Loading...
HomeMy WebLinkAboutAGENDA - 01282025 - BOS Annotated AgendaMeeting 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 clerkoftheboard@cob.cccounty.us 9:30 AMTuesday, January 28, 2025 SPECIAL MEETING BOARD RETREAT 1.CALL TO ORDER; ROLL CALL District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Ken Carlson, and District V Supervisor Shanelle Scales-Preston Present: District III Supervisor Diane BurgisAbsent: 2.PLEDGE OF ALLEGIANCE 3.Inspirational Thought- "In unity there is strength." ~Aesop 4.WELCOME (San Ramon Mayor Mark Armstrong and Chair Candace Andersen) 5. Motion:Gioia Scales-PrestonSecond: District I Supervisor Gioia, District II Supervisor Andersen, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: District III Supervisor BurgisAbsent: Result:Passed Page 1 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 6.CLOSED SESSION AGENDA 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. D.1.ACCEPT the report from Beacon Economics: "The Economic Outlook : Focus on Contra Costa County". (Christopher Thornberg, Beacon Economics) 25-335 Attachments:Beacon Economics - Economic Outlook Presentation.pdf Rev. Beacon Economics presentation.pdf Speakers: Mariana Moore; Sara Gurdian; Josh Anjer; Gus Kramer; Kanwarpal Dhaliwal; Roxanne Garza; Kent Green; Kimberly Galindo; Rachel Rosekind; Elizabeth Ritchie; Jan Warren Motion:Carlson GioiaSecond: District I Supervisor Gioia, District II Supervisor Andersen, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: District III Supervisor BurgisAbsent: Result:Passed D.2.ACCEPT the report on budget development considerations for FY 25-26 and beyond. (Monica Nino, County Administrator, Adam Nguyen, County Finance Director 25-336 Attachments:FY25-26 Budget Development - Key Considerations.pdf 2025-01-28 D.2 Public Comment.pdf Speakers: Debi Clifford; Ana Pan; Kanwarpal Dhaliwal; Any Huey; Sergio Lopez; Ruth Kidane; Ali Saidi; Mariana Moore; Sara Gurdian; O .G. Strogatz; Kent Green; D. Roemer; Diane Bianchi; Susun; Jan Warren; Kathy Walley; Sarah Cleveland; Toni Henle; Graham Huey; Kimberly Galindo; Joanne Supersad; Ursula Floden; Page 2 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 Kathleen; Roxanne Garza; Kim Tarman; GiGi Crowder; Jane Courant; Debra Ballinger; Ruth Fernandez; Karen Hernandez . Written commentary provided by (attached): Katherine Walley . Motion:Carlson Scales-PrestonSecond: District I Supervisor Gioia, District II Supervisor Andersen, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: District III Supervisor BurgisAbsent: Result:Passed D.3.ACCEPT the report on Capital Plan and Projects. (Eric Angstadt, Chief Assistant County Administrator) 25-337 Attachments:Capital Projects Presentation.pdf RELISTED to February 25, 2025. BREAK FOR LUNCH 7.RESUME OPEN SESSION D.4 ACCEPT report on Economic Development activities in Contra Costa County. (John Kopchik, Director of Conservation and Development) 25-343 Attachments:Economic Development Activities in Contra Costa County PPT Speakers: Elizabeth; Jan Warren . Motion:Scales-Preston GioiaSecond: District I Supervisor Gioia, District II Supervisor Andersen, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: District III Supervisor BurgisAbsent: Result:Passed D.5 PUBLIC COMMENT (2 Minutes/Speaker) Liz Ritchie announced that a letter has been sent to the President of the United States entitled the Missions Act of the Great State of New Caifornia . Written Public Comment 25-410 Attachments:D.5 commentary 1-28-25.pdf 8.WRAP-UP AND CLOSING COMMENTS (Chair, Candace Andersen) 9.ADJOURN Adjourned today's meeting at 4:20 p.m. 10.CONSENT CALENDAR Page 3 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 Auditor-Controller CONSIDER CONSENT ITEMS A motion was made by District I Supervisor Gioia, seconded by District V Supervisor Scales-Preston, to approve the Consent Agenda . The motion carried by the following vote: District I Supervisor Gioia, District II Supervisor Andersen, District IV Supervisor Carlson, and District V Supervisor Scales-Preston Aye: District III Supervisor BurgisAbsent: Result:Passed C.1.AUTHORIZE Reclamation District 2090 to submit an audit covering a five-year period, in lieu of the required annual audit, to the County’s Office of the Auditor-Controller at the recommendation of the Auditor-Controller and in accordance with the provisions of Government Code Section 26909. (No Fiscal Impact) 25-302 approved Board Standing Committees (referred items) C.2.ACCEPT the Draft Richmond Parkway Transportation Plan, as recommended by the Transportation, Water and Infrastructure Committee. (No fiscal impact) 25-342 Attachments:12/9/24 TWIC Cover Ltr 12/9/24_TWIC_Mtg Presentation Dec 2024_Draft_Final_RPTP Relisted. Clerk of the Board C.3.ADOPT Resolution No. 2025-18 recognizing honoring Leslie Gleason, the Executive Director of Trinity Center, upon her retirement, as recommended by Supervisors Carlson and