COUNTYWIDE OVERSIGHT BOARD

  January 28, 2019
9:00 A.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
 
Present: Federal D. Glover, (Board Member Glover arrived during item D.1)  
  Kristen Lackey  
  Peter Murray  
  Susan Morgan  
  William Swenson, (Alternate to Jack Weir)  
Absent: John Hild
  Jack Weir
  Vicki Gordon
 
               
I.   INTRODUCTIONS
Call to Order/Roll Call/Pledge of Allegiance
 
  Call to Order/Roll Call/Pledge of Allegiance.  The meeting was called to order by acting Chair-Peter Murray.  In attendance: Board Members Murray, Morgan, Lackey and Alternate Swenson.  Board Member Glover arrived during item D.1.
 
II.  PUBLIC COMMENT on any item 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 C.1 through C.24) - 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.
 
  Consent Items:  C.11-A revised ROPS detail Page for Pittsburg, changing the payee on line 110 from “Meyers Nave” to “Berger Kahn, a Law Corporation” was provided.   Items C.6, C.7, and C.15 were pulled for consideration  in D.1.  All other consent items were approved:  M/S Swenson/Lackey, 4-0-0.
 
 Minutes
 
  C. 1    APPROVE minutes of December 5, 2018.
 
  
 
  Approved minutes of meeting from December 5, 2018, M/S Swenson/Lackey, 4-0-0.
 
Recognized Obligation Payment Schedule (ROPS)
 
  C. 2    Adopt Resolution 2019/1  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Antioch Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
 
  C. 3    Adopt Resolution 2019/2 Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Brentwood Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C. 4    Adopt Resolution 2019/3  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) and Administrative Budget  for Clayton Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C. 5    Adopt Resolution 2019/4  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Concord Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C. 6    Adopt Resolution 2019/5  Approving the Recognized Obligation Payment Schedule and Administrative Budget  for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for El Cerrito Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.

C.6-Board Member Lackey noted that the staff report references debt service deferral in 2016.  She wanted information about the debt schedule going forward.  It was also noted that the administrative budget request was only $125,000, while the staff report reflected $250,000.  Staff noted that there would be an opportunity for El Cerrito Successor Agency to modify their ROPS in September if this was an error.  The ROPS were approved, but requested future staff report include further information on debt service.

 
 
  C. 7    Adopt Resolution 2019/6  Approving the Recognized Obligation Payment Schedule and Administrative Budget  for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Hercules Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.

C.7-  Board member Lackey indicated that she had questions about Line item 16 on the Hercules Successor Agency ROPS.  She said she reached out to staff and received a response.  The line item is the subject of litigation and the Successor Agency wanted to keep the item on the ROPS to preserve their rights.  Board member Lackey commented that if the decision is made by the Department of Finance to approve this item, then a payment schedule may be put together for future ROPS’s.  The ROSP was approved M/S Lackey/Morgan 4-0-0.

Board Member Glover arrived.
 
  C. 8    Adopt Resolution 2019/7  Approving the Recognized Obligation Payment Schedule and Administrative Budget  for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Lafayette Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.

C.8-Board Member Murray questions the amount to Administrative costs for the Walnut Creek ROPS.  The Administrative allowance is 3% of the RPTTF or a minimum of $250,000.  Some successor agencies do not need the full $250,000 and prefer the RPTTF revenue to flow to the taxing entities.  The Walnut Creek ROPS had a $259,048 requested for Administrative Budget.  The source of the error was on line 19, where debt services was added to the “Administrative RPTT” and not “RPTTF”.  Correcting this, changes the Admin RPTT to $15,000 in Period A and $17,000 in Period B, for a total of $32,000.  The RPTTF changes to $$32,795 for period A and $264,136 for period B.  The total remains the same.  With this change, and authorizing the Oversight Board Secretary to sign on the revised ROPS on the Chair’s behalf, the ROPS was approved. M/S Morgan/Lackey 5-0-0.
 
  C. 9    Adopt Resolution 2019/8  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) and Administrative Budget for Oakley Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C.10    Adopt Resolution 2019/9  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Pinole Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C.11    Adopt Resolution 2019/10  Approving the Recognized Obligation Payment Schedule and Administrative Budget  for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Pittsburg Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C.12    Adopt Resolution 2019/11  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Pleasant Hill Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C.13    Adopt Resolution 2019/12  Approving the Recognized Obligation Payment Schedule and Administrative Budget for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Richmond Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C.14    Adopt Resolution 2019/13  Approving the Recognized Obligation Payment Schedule and Administrative Budget for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for San Pablo Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C.15    Adopt Resolution 2019/15 Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Walnut Creek Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 5-0-0.
 
  C.16    Adopt Resolution 2019/16  Approving the Recognized Obligation Payment Schedule for July 1, 2019 – June 30, 2020 (ROPS 19 – 20) for Contra Costa County.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
Administrative Budgets for FY 2019-2020
 
  C.17    Adopt Resolution 2019/17 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Antioch Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C.18    Adopt Resolution 2019/41 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Brentwood Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C.19    Adopt Resolution 2019/42 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Concord Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C.20    Adopt Resolution 2019/24 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Pinole Successor Agency.
 
  
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C.21    Adopt Resolution 2019/25 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Pleasant Hill Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
  C.22    Adopt Resolution 2019/32 Approving the Administrative Budget for the Fiscal Year 2019-2020 period for the Contra Costa County Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
Contracts
 
  C.23    Adopt Resolution 2019/37 Approving a Cooperative Funding Agreement Between The East Bay Regional Park District and the Pittsburg Successor Agency.
 
  
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
Other Items
 
  C.24    Adopt Resolution 2019/36 approving Loan Reinstatement and Repayment for the Lafayette Successor Agency.   
 
  Approved on consent M/S Swenson/Lackey, 4-0-0.
 
IV.  DISCUSSION ITEMS
 
 
 
 
  D.1    CONSIDER Consent Items previously removed.   
 
NEXT MEETING:  The next meeting is currently scheduled for Monday, September 23, 2019, 10:00 A.M.
 
  The next meeting is scheduled for September 23, 2019 at 10:00 am.
 
ADJOURN
 
  The meeting was adjourned at 9:33 am.
 
 

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