Download PDF Packet Print Agenda Return
COUNTYWIDE OVERSIGHT BOARD
 REVISED
Monday, January 25, 2021
1:30 P.M.
Department of Conservation & Development

To slow the spread of COVID-19, the Health Officer’s Shelter Order of December 16, 2020, prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N29-20.
Federal D. Glover, Board of Supervisors  ♦  Rita Xavier, Contra Costa Mayors Conference 
Susan Morgan, Special Districts  ♦  John Hild, Superintendent of Schools
VACANT, Community College District  
Jack Weir, Member of the Public  ♦   Gabriel Lemus, RDA Employee
Agenda Items: Items may be taken out of order based on the business of the day
and preference of the Board.

To join this Zoom meeting, please click the link below:

When: Jan 25, 2021 01:30 PM Pacific Time (US and Canada)

Topic: Oversight Board Meeting

 

Please click the link below to join the webinar:

https://cccounty-us.zoom.us/j/88287624970

 Meeting ID:  882 8762 4970

 

Or by telephone, dial:

 USA 214 765 0478 US Toll

  USA 888 278 0254 US Toll-free

Conference code: 198675

 
             
INTRODUCTIONS
Call to order; roll call; pledge of allegiance; select new Chair and Vice-Chair.
 
PUBLIC COMMENT on any matter 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 - C.15) : 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 the minutes from the November 9, 2020 meeting.
 
Attachments
11-09-20 SPECIAL Oversight Board Mtg minutes
 
       Recognized Obligation Payment Schedule (ROPS)
 
 
C.2   ADOPT Resolution 2021/1 Approving the Recognized Obligation Payment Schedule for July 1, 2021– June 30, 2022 (ROPS 21-22) and Administrative Budget for the Antioch Successor Agency.
 
Attachments
Resolution 2021/1
Antioch.ROPS Staff Report.pdf
Antioch.ROPS
Antioch.Admin Budget
 
C.3   ADOPT Resolution 2021/2 Approving the Recognized Obligation Payment Schedule for July 1, 2021 – June 30, 2022 (ROPS 21-22) and the Administrative Budget for the Brentwood Successor Agency.
 
Attachments
Resolution 2021/2
Brentwood ROPS Staff Report
Brentwood.ROPS
Brentwood.Admin Budget Ex.A
 
C.4   ADOPT Resolution 2021/3 Approving the Recognized Obligation Payment Schedule for July 1, 2021 – June 30, 2022 (ROPS 21-22) for the Clayton Successor Agency.
 
Attachments
Resolution 2021/3
Clayton.ROPS Staff Report
Clayton ROPS 21-22
 
C.5   ADOPT Resolution 2021/4 Approving the Recognized Obligation Payment Schedule for July 1, 2021 - June 30, 2022 (ROPS 21-22) and Administrative Budget for the Concord Successor Agency.
 
Attachments
Resolution 2021/4
Concord.ROPS Staff Report
Concord.ROPS
Concord Admin Budget
Concord ROPS Signature Page
 
C.6   ADOPT Resolution 2021/5 Approving the Recognized Obligation Payment Schedule for July 1, 2021 – June 30, 2022 (ROPS 21-22) for the El Cerrito Successor Agency.
 
Attachments
Resolution 2021/5
El Cerrito ROPS Staff Report
El Cerrito ROPS 21-22 A&B
 
C.7   ADOPT Resolution 2021/6 Approving the Recognized Obligation Payment Schedule for July 1, 2021– June 30, 2022 (ROPS 21-22) and Administrative Budget for the Hercules Successor Agency.
 
Attachments
Resolution 2021/6
Hercules.ROPS Staff Report
Hercules ROPS 21-22 RAD App
 
C.8  
ADOPT Resolution 2021/7 Approving the Recognized Obligation Payment Schedule for July 1, 2021 – June 30, 2022 (ROPS 21-22) for the Lafayette Successor Agency.
 
Attachments
Resolution 2021/7
Lafayette.ROPS Staff Report
Lafayette ROPS
 
C.9   ADOPT Resolution 2021/8 Approving the Recognized Obligation Payment Schedule for July 1, 2021 – June 30, 2022 (ROPS 21-22) and Administrative Budget for the Oakley Successor Agency.
 
Attachments
Resolution 2021/8
Oakley ROPS Staff Report
Oakley ROPS
Oakley Admin Budget
 
C.10   ADOPT Resolution 2021/9 Approving the Recognized Obligation Payment Schedule for July 1, 2021 – June 30, 2022 (ROPS 21-22) for the Pinole Successor Agency.
 
Attachments
Resolution 2021/9
Pinole ROPS Staff Report
Pinole ROPS Attachment
 
C.11   ADOPT Resolution 2021/10 Approving the Recognized Obligation Payment Schedule for July 1, 2021 – June 30, 2022 (ROPS 21 – 22) for the Pittsburg Successor Agency.
 
Attachments
Resolution 2021/10
Pittsburg ROPS Staff Report
Pittsburg.ROPS Attachment
 
C.12   ADOPT Resolution 2021/11 approving the recognized obligation payment schedule for July 1, 2021 - June 30, 2022 (ROPS 21 – 22) for the Pleasant Hill Successor Agency.
 
