|
||||||||
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 |
||||||
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. |
|||||||
|
|||||||
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:
|