CONTRA COSTA COUNTY  
Antioch City Hall | 200 H Street, Antioch, CA 94509  
AGENDA  
SPECIAL MEETING  
BOARD RETREAT  
Tuesday, February 3, 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  
1.  
2.  
3.  
CALL TO ORDER; ROLL CALL  
PLEDGE OF ALLEGIANCE  
Inspirational Thought-  
"Success is the sum of small efforts, repeated." ~R. Collier  
4.  
5.  
WELCOME (Chair Diane Burgis)  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.70 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 at our meeting on February 10, 2026.  
6.  
7.  
PRESENTATIONS  
PR.1 PRESENTATION to acknowledge African American Mental Health Awareness Week  
and Miles Hall and Tyrell Wilson’s Days of Remembrance. (Supervisor Burgis)  
DISCUSSION ITEMS  
ACCEPT report from Beacon Economics entitled “Federal Deficits, Tech  
Bubbles and the California Outlook: Focus on Contra Costa County.”  
(Christopher Thornberg, Beacon Economics)  
D.1.  
Attachments:  
ACCEPT report on County budget development considerations for fiscal  
year 2026-2027 and beyond. (Monica Nino, County Administrator and  
Adam Nguyen, County Finance Director)  
D.2.  
D.3.  
Attachments:  
RECEIVE presentation from the California County Welfare Directors  
Association entitled “Mitigating Harm in the Face of H.R. 1  
Implementation.” (Carlos Marquez, CWDA Executive Director and Marla  
Stuart, Employment and Human Services Director)  
Attachments:  
BREAK FOR LUNCH  
CLOSED SESSION AGENDA  
8.  
9.  
A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)  
1. Agency Negotiators: Monica Nino.  
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California  
Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs  
Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa;  
Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.;  
Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and  
Teamsters Local 856.  
2. Agency Negotiators: Monica Nino.  
Unrepresented Employees: All unrepresented employees.  
10.  
RESUME OPEN SESSION  
RECEIVE presentation from the California Association of Public  
D.4  
Hospitals and Health Systems entitled “Navigating Change: Impacts of  
Federal & State Policy on California’s Public Hospitals and Health Care  
Systems.” (Erica Murray, President & CEO, CA Association of Public  
Hospitals & Health Systems)  
Attachments:  
ACCEPT report on status of County Capital Projects. (Eric Angstadt,  
Chief Assistant County Administrator)  
D.5  
Attachments:  
D.6  
PUBLIC COMMENT (2 Minutes/Speaker)  
11.  
12.  
13.  
WRAP-UP AND CLOSING COMMENTS (Chair, Diane Burgis)  
ADJOURN  
CONSENT CALENDAR  
Agriculture/Weights and Measures  
APPROVE and AUTHORIZE the Agricultural Commissioner, or  
C.1.  
designee, to execute a contract with Celtic Dog Kennels, LLC in an  
amount not to exceed $12,000 for dog boarding services for the  
Agriculture Dog Team Program for the period January 1, 2026,  
through June 30, 2026. (100% State)  
APPROVE and AUTHORIZE the Agricultural Commissioner, or  
designee, to execute a contract with East Bay Regional Parks District  
to pay the County an amount not to exceed $45,000 for the County to  
treat invasive weeds in assigned locations for the period of January 1,  
2026, through December 31, 2026. (100% East Bay Regional Parks  
District)  
C.2.  
Board of Supervisors  
AUTHORIZE each Supervisorial District Office to be staffed with up  
C.3.  
to six (6) support staff at the discretion of each District Supervisor, as  
recommended by Supervisors Carlson and Gioia. (100% General  
Fund)  
Clerk of the Board  
ADOPT Resolution No. 2026-27 acknowledging African American  
Mental Health Awareness Week and Miles Hall and Tyrell Wilson’s  
Days of Remembrance, as recommended by Supervisor Burgis.  
C.4.  
ACCEPT the Contra Costa County Measure X Community Advisory  
Board (MXCAB) 2025 Advisory Body Annual Report.  
C.5.  