Andersen. RES 2025-18 adopted C.4.ADOPT Resolution No. 2025-19 calling for an election to fill the #2 General Member, #8 Retired Member, and #8 Retired Member Alternate seats of the Contra Costa County Employees’ Retirement Association (CCCERA) Board of Trustees, as recommended by the County Administrator. (100% CCCERA) RES 2025-19 Attachments:CCCERA Letter to Chair of the BOS RE Notification of expiring terms 2025 adopted C.5.APPOINT Melinda Elayda to the B8 Emergency Nurses Association - East Bay Chapter seat on the Emergency Medical Care Committee for a 25-303 Page 4 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 term ending September 30, 2026, as recommended by the Health Services Director. Attachments:B8 - Melinda Elayda_Redacted B8 - Melinda Elayda_Resume_Redacted approved C.6.REAPPOINT Rachel Rosekind to the District I Seat 1 on the Measure X Community Advisory Board for a term ending on March 31, 2027, as recommended by Supervisor Gioia. 25-304 approved C.7.REAPPOINT Kim Carone to the Appointee 1 Seat, Maria Jehs to the Appointee 4 Seat, and Linda Matteri to the Appointee 5 Seat on the Knightsen Town Advisory Council for terms ending December 31, 2028, as recommended by Supervisor Burgis. 25-305 approved C.8.REAPPOINT Mark Whitlock to the Appointee 1 Seat, Pam Allen to the Appointee 2 Seat, Rob Brunham to the Appointee 3 Seat, Phillip Kammerer to the Appointee 4 Seat, and Belinda Bittner to the Appointee 5 Seat for terms ending December 31, 2028, as recommended by Supervisor Burgis. 25-306 approved Clerk-Recorder/Elections C.9.APPROVE and AUTHORIZE the Auditor-Controller, or designee, to issue a refund for overpayment of Documentary Transfer Taxes totaling $3,974.30 to Chicago Title Company, eRecording Partners Network, and Cornerstone Title Company, as recommended by the Clerk-Recorder . (100% General Fund) 25-307 approved Conservation & Development C.10 . APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to apply for, and accept, if awarded, a Resilience Hubs Grant in an amount not to exceed $25,000 from Pacific Gas and Electric to assess the opportunity to enhance the existing Ambrose Community Center in Bay Point to function as a community resilience center. (No County match) 25-308 approved County Administration C.11 . AUTHORIZE and APPROVE the County Administrator to reappropriate the unspent balance of $193,613 for the Measure X allocation for San Ramon Valley Fire Protection District (SRVFPD) 25-338 Page 5 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 Behavioral Health Crisis Response and APPROVE Budget Amendment No. BDA-25-00002 authorizing the County Administrator to make all necessary budget adjustments based on Board direction for Measure X revenue allocations. (100% Measure X) Attachments:BDA-25-00002.pdf approved C.12 . AUTHORIZE relief of cash shortage in the Clerk-Recorder's Office in the amount of $490, as recommended by the County Administrator (100% General Fund) 25-339 Attachments:Report of Shortage approved C.13 . AUTHORIZE relief of cash shortage in the Treasurer-Tax Collector's Office in the amount of $271, as recommended by the County Administrator. (100% General Fund) 25-340 Attachments:Report of Shortage approved C.14 . RECEIVE report on the fourth quarter progress of the five grant projects from the first allocation of Innovation Funds, as recommended by the County Administrator. (No fiscal impact) 25-341 Attachments:Tech Exchange Productivity Tables approved County Counsel C.15 . APPROVE amended Conflict of Interest Code for the Contra Costa Children and Families Commission, as recommended by County Counsel. 25-309 Attachments:Exhibit A - Conflict of Interest Code for First 5 Exhibit B - Conflict of Interest Code for First 5 - REDLINE approved C.16 . APPROVE amended Conflict of Interest Code for the Workforce Development Board of Contra Costa County, including the list of designated positions, as recommended by County Counsel. 25-310 Attachments:Exhibit A - Conflict of Interest Code for the Workforce Development Board Exhibit B - Conflict of Interest Code for the Workforce Development Board - REDLINE approved Employment & Human Services Page 6 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 C.17 . APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Empowered Aging to increase the payment limit by $162,689 to a new payment limit of $694,127, for additional Long-Term Care Ombudsman Services pursuant to the Older Americans Act with no change to the term through June 30, 2025. (84% State, 16% Federal) 25-311 approved Health Services C.18 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with Stromasys LLC in an amount not to exceed $48,000 and a Stromasys End User License Agreement for system emulator software and services for the period February 3, 2025 through February 2, 2030. (100% Hospital Enterprise Fund I) 25-312 approved C.19 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with