CONTRA COSTA COUNTY  
Administration Building | 1025 Escobar St., Martinez  
AGENDA  
Tuesday, December 16, 2025  
9:00 AM  
BOARD OF SUPERVISORS  
Supervisor John Gioia, District I  
Supervisor Candace Andersen, District II  
Supervisor Diane Burgis, District III  
Supervisor Ken Carlson, District IV  
Supervisor Shanelle Scales-Preston, District V  
Clerk of the Board (925) 655-2000  
The public may attend the Board meeting in person and remotely via call-in or Zoom. Board meetings  
are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be  
For real time translation of the Board of Supervisors meeting, please go to the Wordly website:  
Persons who wish to address the Board during public comment or with respect to an item on the agenda  
may comment in person or may call in during the meeting by dialing 855-758-1310. A caller should  
indicate they wish to speak on an agenda item by pushing "#2" on their phone. Persons who wish to  
address the Board in person should complete the form provided for that purpose. Access via Zoom is  
via Zoom should indicate they wish to speak on an agenda item by using the “raise your hand” feature in  
the Zoom app. To provide contact information, please contact Clerk of the Board at  
clerkoftheboard@cob.cccounty.us or call 925-655-2000. If the Zoom connection malfunctions for any  
reason, the meeting may be paused while a fix is attempted. If the connection is not reestablished, the  
Board will continue the meeting in person without remote access.  
Public comments generally will be limited to two minutes per speaker. In the interest of facilitating the  
business of the Board, the total amount of time that a member of the public may use in addressing the  
Board on all agenda items is 10 minutes. Your patience is appreciated.  
A lunch break or closed session may be called at the discretion of the Board Chair. Staff reports related  
1.  
2.  
3.  
CALL TO ORDER; ROLL CALL  
PLEDGE OF ALLEGIANCE  
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.  
4.  
Inspirational Thought-  
“December, being the last month of the year, cannot help but make us think of what is to come.”  
~Fennel Hudson  
5.  
6.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.126 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.  
PRESENTATIONS  
PR.1 PRESENTATION recognizing the 2025 Chair of the Board Award. (Supervisor Andersen)  
PR.2 PRESENTATION from incoming Chair of a token of appreciation to the 2025 Chair Candace  
Andersen. (Supervisor Burgis)  
7.  
DISCUSSION ITEMS  
CONSIDER accepting the report on the impacts of H.R. 1 and State  
D.1.  
changes to Medicaid policy; and CONSIDER directing the Health Services  
Director to review and amend eligibility requirements and standards for  
the Basic Health Care program established by Resolution No. 2002/312;  
and DIRECT Contra Costa Health to return to the Board in early 2026  
with proposed amendments or alternatives to the Basic Health Care  
program. (Dr. Grant Colfax, Health Services Director, Marla Stuart, PhD,  
Employment and Human Services Director, and Brian Buchanan, Contra  
Costa Health Interim Chief Financial Officer)  
Attachments:  
CONSIDER providing direction on the potential use of $9,729,868 in  
General Fund Appropriation for Contingencies. (Timothy Ewell, Chief  
Assistant County Administrator)  
D.2.  
Attachments:  
CONSIDER accepting the monthly update on the activities and oversight  
of the County's Head Start Program as recommended by the Employment  
and Human Services Director, provide guidance; and APPROVE the  
FY23-24 Single Audit findings related to Head Start. (Marla Stuart,  
Employment and Human Services Director)  
D.3.  
Attachments:  
HEARING on the itemized costs of abatement for property in  
unincorporated Contra Costa County, located at 2058 Rosedale Dr., San  
Pablo, California (Schreiner, Marsha GDN, Owner). (Jason Crapo,  
Conservation and Development Department)  
D.4.  
Attachments:  
HEARING on the itemized costs of abatement for property in  
unincorporated Contra Costa County, located at 172 Peninsula Rd., Bay  
Point, California (Curtis, Roger L., Owner). (Jason Crapo, Conservation  
and Development)  
D.5.  
Attachments:  
D.6  
D.7  
D.8  
CONSIDER consent item previously removed.  
PUBLIC COMMENT (2 Minutes/Speaker)  
CONSIDER reports of Board members.  
8.  
9.  
ADJOURN in memory of Michael Phelan, former Chief Assistant District Attorney  
CONSENT CALENDAR  
Airport  
AUTHORIZE the discharge from accountability for the account of  
Faride Khalaf totaling $610, which has been deemed not collectible, as  
recommended by the Public Works Director.  
C.1.  
(100% Airport Enterprise Fund)  
APPROVE and AUTHORIZE the Director of Airports, or his  
designee, to execute a consent to assignment of lease between the  
County and the current tenant, Hapi314159, to assign its lease of  
County-owned property located at 1500 Sally Ride Drive, Concord, to  
Joby Aero, Inc. (100% Airport Enterprise Fund)  
C.2.  
Attachments:  
Assessor  
C.3.  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
County, to execute a Purchase Order to Bentley Systems for  
specialized MicroStation Support consulting services necessary to  
diagnose, repair, and restore functionality to the County’s  
MicroStation and associated CAD systems used for Assessor’s map  
production and critical GIS operations, subject to Bentley’s terms and  
conditions, with a term of December 15, 2025 through December 14,  
2026, and a payment limit of $12,656. (100% General Fund)  
Attachments:  
Board of Supervisors  
ACCEPT Board members meeting reports for November 2025.  
C.4.  
