CONTRA COSTA COUNTY  
Administration Building | 1025 Escobar St., Martinez, CA 94553  
AGENDA  
Tuesday, March 3, 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. Brianna Plaza v. Contra Costa County, WCAB No. ADJ18890790  
2. Joshua Stewart v. Contra Costa County, Contra Costa County Superior Court, Case No. C24-02380  
3. Magic Hampton v. County of Contra Costa, et al., Contra Costa County Superior Court Case No.  
C24-02960  
C. PUBLIC EMPLOYMENT Gov. Code § 54957  
Title: Fire Chief, Contra Costa County Fire Protection District  
4.  
Inspirational Thought-  
"You cannot get through a single day without having an impact on the world around you. What you do  
makes a difference. You just need to decide what kind of difference you want to make." ~Jane Goodall  
5.  
6.  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.138 on the following  
agenda) – Items are subject to removal from Consent Calendar by request of any  
Supervisor. Items removed from the Consent Calendar will be considered with the  
Discussion Items.  
PRESENTATIONS  
PR.1 PRESENTATION honoring Jane Garcia on the occasion of her retirement as Chief Executive  
Officer of La Clinica De La Raza. (Supervisors Gioia and Carlson)  
PR.2 PRESENTATION proclaiming February 23-27, 2026 as National Invasive Species Awareness  
Week. (Matt Slattengren, Agriculture Commissioner/Weights & Measures Director)  
PR.3 PRESENTATION proclaiming March 2026 as Social Work Month in Contra Costa County.  
(Marla Stuart, Employment and Human Services Director)  
7.  
DISCUSSION ITEMS  
CONSIDER adopting Ordinance No. 2026-05 authorizing the levy of a  
temporary 0.625% General Retail Transactions (Sales) and Use Tax in  
Contra Costa County for a period of five years; adopt Resolution No.  
2026-40 calling an election to submit the Transactions (Sales) and Use  
Tax ordinance to the voters on June 2, 2026; and approve and authorize  
the County Administrator, or designee, to process a budget amendment in  
an amount up to $1.2 million from the General Fund – Appropriation for  
Contingencies to reimburse for costs related to the proposed ballot  
measure. (Timothy Ewell, Chief Assistant County Administrator) (4/5  
Vote Required)  
D.1.  
Attachments:  
D.2  
D.3  
D.4  
7.  
CONSIDER consent item previously removed.  
PUBLIC COMMENT (2 Minutes/Speaker)  
CONSIDER reports of Board members.  
ADJOURN in memory of Sanjiv Bhandari, Planning Commissioner and former Alamo  
Municipal Advisory Council member and  
ADJOURN to the Board and Bench Luncheon with Contra Costa Superior Court Judges  
Administration Building, 1025 Escobar St., Martinez, CA  
8.  
CONSENT CALENDAR  
Airport  
C.1.  
APPROVE and AUTHORIZE the Director of Airports, or designee, to  
execute a month-to-month hangar rental agreement with Soquel, LLC,  
for a south-facing T-hangar at Buchanan Field Airport effective  
February 10, 2026, in the monthly amount of $372, Pacheco area  
(100% Airport Enterprise Fund).  
Attachments:  
Auditor-Controller  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
distribute the 2024-25 State Highway property rental revenue pursuant  
to the provisions of Section 104.10 of the Streets and Highways Code,  
as recommended by the County Auditor-Controller. (100% Road  
Fund)  
C.2.  
Attachments:  
Board of Supervisors  
ACCEPT Board members meeting reports for January 2026.  
C.3.  
C.4.  
Attachments:  
APPROVE allocations of Supervisorial District V Community Impact  
Funds in the amount of $225,500, as recommended by Supervisor  
Scales-Preston. (100% General Fund)  
Attachments:  
Clerk of the Board  
ADOPT Resolution No. 2026-43 proclaiming March 2026 as Social  
Work Month in Contra Costa County, as recommended by the  
Employment & Human Services Director.  
C.5.  
C.6.  
C.7.  
C.8.  
C.9.  
C.10.  
ADOPT Resolution No. 2026-44 honoring Jane Garcia on the occasion  
of her retirement as Chief Executive Officer of La Clinica De La Raza,  
as recommended by Supervisors Gioia and Supervisor Carlson.  
ADOPT Resolution No. 2026-45 proclaiming February 2026 as "Civil  
Grand Jury Awareness Month" in Contra Costa County as  
recommended by Supervisor Andersen.  
ADOPT Resolution No. 2026-46 honoring June McHuen on the  
occasion of her retirement from the Clerk of the Board, as  
recommended by the County Administrator.  
ADOPT Resolution No. 2026-47 honoring Wanda McAdoo on the  
occasion of her retirement from Contra Costa County, as  
recommended by the County Counsel.  
ADOPT Resolution No. 2026-48 calling and noticing an election to fill  
seat numbers Nos. 3 (General), 7 (Safety), and 7 Alternate (Safety) on  
the Contra Costa County Employees’ Retirement Association Board of  
Trustees (Retirement Board), as recommended by the Retirement  
Board. (No net County cost)  
Attachments:  
ACCEPT presentation proclaiming February 23-27, 2026, as National  
Invasive Species Awareness Week, as recommended by the  
Agriculture Commissioner/Weights & Measures Director.  
C.11.  
C.12.  
ACCEPT the resignation of Kiara Pereira, and DECLARE a vacancy  
in the At-Large Environmental Justice Seat 1 on the Sustainability  
Commission, and DIRECT the Clerk of the Board to post the vacancy.  
ACCEPT the resignation of Denise Kalm, DECLARE a vacancy of the  
City of Walnut Creek seat on the Advisory Council on Aging for a  
term ending on September 30, 2027, and DIRECT the Clerk of the  
Board to post the vacancy, as recommended by the Employment and  
Human Services Director.  
C.13.  
C.14.  
