Meeting Minutes  
CONTRA COSTA COUNTY 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  
9:00 AM  
Administration Building 1025 Escobar Street,  
Tuesday, January 20, 2026  
Martinez |  
Call in: 1 855-758-1310  
1.  
CALL TO ORDER; ROLL CALL  
District I Supervisor John Gioia, District II Supervisor Candace  
Andersen, District III Supervisor Diane Burgis, District IV  
Supervisor Ken Carlson, and District V Supervisor Shanelle  
Scales-Preston  
Present:  
2.  
3.  
PLEDGE OF ALLEGIANCE  
CLOSED SESSION  
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. Anabel Appelgren v. Contra Costa County, WCAB No. ADJ19879188  
2. Katiana Ron v. Contra Costa County, WCAB No. ADJ17413211  
3. Andrea Albrecht v. Contra Costa County, Contra Costa County Superior Court Case No. C24-01157  
4. Clayton Estates LLC, et al. v. County of Contra Costa, Contra Costa County Superior Court Case  
No. N26-0061  
C. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code § 54956.8)  
Property: 1015-1019 Garcia Ranch Road, Martinez, and APN 365-030-092-8  
Agency Negotiator: Aaron McAlister, Deputy Fire Chief, and Jessica Dillingham, Principal Real  
Property Agent  
Negotiating Parties: Contra Costa County Fire Protection District and the Trustees of the Nunes Family  
Trust dated May 16, 1996  
Under Negotiation: Price and terms  
D. PUBLIC EMPLOYMENT Gov. Code § 54957  
Title: Director of Risk Management  
E. PUBLIC EMPLOYMENT Gov. Code § 54957  
Title: Fire Chief  
There were no announcements from closed session.  
4.  
Inspirational Thought-  
"Let us not seek to satisfy our thirst for freedom by drinking from the cup of bitterness and hatred." ~  
Dr. Martin Luther King Jr.  
5.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.78 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.  
This was approved.  
Motion:  
Second:  
Scales-Preston  
Carlson  
6.  
PRESENTATIONS  
PR.1 PRESENTATION recognizing C.O.P.E. and the month of January 2026 as Positive Parenting  
Awareness Month. (Supervisor Andersen)  
PR.2 PRESENTATION recognizing January 2026 as Human Trafficking Awareness Month. (Diana  
Becton, District Attorney)  
7.  
DISCUSSION ITEMS  
HEARING to consider adopting Resolution No. 2026-26 establishing an  
Agricultural Preserve and approving a new land conservation contract  
covering approximately 160 acres in the unincorporated Byron area  
(Assessor's Parcel No. 001-021-006), and taking related actions under the  
California Environmental Quality Act, as recommended by the Conservation  
and Development Director (Jacqueline G. Stewart – Applicant) (Jacqueline  
G. Stewart and Stewart Family Trust – Owners). (Daniel Barrios,  
Department of Conservation and Development)  
D.1.  
Attachments:  
Burgis  
Motion:  
Second:  
Andersen  
Aye:  
District V Supervisor Scales-Preston, District II Supervisor  
Andersen, District I Supervisor Gioia, District IV Supervisor  
Carlson, and District III Supervisor Burgis  
Passed  
Result:  
HEARING to consider approving the Green Valley Road Rezone and Minor  
Subdivision Project, a lot split to allow two single-family residences located  
at 1921 Green Valley Road in the unincorporated Alamo area, including  
approving a rezoning ordinance, vesting tentative map, tree permit, and  
variances; and consider adopting the mitigated negative declaration prepared  
for the project and taking related actions under the California Environmental  
Quality Act. (County File Nos. CDRZ23-03271, CDMS23-00005) (Benoit  
McVeigh, dK Engineering, Applicant; George M. Moore, Owner). (Syd  
Sotoodeh, Department of Conservation and Development)  
D.2.  
Attachments:  
Speakers: Fred Wilson; Tim Scott; Melinda Trost; Joe Arton, White Gate  
Homeowners Association; Robert Guider, Green Valley; David Bowie; Benoit  
McVeigh for George Moore; Joseph Moore.  
