CONTRA COSTA COUNTY  
Administration Building | 1025 Escobar St., Martinez, CA 94553  
AGENDA  
Tuesday, February 10, 2026  
9:00 AM  
BOARD OF SUPERVISORS  
Supervisor John Gioia, District I  
Supervisor Candace Andersen, District II  
Supervisor Diane Burgis, District III  
Supervisor Ken Carlson, District IV  
Supervisor Shanelle Scales-Preston, District V  
Clerk of the Board (925) 655-2000  
The public may attend the Board meeting in person and remotely via call-in or Zoom. Board meetings  
are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be  
For real time translation of the Board of Supervisors meeting, please go to the Wordly website:  
Persons who wish to address the Board during public comment or with respect to an item on the agenda  
may comment in person or may call in during the meeting by dialing 1 855-758-1310. A caller should  
indicate they wish to speak on an agenda item by pushing "#2" on their phone. Persons who wish to  
address the Board in person should complete the form provided for that purpose. Access via Zoom is  
via Zoom should indicate they wish to speak on an agenda item by using the “raise your hand” feature in  
the Zoom app. To provide contact information, please contact Clerk of the Board at  
clerkoftheboard@cob.cccounty.us or call 925-655-2000. If the Zoom connection malfunctions for any  
reason, the meeting may be paused while a fix is attempted. If the connection is not reestablished, the  
Board will continue the meeting in person without remote access.  
Public comments generally will be limited to two minutes per speaker. In the interest of facilitating the  
business of the Board, the total amount of time that a member of the public may use in addressing the  
Board on all agenda items is 10 minutes. Your patience is appreciated.  
A lunch break or closed session may be called at the discretion of the Board Chair. Staff reports related  
1.  
2.  
3.  
CALL TO ORDER; ROLL CALL  
PLEDGE OF ALLEGIANCE  
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. David Lynds v. Contra Costa County, WCAB No. ADJ17263526  
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION  
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case]  
D. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code § 54956.8)  
Property: 100 37th Street, Richmond  
Agency Negotiators: Eric Angstadt, Chief Assistant County Administrator  
Negotiating Parties: County of Contra Costa and Contra Costa County Justice for All  
Under Negotiation: Price and terms  
E. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code § 54956.8)  
Property: 1015-1019 Garcia Ranch Road, Martinez, and APN 365-030-092-8  
Agency Negotiator: Aaron McAlister, Deputy Fire Chief, and Jessica Dillingham, Principal Real  
Property Agent  
Negotiating Parties: Contra Costa County Fire Protection District and the Trustees of the Nunes Family  
Trust dated May 16, 1996  
Under Negotiation: Price and terms  
4.  
Inspirational Thought-  
"While it is February, one can taste the full joys of anticipation. Spring stands at the gate with her  
finger on the latch." ~Patience Strong  
5.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.72 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.  
PR. PRESENTATIONS  
PR.1 PRESENTATION recognizing February 2026 as Grand Jury Awareness month. (Supervisor  
Andersen)  
PR.2 PRESENTATION proclaiming February 2026 as Eligibility Workers Month. (Marla Stuart,  
Employment and Human Services Director)  
PR.3 PRESENTATION proclaiming February 20, 2026 as Government Communicators Day. (Kristi  
Jourdan, Office of Communications and Media Director)  
D.  
DISCUSSION ITEMS  
RECEIVE the Sheriff's Oversight Report for the quarter ending December  
31, 2025. (David Livingston, Sheriff- Coroner)  
D.1.  
D.2.  
Attachments:  
CONSIDER introducing Ordinance No. 2026-05 authorizing the levy of a  
0.625% General Retail Transactions (Sales) and Use Tax in Contra Costa  
County, WAIVE reading and FIX March 3, 2026 for adoption of the  
ordinance and a resolution calling an election for June 2, 2026, and  
submitting the general sales tax measure to the voters. (Timothy Ewell,  
Chief Assistant County Administrator)  
Attachments:  
CONSIDER approving written argument in favor of the 2026  
Voter-Approved Contra Costa County Urban Limit Line ballot measure.  
