Reso. No. OSB 2012-01  Adopting a Conflict of Interest Code

Reso. No. OSB 2012-02  Approving the ROPS for Period Jan. 1 - June 30, 2012

Reso. No. OSB 2012-03  Authorizing Clerk of the Board to File Statement of Organization with Secretary of State and County Clerk of Sonoma County

Reso. No. OSB 2012-04  Designating Eydie Tacata or City Clerk or Designee to Serve as Clerk of the Board

Reso. No. OSB 2012-05  Approving the ROPS for Period July 1 - Dec. 31, 2012

Reso. No. OSB 2012-06  Approving the Amended First ROPS for Period Jan. 1 - June 30, 2012

Reso. No. OSB 2012-07  Adopting Bylaws for Oversight Board for Successor Agency City of Rohnert Park and Naming Officers

Reso. No. OSB 2012-08  Approving the Third ROPS for Jan. 1 - June 30, 2013

Reso. No. OSB 2012-09  Approving the Due Diligence Review of the Low and Moderate Income Housing Fund

Reso. No. OSB 2013-01  Approving the Due Diligence Review of All Other Funds of the Successor Agency (excluding the Low and Moderate Income Housing Fund)

Reso. No. OSB 2013-02  Approving the ROPS 13-14A

Reso. No. OSB 2013-03  Affirming Selection of Officers

Reso No. OSB 2013-04  Approving Long-Range Property Management Plan

Reso No. OSB 2013-05  Approving Repayment of Amounts Owed to the City of Rohnert Park by the Former Community Development Commission of the City of Rohnert Park

Reso. No. OSB 2013-06 Approving the ROPS 13-14B

Reso. No. OSB 2014-01 Approving the ROPS 14-15A

Reso. No. OSB 2014-02 Approving Selection of Officers

Reso. No. OSB 2014-03 Approving Amended Long-Range Property Management Plan

Reso. No. OSB 2014-04 Approving Expenditures of Excess Bond Proceeds for Specified Proposed Public Improvements Consistent with Bond Covenants

Reso. No. OSB 2014-05 Approving An Agreement of Purchase and Sale and Joint Escrow Instructions Between the Successor Agency and Amy’s Kitchen, Inc.

Reso No. OSB 2014-06 Approving A Temporary License Agreement Between the Successor Agency and Amy's Kitchen, Inc.

Reso. No. OSB 2014-07  Approving An Agreement of Purchase and Sale and Joint Escrow Instructions Between the Successor Agency and McDonald's USA, LLC

Reso. No. OSB 2014-08 Approving An Agreement Regarding Expenditure of Excess Bond Proceeds Between City of Rohnert Park and Successor Agency

Reso. No. OSB 2014-09 Approving ROPS 14-15B

Oversight Board Resolution No. 2014-10 Authorizing and Directing the Transfer of All Housing Assets to the City of Rohnert Park

Reso. No. OSB 2015-01 Approving an Agreement Regarding Expenditure of Series 1999 Excess Bond Proceeds

Reso. No. OSB 2015-02 Approving the Recognized Obligation Payment Schedule For July 1, 2015 – December 31, 2015, (“ROPS 15-16A”), Pursuant To Section 34177 of the California Health And Safety Code

Reso. No. OSB 2015-03 Affirming Selection of Officers

Reso. No. OSB 2015-04 Affirming Selection of Board Chair

Reso. No. OSB 2015-05 Approving Agreement Regarding Expenditure of Excess Bond Proceeds

Reso. No. OSB 2015-06 Approving the Recognized Obligation Payment Schedule For January 1 - June 30, 2016 ("ROPS 15-16B"), Pursuant To Section 34177 of the California Health And Safety Code

Reso. No. OSB 2016-01 Approving the Annual Recognized Obligation Payment Schedule for July 1, 2016 - June 30, 2017 ("ROPS 16-17"), Pursuant to Section 34177 (o) of the California Health and Safety Code

Reso. No. OSB 2016-02 Affirming Selection of Officers

Reso. No. OSB 2016-03 Adopting Amended and Restated Bylaws for the Oversight Board for Successor Agency City of Rohnert Park

Reso. No. OSB 2017-01 Affirming Selection of Officers

Reso No. OSB 2017-02 Amending Repayment Schedule for Amounts Owed to City of Rohnert Park by Former Community Development Commission

Reso. No. OSB 2017-03 Approving the Annual Recognized Obligation Payment Schedule for July 1, 2017 - June 30, 2018 ("ROPS 17-18"), Pursuant to Section 34177 (o) of the California Health and Safety Code

Reso. No. OSB 2018-01 Approving the Annual Recognized Obligation Payment Schedule for July 1, 2018 - June 30, 2019 ("ROPS 18-19"), Pursuant to Section 34177 (o) of the California Health and Safety Code

Reso. No. OSB 2018-02 Approving the Issuance and Sale of Tax Allocation Refunding Bonds by the Successor Agency to the Community Development Commission of the City of Rohnert Park and Authorizing Certain Other Actions in Connection Therewith

Reso No. OSB 2018-03 Affirming Selection of Officers

Reso. No. OSB 2019-07 Approving the Annual Recognized Obligation Payment Schedule for July 1, 2019 - June 30, 2020 ("ROPS 19-20"), Pursuant to Section 34177 (o) of the California Health and Safety Code