Motion:  
Andersen  
Second:  
Carlson  
Aye:  
District V Supervisor Scales-Preston, District I Supervisor  
Gioia, District III Supervisor Burgis, District IV Supervisor  
Carlson, and District II Supervisor Andersen  
Passed  
Result:  
CONSIDER accepting the monthly update on the activities and oversight of  
the County's Head Start Program and provide guidance. (Marla Stuart,  
Employment and Human Services Director)  
D.3.  
Attachments:  
Gioia  
Motion:  
Second:  
Scales-Preston  
Aye:  
District II Supervisor Andersen, District III Supervisor Burgis,  
District IV Supervisor Carlson, District V Supervisor  
Scales-Preston, and District I Supervisor Gioia  
Passed  
Result:  
CONSIDER whether to place a 5-year general Countywide transactions and  
use tax (sales tax) of 0.5% or 0.625% on the June 2026 ballot to protect  
local services impacted by the severe Federal cuts and provide direction to  
the County Administrator to seek statutory authority to raise the sales tax  
cap for Contra Costa County. (Supervisors Diane Burgis and John Gioia)  
D.4  
Speakers: Jim Donnelly, Advisory Council on Aging, emeritus member; Marc Joffe,  
President Contra Costa Tax Payers Association; Deborah Gribble, Executive  
Director, IFPTA Local 21.  
DIRECTED staff to return to the Board on February 10, 2026 with a draft ordinance  
for a 5/8 cent general sales tax; and DIRECTED that the ordinance include the  
formation of an oversight committee; and further DIRECTED staff to work with  
Senator Aragon and other legislators and legislative advocates on the sales tax cap.  
Motion:  
Second:  
Gioia  
Burgis  
Aye:  
District V Supervisor Scales-Preston, District III Supervisor  
Burgis, District II Supervisor Andersen, District IV Supervisor  
Carlson, and District I Supervisor Gioia  
Passed  
Result:  
D.5  
CONSIDER consent item previously removed.  
There were no consent items removed for discussion.  
D.6  
PUBLIC COMMENT (2 Minutes/Speaker)  
Jean Davis, Concord’s Monument Corridor, spoke on the immigration actions in Minneapolis and  
the disturbing lack of restraint from federal officials in regards to our constitutional rights and  
due process. She is heartened to see measures proposed in Alameda and Santa Clara counties to  
adopt ICE free zones and policies and encourages Contra Costa to emulate those;  
Marc Joffe, Contra Costa Taxpayers Association spoke in general, unrelated to any agenda item  
today, expressed that the position of the Association is that oversight bodies, particularly those not  
related to bonds, are not particularly useful nor effective.  
D.7  
CONSIDER reports of Board members.  
There were no items reported today.  
11:00 A.M. Contra Costa County 48th Annual Dr. Martin Luther King Jr. Commemoration and  
Humanitarian of the Year Awards Ceremony  
The 2026 Federal Glover Award for Student Humanitarian of the Year Award was presented to  
Yenell Elena Velazquez; The 2026 Federal Glover Award for Humanitarian of the Year Award  
was presented to Gaby Ghorbani.  
8.  
ADJOURN  
Adjourned today's meeting at 2:57 p.m.  
9.  
CONSENT CALENDAR  
This was approved.  
Animal Services  
CONSIDER CONSENT ITEMS  
A motion was made by District V Supervisor Scales-Preston, seconded by District II  
Supervisor Andersen, to approve the Consent Agenda. The motion carried by the  
following vote:  
APPROVE and AUTHORIZE the Animal Services Director, or designee, to  
execute a no-cost contract with Petszel, Inc. to provide an on-demand  
web-based support platform application to offer behavioral and training  
resources to pet adopters for the period of January 21, 2026, through January  
20, 2027, and for successive one-year terms thereafter until terminated. (No  
fiscal impact)  
C.1.  
C.2.  
