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