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
-
TO:
FROM:
DATE:
MOORPARK
799 Moorpark Avenue Moorpark, California 93021
MEMORANDUM
City of Moorpark Redevelopment Agency
. ::'~~~81J.lf'?~:.l\
C. ;·t' Co c;1 M:;c : .. ~g
of_f::14c.....,<-.,,-..J..-
ACTIO
William Phelps, Director of Community Development
Prepared by Deborah S. Traffenstedt, Senior Planner
August 13, 1992 (RA Meeting of 8-19-92)
SUBJECT: PROCEDURES FOR IMPLEMENTATION OF THE CALIFORNIA
ENVIRONMENTAL QUALITY 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.
Mayor
JOHN E. WOZNIAK
Mayor Pro Tern
SCOTT MONTGOMERY
Councilmember
BERNARDO M. PEREZ
Councilmember
ROY E. TALLEY JR.
Council member
Printed 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 environmentaldocuments; 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 Moorparkdoesherebyadoptthe "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: :