CONTRA COSTA COUNTY  
Administration Building | 1025 Escobar St., Martinez  
AGENDA  
Reorganization Meeting  
Tuesday, January 13, 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  
2026 REORGANIZATION OF THE BOARD OF SUPERVISORS  
1. Honor Guard – Contra Costa County Fire Honor Guard – Captain Nati  
2. Pledge of Allegiance – Knightsen 4-H  
3. National Anthem - performed by Julie Enea, Betsy Kohler and Barbara Kennick  
4. Administering of the Oath of Office to Supervisor Diane Burgis to serve as Chair of the Board of  
Supervisors and to Supervisor Ken Carlson to serve as Vice-Chair of the Board of Supervisors by  
Honorable Edward G. Weil  
5. Comments of Chair Diane Burgis and Introduction of Staff  
6. Comments of Vice Chair Ken Carlson and Introduction of Staff  
7. Comments from Supervisors Scales-Preston, Gioia, and Andersen and Introductions of Staff  
8. Consent and Discussion Calendar  
9. Closing comments from Chair Diane Burgis  
10. Closing song – What a Wonderful World - performed by Julie Enea, Betsy Kohler and Barbara  
Kennick  
1.  
2.  
3.  
CALL TO ORDER; ROLL CALL  
PLEDGE OF ALLEGIANCE  
Inspirational Thought-  
"Hope smiles from the threshold of the year to come, whispering, 'It will be happier.'" – Alfred Lord  
Tennyson  
4.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.129 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.  
5.  
DISCUSSION ITEMS  
CONSIDER approving recommendations for Board Member and other  
appointments to local, regional and statewide committees, boards and  
commissions; adopting Resolution No. 2026-01 amending the Master  
List of Board Member appointments; and approving the posting of  
Form 806 to the County website to report additional compensation that  
Board members receive when serving on committees, boards, and  
commissions of a public agency, special district, and joint powers  
agency or authority. (Diane Burgis, Chair and Supervisor, District III)  
D.1.  
Attachments:  
D.2  
D.3  
D.4  
6.  
CONSIDER consent item previously removed.  
PUBLIC COMMENT (2 Minutes/Speaker)  
CONSIDER reports of Board members.  
ADJOURN in memory of Betty Reid Soskin, National Park Ranger  
ADJOURN to the Reorganization Luncheon  
Club Los Meganos at Trilogy  
1700 Trilogy Parkway  
Brentwood, CA 94513  
7.  
CONSENT CALENDAR  
Airport  
C.1.  
APPROVE and AUTHORIZE the Director of Airports, or designee, to  
execute a month-to-month hangar rental agreement with N18MD  
Aviation LLC, for a north-facing T-hangar at Buchanan Field Airport  
effective January 1, 2026, in the monthly amount of $394, Pacheco  
area. (100% Airport Enterprise Fund)  
Attachments:  
Child Support Services  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Child Support Services Director, a purchase  
order amendment with OPEX Corporation to increase the payment  
limit by $2,470 to an amount not to exceed $16,617 for a suite of  
barcode licenses for mail processing machines with no change to the  
term ending July 31, 2026. (66% Federal, 34% State)  
C.2.  
Clerk of the Board  
APPOINT Daniel Davis to represent the Department of Conservation  
C.3.  
and Development, as a non-voting member and Armando Carrasco to  
represent the District V Supervisor's Office, as a non-voting member,  
on the Phillips 66 Community Benefit Agreement Review Panel for  
terms ending on August 30, 2029, as recommended by Supervisor  
Scales-Preston.  
APPOINT Adriana Gomez Summers to Seat 6 on the Bay Point  
Municipal Advisory Council for a term ending on December 31, 2028,  
as recommended by Supervisor Scales-Preston.  
C.4.  
C.5.  
APPOINT Edgar Cruz to represent the Department of Conservation  
and Development , as a non-voting member and Armando Carrasco to  
represent the District V Supervisor's Office, as a non-voting member,  
on the Marathon Community Benefits Agreement Review Panel for  
terms ending on August 30, 2029, as recommended by Supervisor  
Scales-Preston.  
APPROVE Board meeting minutes for October, November and  
December 2025.  
C.6.  
C.7.  
ACCEPT the resignation of Glenn McIntyre; DECLARE a vacancy in  
Seat C2 Air Medical Transportation Provider on the Emergency  
Medical Care Committee for a term ending September 30, 2026, and  
DIRECT the Clerk of the Board to post this vacancy, as recommended  
by the Contra Costa Health Director.  
ACCEPT the resignation of Warren Ritter, DECLARE a vacancy to  
the Alternate Seat on the Pacheco Municipal Advisory Council for a  
term ending on December 31, 2028, and DIRECT the Clerk of the  
Board to post the vacancy.  
C.8.  
C.9.  
ACCEPT the 2025 Advisory Body Annual Report for the Racial  
Justice Oversight Body, as recommended by the Office of Racial  
Equity and Social Justice Directors.  
Attachments:  
ACCEPT the Contra Costa County Integrated Pest Management  
Advisory Committee 2025 Annual Report, as recommended by the  
Health Services Director.  
C.10.  
Attachments:  
DECLARE vacant the Appointee 2 seat on the Bethel Island 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 Burgis.  
C.11.  
C.12.  
