Loading...
RA 12-01-03TOWN OF LOS GATOS CALIFORNIA REDEVELOPMENT AGENCY December 1, 2003 Minutes REDEVELOPMENT AGENCY The Redevelopment Agency/Town Council of the Town of Los Gatos met in the Council Chambers of the Town hall, 110 East Main Street, at 7:04 p.m., Monday, December 1, 2003, in joint regular session. ROLL CALL Present:Sandy Decker, Diane McNutt, Joe Pirzynski, Mike Wasserman and Chairman/Mayor Steve Glickman. Absent:None. PROJECT 0233/SANTA CRUZ AVE STREETSCAPE/RESOLUTIONS 2003-135 & 2003-29RD (09.24) .Motion by Mr. Pirzynski, seconded by Mrs. Decker, that Council/Agency adopt Resolutions 2003- 135 & 2003-29RD entitled, RESOLUTION OF THE TOWN COUNCIL AND REDEVELOPMENT AGENCY OF THE TOWN OF LOS GATOS ACCEPTING WORK OF ROBERT A. BOTHMAN, INC. FOR PROJECT 0233 - NORTH SANTA CRUZ AVENUE STREETSCAPE IMPROVEMENTS - (PHASE 2) AND AUTHORIZING THE TOWN MANAGER/EXECUTIVE DIRECTOR TO EXECUTE CERTIFICATE OF ACCEPTANCE AND NOTICE OF COMPLETION FOR RECORDING BY THE TOWN CLERK/SECRETARY. Carried unanimously. ACCOUNTS PAYABLE/RATIFICATION/NOVEMBER 2003 (04.V) Motion by Mr. Pirzynski, seconded by Mrs. Decker, that the Agency ratify the accompanying check registers for accounts payable invoices paid on November 7, 2003 and November 14, 2003 in the amount of $126,086.14. Carried unanimously. MINUTES OF NOVEMBER 17, 2003 (05.V) Motion by Mr. Pirzynski, seconded by Mrs. Decker, that the Agency approve the Minutes of November 17, 2003, Joint Town Council/Redevelopment Agency Meeting as submitted. Carried unanimously. ADJOURNMENT Chairman Glickman closed this evening’s meeting at 8:38 p.m. ATTEST: Marian V. Cosgrove Secretary to the Redevelopment Agency N:\CLK\Council Minutes\2003\RA 12-01-03.wpd