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, March 17, 2026  
Martinez |  
Call in: 1 855-758-1310  
1.  
CALL TO ORDER; ROLL CALL  
District I Supervisor John Gioia, District II Supervisor Candace  
Andersen, District III Supervisor Diane Burgis, District IV  
Supervisor Ken Carlson, and District V Supervisor Shanelle  
Scales-Preston  
Present:  
2.  
3.  
PLEDGE OF ALLEGIANCE  
CLOSED SESSION  
A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)  
1. Agency Negotiators: Monica Nino.  
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California  
Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs  
Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa;  
Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.;  
Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and  
Teamsters Local 856.  
2. Agency Negotiators: Monica Nino.  
Unrepresented Employees: All unrepresented employees.  
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)  
(1))  
1. Jordan Davis, et al. v. Contra Costa County, et al.; United States District Court, Northern District of  
California, Case No. 3:21-cv-04651 LB  
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION  
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case]  
D. PUBLIC EMPLOYMENT Gov. Code § 54957  
Title: Fire Chief, Contra Costa County Fire Protection District  
5.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.138 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.  
6.  
PRESENTATIONS  
PR.1 PRESENTATION recognizing the 250th anniversary of the 1775–1776 Juan Bautista  
de Anza expedition and its historical impact on the region. (Supervisor Burgis)  
PR.2 PRESENTATION proclaiming March 2026 as Red Cross Awareness Month. (Supervisor  
Andersen)  
PR.3 PRESENTATION proclaiming March 2026 as Teen Dating Violence Awareness Month. (Marla  
Stuart, Employment and Human Services Director)  
PR.4 PRESENTATION honoring County employees for their many years of service to Contra Costa  
County:  
Public Works Department: presented by Allison Knapp, Deputy Director  
~ Andre Johnson, for 40 years of service  
7.  
DISCUSSION ITEMS  
CONSIDER accepting the LGBTQIA+ Service Assessment report by La  
Piana Consulting. (Supervisor Carlson)  
D.1.  
Attachments:  
Motion:  
Second:  
Carlson  
Scales-Preston  
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:  
8.  
International Women's Day Celebration  
CONSIDER accepting the monthly update on the activities and oversight of  
the County's Head Start Program and provide guidance, as recommended by  
the Employment and Human Services Director; and APPROVE and  
AUTHORIZE the Employment and Human Services Director, or designee,  
to submit a continuation grant application to the U.S. Department of Health  
and Human Services, Administration for Children and Families, Office of  
Head Start, to provide Head Start and/or Early Head Start services to eligible  
children and families, and to execute a grant award agreement, including any  
amendments or extensions thereof, in an award amount up to $20,577,342  
for the budget period of July 1, 2026, through June 30, 2027. (Marla Stuart,  
Employment and Human Services Director)  
D.2.  
Attachments:  
Burgis  
Motion:  
Second:  
Gioia  
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:  
D.3  
D.4  
CONSIDER consent item previously removed.  
PUBLIC COMMENT (2 Minutes/Speaker)  
Public comment - Cinthia Sanchez  
D.5 CONSIDER reports of Board members.  
10.  
CONSENT CALENDAR  
Airport  
CONSIDER CONSENT ITEMS  
A motion was made by District IV Supervisor Carlson, seconded by District II  
Supervisor Andersen, 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 Richard Lorin  
Clark Jr., for a north-facing T-hangar at Buchanan Field Airport effective  
Mar 5, 2026, in the monthly amount of $394, Pacheco area. (100% Airport  
Enterprise Fund)  
C.1.  
Attachments:  
approved  
CONSIDER CONSENT ITEMS  
A motion was made by District I Supervisor Gioia, seconded by District II Supervisor  
Andersen, 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 Matthew Alan  
Oelrick, for a north-facing T-hangar at Buchanan Field Airport effective Mar  
13, 2026, in the monthly amount of $394, Pacheco area. (100% Airport  
Enterprise Fund)  
C.2.  
C.3.  
C.4.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Director of Airports, or designee, to  
execute a month-to-month hangar rental agreement with CCR Aviation,  
LLC, for a south-facing Shade Hangar at Buchanan Field Airport effective  
Mar 5, 2026, in the monthly amount of $149, Pacheco area. (100% Airport  
Enterprise Fund)  
Attachments:  
approved  
APPROVE and AUTHORIZE the Director of Airports, or designee, to  
execute a lease between the County, as Lessor, and TrexAir Aviation  
Academy, LLC, as Tenant, for 2,000 square feet of office space and 18,000  
square feet of ramp space located at 161 John Glenn Drive, Concord, for a  
term of one year, at an initial rent of $2,500 per month, and annual rent  
increases of 3%, beginning January 1, 2026. (100% Airport Enterprise Fund)  
Attachments:  
approved  
Assessor  
C.5.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Assessor, a contract with Kofile Technologies,  
Inc., in an amount not to exceed $60,000 for the term of March 18, 2026  
through March 17, 2027 for the digitization of the County’s historical  
tax roll records. (100% General Fund)  
Attachments:  
approved  
Board of Supervisors  
UPDATE the official list of persons to serve, in priority order, as  
C.6.  
standby officers for the respective members of the Board of Supervisors  
and for the County Administrator, as recommended by the County  
Administrator.  
Attachments:  
approved  
APPROVE allocations of Supervisorial District V Community Impact  
Funds in the amount of $5,000, as recommended by Supervisor  
Scales-Preston.  
C.7.  
Attachments:  
approved  
Clerk of the Board  
ADOPT Resolution No. 2026-61 recognizing Andre Johnson for 40  
years of service to Contra Costa County, as recommended by the Public  
Works Director.  
C.8.  
