Meeting Minutes  
CONTRA COSTA COUNTY BOARD OF  
SUPERVISORS  
Supervisor John Gioia, District I  
Supervisor Candace Andersen, District II  
Supervisor Diane Burgis, District III  
Supervisor Ken Carlson, District IV  
Supervisor Shanelle Scales-Preston, District V  
Clerk of the Board (925) 655-2000  
9:30 AM  
Tuesday, January 28, 2025  
San Ramon City Hall 7000 Bollinger Canyon  
Rd., San Ramon |  
1-669-900-9128 access code 92253393385#  
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 Burgis  
Absent:  
2.  
3.  
PLEDGE OF ALLEGIANCE  
Inspirational Thought-  
"In unity there is strength." ~Aesop  
4.  
5.  
WELCOME (San Ramon Mayor Mark Armstrong and Chair Candace Andersen)  
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.41 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 at our  
meeting on February 4, 2025.  
Motion:  
Second:  
Gioia  
Scales-Preston  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District IV Supervisor Carlson, and District V Supervisor  
Scales-Preston  
Absent:  
Result:  
District III Supervisor Burgis  
Passed  
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.  
ACCEPT the report from Beacon Economics: "The Economic Outlook:  
Focus on Contra Costa County". (Christopher Thornberg, Beacon  
Economics)  
D.1.  
Attachments:  
Speakers: Mariana Moore; Sara Gurdian; Josh Anjer; Gus Kramer; Kanwarpal  
Dhaliwal; Roxanne Garza; Kent Green; Kimberly Galindo; Rachel Rosekind;  
Elizabeth Ritchie; Jan Warren  
Motion:  
Second:  
Carlson  
Gioia  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District IV Supervisor Carlson, and District V Supervisor  
Scales-Preston  
Absent:  
Result:  
District III Supervisor Burgis  
Passed  
ACCEPT the report on budget development considerations for FY25-26 and  
beyond. (Monica Nino, County Administrator, Adam Nguyen, County  
Finance Director  
D.2.  
Attachments:  
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;  
Kathleen; Roxanne Garza; Kim Tarman; GiGi Crowder; Jane Courant; Debra  
Ballinger; Ruth Fernandez; Karen Hernandez.  
Written commentary provided by (attached): Katherine Walley.  
Motion:  
Carlson  
Second:  
Scales-Preston  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District IV Supervisor Carlson, and District V Supervisor  
Scales-Preston  
Absent:  
Result:  
District III Supervisor Burgis  
Passed  
ACCEPT the report on Capital Plan and Projects. (Eric Angstadt, Chief  
Assistant County Administrator)  
D.3.  
RELISTED to February 25, 2025.  
BREAK FOR LUNCH  
Attachments:  
7.  
RESUME OPEN SESSION  
ACCEPT report on Economic Development activities in Contra Costa  
County. (John Kopchik, Director of Conservation and Development)  
D.4  
Attachments:  
Speakers: Elizabeth; Jan Warren.  
Motion:  
Second:  
Scales-Preston  
Gioia  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District IV Supervisor Carlson, and District V Supervisor  
Scales-Preston  
Absent:  
Result:  
District III Supervisor Burgis  
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  
D.5 commentary 1-28-25.pdf  
Attachments:  
8.  
9.  
WRAP-UP AND CLOSING COMMENTS (Chair, Candace Andersen)  
ADJOURN  
Adjourned today's meeting at 4:20 p.m.  
10.  
CONSENT CALENDAR  
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:  
Aye:  
District I Supervisor Gioia, District II Supervisor Andersen,  
District IV Supervisor Carlson, and District V Supervisor  
Scales-Preston  
Absent:  
Result:  
District III Supervisor Burgis  
Passed  
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)  
C.1.  
approved  
Board Standing Committees (referred items)  
ACCEPT the Draft Richmond Parkway Transportation Plan, as  
C.2.  
recommended by the Transportation, Water and Infrastructure  
Committee. (No fiscal impact)  
Attachments:  
Relisted.  
