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