CONTRA COSTA COUNTY  
Administration Building | 1025 Escobar St., Martinez, CA 94553  
AGENDA  
Special Meeting  
Monday, April 27, 2026 at 9am and Tuesday, April 28, 2026 at 9am  
Monday, April 27, 2026  
9:00 AM  
BOARD OF SUPERVISORS  
Supervisor John Gioia, District I  
Supervisor Candace Andersen, District II  
Supervisor Diane Burgis, District III  
Supervisor Ken Carlson, District IV  
Supervisor Shanelle Scales-Preston, District V  
Clerk of the Board (925) 655-2000  
The public may attend the Board meeting in person and remotely via call-in or Zoom. Board meetings  
are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be  
For real time translation of the Board of Supervisors meeting, please go to the Wordly website:  
Persons who wish to address the Board during public comment or with respect to an item on the agenda  
may comment in person or may call in during the meeting by dialing 1 855-758-1310. A caller should  
indicate they wish to speak on an agenda item by pushing "#2" on their phone. Persons who wish to  
address the Board in person should complete the form provided for that purpose. Access via Zoom is  
via Zoom should indicate they wish to speak on an agenda item by using the “raise your hand” feature in  
the Zoom app. To provide contact information, please contact Clerk of the Board at  
clerkoftheboard@cob.cccounty.us or call 925-655-2000. If the Zoom connection malfunctions for any  
reason, the meeting may be paused while a fix is attempted. If the connection is not reestablished, the  
Board will continue the meeting in person without remote access.  
Public comments generally will be limited to two minutes per speaker. In the interest of facilitating the  
business of the Board, the total amount of time that a member of the public may use in addressing the  
Board on all agenda items is 10 minutes. Your patience is appreciated.  
A lunch break or closed session may be called at the discretion of the Board Chair. Staff reports related  
This special meeting of the Board of Supervisors will begin at 9:00 a.m on Monday, April 27,  
2026. The meeting will continue on Tuesday, April 28, 2026, beginning at 9:00 a.m., and may  
continue from day to day until complete.  
1.  
2.  
3.  
CALL TO ORDER; ROLL CALL  
PLEDGE OF ALLEGIANCE  
CLOSED SESSION (Monday, April 27, 2026 at 9:00 a.m.)  
A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)  
1. Agency Negotiators: Monica Nino.  
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California  
Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs  
Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa;  
Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.;  
Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and  
Teamsters Local 856.  
2. Agency Negotiators: Monica Nino.  
Unrepresented Employees: All unrepresented employees.  
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)  
(1))  
1. Marc Andaya v. Contra Costa County, WCAB Nos. ADJ8452023; ADJ14325326; ADJ15940654;  
ADJ14325331  
2. Dawn Dodino v. Contra Costa County, WCAB Nos. ADJ12329501; ADJ16936023  
3. Marc Weber v. Contra Costa County, WCAB Nos. ADJ8225114; ADJ13482771; ADJ9880511;  
ADJ10899249; ADJ13482772; Unassigned  
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION  
Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): [One potential case]  
D. PUBLIC EMPLOYMENT Gov. Code § 54957  
Title: Fire Chief, Contra Costa County Fire Protection District  
4.  
Inspirational Thought-  
"Kind hearts are the garden; kind thoughts are the roots; kind words are the flowers; kind deeds are the  
fruits.” ~Henry Wadsworth Longfellow  
5.  
6.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.149 on the following  
agenda) – Items are subject to removal from Consent Calendar by request of any  
Supervisor. Items removed from the Consent Calendar will be considered with the  
Discussion Items.  
DISCUSSION ITEMS  
CONDUCT hearing on the Fiscal Year 2026-2027 Recommended Contra  
Costa County and Special District Budgets, receive department  
presentations, receive public comment, provide direction and take related  
actions. (Monica Nino, County Administrator; Adam Nguyen, County  
Finance Director)  
D.1.  
Department Presentations Scheduled for April 27, 2026:  
1. County Administrator’s Office – Budget overview  
2. Animal Services  
3. Clerk-Recorder and Registrar of Voters  
4. Employment and Human Services  
5. Health Services  
6. Library  
7. Public Works  
Public comment on the above budget presentations.  
Department Presentations Tentatively Scheduled for April 28, 2026:  
1. Contra Costa County Fire Protection District  
2. District Attorney  
3. Public Defender  
4. Probation  
5. Sheriff-Coroner  
Public comment on the above budget presentations and any other budget  
items.  
Attachments:  
D.2  
D.3  
D.4  
CONSIDER consent item previously removed.  
PUBLIC COMMENT (2 Minutes/Speaker)  
CONSIDER reports of Board members.  
7.  
8.  
ADJOURN  
CONSENT CALENDAR  
Airport  
C.1.  
APPROVE and AUTHORIZE the Director of Airports to terminate the  
Tiedown Permit with Vicky Von Waldegg and AUTHORIZE County  
Counsel to pursue legal action, as recommended by the Airports  
Director. (100% Airport Enterprise Fund)  
Animal Services  
ACCEPT the monetary donation report from the Animal Services  
C.2.  
Department, which describes the source and value of each gift received  
to the Animal Benefit Fund for FY 2025/26, Quarter 1, 2, and 3: July  
1, 2025, through March 31, 2026. (No fiscal impact)  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Animal Services Director, to amend a blanket purchase order with  
MWI Veterinary Supply Co. to increase the payment limit by $200,000  
to a new payment limit of $700,000 for veterinary pharmaceutical  
supplies and chemicals, with no change to the term through June 30,  
2026. (58% City Contracts, 9% User Fees, 33% County General Fund)  
C.3.  
C.4.  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Animal Service Director, to execute a purchase order amendment with  
HLP, Inc. to increase the payment limit by $8,850 to a new payment  
limit of $44,250 for the Chameleon/CMS Software Package, a field  
services and shelter management software, and the expansion of  
mobile-access capabilities, with no change to the current term through  
August 31, 2026. (33% General Fund, 58% City Fees, and 9%  
Licenses and Fees)  
RATIFY the Animal Services Director’s execution of contracts with  
(1) Animal Fix Clinic in an amount not to exceed $60,000 to provide  
spay/neuter, vaccination, and microchipping services, (2) Vets in Vans,  
Inc. in an amount not to exceed $20,000 to provide mobile veterinary  
medical assistance; and (3) Contra Costa Humane Society in an  
amount not to exceed $80,000 to provide shelter intervention program  
services, for the period January 1, 2026, through December 31, 2026.  
(100% Animal Benefit Fund)  
C.5.  
Auditor-Controller  
ADOPT Resolution No. 2026-146 releasing the February 16,1962  
Reimbursement Agreement and Notice of Lien recorded by Contra  
Costa County against Jerry and Willie Lee Allen and their real  
property located at 118 Maine Avenue, Richmond, CA and APPROVE  
and AUTHORIZE the Auditor-Controller, or designee, to execute the  
release of the February 16, 1962 Reimbursement Agreement and  
Notice of Lien. (No Fiscal Impact)  
C.6.  