Clerk of the Board  
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.  
C.3.  
adopted  
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)  
C.4.  
Attachments:  
adopted  
APPOINT Melinda Elayda to the B8 Emergency Nurses Association -  
East Bay Chapter seat on the Emergency Medical Care Committee for a  
term ending September 30, 2026, as recommended by the Health  
Services Director.  
C.5.  
Attachments:  
approved  
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.  
C.6.  
C.7.  
approved  
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.  
approved  
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.  
C.8.  
approved  
Clerk-Recorder/Elections  
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to  
C.9.  
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)  
approved  
Conservation & Development  
APPROVE and AUTHORIZE the Conservation and Development  
C.10  
.
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)  
approved  
County Administration  
AUTHORIZE and APPROVE the County Administrator to  
C.11  
.
reappropriate the unspent balance of $193,613 for the Measure X  
allocation for San Ramon Valley Fire Protection District (SRVFPD)  
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:  
approved  
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)  
C.12  
.
Attachments:  
approved  
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)  
C.13  
.
Attachments:  
approved  
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)  
C.14  
.
Attachments:  
approved  
County Counsel  
APPROVE amended Conflict of Interest Code for the Contra Costa  
Children and Families Commission, as recommended by County  
Counsel.  
C.15  
.
Attachments:  
approved  
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.  
C.16  
.
Attachments:  
approved  
Employment & Human Services  
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)  
approved  
Health Services  
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to  
C.18  
.
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)  
approved  
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)  
C.19  
.
approved  
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)  
C.20  
.
approved  
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)  
C.21  
.
approved  
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)  
C.22  
.
approved  
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)  
C.23  
.
approved  
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)  
C.24  
.
approved  
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)  
C.25  
.
approved  
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)  
C.26  
.
approved  
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)  
C.27  
.
approved  
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  
C.28  
.
Medi-Cal)  
approved  
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)  
C.29  
.
approved  
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)  
C.30  
.
approved  
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)  
C.31  
.
approved  
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)  
C.32  
.
approved  
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)  
C.33  
.
approved  
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)  
C.34  
.
Attachments:  
approved  
Information and Technology  
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the  
C.35  
.
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)  
approved  
Library  
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)  
C.36  
.
approved  
Risk Management  
DENY claims filed by Jason Dodson; Renee Green; Martha Mendoza;  
and Linda Price.  
C.37  
.
approved  
Sheriff  
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  
alcohol program, for the initial period of October 1, 2025 through  
September 30, 2026. (100% State, no County match)  
C.38  
.
adopted  
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)  
C.39  
.
approved  
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)  
C.40  
.
approved  
Treasurer - Tax Collector  
APPROVE and AUTHORIZE the Auditor Controller, or designee, on  
C.41  
.
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)  
approved  
GENERAL INFORMATION  
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402.  
Any disclosable public records related to an open session item on a regular meeting agenda and  
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than  
96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor,  
Martinez, CA 94553, during normal business hours.  
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be  
enacted by one motion. There will be no separate discussion of these items unless requested by a  
member of the Board before the Board votes on the motion to adopt. Each member of the public will be  
allowed two minutes to comment on the entire consent agenda.  
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls  
for public testimony. Each speaker during public testimony will be limited to two minutes. After public  
testimony, the hearing is closed and the matter is subject to discussion and action by the Board.  
Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors  
can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 1025 Escobar  
Street, First Floor, Martinez, CA 94553 or to clerkoftheboard@cob.cccounty.us.  
In the interest of facilitating the business of the Board, the total amount of time that a member of the  
public may use in addressing the Board on all agenda items is 10 minutes.  
Time limits for public speakers may be adjusted at the discretion of the Chair.  
The County will provide reasonable accommodations for persons with disabilities planning to attend  
Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925)  
655-2000.  
Anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda may  
contact the Office of the County Administrator or Office of the Clerk of the Board, 1025 Escobar Street,  
Martinez, California.  
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925)  
655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where  
agendas and supporting information may also be viewed:  
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 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