- Home
- Living in Los Gatos
- Town Departments and Services
- Finance Department
- Successor Agency to the Redevelopment Agency
Successor Agency to the Los Gatos Redevelopment Agency
History
The Central Los Gatos Redevelopment Plan was adopted by the Los Gatos Town Council by Ordinance 1882 in November 1991 to provide a financing tool to assist the Town and its residents in repairing damage from the Loma Prieta earthquake and completing the Town’s seismic strengthening and safety programs to ensure the public’s safety and welfare.
The Redevelopment Project was also intended to be a financing mechanism to assist in alleviating blighting conditions, revitalizing the downtown commercial area, reconstructing deteriorated infrastructure, constructing community facilities, preservation of the Town’s housing stock, provision of affordable housing, and enabling economic development activities. The Central Los Gatos Redevelopment Project Area consists of 441 acres including the Central Business District, the Civic Center and the Historic Downtown residential neighborhoods.
The Los Gatos Redevelopment Agency was administered by Town of Los Gatos until its dissolution on February 1, 2012 due to State Legislative action.
- Central Los Gatos Redevelopment Project Area Map
- Redevelopment Plan for the Central Los Gatos Redevelopment Project
- Central Los Gatos Redevelopment Project Five-Year Implementation Plan
State Legislative Action
As part of the State’s budget deficit, the Governor proposed the elimination of redevelopment agencies in the FY 2011/2012 State Budget. On June 28, 2011, the State Legislature approved and the Governor signed two pieces of legislation: ABx1 26, which dissolved redevelopment agencies and ABx1 27, which allowed redevelopment agencies to opt into a voluntary alternative program to avoid the dissolution by making payments. The California Redevelopment Association and the League of California Cities challenged both pieces of legislation on constitutional grounds. On December 29, 2011, the State Supreme Court ruled that ABx1 26 was constitutional and ABx1 27 was not. As a result of the Supreme Court decision all 429 redevelopment agencies Statewide, including the Los Gatos Redevelopment Agency, were legally dissolved on February 1, 2012.
In response to the Legislation, the Town of Los Gatos Town Council adopted Resolution 2012-001 on January 9, 2012 and elected to be the Successor Agency,overseeing the wind down of the Los Gatos Redevelopment Agency and to retain its housing assets and functions. The Successor Agency plays a key day-to-day role in assuring that the existing debt service and other obligations of the former Los Gatos Redevelopment Agency are properly paid from a Recognized Obligation Payment Schedule (ROPS), and that the former Redevelopment Agency's assets are disposed of in an appropriate manner.
An Oversight Board consisting of seven representatives reviews the actions of the Successor Agency as mandated by the State Legislation.The Oversight Board for the former Los Gatos Redevelopment Agency is made up of members from the Town of Los Gatos (2), the County of Santa Clara (2),and local education and special districts(3) within the boundaries of the former Redevelopment Project Area.
Oversite Board Members
- Town of Los Gatos
- Stephen Rice (Chair)
- Laurel R. Prevetti (Town Employee)
- Barbara Spector, Council Member (Alternate)
- County of Santa Clara
- Traci Hess (Vice Chair)
- Dawna Mencimer (Alternate)
- Jane Decker
- Heather Bilich (Alternate)
- County Board of Education
- Yen Lam
- Jenina Salcedo (Alternate)
- West Valley-Mission College District
- Ed Maduli
- County Fire District
- Doug Sporleder (Alternate)
Successor Agency Staff
- Laurel R. Prevetti, Executive Director
- Robert W. Schultz, Agency Counsel
- Jennifer L. Callaway, Liaison to the Oversight Board
Oversite Board Meetings
The Oversight Board of the Successor Agency to the Redevelopment Agency of the Town of Los Gatos holds its meetings in the Town Council Chambers of the Town of Los Gatos City Hall at 110 East Main Street, Los Gatos.
Oversight Board Meeting Schedule
- August 23, 2012 at 3:30 p.m.
- September 27, 2012 at 3:30 p.m.
- October 4, 2012 at 3:30 p.m.
- October 12, 2012 at 10:30 a.m.
- November 15, 2012 (CANCELLED)
- December 20, 2012 (CANCELLED)
- January 3, 2013 at 2:58 p.m.
- January 10, 2013 at 3:30 p.m.
- February 14, 2013 at 3:30 p.m.
- March 14, 2013 at 3:30 p.m.
