• RSA Oversight Board

Redevelopment Successor Agency Oversight Board

About the Redevelopment Successor Agency

As part of the State’s budget deficit, the Governor proposed the elimination of redevelopment agencies in the FY 2011/2012 State Budget. In June 2011, the State Legislature approved and the Governor signed two pieces of legislation: ABx1 26, which dissolved redevelopment agencies and ABx1 27, which allowed redevelopment agencies to opt into a voluntary alternative program to avoid the dissolution by making payments. The California Redevelopment Association and the League of California Cities challenged both pieces of legislation on constitutional grounds. In late December 2011, the State Supreme Court ruled that ABx1 26 was constitutional and ABx1 27 was not. As a result all redevelopment agencies, including the Redevelopment Agency of the City of Sunnyvale, were legally dissolved on February 1, 2012

The City has elected to be the Redevelopment Successor Agency, overseeing the wind down of the Redevelopment Agency. An Oversight Board consisting of seven representatives supervises the Successor Agency. The Board is made up of members from the City of Sunnyvale, the County of Santa Clara and local education and special districts of the Redevelopment Project Area.

The Redevelopment Successor Agency plays a key day-to-day role in assuring that the existing debt service and other obligations of the former Redevelopment Agency are properly paid from an Enforceable Obligation Payment Schedule, and that the former Redevelopment Agency's properties and other assets are disposed of in an appropriate manner.

About the Enforceable Obligation Payment Schedule

On August 23, 2011, the former Redevelopment Agency of the City of Sunnyvale adopted a resolution approving the Enforceable Obligation Payment Schedule (EOPS). The EOPS identifies debt service and other payments that RDAs must make through December 2011.

The Redevelopment Successor Agency, at a public meeting of the Successor Agency Board on April 24, 2012, approved and adopted an amendment to the EOPS in the form of an Amended Enforceable Obligation Payment Schedule (Amended EOPS). The amendments contained in the Amended EOPS include extending the payment schedule for Enforceable Obligations to additionally cover the months of January through June 2012.

About the Oversight Board

The Oversight Board has a fiduciary responsibility to holders of Enforceable Obligations and the taxing entities that benefit from distributions of property tax and other revenues. Commencing July 1, 2018, all Oversight Boards for the various former redevelopment agencies in the County of Santa Clara will be consolidated into a single county-wide Oversight Board.

The actions of the Oversight Board will be overseen by the State Department of Finance and may be subject to disapproval or modification.

Meeting Schedule

Meetings are held only as necessary in the West Conference Room at City Hall, 456 W. Olive Ave., Sunnyvale CA 94086, unless otherwise noted on the Agenda Notice.

Agenda Agenda Materials and Supplemental Information  Approved Minutes
 5/11/2016 Item 1: Study Session-Amendments to 2010 ADDOPA - Sunnyvale Town Center
Item 1 Attachment 1: ADDOPA
Item 1 Attachment 2: ADDOPA Map
Item 1 Attachment 3: ADDOPA Project Description

 
 1/28/2016

Item 1: Draft Minutes of September 24, 2015

Item 4: Adoption of a Resolution of the Oversight Board of the Successor Agency for the Sunnyvale Redevelopment Agency Approving the Successor Agency Contract for Services Related to the Implementation of the Sunnyvale Town Center Amended Disposition, Development and Owner Participation Agreement (Keyser Marston Associates, Inc.)

Item 5: Adoption of a Resolution of the Oversight Board of the Successor Agency for the Sunnyvale Redevelopment Agency Approving the Successor Agency Contract for Services Related to the Implementation of the Sunnyvale Town Center Amended Disposition, Development and Owner Participation Agreement (Macias, Gini & O’Connell, LLP)

Item 6: Adoption of a Resolution of the Oversight Board of the Successor Agency for the Sunnyvale Redevelopment Agency Making Certain Findings Regarding That Certain Loan and Repayment Agreement Between the Former Sunnyvale Redevelopment Agency and the City of Sunnyvale and Approving Repayment of the Loan as an Enforceable Obligation

Item 7: Adoption of a Resolution of the Oversight Board of the Successor Agency for the Redevelopment Agency of the City of Sunnyvale Approving the Administrative Budget for the Period July 2016 through June 2017

Item 8: Adoption of a Resolution of the Oversight Board of the Successor Agency for the Redevelopment Agency of the City of Sunnyvale Approving the Recognized Obligation Payment Schedule for the Period July 2016 through June 2017 (revised 1/28/2016)

 
 9/24/2015

Item 1: Draft Minutes of February 29, 2015
Item 2: Adopt a Resolution Directing the Successor Agency to Transfer Ownership of Certain Real Property (Plaza del Sol) from the Successor Agency to the City of Sunnyvale as a Governmental Purposes Transfer Pursuant to the Dissolution Act.
Item 3: Resolution Approving the Sunnyvale RSA Recognized Obligation Payment Schedule and Administrative Budget for the Period January 2016 through June 2016
 9/24/2015
 2/26/2015