Attachments:  
ACCEPT the resignation of Cate Burkhart, DECLARE a vacancy in  
the City of Richmond seat on the Advisory Council on Aging for a  
term ending September 30, 2026, and DIRECT the Clerk of the Board  
to post the vacancy, as recommended by the Employment and Human  
Services Director.  
C.6.  
C.7.  
ACCEPT the resignations of Sarah Chodakewitz, Brandy Leidgen, and  
Richard Johnson, DECLARE vacancies in the Business Seat #6 for a  
term ending June 30, 2026, and the Business Seat #8 and Government,  
Economic, & Community Development Seat #2 for terms ending June  
30, 2028, and DIRECT the Clerk of the Board to post the vacancies as  
recommended by the Employment and Human Services Director.  
ACCEPT the resignation of Jelani Killings, DECLARE a vacancy in  
the City of Pittsburg Seat #1 on the Los Medanos Health Advisory  
Committee (LMHAC) for a term ending on December 31, 2026, and  
APPOINT Arlene Kobata to the City of Pittsburg Seat #2, Emily  
Gerber, PhD to the Behavioral Health Division Seat, and Saima Shah  
to the Bay Point MAC, Seat #2 on the LMHAC all with terms ending  
December 31, 2027, and DIRECT the Clerk of the Board to post the  
vacancy, as recommended by the Health Services Director.  
C.8.  
APPOINT Michael deNu to the C2 Air Medical Transportation  
Provider (Contra Costa Authorized) Representative seat on the  
Emergency Medical Care Committee for a term ending September 30,  
2026, as recommended by the Health Services Director.  
C.9.  
Attachments:  
APPOINT Dr. Fredrick Lee II to the member seat and Ms. Antwanisha  
Hicks, Mr. Kim Jones, and Ms. Patt Young to the alternate seats on the  
Ad Hoc African American Holistic Wellness and Resource Hub  
Transitional Community Advisory Body, as recommended by the  
Equity Committee.  
C.10.  
Attachments:  
Clerk-Recorder/Elections  
APPROVE the commutation of the Elections Capital Replacement  
Surcharge assigned fund balance designation to an Elections  
Technology Surcharge fund balance designation, as recommended by  
the Clerk-Recorder. (100% General Fund)  
C.11.  
County Administration  
APPROVE Budget Amendment No. BDA-26-00003 to transfer  
C.12.  
C.13.  
appropriations in the amount of $181,200 from Agriculture-Weights &  
Measures (0335) to the Recorder (0355) and Plant Acquisition (0111)  
to correct for an error in the FY25-26 technical adjustments. (100%  
General Fund)  
Attachments:  
APPROVE and AUTHORIZE the County Administrator, or designee,  
to execute a change order to increase the payment limit by $1 million  
dollars, to a new payment limit of $24.5 million dollars with Sletten  
Construction Company, a Montana Corporation, for the West County  
Detention Facility Accessible Room Conversion (WARC) project to  
allow for additional replacement of facility infrastructure, fixtures and  
finishes at all housing units. (100% General Fund)  
APPROVE and AUTHORIZE the Board Chair to sign an amendment  
to the Employment Agreement between the County and the County  
Administrator Monica Nino, effective February 3, 2026, to authorize a  
modification of the agreement's vacation buy-back provision.  
C.14.  
District Attorney  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
C.15.  
execute, on behalf of the District Attorney, a purchase order and  
related service agreement with Verizon Wireless Services, LLC in an  
amount not to exceed $45,000 for wireless and internet services for  
mobile devices, for the period January 1, 2026 through December 31,  
2026. (100% General Fund)  
Employment & Human Services  
ADOPT Resolution No. 2026-31 to approve and authorize the  
C.16.  
Employment and Human Services Department Director, or designee,  
to execute a revenue amendment with the State of California  
Department of Community Services and Development to increase  
funding by $550,010 for a new payment limit not to exceed $3,164,964  
and extend the termination date from June 30, 2027, to June 30, 2029,  
for the Department of Energy Infrastructure Investment and Jobs Act  
Weatherization Assistance Program. (100% Federal)  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract renewal with The Glen  
Price Group in an amount not to exceed $499,890 to provide funding  
opportunity and executive order monitoring, grant writing and strategic  
planning services for the period July 1, 2025, through June 30, 2026.  