Attachments:  
APPROVE an allocation of $50,000 from the Livable Communities  
Trust and AUTHORIZE the Conservation and Development Director,  
or designee, to execute a contract with The Park Theater Trust for the  
Lafayette Park Theater Renovation Project, located at 3519 Golden  
Gate Way in the City of Lafayette, as recommended by Supervisor  
Andersen. (100% Livable Communities Trust funds, District II  
portion)  
C.5.  
Attachments:  
APPROVE allocations of Supervisorial District V Community Impact  
Funds in an aggregate amount of $50,000, as recommended by  
Supervisor Scales-Preston.  
C.6.  
Attachments:  
Clerk of the Board  
ADOPT Resolution No. 2025-417 recognizing Chief Jamie Knox upon  
C.7.  
his retirement as Chief of Police for the City of Walnut Creek, as  
recommended by Supervisor Carlson and Supervisor Andersen.  
ACCEPT the Hazardous Materials Commission Annual Report for  
2025, as recommended by the Health Services Director.  
C.8.  
Attachments:  
ACCEPT the Contra Costa County Planning Commission 2025  
Annual Report, as recommended by the Conservation and  
Development Director.  
C.9.  
Attachments:  
ACCEPT the Contra Costa Health Plan Managed Care Commission  
2025 advisory body annual report, as recommended by the Health  
Services Director.  
C.10.  
C.11.  
C.12.  
Attachments:  
ACCEPT the 2025 Annual Report by the Contra Costa County  
Emergency Medical Care Committee, as recommended by the Health  
Services Director.  
Attachments:  
ACCEPT the resignation of Fred Glueck after 12 years of service;  
DECLARE vacant the Hazardous Materials Commission Business  
Seat #1 effective December 31, 2025 for a term ending December 31,  
2026; and DIRECT the Clerk of the Board to post the vacancy, as  
recommended by the Health Services Director.  
ACCEPT the 2025 Annual Report for County Service Area P-2B  
Citizen's Advisory Committee, a recommended by Supervisor Candace  
Andersen.  
C.13.  
Attachments:  
ACCEPT the 2025 Annual Report for the County Service Area P-5  
Round Hill Citizens Advisory Committee  
C.14.  
C.15.  
Attachments:  
ACCEPT the 2025 Annual Report for the Behavioral Health Board, as  
recommended by the Health Services Director.  
Attachments:  
ACCEPT the Knightsen Town Advisory Council (KTAC) 2025  
Annual Report and the 2026 Work Plan as recommended by  
Supervisor Burgis.  
C.16.  
C.17.  
C.18.  
Attachments:  
ACCEPT the Byron Municipal Advisory Council (BMAC) 2025  
Annual Report and the 2026 Work Plan as recommended by  
Supervisor Burgis.  
Attachments:  
ACCEPT the County Service Area P6 (Discovery Bay) Citizens  
Advisory Council 2025 Annual Report and the 2026 Work Plan as  
recommended by Supervisor Burgis.  
Attachments:  
ACCEPT the 2025 Advisory Body Annual Report for the Affordable  
Housing Finance Committee, as recommended by the Conservation  
and Development Director.  
C.19.  
C.20.  
ACCEPT the 2025 Annual Report for the Alamo Municipal Advisory  
Council, as recommended by Supervisor Andersen.  
Attachments:  
ACCEPT the 2025 Advisory Body Annual Report for the Family and  
Children’s Trust (FACT) Committee, as recommended by the  
Employment and Human Services Director.  
C.21.  
C.22.  
C.23.  
C.24.  
Attachments:  
ACCEPT Historical Landmarks Advisory Committee 2025 Advisory  
Body Annual Report, as recommended by the Conservation and  
Development Director.  
Attachments:  
ACCEPT the Contra Costa County Measure X Community Fiscal  
Oversight Committee (MXCFOC) 2025 Advisory Body Annual  
Report.  
Attachments:  
ACCEPT the 2025 Annual Report for the County Service Area P-2A  
Citizens Advisory Committee, as recommended by Supervisor  
Andersen.  
Attachments:  
APPOINT eleven (11) individuals to seats on the Council on  
Homelessness with terms expiring December 31, 2027, as  
recommended by the Family and Human Services Committee.  
C.25.  
Attachments:  
ACKNOWLEDGE receipt of the preference forms for Board of  
Supervisors appointments to 2026 committees, boards and  
commissions, submitted to the Clerk of the Board.  
C.26.  
C.27.  
Attachments:  
REAPPOINT Andrew Cohan to the Appointee 6 Seat, Robert Durr to  
the Appointee 3 Seat, Bruce Gekko to the Appointee 2 Seat, and Linda  
Vaughn to the Appointee 5 Seat on the County Service Area P-2A  
Citizens Advisory Committee for terms ending December 31, 2027, as  
recommended by Supervisor Andersen.  
REAPPOINT Christine Campbell to the Appointee 7 Seat, Robert  
Brennan to the Appointee 5 Seat, and James Shields to the Appointee  
3 Seat of the Alamo Police Services Advisory Committee (CSA P-2B  
CAC) for terms ending December 31, 2027, as recommended by  
Supervisor Andersen.  
C.28.  
C.29.  
REAPPOINT Mark Young to the Appointee 4 Seat and Bernard Corry  
to the Appointee 3 Seat, on the County Service Area P-5 Citizens  
Advisory Committee for two-year terms ending December 31, 2027, as  
recommended by Supervisor Andersen.  