APPROVE and AUTHORIZE the Animal Services Director, or designee, to  
execute an amendment to the interagency agreement with the San Ramon  
Valley Fire Protection District to increase the payment limit by $3,398,324  
to a new payment limit of $6,048,324, and extend the term through  
December 31, 2030, for continued dispatch services provided by the District,  
Countywide. (58% City Contracts, 9% User Fees, 33% County General  
Fund)  
approved  
Board of Supervisors (for district offices)  
ACCEPT Board members meeting reports for December 2025.  
C.3.  
Attachments:  
Clerk of the Board  
ADOPT Resolution No. 2026-20 recognizing Erin and Ford Andrews as  
Lafayette's 2026 Business Persons of the Year, as recommended by  
Supervisor Andersen.  
C.4.  
C.5.  
C.6.  
C.7.  
C.8.  
C.9.  
Attachments:  
adopted  
ADOPT Resolution No. 2026-21 recognizing January 2026 as Positive  
Parenting Awareness Month in Contra Costa County as recommended  
by Supervisor Andersen.  
Attachments:  
adopted  
ADOPT Resolution No. 2026-22 recognizing Gaby Ghorbani for  
receiving the Federal D. Glover Adult Humanitarian of the Year, as  
recommended by Supervisor Andersen.  
Attachments:  
adopted  
ADOPT Resolution No. 2026-23 recognizing Elena Velazquez as the  
recipient of the 2026 Martin Luther King Jr. High School Student  
Resolution No. 2026-08 Federal D. Glover Humanitarian Award.  
Attachments:  
adopted  
ADOPT Resolution No. 2026-25 proclaiming January 2026 as Human  
Trafficking Prevention Month in Contra Costa County, as recommended  
by the District Attorney.  
Attachments:  
adopted  
ADOPT Resolution No. 2026-24 declaring January 2026 National  
Stalking Awareness Month in Contra Costa County as recommended by  
the Employment and Human Services Director.  
Attachments:  
adopted  
APPOINT Sonya Bynum to the District 3 seat on the Affordable  
Housing Finance Committee to a term ending June 30, 2029, as  
recommended by Supervisor Burgis.  
C.10  
.
Attachments:  
approved  
APPOINT Susan Wright to the Town of Moraga local seat with a term  
ending September 30, 2027 on the Advisory Council on Aging, as  
recommended by the Family and Human Services Committee.  
C.11  
.
Attachments:  
approved  
APPOINT Nakia Kasia to the At Large #1 Representative seat for a term  
ending June 30, 2029, and Victoria Robinson Smith to the At Large #2  
Representative seat for a term ending June 30, 2030, on the Affordable  
Housing Finance Committee, as recommended by the Conservation and  
Development Director.  
C.12  
.
Attachments:  
approved  
ACCEPT the resignation of Robert J. Mowat, DECLARE a vacancy in  
the Appointee 7 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.  
C.13  
.
Attachments:  
approved  
ACCEPT the 2025 Annual Report of the Public Protection Committee of  
the Board of Supervisors and APPROVE the disposition of referrals, as  
recommended by the Committee.  
C.14  
.
Attachments:  
approved  
ACCEPT the resignation of Dennisha Marsh, DECLARE a vacancy in  
the District V Seat 2 on the Measure X Community Advisory Board for  
a term ending on December 31, 2028, and DIRECT the Clerk of the  
Board to post the vacancy.  
C.15  
.
Attachments:  
approved  
Clerk-Recorder/Elections  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
execute a contract with Metropolitan Van and Storage, Inc., in an  
amount not to exceed $800,000 to provide for the storage and  
transportation of elections materials for the period January 1, 2026  
through December 31, 2028. (100% General Fund)  
C.16  
.
approved  
Conservation & Development  
ADOPT Resolution No. 2026-19 approving the Recognized Obligation  
C.17  
.
