Loading...
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