Clerk-Recorder/Elections  
DECLARE and ACCEPT the certified results of the November 4,  
C.30.  
2025 Statewide Special Election, as recommended by the  
Clerk-Recorder and Registrar of Voters. (No fiscal impact)  
Attachments:  
APPROVE and AUTHORIZE the Auditor-Controller to issue a refund  
of overpayment of documentary transfer tax totaling $6.60 to  
eRecording Partners Network, as recommended by the Clerk-Recorder.  
(100% General Fund)  
C.31.  
Conservation & Development  
ADOPT Resolution No 2025-416 declaring that the County complies  
C.32.  
with the provisions of the Metropolitan Transportation Commission  
(MTC) Regional Measure 3 Policies and Procedures to receive  
$425,000 from the Safe Routes to Transit & Bay Trail Program to  
conduct the San Pablo Avenue Enhanced Bicycle and Pedestrian Gap  
Closure Study, as recommended by the Conservation and  
Development Director. (85% MTC, 10% County Measure J, 5% City  
of Pinole)  
Attachments:  
APPROVE modifications to contingencies to an award of FY 2022/23  
Permanent Local Housing Allocation funds and FY 2024/25 Measure  
X Housing Funds, and FY 2024/25 State of California Local Housing  
Trust Funds for the Choice in Aging Senior Housing Project located at  
490 Golf Club Road in Pleasant Hill, as recommended by the  
Conservation and Development Director. (66% Measure X funds and  
34% State funds)  
C.33.  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a memorandum of understanding with  
Ambrose Recreation and Park District to contribute $25,000 of County  
Park Dedication fee funds to accessibility improvements at Lynbrook  
Park for the period December 16, 2025 through December 31, 2026.  
(100% Park Dedication fees)  
C.34.  
C.35.  
C.36.  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a memorandum of understanding with  
John Swett Unified School District to contribute $90,000 of County  
Park Impact fee funds for expanded playground and fencing  
improvements at Lefty Gomez Park for the period December 16, 2025  
through December 31, 2026. (100% Park Impact fees)  
APPROVE and AUTHORIZE the Conservation and Development  
Director or designee to execute, on behalf of the County, a contract  
with the Contra Costa Transportation Authority to receive $60,000 in  
Measure J funds to be used for eligible County transportation projects  
in West County before July 1, 2027, as recommended by the  
Conservation and Development Director. (100% Incoming Measure J  
Program 28b funds, no County match)  
Attachments:  
APPROVE and AUTHORIZE the Chair of the Board of Supervisors to  
execute a Historical Preservation Agreement (Mills Act Contract) for  
1850 Alameda Diablo in the Diablo area, as recommended by the  
Conservation and Development Director. (100% General Fund))  
C.37.  
C.38.  
Attachments:  
RATIFY San Ramon Valley Fire Protection District Ordinance Nos.  
2025-40 and 2025-41, both as modified, implementing the 2025  
California Fire Code and 2025 California Wildland-Urban Interface  
Code, with local amendments, in the unincorporated portion of the  
District’s service area, as recommended by the Conservation and  
Development Director. (No fiscal impact)  
Attachments:  
County Administration  
ADOPT Resolution No. 2025-415 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 November 30, 2025 through December 31, 2025.  
C.39.  
Attachments:  
ADOPT Ordinance No. 2025-22 amending the County Ordinance  
Code to exempt from the merit system the new classification of  
Procurement Director-Exempt. (No fiscal impact)  
C.40.  
Attachments:  
County Counsel  
APPROVE and AUTHORIZE the County Counsel, or designee, to  
execute on behalf of the County, a contract with Baker & O’Brien,  
Inc., in an amount not to exceed $600,000 to provide refining industry  
analyses in connection with refinery property tax appeals, for the  
period from January 1, 2026 through December 31, 2026. (100%  
General Fund)  
C.41.  
RECEIVE public report of litigation settlement agreements that  
became final during the period November 1, 2025, through November  
30, 2025.  
C.42.  
C.43.  
APPROVE and AUTHORIZE the County Counsel, or designee, to  
execute, a sixth amended and restated legal services contract, effective  
December 9, 2025, among Soluri Meserve, a Law Corporation, and the  
Counties of Contra Costa, Solano, and San Joaquin, to pay the firm an  
amount not to exceed $659,000 for the firm’s legal work for the Delta  
Counties Coalition through December 31, 2028. (100% Water Agency  
Funds)  
District Attorney  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
C.44.  
execute, on behalf of the District Attorney, a purchase order and  
related license agreement with Magnet Forensics, LLC in an amount  
not to exceed $21,475 for a data extraction forensic tool used in  
criminal investigations for the period January 1, 2026 through  
December 13, 2026. (100% General Fund)  
APPROVE and AUTHORIZE the Purchasing Agent or designee to  
execute, on behalf of the District Attorney, a purchase order and  
related license agreement with Cellebrite, Inc., in an amount not to  
exceed $153,091 for software licenses to unlock smart phones for  
investigative purposes, for the period December 1, 2025 through  
November 26, 2028. (100% General Fund)  
C.45.  
Employment & Human Services  
CONTINUE the emergency action taken by the Board of Supervisors  
C.46.  
on November 4, 2025, regarding the issue of disruption of funding for  
the CalFresh program, known federally as the Supplemental Nutrition  
Food Assistance Program (SNAP), and retain $21,000,000 in reserve  
as recommended by the Employment and Human Services Director.  