Payment Schedule for the Contra Costa County Successor Agency for  
the period July 1, 2026 through June 30, 2027, as recommended by the  
Conservation and Development Director. (100% Redevelopment  
Property Tax Trust Fund)  
Attachments:  
adopted  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Department of Conservation and Development,  
a purchase order with Cappo Management XXXIV, Inc. (dba Freeway  
Toyota of Hanford), in an amount not to exceed $524,125, for the  
purchase of fourteen 2026 Toyota BZ electric vehicles to be used by staff  
responsible for conducting building and grading inspections and code  
enforcement. (100% Land Development Fund)  
C.18  
.
approved  
APPROVE an allocation of $12,000 from the Livable Communities  
Trust Fund and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a contract with Danville Area Chamber  
of Commerce for the Women's Enterprise Initiative Program to mentor,  
instruct, and train women-owned home-based businesses owners and  
their staff, as recommended by Supervisor Andersen. (100% Livable  
Communities Trust funds, District II portion)  
C.19  
.
Attachments:  
approved  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a contract amendment with First  
Carbon Solutions, to extend the contract term from February 28, 2026 to  
February 28, 2027 and increase the payment limit by $200,050 to a new  
payment limit of $400,000, to continue providing on-call environmental  
services.(100% project applicant fees)  
C.20  
.
approved  
County Administration  
ADOPT Resolution No. 2026-18 approving the Side Letter of agreement  
C.21  
.
modifying the Memorandum of Understanding between Contra Costa  
County and IFPTE, Local 21, to add a new pay differential to provide  
compensation for a specific classification that is performing canine  
handler duties outside of work.  
Attachments:  
adopted  
APPROVE and AUTHORIZE the allocation of $75,755 from the  
Crockett-Cogeneration Property Tax Allocation for projects related to  
community services in Crockett, as recommended by the Crockett  
Community Foundation and Supervisor Scales-Preston. (100% General  
Fund)  
C.22  
.
Attachments:  
approved  
ACCEPT the second quarterly progress report on the seven  
community-based projects funded in Round 2 of the Measure X  
Innovation Fund, as recommended by the County Administrator. (No  
fiscal impact)  
C.23  
.
approved  
County Counsel  
RECEIVE public report of litigation settlement agreements that became  
final during the period December 1, 2025, through December 31, 2025.  
C.24  
.
approved  
Employment & Human Services  
APPROVE Budget Amendment No. BDA-25-00156 authorizing an  
C.25  
.
adjustment to the Employment and Human Services Department  
(EHSD) Administrative Bureau (0501), Workforce Services Bureau  
(0504), Community Services Bureau (0588), and Workforce  
Development Board (0583) expenditure budgets as part of the EHSD’s  
FY 2025/26 Budget Rebalance (Mid-Year Adjustment).  
Attachments:  
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment with Child  
Abuse Prevention Council of Contra Costa County, to increase the  
payment limit by $84,525 to a new payment limit not to exceed  
$1,771,630 to provide additional Parenting Peers for clients of the  
Children and Family Services Bureau with no change to term July 1,  
2025, through June 30, 2026. (100% General Fund - Measure X)  
C.26  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Wayfinder Family  
Services, a non-profit corporation, in an amount not to exceed $229,500  
to provide adoption and guardianship educational liaison support  
services for the period January 1, 2026, through December 31, 2027.  
(50% State, 50% Federal)  
C.27  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Pacific Clinics in an  
amount not to exceed $1,011,666 to provide Differential Response Path  
2 Case Management services for families at risk of abuse or neglect in  
East Contra Costa County for the period January 1, 2026, through  
December 31, 2027. (100% State)  
C.28  
.
approved  
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 Pitney Bowes Global  
Financial Services LLC, in an amount not to exceed $4,500 for  
continued mailing essentials for the period December 1, 2025, through  
March 29, 2027. (61% State and 39% Federal)  
C.29  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
purchase order with Rackspace U.S., Inc., in an amount not to exceed  
$6,524.64, for the purpose of purchasing a Cisco ASA Firewall, subject  
to the terms of Rackspace’s Master Services Agreement, for the period  
May 1, 2025, through April 30, 2028. (54% Federal, 38% State, 8%  
County General Fund)  
C.30  
.
approved  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to terminate, effective January 31, 2026, an  
existing contract with Ordo Inc. and execute a contract with Elior, Inc.  
dba TRIO Community Meals, LLC in an amount not to exceed  
$1,152,598, to provide vended meal and snack services to the County’s  
Early Childhood Education programs for the term February 1, 2026,  
through January 31, 2027. (51% State, 49% Federal)  
C.31  
.
approved  
ACCEPT the 2025 Annual Report of the Economic Opportunity Council  
(EOC) Advisory Board for the Period of November 1, 2024 through  
October 31, 2025, as recommended by the Employment and Human  
Services Director. (No fiscal impact)  
C.32  
.