C.7.  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
execute a contract amendment with Macias Gini & O'Connell, LLP,  
increasing the payment limit by $1,089,364, from $1,490,447 to  
$2,579,811 for professional auditing services related to conducting  
financial compliance audits and extending the contract term by  
two-years to May 31, 2028. (96% General Fund, 4% Measure X)  
Clerk of the Board  
ADOPT Resolution No. 2026-147 recognizing the 90th Anniversary of  
C.8.  
the Contra Costa Water District, as recommended by Supervisor  
Carlson.  
ADOPT Resolution No. 2026-148 recognizing Vidhai Foundation, Inc.  
for its community impact, as recommended by Supervisor Burgis.  
C.9.  
ADOPT Resolution No. 2026-149 proclaiming May 14, 2026 as "Bike  
to Work Day" and May 2026 as "Bike to Wherever Days" in Contra  
Costa County, and AUTHORIZE the County Administrator to sign a  
memorandum requesting County Department Heads to participate in  
outreach efforts to their employees for Bike to Work Day and Bike to  
Wherever Days, as recommended by the Conservation and  
Development and Public Works Department Directors. (No fiscal  
impact)  
C.10.  
Attachments:  
ADOPT Resolution No. 2026-150 recognizing the Community Youth  
Center (CYC) on the Grand Opening of their expanded Youth Center,  
as recommended by Supervisor Carlson.  
C.11.  
C.12.  
APPOINT Soumya Suresh to the Director 1 seat on the Contra Costa  
Resource Conservation District for a term ending on November 30,  
2028, as recommended by the Contra Costa Resource Conservation  
District Board of Directors.  
Attachments:  
APPOINT Faith Gaither-Davis to the City of Antioch’s local seat on  
the Advisory Council on Aging for a term ending September 30, 2028,  
as recommended by the Family and Human Services Committee.  
C.13.  
Attachments:  
APPOINT Dena Acosta-Beere resident of Concord, to the District IV  
Seat 1 on the Measure X Community Advisory Board for a term  
ending December 31, 2026, as recommended by Supervisor Carlson.  
C.14.  
C.15.  
ACCEPT the resignation of Dr. LeJon Payne, DECLARE a vacancy on  
the Transitional Community Advisory Body for the African American  
Holistic Wellness and Resource Hub, and DIRECT the Clerk of the  
Board to post the vacancy.  
Attachments:  
ACCEPT the resignation of Candace Hendra, DECLARE a vacancy in  
the District II Family Member Seat on the Behavioral Health Board,  
and DIRECT the Clerk of the Board to post the vacancy, for a term  
ending December 31, 2026, as recommended by Supervisor Andersen.  
C.16.  
C.17.  
ACCEPT the resignation of Rojan Habon, DECLARE a vacancy in the  
Youth Representative Seat One (1) on the Juvenile Justice  
Coordinating Council for a term ending October 22, 2026, and  
DIRECT the Clerk of the Board to post the vacancy as recommended  
by the County Probation Officer.  
Attachments:  
ACCEPT the resignation of Dr. LeJon Payne, DECLARE a vacancy in  
the At-Large #7 seat on the Contra Costa Commission for Women &  
Girls for a term ending February 28, 2029, and DIRECT the Clerk of  
the Board to post the vacancy, as recommended by the County  
Administrator.  
C.18.  
C.19.  
ACCEPT a report from the Behavioral Health Division of the Health  
Services Department regarding the formation and status of the Contra  
Costa Behavioral Health Board as recommended by the Family and  
Human Services Committee.  
Attachments:  
REAPPOINT Randall Henderson to the District 1 seat on the Contra  
Costa County Fire Protection District - Advisory Fire Commission  
with a term ending on February 28, 2030, as recommended by  
Supervisor Gioia.  
C.20.  
Attachments:  
REAPPOINT TuLiisa Miller to the District 1 - Public Sector seat on  
the Economic Opportunity Council with a term ending on June 30,  
2028, as recommended by Supervisor Gioia.  
C.21.  
C.22.  
Attachments:  
REAPPOINT Sherina Criswell to the Alternate At-Large seat for a  
term ending February 28, 2030; APPOINT Shruti Adusumilli to the  
At-Large seat #4 for a term ending February 28, 2029; and APPOINT  
Tamara Peterson and Sonya Bates to the At-Large #5 and #6 seats,  
respectively, for terms ending February 28, 2030, on the Commission  
for Women and Girls, as recommended by the Family and Human  
Services Committee.  
Attachments:  
Child Support Services  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Director of Child Support Services, a  
purchase order with Computacenter United States Inc. in an amount  
not to exceed $116,027 to purchase Dell storage area network and  
switches to replace existing equipment. (66% Federal, 34% State)  
C.23.  
Clerk-Recorder/Elections  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
C.24.  
C.25.  
C.26.  
Clerk-Recorder, to execute a purchase order and warranty agreement  
with Ordway Corporation, dba Print and Finishing Solutions (PFS), in  
an amount not to exceed $20,000 for the purchase of the Graphic  
Whizard 6000 Numbering Machine to count, number, and process  
petitions. (100% Center for Tech and Civic Life grant)  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Clerk-Recorder, to execute a purchase order with General Datatech, LP  
(GDT), and a related service agreement with NetApp, in an amount not  
to exceed $2,473 to provide secure electronic data storage, support,  
and maintenance for the period of June 1, 2026, through March 31,  
2027. (100% General Fund)  
APPROVE and AUTHORIZE the County Clerk-Recorder, or  
designee, to execute a one-day use permit with the State of California  
Department of Parks and Recreation for the use of the Mount Diablo  
Summit Observation Deck to conduct civil wedding ceremonies on  
May 22, 2026. (No fiscal impact)  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the Clerk-Recorder, a purchase order with R-Computer in an  
amount not to exceed $9,877 and a General Terms of Use with Adobe  
for use of their Acrobat Pro, Creative Cloud, Illustrator, InDesign, and  
Premier Pro, for the period of April 12, 2026, through April 12, 2027.  
(21% Micrographics/Modernization Fund, 79% General Fund)  
C.27.  
C.28.  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
execute contracts with various locations in a total amount not to  
exceed $11,114.25 for rentals of Polling Places, Regional Early Voting  
Sites, Training Venues, and Depot Locations, as applicable for the  
June 2, 2026, Statewide Direct Primary Election. (100% General Fund)  
Attachments:  
Conservation & Development  
ADOPT Resolution No. 2026-151 approving the issuance of  
Tax-Exempt Revenue Bonds by California Municipal Finance  
Authority in an amount not to exceed $70,000,000 to finance or  
refinance the acquisition, construction, improvement and equipping of  
Orbisonia Village, a mixed-use and multifamily rental housing project  
located at 530 South Broadway Avenue, Bay Point.  
C.29.  
Attachments:  
APPROVE and AUTHORIZE the Department of Conservation and  
Development Director, or designee, to execute a contract amendment  
with Fernandes Auto Wrecking and Towing, Inc., effective March 31,  
2026, to increase the payment limit by $200,000 to a new payment  
limit of $400,000, and extend the term from June 30, 2026 through  
June 30, 2027 for on-call vehicle towing services. (100% Abandoned  
Vehicle Abatement Program funds)  
C.30.  
