available
26-796 1C.89. Consent ItemActing as the Governing Board of the West Contra Costa Healthcare District (WCCHD), APPROVE and AUTHORIZE the WCCHD Executive Director, or designee, to execute a contract with Eighty20 Healthcare Consulting, LLC, in an amount not to exceed $339,000 to provide consultation, technical support, and planning services for the WCCHD for the period January 1, 2026 through December 31, 2026. (100% West Contra Costa Healthcare District Funds)    Not available Not available
26-797 1C.90. Consent ItemCONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on January 13, 2026 regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (No fiscal impact)    Not available Not available
26-798 1C.91. Consent ItemRATIFY the execution of a contract with the California Office of Traffic Safety, to pay County an amount not to exceed $222,000 for the Pedestrian and Bicycle Safety Program for a countywide Vision Zero roadway safety education campaign for the period October 1, 2025 through September 30, 2026. (No County match)    Not available Not available
26-799 1C.92. Consent ItemADOPT Position Adjustment Resolution No. 26470 to retitle the classification of Drafting Services Coordinator (NPGA) (represented) to Assessor’s Mapping Supervisor (NPGA) (represented) and reallocate the salary from salary plan and grade ZA5 1565 ($93,077.35 - $113,136.07) to ($99,611.37 - $121,078.22); retitle the classification of Computer Aided Drafting Operator (NPWB) (represented) to Assessor’s Mapping Technician (NPWB) (represented). (100% General Fund)    Not available Not available
26-800 1C.93. Consent ItemADOPT Position Adjustment Resolution No. 26564 to add two (2) Business Services Representative positions in the Employment and Human Services Department. (100% Federal)    Not available Not available
26-801 1C.94. Consent ItemADOPT Position Adjustment Resolution No. 26566 to add one (1) Clerk-Senior Level position. (100% Federal)    Not available Not available
26-802 1C.95. Consent ItemADOPT Position Adjustment Resolution No. 26570 to add twelve (12) Associate Teacher-Project (unrepresented) positions. (40% Federal, 60% State) in the Employment and Human Services Department.    Not available Not available
26-803 1C.96. Consent ItemADOPT Position Adjustment Resolution No. 26563 to add 12 Eligibility Worker II positions, three (3) Clerk–Experienced Level positions, one (1) Clerk–Senior Level position, and two (2) Eligibility Worker Supervisor positions to the EHSD Workforce Services Bureau. (50% Federal, 50% State for Eligibility Worker positions; 40% Federal, 48% State, 12% County for Clerk positions)    Not available Not available
26-804 1C.97. Consent ItemADOPT Position Adjustment Resolution No. 26562 to add seven (7) Social Workers (represented), one (1) Social Work Supervisor I (represented), and one (1) Clerk-Experienced Level (represented) position. (48% Federal, 47% State, and 5% County) in the Employment and Human Services Department    Not available Not available
26-805 1C.98. Consent ItemRESCIND Board action of February 10, 2026, Item (C.51), which pertained to a purchase order with Articulate Global, LLC; APPROVE 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 $8,000 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)    Not available Not available
26-806 1C.99. Consent ItemAPPROVE and AUTHORIZE the County Librarian, or designee, to accept a donation in the amount of $30,000 from Carnegie Corporation to support the Antioch, Concord, and Walnut Creek Libraries. (100% Library Fund)    Not available Not available
26-807 1C.100. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the County Librarian, to execute a purchase order with Swank Motion Pictures, Inc., subject to the Terms and Conditions of the Library Public Performance License, in an amount not to exceed $8,167 for the purchase of public performance site licenses, for the period March 1, 2026, through February 28, 2027. (100% Library Fund)    Not available Not available
26-808 1C.101. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the County Librarian, to execute a purchase order with Rogue Services and Solutions, LLC, dba Hubley, subject to their Terms & Conditions, in an amount not to exceed $19,884 for the renewal of Hubley Green intranet solution services, for the period April 1, 2026, through March 31, 2027. (100% Library Fund)    Not available Not available
26-809 1C.102. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the County Librarian, to execute a purchase order with Niche Academy, LLC, subject to their Terms & Conditions, in an amount not to exceed $10,500 for the renewal of Niche Academy Platform subscription, for the period of April 2, 2026, through April 1, 2027. (100% Library Fund)    Not available Not available