- April 11, 2013 (CANCELLED)
- May 16, 2013 (CANCELLED)
- September 12, 2013 at 2:57 p.m.
- February 13, 2014 at 3:30 p.m.
- September 11, 2014 at 3:30 p.m.
- February 19, 2015 at 4:00 p.m.
- September 10, 2015 at 4:00 p.m.
- January 21, 2016 at 3:00 p.m.
Successor Agency Meetings
The Los Gatos Town Council serves as the Board of the Successor Agency to the former Los Gatos Redevelopment Agency and holds meetings of the Los Gatos Successor Agency as needed and typically in conjunction with a regularly scheduled meeting of the Town Council. Agendas, Reports, and Minutes for the Successor Agency can be found here.
Successor Agency Documents & Required Notices
The Town maintains a database of affordable housing projects that have been funded with Redevelopment Agency Low and Moderate Housing Fund.as required by State law (AB 987).
Notification of Adoption & Posting of Enforcement Obligation Payment Schedule (EOPS)
The Los Gatos Redevelopment Agency held a public hearing on Monday, August 15, 2011and approved and adopted, as required under Health and Safety Code Section 34169, the Enforceable Obligation Payment Schedule containing all of the obligations which the Agency has determined are enforceable obligations under Health and Safety Code Section 34167(d) (the "Enforceable Obligation Payment Schedule”).
The Los Gatos Redevelopment Agency held a public meeting on Saturday, January 28, 2012 and approved and adopted, as required under Health and Safety Code Section 34169, a First Amended Enforceable Obligation Payment Schedule containing all of the obligations which the Agency has determined are enforceable obligations under Health and Safety Code Section 34167(d) (the "Enforceable Obligation Payment Schedule”).
Notification & Posting of a Certified Recognized Obligation Payment Schedule (ROPS I) & Administrative Budget (FY 11/12)
Notification of Adoption and Posting, by the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, a Administrative Budget (February 1, 2012- June30, 2012) in accordance with Health and Safety Code Sections 34177(l)(2)(A) and 34177(l)(2)(C).
Notification & Posting Of a Recognized Obligation Payment Schedule (ROPS II) & Draft Administrative Budget (FY 12/13)
Notification of Adoption and Posting, by the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, a Administrative Budget forJuly 1, 2012 - December 31, 2012inAccordance with Health and Safety Code Sections 34177(l)(2)(A) and 34177(l)(2)(C).
Notification & Posting of a Recognized Obligation Payment Schedule (ROPS III) (FY 12/13)
Notification of Adoption and Posting, by the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, a Recognized Obligation Payment Schedule (ROPS) for January 1, 2013 - June 30, 2013 in Accordance with Health and Safety Code Sections 34177(l)(2)(A) and 34177(l)(2)(C).
Notification & Posting of a Recognized Obligation Payment Schedule ROPS 13/14A
Notification of Adoption and Posting, by the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, a Recognized Obligation Payment Schedule (ROPS) for July 1, 2013 -December 31, 2013 in Accordance with Health and Safety Code Sections 34177(l)(2)(A) and 34177(l)(2)(C).
Notification & Posting of a Recognized Obligation Payment Schedule ROPS 13/14B
Notification of Adoption and Posting, by the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, a Recognized Obligation Payment Schedule (ROPS) for January 1, 2014 -June 30, 2014 in Accordance with Health and Safety Code Sections 34177(l)(2)(A) and 34177(l)(2)(C).
Notification & Posting of a Recognized Obligation Payment Schedule ROPS 14/15A
Notification of Adoption and Posting, by the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, a Recognized Obligation Payment Schedule (ROPS) for July 1, 2014 -December 31, 2014 in Accordance with Health and Safety Code Sections 34177(l)(2)(A) and 34177(l)(2)(C).
Notification & Posting of a Recognized Obligation Payment Schedule ROPS 14/15B
Notification of Adoption and Posting, by the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, a Recognized Obligation Payment Schedule (ROPS) for January 1, 2015 -June 30, 2015 in Accordance with Health and Safety Code Sections 34177(l)(2)(A) and 34177(l)(2)(C). Notification & Posting of a Recognized
Obligation Payment Schedule ROPS 15/16A
Notification of Adoption and Posting, by the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, a Recognized Obligation Payment Schedule (ROPS) for July 1, 2015 - December 31, 2015 in Accordance with Health and Safety Code Sections 34177(l)(2)(A) and 34177(l)(2)(C).
