Print Minutes Minutes Packet Return
COUNTYWIDE OVERSIGHT BOARD
  RECORD OF ACTION FOR
January 27, 2020

Federal D. Glover, Board of Supervisors  ♦  Peter Murray, Mayors' Conference 
Susan Morgan, Special Districts  ♦  John Hild, Superintendent of Schools
Vicki Gordon, Community College District  
Jack Weir, Member of the Public  ♦   Kristen Lackey, Former RDA Employee

 
             
INTRODUCTIONS
Call to Order/Roll Call/Pledge of Allegiance
  The meeting was called to order by Chair Morgan. In attendance: Board Members Glover, Hild, Weir, Lackey, and Morgan; Gordon, Murray absent.
             
PUBLIC COMMENT on any matter under the jurisdiction of the Oversight Board and NOT on this agenda (speakers may be limited to three minutes).
 
  No public comment.
             
CONSIDER CONSENT ITEMS:  (Items listed as C.1-C.18) - 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: 1-18 were approved: M/S Glover/Weir, 5-0-0.

             
       Minutes
 
             
C.1  APPROVE the minutes from the September 23, 2019 meeting.
  Minutes were approved: M/S Glover/Weir, 5-0-0.

 

 

 

  Attachments:
  9-23-19 CCC Oversight Board Minutes
 
             
       Recognized Obligation Payment Schedule (ROPS)
 
             
C.2  Adopt Resolution 2020/8 Approving the Recognized Obligation Payment Schedule for July 1, 2020 – June 30, 2021 (ROPS 20 – 21) and Administrative Budget for the Antioch Successor Agency.
  M/S Glover/Weir, 5-0-0.
  Attachments:
  Resolution 2020/8-signed
  Resolution 2020/8
  Antioch ROPS 20-21 Staff Report
  Antioch ROPS 20-21 Attachment
 
             
C.3  Adopt Resolution 2020/23 Approving the Recognized Obligation Payment Schedule for July 1, 2020 – June 30, 2021 (ROPS 20 – 21) and the Administrative Budget for the Brentwood Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/23-signed
  Resolution 2020/23
  Brentwood ROPS 20-21 Staff Report
  Brentwood ROPS 20-21 Attachment
  Brentwood Administrative Budget Attachment
 
             
C.4  Adopt Resolution 2020/10  Approving the Recognized Obligation Payment Schedule for July 1, 2020 – June 30, 2021 (ROPS 20-21) for the Clayton Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/10-signed
  Resolution 2020/10
  Clayton ROPS 20-21 Staff Report
  Clayton ROPS 20-21 Attachment
 
             
C.5  Adopt Resolution 2020/11  Approving the Recognized Obligation Payment Schedule for July 1, 2020 - June 30, 2021 (ROPS 20-21) and Administrative Budget for the Concord Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/11-signed
  Resolution 2020/11
  Concord ROPS 20-21 Staff Report
  Concord ROPS 20-21 Attachment
  Concord Administrative Budget Attachment
 
             
C.6  Adopt Resolution 2020/12  Approving the Recognized Obligation Payment Schedule for July 1, 2020 – June 30, 2021 (ROPS 20 – 21) for the El Cerrito Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/12-signed
  Resolution 2020/12
  El Cerrito ROPS 20-21 Staff Report
  El Cerrito ROPS 20-21 Attachment
 
             
C.7  Adopt Resolution 2020/13  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) and Administrative Budget for the Hercules Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/13-signed
  Resolution 2020/13
  Hercules ROPS 20-21 Staff Report
  Hercules ROPS 20-21 Attachment
 
             
C.8  Adopt Resolution 2020/14  Approving the Recognized Obligation Payment Schedule for July 1, 2020 – June 30, 2021 (ROPS 20-21) for the Lafayette Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/14-signed
  Resolution 2020/14
  Lafayette ROPS 20-21 Staff Report
  Lafayette ROPS 20-21 Attachment
 
