Download PDF Packet Print Agenda Return

COUNTYWIDE OVERSIGHT BOARD

  January 28, 2019
9:00 A.M.
30 Muir Road, Martinez

 
Federal D. Glover, Contra Costa County  ♦  Peter Murray, Mayors' Conference 
Susan Morgan, Special Districts  ♦  John Hild, Superintendent of Schools
Vicki Gordon, Community College District  
Jack Weir, Public Member  ♦   Kristen Lackey, Former Employee
Agenda Items: Items may be taken out of order based on the business of the day and preference of the Board
 
             
INTRODUCTIONS
Call to Order/Roll Call/Pledge of Allegiance
 
PUBLIC COMMENT on any item under the jurisdiction of the Oversight Board and not on this agenda (speakers may be limited to three minutes).
 
CONSIDER CONSENT ITEMS:  (Items listed as C.1 through C.24) - Items are subject to removal from the Consent Calendar by request of any board member  or upon request of for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
 
       Minutes
 
C. 1   APPROVE minutes of December 5, 2018.
 
Attachments
Minutes
 
C. 1   APPROVE minutes of December 5, 2018.
 
Attachments
Minutes
 
C. 2   Adopt Resolution 2019/1  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Antioch Successor Agency.
 
Attachments
Resolution 2019/1
Antioch Staff Report
Antioch ROPS
 
C. 2   Adopt Resolution 2019/1  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Antioch Successor Agency.
 
Attachments
Resolution 2019/1
Antioch Staff Report
Antioch ROPS
 
C. 3   Adopt Resolution 2019/2  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Brentwood Successor Agency.
 
Attachments
Resolution 2019/2
Brentwood Staff Report
Brentwood ROPS
 
C. 3   Adopt Resolution 2019/2  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Brentwood Successor Agency.
 
Attachments
Resolution 2019/2
Brentwood Staff Report
Brentwood ROPS
 
C.24   Adopt Resolution 2019/36 approving Loan Reinstatement and Repayment for the Lafayette Successor Agency.
 
 
Attachments
Resolution 2019/36
Lafayette-Loans Staff Report
 
C.24   Adopt Resolution 2019/36 approving Loan Reinstatement and Repayment for the Lafayette Successor Agency.
 
 
Attachments
Resolution 2019/36
Lafayette-Loans Staff Report
 
C. 1   APPROVE minutes of December 5, 2018.
 
Attachments
Minutes
 
       Recognized Obligation Payment Schedule (ROPS)
 
C. 2   Adopt Resolution 2019/1  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Antioch Successor Agency.
 
Attachments
Resolution 2019/1
Antioch Staff Report
Antioch ROPS
 
C. 3   Adopt Resolution 2019/2  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Brentwood Successor Agency.
 
Attachments
Resolution 2019/2
Brentwood Staff Report
Brentwood ROPS
 
C. 4   Adopt Resolution 2019/3  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) and Administrative Budget  for Clayton Successor Agency.
 
Attachments
Resolution 2019/3
Clayton ROPS
Clayton ROPS Staff Report
 
C. 5   Adopt Resolution 2019/4  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Concord Successor Agency.
 
Attachments
Resolution 2019/4
Concord ROPS Staff Report
Concord ROPS
 
C. 6   Adopt Resolution 2019/5  Approving the Recognized Obligation Payment Schedule and Administrative Budget  for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for El Cerrito Successor Agency.
 
Attachments
Resolution 2019/5
El Cerrito ROPS Staff Report
El Cerrito ROPS
 
C. 7   Adopt Resolution 2019/6  Approving the Recognized Obligation Payment Schedule and Administrative Budget  for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Hercules Successor Agency.
 
Attachments
Resolution 2019/6
Hercules Staff Report
Hercules ROPS
 
C. 8   Adopt Resolution 2019/7  Approving the Recognized Obligation Payment Schedule and Administrative Budget  for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Lafayette Successor Agency.
 
Attachments
Resolution 2019/7
Lafayette ROPS Staff Report
Lafayette ROPS
 
C. 9   Adopt Resolution 2019/8  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) and Administrative Budget for Oakley Successor Agency.
 
Attachments
Resolution 2019/8
Oakley Exhibit A- Administrative Budget
Oakley Staff Report
Oakley ROPS
 
C.10   Adopt Resolution 2019/9  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Pinole Successor Agency.
 
