HomeMy WebLinkAboutRES CC 1987 403 1987 0715DP -392
RESOLUTION NO. 87 -403
A RESOLUTION OF THE MOORPARK CITY COUNCIL OF
THE CITY OF MOORPARK, CALIFORNIA
APPROVING THE MITIGATED NEGATIVE DECLARATION ON THE
APPLICATION OF CABOT, CABOT & FORBES
WHEREAS, at a duly noticed public hearing on July 15, 1987, the City Council
considered the application filed by Cabot, Cabot & Forbes requesting approval to construct
an industrial facility of 200,097 square feet. Located on Condor Drive, M -1 Industrial Park
Zone within the Moorpark Business Center. Assessor Parcel No. 513 -0- 060 -070.
WHEREAS, the Planning Commission after review and consideration at a public
hearing, adopted Resolution numbers 142 and 143 recommending that the City Coun-
cil make certain findings, accept and certify the Mitigative Negative Declaration; and make
additional findings and approved DP -392; and
WHEREAS, the City Council, after review and consideration of the information
contained in the staff report dated July 15, 1987 and the Mitigated Negative Declaration,
has found that this project will not have a significant effect on the environment; and has
reached its decision in the matter;
WHEREAS, the City Council has held a public hearing on the recommendation to
City Council for approval of the Mitigated Negative Declaration;
WHEREAS, the City Council has reviewed all environmental documentation pre-
pared to evaluate the proposed project;
NOW, THEREFORE, THE CITY COUNCIL, OF THE CITY OF MOORPARK,
CALIFORNIA, DOES RESOLVE AS FOLLOWS:
SECTION 1. That at its meeting of July 6, 1987, the Planning Commission
adopted a Resolution recommending that the City Council accept the Mitigated Negative
Declaration; recommend that the City Council certify that the information was considered on
decisions related to the project; and, recommend that the City Council approve the Mitigated
Negative Declaration said Resolution to be presented for Consent Calendar action at the next
regular scheduled meeting. The action with the foregoing direction was approved by the
following roll call vote;
AYES: 4
NOES: 0
ABSTAIN:
SECTION 2. That the findings contained in the memorandum to the City Council
dated July 15, 1987, which report is incorporated by reference as though fully set forth
herein with conditions as modified by said Commission and suggested by staff, are hereby
approved by the City Council for approval;
DP -392
SECTION 3. Pursuant to the provisions of the California Environmental Quality
Act (Division 13 of the Public Resources Code of the State of California (beginning at
Section 21000)) the City Council of the City of Moorpark approve the Mitigated Negative
Declaration.
PASSED, APPROVED AND ADOPTED THIS 15TH DAY OF July , 1987.
cool - Ha-24- _
Clint D. Harper, Ph.D.
;Mayor
ATTEST:
MOORPARK
CLINT HARPER, Ph.D.
Mayor
ELOISE BROWN
Mayor Pro Tern
. iOMAS C. FERGUSON
Councilmember
JOHN GALLOWAY
Councilmember
JOHN PATRICK LANE
Councilmember
MAUREEN W. WALL
City Clerk
STATE OF CALIFORNIA )
COUNTY OF VENTURA ) SS.
CITY OF MOORPARK )
STEVEN KUENY
City Manager
CHERYL S KANE
City Attorney
PATRICK RICHARDS. A.I.C.P.
Director of
Community Development
R. DENNIS DELZEIT
City Engineer
JOHN V. GILLESPIE
Chief of Police
THOMAS P. GENOVESE
City Treasurer
I, Maureen W. Wall, City Clerk of the City of Moorpark, California, do
hereby certify under penalty of perjury that the foregoing Resolution No.
87 -403 was adopted by the City Council of the City of Moorpark at a
meeting held on the 15th day of _ _._._ July 19 87 , and that the
same was adopted by the following votF
AYES: Councilmembers Brown, Lane and Mayor Harper.
NOES: Councilmember Galloway.
ABSENT: Councilmember Ferguson.
ABSTAIN: None.
WITNESS my hand and the official seal of said City this 12th day of
August _ , 19 87
Maureen W.
City Clerk
(seal)
799 Moorpark Avenue Moorpark, Califomia 93021 (805) 529 -6864