REAPPOINT Masoud Hamidi to the In-Home Supportive Services  
Public Authority Advisory Committee to the District V Seat, for a term  
ending March 7, 2029, as recommended by Supervisor Scales-Preston.  
Clerk-Recorder/Elections  
APPROVE and AUTHORIZE the Auditor-Controller to issue  
C.13.  
payment, on behalf of the Clerk-Recorder Department, to US Bank in  
the amount of $622.62 to resolve a past-due balance, as recommended  
by the Clerk-Recorder. (100% General Fund)  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
execute a contract amendment effective January 1, 2026 with Liberty  
Vote USA, Inc. (formerly Dominion Voting Systems, Inc.) to extend  
the term through December 31, 2032 and increase the payment limit by  
$3,750,000 to a new payment limit of $14,000,000 to provide  
electronic voting system equipment and services. (100% General  
Fund)  
C.14.  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
execute a contract with the California Secretary of State to pay the  
County an amount not to exceed $2,302,275 to reimburse voting  
system replacement costs for the period July 1, 2025 through August  
31, 2026. (25% General Fund match)  
C.15.  
County Administration  
ADOPT Resolution No. 2026-02 approving the Side Letter between  
C.16.  
Contra Costa County and the Physicians’ and Dentists’ Organization  
of Contra Costa (PDOCC) modifying Section 32.4 - Duration of  
Agreement of the Memorandum of Understanding to extend the  
contract from December 31, 2025 through January 31, 2026.  
Attachments:  
APPROVE and AUTHORIZE the County Administrator, or  
designee,to execute a contract with IEM International, Inc., in an  
amount not to exceed $476,555 to conduct a comprehensive  
organizational study of the County's emergency management function  
for the period January 1, 2025 through March 31, 2027. (100%  
Measure X)  
C.17.  
APPROVE and AUTHORIZE the County Administrator or designee  
to terminate, effective January 1, 2026, the current contract with  
Karpel Computer Systems, Inc. (Karpel) and execute a new contract  
with Karpel in an amount not to exceed $1,288,500 to provide hosting,  
support, and maintenance of the case management system for District  
Attorney prosecution services, for the period January 1, 2026 through  
December 31, 2030. (100% General Fund)  
C.18.  
ACCEPT the 2025 Year-End Reports on state and federal advocacy, as  
recommended by the County Administrator's Office.  
C.19.  
C.20.  
Attachments:  
ACCEPT the Measure X Annual Report for the period of July 1, 2024  
to June 30, 2025, as recommend by the County Administrator.  
Attachments:  
District Attorney  
AUTHORIZE the District Attorney's Office to issue seven Target gift  
cards in an amount of $50 each for a total of $350 to volunteer  
community safety panelists for their outstanding services and  
contribution as part of the Neighborhood Restorative Justice  
Partnership program. (100% DA Asset Forfeiture Fund)  
C.21.  
Employment & Human Services  
ADOPT Resolution No. 2026-11 to approve and authorize the  
C.22.  
Employment and Human Services Department Director, or designee,  
to apply for the Continued and Expansion Funding with the California  
Department of Social Services, and to accept funding in the amount of  
$30,116,557 for the General Child Care and Development Program,  
CalWORKs Stage 2 and California Alternative Payment Program, and  
to authorize the approval of any amendments related to additional  
funding, allowing the total funding amount not to exceed $31,622,386  
for the period July 1, 2026, through June 30, 2027. (100% State)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director a  
purchase order amendment with Carahsoft Technology Corp. for the  
purchase of 20 additional Tableau Cloud Creator Licenses to conduct  
data analysis and create data visualizations that are provided through  
Salesforce, Inc., which will increase the payment limit by $40,171 to a  
new payment limit of $139,421, for the period January 15, 2026,  
through July 30, 2028. (54% Federal, 38% State, 8% County General  
Fund)  
C.23.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
purchase order with Equifax Inc. dba Equifax Information Services  
LLC, subject to Equifax’s Terms of Use Agreement in an amount not  
to exceed $1,000 for the purchase of credit report histories for the  
KEYS Auto Loan Program participants for the period January 1, 2026,  
through December 31, 2028. (100% Federal)  
C.24.  
C.25.  
C.26.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a revenue agreement with the  
California Health Advocates (also known as The California HICAP  
Association) for its California Senior Medicare Patrol to support the  
Senior Medicare Patrol Volunteer Liaison and ACCEPT funding in an  
amount not to exceed $10,000 for the period June 1, 2025, through  
May 31, 2026. (100% Federal)  
TERMINATE the local emergency proclaimed by the Board of  
Supervisors on November 4, 2025, regarding the issue of disruption of  
funding for the CalFresh program, known federally as the  
Supplemental Nutrition Food Assistance Program (SNAP), and release  
funds held in reserve as recommended by the Employment and Human  
Services Director.  
Health Services  
APPROVE and AUTHORIZE the Health Services Director, or  
C.27.  
designee, to execute a contract with Ellit Groups LLC, in an amount  
not to exceed $3,000,000 to provide consultation, application and  
technical assistance, information security, training, and temporary  
candidacy services to the Health Services Department’s Information  
Systems Unit in support of the ccLink Electronic Health Record  
System for the period January 1, 2026 through December 31, 2028.  