Attachments:  
adopted  
ADOPT Resolution No. 2026-62 recognizing Curtis Dickover for 25  
years of service to Contra Costa County, as recommended by the Public  
Works Director.  
C.9.  
Attachments:  
adopted  
ADOPT Resolution No. 2026-63 recognizing Jessi Duffy for 20 years of  
service to Contra Costa County, as recommended by the Public Works  
Director.  
C.10  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-64 recognizing the contributions of Karen  
Piona on the occasion of her retirement from Contra Costa County, as  
recommended by the Public Works Director.  
C.11  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-65 honoring Dr. Marilyn Franklin for her  
30 years of service to Contra Costa Health, as recommended by the  
Health Services Director.  
C.12  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-66 recognizing Marcus E. Wright for 40  
years of service to Contra Costa County, as recommended by the  
Treasurer-Tax Collector.  
C.13  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-67 recognizing Program Manager Heather  
Sweeten-Healy upon her retirement from Contra Costa Health Services,  
as recommended by Supervisor Andersen.  
C.14  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-68 recognizing March 2026 as American  
Red Cross Month, as recommended by Supervisor Andersen.  
C.15  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-69 proclaiming March 2026 as Teen  
Dating Violence Awareness Month in Contra Costa County, as  
recommended by the Employment & Human Services Director.  
C.16  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-70 recognizing the 250th anniversary of  
the Juan Bautista de Anza colonizing expedition of 1775-1776, as  
recommended by Supervisor Burgis.  
C.17  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-71 resolution proclaiming March 2026 as  
Women's History Month, as recommended by the Contra Costa County  
Commission for Women and Girls.  
C.18  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-72 recognizing Nancy Parent as an  
honoree of the Contra Costa County Board of Supervisors inaugural  
C.19  
.
International Women’s Day, as recommended by Supervisor  
Scales-Preston.  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-73 recognizing Debbie Toth as an honoree  
of the Contra Costa County Inaugural International Women's Day 2026,  
as recommended by Supervisor Burgis.  
C.20  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-74 recognizing Kathy Chiverton as an  
honoree of the Contra Costa County Inaugural International Women's  
Day 2026, as recommended by Supervisor Andersen.  
C.21  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-75 recognizing Janet Frazier as an  
honoree of the Contra Costa County Inaugural International Women's  
Day 2026, as recommended by Supervisor Burgis.  
C.22  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-76 recognizing Cathy McRoberts as an  
honoree of the Contra Costa County Inaugural International Women's  
Day 2026, as recommended by Supervisor Carlson.  
C.23  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-77 recognizing Patricia Durham as an  
honoree of the Contra Costa County Inaugural International Women's  
Day 2026, as recommended by Supervisor Gioia.  
C.24  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-78 recognizing Carol Singer as Lafayette  
Chamber of Commerce 2026 Citizen of The Year, as recommended by  
Supervisor Andersen.  
C.25  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-82 recognizing the employees of Contra  
Costa County and the 2025 Counties Care Holiday Food Fight, as  
recommended by the County Administrator.  
C.26  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-81 recognizing John A. Burgh on the  
occasion of his Retirement from the Contra Costa Water District Board  
of Directors as recommend by Supervisor Carlson.  
C.27  
.
Attachments:  
adopted  
ADOPT Resolution No. 2026-83 recognizing the retirement of Kate  
Andrus from Contra Costa County, as recommended by the County  
Counsel.  
C.28  
.
Attachments:  
adopted  
APPOINT Mayor Dionne Adams to the City of Pittsburg Seat #1 on the  
Los Medanos Health Advisory Committee, for a term ending on  
December 31, 2026, as recommended by the Health Services Director.  
C.29  
.
approved  
APPOINT Maile Chinn to the Environmental Engineering Firms  
Alternate seat on the Hazardous Materials Commission for a term ending  
December 31, 2029, as recommended by the Internal Operations  
Committee.  
C.30  
.
Attachments:  
approved  
APPOINT Nakenya Allen to the District V Seat on the Contra Costa  
Commission for Women and Girls, for a term ending on February 28,  
2029, DECLARE a vacancy in the At-Large 8 Seat for a term ending  
February 28, 2027, and DIRECT the Clerk of the Board to post the  
vacancy as recommended by Supervisor Scales-Preston.  
C.31  
.
Attachments:  
approved  
ACCEPT the appointment of Dawn Morrow to the Special District  
Alternative Representative Seat on the Treasury Oversight Committee  
for a term ending April 30, 2030, as recommended by the Treasurer-Tax  
Collector.  
C.32  
.
Attachments:  
approved  
ACCEPT the 2025 Annual Report from the Contra Costa Commission  
for Women and Girls, as recommended by the County Administrator.  
C.33  
.
Attachments:  
approved  
ACCEPT the resignation of Leonard Ramirez, DECLARE a vacancy in  
the Veterans seat on the Advisory Council on Equal Employment  
Opportunity, and DIRECT the Clerk of the Board to post the vacancy for  
a term ending November 30, 2027.  
C.34  
.
Attachments:  
approved  
ACCEPT the resignation of Sanjiv Bhandari from the District II seat on  
the Contra Costa County Planning Commission, DECLARE a vacancy  
in the District II seat for a term ending June 30, 2029, and DIRECT the  
Clerk of the Board to post the vacancy, as recommended by Supervisor  
Andersen.  
C.35  
.
Attachments:  
approved  
ACCEPT the resignation of Mary Sheila Driscoll, DECLARE a vacancy  
in the City of Clayton seat on the Advisory Council on Aging for a term  
ending on September 30, 2027, and DIRECT the Clerk of the Board to  
post the vacancy, as recommended by the Employment and Human  
Services Director.  