(100% County)  
C.17.  
C.18.  
APPROVE and AUTHORIZE the submittal of the Contra Costa  
County Area on Aging 2025-2026 Area Plan Update on Aging for  
services under the Older Americans Act and other State funded  
programs to the California Department of Aging and AUTHORIZE  
Diane Burgis, Board of Supervisors Chair, to sign the Letter of  
Transmittal. (No fiscal impact)  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services  
Department, a purchase order and related agreement with Pitney  
Bowes Global Financial Services LLC in an amount not to exceed  
$4,000 for continued mailing essentials for the period December 1,  
2025, through April 29, 2028. (61% State, 39% Federal)  
C.19.  
Health Services  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
amendment with Progress Software Corporation to update the term to  
September 30, 2025 through September 29, 2026 and for consecutive  
annual renewals thereafter unless terminated, with no change to the  
payment limit for a web application to monitor network services.  
(100% Hospital Enterprise Fund I)  
C.20.  
C.21.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Verathon, Inc., in an amount not to exceed $17,573 and related  
agreements for the purchase of the GlideScope (GS) Core 15 Monitor,  
GS Core Smart Cable, and upgrade warranties for Contra Costa  
Regional Medical Center for the period July 1, 2025 through August 1,  
2028. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Robert J. Liebig, M.D., in an  
amount not to exceed $3,300,000 to provide radiology 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.22.  
C.23.  
C.24.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Kaiser Foundation Health Plan,  
Inc., to pay County an amount not to exceed $85,000 for the County’s  
Population Needs Assessment, Community Health Improvement Plan  
and Community Health Assessment project for the period July 1, 2025  
through June 30, 2026. (No County match)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Housing Consortium of the East  
Bay, in an amount not to exceed $2,299,356 to provide the Antioch  
Executive Inn Interim Housing Program for adult-only households  
experiencing homelessness in Contra Costa County for the period July  
1, 2025 through April 30, 2027. (100% Encampment Resolution  
Funding)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with YOLI, in an amount not to exceed  
$300,000 to provide Behavioral Health Treatment (BHT) including  
Applied Behavioral Analysis (ABA) services to Contra Costa Health  
Plan members and County recipients for the period February 1, 2026  
through January 31, 2028. (100% Contra Costa Health Plan Enterprise  
Fund II)  
C.25.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with the County of Alameda, to pay  
Contra Costa County an amount not to exceed $1,546,699 for  
coordination of essential services to Contra Costa County residents  
with HIV disease and their families for the period March 1, 2025  
through February 28, 2026. (25% County Match)  
C.26.  
C.27.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with California Mental Health Services  
Authority (CalMHSA), in an amount not to exceed $326,561 to  
provide fiscal intermediary services to fund a Loan Repayment  
Program for educational debt to recruit and retain hard-to-fill positions  
in the public behavioral health system effective upon execution  
through June 30, 2026. (100% Mental Health Services Act)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Tomahawk Information Solutions, in an amount not to exceed  
$380,000 and an amendment to the Nasuni Master Subscription and  
Services Agreement to amend the termination provisions for the  
purchase of the Nasuni File Data Platform to manage Contra Costa  
Health’s data systems, for the period February 15, 2026 through  
February 14, 2031. (100% Hospital Enterprise Fund I)  
C.28.  
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  
$18,322 and related agreements for the purchase of an X-Ray Tube  
Unit for Contra Costa Regional Medical Center. (100% Hospital  
Enterprise Fund I)  
C.29.  
C.30.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Jiva Health, Inc, to  
increase the payment limit by $1,000,000 to an amount not to exceed  
$10,000,000 for additional primary care physician, medical specialist,  
and non-physician care services with no change in the term ending  
December 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 Health Management  
Associates, Inc., to increase the payment limit by $4,500,000 to an  
amount not to exceed $5,971,000, and extend the termination date  
through June 30, 2029, to provide additional consultation and technical  
assistance services with regard to implementation of the Medicaid  
Dual Eligible Special Needs Plan (D-SNP), and to modify the contract  
provisions to include Department of Managed Health Care (DMHC)  
required language concerning D-SNP obligations and requirements.  
