HomeMy WebLinkAboutAG RPTS 1992 0819 RDA REGNeXt Res. No. 92 -13
REDEVELOPMENT AGENCY
OF THE CITY OF MOORPARK
AGENDA
Wednesday, August 19, 1992
6:00 p.m.
Moorpark Community Center 799 Moorpark Avenue
1. CALL TO ORDER:
2. CONSENT CALENDAR: (Roll Call Vote)
A. Consider Approval of the Minutes of the
Redevelopment Agency Meeting of July 1. 1992.
Staff Recommendation: Approve the minutes as
processed.
B. Approval of the Warrant Register:
Warrant #146 $6,815.00
C. Consider Procedures for Implementation of the
California Environmental Ouality Act (CEOA). /
Staff Recommendation: Adopt Resolution No. 92- ! 3
3. ADJOURNMENT:
Any member of the public may address the Redevelopment Agency
during the Public Comments portion -of the Agenda, unless it is a
Public Hearing item. Speakers' who wish to address the
Redevelopment Agency concerning a Public Hearing item must do so
during the Public Hearing for that item. Speaker Cards must be
received by the Secretary of the Redevelopment Agency prior to the
Call to Order of the meeting. Speakers will be heard in the order
that their Speaker Cards are received. A limitation of 3 minutes
shall be imposed upon each speaker.
MINUTES OF THE REDEVELOPMENT AGENCY
Moorpark, California July 1, 1992
A Special Meeting of the Redevelopment Agency of the City of Moorpark
was held on July 1, 1992 in the City Council Chambers of said City
located at 799 Moorpark Avenue, Moorpark, California.
1. CALL TO ORDER:
Chairman Lawrason called the meeting to order at 6:10 p.m.
2. ROLL CALL:
3.
Present: Agency Members Montgomery, Perez, Talley, and
Chairman Lawrason.
Absent: Agency Member Wozniak.
Steven Kueny, Executive Director; Richard
Hare, Agency Treasurer; Cheryl Kane, Agency
Counsel; Lillian Kellerman, Agency.Secretary.
CONSENT CALENDAR:
MOTION: Agency Member Perez moved and Agency Member Talley
seconded a motion to approve the Consent Calendar. The motion
carried by roll call vote 4 -0, Agency Member Wozniak absent for the
vote.
A. Consider Approval of the Minutes of the Redevelopment Agency
Meeting of April 15, 1992.
Consider Approval of the Minutes of the Redevelopment Agency
Meeting of June 5, 1992.
Staff Recommendation: Approve the minutes as processed.
B. Approval of the Warrant Register:
Warrant
4. ADJOURNMENT:
#144 & 145
$3,355.24
MOTION: Agency Member Perez moved and Chairman Lawrason seconded
a motion to adjourn. The motion carried by vo ' e vote 4 -0, Agency
Member Wozniak absent for the 77C. The tim was 6:12 p.m.
Paul W. LaiWason Jr., qk1airman
..1111 - M ]
TOTAL
ITEM a .!� .
MOORPARK
799 Moorpark Avenue Moorpark, California 93021
WARRANT REGISTER
FOR THE 1991 -92 FISCAL YEAR
CITY COUNCIL MEETING OF AUGUST 19, 1992
REDEVELOPMENT AGENCY
146
(805) 529 -6864
$ 6,815.00
$ 6,815.00
PAUL W. LAWRASON JR. JOHN E. WOZNIAK SCOTT MONTGOMERY BERNARDO W PEREZ ROY E. TALLEY JR.
Mayor Mayor Pro Tem Councilmember Councilmember Councilmember
Printed On Recycled Paper
BRC ACCOUNTS PAYABLE
08/12/92 13:04:16
FUND RECAP:
FUND DESCRIPTION
- - -- ---- ------------------ - - - - --
070 REDEVELOPMENT AGENCY
TOTAL ALL FUNDS
BANK RECAP:
BANK NAME
- - -- ------------ ---------- -- - - --
BANK BANK OF A. LEVY
TOTAL ALL BANKS
DATE ............