C.36  
.
Attachments:  
approved  
MOVE Michael Sene from the Alternate Seat to the Appointee 1 Seat on  
the Alamo Municipal Advisory Council for a term with an expiration  
date of December 31, 2028; DECLARE a vacancy in the Alternate Seat,  
and DIRECT the Clerk of the Board to post the vacancy, for a term  
ending December 31, 2028, as recommended by Supervisor Andersen.  
C.37  
.
Attachments:  
approved  
MOVE Corey Berla from the Alternate Seat to the Appointee 2 Seat of  
the County Service Area P-5 Citizen Advisory Committee for a term  
with an expiration date of December 31, 2027; DECLARE a vacancy in  
the Alternate Seat, and DIRECT the Clerk of the Board to post the  
vacancy, for a term ending December 31, 2026, as recommended by  
Supervisor Candace Andersen.  
C.38  
.
Attachments:  
approved  
REAPPOINT Susan Heckly to the District II seat on the Fish & Wildlife  
Committee for a four-year term with an expiration date of February 28,  
2030, as recommended by Supervisor Andersen.  
C.39  
.
approved  
Clerk-Recorder/Elections  
APPROVE Budget Amendment No. BDA-26-00574 authorizing new  
C.40  
.
revenue from the California Secretary of State in the amount of  
$2,302,275 to the Clerk-Recorder/Elections Department for the Voter  
System Replacement (VSR) Grant, and authorizing the use of General  
Fund Reserve assigned fund balance for Elections Technology  
Replacement Surcharge Funds in the amount of $1,621,925, and  
appropriating the total of $3,924,200 in new revenue to the Elections  
Department for eligible expenses, as recommended by the  
Clerk-Recorder. (60% State, 40% General Fund)  
Attachments:  
approved  
APPROVE and AUTHORIZE the County Clerk-Recorder, or designee,  
to execute a contract amendment with DMT Solutions Global  
Corporation (dba Bluecrest) to increase the payment limit by $638,700  
to a new payment limit of $1,100,000 for the purchase, maintenance, and  
installation of Relia-Vote 360 Software on the Relia-Vote Vantage  
System mail election ballot sorter, with no change to the term. (100%  
Technology Fund).  
C.41  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Clerk-Recorder, to execute a purchase order with R-Computer in an  
amount not to exceed $15,946 to provide Pointnext Tech Care Essential  
Service which supports the Elections Information Management System  
server, for the period of August 1, 2025, through to March 31, 2028.  
(100% General Fund).  
C.42  
.
approved  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
execute a contract with the California Secretary of State to reimburse the  
County an amount not to exceed $8,324.38 to enhance election  
technology and improve election security under the Help America Vote  
Act for the period of July 1, 2025, through December 31, 2026. (100%  
Federal, no County match)  
C.43  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Clerk-Recorder, to execute a purchase order with General Datatech, LP  
in an amount not to exceed $5,746, and a related service agreement with  
NetApp, to provide secure electronic data storage, support, and  
C.44  
.
maintenance for the period April 1, 2026, through March 31, 2027.  
(100% Recorder Micrographics/Modernization Fund)  
approved  
Conservation & Development  
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to  
execute, on behalf of the County, an amendment to a franchise  
agreement with Allied Waste Systems, Inc., to extend the term from  
March 31, 2026, through May 31, 2026 to provide continued solid waste,  
recycling, and organics collection in its Central County service area.  
(100% Solid Waste Franchise fees)  
C.45  
.
approved  
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to  
execute, on behalf of the County, an amendment to the franchise  
agreement with Garaventa Enterprises, Inc., to extend the term from  
March 31, 2026 through May 31, 2026 for continued solid waste,  
recycling, and organics collection in its East County service area. (100%  
Solid Waste Franchise fees)  
C.46  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the Department of Conservation and Development, a purchase  
order with Bludot Technologies, Inc., in an amount not to exceed  
$10,000 for a customer relationship management software license for the  
twelve month period from December 19, 2025 through December 19,  
2026. (100% Land Development fees)  
C.47  
.
approved  
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to  
execute, on behalf of the County, an amendment to a franchise  
agreement with Crockett Sanitary Service, Inc., to extend the term from  
March 31, 2026 through May 31, 2026 for continued solid waste,  
recycling, and organics collection in its West County service area.  
(100% Solid Waste Franchise fees)  
C.48  
.
approved  
APPROVE and AUTHORIZE the Department of Conservation and  
Development Director, or designee, to execute a memorandum of  
understanding with Urban Tilth to contribute $60,000 of North  
Richmond Solar Funds for a solar energy installation project at Urban  
Tilth’s North Richmond Farm, for the period of March 17, 2026 through  
March 31, 2027. (100% North Richmond Solar Funds)  
C.49  
.
approved  
County Administration  
ADOPT Resolution No. 2026-90 approving the Side Letter between  
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 February 28, 2026.  
C.50  
.
Attachments:  
adopted  
APPROVE and AUTHORIZE the County Administrator, or designee, to  
execute a Contract with Alta Planning + Design, Inc., in an amount not  
to exceed $249,998, to conduct a Measure X Needs Assessment and  
Program Evaluation, and to provide 256 gifts cards with a total value of  
$6,400 (128 Target $25 gift cards and 128 Walmart $25 gift cards) for  
the period of March 18, 2026, through January 1, 2027 (100% Measure  
X).  
C.51  
.
approved  
ADOPT CLARIFICATION that on September 12, 2023, the Board’s  
approval of Resolution No. 23-538 regarding compensation and benefits  
for unrepresented fire safety management classifications in the Contra  
Costa County Fire Protection District included approval of a verbal  
amendment to delete Section 27. No Vacation Buy Back, in its entirety,  
so as to provide the vacation buy back benefit to the Fire Chief going  
forward from September 12, 2023, in the same manner as the other  
safety management classifications.  