ACCEPT the resignations of Lance Maples and Nick Fajardo;  
DECLARE vacant Seat C4– Private Provider Field Paramedic  
Representative and Seat C5 – Public Provider Field Paramedic  
Representative on the Emergency Medical Care Committee for terms  
ending September 30, 2026; and DIRECT the Clerk of the Board to  
post the vacancies, as recommended by the Health Services Director.  
ACCEPT the resignation of Cecily Barclay, DECLARE a vacancy in  
the Appointee 1 Seat on the Alamo Municipal Advisory Council for a  
term ending December 31, 2028, and DIRECT the Clerk of the Board  
to post the vacancy, as recommended by Supervisor Andersen.  
C.15.  
C.16.  
APPOINT Jenna Mesic to the Appointee 7 Seat and Dylan Chandran  
to the Youth Representative Seat on the Alamo Municipal Advisory  
Council for terms ending December 31, 2028, as recommended by  
Supervisor Andersen.  
APPOINT Maile Chinn to the Environmental Engineering Firms  
Alternate Seat on the Hazardous Materials Commission with a term  
expiration of December 31, 2029.  
C.17.  
C.18.  
APPOINT LaShante Smith to the Local School district representative  
seat, Lynn Mackey to the Office of Education representative seat, Matt  
Malone to the Contra Costa Superior Court representative seat, and Dr.  
Sonia Sutherland to the Contra Costa Health representative seat of the  
Racial Justice Oversight Body with terms ending on December 31,  
2028, as recommended by the respective nominating public entities.  
Attachments:  
APPROVE amendments to the Aviation Advisory Committee (AAC)  
Bylaws, as recommended by the Aviation Advisory Committee and  
DIRECT staff to include a standing AAC agenda item for Airport  
Businesses, as recommended by the Airports Director.  
C.19.  
Attachments:  
DECLARE a vacancy in the At-Large 4 Seat on the Contra Costa  
Commission for Women and Girls, and DIRECT the Clerk of the  
Board to post the vacancy.  
C.20.  
C.21.  
REAPPOINT Shauna Polk (Leal-Markham) to the District 3 seat on  
the Contra Costa Commission for Women to a term expiring February  
28, 2030, as recommended by Supervisor Burgis.  
REAPPOINT Tim Fares to the District 3 seat on the Fish & Wildlife  
Committee for a term ending on February 28, 2030, as recommended  
by Supervisor Burgis.  
C.22.  
C.23.  
REAPPOINT Jamar Stamps (Department of Conservation and  
Development) and Will Nelson (Department of Conservation and  
Development) and APPOINT Jeff Valeros (Public Works Department)  
as the County's staff representatives on the Technical Coordinating  
Committee of the Contra Costa Transportation Authority;  
REAPPOINT Robert Sarmiento (Department of Conservation and  
Development) and Daniel Barrios (Department of Conservation and  
Development) and APPOINT Chris Lau (Public Works Department) as  
their alternates, for the period from April 1, 2026 through March 31,  
2028, as recommended by the Conservation and Development and  
Public Works Directors.  
Clerk-Recorder/Elections  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
C.24.  
execute a contract with Wireless Data Services, Inc. with a payment  
limit of $250,000 to provide asset management software for the period  
of February 10, 2026, through June 30, 2028. (100% General Fund)  
APPROVE and AUTHORIZE the Clerk Recorder, or designee, to  
execute a Master Services Agreement with Inclusion Solutions, LLC in  
an amount not to exceed $15,000 to provide translation video services  
effective October 1, 2025, until terminated by either party. (100%  
General Fund)  
C.25.  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
execute a contract amendment with Pacific Storage Company, Inc., to  
increase the payment limit by $70,000 to a new payment limit of  
$170,000, and extend the term through June 30, 2027, for the  
climate-controlled and secured storage of the Department’s microfilm  
records. (100% Recorder Micrographics/Modernization Fund)  
C.26.  
C.27.  
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to  
execute a contract amendment with Konnech, Inc., to increase the  
payment limit by $50,000 to $300,000 and extend the term through  
February 20, 2027 to provide poll worker and location management  
software. (100% Technology Fund)  
Conservation & Development  
ADOPT Resolution No. 2026-59 approving the issuance of  
Multifamily Housing Revenue Bonds or Notes ("Bonds") in the  
amount of up to $30,000,000 to finance the acquisition, development,  
construction and rehabilitation of the development known as Lakeside  
Apartments located at 1897 Oakmead Drive in the City of Concord.  
(No fiscal impact)  
C.28.  
Attachments:  
ADOPT Resolution No. 2026-60 authorizing the Conservation and  
Development Director, or designee, to apply for and accept a grant in  
the maximum amount of $115,000 from the Climate Smart  
Communities Initiative, a public-private partnership, to fund  
exploration of the formation of the Contra Costa Climate  
Collaborative, countywide. (No County match)  
C.29.  
C.30.  
C.31.  
APPROVE and AUTHORIZE the Conservation and Development  
Director, or designee, to execute a memorandum of understanding with  
Ambrose Recreation and Park District to contribute $30,000 of County  
Park Impact fee funds to accessibility improvements at Lynbrook Park  
for the period March 3, 2026 through December 31, 2026. (100% Park  
Impact fees)  
APPROVE a Substantial Amendment to the County’s FY 2025/26  
Community Development Block Grant (CDBG) Annual Action Plan to  
Increase a previous CDBG funding allocation to Rebuilding Together  
East Bay Network from $390,000 to $640,000, for an expansion of its  
Healthy Homes Contra Costa program, which improves the conditions  
of single-family homes that are owned by low-income households in  
Contra Costa County. (100% Federal funds)  
Attachments:  
County Administration  
RECEIVE the 2025-2026 property tax administrative cost recovery  
report of the Auditor-Controller, FIX March 31, 2026 at 9:30 a.m.for a  
public hearing on the determination of property tax administrative  
costs, and DIRECT the Clerk of the Board to notify affected local  
jurisdictions of the public hearing and to prepare and publish the  
required legal notice and make supporting documentation available for  
public inspection, as recommended by the County Administrator.  
