HomeMy WebLinkAboutAGENDA - 02102015 - HA Agenda
CALENDAR FOR THE BOARD OF COMMISSIONERS
BOARD CHAMBERS ROOM 107, COUNTY ADMINISTRATION BUILDING
651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR
CANDACE ANDERSEN, VICE CHAIR
MARY N. PIEPHO
KAREN MITCHOFF
FEDERAL D. GLOVER
FAY NATHANIEL
AQUEELA BOWIE
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 THREE (3) 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.
AGENDA
February 10, 2015
1:30 P.M. Convene and call to order.
CONSIDER CONSENT ITEMS: (Items listed as C.1 through C.4 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.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D.3 CONSIDER report on the proposed strategies to improve the physical condition of
the Housing Authority's public housing units in response to chronic federal funding
shortfalls and provide direction to staff as necessary.
D.4 CONSIDER adopting Resolution No. 5184 approving the Side Letters between the
February 10, 2015 Contra Costa County Housing Authority 1
D.4 CONSIDER adopting Resolution No. 5184 approving the Side Letters between the
Housing Authority and Public Employees Union Local #1 for their Maintenance and
Clerical Units, modifying Sections 23 "Benefits" and Section 39 "Health Benefits
Reopener" of the current Memorandum of Understanding (January 1, 2013 –
December 31, 2015) to allow the Housing Authority to provide health insurance via
CalPERS effective April 1, 2015;
CONSIDER adopting Resolution No. 5185 to allow the Housing Authority to
provide health insurance via CalPERS to unrepresented and exempt employees
effective April 1, 2015;
CONSIDER authorizing the Executive Director to execute the Side Letters with
Public Employees Union Local #1 on behalf of the Housing Authority.
D.5 CONSIDER adopting Resolution No. 5186 electing to be subject to the Public
Employees' Medical and Hospital Care Act and fixing the Employer's contribution
at an amount equal to or greater than that prescribed by Government Code Section
22892(b).
ADJOURN
CONSENT ITEMS:
C.1 RECEIVE the Housing Authority of the County of Contra Costa’s investment report
for the quarter ending December 31, 2014.
C.2 APPROVE and AUTHORIZE the Executive Director of the Housing Authority of
the County of Contra Costa, or designee, to execute a fourteen month contract with
the City of Pittsburg in an amount not to exceed $157,060 to provide additional law
enforcement services at the El Pueblo public housing development for the period
April 1, 2014 through June 30, 2015; and RATIFY payments previously made to the
City of Pittsburg in the amount of $85,578.40 for additional law enforcement
services provided at the El Pueblo public housing development for the period April
1, 2013 through December 31, 2014. (Housing Authority's Operation funds)
C.3 ACCEPT report on the 2014 PHA (Public Housing Agency) Collaboration award
received from the United States Department of Housing and Urban Development.
C.4 APPROVE amendments to the Housing Authority's Conflict of Interest Code, and
DIRECT the Executive Director to submit the amended code to the Contra Costa
County Board of Supervisors for approval.
GENERAL INFORMATION
February 10, 2015 Contra Costa County Housing Authority 2
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.
February 10, 2015 Contra Costa County Housing Authority 3