C.52  
.
approved  
County Counsel  
APPROVE amendments to the Conflict of Interest Code of the Contra  
Costa County Employees' Retirement Association.  
C.53  
.
Attachments:  
approved  
RECEIVE public report of litigation settlement agreements that became  
final during the period January 1, 2026, through February 28, 2026.  
C.54  
.
approved  
District Attorney  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
C.55  
.
execute, on behalf of the District Attorney, a purchase order and related  
terms of use agreement with Baressays.com, LLC, in an amount not to  
exceed $1,575 for the usage of a legal study tool for the period June 1,  
2026 through May 31, 2027. (100% General Fund)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
execute, on behalf of the District Attorney, a purchase order and related  
license agreement with Foxit Software, Inc., in an amount not to exceed  
$28,745 for perpetual Foxit PDF software volume tier licenses, effective  
March 18, 2026 with no expiration date. (100% General Fund)  
C.56  
.
approved  
APPROVE and AUTHORIZE the District Attorney, or designee, to  
apply for and accept the Office for Victims of Crime FY25 Enhanced  
Collaborative Model Task Force to Combat Human Trafficking grant  
from the U.S. Department of Justice, in an amount not to exceed  
$750,000 for the period July 1, 2026 through June 30, 2029. (75%  
Federal, 25% County match)  
C.57  
.
approved  
APPROVE and AUTHORIZE the District Attorney, or designee, to  
apply for and accept the Office for Victims of Crime FY25 Services for  
Victims of Human Trafficking grant from the U.S. Department of  
Justice, in an amount not to exceed $950,000 for the period July 1, 2026  
through June 30, 2029. (75% Federal, 25% County match)  
C.58  
.
approved  
APPROVE Budget Amendment No. BDA-26-00567 authorizing new  
revenue from the California Department of Industrial Relations Labor  
Commissioner’s Office in the amount of $809,633 to the District  
Attorney's Office to fund a Wage Theft Prevention Unit for the period  
August 1, 2025 through July 31, 2026. (100% State)  
C.59  
.
Attachments:  
approved  
Employment & Human Services  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute an interagency agreement with  
Pittsburg Power Company in an amount not to exceed $300,000 to  
administer year-round Adult Pre-apprenticeship Construction Training  
Services in Contra Costa County under the Workforce Innovation and  
Opportunity Act to East County residents, for the period January 1,  
2026, through December 31, 2026. (100% Federal)  
C.60  
.
approved  
APPROVE and AUTHORIZE the Auditor Controller, or designee, to  
make a payment of $37,395.48 to Trio Community Meals, for the  
preparation and packaging of meals for older adults, from June 1, 2025,  
through June 30, 2025, which exceeded the contract payment limit and  
were provided in good faith. (100% County)  
C.61  
.
approved  
Health Services  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute a contract with California Mental Health Services Authority, in  
an amount not to exceed $170,200 to provide a behavioral healthcare  
information exchange platform for the period March 17, 2026 through  
March 16, 2027. (100% Alcohol and Other Drug Services)  
C.62  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Inovalon Provider, Inc., in an amount not to  
exceed $442,739 for clinical drug surveillance and patient safety  
software and services for Contra Costa Regional Medical Center’s  
Pharmacy for the period January 1, 2026 through December 31, 2030  
and for successive one-year terms until terminated. (100% Hospital  
Enterprise Fund I)  
C.63  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Cepheid, in an amount not to exceed $272,649 and a related agreement  
for the purchase of reagents and supplies for COVID-19 testing for the  
Clinical Laboratory at the Contra Costa Regional Medical Center for the  
period January 15, 2026 through January 14, 2029. (100% Hospital  
Enterprise Fund I)  
C.64  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order with  
Therapeutic Research Center, LLC, in an amount not to exceed $685 for  
a Pharmacy Math Skills eLearning Competency verification subscription  
for the Contra Costa Regional Medical Center Inpatient Pharmacy for  
the period February 1, 2026 through November 30, 2026, and annually  
thereafter until terminated by one of the parties. (100% Hospital  
Enterprise Fund I)  
C.65  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Health Management Systems, Inc., in an  
amount not to exceed $2,000,000 to provide professional auditing  
services for the Contra Costa Health Plan’s claims unit for the period  
January 1, 2026 through December 31, 2028. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.66  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
purchase on behalf of the Health Services Director, 600 Central Contra  
C.67  
.
Costa Transit Authority (County Connection) bus transportation  
vouchers in an amount not to exceed $1,500 for individuals receiving  
services, treatment and/or support at the Contra Costa Central County  
Adult Behavioral Health clinic. (100% Central County Adult Behavioral  
Health Clinic Fund)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute a contract with Primary Diagnostics, Inc., in an amount not to  
exceed $95,000 to provide Public Health emergency communications  
network software and support for the Contra Costa Health Department’s  
Public Health Division for the period March 17, 2026 through March 16,  
2027, and annually thereafter until terminated per the terms of the  
agreement. (100% General Fund)  
C.68  
.
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Health Services Director, a one-time purchase  
order with Carl Zeiss Meditec USA, Inc. in an amount not to exceed  
$211,442 for the purchase of CIRRUS 6000 Angioplex and HFA3  
Instrument 860 diagnostic testing equipment for the Pittsburg Health  
Center. (100% Hospital Enterprise Fund I)  
C.69  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Storage Solutions Technology  
Group Inc., to increase the payment limit by $27,470 to an amount not to  
exceed $51,470 and extend the term through February 5, 2028 for  
additional maintenance services for medical imaging equipment for  
Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund  
I)  
C.70  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Chris E. Esguerra, M.D., P.C.  