Attachments:  
approved  
Health Services  
C.33  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Henry Schein, Inc., in an amount not to exceed $62,357 and related  
.
agreements for the purchase of DCI Edge Series 5 patient chairs and  
components for Contra Costa Regional Medical Center. (100% Hospital  
Enterprise Fund I)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Ava 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)  
C.34  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Genesis Healthcare Partners, P.C., in an  
amount not to exceed $2,000,000 to provide gastroenterology,  
anesthesiology, and pathology services to Contra Costa Health Plan  
members and County recipients for the period January 1, 2026 through  
December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund  
II)  
C.35  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Vivekanand Jain, M.D., to include  
Dual Eligible Special Needs Plan (D-SNP) requirements and obligations,  
authorizing the Contractor to provide specialized care to beneficiaries  
who are dually eligible for Medicare and Medi-Cal and offer care  
coordination and wrap-around services with no change in the payment  
limit of $375,000 or term ending August 31, 2026. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.36  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
purchase on behalf of the Health Services Director, up to 20 Safeway gift  
cards and 20 Chevron gift cards, plus applicable fees and shipping in a  
total amount not to exceed $8,250 for low-income clients served by the  
HIV/STI Program for the period February 1, 2026 through June 30,  
2026. (100% Federal HOPWA Grant funds)  
C.37  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Mark Kogan, M.D., in an amount not to  
exceed $610,000 to provide gastroenterology services at Contra Costa  
Regional Medical Center and Health Centers for the period January 1,  
2026 through December 31, 2028. (100% Hospital Enterprise Fund I)  
C.38  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with GE Precision Healthcare, LLC, in an amount  
not to exceed $259,000 to provide preventive maintenance and repair  
services to Trophon medical instrument sterilizing equipment located  
throughout Contra Costa County for the period December 24, 2025  
through December 31, 2030. (100% Hospital Enterprise Fund I)  
C.39  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Pantogran LLC (dba Center for Autism and  
Related Disorders LLC), in an amount not to exceed $6,000,000 to  
provide behavioral health treatment (BHT) including applied behavior  
analysis (ABA) services for Contra Costa Health Plan members and  
County recipients for the period January 1, 2026 through December 31,  
2027. (100% Contra Costa Health Plan Enterprise Fund II)  
C.40  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with A Place to Call Home, to increase  
the payment limit by $33,820 to an amount not to exceed $224,432 for  
additional transitional housing services for homeless adults with serious  
behavioral conditions and/or opioid use disorder and co-occurring  
substance use disorder with no change in the term ending June 30, 2026.  
(100% State Behavioral Health Bridge to Housing funds)  
C.41  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Jorge Pena Consulting LLC, in an amount not  
to exceed $666,750 to provide consultation, system planning, and project  
management services for County’s Health Services Department’s Patient  
Accounting and Information Technology Unit for the period January 1,  
2026 through December 31, 2027. (100% Hospital Enterprise Fund I)  
C.42  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Telehealth Specialty Medical Group, PC, in an  
amount not to exceed $4,500,000 to provide behavioral health and other  
medical specialty telehealth services for Contra Costa Health Plan  
members and County recipients for the period January 1, 2026 through  
December 31, 2028. (100% Contra Costa Health Plan Enterprise Fund  
II)  
C.43  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Allied Medical and Consultation  
Services, P.C., to increase the payment limit by $450,000 to an amount  
not to exceed $1,350,000 to provide additional Medi-Cal specialty  
mental health services to members in East County with no change in the  
C.44  
.