(John Kopchik, Director, Conservation and Development Department)  
D.3.  
D.4.  
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, and provide guidance. (Marla Stuart,  
Employment and Human Services Director)  
Attachments:  
RECEIVE the Head Start Governance Training for the Board of  
Supervisors as required by the Head Start Act and the Head Start Program  
Performance Standards. (Marla Stuart, Employment and Human Services  
Director)  
D.5.  
Attachments:  
D.6  
D.7  
CONSIDER consent item previously removed.  
PUBLIC COMMENT (2 Minutes/Speaker)  
D.8  
CONSIDER reports of Board members.  
9.  
ADJOURN to the ribbon cutting at the  
West County Reentry Treatment and Housing Facility  
5555 Giant Hwy, Richmond, CA  
10.  
CONSENT CALENDAR  
Airport  
C.1.  
APPROVE the rescission of the Guaranty of Lease Associated with the  
Buchanan Fields Golf Club Lease, Pacheco area. (No Fiscal Impact)  
Board of Supervisors (for district offices)  
APPROVE allocations of Supervisorial District V Community Impact  
C.2.  
Funds in the amount of $20,760, as recommended by Supervisor  
Scales-Preston. (100% General Fund)  
Attachments:  
Clerk of the Board  
ADOPT Resolution No. 2026-32 declaring February 2026 as  
Eligibility Work Month in Contra Costa County as recommended by  
the Employment and Human Services Director.  
C.3.  
ADOPT Resolution No. 2026-33 proclaiming February 20, 2026, as  
“Government Communicators Day” in Contra Costa County, as  
recommended by the Director of the Office of Communications &  
Media  
C.4.  
ACCEPT the resignation of Rick Godfrey, DECLARE a vacancy in  
the Community-based Representative Seat 3 on the Racial Justice  
Oversight Body for a term ending December 31, 2026, and DIRECT  
the Clerk of the Board to post the vacancy.  
C.5.  
C.6.  
ACCEPT the resignation of Brock Dubbles, DECLARE a vacancy in  
the District IV seat on the In Home Supportive Services Public  
Authority Advisory Committee for term ending March 6, 2028, and  
DIRECT the Clerk of the Board to post the vacancy, as recommended  
by the Employment and Human Services Director.  
APPOINT Marisol Rubio to the San Ramon Area Seat and Richard  
Adler to the City of San Ramon Alternate seat on the Iron Horse  
Corridor Management Program Advisory Committee for terms ending  
with an expiration date of January 1, 2027, as recommended  
Supervisors Andersen and Carlson.  
C.7.  
APPOINT Lacharonda Taylor to the District 3, Family Seat on the  
Behavioral Health Board to a term expiring December 31, 2028, as  
recommended by Supervisor Burgis.  
C.8.  
C.9.  
REAPPOINT Gregory McLendon to the Appointment 1 seat on the  
County Service Area Discovery Bay P- 6 Citizen Advisory Committee  
to a term expiring December 31, 2027, as recommended by Supervisor  
Diane Burgis.  
REAPPOINT Joseph Knipp to the Appointee 5 seat on the County  
Service Area P- 6 Discovery Bay Citizen Advisory Committee for a  
term ending December 31, 2027, as recommended by Supervisor  
Burgis.  
C.10.  
C.11.  
C.12.  
ACCEPT the resignation of Susan Hurl, and DECLARE a vacancy in  
the At-Large Commercial Seat 2 on the Sustainability Commission for  
a term ending March 31, 2027, and DIRECT the Clerk of the Board to  
post the vacancy.  
ACCEPT the resignations of Tim Fares, Khulood Jamil, and Amy  
Wells; REASSIGN Okeena Dickson to the Consumer 1 – West County  
seat with a term ending April 30, 2027 and Stephanie Shieh to the  
Discretionary Appointee 3 – Central/South seat with a term ending  
April 30, 2028 on the Local Planning and Advisory Council for Early  
Care and Education; and DECLARE vacancies in the Public Agency 1  
- West County seat, Discretionary Appointee 4 - West County seat, and  
Public Agency 4 - East County seat for terms ending April 30, 2027 on  
the Local Planning and Advisory Council for Early Care and  
Education, and DIRECT the Clerk of the Board to post the vacancies,  
as recommended by the Contra Costa County Office of Education.  