C.32.  
Attachments:  
APPROVE and AUTHORIZE the County Administrator to execute a  
contract with Webcor Construction, L.P., in the amount of  
$155,000,000, inclusive of contingencies, for the construction of the  
East County Service Center, in Brentwood; and ADOPT a mitigated  
negative declaration, and take related actions, pursuant to the  
California Environmental Quality Act (State Clearinghouse No.  
2026011121). (100% General Fund).  
C.33.  
Attachments:  
AUTHORIZE proposed fiscal year 2027 Community Project Funding  
requests and include the approved projects in the County's adopted  
fiscal year 2025-26 Federal Legislative Platform, as recommended by  
the County Administrator.  
C.34.  
C.35.  
APPROVE and AUTHORIZE the County Administrator, or designee,  
to execute a contract amendment with Karpel Computer Systems, Inc.,  
to increase the payment limit by $10,000 to a new payment limit of  
$1,289,850 to provide maintenance and support of the PBK Annual  
Interface Maintenance, an add-on service to the case management  
system for District Attorney prosecution services, for the period  
January 1, 2026 through December 31, 2030. (100% General Fund)  
APPROVE and AUTHORIZE the County Administrator, or designee,  
to execute a contract amendment with Stradling Yocca Carlson &  
Rauth for tax and bond counsel services extending the termination date  
from June 30, 2026 to June 30, 2028 and increasing the payment limit  
by $100,000, from $250,000 to $350,000. (100% General  
Fund/Developer Fees)  
C.36.  
C.37.  
Acting as the Governing Board of the County of Contra Costa and the  
Contra Costa County Fire Protection District, APPROVE and  
AUTHORIZE the Chair of the Board, the County Administrator and  
the Fire Chief, or designees, to execute a Second Amendment to the  
Project Fund Agreement related to the County's 2021 Lease Revenue  
Bonds extending the termination date of the Project Fund from March  
1, 2026 to March 1, 2028 related to the Fire District Communications  
Center project for bond proceeds. (No fiscal impact)  
Attachments:  
Employment & Human Services  
ADOPT Resolution No. 2026-56 to approve and authorize the  
Employment and Human Services Department Director, or designee,  
to apply for and accept a Voluntary Temporary Transfer of funds with  
the California Department of Social Services in an amount not to  
exceed $3,225,958 for the California Alternative Payment Program for  
the period July 1, 2025 through June 30, 2026. (100% State)  
C.38.  
C.39.  
ADOPT Resolution No. 2026-57 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  
$945,470 to provide Community Services Block Grant program  
services for the period January 1, 2026, through April 30, 2027, and to  
authorize the approval of future amendments thereof during the term  
of the agreement that allow the total funding to increase up to  
$980,000 with no other changes to the agreement. (100% Federal)  
ADOPT Resolution No. 2026-58 to RATIFY the Employment and  
Human Services Director’s execution of a revenue agreement  
amendment with the California Department of Aging, to extend the  
term through September 30, 2026, with no change to grant amount of  
$1,091,948 for the CalFresh Healthy Living Supplemental Nutrition  
Assistance Program in Contra Costa County, for the term October 1,  
2022, through September 30, 2026. (100% Federal)  
C.40.  
Attachments:  
Employment and Human Services Department (0501): APPROVE  
C.41.  
Budget  
Amendment  
No.  
BDA-26-00006,  
BDA-26-00008,  
BDA-26-00011, and BDA-26-00012 authorizing adjustments to  
Employment and Human Services Department (EHSD), Aging &  
Adult Services Bureau (0503), Workforce Services Bureau (0504),  
Workforce Development Board (0583), and Community Services  
Bureau (0588) expenditure and revenue budgets as part of the EHSD's  
FY 2025/26 request for additional staff.  
Attachments:  
APPROVE and AUTHORIZE the Employment and Human Services  
Director, or designee, to execute an contract amendment with Meals  
on Wheels Diablo Region, effective February 1, 2026, to increase the  
payment limit by up to $159,558 for a new payment limit of  
$1,299,102 to provide Older Americans Act Title III-C Senior  
Nutrition Program meal services to eligible seniors, with no change to  
the term July 1, 2025, through June 30, 2026. (73% Federal, 27%  
State)  
C.42.  
Health Services  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Cactus Healthcare  
Resources, LLC, to increase the payment limit by $12,180,000 to an  
amount not to exceed $19,000,000 and to extend the term through  
December 31, 2028 for additional consultation, training and technical  
assistance services for the Contra Costa Health’s Information Systems  
Unit. (100% Hospital Enterprise Fund I)  
C.43.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with California Mental  
Health Services Authority (CalMHSA), to extend the term through  
June 30, 2026 for additional fiscal and administrative agent services  
for the Behavioral Health Workforce Program with no change in the  
payment limit of $1,000,000. (100% Mental Health Services Act)  
C.44.  
C.45.  
C.46.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Contra Costa Family Justice  
Alliance to allow the Behavioral Health Services Division to provide  
Senior Peer Counseling Program services at Family Justice Centers  
located in West, Central, and East County for the period January 1,  
2026 through December 31, 2026. (Non-financial agreement)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with United Med Transportation Inc  
(dba United Med Transport/UMT), in an amount not to exceed  
$600,000 to provide non-emergency medical transportation services  
for Contra Costa Health Plan members and County recipients for the  
period September 1, 2025 through August 31, 2028. (100% Contra  
Costa Health Plan Enterprise Fund II)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Conner Byrne, M.D., in an amount  
not to exceed $250,000 to provide orthopedic services at 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)  
C.47.  
C.48.  
