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