Successor Agency
Office Hours
Monday - Thursday 8:30am-Noon and 1:00pm-4:30 pm, Closed Fridays
Office Location
339 Fifth Street, Hollister, CA 95023
Phone: (831) 636-4360
Mission Statement of Former RDA
The mission of the former Redevelopment Agency was to improve public facilities and infrastructure to facilitate the private investment in removing physical and economic blight in the Project Area and provide safe, decent, and affordable housing for the community.
Redevelopment was an effective tool used by the City of Hollister Redevelopment agency in to eliminate physical and economic blight by reconstructing, and rehabilitating existing structures or by developing new residential, industrial, and commercial property. The redevelopment agency also actively participates in the development of new public facilities and infrastructure.
The City of Hollister Redevelopment Agency and the City of Hollister were separate legal entities. However, the five-member City Council also act as the Redevelopment Agency Board. In August 2002 the City Council adopted an amendment to the original redevelopment plan ensuring the Agency will continue its redevelopment efforts for years to come.
For more information regarding the former Redevelopment Agency, please call (831) 636-4316.
Documents
Resolution 2012-12 City of Hollister to Serve as the Successor Agency of the Redevelopment Agency of the City of Hollister (PDF File 295KB)
111 Hillcrest and 981 McCray Final Appraisal November 2017 (PDF File 3MB)
Hollister Successor Agency LMIHF Due Diligence Report
Housing Asset List Submitted to DOF Aug 1 2012
DOF Housing Assest List Approval Letter
Implementation Plan for The Hollister Community Development Project 2004-09
Amended and Restated Community Development Plan for The Hollister Redevelopment Project
Redevelopment Project Area Map
Hollister RDA Project Summary
Enforceable Obligation Payment Schedule
Due Diligence Review Non Housing Dec 11,2012
Resolution 2013 OB Due Diligence Approval with Notation of Changes
Resolution 2013 Successor Agency Loan Agreement with City of Hollister
Resolution 2014-05 OB
April 24, 2014 Staff Report
400 Block Documents
400 Block sections Jan 2 2014 Amendment Long Range Property Management Plan
Compensation Agreement 400 Block San Benito Street Agency Property Transferred to City of Hollister for Future Redevelopment Activity
400 Block Appraisal Update September 2016 Summary
Appraisal Of 400 Block Project
400 Block City of Hollister Appraisal 10-2015 Loos Final
2015-11-02 Staff Report Authorization to Issue RFP for 400 Block
Request For Proposal For The Sale Of The 400 Block Of San Benito Street In Downtown Hollister
2016-01-19 Staff Report Request to Extend RFP
2016 05 02 CC Staff Report 400 Block RFP – The Del Curto Brothers Groups
400 Block Proposal - Del Curto Brothers Group
2017 06 05 Staff Report DDA 400 Block project
Executed Disposition and Development Agreement for the 400 Block - Del Curto Brothers Group
400 Block DevCon 2 Story Philanthopic Building Renderings
Del Curto Brothers Group 400 Block Development Application
Long Range Property Management Plan
Appraisal 111 Hillcrest Road
Appraisal 400 Block San Benito Street 2013
Transmittal For The Long Range Property Management July 15, 2013
Proposed Hollister Successor Angency Long Range Property Management Plan September 17, 2013
Hollister Successor Agency PMP Approved by OB Resolution 2013-06
January 2014 Amended City of Hollister Long Range Property Management Plan
ROPS2019
Recognized Obligation Payment Schedule 19/20 Summary
ROPS 2018
Recognized Obligation Payment Schedule 18/19
ROPS 2017
Recognized Obligation Payment Schedule 17/18
ROPS 2016
Recognized Obligation Payment Schedule 16/17
ROPS 2015
Recognized Obligation Payment Schedule 15/16B