             
C.9  Adopt Resolution 2020/15  Approving the Recognized Obligation Payment Schedule for July 1, 2020 – June 30, 2021 (ROPS 20-21) and Administrative Budget for the Oakley Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/15-signed
  Resolution 2020/15
  Oakley ROPS 20-21 Staff Report
  Oakley ROPS 20-21 (Exhibit A)
  Oakley Administrative Budget (Exhibit B)
 
             
C.10  Adopt Resolution 2020/16  Approving the Recognized Obligation Payment Schedule for July 1, 2020 – June 30, 2021 (ROPS 20 – 21) for the Pinole Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/16-signed
  Resolution 2020/16
  Pinole ROPS 2-21 Staff Report
  Pinole ROPS 20-21 Attachment
 
             
C.11  Adopt Resolution 2020/17  Approving the Recognized Obligation Payment Schedule for July 1, 2020 – June 30, 2021 (ROPS 20 – 21) for the Pittsburg Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/17-signed
  Resolution 2020/17
  Pittsburg ROPS 20-21 Staff Report
  Pittsburg ROPS 20-21
 
             
C.12  Adopt Resolution 2020/18 approving the recognized obligation payment schedule for July 1, 2020 - June 30, 2021 (ROPS 20 – 21) for the Pleasant Hill Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/18-signed
  Resolution 2020/18
  Pleasant Hill ROPS 20-21 Staff Report
  Pleasant Hill ROPS 20-21 Attachment
 
             
C.13  Adopt Resolution 2020/19  Approving the Recognized Obligation Payment Schedule for July 1, 2020 – June 30, 2021 (ROPS 20-21) and Administrative Budget for the Richmond Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/19-signed
  Resolution 2020/19
  Richmond ROPS 20-21 Staff Report
  Richmond ROPS 20-21
  Richmond Administrative Budget (Exhibit B)
 
             
C.14  Adopt Resolution 2020/20  Approving the Recognized Obligation Payment Schedule and Administrative Budget for July 1, 2020 – June 30, 2021 (ROPS 20– 21) and Administrative Budget for the San Pablo Local Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/20-signed
  Resolution 2020/20
  San Pablo ROPS 20-21 Staff Report
  San Pablo ROPS 20-21 Attachment
  San Pablo Administrative Budget
 
             
C.15  Adopt Resolution 2020/21 Approving the Recognized Obligation Payment Schedule for July 1, 2020 – June 30, 2021 (ROPS 20 – 21) for the Walnut Creek Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/21-signed
  Resolution 2020/21
  Walnut Creek ROPS 20-21 Staff Report
  Walnut Creek ROPS 20-21 Attachment
 
             
C.16  Adopt Resolution 2020/22  Approving the Recognized Obligation Payment Schedule for July 1, 2010 – June 30, 2021 (ROPS 20-21) for the County of Contra Costa.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/22-signed
  Resolution 2020/22
  CCC-ROPS 20-21 Staff Report
  CCC ROPS 20-21
 
             
Admin Budget
             
C.17  Adopt Resolution 2020/24 Approving the Administrative Budget for the Fiscal Year 2020-2021 period for the Pleasant Hill Successor Agency.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/24-signed
  Resolution 2020/24
  Pleasant Hill-Administrative Budget Staff Report
 
             
Other Items
             
C.18  Adopt Resolution 2020/25 Approving the reinstatement and repayment of certain prior loans made to the former Lafayette Redevelopment Agency by the City of Lafayette.
 

M/S Glover/Weir, 5-0-0.

  Attachments:
  Resolution 2020/25-signed
  Resolution 2020/25
  Lafayette Loan Staff Report
 
             
ITEMS FOR DISCUSSION and/or ACTION
 
             
NEXT MEETING: The next meeting is currently scheduled for Monday, September 21, 2020, at 1:30 p.m.
             
ADJOURN

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