(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  
with Astanza Holdings LLC in an amount not to exceed $40,000 and  
related agreements for the rental of laser tattoo removal equipment and  
training for the period January 1, 2026 through December 31, 2026.  
(100% Health Care for the Homeless)  
C.28.  
C.29.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Bureau Veritas North America,  
Inc., in an amount not to exceed $70,000 to provide chemotherapy  
surface contamination testing services for the Contra Costa Regional  
Medical Center’s Chemotherapy Infusion Pharmacy for the period  
November 1, 2025 through October 31, 2026. (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  
with GE Precision Healthcare LLC, in an amount not to exceed  
$16,719 and related agreements for the purchase of an X-Ray Tube  
Unit for Contra Costa Regional Medical Center. (100% Hospital  
Enterprise Fund I)  
C.30.  
C.31.  
C.32.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Crestwood Behavioral Health,  
Inc., in an amount not to exceed $140,000 to provide emergency  
residential care and mental health services for adults with mental  
illness for the period January 1, 2026 through December 31, 2026.  
(100% Mental Health Realignment)  
RATIFY the execution of a contract with the United States  
Department of Housing and Urban Development (HUD), to pay  
County an amount not to exceed $319,090 for the provision of housing  
and wraparound case management services for homeless youth with  
disabilities, mental illness, substance abuse, HIV/AIDS and dual  
diagnoses for the County’s Permanent Connections Supportive  
Housing Program for the period July 1, 2025 through June 30, 2026, as  
recommended by The Health Services Director. (25% County match)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with OPO Health, LLC, in an amount  
not to exceed $300,000 to provide home health care 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.33.  
C.34.  
C.35.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Ambry Genetics Corporation, in  
an amount not to exceed $300,000 to provide outside genetic  
laboratory testing services to Contra Costa Health Plan members and  
County recipients for the period July 1, 2025 through June 30, 2028.  
(100% Contra Costa Health Plan Enterprise Fund II)  
RATIFY the execution of a Business Associate Agreement between  
the Contra Costa Health Plan and NDC Health Corporation (dba  
RelayHealth), as required by the Centers for Medicare and Medicaid  
for the disclosure of protected health information for data aggregation  
purposes, effective January 1, 2026 and coterminous with the Centers  
for Medicare and Medicaid requirement. (No fiscal impact)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Lao Family  
Community Development Inc., to increase the payment limit by  
$283,779 to an amount not to exceed $1,831,190 for additional rapid  
re-housing services for the homeless population in Contra Costa  
County with no change in the term ending June 30, 2026. (57%  
Measure X; 26% Assembly Bill 109 Community Corrections  
Partnership Funds; 16% Health, Housing and Assistance Prevention;  
1% Housing and Homeless Incentive Program funds)  
C.36.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with The Regents of the University of  
California, on behalf of University of California, San Francisco, for  
County to provide supervised field instruction to contractor's students  
at Contra Costa Regional Medical Center and Health Centers for the  
period July 1, 2025 through June 30, 2030, and for a successive  
five-year term unless earlier terminated. (Non-financial)  
C.37.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with United Family Care, LLC (dba  
Family Courtyard), in an amount not to exceed $804,710 to provide  
augmented board and care services for older adults with mental illness  
for the period December 1, 2025 through November 30, 2026. (100%  
Behavioral Health Services Act)  
C.38.  
C.39.  
C.40.  
C.41.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Allison Sih, M.D., A Professional  
Corp., in an amount not to exceed $810,000 to provide urology  
services at Contra Costa Regional Medical Center and Health Centers  
for the period December 1, 2025 through November 30, 2028. (100%  
Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Jackson & Coker Locumtenens,  
LLC, in an amount not to exceed $4,000,000 to provide temporary  
psychiatric physician services and recruitment services for County’s  
mental health outpatient clinics for the period January 1, 2026 through  
December 31, 2026. (100% Mental Health Realignment)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Golden Gate Urology, Inc., in an  
amount not to exceed $1,800,000 to provide urology services for  
Contra Costa Health Plan members and County recipients for the  
period September 1, 2025 through August 31, 2027. (100% Contra  
Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Star View Behavioral Health, Inc.,  
in an amount not to exceed $500,000 to provide Medi-Cal specialty  
mental health services to beneficiaries in Contra Costa County for the  
period December 1, 2025 through June 30, 2026. (100% Federal  
Medi-Cal)  
C.42.  
C.43.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Alvarez & Marsal  
Healthcare Industry Group, LLC, to increase the payment limit by  
$1,918,136 to a new amount not to exceed $8,057,336 and extend the  
term through June 30, 2026 to continue providing interim Chief  
Financial Officer services including management of all day-to-day  
financial operations of the Health Services Department. (40% Hospital  
Enterprise Fund I, 60% Contra Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $150,000 to United Language Group,  
Inc., for translation services of written documents provided to the  
County’s Health Services Department for the period September 1,  
2025 through November 30, 2025, as recommended by the Health  
Services Director. (100% Hospital Enterprise Fund I)  
C.44.  
C.45.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Medical Review Institute of  
America, LLC, in an amount not to exceed $400,000 to provide  
independent medical review services for Contra Costa Health Plan’s  
Utilization Management Unit for the period November 1, 2025  
through October 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 Shraddha Prakash,  
M.D., to include the performance of administrative duties related to  
contractor’s provision of medical services for the Rheumatology Unit  
at Contra Costa Regional Medical Center with no change in the  
payment limit of $495,000 or term ending January 31, 2028. (100%  
Hospital Enterprise Fund I)  
C.46.  