(100% Contra Costa Health Plan Enterprise Fund II)  
C.31.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with National Labs Inc, to  
increase the payment limit by $150,000 to an amount not to exceed  
$350,000 for additional laboratory services with no change in the term  
ending September 30, 2026. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.32.  
C.33.  
C.34.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Schick Chiropractic Inc, in an  
amount not to exceed $780,000 to provide chiropractic 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 amendment with Health Management  
Associates, Inc., to provide additional actuarial consulting services to  
CCHP and modify the contract provisions to include Dual Eligible  
Special Needs Plan (D-SNP) obligations and requirements to conform  
to Department of Managed Health Care (DMHC) requirements, with  
no change in the payment limit of $3,820,000 or term ending  
September 30, 2026. (100% Contra Costa Health Plan Enterprise Fund  
II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with William J. Glenski, M.D. (dba  
WJGlenski), in an amount not to exceed $600,000 to provide radiology  
services for Contra Costa Regional Medical Center and Health Center  
patients for the period January 1, 2026 through December 31, 2027.  
(100% Hospital Enterprise Fund I)  
C.35.  
C.36.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with National Research  
Corporation (dba NRC Health), to provide additional patient  
satisfaction survey services required by the California Department of  
Public Health (CDPH) for Contra Costa Regional Medical Center and  
Health Centers with no change in the payment limit of $600,000 or  
term ending June 30, 2027. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Pacific HealthEdge, in an amount  
not to exceed $1,652,100 to provide Chief Digital Officer services and  
professional managerial, technical support, training, and consulting  
services to the Health Services Information Systems Unit for the  
period July 1, 2026 through June 30, 2029. (100% Hospital Enterprise  
Fund I)  
C.37.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with United Language Group, Inc., in  
an amount not to exceed $1,355,000 to provide written language  
translation services for the County’s Health Services Department for  
the period December 1, 2025 through November 30, 2028. (100%  
Hospital Enterprise Fund I)  
C.38.  
C.39.  
C.40.  
C.41.  
C.42.  
C.43.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Michael C. Gynn, M.D., in an  
amount not to exceed $2,656,000 to provide general surgery 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 Lee A. Shratter, M.D., in an  
amount not to exceed $2,400,000 to provide radiology 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 Ramon Berguer, M.D., in an  
amount not to exceed $1,410,000 to provide general surgery 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 David H. Raphael, M.D., in an  
amount not to exceed $2,490,000 to provide general surgery physician  
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 Memorandum of Understanding with Kaiser  
Foundation Health Plan, Inc, to govern the coordination of medical  
care services between the County’s Public Health Division and Kaiser  
for Kaiser's members who reside in Public Health's jurisdiction,  
effective June 1, 2025 and will automatically renew annually until  
such time it is terminated by either party. (Non-financial agreement)  
APPROVE the list of providers recommended by Contra Costa Health  
Plan's Medical Director and the Health Services Director on December  
15 and 31, 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.44.  
Attachments:  
Acting as the Governing Board of the West Contra Costa Healthcare  
District, APPROVE and AUTHORIZE the West Contra Costa  
Healthcare District Executive Director, or designee, to pay an amount  
not to exceed $1,002,663 to Tenet Healthcare Corporation for the  
pass-through of 2003 MediCare/Medi-Cal claim payments due under  
the Hospital Transition Agreement between the District and Tenet.  
(100% Federal Medicare/Medi-Cal )  
C.45.  
C.46.  
Acting as the governing board of the West Contra Costa Healthcare  
District, APPROVE and AUTHORIZE the West Contra Costa  
Healthcare District Executive Director, or designee, to execute a  
contract with Vickie Lee Scharr, in an amount not to exceed $260,000  
to provide consultation, technical support and planning services with  
regard to the West Contra Costa Healthcare District for the period  
January 1, 2026 through December 31, 2026. (100% West Contra  
Costa Healthcare District)  
Human Resources  
APPOINT Susan Brajkovic as Director of Risk Management – Exempt  
C.47.  
of Contra Costa County at step 4 of 5 ($20,062.09/month) of the salary  
range, including all benefits as provided in the current Management  
Resolution that apply to the position of Director of Risk Management  
– Exempt, effective February 3, 2026, as recommended by the County  
Administrator. (100% Insurance Internal Service Funds)  
Library  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
accept a donation in the amount of $20,000 from Library Foundation  
of Contra Costa for the purchase of books and materials to expand the  
Filipino, Vietnamese, and Chinese language collections. (Library  
Fund, no County match)  
C.48.  