Attachments:  
Clerk-Recorder/Elections  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
execute a contract amendment with Konnech, Inc. to increase the  
payment limit by $30,000 to a new payment limit of $137,408 and  
extend the term through February 20, 2027, to provide poll worker and  
location management software. (100% General Fund)  
C.13.  
Conservation & Development  
ADOPT Resolution No. 2026-34 authorizing the Department of  
C.14.  
Conservation and Development Director to apply for and accept up to  
$30,000,000 State of California Homekey+ Funds for the Choice in  
Aging Senior Housing Project located at 490 Golf Club Road in the  
City of Pleasant Hill. (100% State Funds, no County match)  
RATIFY the Department of Conservation and Development’s decision  
to APPOINT Samantha Harris as the primary appointment, and Jamar  
Stamps as the alternate, to the Contra Costa Transportation Authority's  
Accessibility Advisory Committee, for a three-year term expiring  
February 23, 2029, as recommended by the Conservation and  
Development Director. (No Fiscal Impact)  
C.15.  
Attachments:  
County Administration  
ADOPT conforming changes proposed to the 2025-26 State  
Legislative Platform, as recommended by the Legislation Committee.  
(No fiscal impact)  
C.16.  
C.17.  
Attachments:  
APPROVE amendments to the Contra Costa County Post-Employment  
Health Care Plan Investment Policies and Guidelines, as recommended  
by the Post Retirement Health Benefits Trust Agreement Advisory  
Body (No fiscal impact).  
Attachments:  
ADOPT Resolution No. 2026-35 authorizing the issuance and sale of  
"Brentwood Union School District, General Obligation Bonds,  
Election of 2016, Series 2026" in an amount not to exceed $6,500,000  
by the District on its own behalf pursuant to Sections 15140 and 15146  
of the Education Code, as permitted by Section 53508.7(c) of the  
Government Code, as recommended by the County Administrator. (No  
fiscal impact)  
C.18.  
Attachments:  
District Attorney  
APPROVE and AUTHORIZE the District Attorney, or designee, to  
apply for and accept the Alcohol and Drug Impaired Driver Vertical  
Prosecution Program grant, from the California Office of Traffic  
Safety, in an amount not to exceed $832,901, for a specialized team to  
prosecute alcohol and drug impaired driving cases for the period  
October 1, 2026 through September 30, 2027. (100% State)  
C.19.  
Employment & Human Services  
ADOPT Resolution No. 26-36 to approve and authorize the  
Employment and Human Services Director, or designee, to execute a  
revenue agreement with the State of California Department of  
Community Services and Development, in an amount not to exceed  
$3,980,391 for the Low Income Home Energy Assistance Program for  
the period November 1, 2025, through June 30, 2027, and to authorize  
the approval of future amendments thereof during the term of the  
agreement that allow the total funding amount to increase up to  
$5,649,608 with no other changes to the agreement. (100% Federal)  
C.20.  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
contract with Park Place Technologies LLC, in an amount not to  
exceed $36,427 for the purchase of VMware technical support, for the  
period March 1, 2026, through February 29, 2028. (54% Federal, 38%  
State, 8% County)  
C.21.  
C.22.  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute a contract amendment with  
Wayfinder Family Services, to increase the payment limit by $58,751  
to a new payment limit not to exceed $1,100,841 to provide additional  
emergency needs and/or concrete direct assistance support for Kinship  
Families and Caregivers through the Wayfinder Family Services,  
Kinship Support Services Program in East Contra Costa County with  
no change to term July 1, 2024, through June 30, 2026. (95% State,  
5% Federal)  
Fire Protection District  
Acting as the governing board of the Contra Costa County Fire  
C.23.  
Protection District, APPROVE Budget Amendment No.  
