Successor Board Resolutions

  • OSB 01-12 Approving an Administrative Budget Pursuant to Health & Safety Code
    Section 34177(j)
  • OSB 02-12 Approving a Recognized Obligation Payment Schedule
  • OSB 03-12 Approving an Administrative Budget Pursuant to Health & Safety Code Section 34177(j)
  • OSB 04-12 Approving a Recognized Obligation Payment Schedule
  • OSB 05-12 Acknowledging the Transfer of the Housing Assets and Functions of the Former Town of Windsor Redevelopment Agency to the Town of Windsor Successor Housing Agency
  • OSB 06-12 Approving an Administrative Budget in the Amount of $125,000 for the Period of January 1, 2013 through June 30, 2013 Pursuant to Health and Safety Code 34177(j)
  • OSB 07-12 Approving a Recognized Obligation Payment Schedule for the Period of January 1 - June 30 2013, Pursuant to Health and Safety Code §34180(g)
  • OSB 08-12 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
  • OSB 09-13 Approving the Independent Accountant's Report Presenting the Results Due Diligence Review (DDR) Conducted Pursuant to Section 34179.5 for all other funds of the Windsor Redevelopment Successor Agency (Excluding the Low and Moderate Income Housing Fund
  • OSB 10-13 Approving the Recognized Payment Obligation Schedule for the period July 1 - December 31, 2013, pursuant to Health and Safety Code §34177(j)-(l)
  • OSB 11-13 Affirming Selection of Officers
  • OSB 12-13 Making the Finding That a Loan Between the Town and the Windsor Redevelopment Agency was for Legitimate Purposes and is an Enforceable Obligation
  • OSB 13-13 Approving the Recognized Obligation Payment Schedule for the period January 1 - June 30, 2014, pursuant to Health and Safety Code §34177(j)-(l)
  • OSB 14-13 Approving the Long Range Property Management Plan Pursuant to Health and Safety Code Section 34191.5
  • OSB 15-14 Making the Finding That a Loan Between the Town and the Windsor Redevelopment Agency was for Legitimate Purposes and is an Enforceable Obligation
  • OSB 16-14 Approving the Recognized Obligation Payment Schedule for the period July 1 - December 31, 2014, pursuant to Health and Safety Code §34177(j)-(l)
  • OSB 17-14 Authorizing the Disposition of Successor Agency Real Property Located at 269 Windsor River Road (Honsa Avenue), Sonoma County Assessor's Parcel Number 164-010-044, in accordance with California Health & Safety Code Section 34181 and the Successor Agency's Long-Range Property Management Plan
  • OSB 18-14 Directing the Successor Agency to Refund Bonds issued by the Former Redevelopment Agency
  • OSB 19-14 Approving a Recognized Obligation Payment Schedule and Administrative Budget for the Period of January 1 - June 30, 2015, Pursuant to Health and Safety Code §34177(j)-(m)
  • OSB 20-14 Approving the Issuance of Refunding Bonds by the Successor Agency and Related Actions in Connection Therewith
  • OSB 21-15 Approving a Recognized Obligation Payment Schedule and Administrative Budget for the Period July 1 - December 31, 2015, Pursuant to Health and Safety Code §34177(j)-(m)
  • OSB 22-15 Approving a Recognized Obligation Payment Schedule and Administrative Budget for the Period January 1 - June 30, 2016, Pursuant to Health and Safety Code §34177(j)-(m)
  • OSB 23-16 Approving a Recognized Obligation Payment Schedule and Administrative Budget for the Period July 1, 2016 - June 30, 2017, Pursuant to Health and Safety Code §34177(j)-(m)
  • OSB 24-17 Approving a Recognized Obligation Payment Schedule and Administrative Budget for the Period July 1, 2017 - June 30, 2018, Pursuant to Health and Safety Code §34177(j)-(m)