COUNTYWIDE OVERSIGHT
BOARD


 January 27, 2020

1:30 P.M.
Department of Conservation and Development
Zoning Administrator Meeting Room
30 Muir Road, Martinez

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
Agenda Items: Items may be taken out of order based on the business of the day and preference of the Board
             
INTRODUCTIONS
Call to Order/Roll Call/Pledge of Allegiance
 
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.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.
 
       Minutes
 
 
C.1    APPROVE the minutes from the September 23, 2019 meeting.
 
       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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
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.
 
ITEMS FOR DISCUSSION and/or ACTION
 
 
NEXT MEETING: The next meeting is currently scheduled for Monday, September 21, 2020.
 
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