C.47.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Alcor Scientific LLC to increase the payment limit by  
$7,120 to an amount not to exceed $11,920 and the related agreement  
for maintenance services for the 112-00101A iSED Analyzer in the  
laboratory department at Contra Costa Regional Medical Center and  
extend the term through December 7, 2027. (100% Hospital Enterprise  
Fund I)  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $92,844 to Health Care Interpreter  
Network, for foreign language and sign language interpretation  
services provided to the Health Services Department during the month  
of June 2025, as recommended by the Health Services Director. (100%  
Hospital Enterprise Fund I)  
C.48.  
C.49.  
C.50.  
RATIFY the execution of a contract with California Mental Health  
Services Authority, to provide fiscal and administrative agent services  
for the statewide Medi-Cal Peer Support Specialist Certification  
Program, for the period September 15, 2025 through August 14, 2026,  
as recommended by the Health Services Director. (Non-financial  
agreement)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with DCI Donor Services, Inc. (dba  
Sierra Donor Services Eye Bank), in an amount not to exceed $25,000  
to provide Autologous Serum Eye Drops and related testing services at  
Contra Costa Regional Medical Center and Health Centers for the  
period January 1, 2026 through December 31, 2026. (100% Hospital  
Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Harmonic Solutions,  
LLC, to include a Nurse Practitioner to provide methadone treatment  
services, and decrease the payment limit by $12,350 to a new payment  
limit of $1,152,520, and to reduce the hours of the Medical Director,  
with no change in the term ending June 30, 2026. (100% Federal Drug  
Medi-Cal)  
C.51.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Janet M. Goldman,  
M.D., to increase physician administrative hours for maternal fetal  
medicine services at Contra Costa Regional Medical Center and Health  
Centers with no change in the payment limit of $735,000 or term  
ending September 30, 2026. (100% Hospital Enterprise Fund I)  
C.52.  
C.53.  
C.54.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Amelie de Mahy, L.Ac LLC, in an  
amount not to exceed $480,000 to provide acupuncture 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)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Apheresis Care Group, Inc., in an  
amount not to exceed $400,000 to provide therapeutic plasmapheresis  
and hemodialysis services at Contra Costa Regional Medical Center  
and Health Centers for the period December 1, 2025 through June 30,  
2028. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with the California Department of  
Health Care Services (DCHS), to pay County an amount not to exceed  
$2,714,912 in Round-4 Providing Access and Transforming Health  
(PATH) funding to continue to develop and expand California  
Advancing and Innovating Medi-Cal (CalAIM) services in Contra  
Costa County for the period January 1, 2026 through December 31,  
2026. (No County match)  
C.55.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to accept a grant award from California Department of  
Public Health, to pay County an amount not to exceed $293,411 to  
provide health services for the Refugee Health Assessment Program  
for the period October 1, 2025 through September 30, 2026. (No  
County match)  
C.56.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with California Department of Public  
Health, to pay County an amount not to exceed $1,095,089 for the  
Disease Intervention Specialist Workforce Development Project for  
the period July 1, 2025 through June 30, 2030. (No County match)  
C.57.  
C.58.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Witt/Kieffer Inc., in an amount not  
to exceed $500,000 to provide executive leadership recruitment  
services for the Health Services Chief Financial Officer (CFO), the  
Contra Costa Health Plan (CCHP) Chief Operations Officer (COO)  
and the Contra Costa Regional Medical Center (CCRMC) COO, for  
the period January 1, 2026 through December 31, 2026. (67% Hospital  
Enterprise Fund I, 33% Contra Costa Health Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Advocates for Human Potential,  
Inc., to pay the County an amount not to exceed $37,993,776, through  
June 30, 2030, for the development of the Los Medanos Recovery  
Center upon the property located at 2311 Loveridge Road in Pittsburg,  
and AUTHORIZE the Public Works Director, or designee, to execute  
all property related transaction documents as required by the grant.  
(10% County match)  
C.59.  
RATIFY the execution of a contract with the United States  
Department of Housing and Urban Development (HUD), to pay  
County an amount not to exceed $1,294,483 for County’s Continuum  
of Care (CoC) Project to provide housing and supportive services to  
homeless residents in Contra Costa County for the period October 1,  
2025 through September 30, 2026, as recommended by the Health  
Services Director. (25% County match)  
C.60.  
RATIFY the execution of a contract with the United States  
Department of Housing and Urban Development (HUD), to pay the  
County an amount not to exceed $2,179,230 for the County’s  
Continuum of Care (CoC) Project to provide permanent supportive  
housing and support services for high utilizers of multiple systems  
(HUMS) homeless individuals for the period December 1, 2025  
through November 30, 2026, as recommended by the Health Services  
Director. (25% County match)  
C.61.  
RATIFY the execution of a contract with the United States  
Department of Housing and Urban Development (HUD), to pay  
County an amount not to exceed $501,449 for County’s Homeless  
Destination Home Program to provide permanent supportive housing  
to adults throughout Contra Costa County for the period December 1,  
2025 through November 30, 2026, as recommended by the Health  
Services Director. (8% County match)  
C.62.  