C.49.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Benjamin Rayikanti, MD, Inc., in  
an amount not to exceed $480,000 to provide anesthesiology services  
at 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 Health Services Director, or  
designee, to execute a contract with Stephen Weiss, M.D., in an  
amount not to exceed $400,000 to provide general surgery services at  
Contra Costa Regional Medical Center and Health Centers for the  
period January 1, 2026 through December 31, 2026. (100% Hospital  
Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Dr. MAValencia Inc., in an  
amount not to exceed $300,000 to provide anesthesiology services at  
Contra Costa Regional Medical Center and Contra Costa Health  
Centers for the period February 1, 2026 through January 31, 2027.  
(100% Hospital Enterprise Fund I)  
C.50.  
C.51.  
C.52.  
C.53.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Leica Microsystems  
Inc., to modify the rate schedule for Leica equipment in the Contra  
Costa Regional Medical Center laboratory with no change in the  
payment limit of $596,174 or term ending January 3, 2028. (100%  
Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Laboratory  
Corporation of America, to provide additional outside laboratory  
testing services for Contra Costa Regional Medical Center and Health  
Centers with no change in the payment limit of $625,000 or term  
ending April 30, 2026. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Aliados Health, in an amount not  
to exceed $1,900,000 to provide basic primary care medical services  
for low income, uninsured individuals in Contra Costa County who are  
ineligible for Medi-Cal, Covered California, or any other health  
insurance coverage for the period December 1, 2025 through  
November 30, 2026. (100% General Fund)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Jigsaw Diagnostics, A  
Professional Psychology Corporation, in an amount not to exceed  
$300,000 to provide behavioral health treatment (BHT) including  
comprehensive diagnostic evaluation (CDE) services for 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.54.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with ANX Hospice Care Nursing Inc.,  
in an amount not to exceed $300,000 to provide hospice and palliative  
care services for Contra Costa Health Plan members and County  
recipients for the period March 1, 2026 through February 28, 2029.  
(100% Contra Costa Health Plan Enterprise Fund II)  
C.55.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Vananh Nguyen, M.D. Inc., in an  
amount not to exceed $450,000 to provide radiology services at Contra  
Costa Regional Medical Center and Contra Costa Health Centers for  
the period January 1, 2026 through December 31, 2028. (100%  
Hospital Enterprise Fund I)  
C.56.  
C.57.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Language Line  
Services, Inc. (dba LanguageLine Solutions), to increase the payment  
limit by $3,645,000 to a new payment limit of $5,607,000 and extend  
the term through March 31, 2027 for additional Federal and State  
mandated language interpretation and translation services and back-up  
telephonic services for the Health Services Department's Health Care  
Interpreter Network. (100% Hospital Enterprise Fund I)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Contra Costa Community College  
District, to provide a Coordinated Outreach Referral and Engagement  
team to provide homeless outreach support for up to 100  
transitional-age youth who are homeless and referred to County by  
Contractor for the period January 1, 2025 through June 30, 2026.  
(Non-financial agreement)  
C.58.  
C.59.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Housing Consortium of the East  
Bay, in an amount not to exceed $868,550 to provide motel rooms at  
Premier Inns for use in the operation of the Premier Inns Interim  
Housing Program for adult-only households experiencing  
homelessness in Contra Costa County, and purchase and provide up to  
45 Clipper Cards each with an eighty dollar ($80) value for County  
residents served by the program for the period December 18, 2025  
through December 17, 2026. (67% Homeless Housing Assistance and  
Prevention; 23% Probation Assembly Bill 109; 10% California  
Advancing and Innovating Medi-Cal)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Caremax RM Corporation (dba  
Caremax Pharmacy), in an amount not to exceed $600,000 to provide  
durable medical equipment and related 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.60.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Team Makena, LLC (dba Restore  
Motion), in an amount not to exceed $300,000 to provide durable  
medical equipment and related services for 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.61.  
C.62.  
C.63.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with WeCare for AbetterU Medical  
Supply LLC, in an amount not to exceed $600,000 to provide durable  
medical equipment and related 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 California Department of Public  
Health, to pay the County an amount not to exceed $43,673 to support  
the expansion of Healthcare Associated Infections and Antimicrobial  
Resistance pathogens surveillance at County’s Public Health  
Laboratories, effective upon signature of both parties through June 30,  
2027. (No County match)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Public Health Foundation  
Enterprises, Inc. (dba Heluna Health), to pay County an amount not to  
exceed $25,000 for participation in the FoodNet Expanded Case  
Exposure Ascertainment Project to study foodborne bacteria for the  
period September 1, 2025 through July 31, 2026. (No County match)  
C.64.  
C.65.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with the California Department of  
Health Care Services (DHCS), to allow County the rights to use DHCS  
property and vehicles for the County's mobile crisis program, A3  
(Anyone, Anytime, Anywhere), to provide outreach and crisis response  
services to individuals in Contra Costa County for the period July 1,  
2025 through June 30, 2031. (Non-financial agreement)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Infusion4health, Inc. (dba Infusion  
for Health), in an amount not to exceed $300,000 to provide infusion  
therapy services for Contra Costa Health Plan members and County  
recipients for the period March 1, 2026 through February 28, 2029.  
(100% Contra Costa Health Plan Enterprise Fund II)  
C.66.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to accept a grant award from the U.S. Department of Health  
and Human Services Administration for the Children and Families,  
Family and Youth Services Bureau, to pay County an amount not to  
exceed $250,000 for the Transitional Living Program for runaway and  
homeless youth in Contra Costa County for the period September 30,  
2025 through September 29, 2026. (11% County match, Measure X)  
C.67.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Nabil K Abudayeh, M.D.,  
Professional Corporation, in an amount not to exceed $300,000 to  
provide cardiology services for Contra Costa Health Plan members and  
County recipients for the period March 1, 2026 through February 28,  
2029. (100% Contra Costa Health Plan Enterprise Fund II)  
C.68.  
