Print Minutes Minutes Packet Return
COUNTYWIDE OVERSIGHT BOARD

  RECORD OF ACTION FOR

September 23, 2019
 

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

 
             
I.  INTRODUCTIONS
Call to Order/Roll Call/Pledge of Allegiance
  The meeting was called to order by Chair Gordon. In attendance: Board Members Murray, Morgan, Hild, and Glover (arriving prior to Item III); Lackey and Weir absent.
 
             
II. 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.
             
III. CONSIDER CONSENT ITEMS  (Items listed as 1 - 6):
  Consent Items: 1-6 were approved: M/S Murray/Morgan, 5-0-0.
             
       Minutes
 
             
  1.    APPROVE the minutes from the January 28, 2019 meeting.
  Approved on consent, M/S Murray/Morgan, 5-0-0.
  Attachments:
  01-28-19 OVERSIGHT Board Minutes
 
             
       Recognized Obligation Payment Schedule (ROPS)
 
             
  2.    Adopt Resolution 2019/50 Approving the Amended Recognized Obligation Payment Schedule (ROPS) for July 1, 2020 - June 30, 2021 (ROPS 20-21) for Pittsburg Successor Agency.
  Approved on consent M/S Murray/Morgan, 5-0-0.
  Attachments:
  2019-50mt
  Resolution 2019/50
  Staff Report - Amended ROPS 2019-20.pdf
  Exhibit A- Amended ROPS 2019-20.pdf
  Amended ROPS 2019-20B.pdf
 
             
  3.    Adopt a resolution approving an amendment to the FY 2019-2020 Successor Agency to the Richmond Community Redevelopment Agency’s Recognized Obligation Payment Schedule to address increased costs for soil remediation and demolition work at the Terminal One site.
  Approved on consent M/S Murray/Morgan, 5-0-0.
  Attachments:
  2019-54mt
  Resolution 2019/54
  Staff Report - Amended ROPS 2019-20
  Amended ROPS
 
             
  4.    Adopt Resolution 2019/56 Approving the Amended Recognized Obligation Payment Schedule (ROPS) for July 1, 2019 - June 30, 2020 (ROPS 19-20) for the Pleasant Hill Successor Agency.
  Approved on consent M/S Murray/Morgan, 5-0-0.
  Attachments:
  2019-56mt
  Resolution 2019/56
  Staff Report
  Payment True-up
  Preliminary Estimate
  ROPS
 
             
       Contracts
 
             
  5.    Adopt Resolution 2019/51 Approving a Cooperative Funding Agreement between East Bay Regional Park District and the Pittsburg Successor Agency.
  Approved on consent M/S Murray/Morgan, 5-0-0.
  Attachments:
  2019-51mt
  Resolution 2019/51
  Staff Report - EBRPD.pdf
  Agreement, EBRPD-Pittsbrug Sept 1993
  Coop East County Trails Pittsburg 071819 FINAL - EBRPD
 
             
Other Items
             
  6.    Adopt Resolution Approving a Transfer APN 085-041-034 (Property) from The Successor Agency for the Redevelopment Agency of the City of Pittsburg (Successor Agency) to transfer  to the City of Pittsburg (City) for public purpose.
  Approved on consent M/S Murray/Morgan, 5-0-0.
  Attachments:
  2019-55mt
  Resolution 2019/55
  Exhibit A
  Exhibit B
  Staff Report
 
             
ITEMS FOR DISCUSSION and/or ACTION
 
             
Public Hearings
             
  7.    Adopt Resolution 2019/52 Approving the Purchase and Sale Agreement between the Pleasant Hill Successor Agency (“Successor Agency”) and Habitat for Humanity East Bay/Silicon Valley (“Habitat”) for the transfer of approximately 10,890 square feet of vacant land with a common address of 250 Cleaveland Road, Pleasant Hill, County of Contra Costa, California (APN 149-130-016) to Habitat for the purchase price of $10.00 and construction of affordable housing.
  Approved M/S Glover/Murray, 4-1-0, (No-Morgan).
  Attachments:
  2019-52mt
  Resolution 2019/52
  staff Report
  LRPMP
  Letter of Interest
 
             
  8.    Adopt Resolution 2019/53 Approving the Purchase and Sale Agreement between the Successor Agency and the City of Pleasant Hill (“City”) for the transfer of approximately 8,886 square feet of vacant land located on West Hookston Road at Contra Costa Boulevard, Pleasant Hill, County of Contra Costa, California (APN 149-110-087) to City for the purchase price of $5,000. 
  Approved M/S Glover/Murray, 5-0-0.
  Attachments:
  2019-53mt
  Resolution 2019/53
  LRPMP
  PSA-Hookston
 
             
FUTURE AGENDA ITEMS
             
  Recognized Obligation Payment Schedule July 1, 2020 - June 30, 2021 (ROPS 20-21) for all active Successor Agencies.
             
ADJOURN to the January 27, 2020 meeting.

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