BDA-25-00162 appropriating fund balance of $2,900,000 for the  
purchase of property at 1300 Civic Drive, Walnut Creek for training  
and support activities. (100% CCCFPD EMS Transport Fund)  
Attachments:  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute a contract amendment with O3, Inc., to increase  
the payment limit by $500,000, to a new payment limit of $2,000,000,  
with no change to the term ending June 30, 2027, for consulting and  
technical assistance related to the construction of the new Contra Costa  
Regional Fire Communications Center. (100% CCCFPD EMS  
Transport Fund.)  
C.24.  
Acting as the governing board of the Contra Costa County Fire  
Protection District; APPROVE and AUTHORIZE the Purchasing  
Agent to execute, on behalf of the Fire Chief, a purchase order  
amendment with Hazmat Resource, to increase the payment limit by  
$200,000 to a new payment limit of $440,000 for the acquisition of  
hazardous materials equipment, personal protective equipment,  
training devices, technical reference material and related accessories,  
for the period May 1, 2025 through April 30, 2028. (100% CCCFPD  
General Operating Fund)  
C.25.  
Acting as the governing board of the Contra Costa County Fire  
Protection District; APPROVE and AUTHORIZE the Fire Chief to  
execute a contract with GMR/REACH Air Medical Service for the  
continuation of dispatching air ambulance resources, logistical air  
support, co-branded aviation resources within the county, and the  
ability to recoup the Fire District costs associated with the partnership.  
(No fiscal impact)  
C.26.  
C.27.  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute, a Participating Addendum with Stihl  
Incorporated, in an amount not to exceed $250,000 for the purchase of  
chainsaws, circular saws, parts, and other supplies as needed for the  
Fire District’s Wildland and Saw Programs, for the period February 1,  
2026 through January 31, 2029. (100% CCCFPD General Operating  
Fund)  
Acting as the governing board of the Contra Costa County Fire  
Protection District; APPROVE clarification to the Board’s November  
4, 2025 approval (25-4613), which authorized Contra Costa County  
Fire Protection District to execute a contract with CPS HR Consulting  
in an amount not to exceed $400,000 for the period November 1, 2025  
through October 31, 2028, clarifying that the contract contains  
modified indemnification language. (100% CCCFPD General  
Operating Fund)  
C.28.  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Purchasing  
Agent, on behalf of the Fire Chief, to execute a purchase order with  
Computer Discount Warehouse Government, in an amount not to  
exceed $266,838 for the purchase of universal power supply units.  
(100% CCCFPD EMS Transport Fund)  
C.29.  
Acting as the governing board of the Contra Costa County Fire  
Protection District, APPROVE and AUTHORIZE the Purchasing  
Agent, on behalf of the Fire Chief, to execute a purchase order with  
Cross Connections, an authorized reseller for BK Technology, in an  
amount not to exceed $425,000 for purchase of radio equipment  
maintenance services. (100% CCCFPD General Fund)  
C.30.  
C.31.  
Acting as the governing board of the Contra Costa County Fire  
Protection District, RATIFY the Fire District's grant application; and  
APPROVE and AUTHORIZE the Fire Chief, or designee, to accept  
grant funding, if awarded, from the Federal Emergency Management  
Agency, U.S. Department of Homeland Security, Urban Area Security  
Initiative Grants Program in an amount not to exceed $19,920 for the  
purchase of eleven portable personal radiation detectors. (100%  
Federal)  
Acting as the governing board of the Contra Costa County Fire  
Protection District, RATIFY the Fire District's grant application; and  
APPROVE and AUTHORIZE the Fire Chief, or designee, to accept  
grant funding, from the Federal Emergency Management Agency, U.S.  
Department of Homeland Security, Urban Area Security Initiative  
(UASI) Grants Program in an amount not to exceed $205,232 for the  
purchase of a portable chemical identification analyzer. (100%  
Federal)  
C.32.  
Acting as the governing board of the Contra Costa County Fire  
Protection District; APPROVE and AUTHORIZE the Fire Chief, or  
designee, to execute on behalf of the Contra Costa County Fire  
Protection District, a purchase and sale agreement to purchase the real  
property located at 1015 and 1019 Garcia Ranch Road, in  
unincorporated Martinez, from the Nunes Family Trust, at a purchase  
price of $2,495,000 for reserve Fire Station 19, and to execute  
acceptance of a grant deed and related documents; and APPROVE  
Budget Amendment No. BDA-26-00013 appropriating fund balance of  
$2,595,000 for the purchase price and estimated closing costs. (100%  
CCCFPD General Operating fund balance)  
C.33.  
Attachments:  
Health Services  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Telecare Corporation, in an  
amount not to exceed $1,456,673 for Telecare Corporation to locate,  
secure, and make all necessary tenant improvements on three  
temporary residential facilities for current Hope House residents and  
staff being relocated while Hope House undergoes required  
renovations for the period February 1, 2026 through January 31, 2027.  
(100% Mental Health Services Act)  
C.34.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with The Rokos Group,  
LLC, to increase the payment limit by $400,000, to an amount not to  
exceed $464,000 and extend the term through December 31, 2026 for  
additional recruitment services for vacant Health Services Chief  
Financial Officer, Contra Costa Health Plan Chief Operations Officer,  
and Contra Costa Regional Medical Center Chief Operations Officer  
positions. (67% Hospital Enterprise Fund I; 33% Contra Costa Health  
Plan Enterprise Fund II)  
C.35.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Community Medical  
Specialists, Inc. (dba Community Behavioral Health), to increase the  
payment limit by $900,000 to an amount not to exceed $1,500,000 for  
additional behavioral health therapy services with no change in the  
term ending May 31, 2028. (100% Contra Costa Health Plan  
Enterprise Fund II)  
C.36.  
C.37.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Mainsail Parent, LLC (dba  
Aspirion Health Resources LLC), in an amount not to exceed  
$500,000 to process out-of-state Medicaid claims and provide  
commercial insurance claim denial resolutions for the Health Services  
Department for the period February 1, 2026 through January 31, 2027.  
(100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Chulong Xue, LAC, in an amount  
not to exceed $330,000 to provide acupuncture services to Contra  
Costa Health Plan members and County recipients for the period  
February 1, 2026 through January 31, 2029. (100% Contra Costa  
Health Plan Enterprise Fund II)  
C.38.  
C.39.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with MedAmerica Physician Solutions,  
PC, in an amount not to exceed $300,000 to provide outpatient wound  
care services for Contra Costa Health Plan members and County  
recipients for the period February 1, 2026 through January 31, 2028.  
(100% Contra Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Lana Schick Hutnick, D.C., in an  
amount not to exceed $272,000 to provide chiropractic services at  
Contra Costa Regional Medical Center and Health Centers for the  
period February 1, 2026 through January 31, 2029. (100% Hospital  
Enterprise Fund I)  
C.40.  
C.41.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Golden State  
Dermatology Associates Inc., to increase the payment limit by $90,000  
to an amount not to exceed $6,090,000 and to add vein treatment  
services for Contra Costa Health Plan members and County recipients  
with no change in the term ending March 31, 2028. (100% Contra  
Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Family Spring  
Psychology, P.C., to increase the payment limit by $120,000 to an  
amount not to exceed $420,000 for additional behavioral health  
psychology therapy treatment services for Contra Costa Health Plan  
members and County recipients with no change in the term ending  
December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund  
II)  
C.42.  
C.43.  
C.44.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Shelter, Inc., in an amount not to  
exceed $1,374,917 to provide housing support services to County  
residents who have a disability, who are experiencing homelessness,  
and who are receiving services in the Supportive Housing Program for  
the period December 1, 2025 through November 30, 2026. (99%  
U.S. Department of Housing and Urban Development; 1% Behavioral  
Health Services Act)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Health Services Department, Amendment  
No. 1 to a participating addendum with CDW Government, LLC, to  
increase the amount by $500,000 to a payment limit of $3,000,000, for  
technology products, ancillary services and related solutions. (100%  
Hospital Enterprise Fund I)  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Health Services Director, a purchase order  
with Hoover’s Commercial Services, Inc. (dba Be. Workplace  
Designs), in an amount not to exceed $1,084,438 for the purchase of  
office furniture to be used for the Mental Health Rehabilitation Center  
program located at 847 Brookside in Richmond. (100% Behavioral  
Health Continuum Infrastructure Program funds)  
C.45.  
C.46.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Evergreen Healthcare Partners,  
Inc., in an amount not to exceed $3,000,000 to provide consultation  
and technical assistance services to the Health Services Department’s  
Information Systems Unit in support of the ccLink Electronic Health  
Record System for the period February 1, 2026 through January 31,  
2029. (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  
amendment with Atlassian US, Inc., to increase payment limit by  
$33,694 to an amount not to exceed $227,159 for Jira project  
management software licenses with no change in the term ending  
February 14, 2027. (100% Hospital Enterprise Fund I)  
C.47.  
C.48.  
RESCIND Board action of January 13, 2026, which authorized and  
approved execution of a contract with Witt/Kieffer Inc., in an amount  
not to exceed $500,000 for executive leadership recruitment services  
for the Health Services Chief Financial Officer, the Contra Costa  
Health Plan Chief Operations Officer and the Contra Costa Regional  
Medical Center Chief Operations Officer for the period January 1,  
2026 through December 31, 2026. (No fiscal impact)  
Human Resources  
APPROVE and AUTHORIZE the Human Resources Director, or  
C.49.  
designee, to execute a contract amendment with the Segal Group, Inc.  
to increase the payment limit by $136,000 to a new payment limit of  
$526,000 and to extend the term through February 28, 2027, for health  
and welfare benefit consulting services. (100% Benefits  
Administration Fee)  
Information and Technology  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
C.50.  
Chief Information Officer, to execute a purchase order with Carahsoft  
Technology Corp. in an amount not to exceed $23,000, for the  
purchase of LinkedIn Learning for Government for the period of April  
19, 2026, through April 18, 2027.(100% User Departments)  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer to execute a purchase order with Articulate  
Global, LLC, subject to Articulate’s Terms of Service, in an amount  
not to exceed $1,700 to purchase Articulate 360 Teams, a subscription  
service for an eLearning platform, for the period of January 12, 2026,  
through January 11, 2027.(100% User Departments)  
C.51.  
C.52.  
APPROVE and AUTHORIZE the ongoing destruction of certain  
County records maintained by the Department of Information  
Technology as follows: (1) personnel records that are no longer  
necessary for county purposes and are not otherwise required by law to  
be preserved may be destroyed at the direction of the Chief  
Information Officer seven years after employment ends; and (2) other  
records that are over five years old, are no longer necessary for county  
purposes, and are not otherwise required by law to be preserved, may  
be destroyed at the direction of the Chief Information Officer.  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Chief Information Officer, to execute a purchase order with ePlus  
Technology Inc, subject to the F5 Government Solutions LLC.  
Maintenance Terms and Conditions, in an amount not to exceed  
$50,000 for F5 Network hardware maintenance and support services  
for the period of March 12, 2026, through March 11, 2027. (100%  
User Departments)  
C.53.  
Library  
APPROVE the amended Library Patron Conduct Policy and Library  
Suspension Policy, as recommended by the County Librarian. (No  
fiscal impact)  
C.54.  
Attachments:  
APPROVE and AUTHORIZE the Librarian, or designee, to close the  
Prewett Library in Antioch on Thursday February 12th, 2026, to  
coincide with the holiday closure of the Antioch Community Center to  
observe Abraham Lincoln’s Birthday. (No fiscal impact)  
C.55.  
Public Works  
C.56.  
ADOPT Resolution No, 2026-37 approving and authorizing the  
Public Works Director, or designee, to fully close a portion of Purdue  
Avenue on March 2, 2026, 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. 2026-38 approving and authorizing the  
Public Works Director, or designee, to fully close a portion of Windsor  
Avenue, between 9 Windsor Avenue and 25 Westminster Avenue, on  
April 8, 2026, from 7:30 a.m. through 5:30 p.m., for the purpose of  
replacing a utility pole, Kensington area. (No fiscal impact)  
C.57.  