C.69.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Contra Costa Interfaith  
Transitional Housing, Inc. (dba Hope Solutions), in an amount not to  
exceed $1,977,733 to provide rapid re-housing, housing support and  
property management services for homeless Transitional Age Youth  
(TAY) in Contra Costa County, and to provide 116 gifts cards with a  
total value of $6,040 (14 Amazon gift cards up to $100 per card, 13  
Target gift cards up to $50 per card, 14 Walmart gift cards up to $25  
per card, 52 Uber gift cards up to $50 per card, 12 Clipper Cards up to  
$50 per card, and 11 West Contra Costa Transit gift cards up to $40  
per card) for TAY participating in the Transitional Living Program for  
the period October 1, 2025 through September 30, 2027. (52%  
Homeless Housing Assistance and Prevention; 25% Federal; 7%  
Employment and Human Services Department; 6% Mental Health  
Services Act; 5% Probation Department; 5% Measure X Housing)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Cura Vitae (dba American Family  
Care, Concord Medical Clinic), in an amount not to exceed $600,000  
to provide urgent care services for Contra Costa Health Plan members  
and County recipients for the period March 1, 2026 through February  
29, 2028. (100% Contra Costa Health Plan Enterprise Fund II)  
C.70.  
C.71.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Bi-Bett, in an amount not to  
exceed $638,784 to provide substance use disorder prevention and  
treatment services for County residents for the period January 1, 2026  
through December 31, 2026. (100% Opioid Settlement Funds)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with the City of Concord, to pay the  
County an amount not to exceed $10,000 for the provision of homeless  
outreach services for the Coordinated Outreach, Referral and  
Engagement Program for the period July 1, 2025 through June 30,  
2026. (20% County match)  
C.72.  
C.73.  
C.74.  
C.75.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with WestCare California, Inc., in an  
amount not to exceed $1,196,311 to provide substance use disorder  
prevention and treatment services for West Contra Costa County  
residents for the period January 1, 2026 through December 31, 2026.  
(100% Opioid Settlement Funds)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Bay Area Community Resources,  
Inc., in an amount not to exceed $244,151 to provide and administer an  
Opioid Awareness Project for youth and community residents in West  
County for the period March 1, 2026 through February 29, 2028.  
(100% Opioid Settlement Funds)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with BAART Community Healthcare  
(dba BAART Programs Richmond), in an amount not to exceed  
$300,000 to provide primary care physician services for 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)  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $67,658 to Christian Eisert, M.D., for  
otolaryngology services provided at Contra Costa Regional Medical  
Center and Health Centers during the period of December 1, 2025  
through January 31, 2026, as recommended by the Health Services  
Director. (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 Pathway Humanity Personnel,  
SPC, in an amount not to exceed $800,000 to provide opioid misuse  
prevention and intervention programs to youth and community  
residents in Central County for the period March 1, 2026 through  
February 29, 2028. (100% Opioid Settlement Funds)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Contra Costa County Office of  
Education, in an amount not to exceed $584,233 to provide a  
Youth-led Opioid Awareness and Misuse Prevention Program for  
youth and community residents in Central County for the period  
September 1, 2025 through June 30, 2027. (100% Opioid Settlement  
Funds)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Options Recovery Services, in an  
amount not to exceed $203,636 to provide and administer the Contra  
Costa Opioid Use Prevention Project for youth and community  
residents in Central and East County for the period March 1, 2026  
through February 29, 2028. (100% Opioid Settlement Funds)  
C.79.  
C.80.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with National Coalition Against  
Prescription Drug Abuse, Inc., in an amount not to exceed $237,189 to  
provide and administer the San Ramon Valley Overdose Prevention  
Project for youth and community residents in Central County for the  
period March 1, 2026 through February 29, 2028. (100% Opioid  
Settlement Funds)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Bay Area Community Resources,  
Inc., in an amount not to exceed $232,220 to operate and administer  
the East Contra Costa County Medication, Education and Disposal  
Safety Coalition for youth and community residents in East County for  
the period September 15, 2025 through June 30, 2027. (100% Opioid  
Settlement Funds)  
C.81.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with R.E.A.C.H. Project, in an amount  
not to exceed $919,418 to provide and administer a Family-centered  
Youth Opioid Prevention Project for youth and community residents in  
East County for the period March 1, 2026 through February 29, 2028.  
(100% Opioid Settlement Funds)  
C.82.  
C.83.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Faith in Action Community  
Education Services LLC, in an amount not to exceed $800,000 to  
provide a community-based substance use disorder prevention  
program for youth and community residents in East County for the  
period March 1, 2026 through February 29, 2028. (100% Opioid  
Settlement Funds)  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Kaiser Foundation Health Plan,  
Inc, to govern the coordination of Non-Specialty Mental Health  
Services and Specialty Mental Health Services between the County’s  
Behavioral Health Services Division (BHSD) and Kaiser for Kaiser’s  
Medi-Cal beneficiaries served by BHSD, effective upon signature of  
both parties and shall automatically renew for successive one year  
periods until terminated by either party. (Non-financial agreement)  
C.84.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract with Three Valleys Community  
Foundation, in an amount not to exceed $2,150,000, to provide Opioid  
Settlement Fund fiscal agent services and manage and monitor service  
contracts with community-based and non-profit organizations  
providing treatment, recovery, and support services to Contra Costa  
County residents impacted by the Opioid Crisis for the period March 1,  
2026 through February 28, 2029. (100% Opioid Settlement Funds)  
C.85.  
APPROVE and AUTHORIZE the Health Services Director, or  
designee, to execute a contract amendment with Eva Gonzales, LMFT  
(dba Gonzales Family Counseling), to increase the payment limit by  
$90,000 to an amount not to exceed $210,000 to provide additional  
Medi-Cal specialty mental health services to members in Central  
County with no change in the term ending June 30, 2026. (30%  
Federal Medi-Cal; 30% State Mental Health Realignment; 40% Contra  
Costa Health Plan Enterprise Fund II)  
C.86.  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
pay an amount not to exceed $342,900 to iRhythm Technologies, Inc.,  
for remote cardiac monitoring services provided to patients at Contra  
Costa Regional Medical Center and Health Centers for the period  
March 1, 2024 through October 31, 2025, as recommended by the  
Health Services Director. (100% Hospital Enterprise Fund I)  
C.87.  
