Resolutions

Resolution Number Description
OB1-2018 Approving the recognized obligation payment schedule for the period July 1,2018  - June 30, 2019
OB2-2018 Approving the last and final recognized obligation payment schedule for the period July 1, 2018 - December 31, 2034
OB3-2018 Approving the sale of real property located at 555 Piper Street to the Boys & Girls Clubs of Central Sonoma County for a Purchase Price of $1.00
Resolution Number Description
OB1-2017 Approving the recognized obligation payment schedule for the period July 1, 2017 - June 30, 2018
OB2-2017 Directing the Redevelopment Successor Agency to refund bonds issued by the former Redevelopment Agency of the City of Healdsburg.
OB3-2017 Authorizing the issuance of refunding bonds and approving the forms of documents in connection therewith, and authorizing the filing of the resolution and plan of refunding and savings analysis with the appropriate parties
Resolution Number
Description
OB1-2016 Approving the recognized obligation payment schedule for the period July 1, 2016 - June 30, 2017
OB2-2016 Rescinding Resolution No. OB2-2012 and establishing the regular meeting schedule for oversight board meetings
OB3-2016 Directing the transfer of 1201 Grove Street (apn: 089-081-020) to the City of Healdsburg as Housing Successor
OB4-2016 Directing the transfer of 155 Dry Creek Road (apn: 089-071-002) to the City of Healdsburg as Housing Successor
Resolution Number
Description
OB1-2015

Approving a recognized obligation payment schedule (rops) 15 - 16 a for the period of July 1, 2015 – December 31, 2015, pursuant to health and safety code §34177

OB2-2015

Approving a loan repayment agreement between the City of Healdsburg and the Successor Agency to the Redevelopment Agency of the City of Healdsburg

OB3-2015

Approving a bond expenditure agreement between the City of Healdsburg and the Redevelopment Successor Agency of the City of Healdsburg

OB4-2015

Approving a loan repayment agreement between the City of Healdsburg and the Redevelopment Successor agency of the City of Healdsburg

OB5-2015

Approving the amended the long-range property management plan

OB6-2015 Approving the recognized obligation payment schedule (rops) for the period January 1, 2016 through june 30, 2016 pursuant to health and safety code §3417
Resolution Number
Description
OB1-2014

Directing the Successor Agency to refund Bonds issued by the former Redevelopment Agency of the City of Healdsburg

OB2-2014

Approving A Recognized Obligation Payment Schedule 14 – 15 A for the period of July 1, 2014 - December 31, 2014, pursuant to Health and Safety Code §34177

OB3-2014

Authorizing the issuance of refunding bonds and approving the forms of documents in connection therewith

OB4-2014

Directing the Transfer of 627 Healdsburg Avenue (APN: 002-093-007) to The City of Healdsburg as Housing Successor

OB5-2014

Directing the Successor Agency to Refund Bonds Issued By the former Redevelopment Agency of the City of Healdsburg

OB6-2014

Approving A Recognized Obligation Payment Schedule 14 - 15 B for the period of January 1, 2015 - June 30, 2015 pursuant to Health and Safety Code §34177

OB7-2014

Approving the Issuance of Refunding Bonds by the Successor Agency and Related Actions in Connection Therewith

Resolution Number

Description

OB1-2013

Approving the Independent Accountant's report presenting the results of the review conducted pursuant to Section 34179.5 for the "All Other Funds" (excluding the Low and Moderate Income Housing Fund) and authorizing transmission of such results to the Department of Finance and the Sonoma

OB2-2013

Approving a Recognized Obligation Payment Schedule 13-14A for the period of July 1, 2013 - December 31, 2013, pursuant to Health and Safety Code Section 35190(g)

OB3-2013

Directing the Successor Agency to transfer ownership of governmental purpose properties formerly owned by the Redevelopment Agency of the City of Healdsburg to the City of Healdsburg

OB4-2013

Approving a Recognized Obligation Payment Schedule 13-14b for the period of January 1, 2014 - June 30, 2014, Pursuant to the Health And Safety Code §34177.

OB5-2013

Approving the Long Range Property Management Plan prepared by the Successor Agency pursuant to Health and Safety Code Section 34191.5 determining that approval of the Long-Range Property Management Plan is exempt from the California Environmental Quality Act, and taking certain actions in connection therewith

Resolution Number

 Description

OB1-2012

Approving the Recognized Obligation Payment Schedule (ROPS) for the period ending June 30, 2012; making related findings and declarations and taking related actions in connection therewith

OB2-2012

Establishing the regular meeting schedule for Oversight Board Meetings

OB3-2012

Approving the Recognized Obligation Payment Schedule (ROPS) for the period beginning January 1, 2012 and ending June 30, 2012; approving the administrative budget and making related findings and declarations and taking related actions in connection therewith

OB4-2012

Approving the Recognized Obligation Payment Schedule for the six-month period ending December 31, 2012; making related findings and declarations and taking related actions in connection therewith

OB5-2012

Approving the second amended Recognized Obligation Payment Schedule for the period beginning January 1, 2012 and ending June 30, 2012; approving the amended administrative budget; and making related findings and declarations and taking actions in connection therewith

OB6-2012

Approving the amended Recognized Obligation Payment Schedule for the six month period beginning July 1, 2012 and ending December 31, 2012; making related findings and declarations and taking actions in connection therewith

OB7-2012

Approving the Recognized Obligation Payment Schedule for the six month period beginning January 1, 2013 and ending June 30, 2013; making related findings and declarations and taking actions in connection therewith

OB8-2012

Authorizing the Oversight Board Legal Counsel to provide legal services on an as needed basis within the approved administrative budget

OB9-2012

Approving the Independent Accountant's report presenting the results of the review conducted pursuant to Section 34179.5 for the Low and Moderate Income Housing Fund and authorizing transmission of such results to the Department of Finance and the Sonoma County Auditor-Controller