HomeMy WebLinkAboutAGENDA - 5/20/2025 - HA Annotated AgendaMeeting Minutes
CONTRA COSTA COUNTY HOUSING
AUTHORITY
CANDACE ANDERSEN, CHAIR
JOHN GIOIA
DIANE BURGIS, VICE CHAIR
KEN CARLSON
SHANELLE SCALES-PRESTON
CYNTHIA JORDAN
JOANN SEGURA
JOSEPH VILLARREAL, EXECUTIVE
DIRECTOR, (925) 957-8001
1:00 PMTuesday, May 20, 2025
Rollcall
Commissioner John Gioia, Commissioner Candace Andersen,
Commissioner Diane Burgis, and Commissioner Shanelle
Scales-Preston
Present
1:00 P.M. Convene and call to order
Convened at 3:45 p.m. Adjourned at 4:07 p.m.
1.CONSIDER CONSENT ITEMS (Items listed as C.1 through C.14 on the following
agenda) – Items are subject to removal from Consent Calendar by request of any
Commissioner. Items removed from the Consent Calendar will be considered with the
Discussion Items.
Motion:Carlson
BurgisSecond:
Commissioner Gioia, Commissioner Andersen,
Commissioner Burgis, Commissioner Scales-Preston,
Carlson, and Segura
Aye:
JordanAbsent:
Result:Passed
2.DISCUSSION ITEMS
D.1.ACCEPT the recommendation of the Las Deltas Main Campus Selection
Panel and Adopt Resolution No. 5270 authorizing the Executive Director to
enter into an Exclusive Negotiating Agreement (ENA) with the Community
Housing Development Corporation (CHDC) and Eden Housing to acquire,
25-1890
Page 1 of 7
HOUSING AUTHORITY Meeting Minutes May 20, 2025
for appraised fair market value, the 11.38-acre former Las Deltas public
housing development main campus subject to approval by the Executive
Director and approval as to form by County Counsel.
Attachments:15. HACCC Board Presentation Las Deltas JV v2.pdf
15. BO-RES - Las Deltas Main Campus RFQ Selection - 5.20.25.docx
Motion:Gioia
Scales-PrestonSecond:
Commissioner Gioia, Commissioner Andersen, Commissioner
Burgis, Commissioner Scales-Preston, Carlson, and Segura
Aye:
JordanAbsent:
Result:Passed
D.2.CONSIDER adopting Resolution No. 5271 authorizing the sale of
twenty-five scattered site buildings located on eighteen parcels from the
former Las Deltas public housing development at fair market value as
determined by a certified appraisal.
25-1891
Attachments:16. BO-RES - Las Deltas Scattered Site Market Sales - 5.20.25.docx
16. Las Deltas Scattered Site Market Rate Units for BO -
04.24.2025.pdf
16. PSA - Building 599-600 - 1725-1727 4th Street.pdf
Signed Resolution 5271
D.3 PUBLIC COMMENT (2 Minutes)
Written correspondence received from Emani Lewis outlining difficulties with the state of her
mothers residence under the voucher program (attached).
Public Comment 25-2076
Attachments:2025-05-20 HA PC Corres-Lewis.pdf
3.CONSENT ITEMS
CONSIDER CONSENT ITEMS
A motion was made by Commissioner Burgis, seconded by Commissioner
Scales-Preston, to approve the Consent Agenda . The motion carried by the following
vote:
Commissioner Gioia, Commissioner Andersen, Commissioner
Burgis, Commissioner Scales-Preston, Carlson, and Segura
Aye:
JordanAbsent:
Result:Passed
C.2.ADOPT Amendments to the Administrative Plan of the Housing Choice
Voucher Program in response to HUD’s updates of Sections 102 And 104 of
the Housing Opportunities Through Modernization Act of 2016 and the
Violence Against Women Act. (No fiscal impact)
25-1868
Attachments:HCV Admin Plan - Summary of Changes 5.20.2025.pdf
C.3.ADOPT Resolution No. 5269, certifying the results for the Section 8 25-1889
Page 2 of 7
HOUSING AUTHORITY Meeting Minutes May 20, 2025
Management Assessment Plan , subject to the U.S. Department of Housing
and Urban Development (HUD) confirmatory review, for the Housing
Authority of the County of Contra Costa for the period from April 1, 2024,
to March 31, 2025.
