Successor Agency Documents

Recognized Payment Obligation Schedules (ROPS)

Enforceable Obligation Payment Schedule (EOPS)

Successor Agency Resolutions

  • Resolution No. 2202: Shafter City Council electing to become the Successor Agency to the Shafter Community Development Agency.
  • Resolution No. 2207: Approving the Successor Agency's Administrative Budget for the period of February 1, 2012, to June 30, 2012.
  • Resolution No. 2208: Approving a Recognized Obligation Payment Schedule for the period of February 1, 2012, to June 30, 2012.
  • Resolution No. 2260: Approving the Successor Agency's Administrative Budget for the period of July 1, 2013, to December 31, 2013.
  • Resolution No. 2261: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2013, to December 31, 2013.
  • Resolution No. 2265: Approving an Administrative Services Agreement with the City of Shafter.
  • Resolution No. 2268: Approving and Adopting a Long-Range Property Management Plan.
  • Resolution No. 2271: Approving a Ratification and Amendment to a Loan Agreement between the City of Shafter and the dissolved Shafter Community Development Agency.
  • Resolution No. 2291: Approving the Successor Agency's Administrative Budget for the period of January 1, 2014, to June 30, 2014.
  • Resolution No. 2292: Approving a Recognized Obligation Payment Schedule for the period of January 1, 2014, to June 30, 2014.
  • Resolution No. 2303: Approving and Adopting a Revised Long-Range Property Management Plan.
  • Resolution No. 2305: Approving the Transfer of Parcels 089-230-18, 027-240-14, 027-360-07, 027-370-05, and 028-180-70 to the City of Shafter Pursuant to an Approved Long Range Property Management Plan.
  • Resolution No. 2307: Approving a Purchase and Sale Agreement Selling APN 089-230-43 to the City of Shafter.
  • Resolution No. 2308: Accepting the Transfer of Parcels 028-180-72, 089-230-45, and 091-180-18 and the Proceeds from the Sale of Property and Rental Income from the City of Shafter, Pursuant to an Approved Long Range Property Management Plan
  • Resolution No. 2312: Approving the Successor Agency's Administrative Budget for the period of July 1, 2014 to December 31, 2014.
  • Resolution No. 2313: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2014 to December 31, 2014.
  • Resolution No. 2318: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2014 to December 31, 2014, and rescinding Resolution No. 2313.
  • Resolution No. 2321: Approving a Bond Expenditure Agreement with the City of Shafter to Transfer Excess Tax Allocation Bond Proceeds not Previously Obligated to the City for Bond-Eligible Purposes.
  • Resolution No. 2324: Approving a Purchase Sale Agreement selling APN 089-230-45 to Code Precast Products, Inc.
  • Resolution No. 2325: Approving and Adopting a revised Long-Range Property Management Plan.
  • Resolution No. 2344: Approving the Agreement for Completion of the Obligation Between the City of Shafter and the Successor Agency.
  • Resolution No. 2363: Approving the sale of APN 091-180-18 to the City of Shafter and the related assignment of ground lease pursuant to an approved Long Range Property Management Plan.
  • Resolution No. 2364: Approving the Successor Agency's Administrative Budget for the period of January 1, 2015 to June 30, 2015.
  • Resolution No. 2365: Approving a Recognized Obligation Payment Schedule for the period of January 1, 2015 to June 30, 2015.
  • Resolution No. 2382: Approving the sale of APN 091-180-172 to the Helena Chemical Company pursuant to an approved Long Range Property Management Plan.
  • Resolution No. 2385: Approving the Successor Agency's Administrative Budget for the period of July 1, 2015 to December 31, 2015.
  • Resolution No. 2386: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2015 to December 31, 2015.
  • Resolution No. 2395: Approving the issuance of refunding bonds.
  • Resolution No. 2408: Approving a Recognized Obligation Payment Schedule for the period of January 1, 2016 to June 30, 2016.
  • Resolution No. 2440: Approving the Successor Agency's Administrative Budget for the period of July 1, 2016 to June 30, 2017.
  • Resolution No. 2441: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2016 to June 30, 2017.
  • Resolution No. 2491: Approving the issuance of refunding bonds.
  • Resolution No. 2497: Confirming the issuance of refunding bonds and approving the preliminary and final offering statements, bond purchase agreement, and providing other matters relating thereto.
  • Resolution No. 2505: Approving the Successor Agency's Administrative Budget for the period of July 1, 2017 to June 30, 2018.
  • Resolution No. 2506: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2017 to June 30, 2018.
  • Resolution No. 2567: Approving the Successor Agency's Administrative Budget for the period of July 1, 2018 to June 30, 2019.
  • Resolution No. 2568: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2018 to June 30, 2019.
  • Resolution No. 2634: Approving the Successor Agency's Administrative Budget for the period of July 1, 2019 to June 30, 2020.
  • Resolution No. 2635: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2019 to June 30, 2020.