C.31.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of Department of Conservation and Development, a  
Purchase Order and associated Master Services Agreement with  
CivicPlus, LLC, in an amount not to exceed $20,602.45 for hosting,  
security, and support of the County’s solid waste and recycling website  
(cccrecyle.org) from February 25, 2026 through February 26, 2029.  
(100% Integrated Waste Management Fees)  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a Density Bonus and Inclusionary  
Housing Developer Agreement with Grayson Road JV, L.P. requiring  
the construction and sale of one moderate-income unit within the  
Grayson Creek Subdivision project, a 10-lot subdivision located at  
1024 and 1026 Grayson Road in unincorporated Pleasant Hill. (100%  
applicant fees)  
C.32.  
Attachments:  
APPROVE and AUTHORIZE the Director of Conservation and  
Development, or designee, to execute on behalf of the County an  
agreement with Richmond Sanitary Service, Inc., and an agreement  
with Crockett Sanitary Service, Inc., to resolve the County’s claims  
resulting from a July 2025 work stoppage, in exchange for one-time  
billing credits for residential customers’ missed collections during the  
work stoppage, West County area. (No fiscal impact)  
C.33.  
C.34.  
APPROVE proposed 2025/26 State of California Emergency Solutions  
Grant spending plan, as recommended by the Conservation and  
Development Director (100% State funds).  
Attachments:  
County Administration  
ADOPT Resolution No. 2026-159 accepting as complete, the  
contracted work performed by Sletten Construction Inc., for the West  
County Re-entry, Treatment and Housing (WRTH) Project, as  
recommended by the County Administrator, Richmond area. (No fiscal  
impact)  
C.35.  
Attachments:  
ADOPT the County's 2026-2027 State Controller's Recommended  
Budget Schedules for Countywide Funds and Special Districts, as  
recommended by the County Administrator.  
C.36.  
C.37.  
Attachments:  
APPROVE and AUTHORIZE the County Administrator, or designee,  
to execute a contract with Macias Gini & O’Connell, LLP for Inflation  
Reduction Act (IRA) clean energy tax credit accounting and consulting  
services in an amount not to exceed $68,000 for the period February 1,  
2026 through January 31, 2027. (100% User Fees)  
APPROVE and AUTHORIZE the County Administrator, or designee,  
to execute a contract extension with KNN Public Finance LLC, for  
Independent Registered Municipal Financial Advisor services  
extending the termination date from June 30, 2026 to June 30, 2028  
with no change to the payment limit of $350,000. (100% General  
Fund)  
C.38.  
C.39.  
DENY the claim filed by William Lee in the total amount of $249 for  
cancellation and refund of delinquent penalties for first installment of  
property taxes for tax year 2025/2026. (No fiscal impact)  
County Counsel  
RECEIVE public report of litigation settlement agreements that  
became final during the period March 1, 2026, through March 31,  
2026, as recommended by County Counsel.  
C.40.  
Employment & Human Services  
APPROVE and AUTHORIZE the Employment and Human Services  
C.41.  
Director, or designee, to execute a contract amendment with Meals on  
Wheels Diablo Region, effective October 1, 2025, with no change to  
the payment limit of $245,676 for the provision of the Dignity at  
Home Fall Prevention Program services for the period October 1,  
2024, through September 30, 2026. (100% County Measure X).  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Exemplar Analytics  
Corp in an amount not to exceed $1,116,000 to provide case  
management and eligibility reports related to EHSD’s program  
requirements and compliance with state and federal regulations for the  
period July 1, 2026, through June 30, 2029. (54% Federal, 38% State,  
8% County General Fund)  
C.42.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee to execute a contract amendment with Contra  
Costa Senior Legal Services to increase the payment limit by $40,408  
to a new payment limit of $360,386, effective November 1, 2025, for  
additional Legal Assistance and Elder Abuse Prevention services  
pursuant to the Older Americans Act and Older Californians Act with  
no change to the term July 1, 2025, through June 30, 2026. (70%  
Federal, 30% State)  
C.43.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment, effective  
November 1, 2025, with Family Caregiver Alliance to increase the  
payment limit by $24,275 to a new amount not to exceed $338,346 for  
additional caregiver services for eligible clients, with no change to the  
term July 1, 2025, through June 30, 2026. (100% Federal)  
C.44.  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay up to eleven In-Home Supportive Services Public Authority  
Advisory Council members, $24 per meeting for 21 meetings in the  
fiscal year 2026-2027 starting July 1, 2026, through June 30, 2027, for  
a total cost not to exceed $5,550 in stipends, to defray meeting  
attendance costs, as recommended by the Employment and Human  
Services Director. (50% Federal, 47% State, 3% County General Fund)  
C.45.  
C.46.  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Employment and Human Services Director, to execute a purchase  
order with Access Ingenuity, subject to Access Ingenuity’s End User  
License Agreement, in an amount not to exceed $2,154 for the  
purchase of JAWS, a screen reader software that supports accessibility  
for individuals with low or no vision, for the period April 1, 2026,  
through April 1, 2028. (54% Federal; 38% State; 8% County General  
Fund)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services  
Department, a purchase order with OmniPro LLC, in an amount not to  
exceed $2,228 for the purchase of Canva Teams+ Yearly Subscriptions  
for creating visually appealing and consistent e-learning materials, for  
the period June 4, 2026, through June 4, 2027. (54% Federal; 38%  
State; 8% County General Fund)  
C.47.  
C.48.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services  
Department, a purchase order and related agreement with 360Civic in  
an amount not to exceed $19,800, subject to the terms of Ironwall360’s  
Service Agreement, for the purchase of Ironwall Online Privacy  
Service a web-based service to protect the Personal Identifiable  
Information of employees and their families for the period April 15,  
2026, through April 14, 2028. (54% Federal; 38% State; 8% County  
General Fund)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services  
Department, a purchase order and related agreement with 360Civic in  
an amount not to exceed $29,700, subject to the terms of Ironwall360’s  
Service Agreement, for the purchase of IronWall Online Privacy  
Service, a web-based service to protect the Personal Identifiable  
Information of employees and their families for the period April 1,  
2026, through March 31, 2028. (54% Federal; 38% State; 8% County  
General Fund)  
C.49.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with KPMG LLP in an  
amount not to exceed $198,550 for Evaluation of the Measure X Early  
Education Boost Program services for the term March 1, 2026, through  
February 28, 2027. (100% Measure X funds)  
C.50.  
C.51.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment with Humanity  
Way Inc., effective February 1, 2026, to increase the payment limit by  
$165,000 for a new payment limit not to exceed $1,309,505 for  
Subsidized Temporary Experience with Pay for the Under-Employed  
Program, with no change to the term July 1, 2025, through June 30,  
2026. (54% Federal, 29% State, 17% County General Fund)  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment with the Young  
Men’s Christian Association of the East Bay to provide Head Start,  
Early Head Start and Comprehensive services, with no change to the  
payment limit of $7,400,408 and no change to the term period  
September 1, 2024, through June 30, 2027. (100% Federal)  
C.52.  