C.88.  
APPROVE the list of providers recommended by Contra Costa Health  
Plan's Peer Review Credentialing Committee, Medical Director and  
Health Services Director on January 8 and 28, 2026, as required by the  
State Departments of Health Care Services and Managed Health Care,  
and the Centers for Medicare and Medicaid Services. (No fiscal  
impact)  
Attachments:  
Acting as the Governing Board of the West Contra Costa Healthcare  
District (WCCHD), APPROVE and AUTHORIZE the WCCHD  
Executive Director, or designee, to execute a contract with Eighty20  
Healthcare Consulting, LLC, in an amount not to exceed $339,000 to  
provide consultation, technical support, and planning services for the  
WCCHD for the period January 1, 2026 through December 31, 2026.  
(100% West Contra Costa Healthcare District Funds)  
C.89.  
C.90.  
CONTINUE the emergency action originally taken by the Board of  
Supervisors on November 16, 1999, and most recently approved by the  
Board on January 13, 2026 regarding the issue of homelessness in  
Contra Costa County, as recommended by the Health Services  
Director. (No fiscal impact)  
RATIFY the execution of a contract with the California Office of  
Traffic Safety, to pay County an amount not to exceed $222,000 for  
the Pedestrian and Bicycle Safety Program for a countywide Vision  
Zero roadway safety education campaign for the period October 1,  
2025 through September 30, 2026. (No County match)  
C.91.  
Human Resources  
ADOPT Position Adjustment Resolution No. 26470 to retitle the  
C.92.  
classification of Drafting Services Coordinator (NPGA) (represented)  
to Assessor’s Mapping Supervisor (NPGA) (represented) and  
reallocate the salary from salary plan and grade ZA5 1565 ($93,077.35  
- $113,136.07) to ($99,611.37 - $121,078.22); retitle the classification  
of Computer Aided Drafting Operator (NPWB) (represented) to  
Assessor’s Mapping Technician (NPWB) (represented). (100%  
General Fund)  
Attachments:  
ADOPT Position Adjustment Resolution No. 26564 to add two (2)  
Business Services Representative positions in the Employment and  
Human Services Department. (100% Federal)  
C.93.  
Attachments:  
ADOPT Position Adjustment Resolution No. 26566 to add one (1)  
Clerk-Senior Level position. (100% Federal)  
C.94.  
C.95.  
Attachments:  
ADOPT Position Adjustment Resolution No. 26570 to add twelve (12)  
Associate Teacher-Project (unrepresented) positions. (40% Federal,  
60% State) in the Employment and Human Services Department.  
Attachments:  
ADOPT Position Adjustment Resolution No. 26563 to add 12  
Eligibility Worker II positions, three (3) Clerk–Experienced Level  
positions, one (1) Clerk–Senior Level position, and two (2) Eligibility  
Worker Supervisor positions to the EHSD Workforce Services Bureau.  
(50% Federal, 50% State for Eligibility Worker positions; 40%  
Federal, 48% State, 12% County for Clerk positions)  
C.96.  
Attachments:  
ADOPT Position Adjustment Resolution No. 26562 to add seven (7)  
Social Workers (represented), one (1) Social Work Supervisor I  
(represented), and one (1) Clerk-Experienced Level (represented)  
position. (48% Federal, 47% State, and 5% County) in the  
Employment and Human Services Department  
C.97.  
Attachments:  
Information and Technology  
RESCIND Board action of February 10, 2026, Item (C.51), which  
pertained to a purchase order with Articulate Global, LLC; 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 $8,000 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.98.  
Library  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
accept a donation in the amount of $30,000 from Carnegie Corporation  
to support the Antioch, Concord, and Walnut Creek Libraries. (100%  
Library Fund)  
C.99.  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
County Librarian, to execute a purchase order with Swank Motion  
Pictures, Inc., subject to the Terms and Conditions of the Library  
Public Performance License, in an amount not to exceed $8,167 for the  
purchase of public performance site licenses, for the period March 1,  
2026, through February 28, 2027. (100% Library Fund)  
C.100.  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
County Librarian, to execute a purchase order with Rogue Services and  
Solutions, LLC, dba Hubley, subject to their Terms & Conditions, in  
an amount not to exceed $19,884 for the renewal of Hubley Green  
intranet solution services, for the period April 1, 2026, through March  
31, 2027. (100% Library Fund)  
C.101.  
C.102.  
C.103.  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
County Librarian, to execute a purchase order with Niche Academy,  
LLC, subject to their Terms & Conditions, in an amount not to exceed  
$10,500 for the renewal of Niche Academy Platform subscription, for  
the period of April 2, 2026, through April 1, 2027. (100% Library  
Fund)  
APPROVE and AUTHORIZE the County Librarian, or designee, to  
accept a donation of $12,000 from the Friends of the Walnut Creek  
Library to increase eBook and eAudiobook collections. (100% Library  
Fund, no County match)  
RATIFY the County Librarian’s temporary closure of Project Second  
Chance Concord to relocate the program from 2151 Salvio Street,  
Suite 299, Concord, to 2151 Salvio Street, Suite 310 during the period  
of February 23, 2026, through March 9, 2026. (No fiscal impact).  
C.104.  
Public Defender  
APPROVE Budget Amendment BDA-26-00002 authorizing new  
C.105.  
C.106.  
revenue from the California Office of the State Public Defender in the  
amount of $849,635 to the Public Defender's Office to fund a holistic  
legal advocacy program for the grant period February 1, 2026 through  
June 1, 2028. (100% State)  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
Public Defender, to execute a purchase order with FlexTG, LLC in an  
amount not to exceed $390,000, subject to the terms of FlexTG’s  
Maintenance and Support Agreement, to provide Managed Print  
Services and Multi-Function Device leases for the period March 1,  
2026, through February 28, 2029. (100% General Fund)  
Public Works  
C.107.  
