Print Minutes Minutes Packet Return
 

 
CALENDAR FOR THE BOARD OF COMMISSIONERS
BOARD CHAMBERS ROOM 107, COUNTY ADMINISTRATION BUILDING
651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
CANDACE ANDERSEN, CHAIR
MARY N. PIEPHO, VICE CHAIR
JOHN GIOIA
KAREN MITCHOFF
FEDERAL D. GLOVER
FAY NATHANIEL
JANNEL GEORGE-ODEN

JOSEPH VILLARREAL, EXECUTIVE DIRECTOR, (925) 957-8000
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO TWO (2) MINUTES.

The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period
depending on the number of speakers and the business of the day. 
Your patience is appreciated.
 
A closed session may be called at the discretion of the Board Chair.

Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.

ANNOTATED AGENDA & MINUTES
December 6, 2016
             
1:30 P.M.  Convene and call to order.
 
Present:
Commissioner John Gioia  
 
Commissioner Candace Andersen  
 
Commissioner Mary N. Piepho  
 
Commissioner Karen Mitchoff  
 
Commissioner Federal D. Glover  
Absent:
Commissioner Fay Nathaniel
 
Commissioner Jannel George-Oden
             
CONSIDER CONSENT ITEMS:  (Items listed as C.1 through C.8 on the following agenda) - Items are subject to removal from the Consent Calendar by request from any Commissioner or on request for discussion by a member of the public.  Items removed from the Consent Calendar will be considered with the Discussion Items.
             
DISCUSSION ITEMS
             
            D. 1  CONSIDER Consent Items previously removed.
  There were no items removed from consent for discussion.
             
            D. 2  PUBLIC COMMENT (2 Minutes/Speaker)
  There were no requests to speak at public comment.
             
  D.3    HEARING to consider adopting Resolution No. 5203 titled the "PHA Certification of Compliance with the PHA Plans and Related Regulations: Board Resolution to Accompany the PHA 5-Year and Annual PHA Plan" approving the Public Housing Agency (PHA) Annual Plan for fiscal year 2018, including revisions to the Admissions and Continued Occupancy Plan and the Section 8 Administrative Plan.
  By unanimous vote, the Board accepted additional material into the record: Letter from the National Housing Law Project and Bay Area Legal Aid, commenting on the Relocation Plan.

Having received several communications about the Relocation Plan for the Las Deltas public housing site, the plan will be removed from today's consideration and brought back to the Board at a later date.


CLOSED the public hearing; and ADOPTED Resolution No. 5203 titled the "PHA Certification of Compliance with the PHA Plans and Related Regulations: Board Resolution to Accompany the PHA 5-Year and Annual PHA Plan" approving the Public Housing Agency (PHA) Annual Plan for fiscal year 2018, including revisions to the Admissions and Continued Occupancy Plan and the Section 8 Administrative Plan.

  Attachments:
  Signed Resolution No. 5203
  HA Resolution No. 5203_HUD 50077
  Form 50075
  Attachment A
  Attachment B
  Attachment C
  Attachment R
  Plan Checklist CA0117
  Plan Checklist CA0116
  RAD Las Deltas Relocation Plan
  HUD 50075-1
 
             

ADJOURN
             
CONSENT ITEMS:
             
  C.1    ADOPT the 2017 meeting schedule for the Housing Authority of the County of Contra Costa Board of Commissioners, which has been coordinated with the Contra County County Board of Supervisors' meeting schedule. 
 
Commissioner John Gioia AYE
Commissioner Candace Andersen AYE
Commissioner Mary N. Piepho AYE
Commissioner Karen Mitchoff AYE
Commissioner Federal D. Glover AYE
Commissioner Fay Nathaniel ABSENT
Commissioner Jannel George-Oden ABSENT
 
             
  C.2    RECEIVE the Housing Authority of the County of Contra Costa’s investment report for the quarter ending September 30, 2016.
Commissioner John Gioia AYE
Commissioner Candace Andersen AYE
Commissioner Mary N. Piepho AYE
Commissioner Karen Mitchoff AYE
Commissioner Federal D. Glover AYE
Commissioner Fay Nathaniel ABSENT
Commissioner Jannel George-Oden ABSENT
 
  Attachments:
  Investment Report for QE 093016
 
             
  C.3    DENY claim filed by Constance Gutierrez.
 