26-810 1C.103. Consent ItemAPPROVE and AUTHORIZE the County Librarian, or designee, to accept a donation of $12,000 from the Friends of the Walnut Creek Library to increase eBook and eAudiobook collections. (100% Library Fund, no County match)    Not available Not available
26-811 1C.104. Consent ItemRATIFY the County Librarian’s temporary closure of Project Second Chance Concord to relocate the program from 2151 Salvio Street, Suite 299, Concord, to 2151 Salvio Street, Suite 310 during the period of February 23, 2026, through March 9, 2026. (No fiscal impact).    Not available Not available
26-812 2C.105. Consent ItemAPPROVE Budget Amendment BDA-26-00002 authorizing new revenue from the California Office of the State Public Defender in the amount of $849,635 to the Public Defender's Office to fund a holistic legal advocacy program for the grant period February 1, 2026 through June 1, 2028. (100% State)    Not available Not available
26-813 2C.106. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Defender, to execute a purchase order with FlexTG, LLC in an amount not to exceed $390,000, subject to the terms of FlexTG’s Maintenance and Support Agreement, to provide Managed Print Services and Multi-Function Device leases for the period March 1, 2026, through February 28, 2029. (100% General Fund)    Not available Not available
26-814 1C.107. Consent ItemADOPT Traffic Resolution No. 2026/4551 to prohibit stopping, standing, or parking on a portion of Del Mar Circle, as recommended by the Public Works Director, Crockett area. (No fiscal impact)    Not available Not available
RES 2026-49 1C.108. Consent ResolutionADOPT Resolution No. 2026-49 approving and authorizing the Public Works Director, or designee, to fully close a portion of Edgecroft Road, between 800 Coventry Road and 61 Edgecroft Road, on March 9, 2026, from 8:30 a.m. through 4:00 p.m., for the purpose of performing overhead utility work, including pole replacement, Kensington area. (No fiscal impact)    Not available Not available
RES 2026-50 1C.109. Consent ResolutionADOPT Resolution No. 2026-50 approving and authorizing the Public Works Director, or designee, to fully close a portion of Oak View Avenue, between Colusa Avenue and Santa Fe Avenue, on March 14, 2026, from 6:00 a.m. through 11:00 p.m., for the purpose of allowing participants in a 5k foot race to gather safely, Kensington area. (No fiscal impact)    Not available Not available
RES 2026-51 1C.110. Consent ResolutionADOPT Resolution No. 2026-51 approving and authorizing the Public Works Director, or designee, to fully close a portion of Sobrante Avenue, on March 11, 2026, from 8:00 a.m. through 5:00 p.m., for the purpose of overhead utility work, El Sobrante area. (No fiscal impact)    Not available Not available
RES 2026-52 1C.111. Consent ResolutionADOPT Resolution No. 2026-52 approving and authorizing the Public Works Director, or designee, to fully close a portion of Morgan Territory Road, on March 31, 2026, from 8:00 a.m. through 5:00 p.m., for the purpose of overhead utility work and vegetation maintenance, Clayton area. (No fiscal impact)    Not available Not available
RES 2026-53 1C.112. Consent ResolutionADOPT Resolution No. 2026-53 approving and authorizing the Public Works Director, or designee, to fully close a portion of Parker Avenue between First Street and Seventh Street, on March 7, 2026, from 9:00 a.m. through 10:00 a.m., for the Rodeo Baseball Association Opening Day Parade, Rodeo area. (No fiscal impact)    Not available Not available
RES 2026-54 1C.113. Consent ResolutionADOPT Resolution No. 2026-54 approving the Parcel Map for urban lot split minor subdivision MS24-00006, for a project being developed by Shahar Shawn Sharaby, as recommended by the Public Works Director, Alamo area. (No fiscal impact)     Not available Not available
RES 2026-55 1C.114. Consent ResolutionADOPT Resolution No. 2026-55 establishing a rate of $30 per Equivalent Runoff Unit for Stormwater Utility Area 17 (Unincorporated County) for Fiscal Year 2026–2027 and requesting that the Contra Costa County Flood Control and Water Conservation District adopt annual parcel assessments for drainage maintenance and the National Pollutant Discharge Elimination System Program, as recommended by the Public Works Director, Countywide. (100% Stormwater Utility Area 17 Funds)    Not available Not available
26-815 1C.115. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to allocate up to $48,300 from County Service Area R-7 funds for the Alamo “2026 Summer Concert Series” events at Livorna Park, Alamo Area. (100% County Service Area R-7 Funds)    Not available Not available
