Meeting Minutes  
CONTRA COSTA COUNTY BOARD OF  
SUPERVISORS  
Supervisor John Gioia, District I  
Supervisor Candace Andersen, District II  
Supervisor Diane Burgis, District III  
Supervisor Ken Carlson, District IV  
Supervisor Shanelle Scales-Preston, District V  
Clerk of the Board (925) 655-2000  
9:00 AM  
Administration Building 1025 Escobar Street,  
Tuesday, February 10, 2026  
Martinez |  
Call in: 1 855-758-1310  
1.  
CALL TO ORDER; ROLL CALL  
District V Supervisor Shanelle Scales-Preston, District IV  
Supervisor Ken Carlson, District III Supervisor Diane Burgis,  
District II Supervisor Candace Andersen, and District I Supervisor  
John Gioia  
Present:  
2.  
3.  
PLEDGE OF ALLEGIANCE  
CLOSED SESSION  
A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)  
1. Agency Negotiators: Monica Nino.  
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California  
Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs  
Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa;  
Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.;  
Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and  
Teamsters Local 856.  
2. Agency Negotiators: Monica Nino.  
Unrepresented Employees: All unrepresented employees.  
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)  
(1))  
1. 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  
There were no announcements from closed session.  
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.  
Motion:  
Second:  
Andersen  
Carlson  
Aye:  
District IV Supervisor Carlson, District II Supervisor  
Andersen, District V Supervisor Scales-Preston, District I  
Supervisor Gioia, and District III Supervisor Burgis  
Passed  
Result:  
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)  
Meeting went into Recess  
Meeting reconvened  
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:  
RECEIVED the report.  
This Discussion Item was received.  
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:  
Speakers: Matt Finnegan, Teamsters 856; Sean Stalbaum, International Federation of  
Professional and Technical Engineers (IFPTE) Local 21; Sery Tatpaporn, Able  
Community; Denise Kalm, Contra Costa Taxpayers Association; Elizabeth Ritchie;  
Jim Donnelly, emeritus member of the Advisory Council on Aging; Rita Poupon;  
Tracy Kasamoto; Tina Corcoran. SEIU Local 1021; Ron Paul Meyer, retired Sheet  
Meatal Workers Local 104.  
Written commentary provided by No Name (attached).  
Motion:  
Second:  
Carlson  
Scales-Preston  
Aye:  
District V Supervisor Scales-Preston, District IV Supervisor  
Carlson, District I Supervisor Gioia, District II Supervisor  
Andersen, and District III Supervisor Burgis  
Passed  
Result:  
CONSIDER approving written argument in favor of the 2026  
D.3.  
Voter-Approved Contra Costa County Urban Limit Line ballot measure.  
(John Kopchik, Director, Conservation and Development Department)  
Attachments:  
Motion:  
Gioia  
Second:  
Carlson  
Aye:  
District III Supervisor Burgis, District II Supervisor Andersen,  
District I Supervisor Gioia, District IV Supervisor Carlson,  
and District V Supervisor Scales-Preston  
Passed  
Result:  
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)  
D.4.  
Attachments:  
Andersen  
Motion:  
Second:  
Carlson  
Aye:  
District V Supervisor Scales-Preston, District III Supervisor  
Burgis, District IV Supervisor Carlson, District II Supervisor  
Andersen, and District I Supervisor Gioia  
Passed  
Result:  
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:  
RECEIVED the Head Start Governance Training.  
D.6  
D.7  
CONSIDER consent item previously removed.  
PUBLIC COMMENT (2 Minutes/Speaker)  
The following members of IFPTE Local 21 spoke in regard to contract negotiations, requesting  
that no staff be laid off:  
Sean Stalbaum, Britany E.; Jacqueline Franco; Michelle Richardson; Jenna Peterson; Nola  
Wright; Adam Down; Daryale Parish, Koy Pha; Tara Cantu; Joy Vaughns; Tracy Humphrey;  
The following spoke in regard to contract negotiations, requesting that no staff be laid off:  
Mary Fitzgerald, Megan Gasser; Maritza Beckman, SEIU 1021; Brenda Moore, PHN/ECM/CNA;  
Andrea Alliette; Kitty Li, CNA; Katherine Ventura, CNA; Dinah; Shalewa Green, CNA;  
Marison; Kris Janszewski; Jericah Wesley; Travis Buckman; Charlene Newsome; Ja-Nel  
Masadas; Jeremy Parker; Diinay Murphy, BHECM;  
Written correspondence received from Kim O'Bryan, IFPTE Local 21; Victoria Mayes; Sara  
Cholewick, SEIU 1021; Alicia Grand, CNA; Rosalinda Aparicio, Local 21; Reena  
Mataitoga-Roberson, CCHS-ECM, and group of physicians (attached)  
Pastor Derrick Mann provided an Administrative Oversight Notice regarding a constitutional  
and operational concern involving the Sheriff's Office and its treatment of Rodirc Stanley,  
currently housed a the West County Detention Facility.  
D.8  
CONSIDER reports of Board members.  
There were no items reported today.  
9.  
ADJOURN to the ribbon cutting at the  
West County Reentry Treatment and Housing Facility  
5555 Giant Hwy, Richmond, CA  
The board will reconvene at 3:00pm  
26-622  
10.  
CONSENT CALENDAR  
Airport  
CONSIDER CONSENT ITEMS  
A motion was made by District II Supervisor Andersen, seconded by District IV  
Supervisor Carlson, to approve the Consent Agenda. The motion carried by the  
following vote:  
Aye:  
District V Supervisor Scales-Preston, District IV Supervisor  
Carlson, District III Supervisor Burgis, District II Supervisor  
Andersen, and District I Supervisor Gioia  
Passed  
Result:  
APPROVE the rescission of the Guaranty of Lease Associated with the  
Buchanan Fields Golf Club Lease, Pacheco area. (No Fiscal Impact)  
C.1.  
approved  
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:  
approved  
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.  
Attachments:  
adopted  
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.  
C.5.  
Attachments:  
adopted  
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.  
Attachments:  
approved  
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.  
C.6.  
C.7.  
Attachments:  
approved  
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.  
approved  
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.  
approved  
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.  
approved  
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  
.
approved  
ACCEPT the resignation of Susan Hurl, and DECLARE a vacancy in the  
At-Large Commercial Seat 2 on the Sustainability Commission for a  
C.11  
.
term ending March 31, 2027, and DIRECT the Clerk of the Board to  
post the vacancy.  
Attachments:  
approved  
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  
C.12  
.
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:  
approved  
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  
.
approved  
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)  
adopted  
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:  
approved  
County Administration  
ADOPT conforming changes proposed to the 2025-26 State Legislative  
Platform, as recommended by the Legislation Committee. (No fiscal  
impact)  
C.16  
.
Attachments:  
approved  
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).  
C.17  
.
Attachments:  
approved  
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:  
adopted  
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  
.
approved  
Employment & Human Services  
ADOPT Resolution No. 26-36 to approve and authorize the  
C.20  
.
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)  
adopted  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Employment and Human Services Director, a  
C.21  
.
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)  
approved  
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)  
C.22  
.
approved  
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:  
approved  
Acting as the governing board of the Contra Costa County Fire  
C.24  
.
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.)  
approved  
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  
.
approved  
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  
C.26  
.
support, co-branded aviation resources within the county, and the ability  
to recoup the Fire District costs associated with the partnership. (No  
fiscal impact)  
approved  
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)  
C.27  
.
approved  
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  
.
approved  
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  
.
approved  
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  
.
approved  
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)  
C.31  
.
approved  
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  
.
approved  
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  
C.33  
.
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)  
Attachments:  
approved  
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  
.
approved  
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  
.
approved  
APPROVE and AUTHORIZE the Health Services Director, or designee,  
to execute a contract amendment with Community Medical Specialists,  
C.36  
.
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)  
approved  
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)  
C.37  
.
approved  
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  
.
approved  
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)  
C.39  
.
approved  
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  
.
approved  
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)  
C.41  
.
approved  
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  
.
approved  
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)  
C.43  
.
approved  
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)  
C.44  
.
Attachments:  
approved  
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  
.
approved  
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).  
C.46  
.
approved  
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  
.
approved  
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)  
C.48  
.
approved  
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)  
approved  
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)  
approved  
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  
.
approved  
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  
C.52  
.
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.  
approved  
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  
.
approved  
Library  
APPROVE the amended Library Patron Conduct Policy and Library  
Suspension Policy, as recommended by the County Librarian. (No fiscal  
impact)  
C.54  
.
Attachments:  
approved  
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  
.
approved  
Public Works  
ADOPT Resolution No, 2026-37 approving and authorizing the Public  
C.56  
.
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)  
adopted  
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  
.
adopted  
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  
C.58  
.
poles, Kensington area. (No fiscal impact)  
adopted  
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)  
C.59  
.
Attachments:  
approved  
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  
.
approved  
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)  
C.61  
.
approved  
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  
.
approved  
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)  
C.63  
.
Attachments:  
approved  
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:  
approved  
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  
.
approved  
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).  
C.66  
.
Attachments:  
approved  
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  
.
approved  
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.  
approved  
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  
.
approved  
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  
C.70  
.
of night vision equipment, for the period January 1, 2026 through  
December 31, 2029. (100% General Fund)  
approved  
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)  
C.71  
.
approved  
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:  
approved  
GENERAL INFORMATION  
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402.  
Any disclosable public records related to an open session item on a regular meeting agenda and  
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than  
96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor,  
Martinez, CA 94553, during normal business hours.  
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be  
enacted by one motion. There will be no separate discussion of these items unless requested by a  
member of the Board before the Board votes on the motion to adopt. Each member of the public will be  
allowed two minutes to comment on the entire consent agenda.  
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls  
for public testimony. Each speaker during public testimony will be limited to two minutes. After public  
testimony, the hearing is closed and the matter is subject to discussion and action by the Board.  
Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors  
can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar  
Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us.  
In the interest of facilitating the business of the Board, the total amount of time that a member of the  
public may use in addressing the Board on all agenda items is 10 minutes.  
Time limits for public speakers may be adjusted at the discretion of the Chair.  
The County will provide reasonable accommodations for persons with disabilities planning to attend  
Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925)  
655-2000.  
Anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda may  
contact the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street,  
Martinez, California.  
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925)  
655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where  
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS  
Pursuant to Government Code section 84308 (the Levine Act), members of the Board of Supervisors are  
disqualified and not able to participate in any agenda item involving contracts (except for contracts  
exempt from the Levine Act under Government Code section 84308(a)), franchises, discretionary land  
use permits and other entitlements, if the Board member received, within the previous 12 months, more  
than $500 in campaign contributions from the applicant or contractor, an agent of the applicant or  
contractor, or any financially interested participant who actively supports or opposes the County’s  
decision on the agenda item. Members of the Board of Supervisors who have received, and applicants,  
contractors or their agents who have made, campaign contributions totaling more than $500 to a Board  
member within the previous 12 months are required to disclose that fact for the official record of the  
subject proceeding. Disclosures must include the amount of the campaign contribution and identify the  
recipient Board member, and may be made either in writing to the Clerk of the Board of Supervisors  
before the subject hearing or by verbal disclosure at the time of the hearing.  
BOARD OF SUPERVISORS STANDING COMMITTEES  
For more information please visit the Board of Supervisors Standing Committees page here:  
Airport Committee: March 5, 2026 at 10:00 a.m.  
Economic Development Committee: April 6, 2026 at 11:00 a.m.  
Equity Committee: February 18, 2026 at 9:30 a.m.  
Family and Human Services Committee: 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