term ending June 30, 2026. (30% Federal Medi-Cal; 30% State Mental  
Health Realignment; 40% Contra Costa Health Plan Enterprise Fund II)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Usha Murphy, M.D. Inc, to  
increase the payment limit by $300,000 to an amount not to exceed  
$2,200,000 to provide additional radiology services for patients at  
Contra Costa Regional Medical Center and Health Centers with no  
change in the term ending December 31, 2026. (100% Hospital  
Enterprise Fund I)  
C.45  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with The HIV Education and Prevention Project of  
Alameda, in an amount not to exceed $206,404 to provide sexually  
transmitted infection, human immunodeficiency virus and hepatitis C  
virus testing and linkage to treatment services for Contra Costa County  
residents for the period July 1, 2025 through June 30, 2026. (100%  
California Department of Public Health grant funds)  
C.46  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a Project Funding Agreement with Advocates for Human  
Potential, Inc., to pay the County an amount not to exceed $16,584,692,  
for the development of the Sherman Recovery Center on the  
County-owned property located at 2025 Sherman Road in Pleasant Hill,  
and AUTHORIZE the Public Works Director, or designee, to execute a  
regulatory agreement and declaration of restrictions, as required by the  
grant. ($1,106,423 County match)  
C.47  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Ability Psychological Services, P.C., in an  
amount not to exceed $600,000 to provide Comprehensive Diagnostic  
Evaluation (CDE) services for Contra Costa Health Plan members and  
County recipients for the period November 1, 2025 through October 31,  
2028. (100% Contra Costa Health Plan Enterprise Fund II)  
C.48  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with David Basco, D.C. (dba Bay Area Spine Care  
Office), in an amount not to exceed $272,000 to provide chiropractic  
services at Contra Costa Regional Medical Center and Health Centers  
for the period February 1, 2026 through January 31, 2029. (100%  
Hospital Enterprise Fund I)  
C.49  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Stephen B. Arnold, M.D., in an amount not to  
exceed $1,736,000 to provide cardiology services at Contra Costa  
Regional Medical Center and Health Centers for the period March 1,  
2026 through February 28, 2029. (100% Hospital Enterprise Fund I)  
C.50  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with the California Department of Public Health  
(CDPH), Office of AIDS, to pay the County a fee based on client usage  
for the County's Pre-Exposure Prophylaxis Assistance Program (PrEP)  
and AIDS Drug Assistance Program (ADAP) site enrollment project for  
the period January 1, 2026 through December 31, 2029. (No County  
match)  
C.51  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with the California Mental Health Services  
Authority (CalMHSA), to pay the County in an amount not to exceed  
$24,000 for the Medi-Cal Peer Support Specialist Certification of the  
Service Provider Individualized Recovery Intensive Training (SPIRIT)  
Program for the period January 1, 2025 through October 31, 2027. (No  
County match)  
C.52  
.
approved  
RATIFY the execution of a contract with the U.S. Department of  
Housing and Urban Development (HUD), for McKinney-Vento Act  
funds, to pay County an amount not to exceed $922,939 to provide  
housing and support services for the County’s Continuum of Care (CoC)  
Project for the period December 1, 2025 through November 30, 2026, as  
recommended by the Health Services Director. (25% County match)  
C.53  
.
approved  
Human Resources  
ADOPT Position Adjustment Resolution No. 26561 to add one  
C.54  
.
Administrative Services Assistant II (represented) position in the  
Probation Department, and APPROVE Budget Amendment No.  
BDA-26-00001 to appropriate use of AB 109 Planning and  
Implementation funds under salaries and benefits. (100% State)  
Attachments:  
approved  
Information and Technology  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with AT&T  
C.55  
.
