2011-057 - Approving and adopting the enforceable obligation payment scheduleRESOLUTION 2011 -057
RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE
TOWN OF LOS GATOS FOR THE CENTRAL LOS GATOS
REDEVELOPMENT PROJECT AREA APPROVING AND
ADOPTING THE ENFORCEABLE OBLIGATION PAYMENT
SCHEDULE PURSUANT TO PART 1.8 OF THE
REDEVELOPMENT LAW
WHEREAS, pursuant to the California Community Redevelopment Law (Health and
Safety Code Section 33000 et sec.; the "Redevelopment Law "), the City Council (the "Town
Council ") of the Town of Los Gatos (the "Town ") adopted in accordance with the
Redevelopment Law, Ordinance No. 1882 on November 25, 1991 adopting the Redevelopment
Plan for the Central Los Gatos Redevelopment Project Area (the 'Redevelopment Plan"), as
amended from time to time; and
WHEREAS, the Redevelopment Agency of the Town of Los Gatos (the "Agency ") is
responsible for implementing the Redevelopment Plan pursuant to the Redevelopment Law; and
WHEREAS, Section 34169 of the California Redevelopment Law requires the Agency
to adopt an Enforceable Obligation Schedule listing all of the obligations that are enforceable
within the meaning of Section 34167(d) of the Redevelopment Law and to designate an official
of the Agency whose responsibility shall be to provide information and documentation for items
listed in the Enforceable Obligation Payment Schedule; and
WHEREAS, as further set forth in the staff report accompanying this Resolution (the
"Staff Report"), the Agency has prepared a schedule referred to as "Exhibit A," setting forth all
of the obligations which the Agency has determined are enforceable obligations under Section
34167(d) of the Redevelopment Law (the "Enforceable Obligation Payment Schedule "); and
WHEREAS under Title 14 of the California Code of Regulations, Section 15378(b)(4),
the approval of this Enforceable Obligation Payment Schedule is exempt from the requirements
of the California Environmental Quality Act ( "CEQA ") in that it is not a project, but instead
consists of the continuation of an existing governmental funding mechanism for potential future
projects and programs, and does not commit funds to any specific project or program, because it
merely lists enforceable obligations previously entered into and approved by the Agency; and
WHEREAS, the Agency Board has reviewed and duly considered the Staff Report, the
proposed Enforceable Obligation Payment Schedule, and documents and other written evidence
presented at the meeting.
NOW, THEREFORE, BE IT RESOLVED, that the Agency Board finds that the above
Recitals are true and correct and have served, together with the supporting documents, as the
basis for the findings and approvals set forth below.
BE IT FURTHER RESOLVED, that the Agency Board finds, under Title 14 of the
California Code of Regulations, Section 15378(b)(4), that this ordinance is exempt from the
requirements of the California Environmental Quality Act (CEQA) in that it is not a Project.
BE IT FURTHER RESOLVED, that the Agency Board hereby approves and adopts the
Enforceable Obligation Payment Schedule.
BE IT FURTHER RESOLVED, that the Agency Board authorizes and directs the
Agency's Executive Director or the Executive Director's designee to: (1) post the Enforceable
Obligation Payment Schedule on the Agency and the City's websites, (2) designate an Agency
representative to whom all questions related to the Enforceable Obligation Payment Schedule
can be directed, (3) notify, by mail or electronic means, the County Auditor - Controller, the
Department of Finance, and the Controller of the Agency's action adopting the Enforceable
Obligation Payment Schedule and to provide those persons with an address to the Agency and
City's website and a telephone number and email contact for the Agency's designated contact;
and (4) to take such other actions and execute such other documents as are appropriate to
effectuate the intent of this Resolution and to implement the Enforceable Obligation Payment
Schedule on behalf of the Agency.
BE IT FURTHER RESOLVED, that this Resolution shall take immediate effect upon
adoption.
PASSED AND ADOPTED at a regular meeting of the Redevelopment of the Town of
Los Gatos, California, held on the 15` day of August, 2011 by the following vote.
REDEVELOPMENT AGENCY MEMBERS:
AYES: Steven Leonardis, Diane McNutt, Steve Rice, Barbara Spector, Chair Joe Pirzynski
NAYS:
ABSENT:
ABSTAIN:
SIGNED:
CHAIR O THE REDEVELOPMENT AGENCY
TOWN OF LOS GATOS, CALIFORNIA
ATTEST: J*V7dk!/1(1�iWTn
SECRETARY OF THE REDEVELOPMENT AGENCY
TOWN OF LOS GATOS, CALIFORNIA
n
O
a
c
E
o ¢
z a`
w
J
w
U
O
W
c V
C M
9
Q �
d
r
Z `
O °
Fa
co Q '«
y
J y
O �
N
wa
m d
Q o.
W
U
O
LL
Z
W
m
W
N
x
N
a
U
N
O
rn
O
0
C
�
M
�
lV
_
o
o
cool
n
m
0
N
m
N
Z
lV
O
E
'^
o
E
°o
a
O
N
N
N
°
O
.0
41
Y Ih
O
N
d T
a
V
o
0
o
r
�
w `m
to
o $
Z
0
O
o a
° o ° r
°
o
o ° o
° o ° M
° M
N
a m
O Q'
N
M
co N
C
�0
ui
v Y
nv
M
�
am
nn
Ne
0
cin
t O
M m
oir
N
mw
1
C7
w
° O °
°
°
°
O
O
L d
U O
Fo
w
�rc
p
d a
m
W
0
�
o I-
°
E
E
E
E E
M
a
a
c
0 0
0 O
O a
V T
o
¢
¢
¢
o
�0
o
a
m�
uo
uuuu
d
c
c
c '
L%.
¢`
3
E a
E
hN
winNhN
in u�win
mQ
Z
a
E v
E
J
m
ytm
~ O
m
m
a ry
G
a
oc §w
c m
E
Q
E
m
o
m t o
o
000000
U o
E '�
c
°
° `2
88
O
W N ¢
`o
O `o
O O
`o m
m U
F J
m U
U
c U
U j
U
o
o—
t °
?
Sm
I
U'
2 Vl
F 0
W VI
K
N
N
N
O
F
C b 9 q
E
o
a E >
'
gnao$
-
a
0
O p
o C
Vl
VlN
N N
c
c c
Q« n C
m 0°
o
_ °=
m a
E E
E E
E E
m
m
_ 2 T
d
a
m
a
>
>>>
5
w
w m
m m
m E
m a
v T
D
E v
E v
E v
d J
c
c
t§
¢
¢¢
a¢¢¢
a M c
o a
z
E d
E v
E v
°°
W °N
>°
o¢¢¢¢¢�
=annD o
womaE
c o
c o
m
a`
p
rcrcrcrcrc��oc�ci
p p
0 0
E
o
as
a aaawww
ww
rr� =rr
F
;t7 m
0
r M
Gi
N
n
N N
m
m
W
N
x
N
a
U
N
O
rn
O