U.S. Foods, Inc. dba U.S. Foodservice, Inc. in an amount not to exceed $36,000 to supply and deliver fresh and processed fruit, salads, vegetables and paper products to the Youth Stabilization Unit at the Miller Wellness Center for the period of January 1, 2025 through December 31, 2025. (100% Wellness Child Crisis Stabilization Fund) 25-313 approved C.20 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order amendment with Meridian Leasing Corporation to increase the payment limit by $193,896 to an amount not to exceed $391,896 and extend the term through August 31, 2026, and execute a Supplement to Master Lease for the period from January 1, 2024 through December 31, 2026 for lease and related maintenance of the ScrubEx dispensary machines at Contra Costa Regional Medical Center. (100% Hospital Enterprise Fund I) 25-314 approved C.21 . APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Health Services Director, a purchase order with WASH Multifamily Laundry Systems, LLC in an amount not to exceed $12,000 and a rental agreement to rent two washers and dryers for the Discovery House for the period from January 3, 2025 through January 2, 2030, which shall automatically renew for successive one month terms until either party provides at least 30 days prior written notice of termination. (100% Substance Use Block Grant funds) 25-315 Page 7 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 approved C.22 . APPROVE and AUTHORIZE the Health Services Director, or designee, to sign two 10-year revocable grants and related documents, granting up to $1,450,000 to Shelter, Inc., for the purpose of renovating two Shelter Inc.-owned properties, one at 935 East Street in Pittsburg and one at 1859 Clayton Way in Concord, for use as shared housing for clients referred by Contra Costa Health – Behavioral Health under the Behavioral Health Bridge Housing program, effective upon signature by both parties. (100% California Department of Health Care Services Behavioral Health Bridge Housing Grant funds) 25-316 approved C.23 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Health Management Systems, Inc., to provide additional professional auditing services for the Contra Costa Health Plan Claims Unit with no change in the payment limit of $2,000,000 or term ending December 31, 2025. (100% Contra Costa Health Plan Enterprise Fund II) 25-317 approved C.24 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jones Psychological Services, Inc, in an amount not to exceed $450,000 to provide neuropsychological testing services for Contra Costa Health Plan members and County recipients for the period December 1, 2024 through November 30, 2026. (100% Contra Costa Health Plan Enterprise Fund II) 25-318 approved C.25 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Matthew J . Tafoya, M.D., in an amount not to exceed $250,000 to provide emergency medicine services at Contra Costa Regional Medical Center and Health Centers for the period February 1, 2025 through January 31, 2026. (100% Hospital Enterprise Fund I) 25-319 approved C.26 . APPROVE and AUTHORIZE The Health Services Director, or designee, to execute a contract with Solventum Health Information Systems, Inc., to increase the payment limit by $36,798 to a new payment limit of $333,075 to continue providing hosted patient classification and claims software system and support services with no change in the term through May 1, 2025. (100% Hospital Enterprise Fund I) 25-320 approved Page 8 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 C.27 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Robert Turcios Jr., OD (dba Advanced Eyecare Optometry), in an amount not to exceed $600,000 to provide optometry services for Contra Costa Health Plan members and County recipients for the period January 1, 2025 through December 31, 2027. (100% Contra Costa Health Plan Enterprise Fund II) 25-321 approved C.28 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Star View Behavioral Health, Inc ., in an amount not to exceed $500,000 to provide Medi-Cal specialty mental health services to members in Contra Costa County for the period December 1, 2024 through November 30, 2025. (100% Federal Medi-Cal) 25-322 approved C.29 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bellaken Health Group, Inc. (dba Bellaken Skilled Nursing Center), in an amount not to exceed $300,000 to provide skilled nursing facility services for Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) 25-323 approved C.30 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Blize Healthcare California Inc ., in an amount not to exceed $2,400,000 to provide home health care and hospice services for Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) 25-324 approved C.31 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Marina Garden Nursing Center, Inc., in an amount not to exceed $600,000 to provide skilled