Item 1: Draft Minutes of September 29, 2014
Item 2: Resolution approving the Sunnyvale RSA Recognized Obligation Payment Schedule and Administrative Budget for the period July 2015 through December 2015
02/26/2015 
 9/29/2014 Item 1: Draft Minutes of February 27, 2014
Item 2: Resolution approving Repayment Schedule for Low and Moderate Income Housing Funds
Item 3: Resolution approving the Sunnyvale RSA Recognized Obligation Payment Schedule and Administrative Budget for the period January 2015 through June 2015
09/29/2014
 2/27/2014 Item 1: Draft Minutes of 09/11/2013
Item 2: Resolution approving the Sunnyvale RSA Recognized Obligation Payment Schedule and Administrative Budget for the period July 2014 through December 2014
02/27/2014
 09/11/2013 Item 1: Draft Minutes of 02/28/2013
Item 2: Resolution approving the Sunnyvale RSA Recognized Obligation Payment Schedule and Administrative Budget for the period January 2014 through June 2014
 09/11/2013
02/28/2013

Item 1: Draft Minutes of 01/09/2013
Item 2: Resolution approving the Sunnyvale RSA Recognized Obligation Payment Schedule and Administrative Budget for the period July 2013 through December 2013
02/28/2013
 01/09/2013 Item 1: Draft Minutes of 12/20/2012
Item 2: Resolution Approving Non-Housing Fund Due Diligence Review
             Non-Housing Fund Due Diligence Review
             Certified 2nd ROPS
             Certified 3rd ROPS
01/09/2013
 12/20/2012 Item 1: Draft Minutes of 10/11/2012
Item 2: Due Diligence Review of Non-Housing Funds
 12/20/2012
 10/11/2012 Item 1: Draft Minutes of 8/29/2012
Item 2: Draft Minutes of 10/4/2012
Item 3: Resolution approving the Housing Fund Due Diligence Review
Item 3: Certified 2nd ROPS
Item 3: Certified 3rd ROPS
10/11/2012
 10/04/2012 Item 1: Sunnyvale Housing Due Diligence Report  10/04/2012
 8/29/2012 Item 1: Draft Minutes of 7/26/2012
Item 2: Resolution of the Oversight Board of the Successor Agency for the Redevelopment Agency of the City of Sunnyvale Approving the Recognized Obligation Payment Schedule and Administrative Budget for the Period January through June 2013
 8/29/2012
 7/26/2012 Item 1: Draft Minutes of 5/14/2012
Item 2: Presentation on Redevelopment Dissolution, ABx1 and AB 1484

 7/26/2012
 5/14/2012 Item 1: Draft Minutes of 4/26/2012
Item 2: 2nd Certified ROPS 7-1-2012 to 12-31-2012

 5/14/2012
 4/26/2012 Item 1: Draft Minutes of 4/9/2012
Item 3: RSA Admin Budget - 1st ROPS 1-1-12 to 6-30-12
Item 4: RSA Admin Budget - 2nd ROPS 7-1-12 to 12-31-12
Item 5: Payment Plan for ADDOPA
Item 6: 2nd ROPS - 7-1-12 to 12-31-12
Item 7: RSA-OB 12-001 Easement and License Agreement Report
Item 7: RSA-OB 12-001 Easement
Item 7: RSA-OB 12-001 License Agreement

 4/26/2012
 4/9/2012 Item 1:  Draft Minutes of 3/29/2012
Item 2:  Proposed Board Rules of Conduct and Meeting Procedures
Item 3:  County Auditor-Controller's certified Recognized Obligation Payment Schedule (ROPS) for  the period January 1, 2012 through June 30, 2012
Rules and Regulations for the Oversight Board
Response to Dissolution Audit
Recognized Obligation Payment Schedule (ROPS) Certification Process (.ppt)
 4/9/2012
 3/29/2012 AB 26
Conflict of Interest Code
Orientation presentation
Sunnyvale RDA History presentation
 3/29/2012
 

Current Members

City of Sunnyvale

  • Tim Kirby, Acting Director of Finance
  • Mary Bradley, Former Director of Finance (Retired)

County of Santa Clara

  • Heather Bilich
    • 1st Alternate Melissa Erickson
    • 2nd Alternate Miguel (Mike) Moreno
  • David Snow, Deputy Director, Facilities and Fleet Department
    • 1st Alternate Melissa Erickson
    • 2nd Alternate Miguel (Mike) Moreno

CA Community Colleges: Foothill-DeAnza CCD 

  • Kevin McElroy, Vice Chancellor Business Services
    • Alternate Hector Quinonez

County Education, Sunnyvale School District

  • Matthew Tinsley, Sr. Research Analyst, Santa Clara County Office of Education (SCCOE)
    • Alternate Kolvira Chheng, Advisor, District Business and Advisory Services (DBAS) SCCOE

SCVWD

  • Linda LeZotte, Director - District 4, Board Chair
    • Alternate Richard Santos, District 3

 All terms expire in 2018.

 

City of Sunnyvale

Normal City Hours of Operation are
8 a.m. until 5 p.m.

(408) 730-7500

  • Sunnyvale City Hall
  • 456 W. Olive Ave.
  • Sunnyvale, CA 94086
  • TDD (408) 730-7501
  • Map and Directions 
  • City of Sunnyvale Logo
 

Can't Find It?

Follow Us

Follow us on Facebok Follow us on Twitter Follow us on Google+ Follow us on LinkedIn Follow us on Pinterest Follow us on Vimeo Follow us on YouTube
 

About the Web Site

The City of Sunnyvale Web Site
is maintained by the Sunnyvale Communications Office and
the Department of Information Technology.

Questions? Contact Us.

The Fine Print