Loading...
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