C.49.  
C.50.  
APPROVE and AUTHORIZE the County Librarian to close the  
Lafayette Library to the public on Friday, April 24, 2026, at 3:00 p.m.  
instead of 5:00 p.m. under normal business hours, to host the annual  
Lafayette Library and Learning Center Foundation’s annual gala. (No  
fiscal impact)  
APPROVE and AUTHORIZE the County Librarian to close the  
Walnut Creek Library to the public at 3:00 p.m. instead of 5:00 p.m.  
under normal business hours on Saturday, April 25, 2026, to host the  
annual fundraising event, as requested by the Walnut Creek Library  
Foundation. (No fiscal impact)  
Public Defender  
RATIFY the Public Defender's execution of a Professional Services  
Agreement and execution of a First Amendment to the Professional  
Services Agreement with Policing Equity for data collection services  
and qualitative analysis of social determinants from volunteer clients,  
and APPROVE and AUTHORIZE a Second Amendment to the  
Professional Services Agreement to extend the term through December  
31, 2026 to continue assessing client services and outcomes and  
develop an implementation strategy. (No fiscal impact)  
C.51.  
Public Works  
C.52.  
ADOPT Resolution No. 2026-28 accepting completion of  
improvements for the Subdivision Agreement and release of cash  
deposit for urban lot split minor subdivision MS23-00019 for a project  
developed by Sargent and Deborah Kennedy, as recommended by the  
Public Works Director, Alamo area. (100% Developer Fees)  
ADOPT Resolution No. 2026-29 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Morgan  
Territory Road, between Finley Road and 7007 Morgan Territory  
Road, on February 5, 2026, from 8:00 a.m. through 5:00 p.m., for the  
purpose of replacing a utility pole. Clayton area. (No fiscal impact)  
C.53.  
C.54.  
C.55.  
ADOPT Resolution No. 2026-30 accepting completion of landscape  
improvements without the need of a warranty period for subdivision  
SD16-09301, for a project developed by Shapell Industries, Inc., as  
recommended by the Public Works Director, San Ramon (Dougherty  
Valley) area. (No fiscal impact)  
ACCEPT the 2025 Semi-Annual Report of Real Estate Acquisition  
Acceptances dated July 1, 2025, through December 31, 2025,  
approved by the Public Works Director as submitted, Countywide.  
(100% Various Funds)  
Attachments:  
AMEND the Board Action of November 4, 2025 (C. 92), which  
approved individual purchase orders with ELD Experts, LLC and Safe  
House Corp., in an amount not to exceed $3,000,000 for each purchase  
order, to supply Verkada security system parts and equipment on an  
as-needed basis, for the period December 1, 2025 through November  
31, 2030, Countywide, to reference that the purchase orders are subject  
to the terms of Verkada’s End User Agreement. (100% General Fund)  
C.56.  
C.57.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Nick Barbieri Trucking, 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  
February 1, 2026 through January 31, 2029, Countywide. (100% Fleet  
Internal Service Fund)  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with AAA Oil, Inc., in an amount not to exceed  
$2,000,000, to provide bulk fuel for regular unleaded, renewable  
diesel, diesel # 2, and red diesel # 2, for the period of February 1, 2026  
through January 31, 2029, Countywide. (100% Fleet Internal Service  
Fund)  
C.58.  
C.59.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a lease between the County, as lessee, and SPPI  
Commercial, LLC, as lessor, for approximately 7,813 square feet of  
fully furnished office space located at 1850 Gateway Boulevard, Suite  
1000 in Concord for the Employment and Human Services Department  
for a 16-month term at an initial annual rent of $210,951. (100%  
General Fund)  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with AssetWorks Inc., effective  
December 22, 2025, to increase the payment limit by $200,000 to a  
new payment limit of $806,282, with no change to the term, for hosted  
fleet management software, upgrade services, and maintenance  
support, Countywide. (100% Fleet Internal Service Fund)  
C.60.  