Attachments
Resolution 2019/9
Pinole Staff Report
Pinole ROPS
 
C.11    Adopt Resolution 2019/10  Approving the Recognized Obligation Payment Schedule and Administrative Budget  for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Pittsburg Successor Agency.
 
Attachments
Resolution 2019/10
Pittsburg Staff Report
Pittsburg ROPS.revised
 
C.12   Adopt Resolution 2019/11  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Pleasant Hill Successor Agency.
 
Attachments
Resolution 2019/11
Pleasant Hill ROPS & Admin Budget Staff Report
Pleasant Hill ROPS
 
C.13   Adopt Resolution 2019/12  Approving the Recognized Obligation Payment Schedule and Administrative Budget for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Richmond Successor Agency.
 
Attachments
Resolution 2019/12
Richmond Staff Report
Richmond ROPS
Richmond- Admin Budget
Richmond-Mutual Settlement
 
C.14   Adopt Resolution 2019/13  Approving the Recognized Obligation Payment Schedule and Administrative Budget for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for San Pablo Successor Agency.
 
Attachments
Resolution 2019/13
San Pablo Staff Report
San Pablo ROPS
 
C.15   Adopt Resolution 2019/15 Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Walnut Creek Successor Agency.
 
Attachments
Resolution 2019/15
Walnut Creek ROPS-Admin Budget Staff Report
Walnut Creek ROPS.revised
 
C.16   Adopt Resolution 2019/16  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Contra Costa County.
 
Attachments
Resolution 2019/16
CCC-ROPS SR
CCC ROPS
 
       Administrative Budgets for FY 2019-2020
 
C.17   Adopt Resolution 2019/17 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Antioch Successor Agency.
 
Attachments
Resolution 2019/17
Antioch Detail Page
Antioch Admin Budget Staff Report
 
C.18   Adopt Resolution 2019/41 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Brentwood Successor Agency.
 
Attachments
Resolution 2019/41
Brentwood Admin Budget
 
C.19   Adopt Resolution 2019/42 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Concord Successor Agency.
 
Attachments
Resolution 2019/42
Concord Admin Budget SR
Concord Admin Budget
 
C.20   Adopt Resolution 2019/24 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Pinole Successor Agency.
 
Attachments
Resolution 2019/24
Pinole Admin Budget Staff Report
Pinole Admin Budget
 
C.21   Adopt Resolution 2019/25 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Pleasant Hill Successor Agency.
 
Attachments
Resolution 2019/25
Pleasant Hill ROPS & Admin Budget Staff Report
Pleasant Hill Admin Budget
 
C.22   Adopt Resolution 2019/32 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Contra Costa County Successor Agency.
 
Attachments
Resolution 2019/32
CCC-Admin Budget Staff Report
CCC-Admin Budget
 
       Contracts
 
C.23   Adopt Resolution 2019/37 Approving a Cooperative Funding Agreement Between The East Bay Regional Park District and the Pittsburg Successor Agency.
 
 
Attachments
Resolution 2019/37
Pittsburg Staff Report
Cooperative Funding Agreement
1993 Agreement
 
      Other Items
 
C.24   Adopt Resolution 2019/36 approving Loan Reinstatement and Repayment for the Lafayette Successor Agency.
 
 
Attachments
Resolution 2019/36
Lafayette-Loans Staff Report
 
DISCUSSION ITEMS
 
D.1   CONSIDER Consent Items previously removed.
 
D.1   CONSIDER Consent Items previously removed.
 
D.1   CONSIDER Consent Items previously removed.
 
NEXT MEETING:  The next meeting is currently scheduled for Monday, September 23, 2019, time to be determined.
 
ADJOURN
 

The Countywide Oversight Board will provide reasonable accommodations for persons with disabilities planning to attend its meetings. Contact the staff person listed below at least 72 hours before the meeting.
Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the County to a majority of members of the Oversight Board less than 96 hours prior to that meeting are available for public inspection at the County Department of Conservation and Development, 30 Muir Road, Martinez during normal business hours.
Public comment may be submitted via electronic mail on agenda items at least one full work day prior to the published meeting time.

For Additional Information Contact:

Maureen Toms, Oversight Board Secretary 
Phone (925) 674-7878, Fax (925) 674-7250
maureen.toms@dcd.cccounty.us

 

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved