Loading...
HomeMy WebLinkAboutRES CC 2005 2361 2005 0720RESOLUTION NO. 2005 -2361 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MOORPARK, CALIFORNIA, RESCINDING RESOLUTION NO. 2001 -1848, AND REVISING AND REENACTING THE SCHEDULE OF FEES FOR THE SPRING ROAD /TIERRA REJADA ROAD AOC WHEREAS, the County of Ventura established certain areas of contribution in 1981 to provide a method of collecting fees from future development projects and to promote orderly growth, such fees to be used to finance specific street improvements; and WHEREAS, upon incorporation of the City of Moorpark, the County of Ventura transferred responsibility for the administration of these Areas of Contribution to the City; and WHEREAS, since the incorporation of the City, the City has periodically made adjustments t these fees and the improvements to be funded by said fees; and WHEREAS, the fees for the Spring Road /Tierra Rejada Road Area of Contribution [SP /TR AOC] were last adjusted by the City Council in 1990 by the adoption of Resolution No. 90 -638; and WHEREAS, said Resolution No. 90 -638 was rescinded and the SP /TR AOC fees reenacted unchanged, by City Council action adopting Resolution No. 2001 -1848; and WHEREAS, it has been determined that there has been a one hundred -seven percent [107 %] increase to the Caltrans Highway Construction Cost Index during the period since the SP /TR AOC fees were last revised in March of 1990 and it is, therefore, necessary and appropriate for the City Council to consider an increase to the SP /TR AOC fees; and WHEREAS, Government Code Section 66000 et. Seq. requires the City to hold a public hearing, as part of a regularly scheduled meeting, to consider written or oral presentation concerning any proposed increase in fees; and WHEREAS, pursuant to said Sections of the Government Code, on June 15, 2005, the City Council set the date of July 20, 2005, as the date of a public hearing to consider possible action to increase the amount of the SP /TR AOC fees; and WHEREAS, the City Council received and considered a report on July 20, 2005, setting forth certain justifications for the approval of an increase to the fees for the SP /TR AOC; and WHEREAS, on July 20, 2005, the City Council held a public hearing, as required by law, and duly considered any input provided regarding said proposed fee increase. Resolution No. 2005 -2361 Page 2 WHEREAS, the aforesaid Resolution No. 2001 -1848 also revised and reenacted certain fees for the Gabbert Road /Casey Road Area of Contribution; and WHEREAS, in that said Resolution No. 2001 -1848 is to be rescinded by the adoption of this Resolution, it is the intent of the City Council to re -enact the Gabbert Road /Casey Road AOC Fees, unchanged, by adoption of a separate Resolution on the same date as the date of the adoption of this Resolution. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MOORPARK DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. This Resolution shall become effective sixty (60) days following the public hearing held on July 20, 2005, pursuant to Government Code Section 66017, (September 20, 2005) implementing those changes to the SP /TR AOC fees described herein, immediately upon the effective set forth herein. SECTION 2. Resolution No. 2001 -1848 is hereby rescinded upon the effective date of this Resolution. SECTION 3. The fees set forth in Resolution No. 2001 -1848 pertaining to the SP /TR AOC, are hereby revised to be as follows: If Per Residential Per Commercial Unit Industrial Acre Fee Amount: _I___ - - - -_- $7,240_.1-1 - -- 40,544.64 ---- ._........ ---- ........ - - -- ._.... -- - - - - -- - - - -- Note: This fee is the results of a one hundred four percent (104 %) increase from the prior fee. SECTION 4. The this resolution and filed in the book of City Clerk shall shall cause a original Resc' PASSED AND ADOPTED this 20th ATTEST: certify to the adoption of certified resolution to be � S. I Deborah S. Traffenste , City Clerk Resolution No. 2005 -2361 Page 3 STATE OF CALIFORNIA ) COUNTY OF VENTURA ) CITY OF MOORPARK ) ss. I, Deborah S. Traffenstedt, City Clerk of the City of Moorpark, California, do hereby certify under penalty of perjury that the foregoing Resolution No. 2005 -2361 was adopted by the City Council of the City of Moorpark at a regular meeting held on the 20th day of July, 2005, and that the same was adopted by the following vote: AYES: Councilmembers Mikos, Millhouse, Parvin, and Mayor Pro Tempore Harper NOES: None ABSENT: Mayor Hunter ABSTAIN: None WITNESS my hand and the official seal of said City this 22nd day of July, 2005. � Di--�� s. -T Deborah S. Traffensted , City Clerk (seal)