ADOPT Traffic Resolution No. 2026/4551 to prohibit stopping,  
standing, or parking on a portion of Del Mar Circle, as recommended  
by the Public Works Director, Crockett area. (No fiscal impact)  
Attachments:  
ADOPT Resolution No. 2026-49 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Edgecroft  
Road, between 800 Coventry Road and 61 Edgecroft Road, on March  
9, 2026, from 8:30 a.m. through 4:00 p.m., for the purpose of  
performing overhead utility work, including pole replacement,  
Kensington area. (No fiscal impact)  
C.108.  
C.109.  
C.110.  
ADOPT Resolution No. 2026-50 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Oak View  
Avenue, between Colusa Avenue and Santa Fe Avenue, on March 14,  
2026, from 6:00 a.m. through 11:00 p.m., for the purpose of allowing  
participants in a 5k foot race to gather safely, Kensington area. (No  
fiscal impact)  
ADOPT Resolution No. 2026-51 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Sobrante  
Avenue, on March 11, 2026, from 8:00 a.m. through 5:00 p.m., for the  
purpose of overhead utility work, El Sobrante area. (No fiscal impact)  
ADOPT Resolution No. 2026-52 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Morgan  
Territory Road, on March 31, 2026, from 8:00 a.m. through 5:00 p.m.,  
for the purpose of overhead utility work and vegetation maintenance,  
Clayton area. (No fiscal impact)  
C.111.  
C.112.  
C.113.  
ADOPT Resolution No. 2026-53 approving and authorizing the Public  
Works Director, or designee, to fully close a portion of Parker Avenue  
between First Street and Seventh Street, on March 7, 2026, from 9:00  
a.m. through 10:00 a.m., for the Rodeo Baseball Association Opening  
Day Parade, Rodeo area. (No fiscal impact)  
ADOPT Resolution No. 2026-54 approving the Parcel Map for urban  
lot split minor subdivision MS24-00006, for a project being developed  
by Shahar Shawn Sharaby, as recommended by the Public Works  
Director, Alamo area. (No fiscal impact)  
Attachments:  
ADOPT Resolution No. 2026-55 establishing a rate of $30 per  
Equivalent Runoff Unit for Stormwater Utility Area 17  
(Unincorporated County) for Fiscal Year 2026–2027 and requesting  
that the Contra Costa County Flood Control and Water Conservation  
District adopt annual parcel assessments for drainage maintenance and  
the National Pollutant Discharge Elimination System Program, as  
recommended by the Public Works Director, Countywide. (100%  
Stormwater Utility Area 17 Funds)  
C.114.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to allocate up to $48,300 from County Service Area R-7 funds for the  
Alamo “2026 Summer Concert Series” events at Livorna Park, Alamo  
Area. (100% County Service Area R-7 Funds)  
C.115.  
C.116.  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Public Works Director, Amendment No. 1 to  
the participating addendum with Terex Utilities, Inc., to extend the  
term through December 27, 2026, with no change to the payment limit,  
for public utility equipment, related accessories, and supplies. (No  
Fiscal Impact)  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Chief Information Officer, a Participating  
Addendum with Graybar Electric Company, Inc., in an amount not to  
exceed $2,500,000, for the purchase of electrical, lighting, data  
communications, security, and related products, for the period of  
February 1, 2026, through January 31, 2029. (100% User Departments)  
C.117.  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to submit a Cycle 3, 2019 Subregional Transportation Mitigation  
Program Update grant application in the amount of $436,000 to the  
West Contra Costa Transportation Commission for the San Pablo  
Avenue Complete Streets/Bay Trail Gap Closure Project, Rodeo and  
Crockett areas. (48% Federal Funds, 7% Regional Funds, and 45%  
Local Road Funds)  
C.118.  
C.119.  
C.120.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute individual contracts with Herc Rentals Inc., NorCal Rental  
Group, LLC, Pape Machinery Inc., and Sunstate Equipment Co., LLC  
in the amount not to exceed $750,000 for each contract, to provide  
rentals of heavy equipment, for the period of March 3, 2026 through  
March 2, 2029, Countywide. (100% Local Road and Flood Control  
District Funds)  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a license agreement between the County and Lennar Homes  
of California, LLC, and KL LB BUY 2 LLC, for use of an  
approximately 641-square-foot portion of the County’s Iron Horse  
Corridor, from March 3, 2026, through March 2, 2031, for a pedestrian  
pathway, in exchange for reimbursing the County $17,500 for  
transaction costs, as recommended by the Public Works Director, San  
Ramon area. (100% Developer Fees)  
Attachments:  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a license agreement with the City of Martinez to allow the  
City to use a portion of County-owned properties in six locations in  
Pacheco and Martinez to install and maintain eight wayfinding signs to  
provide direction to public parking and programming in downtown  
Martinez, for a term that is year-to-year beginning January 1, 2026,  
and continuing until terminated by either the County or the City, with  
an annual license fee of $500. (100% General Fund)  
C.121.  
Attachments:  
APPROVE and AUTHORIZE the purchase of real property located at  
900 Thompson Street in Martinez from the Gerald Jeffry Family  
limited partnership and Eugene H. Ross, as Sole Trustee of the E & M  
Ross Family Revocable Trust dated November 20, 1994, at a purchase  
price of $1,010,000 to increase the supply of County office space in  
downtown Martinez. (100% General Fund)  
C.122.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to award a construction contract in the amount of $795,900 with Aztec  
Consultants, Inc. for the Law Enforcement Training Structure at 11990  
Marsh Creek Road, Clayton area. (100% Sheriff Department Funds)  
C.123.  