(dba Esteem Health PSC), to include the Dual Eligible Special Needs  
Plan (D-SNP) obligations and requirements, authorizing Contractor to  
provide specialized care to beneficiaries who are dually eligible for  
Medicare and Medi-Cal and offer care coordination and wrap-around  
services with no change in the payment limit of $400,000 or term ending  
September 30, 2026. (100% Contra Costa Health Plan Enterprise Fund  
II)  
C.71  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Yana R. Wirengard, M.D., in an amount not to  
exceed $1,872,000 to provide general surgery services for Contra Costa  
Regional Medical Center and Contra Costa Health Center patients, for  
C.72  
.
the period February 1, 2026 through January 31, 2029. (100% Hospital  
Enterprise Fund I)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Staci Talan, D.C. (dba Talan Chiropractic), in  
an amount not to exceed $210,000 to provide chiropractic services for  
Contra Costa Regional Medical Center and Contra Costa Health Center  
patients for the period February 1, 2026 through January 31, 2029.  
(100% Hospital Enterprise Fund I )  
C.73  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Fairmount Podiatry Group, in an amount not  
to exceed $600,000 to provide podiatry and orthotic services for Contra  
Costa Health Plan members and County recipients for the period April 1,  
2026 through March 31, 2029. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.74  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Strawberry Creek Medical Group of California  
(dba Side Health), in an amount not to exceed $500,000 to provide  
primary care physician and medical specialist 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.75  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Specialty Laboratories, Inc. (dba  
Quest Diagnostic Nichols Institute), to provide additional outside  
clinical laboratory testing services at Contra Costa Regional Medical  
Center and Health Centers with no change in the payment limit of  
$5,000,000 or term ending December 31, 2027. (100% Hospital  
Enterprise Fund I)  
C.76  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with La Clinica de La Raza, Inc., to provide  
transfer and coordination of care services for patients requiring  
emergency medical care at Contra Costa Regional Medical Center for  
the period March 1, 2026 through February 29, 2028. (Non-financial  
agreement)  
C.77  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Bay Area Community Services, Inc., in an  
C.78  
.
amount not to exceed $1,180,349 to provide mental health outreach and  
support services for homeless adults with mental illness and who have a  
disability at the Don Brown Shelter in East County for the period  
November 1, 2025 through June 30, 2026. (42% Mental Health  
Realignment; 43% Substance Abuse and Mental Health Services  
Administration; 15% Mental Health Services Act)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Acuvance, LLC, in an amount not to exceed  
$478,080 to provide an assessment of Contra Costa Health’s operations,  
infrastructure, and financial performance for the period March 1, 2026  
through April 30, 2027. (100% Hospital Enterprise Fund I)  
C.79  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Toyon Associates, Inc., in an amount not to  
exceed $900,000 to provide consultation and technical assistance  
regarding healthcare finance issues, including Medicare and Medi-Cal  
auditing and reporting for the period January 1, 2026 through December  
31, 2028. (100% Hospital Enterprise Fund I)  
C.80  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Contra Costa Interfaith  
Transitional Housing, Inc. (dba Hope Solutions), to increase the payment  
limit by $130,000 to an amount not to exceed $1,000,000 for additional  
housing, case management and property management services for adults  
and families eligible for Mental Health Services Act housing and who  
are referred by the County with no change in the term ending June 30,  
2026. (100% Mental Health Services Act)  
C.81  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Pinnacle SJIR, P.C. (dba Naadi  
Healthcare Manteca), to include the Dual Eligible Special Needs Plan  
(D-SNP) requirements and obligations, authorizing Contractor to  
provide specialized care to beneficiaries who are dually eligible for  
Medicare and Medi-Cal and offer care coordination and wrap-around  
services with no change in the payment limit of $300,000 or term ending  
September 30, 2028. (100% Contra Costa Health Plan Enterprise Fund  
II)  
C.82  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with NorCal Orthopedic Surgery Center LLC, in an  
amount not to exceed $900,000 to provide ambulatory orthopedic  
surgery center services for Contra Costa Health Plan members and  
C.83  
.
County recipients for the period May 1, 2026 through April 30, 2029.  
(100% Contra Costa Health Plan Enterprise Fund II)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Fremont Ambulatory Surgery Center, L.P.  
(dba Fremont Surgery Center), in an amount not to exceed $3,000,000 to  
provide ambulatory surgery center services for Contra Costa Health Plan  
members and County recipients for the period April 1, 2026 through  
March 31, 2029. (100% Contra Costa Health Plan Enterprise Fund II)  
C.84  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with Amir Manuchehry, M.D., in an amount not to  
exceed $572,000 to provide anesthesiology services at Contra Costa  
Regional Medical Center and Health Centers for the period March 1,  
2026 through February 28, 2027. (100% Hospital Enterprise Fund I)  
C.85  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with California Mental Health Services  
Authority, to decrease the payment limit by $16,200 to an amount not to  
exceed $64,800, and to decrease the scope of reportable measures  
regarding the Alcohol and Other Drugs Division’s participation in the  
Healthcare Effectiveness Data and Information Set (HEDIS)  
C.86  
.
Performance Measurement Program with no change in the term ending  
December 31, 2029. (100% Alcohol and Other Drug Services)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with the City of Walnut Creek, to pay County an  
amount not to exceed $23,065 for the Coordinated Outreach, Referral  
and Engagement Program to provide homeless outreach services on  
nights and weekends for the period July 1, 2025 through June 30, 2026.  