Oversight Board Resolutions

  • Resolution No. 1: Approving a Recognized Obligation Payment Schedule for the period of January 1, 2013, to June 30, 2013
  • Resolution No. 2: Approving the Successor Agency's Administrative Budget for the period of January 1, 2013, to June 30, 2013
  • Resolution No. 3: Approving the Report on the Due Diligence Review of the Low and Moderate Income Housing Funds
  • Resolution No. 4: Approving the Report on the Due Diligence Review of the Non-Low and Moderate Income Housing Funds
  • Resolution No. 5: Approving the Successor Agency's Administrative Budget for the period of July 1, 2013, to December 31, 2013
  • Resolution No. 6: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2013, to December 31, 2013
  • Resolution No. 7: Approving an Administrative Services Agreement with the City of Shafter.
  • Resolution No. 8: Approving and Adopting a Long-Range Property Management Plan.
  • Resolution No. 9: Approving a Loan Agreement between the City of Shafter and the dissolved Shafter Community Development Agency and making a finding that the loan was for legitimate redevelopment purposes.
  • Resolution No. 10: Approving the Successor Agency's Administrative Budget for the period of January 1, 2014, to June 30, 2014
  • Resolution No. 11: Approving a Recognized Obligation Payment Schedule for the period of January 1, 2014, to June 30, 2014
  • Resolution No. 12: Approving and Adopting a revised Long-Range Property Management Plan.
  • Resolution No. 13: Approving a Purchase and Sale Agreement Selling APN 089-230-43 to the City of Shafter
  • Resolution No. 14: Accepting the Transfer of Parcels 028-180-72, 089-230-45, and 091-180-18 and the Proceeds from the Sale of Property and Rental Income from the City of Shafter, Pursuant to an Approved Long Range Property Management Plan
  • Resolution No. 15: Approving the Transfer of Parcels 089-230-18, 027-240-14, 027-360-07, 027-370-05, and 028-180-70 to the City of Shafter Pursuant to an Approved Long Range Property Management Plan.
  • Resolution No. 16: Approving the Transfer of Low and Moderate Income Housing Fund Properties to the City of Shafter Pursuant to California Health and Safety Code Section 34181(c).
  • Resolution No. 17: Approving the Sale of the City Corporation Yard, Assessors Parcel Numbers 028-010-12 and 028-010-09, to the City of Shafter.
  • Resolution No. 18: Approving the Successor Agency's Administrative Budget for the period of July 1, 2014, to December 31, 2014.
  • Resolution No. 19: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2014, to December 31, 2014.
  • Resolution No. 20: Approving a Purchase Sale Agreement selling APN 089-230-45 to Code Precast Products, Inc.
  • Resolution No. 21: Approving a Bond Expenditure Agreement with the City of Shafter to transfer excess tax allocation bond proceeds not previously obligated to the City for bond-eligible purposes.
  • Resolution No. 22: Approving and Adopting a revised Long-Range Property Management Plan.
  • Resolution No. 23: Approving an Agreement for the completion of an enforceable obligation between the City of Shafter and the Successor Agency.
  • Resolution No. 24: Directing the Successor Agency to transfer Housing Assets to the Housing Successor.
  • Resolution No. 25: Approving a Recognized Obligation Payment Schedule for the period of January 1, 2015, to June 30, 2015.
  • Resolution No. 26: Approving the Successor Agency's Administrative Budget for the period of January 1, 2015, to June 30, 2015.
  • Resolution No. 27: Approving the sale of APN 091-180-18 to the City of Shafter and the related assignment of ground lease pursuant to an approved Long Range Property Management Plan.
  • Resolution No. 28: Approving the sale of APN 091-180-172 to the Helena Chemical Company pursuant to an approved Long Range Property Management Plan.
  • Resolution No. 29: Approving the Successor Agency's Administrative Budget for the period of July 1, 2015 to December 31, 2015.
  • Resolution No. 30: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2015 to December 31, 2015.
  • Resolution No. 31: Approving the issuance of refunding bonds.
  • Resolution No. 32: Approving a Recognized Obligation Payment Schedule for the period of January 1, 2016, to June 30, 2016.
  • Resolution No. 33: Approving the Successor Agency's Administrative Budget for the period of July 1, 2016 to June 30, 2017.
  • Resolution No. 34: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2016, to June 30, 2017.
  • Resolution No. 35: Approving the issuance of refunding bonds.
  • Resolution No. 36: Approving the Successor Agency's Administrative Budget for the period of July 1, 2017 to June 30, 2018.
  • Resolution No. 37: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2017 to June 30, 2018.
  • Resolution No. 38: Approving the Successor Agency's Administrative Budget for the period of July 1, 2018 to June 30, 2019.
  • Resolution No. 39: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2018 to June 30, 2019.

Kern Countywide Oversight Board

:
  • Resolution No. 10: Approving the Successor Agency's Administrative Budget for the period of July 1, 2019 to June 30, 2020.
  • Resolution No. 11: Approving a Recognized Obligation Payment Schedule for the period of July 1, 2019 to June 30, 2020.

Other Documents