Fire Protection District  
Acting as the governing board of the Contra Costa County Fire  
C.53.  
Protection District, ADOPT Ordinance No. 2026-08 establishing  
administrative fines, enforcement procedures, and collection remedies  
for violations of the Fire Code of the Contra Costa County Fire  
Protection District; and AUTHORIZE the Fire Chief, or designee, to  
implement and administer the administrative enforcement program  
consistent with the Ordinance. (100% CCCFPD General Operating  
Fund)  
Attachments:  
Health Services  
ADOPT Position Adjustment Resolution No. 26596 to add 11  
positions in various classifications to the Contra Costa Health Plan and  
Contra Costa Regional Medical Center & Health Centers Divisions in  
the Health Services Department. (represented) (91% Contra Costa  
Health Plan Enterprise Fund II; 9% Hospital Enterprise Fund I)  
C.54.  
Attachments:  
APPROVE the list of providers recommended by Contra Costa Health  
Plan's Peer Review Credentialing Committee, Medical Director and  
the Health Services Director on March 12 and 27, 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)  
C.55.  
Attachments:  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with California Mental Health Services  
Authority, in an amount not to exceed $32,506 to provide electronic  
medical record storage services for the period April 28, 2026 through  
December 31, 2026. (100% Alcohol and Other Drug Services)  
C.56.  
C.57.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Executive Surgery  
Center, to increase the payment limit by $1,000,000 to an amount not  
to exceed $1,300,000 to provide additional ambulatory surgery center  
services with no change in the term ending October 31, 2026. (100%  
Contra Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Polymedco LLC, in the amount of $800,000 and a related  
agreement to purchase reagents and supplies to perform  
immunochemical fecal occult blood testing for the Clinical Laboratory  
at Contra Costa Regional Medical Center for the period February 1,  
2026 through January 31, 2029. (100% Hospital Enterprise Fund I)  
C.58.  
C.59.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Qiagen, LLC to increase the payment limit by  
$2,000,000 to an amount not to exceed $2,800,000 for the purchase of  
reagents and medical supplies including QuantiFERON – Tuberculosis  
and AmniSure products for the Clinical Laboratory at the Contra Costa  
Regional Medical Center and extend the term through May 31, 2029.  
(100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Hologic Sales and Service, LLC to extend the term  
through January 16, 2027, with no change to the payment limit of  
$1,000,000 to purchase testing reagents and kits for the Contra Costa  
Public Health Laboratory. (100% Hospital Enterprise Fund I)  
C.60.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with California Department of Public Health Genetic  
Disease Screening Program, to increase the payment limit by $200,000  
to an amount not to exceed $1,200,000 for newborn genetic screening  
tests performed at the Clinical Laboratory at the Contra Costa Regional  
Medical Center, with no change in the term ending June 30, 2026.  
(100% Hospital Enterprise Fund I)  
C.61.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Carl Zeiss Meditec USA, Inc. in an amount not to exceed  
$210,827 for the purchase of CIRRUS 6000 Angioplex and HFA3  
Instrument 860 diagnostic testing equipment for the West County  
Health Center. (100% Hospital Enterprise Fund I)  
C.62.  
C.63.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Portia Belle Hume  
Behavioral Health and Training Center, to increase the payment limit  
by $3,378,817 to an amount not to exceed $8,255,812, and extend the  
term through December 31, 2026 to provide additional Medi-Cal  
specialty mental health services for adults with severe and persistent  
mental illness in Contra Costa County. (100% Federal Medi-Cal)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Center for  
Psychotherapy, to increase the payment limit by $751,692 to an  
amount not to exceed $2,225,598 and extend the term through  
December 31, 2026, to provide additional Medi-Cal specialty mental  
health services for Seriously Emotionally Disturbed (SED) adolescents  
and latency-aged children in East and West County. (100% Federal  
Medi-Cal)  
C.64.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Infectious Disease Doctors  
Medical Group, A Professional Corporation, in an amount not to  
exceed $1,305,000 to provide infectious disease consulting and  
training services at Contra Costa Regional Medical Center and Health  
Centers for the period May 1, 2026 through April 30, 2029. (100%  
Hospital Enterprise Fund I)  
C.65.  
C.66.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Bay Area Community  
Resources, Inc., to increase the payment limit by $1,021,046 to an  
amount not to exceed $3,023,096 and extend the term through  
December 31, 2026, to provide additional Medi-Cal specialty mental  
health services for Seriously Emotionally Disturbed (SED) children  
and youth in West County. (100% Federal Medi-Cal)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with We Care Services for  
Children, to increase the payment limit by $74,572 to an amount not to  
exceed $220,790, and extend the term through December 31, 2026, to  
provide additional Behavioral Health Services Act (BHSA) Prevention  
and Early Intervention (PEI) services for families with children ages  
0-5 in Contra Costa County. (100% Behavioral Health Services Act  
Prevention and Early Intervention)  
C.67.  
C.68.  
C.69.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with The Latina Center, to  
increase the payment limit by $77,140 to an amount not to exceed  
$228,393, and extend the term through December 31, 2026, to provide  
additional Behavioral Health Services Act (BHSA) Prevention and  
Early Intervention (PEI) services for underserved cultural communities  
in West County. (100% Behavioral Health Services Act Prevention  
and Early Intervention)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with FIERCE Advocates  
(Families and Individuals Rooted in Collective Empowerment), Inc., to  
increase the payment limit by $138,011 to an amount not to exceed  
$408,620, and extend the term through December 31, 2026, to provide  
additional Behavioral Health Services Act (BHSA) Prevention and  
Early Intervention (PEI) services for underserved cultural communities  
in West County. (100% Behavioral Health Services Act Prevention  
and Early Intervention)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract extension with Lincoln, to extend the  
term through December 31, 2026, to provide additional  
Multi-dimensional Family Therapy (MDFT) for eligible adolescents  
ages 11-19 and their families with no change in the payment limit of  
$624,200. (100% Behavioral Health Services Act)  
C.70.  
C.71.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with University of  
California San Francisco (dba UCSF Medical Center), to modify the  
rate schedule for outside laboratory testing services for Contra Costa  
Regional Medical Center and Contra Costa Health Centers with no  
change in the payment limit of $90,000 or term ending July 31, 2027.  
(100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
purchase on behalf of the Health Services Director, up to 2 Amazon  
and 2 Starbucks gift cards plus applicable delivery fees for a total  
amount not to exceed $120, for participation in quarterly Homeless  
Management Information System policy meetings. (100% California  
Advancing and Innovating Medi-Cal Community Supports funds)  
C.72.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Access Psychology  
Services P.C., to include the Dual Eligible Special Needs Plan  
(D-SNP) obligations and requirements, authorizing 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 $400,000 or term  
ending November 30, 2026. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.73.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Navigation  
Preparedness Associates, LLC, to increase the payment limit by  
$125,931 to an amount not to exceed $250,931, for additional  
consulting and technical services for Contra Costa Health regarding  
the Contra Costa Health System Response Plan and Medical Health  
Operational Area Coordination program manual and annexes, with no  
change in the term ending June 30, 2026. (39% Hospital Preparedness  
Program funds; 61% Public Health Emergency Preparedness and  
Cities Readiness Initiative funds)  
C.74.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with VistAbility, to  
increase the payment limit by $92,421 to an amount not to exceed  
$273,638, and extend the term through December 31, 2026, to provide  
additional Behavioral Health Services Act (BHSA) Prevention and  
Early Intervention (PEI) services for Asian and Pacific Islander  
immigrant and refugee communities in Contra Costa County. (100%  
Behavioral Health Services Act Prevention and Early Intervention)  
C.75.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Justin Walden 3 LLC, in an  
amount not to exceed $835,200 to provide consultation and technical  
assistance services to the Contra Costa Health Information Systems  
Unit in support of the ccLink Electronic Health Record system for the  
period May 1, 2026 through April 30, 2029. (100% Hospital Enterprise  
Fund I)  
C.76.  