(No County match)  
C.87  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with the City of Walnut Creek, to pay County an  
amount not to exceed $283,915 for the Coordinated Outreach, Referral  
and Engagement Program to provide homeless outreach services on  
weekdays for the period July 1, 2025 through June 30, 2026. (No County  
match)  
C.88  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract with H&C Finishers, in an amount not to exceed  
$350,000 to provide furniture upholstery and repair services at Contra  
C.89  
.
Costa Regional Medical Center and Health Centers for the period March  
1, 2026 through February 28, 2029. (100% Hospital Enterprise Fund I)  
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Lyon-Martin Community Health  
Services, to include the Dual Eligible Special Needs Plan (D-SNP)  
obligations and requirements, authorizing Contractor to provide  
specialized care to beneficiaries who are dually eligible for Medicare and  
Medi-Cal and offer care coordination and wrap-around services with no  
change in the payment limit of $800,000 or term ending November 30,  
2026. (100% Contra Costa Health Plan Enterprise Fund II)  
C.90  
.
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 Davis Health, in an amount not to  
exceed $13,000 to provide specialized outside laboratory testing services  
for Contra Costa Regional Medical Center for the period November 1,  
2025 through October 31, 2026. (100% Hospital Enterprise Fund I)  
C.91  
.
approved  
APPROVE two (2) forms of Single Case Agreements for Specialty  
Mental Health Services to govern the provision and payment of  
Specialty Mental Health Services for youth placed into congregate care  
facilities by county agencies pursuant to California Welfare and  
Institutions Code Section 14717.25; AUTHORIZE the Health Services  
Director, or designee, to execute the form agreement with other county  
jurisdictions, in an amount not to exceed $200,000, to place Contra  
Costa County clients outside the county; and AUTHORIZE the Health  
Services Director, or designee, to execute the form agreement with other  
county jurisdictions to receive funding for non-county clients placed  
within Contra Costa County. (No fiscal impact)  
C.92  
.
Attachments:  
approved  
ACCEPT the recommendation of the Behavioral Health Services  
Director to adopt the Integrated Plan for Behavioral Health Services and  
Outcomes for Fiscal Years 2026-29; AUTHORIZE and DIRECT the  
Chair of the Board of Supervisors to sign the Integrated Plan  
certification that will be submitted to the Department of Health Care  
Services with the County’s final Integrated Plan, as recommended by the  
Health Services Director. (No fiscal impact)  
C.93  
.
Attachments:  
approved  
ACCEPT the Contra Costa Health Plan (CCHP) 2025 Quality Program  
Evaluation, 2026 Program Description, and 2026 Work Plan of the  
Quality Improvement and Health Equity Transformation Program as  
recommended by the CCHP Joint Conference Committee. (No fiscal  
impact)  
C.94  
.
Attachments:  
QIHETP Annual Documents - Signature Page March 2026 with  
signatures  
approved  
ACCEPT the Contra Costa Health Plan (CCHP) Compliance Quarterly  
Activity Report for October through December of 2025, as  
recommended by the CCHP Joint Conference Committee. (No fiscal  
impact)  
C.95  
.
Attachments:  
approved  
ACCEPT the Contra Costa Health Plan (CCHP) Quality Improvement  
and Health Equity Committee Activities Report for October through  
December 2025, as recommended by the CCHP Joint Conference  
Committee. (No fiscal impact)  
C.96  
.
Attachments:  
approved  
Human Resources  
C.97  
APPROVE and AUTHORIZE the Human Resources Director, or  
designee, to execute a contract amendment with Wealthspire Retirement,  
.
LLC, f/k/a NFP Retirement, Inc., to increase the payment limit by  
$48,500 to a new payment limit of $198,500 and to extend the term  
through March 31, 2027, to provide fiduciary consulting services for the  
County’s 457(b) Deferred Compensation Plan (100% Participant Fees)  
approved  
Information and Technology  
APPROVE Budget Amendment No. BDA-26-00569 authorizing the  
C.98  
.
transfer of $126,061 in appropriations from the Department of  
Information Technology to Telecommunications for hilltop radio  
communication site security upgrades. (100% General Fund)  
Attachments:  
approved  
APPROVE and AUTHORIZE the Chief Information Officer, or  
designee, to execute a contract with Guidehouse, Inc., for Workday  
post-production support for the ongoing operation of Workday Finance,  
including resolution of production issues and support for continuous  
improvement initiatives, in an amount not to exceed $780,000 for the  
period of March 17, 2026, through March 16, 2029. (100% User  
Departments)  
C.99  
.
approved  
APPROVE and AUTHORIZE the Chief Information Officer, or  
designee, to execute a contract amendment and extension with ROK  
Technologies to increase the payment limit by $780,000 to a new  
payment limit of $1,165,000 and extend the term through June 30, 2029,  
to create and configure a cloud deployment and implementation for our  
Geographic Information Systems ESRI software within our Public  
Works department and for ongoing cloud monitoring services. (100%  
User Departments)  
C.10  
0.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer to execute a purchase order with Sirius  
Computer Solutions, LLC (a CDW Company), an IBM reseller, for the  
purchase of IBM mainframe maintenance and tape storage, in an amount  
not to exceed $95,000, for the period of April 11, 2026 through April 10,  
2027. (100% User Departments)  
C.10  
1.  