(No fiscal impact)  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with Seneca Family of  
Agencies, in an amount not to exceed $710,375 to provide Transitional  
Aged Youth Supportive Services to eligible current and former foster  
youth for the period November 1, 2025, through October 31, 2026.  
(100% State)  
C.47.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment, effective  
December 1, 2025, with the Oakland Private Industry Council, Inc., to  
increase the payment limit by $106,544 to a new payment limit of  
$929,471, to provide administrative and operational support to the East  
Bay Planning Unit, and to extend the contract term from December 31,  
2025 to December 31, 2026. (100% Federal)  
C.48.  
C.49.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment with Liberty  
Union High School District, to increase the payment limit by $50,000  
in an amount not to exceed $450,000 to cover the costs of district wide  
salary increases and program costs for the Vocational and Academic  
Skills Training for Welfare-to-Work participants with no changes to  
the original term ending June 30, 2026. (100% Federal)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Department  
Director, a Purchase Order with CareAcademy.co, Inc., in an amount  
not to exceed $15,084 for a subscription agreement to provide access  
to online caregiver education and courses for the period April 1, 2025  
through March 31, 2028. (100% State)  
C.50.  
C.51.  
C.52.  
C.53.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a non-financial Memorandum of  
Understanding with the Housing Authority of the County of Contra  
Costa to support and administer the Foster Youth to Independence  
Voucher Program for the period July 1, 2026 through June 30, 2029.  
(No Fiscal Impact)  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract with The Permanente  
Medical Group, Inc., in an amount not to exceed $15,000 for the  
provision of pre-employment medical examinations for the period  
December 1, 2025 through November 30, 2028. (54% Federal, 38%  
State, 8% County General Fund)  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a Software and Services Agreement  
with General DataTech, Limited Partnership, in an amount not to  
exceed $419,531 for the purchase and installation of ServiceNow’s  
Contract Management Pro to introduce advanced automated contract  
requisition capabilities for the period December 1, 2025 though  
November 30, 2028. (54% Federal, 38% State, 8% County)  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment, effective  
January 1, 2026, with Contra Costa Economic Partnership Inc. to  
increase the payment limit by $200,000, to a new payment limit of  
$1,030,000, to expand services to include development of a paramedic  
pre-apprenticeship program, and extend the term from March 31,  
2026, to a new term ending December 31, 2027. (81% State; 19%  
Federal)  
C.54.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a revenue agreement with Mount  
Diablo Unified School District in an amount not to exceed $31,868 for  
the provision of food services to the Crossroads High School childcare  
program for the term January 1, 2026, through June 30, 2027. (100%  
Mount Diablo Unified School District Funds)  
C.55.  
C.56.  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
issue certain and specified stabilization payments authorized by the  
California Department of Social Services and the California  
Department of Education to six (6) childcare agencies in contract with  
the County—(1) KinderCare Learning Centers LLC, (2) Orantes, LLC,  
(3) Little Angels Country School, LLC, (4) San Ramon Valley Unified  
School District, (5) Richmond Elementary School, and (6) We Care  
Services for Children —in a total amount not to exceed $69,391.  
(100% State)  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment with  
CocoKids, Inc. to increase the payment limit by $200,000 from  
$16,535,250 to a new limit of $16,735,250 to expand services to  
include an Inclusion Family Navigator Program with no change to the  
term of July 1, 2024, through June 30, 2027. (100% Measure X)  
C.57.  
C.58.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment, effective July  
1, 2025, with Little Angels Country School, LLC to increase the  
payment limit by $66,240 to a new payment limit of $678,716 to  
provide additional funding as a result of a rate increase for the Cost of  
Care Plus Program with no change to the contract period July 1, 2024  
through June 30, 2026. (100% State)  
Fire Protection District  
Acting as the governing Board of the Contra Costa County Fire  
Protection District, RATIFY the Fire Chief's execution of the  
Participating Addendums with L.N. Curtis totaling $3,500,000 for the  
purchase of firefighting tools and equipment and APPROVE and  
AUTHORIZE the Purchasing Agent or designee to execute, on behalf  
of the Fire Chief, amendments to the Participating Addendums and the  
purchase order with L.N. Curtis to increase the payment limit by  
$5,000,000 to a new payment limit of $8,500,000 for the acquisition of  
additional firefighting equipment, rescue tools, HazMat equipment,  
and related accessories, and extend the terms from December 31, 2025  
through March 27, 2028. (100% CCCFPD General Operating Fund)  
C.59.  
Health Services  
APPROVE and AUTHORIZE the Health Services Director, or  
C.60.  
designee, to execute a contract amendment with California Mental  
Health Services Authority (CalMHSA), to increase the payment limit  
by $226,526 to an amount not to exceed $4,797,356 for additional  
program offerings for a hosted mental health services electronic  
healthcare record system for the County to participate in CalMHSA’s  
contract with Streamline Healthcare Solutions, LLC with no change in  
the term ending March 20, 2029. (100% Alcohol and Other Drug  
Services funds)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Transport Products Unlimited, Inc., in an amount not to exceed  
$32,942 and related agreement for the rental of a refrigerated container  
for Contra Costa Regional Medical Center for the period December 1,  
2025 through November 30, 2028. (100% Hospital Enterprise Fund I)  
C.61.  
C.62.  