Commissioner John Gioia AYE
Commissioner Candace Andersen AYE
Commissioner Mary N. Piepho AYE
Commissioner Karen Mitchoff AYE
Commissioner Federal D. Glover AYE
Commissioner Fay Nathaniel ABSENT
Commissioner Jannel George-Oden ABSENT
 
  Attachments:
  HA-Claim Gutierrez
 
             
  C.4    APPROVE and AUTHORIZE the Executive Director of the Housing Authority of the County of Contra Costa, or designee, to execute a contract with the City of Pittsburg in an amount not to exceed $158,000 to provide the Housing Authority’s El Pueblo public housing development with additional law enforcement services for the period July 1, 2016 through June 30, 2017; and  RATIFY payments previously made to the City of Pittsburg in the amount of $36,646.74 for such services provided during the period July 1 through September 30, 2016.
 
Commissioner John Gioia AYE
Commissioner Candace Andersen AYE
Commissioner Mary N. Piepho AYE
Commissioner Karen Mitchoff AYE
Commissioner Federal D. Glover AYE
Commissioner Fay Nathaniel ABSENT
Commissioner Jannel George-Oden ABSENT
 
             
  C.5    APPROVE and AUTHORIZE the Executive Director of the Housing Authority, or designee, to execute a contract with AMS.NET, Inc. (AMS), in an amount not to exceed $150,000 to upgrade the Housing Authority’s data and voicemail networks.
Commissioner John Gioia AYE
Commissioner Candace Andersen AYE
Commissioner Mary N. Piepho AYE
Commissioner Karen Mitchoff AYE
Commissioner Federal D. Glover AYE
Commissioner Fay Nathaniel ABSENT
Commissioner Jannel George-Oden ABSENT
 
             
  C.6    APPROVE and AUTHORIZE the Executive Director of the Housing Authority of the County of Contra Costa, or designee, to execute a contract with Contra Costa County in an amount not to exceed $493,000 to provide the Housing Authority’s Bayo Vista and Las Deltas public housing developments with additional Sheriff's Department law enforcement services for the period beginning July 1, 2016 and ending June 30, 2017; and RATIFY payments previously made to the Contra Costa County Sheriff's Department in the amount of $67,687.84 for such services provided during the period July 1 through August 31, 2016.
 
Commissioner John Gioia AYE
Commissioner Candace Andersen AYE
Commissioner Mary N. Piepho AYE
Commissioner Karen Mitchoff AYE
Commissioner Federal D. Glover AYE
Commissioner Fay Nathaniel ABSENT
Commissioner Jannel George-Oden ABSENT
 
             
  C.7    APPROVE and AUTHORIZE the Executive Director of the Housing Authority of the County of Contra Costa, or his designee, to enter into a three-year software and support services agreement with YARDI Systems, Inc., in the amount not to exceed of $433,611; and to execute the necessary documents and amendments to implement this contract.
Commissioner John Gioia AYE
Commissioner Candace Andersen AYE
Commissioner Mary N. Piepho AYE
Commissioner Karen Mitchoff AYE
Commissioner Federal D. Glover AYE
Commissioner Fay Nathaniel ABSENT
Commissioner Jannel George-Oden ABSENT
 
             
  C.8    ACCEPT report on the Community Relations grant received by the Sheriff's Office for Bayo Vista in Rodeo.
Commissioner John Gioia AYE
Commissioner Candace Andersen AYE
Commissioner Mary N. Piepho AYE
Commissioner Karen Mitchoff AYE
Commissioner Federal D. Glover AYE
Commissioner Fay Nathaniel ABSENT
Commissioner Jannel George-Oden ABSENT
 
GENERAL INFORMATION
 
Persons who wish to address the Board of Commissioners should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk.
 
All matters listed under CONSENT ITEMS are considered by the Board of Commissioners 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 or a member of the public prior to the time the Commission votes on the motion to adopt.

Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, 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 Commissioners can be submitted to the office of the Clerk of the Board via mail:  Board of Commissioners, 651 Pine Street Room 106, Martinez, CA 94553; by fax:  925-335-1913; or via the County’s web page: www.co.contracosta.ca.us, by clicking “Submit Public Comment” (the last bullet point in the left column under the title “Board of Commissioners.”)

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) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106.  Copies of taped recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board.  Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.

Applications for personal subscriptions to the monthly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The monthly agenda may also be viewed on the County’s internet Web Page: www.co.contra-costa.ca.us

The Closed session agenda is available each month upon request from the Office of the Clerk of the Board, 651 Pine Street, Room 106, Martinez, California, and may also be viewed on the County’s Web Page. 

 
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

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