C.61.  
Acting as the governing body of the Contra Costa County Flood  
Control and Water Conservation District, APPROVE and  
AUTHORIZE the Chief Engineer, or designee, to execute a funding  
agreement with the City of Richmond, effective February 4, 2026, to  
pay the District $780,000 in City funds for the Wildcat Creek Fish  
Passage Implementation Project, North Richmond area. (34%  
California Department of Water Resources Funds, 28% US  
Environmental Protection Agency Funds, 38% other State and Local  
Grant Funds)  
Attachments:  
DECLARE as surplus and AUTHORIZE the Purchasing Agent, or  
designee, to dispose of fully depreciated vehicles and equipment no  
longer needed for public use, as recommended by the Public Works  
Director, Countywide. (No fiscal impact)  
C.62.  
Attachments:  
Risk Management  
RECEIVE report concerning the final settlement of Katiana Ron vs.  
Contra Costa County; and AUTHORIZE payment from the Workers'  
Compensation Internal Service Fund in an amount not to exceed  
$76,110 as recommended by the Director of Risk Management. (100%  
Workers' Compensation Internal Service Fund)  
C.63.  
RECEIVE report concerning the final settlement of Anabel Appelgren  
vs. Contra Costa County; and AUTHORIZE payment from the  
Workers' Compensation Internal Service Fund in an amount not to  
exceed $98,000 as recommended by the Director of Risk Management.  
(100% Workers' Compensation Internal Service Fund)  
C.64.  
DENY claims filed by Kierie Aramayo; and San Ramon Regional  
Medical Center for Magodesah Bahar. DENY amended claim filed by  
Carlos Mario Falla Noscue.  
C.65.  
C.66.  
Acting as the governing board of the Contra Costa County Fire  
Protection District, DENY claim filed by Farmer's Insurance  
Exchange, a subrogee of Mitch Brown.  
Sheriff  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with  
Caltronics Business Systems in an amount not to exceed $40,000, and  
ACCEPT an End User License Agreement for the use of Square9  
Global Search software for digitization, storage, and document  
management, for the period May 1, 2025 through April 30, 2028.  
(100% General Fund)  
C.67.  
C.68.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with  
LexisNexis, a division of RELX Inc., in an amount not to exceed  
$36,000, and ACCEPT a Master Prison Solutions Agreement to  
facilitate access to the courts law services for inmates in the Contra  
Costa County Sheriff detention facilities, for the period January 1,  
2026 through December 31, 2027. (100% General Fund)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with  
Stormwinds, LLC in an amount not to exceed $15,000 and ACCEPT  
terms and conditions for the annual renewal of enterprise training  
licenses for the period December 22, 2025 through June 22, 2027.  
(100% General Fund)  
C.69.  
C.70.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with Qiagen  
LLC, in an amount not to exceed $207,794 and ACCEPT a 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)  
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: March 5, 2026 at 10:00 a.m.  
Economic Development Committee: April 6, 2026 at 11:00 a.m.  
Equity Committee: February 18, 2026 at 9:30 a.m.  
Family and Human Services Committee: February 9, 2026 at 10:30 a.m.  
Finance Committee: March 2, 2026 at 9:30 a.m.  
Internal Operations Committee: Februry 17, 2026 at 10:00 a.m.  
Head Start Advisory Committee: March 16, 2026 9:00 a.m.  
Legislation Committee: March 20, 2026 at 1:00 p.m.  
Los Medanos Healthcare Operations Committee: March 2, 2026 at 1:00 p.m.  
Public Protection Committee: February 12, 2026 at 10:00 a.m.  
Resilient Shoreline Committee: February 9, 2026 at 9:00 a.m.  
Sustainability Committee: March 9, 2026 at 1:00 p.m.  
Transportation, Water and Infrastructure Committee: February 23, 2026 at 1:00 p.m.  
Glossary of Acronyms, Abbreviations, and other Terms  
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and  
industry-specific language in its Board of Supervisors meetings and written materials. For a list of  
commonly used language that may appear in oral presentations and written materials associated with