C.58.  
C.59.  
ADOPT Resolution No. 2026-39 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Yale Avenue,  
between 203 Yale Avenue and 247 Yale Avenue, on April 8, 2026,  
from 7:30 a.m. through 5:30 p.m., for the purpose of replacing two  
utility poles, Kensington area. (No fiscal impact)  
APPROVE and AUTHORIZE the County Auditor-Controller to issue  
a payment in the amount of $35,445 to the City of Lafayette, under the  
equitable relief theory of quantum meruit, to fund emergency repairs  
on a storm drain culvert at Reliez Valley Road and Withers Avenue,  
Lafayette area, as recommended by the Public Works Department.  
(100% Local Road Funds)  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with LEHR Upfitters OPCO, LLC, in an amount  
not to exceed $3,000,000, to provide emergency vehicle upfitting  
services for County vehicles, for the period of May 1, 2026 through  
April 30, 2029, Countywide. (100% Fleet Internal Service Fund)  
C.60.  
C.61.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Charles Kopp Inc., effective  
February 1, 2026, to increase the payment limit by $500,000 to a new  
payment limit of $3,750,000 and increase the rates with no change to  
the contract term, for on-call electrical 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 CTY Housing, INC. in an amount not to  
exceed $25,000 to provide property ownership and development  
scenario analysis and reporting services for the period of February 10,  
2026, through February 9, 2029, Countywide. (100% General Fund)  
C.62.  
C.63.  
APPROVE the 2026 Countywide Surface Treatment and Curb Ramp  
Projects and AUTHORIZE the Public Works Director, or designee, to  
advertise the Project, Countywide. (100% Local Road Funds)  
Attachments:  
APPROVE the San Pablo Dam Road – Storm Drain and Pavement  
Repair and AUTHORIZE the Public Works Director, or designee, to  
advertise the Project, Orinda area. (82% Federal Emergency Relief  
Funds, 18% Local Road Funds)  
C.64.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract with Rubicon Programs Inc., in an amount not to  
exceed $262,470, to provide Landscape Maintenance Services, for the  
period March 2, 2026, through March 1, 2029, San Pablo area.  
(District I) (100% County Service Area M-17 Funds)  
C.65.  
C.66.  
AWARD and AUTHORIZE the Public Works Director, or designee,  
to execute a construction contract to Buhler Commercial for the  
Brookside Mental Health Rehabilitation Center Project located at  
847B Brookside Drive, Richmond area. (69% Behavioral Health  
Infrastructure Program Grant and 31% Mental Health Realignment  
Funds).  
Attachments:  
AUTHORIZE the use of design build procurement in accordance with  
Public Contract Code Section 22164 for the California Energy  
Commission Government Fleet Electrical Vehicle Supply Equipment  
Projects located at fourteen different sites, AUTHORIZE the Public  
Works Director, or designee, to solicit design build proposals and issue  
addenda, and APPROVE the project criteria documents, including  
concept design and specifications, Countywide. (69% California  
Energy Commission Grant Funds, 31% Measure X Sustainability  
Fund)  
C.67.  
Risk Management  
DENY claims filed by CSAA Insurance Group, a subrogee of Filemon  
C.68.  
Curiel; Mujica Beltran; Joshua Chang; Lauren Flicker; Terri Green;  
Herc Rentals; Darnice K. Marshall; Justin Russo; and San Ramon  
Regional Medical Center for Anne Mayfield.  
Sheriff  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff-Coroner, a purchase with SADA  
Systems, Inc., subject to SADA's terms and conditions, in an amount  
not to exceed $25,000 for the use of a Google Maps Platform for  
Enterprise for mapping functionality, for the period October 1, 2025  
through September 30, 2028. (100% General Fund)  
C.69.  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Night Flight Concepts Inc., in the amount of  
$100,000 for authorized preventative maintenance, repairs, and  
support of night vision equipment, for the period January 1, 2026  
through December 31, 2029. (100% General Fund)  
C.70.  
