- Home
- Government
- Oversight Board for the RSA
- Resolutions
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 |