C.63.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute a contract amendment with Canto, Inc., in an amount not to  
exceed $39,900 to provide digital asset management software for  
Contra Costa Health’s Communication Office for the period  
September 25, 2025 through September 25, 2027. (100% Hospital  
Enterprise Fund I)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Sanofi Pasteur Inc., in an amount not to exceed $650,000 for the  
purchase of vaccines and injectable medications for the Contra Costa  
Regional Medical Center and Contra Costa Health Centers for the  
period January 1, 2026 through December 31, 2026. (100% Hospital  
Enterprise Fund I)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Hyland Software, Inc., in an amount not to exceed $8,527 for the  
acquisition of medical imaging software licenses to support imaging  
operations at Contra Costa Regional Medical Center, and EXECUTE  
related terms, conditions and agreements for the use of software  
licenses, including PACS Scan for the period November 1, 2025  
through October 31, 2027, and for consecutive annual renewals  
thereafter unless terminated. (100% Hospital Enterprise Fund I)  
C.64.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Meraki Health LLC, in an amount  
not to exceed $1,428,000 to provide consultation and technical  
assistance services to the Contra Costa Health Office of the Director  
and Public Health Services Division with regard to the Contra Costa  
Health Transformation Initiative for the period December 1, 2025  
through November 30, 2028. (100% Future of Public Health funds)  
C.65.  
C.66.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute  
a
contract amendment with Coffey  
Communications, Inc., for additional professional design, publication,  
distribution, and technical assistance services for Contra Costa Health  
Plan’s Member Services Health Sense Newsletter with no change in  
the payment limit of $1,700,000 or term ending June 30, 2027. (100%  
Contra Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Evident Scientific, Inc., in an amount not to exceed $1,978, and  
ACCEPT the related terms and conditions for the purchase of a  
U-GAN Gout Analyzer and Polarizer for Contra Costa Regional  
Medical Center. (100% Hospital Enterprise Fund I)  
C.67.  
C.68.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with JMJ Healthcare Inc.  
(dba JMJ Home Health Services), to increase the payment limit by  
$300,000 to an amount not to exceed $820,000 to provide additional  
home health care services to Contra Costa Health Plan members and  
County recipients with no change in the term ending June 30, 2026.  
(100% Contra Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Quality Assured Services, Inc (dba  
Acelis Connected Health Supplies), in an amount not to exceed  
$500,000 to provide durable medical equipment services and supplies  
to Contra Costa Health Plan members and County recipients for the  
period January 1, 2026 through December 31, 2027. (100% Contra  
Costa Health Plan Enterprise Fund II)  
C.69.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Zoom Video  
Communications, Inc., to increase the payment limit by $903,750 to an  
amount not to exceed $1,620,732 and extend the term through  
December 11, 2029 for additional hosted enterprise telehealth and  
video conference solution and services. (100% Hospital Enterprise  
Fund I)  
C.70.  
C.71.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Epic Care, in an amount not to  
exceed $30,000,000 to provide medical specialty services including  
but not limited to hematology, oncology, otolaryngology, gastric  
bypass surgery services, primary care physician services, and other  
medical services for Contra Costa Health Plan members and County  
recipients for the period December 1, 2025 through November 30,  
2027. (100% Contra Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to act as the Authorized Official for the purpose of West  
Contra Costa Healthcare District’s Medicare enrollment and  
subsequent Medicare enrollment administrative updates. (No fiscal  
impact)  
C.72.  
C.73.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Serene Health IPA, in an amount  
not to exceed $800,000 to provide telehealth behavioral health  
treatment including applied behavioral analysis and comprehensive  
diagnostic evaluation services to Contra Costa Health Plan members  
and County recipients for the period January 1, 2026 through  
December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund  
II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Lincoln, to increase  
the payment limit by $300,000 to an amount not to exceed $7,281,510  
to provide additional Medi-Cal Specialty mental health services for  
seriously emotionally disturbed children and their families in East  
County with no change in the term ending June 30, 2026. (93%  
Federal Medi-Cal; 7% Antioch Unified School District/Pittsburg  
Unified School District)  
C.74.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Atos Digital Health  
Solutions, Inc., to increase the payment limit by $100,000 to an  
amount not to exceed $975,000 and extend the term through March  
31, 2026 for additional consultation and technical assistance services  
to the Contra Costa Regional Medical Center’s Materials Management  
Unit with regard to the Meditech inventory system. (100% Hospital  
Enterprise Fund I)  
C.75.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with National Eye Care,  
Inc., to increase the payment limit by $100,000 to an amount not to  
exceed $385,000 and extend the term through June 30, 2027 for  
additional optometry services at Contra Costa detention facilities.  
(100% Hospital Enterprise Fund I)  
C.76.  
C.77.  
C.78.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with the City of San Pablo, to provide  
facility space for Contra Costa Health to provide Senior Peer  
Counseling Program services for adults ages 55 and older for the  
period November 1, 2025 through December 31, 2026. (Non-financial  
agreement)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with PH Senior Care, LLC (dba  
Pleasant Hill Oasis), in an amount not to exceed $1,390,822 to provide  
augmented board and care services for adults with mental illness in  
Contra Costa County for the period December 1, 2025 through  
November 30, 2026. (70% Mental Health Realignment; 30%  
Behavioral Health Services Act)  
Acting as the Governing board of the West Contra Costa Healthcare  
District (WCCHD), ACCEPT the West Contra Costa Healthcare  
District annual 2024-25 Financial Audit and the West Contra Costa  
Healthcare District's Annual 2024-25 Successor Retirement Plan audit,  
as completed by JWT & Associates and recommended by the Health  
Services Director. (No fiscal impact)  
C.79.  
