Loading...
HomeMy WebLinkAboutAG RPTS 1994 0105 RDA SPC MOORPARK 4W P799 Moorpark Avenue Moorpark, California 93021 (805) 529-6864 04a NOTICE AND CALL OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF MOORPARK TO THE MEMBERS OF THE CITY COUNCIL AND THE CITY CLERK OF THE CITY OF MOORPARK: NOTICE IS HEREBY GIVEN that a Special Meeting of the City Council of the City of Moorpark is hereby called to be held on WEDNESDAY, JANUARY 5, 1994 commencing at 6: 15 P.M. Said meeting will be held in the Council Chambers of the Community Center of the City of Moorpark, located at 799 Moorpark Avenue, Moorpark, California. Said Special Meeting shall be for the purpose of considering the following in Closed Session: 1) Personnel, 2) Potential litigation pursuant to Government Code Section 54956.9 (b) (1) , 3) Potential litigation pursuant to Government Code Section 54956.9 (c) , 4) Litigation concerning Moorpark vs. CalTrans (Case No. 123655) , 5) Negotiations for Real Property at 675 Moorpark Avenue (Moss) and 661 Moorpark Avenue (Aikens) pursuant to Government Code Section 54956. 8, 6) Negotiations for Real Property on the North Side of Los Angeles Avenue and South Side of Poindexter Avenue contiguous to Mission Bell Plaza, 7) Negotiations for Real Property at 18 High Street (Abbott & Associates, Moorpark Chamber of Commerce, Moorpark Melodrama) pursuant to Government Code Section 54956.8 , 8) Litigation concerning Conejo Freeway Properties, LTD. vs. City of Moorpark. Dated: December 30, 1993 4-( (: L1t/A) c, 1 Paul W. `Lawrason Jr. , ,/ayor PAUL W. LAWRASON JR. PATRICK HUNTER SCOTT MONTGOMERY BERNARDO M. PEREZ JOHN E.WOZNIAK Mayor Mayor Pro Tern Councilmember Councilmember Concilmember Printed on Recycled Paper CITY OF MOORPARK COUNTY OF VENTURA ) ss STATE OF CALIFORNIA ) I, Lillian E. Hare, duly appointed Secretary of the Redevelopment Agency of the City of Moorpark, County of Ventura, State of California, do hereby certify under penalty of perjury, that I posted a copy of the Moorpark Redevelopment Agency agenda on December 30, 1993 for the meeting of January 5, 1994 at the following location: Moorpark Community Center 799 Moorpark Avenue Moorpark, California 93021 Said notice shall remain in place until after the meeting so that it is available for public review for at least 72 hours pursuant to Section 54954 et. seq. of the California Government Code. � � o Lillian E. Hare, Secretary ��� l'4.0 IP Dated: November 16, 1994 ct- €4; ESTABLISHED .* MARCH 18.1887 tik rc4t/F0110 Pei Q yF CM' OF to