C.63.  
C.64.  
C.65.  
C.66.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with PerformRx, LLC, to  
provide additional pharmacy program administrative services and  
include additional provisions to comply with Centers for Medicare and  
Medicaid Services requirements with no change in the payment limit  
of $70,000,000 or term ending December 31, 2026. (100% Contra  
Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with County of Orange Healthy Care  
Agency, to facilitate the provision of Specialty Mental Health Services  
for Medi-Cal eligible foster children and youth under 21 years of age  
who are placed in out-of-county Short-Term Residential Therapeutic  
Program facilities for the period August 1, 2024 through June 30,  
2026. (Local County match)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Fresno County, to facilitate the  
provision of Specialty Mental Health Services for Medi-Cal eligible  
foster children and youth under 21 years of age who are placed in  
out-of-county Short-Term Residential Therapeutic Program facilities  
for the period May 1, 2025 through June 30, 2027. (Local County  
match)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Riverside University Health  
System – Behavioral Health, to facilitate the provision of Specialty  
Mental Health Services for Medi-Cal eligible foster children and youth  
under 21 years of age who are placed in out-of-county Short-Term  
Residential Therapeutic Program facilities for the period July 1, 2024  
through June 30, 2029. (Local County match)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with InfoIMAGE of California, Inc.  
(dba InfoIMAGE, Inc.), in an amount not to exceed $350,000 to  
provide patient billing services at Contra Costa Regional Medical  
Center and Health Centers for the period January 1, 2026 through  
December 31, 2027. (100% Hospital Enterprise Fund I)  
C.67.  
C.68.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Shelter, Inc., to  
increase the payment limit by $369,687 to an amount not to exceed  
$10,562,492 for additional housing assistance, property management,  
and master leasing services for youth and adults with severe and  
persistent mental illness with no change in the term ending June 30,  
2026. (85% Mental Health Services Act; 15% State Behavioral Health  
Bridge Housing Grant)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Semon Bader, M.D., in an amount  
not to exceed $1,170,000 to provide orthopedic 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.69.  
C.70.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Bay Area Community Services,  
Inc., in an amount not to exceed $2,762,750 to operate the Delta  
Landing Interim Housing Program for homeless individuals in East  
County for the period July 1, 2025 through June 30, 2026. (88%  
Homeless Housing Assistance and Prevention funds; 12% Assembly  
Bill 109)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with The Regents of the University of  
California, on behalf of its San Francisco Campus, School of  
Medicine, Department of Orthopaedic Surgery, to provide Medical  
Therapy Conference physician services including physical and  
occupational therapy and other medically related services for  
physically disabled children at County facilities throughout Contra  
Costa County for the period January 1, 2026 through December 31,  
2031. (Non-financial)  
C.71.  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $147,900 to Cotiviti, Inc., for consulting  
and technical services provided to the Contra Costa Health Plan to  
analyze healthcare data to prevent fraud, waste and abuse for the  
period June 1, 2025 through October 31, 2025, as recommended by the  
Health Services Director. (100% Contra Costa Health Plan Enterprise  
Fund II)  
C.72.  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $6,000 to Objective Arts, LLC, for  
outcome assessment software and services to utilize the Child and  
Adolescent Needs and Strengths and Pediatric Symptoms Checklist  
assessments for client-level reporting to the State of California  
provided to County, for the month of December 2025, as  
recommended by the Health Services Director. (100% Mental Health  
Realignment)  
C.73.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Mesa Laboratories,  
Inc., to increase the payment limit by $600,000 to an amount not to  
exceed $1,124,306 and extend the term through September 18, 2028,  
for additional software and maintenance services for environment  
monitoring systems at Contra Costa Regional Medical Center. (100%  
Hospital Enterprise Fund I)  
C.74.  
C.75.  
APPROVE the list of providers recommended by Contra Costa Health  
Plan's Peer Review Credentialing Committee, Medical Director, and  
the Health Services Director on November 13 and 19, 2025, 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)  
Attachments:  
ACCEPT the Contra Costa Health Plan (CCHP) Compliance Quarterly  
Activity Report for July through September of 2025, as recommended  
by the CCHP Joint Conference Committee. (No fiscal impact)  
C.76.  
C.77.  
Attachments:  
ACCEPT the Contra Costa Health Plan (CCHP) Quality Improvement  
and Health Equity Committee Quarterly Activities Report for July  
through September of 2025, as recommended by the CCHP Joint  
Conference Committee. (No fiscal impact)  
Attachments:  
ACCEPT the Contra Costa Health Plan (CCHP) Code of Conduct, as  
recommended by the CCHP Joint Conference Committee. (No fiscal  
impact)  
C.78.  
C.79.  
Attachments:  
CONTINUE the emergency action originally taken by the Board of  
Supervisors on November 16, 1999, and most recently approved by the  
Board on November 4, 2025 regarding the issue of homelessness in  
Contra Costa County, as recommended by the Health Services  
Director. (No fiscal impact)  
Human Resources  
ADOPT Position Adjustment Resolution No. 26558 adding one (1)  
C.80.  
full-time Deputy County Administrator-Exempt (ADH1) position,  
effective January 1, 2026 and canceling one (1) full-time Senior  
Deputy County Administrator (ADDH) (position # 6424), effective  
once vacated by the current incumbent, in the County Administrator's  
Office. (100% General Fund)  
Attachments:  
ADOPT Position Adjustment Resolution No. 26559 to establish the  
class of Procurement Director - Exempt (unrepresented); Add one  
Procurement Director - Exempt (unrepresented) position and cancel  
one Deputy Public Works Director-Exempt (unrepresented) in the  
Public Works Department. (Cost Neutral)  
C.81.  
