|
|
|
|
|
|
|
I. INTRODUCTIONS
Call to Order/Roll Call/Pledge of Allegiance |
|
Call to Order/Roll Call/Pledge of Allegiance. The meeting was called to order by acting Chair-Peter Murray. In attendance: Board Members Murray, Morgan, Lackey and Alternate Swenson. Board Member Glover arrived during item D.1. |
|
|
|
|
|
|
|
II. PUBLIC COMMENT on any item under the jurisdiction of the Oversight Board and not on this agenda (speakers may be limited to three minutes). |
|
No public comment. |
|
|
|
|
|
|
|
III. 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. |
|
Consent Items: C.11-A revised ROPS detail Page for Pittsburg, changing the payee on line 110 from “Meyers Nave” to “Berger Kahn, a Law Corporation” was provided. Items C.6, C.7, and C.15 were pulled for consideration in D.1. All other consent items were approved: M/S Swenson/Lackey, 4-0-0. |
|
|
|
|
|
|
|
Minutes |
|
|
|
|
|
|
|
|
|
|
|
C. 1 |
APPROVE minutes of December 5, 2018.
|
|
Approved minutes of meeting from December 5, 2018, M/S Swenson/Lackey, 4-0-0. |
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0.
|
|
Attachments: |
|
Resolution 2019/1
|
|
Antioch Staff Report
|
|
Antioch ROPS
|
|
Antioch - Resolution 2019-1
|
|
Antioch summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/2
|
|
Brentwood Staff Report
|
|
Brentwood ROPS
|
|
Brentwood Res 2019-2
|
|
Brentwood summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/3
|
|
Clayton ROPS
|
|
Clayton ROPS Staff Report
|
|
Clayton Res 2019/3
|
|
Clayton summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/4
|
|
Concord ROPS Staff Report
|
|
Concord ROPS
|
|
Concord Res 2019-4
|
|
Concord summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0.
C.6-Board Member Lackey noted that the staff report references debt service deferral in 2016. She wanted information about the debt schedule going forward. It was also noted that the administrative budget request was only $125,000, while the staff report reflected $250,000. Staff noted that there would be an opportunity for El Cerrito Successor Agency to modify their ROPS in September if this was an error. The ROPS were approved, but requested future staff report include further information on debt service.
|
|
Attachments: |
|
Resolution 2019/5
|
|
El Cerrito ROPS Staff Report
|
|
El Cerrito ROPS
|
|
El Cerrito-Res 2019-5
|
|
El Cerrito summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0.
C.7- Board member Lackey indicated that she had questions about Line item 16 on the Hercules Successor Agency ROPS. She said she reached out to staff and received a response. The line item is the subject of litigation and the Successor Agency wanted to keep the item on the ROPS to preserve their rights. Board member Lackey commented that if the decision is made by the Department of Finance to approve this item, then a payment schedule may be put together for future ROPS’s. The ROSP was approved M/S Lackey/Morgan 4-0-0.
Board Member Glover arrived. |
|
Attachments: |
|
Resolution 2019/6
|
|
Hercules Staff Report
|
|
Hercules ROPS
|
|
Hercules - Res 2019-6
|
|
Hercules summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0.