C.77.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Currey Consulting LLC, in an  
amount not to exceed $894,000 to provide data analytics consultation  
and technical assistance services for Contra Costa Health’s  
Information Systems Unit for the period May 1, 2026 through April  
30, 2029. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with the California Department of  
Public Health, for Public Health Division’s collection, receipt, use and  
disclosure of Center for Infectious Diseases data for a period of three  
(3) years from the date of execution. (Non-financial agreement)  
C.78.  
C.79.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with James Saunders (dba Overcast  
PC), in an amount not to exceed $400,000 to provide medical  
consultation services for the Contra Costa Health Plan (CCHP)  
Medical Management Team with regard to CCHP’s policies and  
procedures for the period February 1, 2026 through January 31, 2027.  
(100% CCHP Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with David S. Gee, M.D., in an amount  
not to exceed $750,000 to provide consultation and technical  
assistance services for the Contra Costa Health Plan (CCHP) Medical  
Management team with regard to policies and procedures used by  
CCHP Utilization Management for the period March 1, 2026 through  
February 28, 2029. (100% CCHP Enterprise Fund II)  
C.80.  
C.81.  
C.82.  
C.83.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Trace3, LLC in an amount not to exceed $510,324 to renew  
Contra Costa Health Information Technology’s Pure Flash Array  
hardware and software support and maintenance services for the period  
November 26, 2025 through December 31, 2026. (100% Hospital  
Enterprise Fund I)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, (1) a purchase order  
with Trace3, LLC in an amount not to exceed $387,115 for Cisco  
SMARTnet hardware and software support services for Contra Costa  
Health for the period June 30, 2025 through March 31, 2027, and (2) a  
Product Sales Agreement with Trace3, LLC for hardware and software  
resale services. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, (1) a purchase order  
with UKG Kronos Systems, LLC in an amount not to exceed  
$2,560,870, to purchase the UKG workforcemanagement system, and  
(2) a Participating Addendum to the Omnia Master Agreement No.  
246833 for the period from April 28, 2026 through April 27, 2029.  
(100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with ARL Bio Pharma, Inc., in an  
amount not to exceed $150,000 for the provision of analytical testing  
services for sterile and non-sterile drug preparations from the inpatient  
and outpatient pharmacies at Contra Costa Regional Medical Center  
for the period January 1, 2026 through December 31, 2027. (100%  
Hospital Enterprise Fund I)  
C.84.  
C.85.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with The Child Therapy  
Institute of Marin, to increase the payment limit by $1,077,237 to a  
new payment limit of $2,318,845, and extend the termination date  
through December 31, 2026, to provide additional Medi-Cal specialty  
mental health services for seriously emotionally disturbed children and  
their families in East and West County. (100% Federal Medi-Cal)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Anchor Health LLC, in an amount  
not to exceed $300,000 to provide hospice and palliative care services  
to Contra Costa Health Plan members and County recipients for the  
period April 1, 2026 through March 31, 2029. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.86.  
C.87.  
C.88.  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay the San Ramon Valley Fire Protection District an amount not to  
exceed $33,000 for Emergency Medical Services (EMS) Fire First  
Responder medical equipment, medical supplies, and EMS training for  
Fiscal Year 2025-26, as recommended by the Health Services Director.  
(100% Measure H Funds, CSA EM-1, Zone A)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Prentke Romich Company (dba  
PRC – Saltillo), in an amount not to exceed $300,000 to provide  
durable medical equipment services and related supplies to Contra  
Costa Health Plan members and County recipients for the period April  
1, 2026 through March 31, 2029. (100% Contra Costa Health Plan  
Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Abdul W. Wali, M.D., in an  
amount not to exceed $600,000 to provide consultation and technical  
assistance services to the Contra Costa Health Plan (CCHP) Medical  
Management team with regard to policies and procedures used by  
CCHP Utilization Management for the period April 1, 2026 through  
March 31, 2029. (100% Contra Costa Health Plan Enterprise Fund II)  
C.89.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Star Future Inc, in an amount not  
to exceed $300,000 to provide behavioral health treatment including  
applied behavioral analysis services to Contra Costa Health Plan  
members and County recipients for the period April 1, 2026 through  
March 31, 2029. (100% Contra Costa Health Plan Enterprise Fund II)  
C.90.  
C.91.  
C.92.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Steven A. Harrison, M.D., A  
Professional Corporation, in an amount not to exceed $1,000,000 to  
provide ophthalmology services at Contra Costa Regional Medical  
Center and Contra Costa Health Centers for the period May 1, 2026  
through April 30, 2029. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Orka Health, LLC  
(dba Orka Health), to increase the payment limit by $50,000 to an  
amount not to exceed $350,000 to provide lactation consulting services  
in addition to doula services for Contra Costa Health Plan members  
and County recipients with no change in the term ending July 31,  
2027. (100% Contra Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Jiva Health, Inc, to  
provide neurology services in addition to primary care, medical  
specialist and non-physician services including durable medical  
equipment services for Contra Costa Health Plan members and County  
recipients with no change in the payment limit of $10,000,000 or term  
ending December 31, 2027. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.93.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with California Sprout MC 1 LLC, in  
an amount not to exceed $300,000 to provide Behavioral Health  
Treatment (BHT) including Applied Behavioral Analysis (ABA)  
services for Contra Costa Health Plan members and County recipients  
for the period April 1, 2026 through March 31, 2028. (100% Contra  
Costa Health Plan Enterprise Fund II)  
C.94.  
C.95.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Contra Costa Crisis  
Center, to increase the payment limit by $232,607 to an amount not to  
exceed $688,699, and extend the term through December 31, 2026, to  
provide additional Behavioral Health Services Act (BHSA) Prevention  
and Early Intervention (PEI) services through a 24-hour crisis hotline.  
(100% Behavioral Health Services Act Prevention and Early  
Intervention)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Counseling Options &  
Parent Education Support Center, Inc. (C.O.P.E.), to increase the  
payment limit by $155,607 to an amount not to exceed $460,718, and  
extend the term through December 31, 2026, to provide additional  
Triple-P parent education classes and practitioner trainings. (100%  
Behavioral Health Services Act)  
C.96.  
C.97.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Jewish Family and  
Community Services East Bay, to increase the payment limit by  
$107,215 to an amount not to exceed $317,441, and extend the term  
through December 31, 2026, to provide additional Behavioral Health  
Services Act (BHSA) Prevention and Early Intervention (PEI) services  
for underserved cultural communities. (100% Behavioral Health  
Services Act Prevention and Early Intervention)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with La Clinica de la Raza,  
Inc., to increase the payment limit by $177,567 to an amount not to  
exceed $525,737, and extend the term through December 31, 2026, to  
provide additional Behavioral Health Services Act (BHSA) Prevention  
and Early Intervention (PEI) services for Latino residents in Central  
and East County. (100% Behavioral Health Services Act Prevention  
and Early Intervention)  
C.98.  
C.99.  
C.100.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Contra Costa  
Interfaith Transitional Housing, Inc. (dba Hope Solutions), to increase  
the payment limit by $236,863 to an amount not to exceed $701,301,  
and extend the term through December 31, 2026, to provide additional  
Behavioral Health Services Act (BHSA) Prevention and Early  
Intervention (PEI) services for formerly homeless families. (100%  
Behavioral Health Services Act Prevention and Early Intervention)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Toney Healthcare Consulting,  
LLC, in an amount not to exceed $300,000 to provide consulting and  
technical assistance services to the Contra Costa Health Plan for the  
National Committee for Quality Assurance (NCQA) Accreditation for  
the period April 1, 2026 through March 31, 2028. (100% Contra Costa  
Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with GHC of Contra Costa,  
LLC (dba Bayberry Skilled Nursing and Healthcare Center), to  
increase the payment limit by $50,000 to an amount not to exceed  
$752,980 and add Long Term Care Patch services in addition to  
subacute skilled nursing care with special treatment programs for  
adults with serious and persistent mental illness with no change in  
term ending June 30, 2026. (100% Mental Health Realignment)  
C.101.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with the California Board of State and  
Community Corrections, to pay the County an amount not to exceed  
$5,087,000 for the California Violence Intervention and Prevention  
Cohort 5 Grant Program, a comprehensive, trauma-informed,  
community-based gun violence prevention initiative for the period  
April 1, 2026 through September 30, 2029. (No County match)  
C.102.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with One Health Home Care, Inc., in an  
amount not to exceed $420,000 to provide home health care services to  
Contra Costa Health Plan members and County recipients for the  
period April 1, 2026 through March 31, 2029. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.103.  
C.104.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee to submit an application to the California Department of  
Resources Recycling and Recovery, to pay the County an amount not  
to exceed $25,468 for the continuation of the local enforcement agency  
assistance funds for the Environmental Health Services Division Solid  
Waste program for the period July 1, 2026 through October 29, 2027.  
(No County match)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Aspire Neuro  
Psychological Services, Inc., to include behavioral health services in  
addition to comprehensive diagnostic evaluations, neuropsychological  
testing, and bariatric surgery evaluation services for Contra Costa  
Health Plan members and County recipients with no change in the  
payment limit of $2,000,000 or term ending June 30, 2027. (100%  
Contra Costa Health Plan Enterprise Fund II)  
C.105.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Benjamin Rayikanti, MD, Inc., in  
an amount not to exceed $1,440,000 to provide anesthesiology services  
at Contra Costa Regional Medical Center and Health Centers for the  
period May 1, 2026 through April 30, 2029. (100% Hospital Enterprise  
Fund I)  
C.106.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Community Health for  
Asian Americans, to increase the payment limit by $1,603,560 to an  
amount not to exceed $2,897,182 and extend the term through  
December 31, 2026 for additional school and community based  
Medi-Cal specialty mental health services for children and their  
families in East and West County. (50% Federal Medi-Cal; 50% State  
Medi-Cal)  
C.107.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Child’s Play Therapy Services,  
P.C., in an amount not to exceed $3,000,000 to provide occupational  
and speech therapy services to Contra Costa Health Plan members and  
County recipients for the period April 1, 2026 through March 31,  
2029. (100% Contra Costa Health Plan Enterprise Fund II)  
C.108.  
C.109.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with We Care Services for  
Children, to modify the scope of Measure X-funded mental health  
services provided to support preschool aged children up to five (5)  
years of age and their families in Contra Costa County, and modify the  
number of service units with no change in the payment limit of  
$406,817 or term ending June 30, 2026. (100% Mental Health  
Measure X funds)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Constant Contact,  
Inc., to increase the payment limit by $119,700 to an amount not to  
exceed $239,400 to allow the Public Health Division to continue using  
email marketing software platform for community resource mailers,  
and extend the term through March 22, 2031. (100% General Fund)  
C.110.  
C.111.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Early Childhood  
Mental Health Program, to modify the scope of Measure X-funded  
mental health services provided to support preschool aged children up  
to seven (7) years of age and their families in Contra Costa County and  
modify the number of service units with no change in the payment  
limit of $293,193 or term ending June 30, 2026. (100% Mental Health  
Measure X funds)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Behavioral Nation  
LLC, to increase the payment limit by $200,000 to an amount not to  
exceed $500,000 for additional Behavioral Health Treatment (BHT)  
including Applied Behavioral Analysis (ABA) services with no change  
in the term ending January 31, 2027. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.112.  
RATIFY the execution of a contract with Carelon Behavioral Health,  
Inc., in an amount not to exceed $80,000 to provide claims processing  
and payment remittance services under the State-mandated Children  
and Youth Behavioral Health Initiative program and management of  
the school-linked statewide provider network of behavioral health  
practitioners for Contra Costa Health Plan members for the period  
March 1, 2025 until a new contract is executed as directed by the  
California Department of Health Care Services or termination of either  
party from its role in the Children and Youth Behavioral Health  
Initiative Fee Schedule by the California Department of Health Care  
Services. (100% Contra Costa Health Plan Enterprise Fund II)  
C.113.  
Human Resources  
APPROVE and AUTHORIZE the Director of Human Resources, or  
C.114.  
designee, to execute a contract with Regional Government Services  
Authority for classification study, compensation study, and executive  
recruitment services in an amount not to exceed $200,000, for the  
period of May 1, 2026, through April 30, 2029. (100% User  
Departments)  
APPROVE and AUTHORIZE the Director of Human Resources, or  
designee, to execute a contract with The Segal Company (Western  
States), Inc., dba Segal, for classification study and compensation  
study services in an amount not to exceed $200,000, for the period of  
May 1, 2026, through April 30, 2029. (100% User Departments)  
C.115.  
C.116.  
APPROVE and AUTHORIZE the Director of Human Resources, or  
designee, to execute a contract with WBCP, Inc., for classification  
study, compensation study, and executive recruitment services in an  
amount not to exceed $200,000, for the period of May 1, 2026,  
through April 30, 2029. (100% User Departments)  
Information and Technology  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
C.117.  
Chief Information Officer, to execute a purchase order with ePlus  
Technology, Inc., a third-party reseller for SolarWinds Worldwide,  
LLC, for the purchase of SolarWinds Network Management software  
and licenses used by the Wide Area Networks Teams to improve  
troubleshooting, issues resolution and overall network maintenance in  
an amount not to exceed $95,000 for the period of March 15, 2026,  
through March 14, 2029. (100% User Departments).  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer to execute a purchase order with Spok Inc.  
for the maintenance of the Enterprise Alert telephone equipment, in an  
amount not to exceed $68,000, subject to the July 2024, Master  
Service Agreement with Spok, for the period July 1, 2026, through  
June 30, 2028. (100% Hospital Enterprise Fund I)  
C.118.  
