City of Santa Clara
MenuOther Documents
Long Range Property Management Plan (LRPMP)
- 06-30-17 Resolution No. 2017-02 - Purchase and Sale of 4949 Great America Parkway, Santa Clara Hilton
- 12-15-16 Resolution No. 2016-10 - Purchase and Sale of 5451-5455 Great America Parkway, Gateway Property
- 07-29-16 Resolution No. 2016-07 - Approval of Eastdil Secured to Provide Brokerage and Advisory Services for Santa Clara Gateway Parcel 2
- 01-21-16 Resolution No. 2016-04 - Approval of Procedures for Sale of Property in Accordance with the LRPMP
- 01-21-16 Resolution No. 2016-03 - Selection of Representatives of the Taxing Entities on Evaluation Team for Purchase of Real Property Assets
- 12-22-15 DOF Letter of Determination of LRPMP
- 12-18-15 Resolution No. 2015-08, Oversight Board Approval of LRPMP
Transfer of Former Redevelopment Agency Property to Successor Agency
- 07-14-15 Acceptance of Transfer of Property - Resolution No. 15-8254
- 07-14-15 Authorization of Transfer of Property - Resolution No. 15-8253
- 07-14-15 Agenda Report
Bond Proceeds
- 12-11-15 Informational Agenda Report: 1999 Tax Allocation Bond Redemption
- 09-24-15 Resolution No. 2015-05 - 1999 Bond Issuance Redemption
- 09-24-15 Agenda Report - 1999 Bond Issuance Redemption - Resolution
- 03-30-15 DOF Approval of Resolution No. 2015-02 - 2011 Bond Defeasance
- 03-16-15 DOF Notice of Receipt of Resolution No. 2015-03 and 40 Day Review Period
- 03-12-15 Successor Agency Letter of Objection to Oversight Board Resolution No. 2015-03
- 03-09-15 DOF Notice of Receipt of Resolution No. 2015-02 and 40 Day Review Period
- 03-05-15 Resolution No. 2015-03 - 1999 Bond Issuance Proceeds
- 02-27-15 Resolution No. 2015-02 - 2011 Bond Defeasance
- 02-27-15 Agenda Report - Unspent 1999 & 2011 Bond Proceeds Per Oversight Board Resolution No. 2015-01
- 02-10-15 DOF Letter of Determination -- Resolution No. 2015-01
- 02-02-15 Resolution No. 2015-01 - Relating to Unspent Bonds Proceeds
- 02-02-15 Board Member Agenda Report and Resolution - Unspent Bonds Proceeds
- 11-17-14 DOF Letter of Determination - Resolution No. 2014-03
- 10-08-14 DOF Notice of Receipt of Resolution No. 2014-03 and 40 Day Review Period
- 09-26-14 Successor Agency Letter of Objection to Oversight Board Resolution No. 2014-03 - Bond Proceeds
- 09-19-14 Resolution No. 2014-03 - Relating to unspent bond proceeds and making related findings and declarations and taking related actions
- 09-17-14 Board Member Response to Successor Agency Alternative B Resolution - Bond Proceeds
- 09-16-14 Successor Agency Agenda Report and Alternative B Resolution - Bonds Proceeds
- 09-12-14 and 09-15-14 Board Member Agenda Report and Alternative A Resolution - Bonds Proceeds
Transfer of Housing Assets to City of Santa Clara
- 10-08-14 DOF Notice of Receipt of Resolution No. 2014-02 and No Review Requested
- 09-19-14 Resolution No. 2014-02 directing transfer of certain assets to the City of Santa Clara and acknowledging that Successor Agency has no interest in certain real property assets of the Santa Clara Housing Authority
- 09-19-14 Agenda Report
Santa Clara Oversight Board Approval of Outside Legal Counsel
- 12-11-15 Santa Clara Oversight Board Approval of Amendment No. 3 with Montoy Law Corporation, Resolution 2015-07
- 08-16-13 Santa Clara Oversight Board Approval of Amendment No. 2 with Montoy Law Corporation, Resolution 2013-08
- 02-22-13 Santa Clara Oversight Board Approval of Amended Contract for Outside Legal Counsel
- 07-11-12 Santa Clara Oversight Board Approval of Outside Legal Counsel
Forty Niners SC Stadium Company, LLC vs Oversight Board
- 01-26-16 DOF Notice of No Review of Resolution No. 2016-01
- 01-21-16 Resolution No. 2016-01 - Prepayment of 2011 Cooperation and Predevelopment Funding Agreement Debt
- 01-21-16 Agenda Report - Prepayment of 2011 Cooperation and Predevelopment Funding Agreement Debt
- 09-23-13 Resolution No 2013-10 approving First Amendment to the Cooperation Agreement to assist publicly owned stadium and First Amendment to Predevelopment Funding Agreement and making findings under Health and Safety Code Section 34181(e)(3)
- 08-19-13 DOF Approval of Resolution No 2013-05
- 08-16-13 Resolution No 2013-07 authorizing the Successor Agency to enter into a contract with Jones Hall related to the preparation of a private letter ruling request to the Internal Revenue Service related to the use of the 2011 bond proceeds, finding that such contract is an enforceable obligation pursuant to Health and Safety Code section 34177.3 and directing the Successor Agency to place the contract, including the payment of any fees to the IRS required for the private letter on the ROPS 13-14A
- 08-16-13 Resolution No 2013-06 designating an Ad Hoc Advisory Committee regarding renegotiation of Stadium Agreements
- 08-08-13 DOF Notice of Receipt of Resolution No 2013-05 and 40 Day Review Period
- 08-01-13 Resolution No 2013-05 of the Oversight Board for Successor Agency to the City of Santa Clara Redevelopment Agency making certain findings and determinations regarding the Stadium agreements
- 10-10-12 DOF determination letter denying amendment to Recognized Obligation Payment Schedule
- 08-22-12 Resolution approved by the Oversight Board for the Successor Agency to the Santa Clara Redevelopment Agency approving a Settlement Agreement in Forty Niners SC Stadium Company, LLC vs. Oversight Board and an amendment to the Recognized Obligation Payment Schedule for the period of July 1, 2012 through December 31, 2012
- 07-24-12 Resolution of the Oversight Board for Successor Agency of the City of Santa Clara Redevelopment Agency, rescinding certain action relating to termination of the stadium agreements between the Successor Agency and Santa Clara Stadium Authority taken at the June 22, 2012 meeting of the Oversight Board pursuant to Government Code Section 54960.1(c)(1)
State Controller's Office - Asset Transfer Review
Establishing Procedures for and Call Meetings of the Oversight Board
Establishing Successor Agency of RDA
Establishing Successor Housing Agency for RDA
Santa Clara Chamber of Commerce and Convention-Visitors Bureau Agreements
- 06-24-14 Agreement for the Operation of a Convention and Visitors Bureau
- 03-27-84 Conference and Convention Center Management Agreement
Sacramento Superior Court - Documents and Rulings
Search for all documents relating to the ruling by visiting the Sacramento Superior Court document search. Access 'Civil Cases' and enter 80001396 and the year 2013 in the Case Number field and click Search to view updates.
Last Updated:
06-27-2022
