- Home
- Departments
- Redevelopment Successor Agency
- Oversight Board Resolutions
Oversight Board Resolutions
In California, RDA Successor Agency are required to prepare a draft recognized obligation payment schedule (ROPS) listing outstanding obligations of the Agency to be performed by the RDA Successor Agency for defined periods time from January through June and thereafter to prepare a draft ROPS for the time period from July to December 31, 2012 and for each subsequent 6-month period.
RDA Successor Agencies are required to submit the certified ROPS to the Oversight Board for approval and, upon such approval, the RDA Successor Agency is required to submit a copy of such approved ROPS to the County of Monterey Auditor-Controller, the California State Controller, and the State of California Department of Finance (DOF) and post the approved ROPS on the RDA Successor Agency's website.
Resolution Number OB 12-02 (PDF): A Resolution of the Oversight Board of Successor Agency to the City of Greenfield Redevelopment Agency Establishing the Date, Time and Location of Oversight Board Meetings
Resolution Number OB 12-03 (PDF) and attachment (PDF): A Resolution of the Oversight Board of the Successor Agency to the City of Greenfield Redevelopment Agency Adopting Bylaws
Resolution Number OB 12-04 (PDF) and attachment (PDF): A Resolution of the Oversight Board of Successor Agency to the City of Greenfield Redevelopment Agency Adopting Rules of Procedures for Meeting and Related Functions, Activities and Regarding Times and Location of Regular Meetings
Resolution Number OB 12-05 (PDF) and attachment (PDF): A Resolution of the Oversight Board of Successor Agency of the City of Greenfield Redevelopment Agency of the City of Greenfield Approving the Recognized Obligation Payment Schedule and Authorizing Transmittal to the Monterey County Auditor-Controller for an External Audit Pursuant to ABx26
Resolution Number OB 12-07 (PDF): A Resolution of the Oversight Board of Successor Agency of the City of Greenfield Redevelopment Agency of the City of Greenfield Approving the Recognized Obligation Payment Schedule and Authorizing Transmittal to the Monterey County Auditor-Controller for an External Audit Pursuant to ABx-26
Resolution Number OB 12-08 and attachment (PDF): A Resolution of the Oversight Board of Successor Agency to the City of Greenfield Redevelopment Agency Approving Administrative Cost Allowances for the Period February Through June 30, 2012; and July 1 Through December 31, 2012
Resolution Number OB 12-09 (PDF): A Resolution of the Oversight Board of Successor Agency to the City of Greenfield Redevelopment Agency Authorizing the Continuation of the Bond Redemption Program
Resolution Number OB 12-10 and attachment (PDF): A Resolution of the Oversight Board of Successor Agency of the City of Greenfield Redevelopment Agency of the City of Greenfield Approving the Recognized Obligation Payment Schedule for the Period January 1, 2013, through June 30, 2013, and Authorizing Transmittal to the Monterey County Auditor-Controller, County Administrative Officer, and California Department of Finance Pursuant to AB X-26 and AB 1484
Resolution Number OB 12-11 and attachment (PDF): A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Greenfield Approving the Third Administrative Budget
Resolution Number OB 12-12 (PDF): A Resolution of the Oversight Board of the Successor Agency to the Former Redevelopment Agency of the City of Greenfield Approving a Housing Due Diligence Review Pursuant to California Health and Safety Code Section 34179.5
RDA Successor Agencies are required to submit the certified ROPS to the Oversight Board for approval and, upon such approval, the RDA Successor Agency is required to submit a copy of such approved ROPS to the County of Monterey Auditor-Controller, the California State Controller, and the State of California Department of Finance (DOF) and post the approved ROPS on the RDA Successor Agency's website.
Resolutions
All resolutions and recognized obligation payment schedules prepared for the formerly Greenfield Redevelopment Agency and adopted by the Oversight Board (OB) are listed.Resolutions Adopted April 10, 2012
Resolution Number OB 12-01 (PDF): A Resolution of the Oversight Board of Successor Agency to the City of Greenfield Redevelopment Agency Appointing a Chairperson, a Vice Chairperson and a Secretary as Officials of the Oversight BoardResolution Number OB 12-02 (PDF): A Resolution of the Oversight Board of Successor Agency to the City of Greenfield Redevelopment Agency Establishing the Date, Time and Location of Oversight Board Meetings
Resolution Number OB 12-03 (PDF) and attachment (PDF): A Resolution of the Oversight Board of the Successor Agency to the City of Greenfield Redevelopment Agency Adopting Bylaws
Resolution Number OB 12-04 (PDF) and attachment (PDF): A Resolution of the Oversight Board of Successor Agency to the City of Greenfield Redevelopment Agency Adopting Rules of Procedures for Meeting and Related Functions, Activities and Regarding Times and Location of Regular Meetings
Resolution Number OB 12-05 (PDF) and attachment (PDF): A Resolution of the Oversight Board of Successor Agency of the City of Greenfield Redevelopment Agency of the City of Greenfield Approving the Recognized Obligation Payment Schedule and Authorizing Transmittal to the Monterey County Auditor-Controller for an External Audit Pursuant to ABx26
Resolutions adopted May 8, 2012
Resolution Number OB 12-06 and attachment (PDF): A Resolution of the Oversight Board of Successor Agency to the City of Greenfield Redevelopment Agency Revising the Previously Adopted Recognized Obligation Payment Schedule (ROPS) to Remove a Total of $571,992; in Increments of $469,756, $46,975 and $55,261, Respectively, from ROPS Item Nos. 17,18 and 19Resolution Number OB 12-07 (PDF): A Resolution of the Oversight Board of Successor Agency of the City of Greenfield Redevelopment Agency of the City of Greenfield Approving the Recognized Obligation Payment Schedule and Authorizing Transmittal to the Monterey County Auditor-Controller for an External Audit Pursuant to ABx-26
Resolution Number OB 12-08 and attachment (PDF): A Resolution of the Oversight Board of Successor Agency to the City of Greenfield Redevelopment Agency Approving Administrative Cost Allowances for the Period February Through June 30, 2012; and July 1 Through December 31, 2012
Resolution Number OB 12-09 (PDF): A Resolution of the Oversight Board of Successor Agency to the City of Greenfield Redevelopment Agency Authorizing the Continuation of the Bond Redemption Program
Resolutions adopted August 27, 2012
Resolution Number OB 12-10 and attachment (PDF): A Resolution of the Oversight Board of Successor Agency of the City of Greenfield Redevelopment Agency of the City of Greenfield Approving the Recognized Obligation Payment Schedule for the Period January 1, 2013, through June 30, 2013, and Authorizing Transmittal to the Monterey County Auditor-Controller, County Administrative Officer, and California Department of Finance Pursuant to AB X-26 and AB 1484Resolution Number OB 12-11 and attachment (PDF): A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Greenfield Approving the Third Administrative Budget
Resolution Number OB 12-12 (PDF): A Resolution of the Oversight Board of the Successor Agency to the Former Redevelopment Agency of the City of Greenfield Approving a Housing Due Diligence Review Pursuant to California Health and Safety Code Section 34179.5