APPROVE and AUTHORIZE the Chief Information Officer, or  
designee, to execute a contract with SymSoft Solutions, LLC, in an  
amount not to exceed $1,300,000 for PDF remediation services to  
support compliance with Americans with Disabilities Act (ADA) for  
the County’s public facing websites for the period of May 1, 2026,  
through April 30, 2031. (100% User Departments)  
C.119.  
Library  
C.120.  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
County Librarian, to execute a purchase order with Kanopy, Inc. in an  
amount not to exceed $500,000 for the renewal of Kanopy video  
streaming solution subscription, for the period May 1, 2026 through  
April 30, 2028. (100% Library Fund)  
Public Defender  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
C.121.  
Public Defender, to execute a purchase order with TransUnion Risk  
and Alternative Data Solutions, Inc. (TRADS), in an amount not to  
exceed $6,250, for an online database to search for individuals, for the  
period May 1, 2026 through April 30, 2029. (100% General Fund)  
Public Works  
C.122.  
ADOPT Resolution No. 2026-152 approving the Parcel Map for urban  
lot split minor subdivision MS25-00010, for a project being developed  
by Richard M. Fisher, as recommended by the Public Works Director,  
Walnut Creek area. (No fiscal impact)  
Attachments:  
ADOPT Resolution No. 2026-153 approving the Parcel Map for urban  
lot split minor subdivision MS24-00003, for a project being developed  
by Steven C. Smith and Steven Mark Smith, as recommended by the  
Public Works Director, Lafayette area. (No fiscal impact)  
C.123.  
C.124.  
Attachments:  
ADOPT Resolution No. 2026-154 approving and authorizing the  
Public Works Director, or designee, to fully close a portion of Prospect  
Avenue, on May 18, 2026, from 8:00 a.m. through 4:00 p.m., for the  
purpose of a utility pole replacement, Port Costa area. (No fiscal  
impact)  
ADOPT Resolution No. 2026-155 approving the annual county miles  
in the Total Maintained Mileage for County Roads Report, as  
recommended by the Public Works Director, Countywide. (No fiscal  
impact)  
C.125.  
C.126.  
Attachments:  
ADOPT Resolution No. 2026-156 approving a joint exercise of  
powers agreement establishing the Regional Alternative Compliance  
Joint Powers Authority separate from its member agencies, the County  
and participating cities within the County, and taking related actions,  
to develop, finance, and operate stormwater treatment projects  
voluntarily funded by private developers that annex to a community  
facilities district, to comply with the Municipal Regional Stormwater  
National Pollutant Discharge Elimination System permit issued by the  
San Francisco Bay Regional Water Quality Control Board, Permit No.  
CAS612008. (100% Stormwater Utility Area 17 funds)  
Attachments:  
Acting as the governing body of Contra Costa County and the Contra  
Costa County Flood Control and Water Conservation District, ADOPT  
Resolution No. 2026-157 approving and authorizing the Public Works  
Director/Chief Engineer, or designees, to execute, on behalf of the  
County and District, an amended and restated Contra Costa Clean  
Water Program (CCCWP) Agreement (2026–2041), effective July 1,  
2026, by and among the County, the District, and nineteen  
incorporated cities within Contra Costa County, Countywide, to  
comply with the Municipal Regional Stormwater National Pollutant  
Discharge Elimination System permit issued by the San Francisco Bay  
Regional Water Quality Control Board, Permit No. CAS612008.  
(100% Stormwater Utility Area 17 Funds)  
C.127.  
Attachments:  
ADOPT Resolution No. 2026-158 approving and authorizing the  
Public Works Director, or designee, to fully close all of Adelle Court,  
on May 23, 2026, from 12:00 p.m. through 10:00 p.m., for the purpose  
of a neighborhood block party, Alamo area. (No fiscal impact)  
C.128.  
C.129.  
APPOINT Daniel W. Bustamante as the Interim County Surveyor  
effective April 27, 2026, as recommended by the Public Works  
Director, Countywide.  
APPROVE and AUTHORIZE the Public Works Director or designee,  
to execute a contract amendment with AECOM Technical Services,  
Inc., effective March 31, 2026, to increase the payment limit by  
$400,000 to a new payment limit of $750,000 and extend the term  
through September 14, 2028, for on-call biological consulting services,  
Countywide. (100% Local Road and Flood Control Funds)  
C.130.  
APPROVE the Livorna Park Renovation Project and AUTHORIZE  
the Public Works Director, or designee, to advertise the Project, Alamo  
area. (100% County Service Area R-7 Funds)  
C.131.  
C.132.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Theis Engineering &  
Associates, effective April 28, 2026, to increase the payment limit by  
$250,000 to a new payment limit of $600,000, for on-call land  
development services, with no change to the term ending April 8,  
2027, Countywide. (100% Developer Fees and/or Special Districts  
Funds)  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with L.A. Consulting, Inc. in the amount not to  
exceed $500,000 for MaintStar Maintenance Software System –  
Training Configuration Assistance, for the period of May 1, 2026  
through April 30, 2029, Countywide. (100% Local Road and Flood  
Control District Funds)  
C.133.  
C.134.  
C.135.  
C.136.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Electric Power Systems International, Inc. in  
an amount not to exceed $500,000, to provide on-call electrical main  
switchgear and infrared testing maintenance and repair services at  
various County sites and facilities, for the period of April 1, 2026  
through March 31, 2031, Countywide. (100% General Fund)  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Outsource Utility Contractor, LLC in an  
amount not to exceed $1,500,000, to provide on-call electrical main  
switchgear and infrared testing maintenance and repair services at  
various County sites and facilities, for the period of April 1, 2026  
through March 31, 2031, Countywide. (100% General Fund)  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute individual contract amendments with SCA of CA, LLC and  
Anrak Corporation, to extend the contract terms through May 20,  
2027, with no change to the payment limit, for continued on-call  
sweeping services to support road maintenance repairs, Countywide.  
(No fiscal impact)  
AWARD and AUTHORIZE the Public Works Director, or designee,  
to execute a construction contract with Brannon Corporation in the  
amount of $2,794,070 for the Morgan Territory Road at Post Mile 5.0  
Bridge Replacement over Marsh Creek, Clayton area (100% Local  
Road Funds)  
C.137.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Clean Harbors Environmental Services, Inc.,  
in an amount not to exceed $1,000,000, to provide environmental and  
hazardous waste pick up for the period of April 1, 2026 through March  
31, 2031, Countywide. (100% Fleet Internal Service Fund)  
C.138.  
C.139.  
