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 13, 2026  
Martinez |  
Call in: 1 855-758-1310  
Reorganization Meeting  
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.  
CALL TO ORDER; ROLL CALL  
District I Supervisor John Gioia, District II Supervisor Candace  
Present:  
Andersen, District III Supervisor Diane Burgis, District IV  
Supervisor Ken Carlson, and District V Supervisor Shanelle  
Scales-Preston  
2.  
3.  
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.  
Motion:  
Second:  
Scales-Preston  
Carlson  
Aye:  
District IV Supervisor Carlson, District III Supervisor Burgis,  
District I Supervisor Gioia, District V Supervisor  
Scales-Preston, and District II Supervisor Andersen  
Passed  
Result:  
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:  
ADOPTED Resolution No. 2026-01 as amended today:  
SWAT shall have Supervisor Andersen as primary representative, alternate  
representative to be Supervisor Carlson;  
Wildfire Committee shall be name East Bay Wildfire Coaltion of Government,  
with Supervisor Shanelle Scales-Preston the alternate representative.  
Motion:  
Carlson  
Second:  
Andersen  
Aye:  
District V Supervisor Scales-Preston, District II Supervisor  
Andersen, District IV Supervisor Carlson, District III  
Supervisor Burgis, and District I Supervisor Gioia  
Passed  
Result:  
D.2  
CONSIDER consent item previously removed.  
There were no consent items removed for discussion.  
D.3 PUBLIC COMMENT (2 Minutes/Speaker)  
Paul Ramirez spoke on the death of his sister-in-law, 72 year old Yolanda Ramirez, following her  
arrest by a Brentwood police officer on September 26, 2025;  
Elizabeth Ritchie spoke on concerns about the security of electronic voting;  
Written commentary received from Cecilio Mills of Creative Adaptive Thinking on continued  
investments in youth safety, prevention, recovery and wraparound services as reflected in today’s  
agenda items.  
D.4  
CONSIDER reports of Board members.  
6.  
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  
CONSIDER CONSENT ITEMS  
A motion was made by District V Supervisor Scales-Preston, seconded by District IV  
Supervisor Carlson, to approve the Consent Agenda. The motion carried by the  
following vote:  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District III Supervisor Burgis, District IV Supervisor Carlson,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
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)  
C.1.  
Attachments:  
approved  
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.  
approved  
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.  
approved  
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.  
approved  
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.  
approved  
APPROVE Board meeting minutes for October, November and  
December 2025.  
C.6.  
C.7.  
approved  
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.  
Attachments:  
approved  
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.  
Attachments:  
approved  
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:  
approved  
ACCEPT the Contra Costa County Integrated Pest Management  
Advisory Committee 2025 Annual Report, as recommended by the  
Health Services Director.  
C.10  
.
Attachments:  
approved  
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  
.
Attachments:  
approved  
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.  
C.12  
.
approved  
Clerk-Recorder/Elections  
APPROVE and AUTHORIZE the Auditor-Controller to issue payment,  
C.13  
.
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)  
approved  
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  
.
Speaker: Elizabeth Ritchie.  
approved  
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  
.
approved  
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:  
adopted  
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  
.
approved  
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  
.
approved  
ACCEPT the 2025 Year-End Reports on state and federal advocacy, as  
recommended by the County Administrator's Office.  
C.19  
.
Attachments:  
approved  
ACCEPT the Measure X Annual Report for the period of July 1, 2024 to  
June 30, 2025, as recommend by the County Administrator.  
C.20  
.
Attachments:  
approved  
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  
.
approved  
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)  
adopted  
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  
.
approved  
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  
.
approved  
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)  
C.25  
.
approved  
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.  
C.26  
.
approved  
Health Services  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
C.27  
.
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)  
approved  
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  
.
approved  
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)  
C.29  
.
approved  
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  
.
approved  
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)  
C.31  
.
approved  
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)  
C.32  
.
approved  
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  
.
approved  
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)  
C.34  
.
approved  
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)  
C.35  
.
approved  
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  
.
approved  
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  
.
approved  
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  
.
approved  
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  
C.39  
.
December 1, 2025 through November 30, 2028. (100% Hospital  
Enterprise Fund I)  
approved  
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)  
C.40  
.
approved  
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)  
C.41  
.
approved  
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  
.
approved  
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)  
C.43  
.
approved  
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  
.
approved  
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  
C.45  
.
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)  
approved  
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  
.
approved  
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)  
C.47  
.
approved  
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  
.
approved  
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)  
C.49  
.
approved  
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)  
C.50  
.
approved  
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  
.
approved  
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  
.
approved  
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)  
C.53  
.
approved  
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)  
C.54  
.
approved  
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  
.
approved  
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  
.
approved  
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  
.
approved  
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)  
C.58  
.
approved  
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  
.
approved  
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  
.
approved  
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  
.
approved  
RATIFY the execution of a contract with the United States Department  
of Housing and Urban Development (HUD), to pay County an amount  
C.62  
.
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)  
approved  
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)  
C.63  
.
approved  
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)  
C.64  
.
approved  
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)  
C.65  
.
approved  
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)  
C.66  
.
approved  
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  
.
approved  
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)  
C.68  
.
approved  
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  
.
approved  
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)  
C.70  
.
approved  
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  
.
approved  
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  
.
approved  
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  
C.73  
.
to County, for the month of December 2025, as recommended by the  
Health Services Director. (100% Mental Health Realignment)  
approved  
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  
.
approved  
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)  
C.75  
.
Attachments:  
approved  
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  
.
Attachments:  
approved  
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)  
C.77  
.
Attachments:  
approved  
ACCEPT the Contra Costa Health Plan (CCHP) Code of Conduct, as  
recommended by the CCHP Joint Conference Committee. (No fiscal  
impact)  
C.78  
.
Attachments:  
approved  
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)  
C.79  
.
approved  
Human Resources  
ADOPT Position Adjustment Resolution No. 26558 adding one (1)  
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)  
C.80  
.
Attachments:  
approved  
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:  
approved  
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  
C.82  
.
management, and real property records, for the period of December 9,  
2025, through December 8, 2028. (100% General Fund)  
approved  
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  
.
approved  
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.  
C.84  
.
(100% Library Fund)  
approved  
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  
.
approved  
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  
.
approved  
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)  
C.87  
.
approved  
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  
.
approved  
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  
.
approved  
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)  
C.90  
.
approved  
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).  
approved  
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  
.
approved  
Public Works  
ADOPT Resolution No. 2026-03 ratifying the prior decision of the  
C.93  
.
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)  
adopted  
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:  
adopted  
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  
.
adopted  
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)  
C.96  
.
Attachments:  
adopted  
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  
.
adopted  
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)  
C.98  
.
Attachments:  
adopted  
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:  
adopted  
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.10  
0.  
Attachments:  
adopted  
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.10  
1.  
approved  
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)  
C.10  
2.  
approved  
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)  
C.10  
3.  
Attachments:  
approved  
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.10  
4.  
Attachments:  
approved  
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.10  
5.  
Attachments:  
approved  
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.10  
6.  
approved  
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.10  
7.  
approved  
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)  
C.10  
8.  
approved  
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.10  
9.  
approved  
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)  
C.11  
0.  
approved  
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.11  
1.  
Attachments:  
approved  
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.11  
2.  
approved  
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  
C.11  
3.  
Funds)  
approved  
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.11  
4.  
approved  
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)  
C.11  
5.  
approved  
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.11  
6.  
Attachments:  
approved  
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.11  
7.  
Attachments:  
approved  
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.11  
8.  
approved  
Acting as the governing board of the Contra Costa County Fire  
Protection District; DENY claim filed by Betty Johnson.  
C.11  
9.  
approved  
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)  
C.12  
0.  
approved  
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.12  
1.  
approved  
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)  
C.12  
2.  
Attachments:  
approved  
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.12  
3.  
approved  
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.12  
4.  
approved  
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  
C.12  
5.  
12, 2027. (100% General Fund)  
approved  
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.12  
6.  
approved  
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)  
C.12  
7.  
approved  
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.12  
8.  
approved  
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)  
C.12  
9.  
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  
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