26-816 1C.116. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director, Amendment No. 1 to the participating addendum with Terex Utilities, Inc., to extend the term through December 27, 2026, with no change to the payment limit, for public utility equipment, related accessories, and supplies. (No Fiscal Impact)    Not available Not available
26-817 1C.117. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Chief Information Officer, a Participating Addendum with Graybar Electric Company, Inc., in an amount not to exceed $2,500,000, for the purchase of electrical, lighting, data communications, security, and related products, for the period of February 1, 2026, through January 31, 2029. (100% User Departments)    Not available Not available
26-818 1C.118. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to submit a Cycle 3, 2019 Subregional Transportation Mitigation Program Update grant application in the amount of $436,000 to the West Contra Costa Transportation Commission for the San Pablo Avenue Complete Streets/Bay Trail Gap Closure Project, Rodeo and Crockett areas. (48% Federal Funds, 7% Regional Funds, and 45% Local Road Funds)    Not available Not available
26-819 1C.119. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute individual contracts with Herc Rentals Inc., NorCal Rental Group, LLC, Pape Machinery Inc., and Sunstate Equipment Co., LLC in the amount not to exceed $750,000 for each contract, to provide rentals of heavy equipment, for the period of March 3, 2026 through March 2, 2029, Countywide. (100% Local Road and Flood Control District Funds)    Not available Not available
26-820 1C.120. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a license agreement between the County and Lennar Homes of California, LLC, and KL LB BUY 2 LLC, for use of an approximately 641-square-foot portion of the County’s Iron Horse Corridor, from March 3, 2026, through March 2, 2031, for a pedestrian pathway, in exchange for reimbursing the County $17,500 for transaction costs, as recommended by the Public Works Director, San Ramon area. (100% Developer Fees)    Not available Not available
26-821 1C.121. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a license agreement with the City of Martinez to allow the City to use a portion of County-owned properties in six locations in Pacheco and Martinez to install and maintain eight wayfinding signs to provide direction to public parking and programming in downtown Martinez, for a term that is year-to-year beginning January 1, 2026, and continuing until terminated by either the County or the City, with an annual license fee of $500. (100% General Fund)    Not available Not available
26-822 1C.122. Consent ItemAPPROVE and AUTHORIZE the purchase of real property located at 900 Thompson Street in Martinez from the Gerald Jeffry Family limited partnership and Eugene H. Ross, as Sole Trustee of the E & M Ross Family Revocable Trust dated November 20, 1994, at a purchase price of $1,010,000 to increase the supply of County office space in downtown Martinez. (100% General Fund)    Not available Not available
26-823 1C.123. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to award a construction contract in the amount of $795,900 with Aztec Consultants, Inc. for the Law Enforcement Training Structure at 11990 Marsh Creek Road, Clayton area. (100% Sheriff Department Funds)     Not available Not available
26-824 1C.124. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Got Power, Inc., effective January 31, 2026, to extend the term through July 31, 2026, with no change to the payment limit, for on-call generator maintenance and repair services at various County sites and facilities, Countywide. (No fiscal impact)    Not available Not available
26-825 1C.125. Consent ItemAPPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Odyssey Power Corporation, effective February 28, 2026, to extend the term through July 31, 2026, with no change to the payment limit, for on-call generator maintenance and repair services at various County sites and facilities, Countywide. (No fiscal impact)    Not available Not available
26-826 1C.126. Consent ItemAWARD a design-build contract to Cahill Contractors LLC in the amount of $13,227,000 for the Sherman Recovery Center Project; AUTHORIZE the Public Works Director, or designee, to execute the contract, approve final design documents, and order changes or additions up to the statutory limit of $210,000; and APPROVE stipends for unsuccessful shortlisted bidders. Pleasant Hill area. (84% State Grants, 16% Department Funds from Health Services Department)    Not available Not available
