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WHEREAS, said Resolution No. 90 -638 was rescinded and the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)