Attachments:  
APPROVE and AUTHORIZE the Health Services Director, or  
C.80.  
designee, to execute  
a
contract with Planned Parenthood:  
Shasta-Diablo, Inc. (dba Planned Parenthood Northern California), in  
an amount not to exceed $5,000,000 to provide obstetrics and  
gynecology, family planning and behavioral health treatment services  
for Contra Costa Health Plan members for the period October 1, 2025  
through September 30, 2026. (100% Contra Costa Health Plan  
Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Locumtenens.com, LLC, in an  
amount not to exceed $3,600,000 to provide temporary physician  
coverage services at Contra Costa Regional Medical Center, Health  
Centers, and Detention Centers for the period January 1, 2026 through  
December 31, 2026. (100% Hospital Enterprise Fund I)  
C.81.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Freedom Hygiene, Inc., in an  
amount not to exceed $238,973 to provide feminine hygiene product  
disposal services for Contra Costa Regional Medical Center and  
Contra Costa Health Centers for the period October 1, 2025 through  
September 30, 2028. (100% Hospital Enterprise Fund I)  
C.82.  
C.83.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with A Step Forward Child  
Abuse Treatment and Training Programs, A Marriage, Family and  
Child Counseling Corporation, to provide additional Medi-Cal  
specialty mental health services for beneficiaries in Central County  
with no change in the payment limit of $850,000 or term ending June  
30, 2026. (50% Federal Medi-Cal; 50% State Mental Health  
Realignment)  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $34,250 to Persimmony International,  
Inc, for time study software and services provided to Contra Costa  
Public Health and Behavioral Health for the period September 1, 2025  
through November 30, 2025, as recommended by the Health Services  
Director. (29% State Medi-Cal; 55% Nurse Family Partnership Grant  
funds; and 16% Title V Maternal and Child Health Block Grant funds)  
C.84.  
C.85.  
C.86.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with The Regents of the  
University of California, San Francisco, to provide additional pediatric  
cardiology services including remote interpretations of pediatric  
cardiology diagnostic tests for Contra Costa Regional Medical Center  
and Health Centers with no change in the payment limit of $100,000 or  
term ending November 30, 2026. (100% Hospital Enterprise Fund I)  
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 $81,000 to support  
the Alcohol and Other Drugs (AOD) Division's participation in the  
Healthcare Effectiveness Data and Information Set (HEDIS)  
Performance Measurement program for the period January 1, 2025  
through December 31, 2029. (100% Alcohol and Other Drugs  
Administrative funds)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Emergency Care Research  
Institute, in an amount not to exceed $26,436 for an annual  
membership with access to benchmarking information, spend data, and  
recall alerts for items procured at Contra Costa Regional Medical  
Center for the period October 1, 2025 through September 30, 2026.  
(100% Hospital Enterprise Fund I)  
C.87.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Discount Courier Services, Inc., in  
an amount not to exceed $1,200,000 to provide transportation and  
courier services of laboratory specimens, pharmaceutical products, and  
medical supplies for Contra Costa Regional Medical Center and Health  
Centers for the period December 1, 2025 through November 30, 2027.  
(100% Hospital Enterprise Fund I)  
C.88.  
C.89.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Amarjit S. Dosanjh,  
M.D., A Medical Corporation, to include the Dual Eligible Special  
Needs Plan (D-SNP) authorizing the 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 $750,000 or term ending July 31,  
2028. (100% Contra Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Naomi Natalie Terao, M.D., Inc.,  
in an amount not to exceed $425,000 to provide addiction medicine  
services for mental health patients with substance abuse disorders in  
Contra Costa County for the period January 1, 2026 through December  
31, 2026. (100% Mental Health Measure X funds)  
C.90.  
Human Resources  
ADOPT Position Adjustment Resolution No. 26553 to add two  
C.91.  
Probation Director positions (unrepresented) effective December 17,  
2025, and cancel two Probation Director positions (unrepresented)  
effective April 1, 2026 in the Probation Department. (100% General  
Fund)  
Attachments:  
ADOPT Position Adjustment Resolution No. 26548 to reallocate the  
salary of the Deputy Sheriff-Per Diem (unrepresented) classification on  
the salary schedule in the Office of the Sheriff. (100% General Fund)  
C.92.  
Attachments:  
Information and Technology  
APPROVE and AUTHORIZE the Chief Information Officer, or  
designee, to execute a contract with Cloudwick Technologies, Inc. in  
an amount not to exceed $65,000 for a case planning automation  
system, subject to the terms of Cloudwick’s Master Services  
Agreement and End User Licenses Agreement, for the period of  
December 9, 2025, through December 8, 2026. (100% User  
Departments)  
C.93.  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with Articulate  
Global, LLC in an amount not to exceed $1,700 to purchase Articulate  
360 Teams, subject to Articulate’s Terms of Service, for the period of  
December 16, 2025, through December 31, 2026. (100% User  
Departments)  
C.94.  
C.95.  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with  
Siteimprove, Inc. in an amount not to exceed $60,000 to provide  
website accessibility support, analytics, and quality assurance, subject  
to Siteimprove’s Master Subscription Agreement, for the period of  
January 7, 2026, through January 6, 2027. (100% User Department)  
Library  
C.96.  