nursing facility services for Contra Costa Health Plan members and County recipients for the period February 1, 2025 through January 31, 2028. (100% Contra Costa Health Plan Enterprise Fund II) 25-325 approved C.32 . APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award with the California Department of Public Health, to pay County an amount not to exceed $985,064 for the Sexually Transmitted Disease Management Program and Collaboration Project for the period July 1, 2024 through June 30, 2026. (No County match) 25-326 approved Page 9 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 C.33 . APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Office of Traffic Safety, to pay County an amount not to exceed $208,475 for the Pedestrian and Bicycle Safety Program for a countywide Vision Zero roadway safety education campaign for the period October 1, 2024 through September 30, 2025. (No County match) 25-327 approved C.34 . APPROVE the list of providers recommended by Contra Costa Health Plan's Medical Director and the Health Services Director 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) 25-328 Attachments:Provider Lists for December 13,16 and 30,2024 approved Information and Technology C.35 . APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Chief Information Officer, to execute a purchase order amendment with Graybar Electric Company, Inc. to extend the effective date through January 31, 2026, to purchase radio, telecommunications, and data communication parts and equipment. (100% User Departments) 25-329 approved Library C.36 . APPROVE and AUTHORIZE the County Librarian, or designee to execute a contract amendment with Ventura Business Systems, Inc., to increase the payment limit by $10,000 to a new payment limit of $100,000 for cash handling services and maintenance services on Library cash/coin boxes and printer terminals for the period October 1, 2024 through September 30, 2025. (100% Library Fund) 25-330 approved Risk Management C.37 . DENY claims filed by Jason Dodson; Renee Green; Martha Mendoza; and Linda Price. 25-331 approved Sheriff C.38 . ADOPT Resolution No. 2025-20 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 $210,000 for the Office of the Sheriff Forensic Services Unit to purchase new updated instrumentation for the blood RES 2025-20 Page 10 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 alcohol program, for the initial period of October 1, 2025 through September 30, 2026. (100% State, no County match) adopted C.39 . APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Thomson Reuters West in an amount not to exceed $11,500 to provide online legal research and reference materials to the Office of the Sheriff Civil Unit, for the period January 1, 2025 through December 31, 2029. (100% General Fund) 25-332 approved C.40 . APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with VWR International, LLC to provide BioHoods and Freezers for forensic evidence processing and storage in an amount not to exceed $48,173, for the period January 1, 2025 through December 31, 2025. (100% State) 25-333 approved Treasurer - Tax Collector C.41 . APPROVE and AUTHORIZE the Auditor Controller, or designee, on behalf of the Treasurer Tax Collector, to pay $15,185 to Lexis Nexis Risk Solutions, for access to online applications for research supporting tax collection, from August 1, 2023, to December 31, 2024. (100% General Fund) 25-334 approved Page 11 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 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 agendas and supporting information may also be viewed: www.contracosta.ca.gov 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 Page 12 of 13 BOARD OF SUPERVISORS Meeting Minutes January 28, 2025 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 : https://www.contracosta.ca.gov/8633/Board-of-Supervisors-Standing-Committees Airport Committee: March 12, 2025 at 10:30 a.m. Economic Development Committee: February 3 Canceled/February 20, 2025 at 2:30 p.m. Equity Committee: February 18, 2025 at 10:30 a.m. Family and Human Services Committee: February 10, 2025 at 10:30 a.m. Finance Committee: February 3 canceled / February 10, 2025 at 1:00 p.m. Head Start Advisory Committee: April 21, 2025 at 9:30 a.m. Internal Operations Committee: February 24, 2025 at 10:30 a.m. Legislation Committee: February 24, 2025 at 9:00 a.m. Los Medanos Healthcare Operations Committee: February 3, 2025 at 1:00 p.m. Public Protection Committee: TBD Resilient Shoreline Committee: February 10, 2025 at 9:00 a.m. Sustainability Committee: Special Meeting February 10, 2025 1:00 p.m. Transportation, Water and Infrastructure Committee : February 24, 2025 at 1:00 p.m. AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. For a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings, please visit https://www.contracosta.ca.gov/8464/Glossary-of-Agenda-Acronyms. Page 13 of 13