Recognized Obligation Payment Schedule 15/16A
ROPS 2014
Recognized Obligation Payment Schedule 14/15 A
Resolution 2014-03 Approved ROPS 14/15
ROPS 2013
Recognized Obligation Payment Schedule ROPS III January 1, 2013 to June 30, 2013
Recognized Obligation Payment Schedule 13/14 June 30,2013 to December 31,2013
ROPS 2012
Recognized obligation Payment Schedule July-Dec 2012
Recognized Obligation Payment Schedule (Approved by Oversight Board)
City of Hollister amended Jan. To June 2012 ROPS May 31, 2012
City of Hollister amended July To Dec. 2012 ROPS May 31, 2012
Recognized Obligation Payment Schedule ROPS I January 1, 2012 to June 30, 2012
Oversight Board Meeting Agendas 2021
June 24, 2021 Meeting Cancellation Notice (PDF File 30KB)
May 27, 2021 Meeting Cancellation Notice (PDF File 30KB)
April 22, 2021 Meeting Cancellation Notice (PDF File 28KB)
March 25, 2021 Meeting Cancellation Notice (PDF File 30KB)
February 25, 2021 Meeting Cancellation Notice (PDF File 35KB)
January 28, 2021 Agenda (PDF File 169KB)
Agendas 2020
January 23, 2020 Meeting Agenda Packet (PDF File 2MB)
Agendas 2019
November 21, 2019 Meeting Cancellation Notice (PDF File 120KB)
September 26, 2019 Meeting Cancellation Notice (PDF File 66KB)
August 22, 2019 Meeting Cancellation Notice (PDF File 50KB)
July 25, 2019 Meeting Cancellation Notice (PDF File 26KB)
June 27, 2019 Meeting Cancellation Notice (PDF File 26KB)
May 23, 2019 Meeting Cancellation Notice (PDF File 26KB)
April 25, 2019 Meeting Cancellation Notice (PDF File 26KB)
February 28, 2019 Meeting Cancellation Notice (PDF File 26KB)
February 28, 2019 Meeting Agenda Packet (PDF File 3MB)
January 24, 2019 Meeting Agenda Packet (PDF File 3MB)
Agendas 2018
October 25, 2018 Meeting Cancellation Notice (PDF File 26KB)
September 27, 2018 Meeting Cancellation Notice (26KB)
July 26, 2018 Meeting Cancellation Notice (PDF File 26KB)
May 24, 2018 Meeting Cancellation Notice (PDF File 26KB)
April 26, 2018 Meeting Cancellation Notice (PDF File 26KB)
January 25, 2018 Meeting Agenda Packet (PDF File 700KB)
Agendas 2017
October 26, 2017 Meeting Cancellation Notice (PDF File 26KB)
July 27, 2017 Meeting Cancellation Notice (PDF File 26KB)
June 22, 2017 Meeting Cancellation Notice (PDF File 26KB)
May 25, 2017 Meeting Cancellation Notice (PDF File 26KB)
January 26, 2017 Meeting Agenda Packet (PDF File 259KB)
Agendas 2016
October 27 Meeting Agenda Packet (PDF File 1MB)
July 28, 2016 Meeting Cancellation Notice (PDF File 13KB)
June 23, 2016 Meeting Cancellation Notice (PDF File 25KB)
May 26, 2016 Meeting Cancellation Notice (PDF File 9KB)
April 28, 2016 Meeting Cancellation Notice (PDF File 26KB)
March 24, 2016 Meeting Cancellation Notice (PDF File 30KB)
February 25, 2016 Meeting Cancellation Notice (PDF File 68KB)
January 28, 2016 Meeting Agenda Packet (PDF File 870KB)
Agendas 2015
October 22, 2015 Meeting Agenda Packet (PDF File 2MB)
September 24, 2015 Meeting Agenda (PDF File 155KB) / Agenda Packet (PDF File 6MB)
August 27, 2015 Meeting Cancellation Notice
July 23, 2015 Meeting Cancellation Notice
May 28, 2015 Meeting Cancellation Notice
April 23, 2015 Meeting Agenda (PDF File 153KB) / Agenda Packet (PDF File 914KB)
March 26, 2015 Meeting Cancellation Notice
February 26, 2015 Meeting Agenda - (PDF File 5MB)
January 22, 2015 Meeting Cancellation Notice
Agendas 2014
January 02, 2014 Oversight Board Agenda
February 06, 2014 Meeting Cancellation Notice
March 06, 2014 Meeting Cancellation Notice
March 27, 2014 Oversight Board Agenda
April 24, 2014 Oversight Board Agenda Packet
May 22, 2014 Meeting Cancellation Notice
June 26, 2014 Meeting Cancellation Notice
July 24, 2014 Meeting Cancellation Notice
August 28, 2014 Meeting Cancellation Notice
September 25, 2014 Oversight Board Agenda
October 23, 2014 Meeting Cancellation Notice