Notification & Posting of a Recognized Obligation Payment Schedule ROPS 15/16B
Notification of Adoption and Posting, by the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, a Recognized Obligation Payment Schedule (ROPS) for January 1, 2016 - June 30, 2016 in Accordance with Health and Safety Code Sections 34177(l)(2)(A) and 34177(l)(2)(C). Notification & Posting of a Recognized
Obligation Payment Schedule ROPS 16/17
Notification of Adoption and Posting, by the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, a Recognized Obligation Payment Schedule (ROPS) for July 1, 2016 - June 30, 2017 in Accordance with Health and Safety Code Sections 34177(l)(2)(A) and 34177(l)(2)(C).
Notification & Posting of a Recognized
Obligation Payment Schedule Last & Final ROPS 16/17 thru 45/46
Notification of Adoption and Posting, by the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, a Recognized Obligation Payment Schedule (ROPS) for July 1, 2016 - June 30, 2046 in Accordance with Health and Safety Code Sections 34177(l)(2)(A) and 34177(l)(2)(C) and SB 107. Housing Assets List Transmittal to State Department of Finance & State Controller
Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos,transmitted Amended Housing Assets List.
Department of Finance Recognized Obligation Payment Schedule Approval Letters
Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos, has received the following correspondences from the State Department of Finance:
- ROPS 2 Approval Letter
- ROPS 3 Approval Letter
- ROPS13-14A Approval Letter
- ROPS13-14B Approval Letter
- ROPS 14-15A Approval Letter
- ROPS 14-15B Approval Letter
- ROPS 15-16A Approval Letter
- ROPS 15-16B Approval Letter
- ROPS 16-17 Letter From the State
- Last & Final ROPS Approval Letter
Housing Due Diligence Review
The Oversight Board to the former Los Gatos Redevelopment Agency, conducted two public meetings on here. The final distribution of former Los Gatos Redevelopment Agency Low and Moderate Income Housing Funds to eligible taxing agencies as determined by the County of Santa Clara is located here.
Non-Housing Due Diligence Review
The Oversight Board to the former Los Gatos Redevelopment Agency, conducted a public meeting on January 10, 2013 to determine the amount of Non Housing Funds that can be distributed to other taxing agencies as required by AB 1484. On January 11, 2013, the Town of Los Gatos, in its capacity as Successor Agency to the Redevelopment Agency of the Town of Los Gatos,transmitted the Non Housing Due Diligence Review to the State Department of Finance (DOF) and State Controller’s Office. The Town received an approval letter from the State DOF approving the amount of Non Housing Income Funds to be transferred to the County Controller-Auditor on May 3, 2013.
Long-Range Property Management Plan
Pursuant to Health and Safety Code Section 34191.5, the Successor Agency of the Redevelopment Agency's only remaining property that transferred to the ownership of the Successor Agency in connection with the former RDA's dissolution is hereby subject to this Long-Range Property Management Plan.
OVERSIGHT BOARD RESOLUTIONS - Approval actions of the Oversight Board are required to be adopted by resolution. A list of resolutions adopted by the board are included below:
- April 3, 2012 - Reso # 2012-001 - Conflict of Interest
- August 23, 2012 - Reso # 2012-002 - Admin Budget
- August 23, 2012 - Reso # 2012-003 - ROP
- August 23, 2012 - Reso # 2012-004 - County Auditor
- October 12, 2012 - Reso # 2012-005 - Transfer ot Housing Assets
- October 12, 2012 - Reso # 2012-006 - Housing DDR
- January 10, 2013 - Reso # 2013-001 - Non Housing DDR
- February 14, 2013 - Reso # 2013-002 - Approving ROPS13-14A
- September 12, 2013 - Reso # 2013-003 - Approving ROPS 13-14B
- September 12, 2013 - Reso # 2013-004 - Approve Long Range Property Management Plan
- September 12, 2013 - Reso # 2013-005 - First Amended Rules & Regulations of the Oversight Board
- February 13, 2014 - Reso # 2014-001 - Approving ROPS 14-15A
- February 13, 2014 - Reso # 2014-002 - Approving Reimb Agr re 2002 COP
- September 11, 2014 - Reso #2014-003 -Approving ROPS 14-15B
- February 19, 2015 - Reso #2015-001 - Approving ROPS 15-16A
- September 10, 2015 - Reso #2015-002 - Approving ROPS 15-16B
- January 21, 2016 - Reso #2016-001 - Approving ROPS 16-17
- January 21, 2016 - Reso #2016-002 - Approving Last and Final ROPS