Loading...
HomeMy WebLinkAboutSuccessory Agency File Index Successor Agency File Index Successor Agency - Staff Reports 03/05/2012 Reso. 02-2012 – Staff Report Adopting an Enforceable Obligation Payment Schedule, Approving ROPS, Approving Budget & Making Determinations Regarding Assets 05/21/2012 Reso. 03-2012 – Staff Report Approving ROPS from Jan through June 2012 05/21/2012 Reso. 04-2012 – Staff Report Approving ROPS from July through September 2012 06/18/2012 Resolution 06-2012: Approving an Amended Enforceable Obligation Payment Schedule for The Period of August –December 2011 and Approving a Second Amended Enforceable Obligation Payment Schedule for the Period of January-June 2012 06/18/2012 Resolution 07-2012: Approving the Amended First Recognized Obligation Payment Schedule for the Period of January Through June 2012 and Directing the City Manager or the City Manager’s Designee to Take All Action Necessary and Appropriate on Behalf of the City as Successor Agency Under the Community Redevelopment Law in Connection with the Approved First Amended Recognized Obligation Payment Schedule 06/18/2012 Resolution 08-2012: Approving the Second Recognized Obligation Payment Schedule for the Period of July Through December 2012 and Directing the City Manager or the City Manager’s Designee to Take All Action Necessary and Appropriate on Behalf of the City as Successor Agency Under the Community Redevelopment Law in Connection with the Approved Second Recognized Obligation Payment Schedule 07/16/2012 Resolution 09-2012: Approving a Payment to the Marin County Auditor-Controller to Satisfy Demand for Reimbursement of Property Tax Funds Pursuant to Assembly Bill 1484 08/20/2012 Staff report Accepting the Housing Asset Report 09/04/2012 Resolution 10-2012: Approving the Third Recognized Obligation Payment Schedule for the Period of January Through June 2013 01/22/2013 Accepting the Audit of Non-Housing Funds and Directing the City Manager or the City Manager’s Designee to Take All Action Necessary and Appropriate on Behalf of the City as Successor Agency Under the Community Redevelopment Law as Required by Health and Safety Code Section 34179.5 03/04/2013 Approving ROPS from July through September 2013 08/05/2013 Approving ROPS from January through June 2014 11/18/2013 Authorize Transmission of Insufficient Fund Notice to Marin County Auditor- Controller 12/16/2013 Approving the Execution and Implementation of a “Consent and Agreement” Relating to the Owner Participation, Disposition and Development Agreement with SR Corporate Center Phase One, LLC and SR Corporate Center Phase Two, LLC, for the San Rafael Corporate Center Development 02/18/2014 Approving ROPS from July Thru September 2014 1 Z:\\File Index\\SA File List Index.doc Successor Agency File Index 04/07/2014 Authorize Transmission of Insufficient Fund Notice to Marin County Auditor- Controller 08/18/2014 Approving ROPS from January through June 2015 11/17/2014 Authorize Transmission of Insufficient Fund Notice to Marin County Auditor- Controller 04/20/2015 Approving the Public Improvement Agreement for use of Bond Proceeds Between the City of San Rafael and the San Rafael Successor Agency 04/20/2015 Resolution 13904: Approving the Public Improvement Agreement for Use of Bond Proceeds Between the City of San Rafael and the San Rafael Successor Agency 05/18/2015 Approving the Grant of a 24-Month Temporary License to Pacific Gas and Electric Company for Subterranean Utility Work on Real Property Located at the Southeast Corner of Second Street at Lincoln Avenue (APN 013-021-47), and Declaring the Successor Agency’s Intention to Transfer the Property to the City of San Rafael 06/20/2016 Resolution 2016-02 - Resolution Authorizing Conveyance of Governmental Use Properties to the City of San Rafael Successor Agency - Financial Reports/ Policy 04/16/2012 Accepted Investment Report for Quarter Ended March, 2012 05/21/2012 Accepted Investment Report for Quarter Ended April, 2012 06/04/2012 Reso. 05-2012 Approving the Investment Policy for the Successor Agency 08/06/2012 Accepted Investment Report for Quarter Ended June, 2012 11/5/2012 Accepted Investment Report for Quarter Ended September, 2012 11/05/2012 Approving a Request to the Marin County Board of Supervisors to Authorize a Temporary Transfer of Funds 02/04/2013 Accepted Investment Report for Quarter Ended December, 2012 05/20/2013 Accepted Investment Report for Quarter Ended March, 2013 06/03/2013 Approved Investment Policy 08/05/2013 Approving a Request to the Marin County Board of Supervisors to Authorize a Temporary Transfer of Funds 08/05/2013 Accepted Investment Report for Quarter Ended June, 2013 11/04/2013 Accepted Investment Report for Quarter Ended September, 2013 05/05/2014 Accepted Investment Report for Quarter Ended March, 2014 06/16/2014 Accepted Investment Policy 08/18/2014 Accepted Investment Report for Quarter Ended June, 2014 10/20/2014 Accepted Investment Report for Quarter Ended September, 2014 02/02/2015 Accepted Investment Report for Quarter Ended December, 2014 05/04/2015 Accepted Investment Report for Quarter Ended March, 2015 06/15/2015 Accepted Investment Policy 08/03/2015 Accepted Investment Report for Quarter Ended June, 2015 04/20/2015 Approving Public Improvement Agreement for Use of Bond Proceeds Between the City and San Rafael Successor Agency 2 Z:\\File Index\\SA File List Index.doc Successor Agency File Index 11/02/2015 Accepted Investment Report for Quarter Ended September, 2015 02/01/2016 Accepted Investment Report for Quarter Ended December, 2015 05/02/2016 Accepted Investment Report for Quarter Ended March, 2016 06/20/2016 Resolution 2016-01 – Approving the Agency’s Investment Policy 06/20/2016 Resolution 2016-02 – Authorizing Conveyance of Governmental Use Properties to the City of San Rafael 08/01/2016 Accepted Investment Report for Quarter Ended June, 2016 11/07/2016 Accepted Investment Report for Quarter Ended September, 2016 02/06/2017 Accepted Investment Report for Quarter Ended December, 2016 05/15/2017 Accepted Investment Report for Quarter Ended March, 2017 08/07/2017 Accepted Investment Report for Quarter Ended June, 2017 3 Z:\\File Index\\SA File List Index.doc