Enterprises LLC. in an amount not to exceed $497,000 for the purchase  
of Cisco routers and accessories. (100% General Fund)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with ePlus  
Technology, Inc, in an amount not to exceed $24,000 for support  
services from RSA for cyber security solutions, subject to the terms of  
RSA’s End User License Agreement, for the period of January 1, 2026,  
through December 31, 2026. (100% User Departments)  
C.56  
.
approved  
Library  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
close the Pinole Library from Sunday, March 1, 2026 through  
approximately Monday, January 31, 2027 for building renovations, and  
reopen to the public on approximately Tuesday, February 2, 2027. (49%  
State Library Grant, 35% Measure X and Library Funds, 16% Bay Area  
Air Quality Management District AB836 Clean Air Center Fund)  
C.57  
.
approved  
Probation/Reentry and Justice  
APPROVE and AUTHORIZE the County Probation Officer, or  
C.58  
.
designee, to execute a contract with 1Hundred Years Enterprise  
Foundation, in an amount not to exceed $403,953 for a mentorship and  
therapy program supporting Transition-Aged Youth and youth in the  
Community Success Pathway Program for the period January 1, 2026  
through December 31, 2027. (100% State)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Probation Officer, a purchase order with Thermo  
Scientific Portable Analytical Instruments, Inc. in an amount not to  
exceed $130,514 for the purchase of drug testing equipment. (100%  
State)  
C.59  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Probation Officer, a purchase order with Lexipol,  
LLC in the amount of $22,696 for the annual purchase of the LEFTA  
Shield Suite subscription for personnel record keeping services, for the  
period January 1, 2026 through December 31, 2026. (100% General  
Fund)  
C.60  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Probation Officer, a purchase order with Guardian  
C.61  
.
Alliance Technologies, Inc. in an amount not to exceed $9,938 for the  
annual purchase of a background investigations software, for the period  
January 1, 2026 through December 31, 2026. (100% General Fund)  
approved  
Public Defender  
ADOPT Resolution No. 2026-12, authorizing the Public Defender, or  
designee, to apply for and accept grant funding from the Expanded  
Public Defense Services (Holistic Defense) Grant, in an amount not to  
exceed $849,635 to support a holistic legal advocacy program. (100%  
State)  
C.62  
.
adopted  
Public Works  
ADOPT Resolution No. 2026-13 approving and authorizing the Public  
C.63  
.
Works Director, or designee, to fully close a portion of Edgecroft Road,  
between 800 Coventry Road and 61 Edgecroft Road, on January 26,  
2026, from 8:30 a.m. through 4:00 p.m., for the purpose of performing  
overhead utility work, Kensington area. (No fiscal impact)  
adopted  
ADOPT Resolution No. 2026-14 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Los Altos Drive,  
between 255 Los Altos Drive and 283 Los Altos Drive, on January 27,  
2026, from 7:30 a.m. through 5:30 p.m., for the purpose of replacing two  
utility poles, Kensington area. (No fiscal impact)  
C.64  
.
adopted  
ADOPT Resolution No. 2026-15 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Wellesley  
Avenue, between Arlington Avenue and Stanford Avenue, on January  
26, 2026, from 8:30 a.m. through 3:00 p.m., for the purpose of replacing  
a utility pole, Kensington area. (No fiscal impact)  
C.65  
.
adopted  
ADOPT Resolution No. 2026-16 accepting completion of landscape  
improvements for the Subdivision Agreement (Right-of-Way  
Landscaping) for subdivision SD80-06013 (Phase II), for a project being  
developed by SDC Delta Coves, LLC, as recommended by the Public  
Works Director, Bethel Island area. (100% Developer Fees)  
C.66  
.
adopted  
ADOPT Resolution No. 2026-17 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Morgan Territory  
Road, between 13151 Morgan Territory Road and 11077 Morgan  
Territory Road, on January 21, 2026, from 10:00 a.m. through 11:00  
a.m., for the purpose of transporting a mobile building, Livermore area.  
C.67  
.
(No fiscal impact)  
adopted  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Francisco & Associates, Inc., to  
increase rates paid under the contract with no change to the total  
payment limit, and extend the term through December 31, 2026, for  
continued on-call assessment engineering consulting services,  
Countywide. (100% Special Districts Funds)  
C.68  
.
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Matrix HG, Inc., effective January  
31, 2026, to increase the rates and extend the term through January 31,  
2027, with no change to the payment limit, for on-call plumbing services  
at various County sites and facilities, Countywide. (No fiscal impact)  
C.69  
.