26-827 1C.127. Consent ItemAUTHORIZE the use of design build procurement in accordance with Public Contract Code Section 22164 for the Juvenile Hall Camera System Upgrade Project located at 202 Glacier Drive, Martinez, 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. Martinez area. (100% General Fund)    Not available Not available
26-828 1C.128. Consent ItemActing as the governing body of Contra Costa County, APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an Amended and Restated Power Purchase Agreement between the County and MFP CO II, LLC that modifies the original power purchase agreement to (i) exclude from it both parties’ obligations with respect to a solar power facility located at 4491 Bixler Road (Bixler Facility), a site formerly owned by the County that is currently owned by the Contra Costa County Fire Protection District (Fire District), and (ii) make technical corrections to improve future administration of the agreement; as the governing body of the Fire District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a Power Purchase Agreement with MFP CO II, LLC that governs the parties’ obligations with respect to the Bixler Facility. (No fiscal impact)    Not available Not available
26-829 1C.129. Consent ItemDECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to dispose of fully depreciated vehicles and equipment no longer needed for public use, as recommended by the Public Works Director, Countywide. (No fiscal impact)    Not available Not available
26-830 1C.130. Consent ItemRECEIVE report concerning the final settlement of David Lynds vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $180,000 as recommended by the Director of Risk Management. (100% Workers' Compensation Internal Service Fund)    Not available Not available
26-831 1C.131. Consent ItemDENY claims filed by Cheri Arbelaez; CSAA for Sandra Gonzalez; Jerry Jung; Kenny Liang; Donn Matsuzaki; Adam Metz; Nicholas Reyes; Justin Russo; Andrew James Stewart; and R.G.B., a minor by and through his father, Robert L. Burkett. DENY late claim filed by Rogeliza Aterrado.    Not available Not available
RES 2026-41 1C.132. Consent ResolutionADOPT Resolution 2026-41 authorizing the Sheriff-Coroner, or designee, to apply for, accept and approve grant funding, including amendments and extensions, with the California Office of Traffic Safety, in an initial amount of $140,000 for outside validation services for the blood alcohol program, consumable support for DUI/DUID analysis, and travel for staff training and conferences for the initial period October 1, 2026 through September 30, 2027. (100% State, no County match)    Not available Not available
RES 2026-42 1C.133. Consent ResolutionADOPT Resolution 2026-42 authorizing the Sheriff Coroner, or designee, to apply for, accept, and approve grant funding, including amendments and extensions, with the California Highway Patrol Cannabis Tax Fund Grant Program for fiscal years 2026-2028, in an initial amount of $39,000, for the purchase of new equipment and travel and training for the Forensic Services Toxicology Unit for the initial period of July 1, 2026 through June 30, 2028. (100% State, no County match)    Not available Not available
26-722 1C.134. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Sheriff- Coroner, a purchase order with ManageEngine, in an amount not to exceed $2,500, and ACCEPT an End User Agreement for the acquisition of an auditing tool for the Sheriff's network security systems, for the period March 1, 2026 through February 28, 2027. (100% General Fund)    Not available Not available
26-723 1C.135. Consent ItemAPPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Permitium, LLC in an amount not to exceed $15,120 to provide a hosted software system for concealed carry weapon (CCW) permit applicants, for the period March 1, 2026 through February 28, 2029. (100% General Fund and CCW permit fees)    Not available Not available
26-724 1C.136. Consent ItemAPPROVE Budget Amendment No. BDA-26-00553 authorizing the transfer of appropriations within Fund 100300 (General Fund) in the amount of $350,000 from Sheriff's Org 2505-2479 to Public Work’s Org 4407-4116 for the Field Operations Building Lobby Construction Project. (100% General Fund)     Not available Not available
26-725 1C.137. Consent ItemAPPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Sheriff-Coroner, a purchase order amendment with Dooley Enterprises, Inc., to increase the payment limit by $150,000, to a new payment limit of $650,000, for the purchase of ammunition with no change to the term ending December 31, 2026. (100% General Fund)    Not available Not available
26-726 2C.138. Consent ItemACCEPT the Treasurer’s Quarterly Investment Report as of December 31, 2025, as recommended by the County Treasurer-Tax Collector.    Not available Not available