C.8-Board Member Murray questions the amount to Administrative costs for the Walnut Creek ROPS. The Administrative allowance is 3% of the RPTTF or a minimum of $250,000. Some successor agencies do not need the full $250,000 and prefer the RPTTF revenue to flow to the taxing entities. The Walnut Creek ROPS had a $259,048 requested for Administrative Budget. The source of the error was on line 19, where debt services was added to the “Administrative RPTT” and not “RPTTF”. Correcting this, changes the Admin RPTT to $15,000 in Period A and $17,000 in Period B, for a total of $32,000. The RPTTF changes to $$32,795 for period A and $264,136 for period B. The total remains the same. With this change, and authorizing the Oversight Board Secretary to sign on the revised ROPS on the Chair’s behalf, the ROPS was approved. M/S Morgan/Lackey 5-0-0. |
|
Attachments: |
|
Resolution 2019/7
|
|
Lafayette ROPS Staff Report
|
|
Lafayette ROPS
|
|
Lafayette- Res 2019-7
|
|
Lafayette summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/8
|
|
Oakley Exhibit A- Administrative Budget
|
|
Oakley Staff Report
|
|
Oakley ROPS
|
|
Oakley-Res 2019-8
|
|
Oakley summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/9
|
|
Pinole Staff Report
|
|
Pinole ROPS
|
|
Pinole- Res 2019-9
|
|
Pinole summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/10
|
|
Pittsburg Staff Report
|
|
Pittsburg ROPS FINAL
|
|
Pittsburg - Res 2019-10
|
|
Pittsburg summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/11
|
|
Pleasant Hill ROPS & Admin Budget Staff Report
|
|
Pleasant Hill summary page
|
|
Pleasant Hill-Res 2019-11
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/12
|
|
Richmond Staff Report
|
|
Richmond ROPS
|
|
Richmond- Admin Budget
|
|
Richmond-Mutual Settlement
|
|
Richmond-Res 2019-12
|
|
Richmond summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/13
|
|
San Pablo Staff Report
|
|
San Pablo ROPS
|
|
San Pablo-Res.2019-13
|
|
San Pablo summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 5-0-0. |
|
Attachments: |
|
Resolution 2019/15
|
|
Walnut Creek ROPS-Admin Budget Staff Report
|
|
Walnut Creek ROPS FINAL
|
|
Walnut Creek-Res 2019-15
|
|
Walnut Creek summary page
|
|
|
|
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/16
|
|
CCC-ROPS SR
|
|
CCC ROPS
|
|
CCC summary page
|
|
CCC-Res 2019-16
|
|
|
|
|
|
|
|
|
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.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/17
|
|
Antioch Detail Page
|
|
Antioch Admin Budget Staff Report
|
|
Antioch-Resolution 2019-17
|
|
|
|
|
|
|
|
|
|
|
|
|
C.18 |
Adopt Resolution 2019/41 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Brentwood Successor Agency.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/41
|
|
Brentwood Admin Budget
|
|
Brentwood-Resolution 2019-41
|
|
|
|
|
|
|
|
|
|
|
|
|
C.19 |
Adopt Resolution 2019/42 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Concord Successor Agency.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/42
|
|
Concord Admin Budget SR
|
|
Concord Admin Budget
|
|
Concord-Res 2019-42
|
|
|
|
|
|
|
|
|
|
|
|
|
C.20 |
Adopt Resolution 2019/24 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Pinole Successor Agency.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/24
|
|
Pinole Admin Budget Staff Report
|
|
Pinole Admin Budget
|
|
Pinole Res 2019-24
|
|
|
|
|
|
|
|
|
|
|
|
|
C.21 |
Adopt Resolution 2019/25 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Pleasant Hill Successor Agency.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/25
|
|
Pleasant Hill Admin Budget
|
|
Pleasant Hill ROPS & Admin Budget Staff Report
|
|
Pleasant Hill-2019-25
|
|
|
|
|
|
|
|
|
|
|
|
|
C.22 |
Adopt Resolution 2019/32 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Contra Costa County Successor Agency.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/32
|
|
CCC-Admin Budget
|
|
CCC-Admin Budget Staff Report
|
|
CCC-Resolution 2019-32
|
|
|
|
|
|
|
|
|
Contracts |
|
|
|
|
|
|
|
|
|
|
|
C.23 |
Adopt Resolution 2019/37 Approving a Cooperative Funding Agreement Between The East Bay Regional Park District and the Pittsburg Successor Agency.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/37
|
|
Pittsburg Staff Report
|
|
Cooperative Funding Agreement
|
|
1993 Agreement
|
|
Pittsburg-Resolution 2019-37
|
|
|
|
|
|
|
|
|
Other Items |
|
|
|
|
|
|
|
|
|
|
|
C.24 |
Adopt Resolution 2019/36 approving Loan Reinstatement and Repayment for the Lafayette Successor Agency.
|
|
Approved on consent M/S Swenson/Lackey, 4-0-0. |
|
Attachments: |
|
Resolution 2019/36
|
|
Lafayette-Loans Staff Report
|
|
Lafayette-Resolution 2019-36
|
|
|
|
|
|
|
|
|
IV. DISCUSSION ITEMS |
|
|
|
|
|
|
|
|
|
|
|
|
|
D.1 |
CONSIDER Consent Items previously removed.
|
|
|
|
|
|
|
|
NEXT MEETING: The next meeting is currently scheduled for Monday, September 23, 2019, 10:00 A.M. |
|
The next meeting is scheduled for September 23, 2019 at 10:00 am. |
|
|
|
|
|
|
|
ADJOURN |
|
The meeting was adjourned at 9:33 am. |