Attachments:  
Information and Technology  
RESCIND Board Action of December 9, 2025, which authorized and  
approved execution of a contract with M3 Planning (dba Madison AI,  
Inc); and APPROVE and AUTHORIZE the Chief Information Officer,  
or designee, to execute a contract with Madison Artificial Intelligence,  
Inc. in an amount not to exceed $95,000 to develop and deploy  
artificial intelligence solutions related to staff report writing, contract  
management, and real property records, for the period of December 9,  
2025, through December 8, 2028. (100% General Fund)  
C.82.  
Library  
RATIFY the execution, by the Deputy County Librarian, of a contract  
with Penguin Random House, LLC, dated September 10, 2025, in an  
amount of $38,000, for an author talk and book signing at the Read  
Contra Costa Program on November 8, 2025, as recommended by the  
County Librarian. (48% Library Fund; 26% Los Medanos College;  
13% Library Foundation of Contra Costa; 13% Richmond Public  
Library Foundation)  
C.83.  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with Brodart Co. in an  
amount not to exceed $20,000 for a subscription to Bibz Analytics  
module for the period February 1, 2026 through January 31, 2027.  
(100% Library Fund)  
C.84.  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with Newspaper  
Direct, Inc. (dba PressReader), in an amount not to exceed $111,777  
for the renewal of PressReader, an application that provides online  
access to thousands of magazine and newspaper titles from around the  
world and in multiple languages, for the period December 1, 2025  
through November 30, 2027. (100% Library Fund)  
C.85.  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, purchase orders for two Bluetooth  
speakers and one Switch 2 video game for a total amount not to exceed  
$2,000 to be used as incentives to promote patron participation in the  
2026 Summer Reading Program. (100% Library Fund)  
C.86.  
C.87.  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, purchase orders for 5,000 books,  
13,000 pins, 6,000 stickers, 8,000 temporary tattoos and 451 small  
drawing prizes for a total amount not to exceed $48,000 to be used as  
incentives for patron participation in the 2026 Summer Reading  
Program. (100% Library Fund)  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with Califa Group in  
an amount not to exceed $6,354 for the renewal of Quipu Group  
LLC’s eRenew subscription through Califa Group, which provides  
address and name verification services for online library card renewals,  
for the period March 1, 2026 through February 28, 2027. (100%  
Library Fund)  
C.88.  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with Java  
Connections, LLC (dba Laptops Anytime), in an amount not to exceed  
$114,194 for the purchase of laptop kiosks for in-library patron use for  
the period May 15, 2026 through May 14, 2028. (100% Library Fund)  
C.89.  
C.90.  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with Nub Games,  
Inc., in an amount not to exceed $780 for Library H3lp real-time  
helpdesk software subscription for the period March 2, 2026 through  
March 1, 2027. (100% Library Fund)  
Probation/Reentry and Justice  
APPROVE the Probation Department's Service Awards Events for FY  
C.91.  
25-26, and AUTHORIZE expenditures of up to $7,500 annually for  
recognizing department staff for their public service, as recommended  
by the County Probation Officer. (100% General Fund).  
APPROVE and AUTHORIZE the County Probation Officer, or  
designee, to execute a contract with Seneca Family of Agencies in an  
amount not to exceed $1,748,731 to provide wraparound services for  
youth throughout the County for the period January 1, 2026 through  
December 31, 2028. (100% State)  
C.92.  
Public Works  
C.93.  
ADOPT Resolution No. 2026-03 ratifying the prior decision of the  
Public Works Director, or designee, to fully close a portion of Stanford  
Avenue, between 230 Stanford Avenue and 246 Stanford Avenue, on  
December 4, 2025, from 4:00 p.m. to 8:00 p.m., for the purpose of  
hosting a community event about fire danger mitigation in the  
neighborhood, Kensington area. (No fiscal impact)  
ADOPT Resolution No. 2026-10 accepting as complete the contracted  
work performed by Gordon N. Ball, Inc. for the Wildcat Canyon Road  
Slope Failure Repair, as recommended by the Public Works Director,  
Orinda area. (76% Federal Emergency Relief Funds, 24% Local Road  
Funds)  
C.94.  
Attachments:  
ADOPT Resolution No. 2026-04 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Kingston Road,  
between 21 Kingston Road and 41 Kingston Road, on January 16,  
2026, from 7:30 a.m. through 6:00 p.m., for the purpose of replacing a  
utility pole, Kensington area. (No fiscal impact)  
C.95.  
C.96.  
ADOPT Resolution No. 2026-05 approving the eleventh extension of  
the Subdivision Agreement for subdivision SD91-07553, for a project  
being developed by Alamo Land Investors, LLC and Alamo 37, LLC,  
as recommended by the Public Works Director, Alamo area. (No fiscal  
impact)  
Attachments:  
ADOPT Resolution No. 2026-06 accepting completion of private  
improvements for the Subdivision Agreement and release of cash  
deposit for minor subdivision MS23-00014 for a project developed by  
Zackary & Mariela Onisko, as recommended by the Public Works  
Director, Alamo area. (100% Developer Fees)  
C.97.  
C.98.  
ADOPT Resolution No. 2026-07 accepting for recording purposes  
only an Offer of Dedication for Roadway Purposes for conditional  
certificate of compliance ZC17-00883, for a project being developed  
by Eric Parker and Kim Johnson, as recommended by the Public  
Works Director, Briones area. (No fiscal impact)  
Attachments:  
ADOPT Resolution No. 2026-08 accepting a Relinquishment of  
Abutter’s Rights for conditional certificate of compliance  
ZC17-00883, for a project being developed by Eric Parker and Kim  
Johnson, as recommended by the Public Works Director, Briones area.  
(No fiscal impact)  
C.99.  
Attachments:  
ADOPT Resolution No. 2026-09 accepting for recording purposes  
only, an Offer of Dedication of public storm drain easement on 1131  
Douglas Court in the unincorporated portion of the County known as  
Alamo, for a 10-foot portion of Parcel D, as recommended by the  
Public Works Director, Alamo area. (100% Applicant Fees)  
C.100.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Albert S. Dutchover in an amount not to  
exceed $500,000, to provide on-call landscape architect services for  
the period April 1, 2026, through March 31, 2029, Countywide. (100%  
Special Districts Funds)  
C.101.  
C.102.  
C.103.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Stantec Consulting Services Inc., in an  
amount not to exceed $500,000, to provide on-call landscape architect  
services for the period April 1, 2026, through March 31, 2029,  
Countywide. (100% Special Districts Funds)  
APPROVE the Alhambra Valley Road Erosion Repair – 3 Sites  
Project and AUTHORIZE the Public Works Director, or designee, to  
advertise the Project, Briones area. (84% Federal Emergency Relief  
Funds, 16% Local Road Funds)  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to award a construction contract in the amount of $4,500,000 with  
Penkor General Contractors, Inc., for Demolition of Old Juvenile Hall  
Project, Martinez area. (65% State Fund, 35% General Fund)  
C.104.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a lease between the County as lessee, and MKD Garaventa,  
LLC, as lessor, for approximately 8,600 square feet of office and  
warehouse space located at 2441 Sprig Court in Concord for a  
three-year term with one option to renew for a term of three years at an  
initial annual rent of $201,240 with annual increases thereafter,  
Concord area. (70% General Fund, 30% Sup Law Enforcement Fund)  
C.105.  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, an amendment to a  
blanket purchase order with Crafco, Inc. / PMSI, effective January 20,  
2026, to increase the payment limit by $150,000 to a new payment  
limit of $650,000, and extend the term through April 24, 2027, for  
crack seal materials and the rental of the Crafco button machine,  
Countywide. (100% Local Road Funds)  
C.106.  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, on  
behalf of the Public Works Department to reissue payment of  
$200,851 to the City of Orinda for their share of stormwater  
assessment revenue from FY21-22. (100% Stormwater Utility  
Assessment Funds)  
C.107.  
C.108.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with PlayCore Wisconsin, Inc.,  
effective November 30, 2025, to extend the term through November  
30, 2027, with no change to the payment limit, for on-call playground  
equipment services at various County sites and facilities, Countywide.  
(No fiscal impact)  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Wes-Co Industries in an amount not to  
exceed $250,000, to provide on-call stainless steel cabinetry  
fabrication and installation services at various County sites and  
facilities, for the period of February 1, 2026 through January 31, 2029,  
Countywide. (100% General Fund)  
C.109.  
C.110.  
APPROVE and AUTHORIZE the Chief Engineer, Contra Costa  
County Flood Control and Water Conservation District, or designee, to  
execute, on behalf of the Contra Costa Clean Water Program, a  
contract amendment with Matthew Bolender effective July 1, 2022 to  
increase the payment limit by $130,000, to a new payment limit of  
$330,000, for continuing public education and outreach services  
necessary to comply with federal and state stormwater rules contained  
in the National Pollutant Discharge Elimination System Permits issued  
by the San Francisco Bay and Central Valley Regional Water Quality  
Control Boards, Countywide. (100% Cal Recycle Oil Payment  
Program Funds)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the County, a blanket purchase order amendment  
and Amendment No. 2 to a cooperative purchasing agreement and  
participating addendum with Amazon.com Services, LLC., to extend  
the term through January 18, 2028, with no change to the payment  
limit for purchases from the online marketplace, Countywide. (100%  
User Departments)  
C.111.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Consor North America, Inc.,  
effective January 13, 2026, to increase the payment limit by $500,000  
to a new payment limit of $1,300,000 for on-call civil engineering  
services, with no changes to the term, Countywide. (100% Various  
Funds)  
C.112.  
C.113.  
APPROVE and AUTHORIZE the Chief Engineer, Contra Costa  
County Flood Control and Water Conservation District, or designee, to  
execute, on behalf of the Contra Costa Clean Water Program, a  
contract with Richards, Watson & Gershon, in an amount not to  
exceed $350,000, for the period of January 1, 2026 through March 31,  
2029, for legal support necessary to comply with federal and state  
stormwater rules contained in the National Pollutant Discharge  
Elimination System Permits issued by the San Francisco Bay and  
Central Valley Regional Water Quality Control Boards, Countywide.  
(100% Stormwater Utility Fee Assessment Funds)  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with EFUEL, LLC, in an amount not to exceed  
$500,000, to provide bulk fuel for regular unleaded, renewable diesel,  
diesel # 2, and red diesel # 2, for the period of January 1, 2026 through  
December 31, 2029, Countywide. (100% Fleet Internal Service Fund)  
C.114.  
C.115.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Dewberry Engineers Inc.,  
effective June 30, 2025, to increase the payment limit by $195,399 to a  
new payment limit of $1,598,855 and to extend the term through  
December 31, 2029, for on-call structural engineering services, Byron  
area. (89% Federal Highway Bridge Program Funds, 2% Department  
of Water Resource Funds, and 9% Local Road Funds)  
ACCEPT the Fiscal Year 2025–2026 Community Facilities District  
Tax Administration Report on Stormwater Management Facilities, as  
recommended by the Public Works Director, Countywide. (100%  
Community Facilities District No. 2007-1 Funds)  
C.116.  
Attachments:  
ACCEPT the Contra Costa County Flood Control and Water  
Conservation District Drainage Fee Program Annual Report for fiscal  
year 2024/25, as recommended by the Chief Engineer, Flood Control  
and Water Conservation District, Countywide. (No fiscal impact)  
C.117.  
Attachments:  
Risk Management  
DENY claims filed by Arnetta Lone Chief; Jamal Ramses Looking El  
Bey; Michael Fournier; Karlton Hicks Sr.; Katelynn Kruse; Eric  
Manjarrez; Carlos Mario Falla Noscue; Patrick Oneal Polk Sr.; Dennis  
Reed; Jessie Rivas; Justin Russo (3); San Ramon Regional Medical  
Center for Dulce Perez Archila; San Ramon Regional Medical Center  
for Rafaela Rodriguez; Donald Clay Stovall; and K.S. (a minor).  
DENY amended claim filed by Yvonne Chappelone and Brianna  
Schapiro.  
C.118.  
Acting as the governing board of the Contra Costa County Fire  
Protection District; DENY claim filed by Betty Johnson.  
C.119.  
C.120.  
RECEIVE report concerning the final settlement of Tonie Tenorio  
Lytle vs. Contra Costa County; and AUTHORIZE payment from the  
Workers' Compensation Internal Service Fund in an amount not to  
exceed $65,000 as recommended by the Director of Risk Management.  
(100% Workers' Compensation Internal Service Fund)  
RECEIVE report concerning the final settlement of John Brown vs.  
Contra Costa County; and AUTHORIZE payment from the Workers'  
Compensation Internal Service Fund in an amount not to exceed  
$250,000 as recommended by the Director of Risk Management.  
(100% Workers' Compensation Internal Service Fund)  
C.121.  
C.122.  
Sheriff  
APPROVE Budget Amendment No. BDA-25-00176, authorizing new  
revenue in the amount of $897,915 from the Board of State and  
Community Corrections for a U.S. Department of Justice Edward  
Byrne Memorial Justice Assistance Grant Award, to fund the General  
Fund for the Sheriff County Patrol and other county departments for  
various justice-related programs. (100% Federal)  
Attachments:  
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 $119,940 and ACCEPT 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 May 4, 2027. (100% General Fund)  
C.123.  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract and associated Product and Service Schedule with  
Alcohol Monitoring Systems, Inc., in an amount not to exceed  
$900,000 for the purchase and lease of SCRAMx alcohol monitoring  
systems, monitoring services and hosted software, for the period  
November 1, 2025 through October 31, 2028. (100% General Fund)  
C.124.  
C.125.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with  
Versaterm Public Safety US, Inc. in an amount not to exceed  
$104,125, and ACCEPT a Master Software and Services Agreement  
for maintenance and updates for LIMS-plus, a Laboratory Information  
Management System, and Blue Team, a software platform used the  
Office of the Sheriff, for the period February 13, 2026 through  
February 12, 2027. (100% General Fund)  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Mettler-Toledo, LLC in an amount not to  
exceed $24,900 for calibration and repair services of pipettes used in  
forensic analysis for the Forensics Services Division, for the period  
January 1, 2026 through December 31, 2027. (100% General Fund)  
C.126.  
C.127.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Sheriff-Coroner, a purchase order amendment  
with Linde Gas & Equipment Inc., to increase the payment limit by  
$461,010, to a new payment limit of $661,000, extend the term  
through December 31, 2026, and ACCEPT a Product Supply  
Agreement for the purchase of compressed gases used with laboratory  
equipment for forensic analysis. (100% General Fund)  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the Sheriff-Coroner, a purchase order with AT&T, Inc. in an  
amount not to exceed $501,825, and ACCEPT an End User License  
Agreement for the annual renewal of the Palo Alto Networks software  
and support, for the period December 27, 2025 through May 11, 2028.  
(100% General Fund)  
C.128.  
C.129.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order amendment  
with StarChase to increase the payment limit by $302,596 to a new  
payment limit of $500,000, with no change to the term limit, for the  
purchase of new Guardian VX GPS Launcher Systems, warranty and  
annual subscription renewals for the Guardian VX Total GPS Solution  
Package. (100% General Fund)  
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  
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.  
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