Schedule of Bills by Fund
DISBURSEMENTS
6,815.00
6,815.00
DISBURSEMENTS
6,815.00
6,815.00
APPROVED BY .. ...............................
.. ...............................
WE HAVE EXAMINED THE CLAIMS LISTED ON THE FOREGOING REGISTER OF CLAIMS,
CONSISTING OF PAGES, AND EXCEPT FOR CLAIMS NOT ALLOWED AS SHOWN ON THE
REGISTER SUCH CLAIMS ARE HEREBY ALLOWED IN THE TOTAL AMOUNT OF _
DATED THIS DAY OF , 19_.
CITY OF MOORPARK
GL060S- V02.03 RECAPPAGE
GL540R
BRC ACCOUNTS PAYABLE
08/12/92 13:06:12
Report Selection:
Disbursements Journal
C
CITY OF MOORPARK
GL050S- V02.03 COVERPAGE
GL540R
RUN GROUP... 81992 COMMENT... RDA WARRANT 08/19/92 MTG
DATA -JE -ID DATA COMMENT
-------- - - - - -- ---------- -------- - - -- --
H- 08191992 -988 RDA WARRANT 08/19/92 MTG
Run Instructions:
Jobq Banner Copies Form Printer Hold Space LPI Lines CPI
J 03 P1 N S 6 066 10
BRC ACCOUNTS PAYABLE
08/12/92 13:06:18
WARRANT DATE VENDOR
BANK OF A. LEVY
146 08/19/92 BURKE, WILLIAMS & SO 25
146 08/19/92 BURKE, WILLIAMS & SO 25
146 08/19/92 BURKE, WILLIAMS & SO 25
146 08/19/92 BURKE, WILLIAMS & SO 25
146 08/19/92 BURKE, WILLIAMS & SO 25
146 08/19/92 BURKE, WILLIAMS & SO 25
T
Disbursements Journal
DESCRIPTION AMOUNT CLAIM INVOICE
#1359 -049
V C C
C D 697.54
#1359 -057
M A D
655.42
#1359 -029
COMM
REDEVEL 62.50
#1359 -049
V C C
C D 4,623.26
#1359 -057
M A D
731.08
#1359 -057
M A D
45.20
6,815.00
BANK OF A. LEVY TOTAL 6,815.00
003451 9966
003451 9966
003452 10201
003452 10201
003452 10201
003453 09710
*CHECK TOTAL
CITY OF MOORPARK
GL540R- VO2.03 PAGE 1
PO# F 9 S ACCOUNT
P N H 070.2.210.2101
P N H 070.2.210.2101
P N H 070.2.210.2101
P N H 070.2.210.2101
P N H 070.2.210.2101
P N H 070.2.210.2101
BRC ACCOUNTS PAYABLE
08/12/92 13.06:18 Disbursements Journal
WARRANT DATE VENDOR DESCRIPTION AMOUNT CLAIM INVOICE
REPORT TOTALS: 6,815.00
RECORDS PRINTED - 000006
CITY OF MOORPARK
GL540R- V02.03 PAGE 2
PO# F 9 S ACCOUNT
BRC ACCOUNTS PAYABLE
08/12/92 13:06.23 Disbursements Journal
FUND RECAP:
FUND DESCRIPTION DISBURSEMENTS
- - -- ---------------------- - - - - --
070 REDEVELOPMENT AGENCY 6,815.00
TOTAL ALL FUNDS 6,815.00
BANK RECAP:
BANK NAME DISBURSEMENTS
BANK BANK OF A. LEVY 6,815.00
TOTAL ALL BANKS 6,815.00
CITY OF MOORPARK
GL060S- V02.03 RECAPPAGE
GL540R
ITEM A • C
MOORPARK
799 Moorpark Avenue Moorpark, California 93021 (805) 529 -6864
M E M O R A N D U M
TO: City of Moorpark Redevelopment Agency
FROM: William Phelps, Director of Community Development
Prepared by Deborah S. Traffenstedt, Senior Planner
DATE: August 13, 1992 (RA Meeting of 8- 19 -92)
SUBJECT: PROCEDURES FOR IMPLEMENTATION OF THE CALIFORNIA
ENVIRONMENTAL QIIALITY ACT (CEQA)
Background
The State CEQA Guidelines require that each public agency shall
adopt objectives, criteria, and specific procedures consistent with
CEQA for administering its responsibilities under CEQA, including
the orderly evaluation of projects and preparation of environmental
documents.
The City Council adopted revised Procedures for Implementation of
the California Environmental Quality Act (CEQA) on July 15, 1992
(Resolution No. 92 -872). Since the Redevelopment Agency has not
formally adopted CEQA Procedures to date, staff is recommending
that the Agency adopt the revised City CEQA Procedures to be in
compliance with the State CEQA Guidelines. Attached is a draft
resolution of approval for the Redevelopment Agency.
Recommendation
Approve the attached resolution which will adopt the "Procedures of
the City of Moorpark to Implement the California Environmental
Quality Act" as the Redevelopment Agency's CEQA Procedures.
Attachments: Draft Redevelopment Agency Resolution
WP /DST
PAUL W. LAWRASON JR. JOHN E. WOZNIAK SCOTT MONTGOMERY BERNARDO M PEREZ ROY E TALLEY JR.
Mayor Mayor Pro Tem Councilmember Councilmember Councilmember
Pnnteo On Recycled Paper
RESOLUTION NO. 92 -1.3
A RESOLUTION OF THE REDEVELOPMENT AGENCY OF
THE CITY OF MOORPARK, CALIFORNIA, ADOPTING
PROCEDURES FOR IMPLEMENTATION OF THE
CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA)
AND THE STATE CEQA GUIDELINES
WHEREAS, the State CEQA Guidelines, Title 14, California
Administrative Code, Section 15022, provides that each public
agency shall adopt objectives, criteria, and specific procedures
consistent with CEQA and the State CEQA Guidelines for
administering its responsibilities under CEQA, including the
orderly evaluation of projects and preparation of environmental
documents; and
WHEREAS, the City Council of the City of Moorpark adopted
revised Procedures to Implement the California Environmental
Quality Act on July 15, 1992, as contained in Resolution No. 92-
872;
NOW, THEREFORE, THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK
DOES RESOLVE AS FOLLOWS:
SECTION 1. The Redevelopment Agency of the City of Moorpark
does hereby adopt the "Procedures of the City of Moorpark to
Implement the California Environmental Quality Act ", as set forth
by a resolution duly enacted by the City Council, as the Procedures
of the Redevelopment Agency of the City of Moorpark to Implement
the California Environmental Quality Act.
SECTION 2. The Secretary of the Agency shall certify to the
adoption of this resolution.
PASSED, APPROVED, AND ADOPTED this 19th day of AUGUST , 1992.
Paul W. Lawrason Jr., Ch2prman
ATTEST:
Lillian Kellerman, Secre
MOORPARK
799 Moorpark Avenue Moorpark, California 93021 (805) 529 -6864
STATE OF CALIFORNIA )
COUNTY OF VENTURA ) SS.
CITY OF MOORPARK )
I, Lillian E. Kellerman, Secretary to the Redevelopment
Agency of Moorpark, California, 'do hereby certify under
penalty of perjury that the foregoing Resolution No. 92 -13
was adopted by the Redevelopment Agency of the City of
Moorpark at a meeting held on the 19th day of AUGUST
, 1992, and that the same was adopted by the following
vote:
AYES: MEMBERS MONTGOMERY, PEREZ, TALLEY, WOZNIAK
'.AND CHAIRMAN LAWRASON
NOES: NONE
ABSENT: NONE
ABSTAIN: NONE
WITNESS my hand and the official seal of said City this
20th day of AUGUST , 1990.
PAUL W. LAWRASON JR.
Mayor
Lillian 17 rman
City CIQrJ�,_
JOHN E. WOZNIAK SCOTT MONTGOMERY BERNARDO M. PEREZ ROY E. TALLEY JR
Mayor Pro Tem Councilmember Councilmember Councilmember
Printed On Recycled I': -:n: :