C.71.  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Trakka USA LLC, in an amount not to exceed  
$80,000 for the purchase of two Trakka Stream air to ground video  
transmission systems and MissionLink viewing software for STARR1  
and STARR3 helicopters used by the Air Support Unit, for the period  
December 1, 2025 through November 30, 2027. (100% General Fund)  
ACCEPT the Office of the Sheriff Inmate Welfare Fund (IWF) report,  
in accordance with Penal Code Section 4025(e), on the accounting of  
all IWF receipts and disbursements for Fiscal Year 2024/2025. (No  
fiscal impact)  
C.72.  
Attachments:  
GENERAL INFORMATION  
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402.  
Any disclosable public records related to an open session item on a regular meeting agenda and  
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than  
96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor,  
Martinez, CA 94553, during normal business hours.  
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be  
enacted by one motion. There will be no separate discussion of these items unless requested by a  
member of the Board before the Board votes on the motion to adopt. Each member of the public will be  
allowed two minutes to comment on the entire consent agenda.  
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls  
for public testimony. Each speaker during public testimony will be limited to two minutes. After public  
testimony, the hearing is closed and the matter is subject to discussion and action by the Board.  
Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors  
can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar  
Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us.  
In the interest of facilitating the business of the Board, the total amount of time that a member of the  
public may use in addressing the Board on all agenda items is 10 minutes.  
Time limits for public speakers may be adjusted at the discretion of the Chair.  
The County will provide reasonable accommodations for persons with disabilities planning to attend  
Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925)  
655-2000.  
Anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda may  
contact the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street,  
Martinez, California.  
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925)  
655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where  
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS  
Pursuant to Government Code section 84308 (the Levine Act), members of the Board of Supervisors are  
disqualified and not able to participate in any agenda item involving contracts (except for contracts  
exempt from the Levine Act under Government Code section 84308(a)), franchises, discretionary land  
use permits and other entitlements, if the Board member received, within the previous 12 months, more  
than $500 in campaign contributions from the applicant or contractor, an agent of the applicant or  
contractor, or any financially interested participant who actively supports or opposes the County’s  
decision on the agenda item. Members of the Board of Supervisors who have received, and applicants,  
contractors or their agents who have made, campaign contributions totaling more than $500 to a Board  
member within the previous 12 months are required to disclose that fact for the official record of the  
subject proceeding. Disclosures must include the amount of the campaign contribution and identify the  
recipient Board member, and may be made either in writing to the Clerk of the Board of Supervisors  
before the subject hearing or by verbal disclosure at the time of the hearing.  
BOARD OF SUPERVISORS STANDING COMMITTEES  
For more information please visit the Board of Supervisors Standing Committees page here:  
Airport Committee: March 5, 2026 at 10:00 a.m.  
Economic Development Committee: April 6, 2026 at 11:00 a.m.  
Equity Committee: February 18, 2026 at 9:30 a.m.  
Family and Human Services Committee: March 9, 2026 at 10:30 a.m.  
Finance Committee: March 2, 2026 at 9:30 a.m.  
Internal Operations Committee: Februry 17, 2026 at 10:00 a.m.  
Head Start Advisory Committee: March 16, 2026 9:00 a.m.  
Legislation Committee: March 20, 2026 at 1:00 p.m.  
Los Medanos Healthcare Operations Committee: March 2, 2026 at 10:00 a.m.  
Public Protection Committee: February 12, 2026 at 10:00 a.m.  
Resilient Shoreline Committee: April 13, 2026 at 9:00 a.m.  
Sustainability Committee: March 9, 2026 at 1:00 p.m.  
Transportation, Water and Infrastructure Committee: March 18, 2026 at 1:00 p.m.  
Glossary of Acronyms, Abbreviations, and other Terms  
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and  
industry-specific language in its Board of Supervisors meetings and written materials. For a list of  
commonly used language that may appear in oral presentations and written materials associated with