Oversight Board for the Windsor Redevelopment Successor Agency

The California Supreme Court, in a decision issued on December 29, 2011 (California Redevelopment Association et al. v. Ana Matosantos et al) upheld a bill passed by the California Legislature, ABX1 26, that abolishes redevelopment agencies, and invalidated as unconstitutional a companion bill, ABX1 27, that would have permitted redevelopment agencies to continue operation if their sponsoring jurisdiction agreed to make certain payments to the State for the benefit of schools. As a result, the Redevelopment Agency of the Town of Windsor along with all redevelopment agencies in California were dissolved on February 1, 2012.

On January 11, 2012, the Town Council adopted Resolution No. 2869-12, electing the Town of Windsor as the Successor Agency to the former Redevelopment Agency. The Successor Agency is responsible for winding down the affairs of the former Agency.

State law also requests that each Successor Agency have a seven-member Oversight Board with representatives from affected local taxing agencies, K-14 districts, the county, the town and special districts.

The Oversight Board has certain fiduciary responsibilities and reviews and directs certain successor agency actions.

Board Members


  • Debora Fudge, Chair, Windsor Town Council, Mayor Appointment
  • Jeff Leasure, Vice Chair, Member of Public, Sonoma County Appointment
  • Steven Herrington, Sonoma County Superintendent of Schools
  • Tom Lawrence, County of Sonoma Representative, Sonoma County Appointment
  • John Nelson, Special District Representative, Sonoma County Appointment
  • Kristina Owens, Town Employee, Mayor Appointment
  • Doug Roberts, Santa Rosa Junior College, Vice President of Business Services

Meeting Agendas



April 26, 2012

May 31, 2012

August 30, 2012

September 27, 2012

October 11, 2012

January 3, 2013

January 10, 2013

February 27, 2013

September 19, 2013

October 17, 2013

February 13, 2014

June 17, 2014

July 22, 2014


September 25, 2014

February 19, 2015


October 1, 2015

January 25, 2016

January 23, 2017
 
January 25, 2018

Meeting Minutes


April 26, 2012


May 31, 2012

August 30, 2012

September 27, 2012

October 11, 2012

January 3, 2013

September 19, 2013


February 13, 2014

June 17, 2014

July 22, 2014

September 25, 2014

February 19, 2015

October 1, 2015

January 25, 2016

January 23, 2017