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Truebeck Construction, Inc., to  
increase the payment limit by $3,000,000 to a new payment limit of  
$7,266,080 to provide additional pre-construction services for Contra  
Costa Regional Medical Center’s Cafeteria Building Upgrade project.  
Martinez area (68% Measure X, 32% Hospital Enterprise Fund I)  
C.70  
.
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Syserco, Inc., effective January  
31, 2026, to increase the payment limit by $1,000,000 to a new payment  
limit of $3,500,000, increase the rates, update the scope of services, and  
extend the term through January 31, 2027, for building automation  
maintenance and repair services at various County sites and facilities,  
Countywide. (100% General Fund)  
C.71  
.
approved  
APPROVE and AUTHORIZE the Public Works Director or designee, to  
execute an Assignment and Assumption of Contract and Consent  
between Mark Watts Advocacy LLC and Dodd and Chaaban Strategies  
LLC effective January 1, 2026, for the legislative services contract  
entered into on January 1, 2022, Countywide. (No Fiscal Impact)  
C.72  
.
Attachments:  
approved  
APPROVE the San Pablo Avenue Complete Streets/Bay Trail Gap  
Closure Project and AUTHORIZE the Public Works Director, or  
designee, to advertise the Project, Rodeo and Crockett areas. (4%  
Community Project Funded Congressional Directed Spending [Federal  
Earmark], 48% Active Transportation Program State Funds, and 48%  
C.73  
.
Local Road Funds)  
Attachments:  
approved  
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 a Second Amendment to License  
Agreement and a Joint Use Agreement with East Bay Regional Park  
District (EBRPD), giving EBRPD rights to expand the Iron Horse Trail  
within the Flood Control’s Lower Walnut Creek Restoration Project,  
Martinez area. (No fiscal impact)  
C.74  
.
Attachments:  
approved  
RESCIND Traffic Resolution No. 1991/3451 and ADOPT Traffic  
Resolution No. 2026/4550 to establish speed limits on Pacheco  
Boulevard, as recommended by the Public Works Director,  
Martinez/Pacheco area. (No fiscal impact)  
C.75  
.
Attachments:  
approved  
Risk Management  
APPROVE and AUTHORIZE the Director of Risk Management to  
execute a contract extension amendment agreement with Contra Costa  
County Schools Insurance Group to increase the payment limit by  
$250,000 to a new payment limit of $902,410 and extend the term  
through December 31, 2026, to continue performing medical billing  
reviews. (100% Workers' Compensation Internal Service Fund)  
C.76  
.
approved  
DENY claims filed by Erin Brigance; Michael Manasan; Jhon Greidy  
Escobar Rodriguez; Justin Russo; Jason Sherwood; Ma Elena Ortiz  
Angeles; A.S., a minor; C.F.O., a minor; D.S., a minor; G.F.O., a minor;  
Eddie Juarez; and Ali Mohamady. DENY late claim filed by Anthony  
Myers Sr. Conservator for Anthony Myers Jr.  
C.77  
.
approved  
Sheriff  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Advanced Helicopter Services, Inc., in an  
amount not to exceed $3,000,000 for helicopter maintenance services for  
the period February 1, 2026 through January 31, 2029. (76% CSA P-6  
Zone, 22% State, 2% User Agency revenue)  
C.78  
.
approved  
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: TBD in 2026  
Economic Development Committee: TBD in 2026  
Equity Committee: TBD in 2026  
Family and Human Services Committee: TBD in 2026  
Finance Committee: TBD in 2026  
Head Start Advisory Committee:TBD in 2026  
Internal Operations Committee: TBD in 2026  
Legislation Committee: TBD in 2026  
Los Medanos Healthcare Operations Committee: TBD in 2026  
Public Protection Committee: TBD in 2026  
Resilient Shoreline Committee: TBD 2026  
Sustainability Committee: TBD in 2026  
Transportation, Water and Infrastructure Committee: TBD in 2026  
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