APPROVE and AUTHORIZE the Purchasing Agent to execute, on  
behalf of the County Librarian, a purchase order with Califa Group in  
an amount not to exceed $46,000 for the renewal of ProQuest’s  
O’Reilly for Public Libraries subscription, for the period February 1,  
2026 through January 31, 2027. (100% Library Fund)  
Probation/Reentry and Justice  
APPROVE and AUTHORIZE the County Probation Officer, or  
C.97.  
designee, to execute a contract with Ameelio Emerge Public Benefit  
Corporation (dba Emerge Career), in an amount not to exceed  
$350,000 for a vocational training and employment program for  
reentry individuals for the period January 1, 2026 through December  
31, 2027. (100% State AB 109, 2011 Public Safety Realignment)  
APPROVE and AUTHORIZE the County Probation Officer, or  
designee, to execute a contract with Grace Bible Fellowship of  
Antioch, in an amount not to exceed $300,000 to provide spiritual care  
services to youth and young adults transitioning back into the  
community for the period January 1, 2026 through December 31, 2027.  
(100% State)  
C.98.  
Public Works  
C.99.  
ADOPT Resolution No. 2025-409 accepting completion of landscape  
improvements for a Drainage Improvement Agreement (for  
landscaping) for DA11-00069, for a project being developed by  
Shapell Homes, as recommended by the Public Works Director, San  
Ramon (Dougherty Valley) area. (100% Developer Fees)  
ADOPT Resolution No. 2025-414 approving and authorizing the  
Public Works Director, or designee, to fully close a portion of Purdue  
Avenue on December 17, 2025, from 7:30 a.m. through 5:30 p.m., for  
the purpose of a utility pole replacement, Kensington area. (No fiscal  
impact)  
C.100.  
ADOPT Resolution No. 2025-410 accepting completion of landscape  
improvements for a Drainage Improvement Agreement (for  
landscaping) for DA11-00068, for a project being developed by  
Shapell Home, as recommended by the Public Works Director, San  
Ramon (Dougherty Valley) area. (100% Developer Fees)  
C.101.  
C.102.  
C.103.  
C.104.  
ADOPT Resolution No. 2025-411 approving and authorizing the  
Public Works Director, or designee, to fully close a portion of  
Coventry Road, on December 19, 2025, from 7:30 a.m. through 5:30  
p.m., for the purpose of a utility pole replacement, Kensington area.  
(No fiscal impact)  
ADOPT Resolution No. 2025-412 approving and authorizing the  
Public Works Director, or designee, to fully close portions of Central  
Avenue, Irene Drive, Jane Court, and Rita Drive, on December 17,  
2025 through May 30, 2026, from 7:00 a.m. through 5:00 p.m., for the  
purpose of installing a water main, Vine Hill area. (No fiscal impact)  
ADOPT Resolution No. 2025-413 accepting as complete the  
contracted work performed by E. E. Gilbert, Inc. for the Tara Hills  
Curb Ramps on Shawn Drive, as recommended by the Public Works  
Director, Tara Hills area. (89% Local Road Funds, 11% Transportation  
Development Act)  
Attachments:  
ADOPT Ordinance No. 2025-18 to establish a 13% reduction of the  
applicable County Area of Benefit traffic impact mitigation fee for  
housing developments located in transit priority areas and meeting all  
other criteria in Government Code section 66005.1(a), Countywide.  
(100% Area of Benefit Funds)  
C.105.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Matrix HG, Inc. in an amount not to exceed  
$13,000,000, to provide on-call maintenance and repair of heating,  
ventilation, and air conditioning systems at various County sites and  
facilities, for the period of November 1, 2025 through October 31,  
2030, Countywide. (100% General Fund)  
C.106.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a reimbursement agreement with Davidon Homes in an  
amount not to exceed $672,076 for transportation improvements at Mt.  
Diablo Scenic Boulevard and Diablo-Blackhawk Road intersection, in  
connection with Davidon’s Magee Preserve project, Diablo area.  
(100% Local Road Funds)  
C.107.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute two individual contracts with the following contractors:  
ACCO Engineered Systems, Inc. and Peterson Mechanical, Inc., in an  
amount not to exceed $6,000,000 each, to provide on-call maintenance  
and repair of heating, ventilation, and air conditioning systems at  
various County sites and facilities, for the period of November 1, 2025  
through October 31, 2030, Countywide. (100% General Fund)  
C.108.  
C.109.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with West Coast Arborists, Inc.,  
effective November 1, 2025, to increase the payment limit by $500,000  
to a new payment limit of $2,000,000, for on-call tree trimming  
services at various County sites and facilities, Countywide. (100%  
General Fund)  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Merrimac Petroleum, Inc. in an amount not  
to exceed $3,000,000, to provide bulk fuel for the period of January 1,  
2026 through December 31, 2029, Countywide. (100% Fleet Internal  
Service Fund)  
C.110.  
C.111.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, an agreement and a  
purchase order with DLT Solutions, LLC in an amount not to exceed  
$100,000 for Oracle Forms & Reports software for the period  
November 1, 2025 through December 31, 2027, Countywide. (100%  
Various Road, Flood Control and Special Districts Funds)  
APPROVE and AUTHORIZE the Public Works Director or designee,  
to execute a contract amendment with Nomad Ecology, LLC, effective  
December 16, 2025, 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.112.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Atco Tow, Inc., effective  
October 1, 2025, to increase the payment limit by $1,000,000 to a new  
payment limit of $1,650,000, with no change to the term, for on-call  
vehicle towing services, Countywide. (100% Fleet Internal Service  
Fund)  
C.113.  