Acting as the governing body of the Contra Costa County Flood  
Control and Water Conservation District, AWARD and AUTHORIZE  
the Chief Engineer, or designee, to execute a construction contract  
with W.R. Forde Associates, Inc. in the amount of $694,060 for the  
Rodeo Creek Bank Erosion Repair, Rodeo area (100% Flood Control  
Funds)  
Attachments:  
Acting as the governing body of the Contra Costa County Flood  
Control and Water Conservation District, APPROVE and  
AUTHORIZE the Chief Engineer, or designee, to execute the  
Agreement for Acceptance of Earth Materials with the West County  
Wastewater District, effective May 1, 2026, for the Wildcat Creek Fish  
Passage Implementation Project, North Richmond area. (34%  
California Department of Water Resources Funds, 28% US  
Environmental Protection Agency Funds, 38% other State and Local  
Grant Funds)  
C.140.  
Attachments:  
Acting as the governing body of the Contra Costa County Flood  
Control and Water Conservation District, APPROVE and  
AUTHORIZE the Chief Engineer, or designee, to execute an  
interagency agreement with Aquatic Science Center, in an amount not  
to exceed $1,000,000, to provide an ecology study of the Walnut Creek  
Watershed for the period of April 28, 2026 through April 27, 2029,  
portions of Walnut Creek, Concord, Pleasant Hill, Martinez, Lafayette,  
Moraga, Danville, San Ramon, and unincorporated County areas.  
(100% Flood Control District Zone 3B Funds)  
C.141.  
Attachments:  
RESCIND Traffic Resolution No. 2013/4372 and ADOPT Traffic  
Resolution No. 2026/4553 to prohibit parking between the hours of  
7:00 a.m. and 4:00 p.m., Sundays only, on both sides of a portion of  
Oak View Avenue, Kensington area. (No fiscal impact)  
C.142.  
Attachments:  
Risk Management  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, on  
behalf of the Director of Risk Management, to execute a Purchase  
Order with Evident ID, Inc., to provide Insurance  
Verification-as-a-Service (IVaaS) for an amount not to exceed  
$55,400, subject to Evident ID's Terms and Conditions, for the period  
of April 1, 2026, through March 31, 2029. (100% Risk Management  
Internal Service Fund).  
C.143.  
DENY claims filed by Allstate, a subrogee of Xiaodong Jin; Jermaine  
Cleveland; Stephanie Felix; Michael R. Grigsby; Alvin Lumanlan;  
Ron Naro; Joy Osgood; Ricardo Salinas; and Marlon Thomas. DENY  
late claim filed by Gerald B. Smith.  
C.144.  
C.145.  
Acting as the governing board of the Contra Costa County Fire  
Protection District, DENY claims filed by Tammi Childers; and  
Emilson Israel Garcia Ponce.  
Sheriff  
APPROVE Budget Adjustment No. BDA-26-00589 authorizing new  
revenue in the amount of $900,000 from Service Area PL6 (7656) and  
transferring appropriations to County Patrol (2501) and Budget  
Adjustment No. BDA-26-00590 transferring appropriations of  
$1,100,000 from County Patrol (2501) to Public Works (4411), to fund  
the Training Center Tower Construction project for the Office of the  
Sheriff. (82% Service Area PL6, 18% County General Fund)  
C.146.  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with Callyo  
2009 Corp., in an amount not to exceed $25,000 for integral software  
used in the Investigation Division's Sexual Assault Unit, for the period  
May 1, 2026 through April 30, 2029. (100% General Fund)  
C.147.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with Qiagen  
LLC, in an amount not to exceed $207,794 and ACCEPT the Terms  
and Conditions for validation services, preventative maintenance,  
extended warranty and repairs for the automated sample handling  
systems used in extraction and purification processes during DNA  
analysis, for the period March 8, 2025 through June 30, 2027. (100%  
General Fund)  
C.148.  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with West Advanced Technologies, Inc. in an  
amount not to exceed $450,000 to provide maintenance and support  
for the Automated Regional Information Exchange System (ARIES)  
software application and database for the period January 1, 2026  
through December 31, 2028. (100% General Fund)  
C.149.  
GENERAL INFORMATION  
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402.  
Any disclosable public records related to an open session item on a regular meeting agenda and  
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than  
96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor,  
Martinez, CA 94553, during normal business hours.  
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be  
enacted by one motion. There will be no separate discussion of these items unless requested by a  
member of the Board before the Board votes on the motion to adopt. Each member of the public will be  
allowed two minutes to comment on the entire consent agenda.  
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls  
for public testimony. Each speaker during public testimony will be limited to two minutes. After public  
testimony, the hearing is closed and the matter is subject to discussion and action by the Board.  
Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors  
can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar  
Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us.  
In the interest of facilitating the business of the Board, the total amount of time that a member of the  
public may use in addressing the Board on all agenda items is 10 minutes.  
Time limits for public speakers may be adjusted at the discretion of the Chair.  
The County will provide reasonable accommodations for persons with disabilities planning to attend  
Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925)  
655-2000.  
Anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda may  
contact the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street,  
Martinez, California.  
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925)  
655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where  
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS  
Pursuant to Government Code section 84308 (the Levine Act), members of the Board of Supervisors are  
disqualified and not able to participate in any agenda item involving contracts (except for contracts  
exempt from the Levine Act under Government Code section 84308(a)), franchises, discretionary land  
use permits and other entitlements, if the Board member received, within the previous 12 months, more  
than $500 in campaign contributions from the applicant or contractor, an agent of the applicant or  
contractor, or any financially interested participant who actively supports or opposes the County’s  
decision on the agenda item. Members of the Board of Supervisors who have received, and applicants,  
contractors or their agents who have made, campaign contributions totaling more than $500 to a Board  
member within the previous 12 months are required to disclose that fact for the official record of the  
subject proceeding. Disclosures must include the amount of the campaign contribution and identify the  
recipient Board member, and may be made either in writing to the Clerk of the Board of Supervisors  
before the subject hearing or by verbal disclosure at the time of the hearing.  
BOARD OF SUPERVISORS STANDING COMMITTEES  
For more information please visit the Board of Supervisors Standing Committees page here:  
Airport Committee: June 10, 2026 at 10:00 a.m.  
Economic Development Committee: June 1, 2026 at 11:00 a.m.  
Equity Committee: May 18, 2026 at 10:30 a.m.  
Family and Human Services Committee: May 11, 2026 at 10:30 a.m.  
Finance Committee: May 4, 2026 at 9:30 a.m.  
Internal Operations Committee:May 26, 2026 at 10:30 a.m.  
Head Start Advisory Committee: May 18, 2026 9:00 a.m.  
Legislation Committee: May 27, 2026 at 12:00 p.m.  
Los Medanos Healthcare Operations Committee: May 4, 2026 at 10:00 a.m.  
Public Protection Committee: May 18, 2026 at 1:30 p.m.  
Resilient Shoreline Committee: June 8, 2026 at 9:00 a.m.  
Sustainability Committee: May 11, 2026 at 1:00 p.m.  
Transportation, Water and Infrastructure Committee: May 28, 2026 at 9:00 a.m.  
Glossary of Acronyms, Abbreviations, and other Terms  
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and  
industry-specific language in its Board of Supervisors meetings and written materials. For a list of  
commonly used language that may appear in oral presentations and written materials associated with