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  
Antioch City Hall| 200 H Street, Antioch, CA |  
Tuesday, February 3, 2026  
Call in: 1 855-758-1310  
SPECIAL MEETING  
BOARD RETREAT  
1.  
CALL TO ORDER; ROLL CALL  
District I Supervisor John Gioia, District II Supervisor Candace  
Andersen, District III Supervisor Diane Burgis, District IV  
Supervisor Ken Carlson, and District V Supervisor Shanelle  
Scales-Preston  
Present:  
2.  
3.  
PLEDGE OF ALLEGIANCE  
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.  
Motion:  
Second:  
Andersen  
Carlson  
Aye:  
District II Supervisor Andersen, District V Supervisor  
Scales-Preston, District I Supervisor Gioia, District IV  
Supervisor Carlson, and District III Supervisor Burgis  
Passed  
Result:  
6.  
PRESENTATIONS  
PR.1 PRESENTATION to acknowledge African American Mental Health Awareness Week  
and Miles Hall and Tyrell Wilson’s Days of Remembrance. (Supervisor Burgis)  
7.  
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:  
Speakers: Mariana Moore, Ensuring Opportunity; Rachel Rosekind; Ron P.; Tracy;  
ACCEPTED the report.  
This Discussion Item was approved.  
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.  
Attachments:  
Speakers: Mariana Moore, Ensuring Opportunity; Roxanne Carillo-Garza; Rachel  
Rosekind; Tracy; Ron P.  
ACCEPTED the report.  
This Discussion Item was approved.  
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)  
D.3.  
Attachments:  
Speakers: Mariana Moore, Ensuring Opportunity; Roxanne Carillo-Garzz  
ACCEPTED the report.  
This Discussion Item was approved.  
8.  
9.  
BREAK FOR LUNCH  
CLOSED SESSION AGENDA  
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.  
There were no announcements from closed session.  
10.  
RESUME OPEN SESSION  
RECEIVE presentation from the California Association of Public 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)  
D.4  
Attachments:  
ACCEPTED the report.  
ACCEPT report on status of County Capital Projects. (Eric Angstadt, Chief  
Assistant County Administrator)  
D.5  
Attachments:  
Speakers: Ron P.; Tracy  
ACCEPTED the report.  
This Discussion Item was approved.  
D.6  
PUBLIC COMMENT (2 Minutes/Speaker)  
Jim Becker, Richmond Community Foundation and RCFC Connects said the future  
financial picture is grim and encouraged the County to consider accessing reserve funds;  
Allan Payton, Antioch Herald and Contra Costa Herald noted this is his first in person  
meeting with CAO Ms. Nino and welcomed her and expressed appreciation for the emails  
of community information and updates;  
Tracy spoke on improvements to correspondence from the community and access to  
agenda items;  
Alison LaBonte, Richmons Community Foundation spoke on investing in the community  
versus those that benefit corporations from outside the area;  
Melissa spoke on better awareness because she was not aware this meeting would be held  
in Antioch and requested improvements to finding emergency housing for the homeless,  
possibly warming centers.  
Written commentary provided by: Brianne Zorn, Mayor, City of Martinez regarding her  
concerns and recommendations about the CWS public communications process during  
incidents (attached).  
Public Comment  
Attachments:  
11.  
12.  
WRAP-UP AND CLOSING COMMENTS (Chair, Diane Burgis)  
ADJOURN  
Adjourned today's meeting at 3:53 p.m.  
13.  
CONSENT CALENDAR  
Agriculture/Weights and Measures  
CONSIDER CONSENT ITEMS  
A motion was made by District II Supervisor Andersen, 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 Agricultural Commissioner, or 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)  
C.1.  
C.2.  
approved  
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)  
approved  
Board of Supervisors  
AUTHORIZE each Supervisorial District Office to be staffed with up to  
six (6) support staff at the discretion of each District Supervisor, as  
recommended by Supervisors Carlson and Gioia. (100% General Fund)  
C.3.  
approved  
Clerk of the Board  
ADOPT Resolution No. 2026-27 acknowledging African American  
C.4.  
Mental Health Awareness Week and Miles Hall and Tyrell Wilson’s  
Days of Remembrance, as recommended by Supervisor Burgis.  
Attachments:  
adopted  
ACCEPT the Contra Costa County Measure X Community Advisory  
Board (MXCAB) 2025 Advisory Body Annual Report.  
C.5.  
C.6.  
Attachments:  
approved  
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.  
approved  
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.  
C.7.  
C.8.  
approved  
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.  
approved  
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:  
approved  
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:  
approved  
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  
.
approved  
County Administration  
APPROVE Budget Amendment No. BDA-26-00003 to transfer  
C.12  
.
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:  
approved  
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)  
C.13  
.
approved  
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  
.
approved  
District Attorney  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
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)  
C.15  
.
approved  
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)  
adopted  
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  
.
approved  
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  
C.18  
.
California Department of Aging and AUTHORIZE Diane Burgis, Board  
of Supervisors Chair, to sign the Letter of Transmittal. (No fiscal impact)  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Department,  
a purchase order and related agreement with Pitney Bowes Global  
Financial Services LLC in an amount not to exceed $4,000 for continued  
mailing essentials for the period December 1, 2025, through April 29,  
2028. (61% State, 39% Federal)  
C.19  
.
approved  
Health Services  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
C.20  
.
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)  
approved  
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)  
C.21  
.
approved  
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  
.
approved  
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)  
C.23  
.
approved  
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)  
C.24  
.
approved  
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  
.
approved  
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  
.
approved  
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)  
C.27  
.
removed from consideration  
Motion:  
Second:  
Andersen  
Carlson  
Aye:  
District I Supervisor Gioia, District II Supervisor  
Andersen, District III Supervisor Burgis, District IV  
Supervisor Carlson, and District V Supervisor  
Scales-Preston  
Result:  
Passed  
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  
.
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 $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  
.
approved  
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)  
C.30  
.
approved  
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  
.
approved  
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  
.
approved  
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)  
C.33  
.
approved  
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)  
C.34  
.
approved  
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  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with National Research Corporation  
C.36  
.
(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)  
approved  
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  
.
approved  
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  
.
approved  
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)  
C.39  
.
approved  
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)  
C.40  
.
approved  
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)  
C.41  
.
approved  
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  
C.42  
.
Fund I)  
approved  
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)  
C.43  
.
approved  
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:  
approved  
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  
.
approved  
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)  
C.46  
.
approved  
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)  
approved  
Library  
C.48  
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)  
.
approved  
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)  
C.49  
.
approved  
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)  
C.50  
.
approved  
Public Defender  
RATIFY the Public Defender's execution of a Professional Services  
C.51  
.
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)  
approved  
Public Works  
ADOPT Resolution No. 2026-28 accepting completion of improvements  
C.52  
.
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)  
adopted  
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  
.
adopted  
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)  
C.54  
.
adopted  
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)  
C.55  
.
Attachments:  
approved  
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  
.
approved  
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)  
C.57  
.
approved  
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  
.
approved  
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)  
C.59  
.
Attachments:  
approved  
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  
.
approved  
Acting as the governing body of the Contra Costa County Flood Control  
and Water Conservation District, APPROVE and AUTHORIZE the  
Chief Engineer, or designee, to execute a 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  
C.61  
.
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:  
approved  
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:  
approved  
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  
.
approved  
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  
.
approved  
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  
.
approved  
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.  
C.66  
.
approved  
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  
.
approved  
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)  
C.68  
.
approved  
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  
.
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 $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)  
C.70  
.
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: 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