C.114.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a lease amendment with RPE Muir, LLC to add  
approximately 1,810 square feet of office space to an existing lease at  
1320 Arnold Drive, Martinez, for a total of approximately 3,200  
square feet, and extend the initial term of the lease through September  
30, 2030, with one renewal option, with initial annual rent for the  
expansion space of $50,304, as requested by the Health Services  
Department. (100% Hospital Enterprise Fund I)  
Attachments:  
APPROVE the Verde K-8 Safe Routes to School Non-Infrastructure  
Project, North Richmond area. (100% Active Transportation Program  
Funds)  
C.115.  
C.116.  
Attachments:  
ACCEPT the County’s Development Impact Traffic Fee Annual  
Report for fiscal year 2024/2025, for all areas of benefit within  
unincorporated Contra Costa County, as recommended by the Public  
Works Director, Countywide. (No fiscal impact)  
Attachments:  
AWARD the construction contract for the Ygnacio Valley Library  
Upgrades Project to E F Brett and Company, Inc. in the amount of  
$2,477,000; DETERMINE that the bid submitted by CWS  
Construction Group, Inc. is non-responsive; AUTHORIZE the Public  
Works Director, or designee, to execute the contract; and  
AUTHORIZE the Public Works Director, or designee, to execute  
change orders or additions to the work and approved time extensions  
pursuant to Public Contract Code Section 20142. Walnut Creek area.  
(86% Measure X Funds and 14% Library Funds)  
C.117.  
Attachments:  
Risk Management  
DENY claims filed by Dorothy Ree Griffin; Syimyk Kalykov; Dason  
B. Melius; Maryam Popal; San Ramon Regional Medical Center for  
Michael Bier; Nancy Yazmin Sanchez Cruz; Barbara Smith Whittom;  
Gary Wayne Smith; San Ramon Regional Medical Center for Susan  
Taylor; and the Municipal Pooling Authority for City of Martinez.  
DENY amended claims filed by Allstate Northbrook Indemnity Co.;  
and Judith Collignon.  
C.118.  
Acting as the governing board of the Contra Costa County Fire  
Protection District, DENY claims filed by Jorge Arturo Escalante  
Rivera; AFICS obo American Family Connect Property & Casualty  
Ins. Co. for Milagros Evangelista; and Subroclaims obo Geico a  
subrogee of Sarah K. Price.  
C.119.  
Sheriff  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Justice Benefits, Inc. in an amount not to  
exceed $445,000 for assistance in identifying federal financial  
participation reimbursement opportunities, for the period October 1,  
2025 through September 30, 2028. (100% General Fund)  
C.120.  
C.121.  
APPROVE and AUTHORIZE the Purchasing Agent, to execute on  
behalf of the Sheriff-Coroner, a purchase order with NicheVision  
Forensics LLC, in an amount not to exceed $10,805, and ACCEPT a  
Software License Agreement with FaSTR DNA Software, to provide  
maintenance and updates for the FaSTR DNA profile analysis  
application, for the period December 5, 2025 through December 4,  
2026. (100% General Fund)  
APPROVE AND AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase order with  
American National Standards Institute National Accreditation Board in  
an amount not to exceed $75,000 for accreditation services for the  
Forensic Services Division, for the period January 1, 2026 through  
December 31, 2029. (100% General Fund)  
C.122.  
C.123.  
APPROVE AND AUTHORIZE the Purchasing Agent, to execute on  
behalf of the Sheriff-Coroner, a purchase order with Best Buy Co,. Inc.  
in an amount not to exceed $3,224, and ACCEPT a Terms and  
Conditions for the purchase of a television for the Office of the Sheriff  
detention facility, for the period October 1, 2025 through September  
30, 2026. (100% Prisoners Welfare Fund)  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
increase the payment limit for Employee Assistant Program services  
with Optum by $50,000 to a new payment limit of $190,000 to fund  
the second automatic annual renewal period through September 30,  
2026. (100% General Fund)  
C.124.  
C.125.  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Trakka USA LLC, in an amount not to exceed  
$417,731 for a multi-sensor surveillance system for the helicopter  
STARR1, used by the Sheriff's Air Support Unit, for the period  
December 1, 2025 through November 30, 2027. (75% Federal, 25%  
General Fund)  
Treasurer - Tax Collector  
Acting as the Governing board of the West Contra Costa Healthcare  
District (WCCHD), APPROVE and AUTHORIZE the County  
Treasurer, or designee, to execute on behalf of WCCHD, a contract  
amendment with U.S. Bank National Association, to extend the term  
through December 18, 2028, for continued investment administration  
services, in an amount not to exceed $5,000 annually. (100% West  
Contra Costa Healthcare District funds)  
C.126.  
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: December 17, 2025 canceled; Next meeting TBD in 2026  
Economic Development Committee: TBD in 2026  
Equity Committee: TBD in 2026  
Family and Human Services Committee: TBD in 2026  
Finance Committee: TBD in 2026  
Head Start Advisory Committee:TBD in 2026  
Internal Operations Committee: December 29th canceled; Next meeting TBD in 2026  
Legislation Committee: TBD in 2026  
Los Medanos Healthcare Operations Committee: TBD in 2026  
Public Protection Committee: TBD in 2026  
Resilient Shoreline Committee: TBD 2026  
Sustainability Committee: TBD in 2026  
Transportation, Water and Infrastructure Committee: TBD in 2026  
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.  
Glossary of Acronyms, Abbreviations, and other Terms  
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and  
industry-specific language in its Board of Supervisors meetings and written materials. For a list of  
commonly used language that may appear in oral presentations and written materials associated with