Loading...
a - MinutesDRAFT Council /Agency Meeting 2121/12 Item # � 0� MINUTES OF THE TOWN COUNCILIPARKING AUTHORITY /REDEVELOPMENT AGENCY MEETING AND TOWN COUNCIL RETREAT JANUARY 28, 2012 The Town Council of the Town of Los Gatos conducted a Special Town Council Meeting and Town Council Retreat on Saturday, January 28, 2012 at the Police Operations Building, 15900 Los Gatos Boulevard, Los Gatos, California 95030. TOWN OF LOS GATOS SPECIAL MEETING MEETING CALLED TO ORDER — 8:30 A.M. ROLL CALL Present: Mayor Steve Rice, Vice Mayor Barbara Spector, Council Member Steven Leonardis, Council Member Diane McNutt, and Council Member Joe Pirzynski, Absent: None VERBAL COMMUNICATIONS (Three- minute time limit) CONSENT ITEMS 1. Redevelopment Agency Dissolution Actions a. Adopt resolution approving a First Amended Enforceable Obligation Payment Schedule (Agency action) b. Adopt resolutions making a Declaration with respect to loan, advance or indebtedness forgiveness in compliance with Health and Safety Code Section 33354.8 (Agency and Town actions) c. Ratify appointments by the Mayor to the Oversight Board for Successor Agency of the Redevelopment Agency of the Town of Los Gatos (Town action) Staff pulled item 1(a) from the consent calendar. Judith Propp, Town Attorney, presented the staff report. Consent Item #1 — Continued MOTION: Motion by Council Member Diane McNutt to approve consent item #1(a). Seconded by Council Member Joe Pirzynski. VOTE: Motion passed unanimously. MOTION: Motion by Council Member Diane McNutt to approve consent item #1(b). Seconded by Council Member Joe Pirzynski. VOTE: Motion passed unanimously. MOTION: Motion by Council Member Diane McNutt to approve consent item #1(c). Seconded by Council Member Joe Pirzynski. VOTE: Motion passed unanimously. ADJOURNMENT The meeting adjourned at 8:49 a.m. 2