Attachments:14. BO-SEMAP Resolution FYE 3-31-25.docx
14. Certification Form 52648 (HUD).pdf
14. SEMAP Certification Indicator 8 with 23 and 24 PS Notices.pdf
Signed Resolution 5269
Signed SEMAP
approved
C.4.ADOPT amendments to the Admissions and Continued Occupancy Policy
for the Public Housing Program in response to HUD’s updates of Sections
102 and 104 of the Housing Opportunities Through Modernization Act of
2016 and the Violence Against Women’s Act. (No fiscal impact)
25-1869
Attachments:13. ACOP - Summary of Changes May 2025.docx
approved
C.5.APPROVE and AUTHORIZE the Executive Director to amend the Housing
Authority’s procurement policy to increase the administrative approval
threshold for petty cash, micro purchases, and small purchases. (No fiscal
impact)
25-1725
approved
C.6.APPROVE and AUTHORIZE the Executive Director of the Housing
Authority of the County of Contra Costa, or designee, to execute a contract
with the City of Pittsburg in an amount not to exceed $189,000 to provide
the Housing Authority’s El Pueblo public housing development with
additional law enforcement services for the period July 1, 2024 through June
30, 2025. (100% HUD)
25-1854
approved
C.7.APPROVE and AUTHORIZE the Executive Director of the Housing
Authority of the County of Contra Costa, or designee, to execute a contract
with the City of Pittsburg in an amount not to exceed $198,450 to provide
the Housing Authority’s El Pueblo public housing development with
additional law enforcement services for the period July 1, 2025 through June
30, 2026. (100% HUD)
25-1855
approved
C.8.APPROVE and AUTHORIZE the Executive Director of the Housing
Authority of the County of Contra Costa, or designee, to execute a contract
with the Contra Costa County Sheriff's Department in an amount not to
exceed $275,000 to provide the Housing Authority’s Bayo Vista public
housing development with additional law enforcement services for the
period July 1, 2024 through June 30, 2025. (100% HUD)
25-1856
Page 3 of 7
HOUSING AUTHORITY Meeting Minutes May 20, 2025
approved
C.9.APPROVE and AUTHORIZE the Executive Director of the Housing
Authority of the County of Contra Costa, or his designee, to execute a
twelve-month contract with the Contra Costa County Sheriff's Department to
provide the Housing Authority’s Bayo Vista public housing development
with additional law enforcement services for the period beginning July 1,
2025, and ending June 30, 2026, in an amount not to exceed $279,000.
(100% HUD)
25-1857
approved
C.10
.
APPROVE plans, specifications, and design to rehabilitate three
fire-damaged units located in the Elder Winds Public Housing Development
at 2100 Buchanan Road, in Antioch, CA; AWARD and AUTHORIZE the
Housing Authority Executive Director to execute a construction contract
with A&R Construction in the amount of $208,001 and to approve
construction change orders, as needed, up to a maximum total of 10% in
addition to the contract award amount; and APPROVE related actions
necessary for administration of the project. (100% HUD)
25-1858
approved
C.11
.
APPROVE and AUTHORIZE the Housing Authority Executive Director to
execute a contract with Door and Window Guard Systems, Inc., in an
amount not to exceed $200,000 to provide secure entry systems for vacant
public housing units/buildings for the period June 2, 2025 to June 2, 2026,
and to exercise up to four annual options to renew at the same annual rate to
a maximum of $1,000,000 through June 2, 2029. (100% HUD)
25-1865
approved
C.12
.
APPROVE plans, specifications, and design for the Security Camera
Project, El Pueblo (Pittsburg) & Casa de Serena (Bay Point); AWARD and
AUTHORIZE the Housing Authority Executive Director to prepare and
execute a construction contract with Scheer Security Alarm Systems, Inc ., in
an amount not to exceed $224,370 and to approve construction change
orders, as needed, up to a maximum total of 10% in addition to the contract
award amount; and APPROVE related actions necessary to administer the
project. (100% HUD)
25-1867
approved
C.13
.
ACCEPT a report from the Executive Director regarding new income limits
effective April 1, 2025, for assisted programs operated by HACCC. (100%
HUD)
25-1845
approved
C.14
.
RECEIVE the Housing Authority of the County of Contra Costa’s
investment report for the quarter ending March 31, 2025. (No fiscal impact)
25-1844
Attachments:3. Investment Report for Board- Qtr 03-31-25.pdf
Page 4 of 7
HOUSING AUTHORITY Meeting Minutes May 20, 2025
approved
4.ADJOURN
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Page 5 of 7
HOUSING AUTHORITY Meeting Minutes May 20, 2025
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors
less than 96 hours prior to that meeting are available for public inspection at 1025 Escobar Street,
First Floor, Martinez, CA 94553, during normal business hours .
All matters listed under CONSENT ITEMS are considered by the Board 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 before the Board votes on the motion to adopt . Each member of the public
will be allowed two minutes to comment on the entire consent agenda .
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for public testimony. Each speaker during public testimony will be limited to two minutes .
After public testimony, 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 Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 1025 Escobar Street, First Floor, Martinez, CA 94553 or to
clerkoftheboard@cob.cccounty.us.
Time limits for public speakers may be adjusted at the discretion of the Chair .
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) 655-2000.
Anyone desiring to submit an inspirational thought nomination for inclusion on the Board
Agenda may contact the Office of the County Administrator or Office of the Clerk of the Board,
1025 Escobar Street, Martinez, California .
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 655-2000 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.contracosta.ca.gov
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS
Pursuant to Government Code section 84308 (the Levine Act), members of the Board of
Supervisors are disqualified and not able to participate in any agenda item involving contracts
(except for contracts exempt from the Levine Act under Government Code section 84308(a)),
franchises, discretionary land use permits and other entitlements, if the Board member received,
within the previous 12 months, more than $500 in campaign contributions from the applicant or
contractor, an agent of the applicant or contractor, or any financially interested participant who
actively supports or opposes the County’s decision on the agenda item . Members of the Board of
Page 6 of 7
HOUSING AUTHORITY Meeting Minutes May 20, 2025
Supervisors who have received, and applicants, contractors or their agents who have made,
campaign contributions totaling more than $500 to a Board member within the previous 12
months are required to disclose that fact for the official record of the subject proceeding .
Disclosures must include the amount of the campaign contribution and identify the recipient
Board member, and may be made either in writing to the Clerk of the Board of Supervisors
before the subject hearing or by verbal disclosure at the time of the hearing .
Page 7 of 7