approved  
APPROVE Budget Amendment No. BDA-26-00570 authorizing the  
transfer of $300,000 in appropriations from the Department of  
Information Technology to the Sheriff's Office for network infrastructure  
renewal. (100% General Fund)  
C.10  
2.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with IBM in an  
amount not to exceed $4,100 for the renewal of IBM’s CL/SuperSession  
for z/OS software subject to the terms of IBM’s International Program  
License Agreement, for the period of February 1, 2026, through January  
31, 2027. (100% User Departments)  
C.10  
3.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute (1) a purchase order with  
Microsoft reseller Insight Public Sector, Inc., in an amount not to exceed  
$22,000,000; and (2) a Microsoft Enterprise Enrollment Agreement for  
Microsoft enterprise software applications for the period of April 1,  
2026, through March 31, 2029. (100% User Departments)  
C.10  
4.  
approved  
APPROVE and AUTHORIZE the Chief Information Officer, or  
designee, to execute a contract with AT&T Enterprises, LLC in an  
amount not to exceed $490,000 to provide professional services to install  
video conferencing within Health Services Department conference  
rooms and to provide maintenance for the video equipment for the  
period of March 17, 2026, through March 16, 2029. (100% Enterprise  
Fund I)  
C.10  
5.  
approved  
Library  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
execute an amendment to the Library’s contract with Ax9 Security, Inc.  
to adjust the Concord Sunday security guard hours to accommodate  
extended open hours, add Sunday security guard services at San Pablo  
and Pittsburg libraries, and add a meal penalty rate for Sunday services,  
with no change to the payment limit or term. (100% Library Fund)  
C.10  
6.  
Attachments:  
approved  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
accept a donation of $15,000 from the Friends of the El Cerrito Library.  
(100% Library Fund, no County match)  
C.10  
7.  
approved  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
accept a donation of $15,000 from the Friends of the Orinda Library.  
(100% Library Fund, no County match)  
C.10  
8.  
approved  
Public Defender  
APPROVE and AUTHORIZE the Public Defender, or designee, to  
C.10  
9.  
execute a renewal and amendment to a Master Agreement with  
Techtivist LLC in an amount of $19,499 for the purchase of a license for  
the Techtivist app to manage and organize police misconduct data and  
records, for the period December 1, 2025 through November 30, 2026,  
and annually thereafter until terminated by either part. (100% General  
Fund)  
approved  
Public Works  
ADOPT Resolution No. 2026-84 ordering the preparation and filing of  
an engineer’s report regarding the proposed levy of assessments to fund  
improvements in Assessment District 1979-3 in Fiscal Year 2026/27, as  
recommended by the Public Works Director, Countywide. (100% 1979-3  
Landscape & Lighting District 2 Funds)  
C.11  
0.  
adopted  
ADOPT Resolution No. 2026-85 accepting as complete the contracted  
work performed by W. R. Forde Associates, Inc. for the Saranap Trash  
Capture Installation Project, as recommended by the Public Works  
Director, Saranap area. (100% Caltrans Grant Funds)  
C.11  
1.  
Attachments:  
adopted  
ADOPT Resolution No. 2026-86 approving and authorizing the Public  
Works Director, or designee, to fully close all of Troy Court, on March  
20, 2026, from 8:00 a.m. through 4:00 p.m., for the purpose of operating  
a crane for overhead service work, El Sobrante area. (No fiscal impact)  
C.11  
2.  
adopted  
ADOPT Resolution No. 2026-87 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Briones Road,  
between 1011 Briones Road and 1020 Briones Road, on April 1, 2026,  
from 8:00 a.m. through 5:00 p.m., for the purpose of overhead utility  
work and vegetation maintenance, Martinez area. (No fiscal impact)  
C.11  
3.  
adopted  
ADOPT Resolution No. 2026-88 approving the Parcel Map for urban lot  
split minor subdivision MS25-00013, for a project being developed by  
Bryan McCormick Kelly and Laurie A. Kelly, as recommended by the  
Public Works Director, Alamo area. (No fiscal impact)  
C.11  
4.  
Attachments:  
adopted  
ADOPT Resolution No. 2026-89 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Sobrante  
Avenue, between 5701 Sobrante Avenue and 5741 Sobrante Avenue, on  
April 9, 2026, from 7:30 a.m. through 5:30 p.m., for the purpose of a  
utility pole replacement, El Sobrante area. (No fiscal impact)  
C.11  
5.  
adopted  
APPROVE Budget Amendment No. BDA-26-00559 authorizing the  
appropriation of $30,000,000 from General Fund Capital Reserve for the  
construction of the 117,000 square foot government services center in  
Brentwood, the East County Service Center Project. (100% General  
Fund Capital Reserve)  
C.11  
6.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Westwood Professional 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.11  
7.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Civicorps, to extend the term  
through April 30, 2027, and to increase the payment limit by $200,000 to  
a new payment limit of $400,000, to continue providing maintenance  
support for road and flood control vegetation management work,  
Countywide. (100% Local Road and Flood Control District Funds)  
C.11  
8.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute individual contract amendments with Anrak Corporation and  
Pavement Recycling Systems, Inc., to extend the term through May 20,  
2027, with no change to the payment limit, for continued on-call  
grinding services for various road maintenance work, Countywide. (No  
fiscal impact)  
C.11  
9.  
approved  
APPROVE and AUTHORIZE the Public Works Director or designee, to  
execute a contract amendment with Montrose Environmental Solutions,  
Inc., effective March 17, 2026, to increase the payment limit by  
$400,000 to a new payment limit of $750,000 and extend the term  
through September 14, 2028, for on-call biological consulting services,  
Countywide. (100% Local Road and Flood Control Funds)  
C.12  
0.  
approved  
APPROVE and AUTHORIZE the Public Works Director or designee, to  
execute a contract amendment with Dudek, effective March 17, 2026, to  
increase the payment limit by $600,000 to a new payment limit of  
$950,000 and extend the term through September 14, 2028, for on-call  
biological consulting services, Countywide. (100% Local Road and  
Flood Control Funds)  
C.12  
1.  