Attachments
Resolution 2021/11
Pleasant Hill ROPS Staff Report
Pleasant Hill ROPS
 
C.13   ADOPT Resolution 2021/12 Approving the Recognized Obligation Payment Schedule for July 1, 2021 – June 30, 2022 (ROPS 21-22) and Administrative Budget for the Richmond Successor Agency.
 
Attachments
Resolution 2021/12
Richmond Staff Report ROPS 2122 and Admin Budget at 11._
Richmond ROPS 21-22 Ex.A to Res.ROPS
Richmond ROPS 21-22 Ex.B to Res. Admin Budge...
 
C.14   ADOPT Resolution 2021/13 Approving the Recognized Obligation Payment Schedule and Administrative Budget for July 1, 2021 – June 30, 2022 (ROPS 21-22) and Administrative Budget for the San Pablo Local Successor Agency.
 
Attachments
Resolution 2021/13
San Pablo - OB Staff Report ROPS 21-22
San Pablo - RPT ROPS 21-22 Summary 121520
San Pablo - RPT ROPS 21-22 Admin Budget 121520
San Pablo - RPT ROPS 21-22 Debt Service Schedule 121520
San Pablo - CashBalances
San Pablo - RPT ROPS 21-22 Details
 
C.15   ADOPT Resolution 2021/15 Approving the Recognized Obligation Payment Schedule for July 1, 2021 – June 30, 2022 (ROPS 21-22) and Administrative Budget for the Contra Costa County Successor Agency.
 
Attachments
Resolution 2021/15
CCC-Staff Report
CCC-ROPS 21-22-Attachment
 
       Other Items
 
 
C.16   ADOPT Resolution 2021/16 Approving the reinstatement and repayment of certain prior loans made to the former Lafayette Redevelopment Agency.
 
Attachments
Resolution 2021/16
Lafayette.ROPS-Res2 Prior Loans FY21-22
 
C.17   ADOPT Resolution No. 2021-17, approving the Third Amendment to the Agency Assistance Agreement dated December 19, 2005, between the Successor Agency to the Contra Costa County Redevelopment Agency, on one hand, and PHVP I, LP, and Pleasant Hill Transit Village Associates, LLC, on the other.
 
Attachments
Resolution 2021/17
CCC-Agency Assistance Agreement.Resolution
 
C.18   ADOPT Resolution No. 2021-18, approving the Contract between Contra Costa County Successor Agency and Ensafe for oversight of the monitoring of the Hookston Remediation Activity.
 
Attachments
Resolution 2021/18
 
FUTURE AGENDA ITEMS
 
ITEMS FOR DISCUSSION and/or ACTION
 
 
ADJOURN
 

The Countywide Oversight Board will provide reasonable accommodations for persons with disabilities planning to attend its meetings. Contact Anna Battagello at (925) 674-7884 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.

For Additional Information Contact:

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

 

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):  Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in meetings of its Board of Supervisors and Committees. Following is a list of commonly used abbreviations that may appear in presentations and written materials at meetings of the Transportation, Water and Infrastructure Committee:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
ALUC Airport Land Use Commission
AOB Area of Benefit
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BATA Bay Area Toll Authority
BCDC Bay Conservation & Development Commission
BDCP Bay-Delta Conservation Plan
BGO Better Government Ordinance (Contra Costa County)
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility
to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCTA Contra Costa Transportation Authority
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CEQA California Environmental Quality Act
CFS Cubic Feet per Second (of water)
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
DCC Delta Counties Coalition
DCD Contra Costa County Dept. of Conservation & Development
DPC Delta Protection Commission
DSC Delta Stewardship Council
DWR California Department of Water Resources
EBMUD East Bay Municipal Utility District
EIR Environmental Impact Report (a state requirement)
EIS Environmental Impact Statement (a federal requirement)
EPA Environmental Protection Agency
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HBRR Highway Bridge Replacement and Rehabilitation
HOT High-Occupancy/Toll
HOV High-Occupancy-Vehicle
HSD Contra Costa County Health Services Department
HUD United States Department of Housing and Urban
Development
IPM Integrated Pest Management
ISO Industrial Safety Ordinance
JPA/JEPA Joint (Exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LCC League of California Cities
LTMS Long-Term Management Strategy
MAC Municipal Advisory Council
MAF Million Acre Feet (of water)
MBE Minority Business Enterprise
MOA Memorandum of Agreement
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Protection Act
OES-EOC Office of Emergency Services-Emergency
Operations Center
PDA Priority Development Area
PWD Contra Costa County Public Works Department
RCRC Regional Council of Rural Counties
RDA Redevelopment Agency or Area
RFI Request For Information
RFP Request For Proposals
RFQ Request For Qualifications
SB Senate Bill
SBE Small Business Enterprise
SR2S Safe Routes to Schools
STIP State Transportation Improvement Program
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TWIC Transportation, Water and Infrastructure Committee
USACE United States Army Corps of Engineers
WBE Women-Owned Business Enterprise
WCCTAC West Contra Costa Transportation Advisory
Committee
WETA Water Emergency Transportation Authority
WRDA Water Resources Development Act

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