C.124.  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Got Power, Inc., effective  
January 31, 2026, to extend the term through July 31, 2026, with no  
change to the payment limit, for on-call generator maintenance and  
repair services at various County sites and facilities, Countywide. (No  
fiscal impact)  
APPROVE and AUTHORIZE the Public Works Director, or designee,  
to execute a contract amendment with Odyssey Power Corporation,  
effective February 28, 2026, to extend the term through July 31, 2026,  
with no change to the payment limit, for on-call generator maintenance  
and repair services at various County sites and facilities, Countywide.  
(No fiscal impact)  
C.125.  
AWARD a design-build contract to Cahill Contractors LLC in the  
amount of $13,227,000 for the Sherman Recovery Center Project;  
AUTHORIZE the Public Works Director, or designee, to execute the  
contract, approve final design documents, and order changes or  
additions up to the statutory limit of $210,000; and APPROVE  
stipends for unsuccessful shortlisted bidders. Pleasant Hill area. (84%  
State Grants, 16% Department Funds from Health Services  
Department)  
C.126.  
Attachments:  
AUTHORIZE the use of design build procurement in accordance with  
Public Contract Code Section 22164 for the Juvenile Hall Camera  
System Upgrade Project located at 202 Glacier Drive, Martinez,  
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. Martinez  
area. (100% General Fund)  
C.127.  
C.128.  
Acting as the governing body of Contra Costa County, APPROVE and  
AUTHORIZE the Public Works Director, or designee, to execute an  
Amended and Restated Power Purchase Agreement between the  
County and MFP CO II, LLC that modifies the original power  
purchase agreement to (i) exclude from it both parties’ obligations  
with respect to a solar power facility located at 4491 Bixler Road  
(Bixler Facility), a site formerly owned by the County that is currently  
owned by the Contra Costa County Fire Protection District (Fire  
District), and (ii) make technical corrections to improve future  
administration of the agreement; as the governing body of the Fire  
District, APPROVE and AUTHORIZE the Fire Chief, or designee, to  
execute a Power Purchase Agreement with MFP CO II, LLC that  
governs the parties’ obligations with respect to the Bixler Facility. (No  
fiscal impact)  
Attachments:  
DECLARE as surplus and AUTHORIZE the Purchasing Agent, or  
designee, to dispose of fully depreciated vehicles and equipment no  
longer needed for public use, as recommended by the Public Works  
Director, Countywide. (No fiscal impact)  
C.129.  
Attachments:  
Risk Management  
RECEIVE report concerning the final settlement of David Lynds vs.  
Contra Costa County; and AUTHORIZE payment from the Workers'  
Compensation Internal Service Fund in an amount not to exceed  
$180,000 as recommended by the Director of Risk Management.  
(100% Workers' Compensation Internal Service Fund)  
C.130.  
DENY claims filed by Cheri Arbelaez; CSAA for Sandra Gonzalez;  
Jerry Jung; Kenny Liang; Donn Matsuzaki; Adam Metz; Nicholas  
Reyes; Justin Russo; Andrew James Stewart; and R.G.B., a minor by  
and through his father, Robert L. Burkett. DENY late claim filed by  
Rogeliza Aterrado.  
C.131.  
Sheriff  
ADOPT Resolution 2026-41 authorizing the Sheriff-Coroner, or  
designee, to apply for, accept and approve grant funding, including  
amendments and extensions, with the California Office of Traffic  
Safety, in an initial amount of $140,000 for outside validation services  
for the blood alcohol program, consumable support for DUI/DUID  
analysis, and travel for staff training and conferences for the initial  
period October 1, 2026 through September 30, 2027. (100% State, no  
County match)  
C.132.  
C.133.  
C.134.  
ADOPT Resolution 2026-42 authorizing the Sheriff Coroner, or  
designee, to apply for, accept, and approve grant funding, including  
amendments and extensions, with the California Highway Patrol  
Cannabis Tax Fund Grant Program for fiscal years 2026-2028, in an  
initial amount of $39,000, for the purchase of new equipment and  
travel and training for the Forensic Services Toxicology Unit for the  
initial period of July 1, 2026 through June 30, 2028. (100% State, no  
County match)  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute on behalf of the Sheriff- Coroner, a purchase order with  
ManageEngine, in an amount not to exceed $2,500, and ACCEPT an  
End User Agreement for the acquisition of an auditing tool for the  
Sheriff's network security systems, for the period March 1, 2026  
through February 28, 2027. (100% General Fund)  
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to  
execute a contract with Permitium, LLC in an amount not to exceed  
$15,120 to provide a hosted software system for concealed carry  
weapon (CCW) permit applicants, for the period March 1, 2026  
through February 28, 2029. (100% General Fund and CCW permit  
fees)  
C.135.  
C.136.  
APPROVE Budget Amendment No. BDA-26-00553 authorizing the  
transfer of appropriations within Fund 100300 (General Fund) in the  
amount of $350,000 from Sheriff's Org 2505-2479 to Public Work’s  
Org 4407-4116 for the Field Operations Building Lobby Construction  
Project. (100% General Fund)  
Attachments:  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
execute, on behalf of the Sheriff-Coroner, a purchase order amendment  
with Dooley Enterprises, Inc., to increase the payment limit by  
$150,000, to a new payment limit of $650,000, for the purchase of  
ammunition with no change to the term ending December 31, 2026.  
(100% General Fund)  
C.137.  
Treasurer - Tax Collector  
ACCEPT the Treasurer’s Quarterly Investment Report as of December  
C.138.  
31, 2025, as recommended by the County Treasurer-Tax Collector.  
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: March 16, 2026 at 10:30 a.m.  
Family and Human Services Committee: March 9, 2026 at 10:30 a.m.  
Finance Committee: April 6, 2026 at 9:30 a.m.  
Internal Operations Committee: March 23, 2026 at 10:30 a.m.  
Head Start Advisory Committee: March 18, 2026 9:00 a.m.  
Legislation Committee: March 20, 2026 at 1:00 p.m.  
Los Medanos Healthcare Operations Committee: April 6, 2026 at 10:00 a.m.  
Public Protection Committee: March 16, 2026 at 1:00 p.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