approved  
APPROVE Budget Amendment No. BDA-26-00562 authorizing the  
transfer of appropriations in the amount of $6,120,000 from  
Undesignated Capital Projects (0111) to Minor Building Improvements  
(0080) for facility renewal projects, including repaving, painting, and  
roofing work. (100% General Fund)  
C.12  
2.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, a purchase order with  
Traffic and Parking Control Co., LLC, in an amount not to exceed  
$25,000 to supply traffic control products and supplies on an as-needed  
basis for the period of April 1, 2026 through March 31, 2027,  
Countywide. (100% General Fund)  
C.12  
3.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with West Coast Electric Service Company, Inc. in  
an amount not to exceed $1,500,000, to provide on-call electrical main  
switchgear and infrared testing maintenance and repair services at  
various County sites and facilities, for the period of March 1, 2026  
through February 28, 2031, Countywide. (100% General Fund)  
C.12  
4.  
approved  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to issue Request for Qualifications and subsequent Request for Proposals  
for the selection of a Design-Build entity for the Upgraded Nurse Call  
System project at the Contra Costa Regional Medical Center located at  
2500 Alhambra Avenue, Martinez area. (No fiscal impact)  
C.12  
5.  
approved  
APPROVE and AUTHORIZE the conveyance of a 150-square-foot  
easement for waterline purposes at 1034 Oak Grove Road, Concord  
(APN 129-190-043) to the Contra Costa Water District in connection  
with the Oak Grove Crisis Hub Center Project, pursuant to Government  
Code Section 25526.6; and AUTHORIZE the Chair, Board of  
Supervisors, to execute the Grant of Easement, Concord area. (No fiscal  
impact)  
C.12  
6.  
Attachments:  
approved  
AWARD and AUTHORIZE the Chief Engineer, or designee, to execute  
a construction contract with Granite Rock Company in the amount of  
$6,809,660 for the Grayson and Walnut Creek Levee Improvement at  
CCCSD Treatment Plant Project, Martinez area (50% Central Contra  
Costa Sanitary District Funds; 50% Flood Control Zone 3B Funds)  
C.12  
7.  
approved  
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 25 year License Agreement with the  
City of Brentwood for the purpose of operating and maintaining paved  
C.12  
8.  
trails along District’s Marsh Creek Channel, and take related actions  
under the California Environmental Quality Act, as recommended by the  
Chief Engineer, Brentwood area. (100% Flood Control Zone 1 Funds)  
Attachments:  
approved  
Risk Management  
DENY claims filed by Christopher Patrick Austin; Henrietta Garcia;  
Damon Hardley; Reshma Kamath; William Lee; Mercury Insurance for  
Amornrit Pukdeedamrongrit; Justin Russo; Rebecca Schiff; Aria Wilson;  
Valentin Wilson; Sandra Wohali; and Eric Wood.  
C.12  
9.  
approved  
RECEIVE report concerning the final settlement of Brianna Plaza vs.  
Contra Costa County; and AUTHORIZE payment from the Workers'  
Compensation Internal Service Fund in an amount not to exceed $75,000  
as recommended by the Director of Risk Management. (100% Workers'  
Compensation Internal Service Fund)  
C.13  
0.  
approved  
Sheriff  
RATIFY the execution of a contract with Stericycle, Inc., in the amount  
of $50,000 for hazardous waste management services for the Office of  
the Sheriff Forensics Division, for the period August 1, 2025 through  
August 31, 2028, with an automatic extension option through August 30,  
2031. (100% General Fund)  
C.13  
1.  
approved  
APPROVE Budget Amendment No. BDA-26-00556, authorizing the  
transfer of appropriations within the General Fund in the amount of  
$800,000 from the Sheriff's Office (0255) to Public Work’s (0111), for  
the Training Tower Construction Project. (100% General Fund)  
C.13  
2.  
Attachments:  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with Aurora  
Biomed, Inc., in an amount not to exceed $11,000, and ACCEPT terms  
and conditions for preventative maintenance, extended warranty, and  
repairs of the automated liquid handling workstation at the Forensics  
Division, for the period April 1, 2026 through March 31, 2027. (100%  
General Fund)  
C.13  
3.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Axel Technologies, Inc. in an amount not to  
exceed $3,000 and ACCEPT Terms of Service for the use of their  
C.13  
4.  
web-based mapping system software, for the period July 1, 2025 through  
June 30, 2027. (100% General Funds)  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with Informer  
Systems, LLC dba SafeCities, in an amount not to exceed $22,000, and  
ACCEPT the Terms of Service for a workforce scheduling management  
software, for the period March 1, 2026 through February 28, 2029.  
(100% General Funds)  
C.13  
5.  
approved  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Brinks, Inc., in an amount not to exceed $50,000  
to provide cash-in-transit services for the detention facilities, for the  
period February 1, 2026 through January 31, 2027. (100% General Fund)  
C.13  
6.  
approved  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with Magnet  
Forensics, LLC, in an amount not to exceed $62,000 for the use of the  
GrayKey, a digital forensic evidence software, in the Investigation  
Division, for the period March 15, 2026 through March 14, 2027. (100%  
General Fund)  
C.13  
7.  
approved  
Treasurer - Tax Collector  
APPROVE and AUTHORIZE the County Treasurer-Tax Collector, or  
C.13  
8.  
designee, to execute a Data Protection Agreement with Wells Fargo  
Bank, N.A. (“WFB”), for the purpose of evaluating and determining  
Contra Costa County’s viability as a candidate for WFB’s Account  
Validation Services, effective February 5, 2026. (No fiscal impact)  
Attachments:  
approved  
9.  
ADJOURN