Laserfiche WebLink
MINUTES <br /> CITY OF PLEASANTON <br /> REGULAR CITY COUNCIL MEETING <br /> December 15, 2009 <br /> CALL TO ORDER <br /> Mayor Hosterman called the regular meeting to order at the hour of 7:00 p.m.; Councilmember <br /> McGovern led the Pledge of Allegiance and provided the introductory remarks. <br /> ROLL CALL <br /> Present: Councilmembers Cook- Kallio, McGovern, Sullivan, Thorne, Mayor Hosterman <br /> Absent: None <br /> AGENDA AMENDMENTS <br /> Mayor Hosterman reported that Item 5, Public Hearing: PRZ -41 is being pulled from the <br /> agenda. <br /> CONSENT CALENDAR <br /> Administrative Services <br /> 1. Approved regular meeting minutes of October 20, 2009 <br /> City Attorney <br /> 2. Waived second reading and adopted Ordinance No. 2000 amending Various sections of <br /> the Municipal Code by replacing references to the Public Works Director, Planning <br /> Director, Planning Department, Building Department, Director of Building Inspection, and <br /> Director of Engineering in order to coincide with organizational changes <br /> City Manager <br /> 3. Approved the Assignment and Assumption of Limited Partner's Interest, and authorized <br /> the City Manager to execute an amendment to the Ridge View Commons Associates <br /> Partnership Agreement, and related $225,000 Loan to Eden Housing Incorporated <br /> Community Development <br /> 4. Accepted actions of the Zoning Administrator and Planning Commission <br /> 5. Pulled from Agenda Public Hearing: PRZ -41, City of Pleasanton Consider <br /> amendments to Section 18.68 and various relevant sections of the Pleasanton Municipal <br /> Code regarding the PUD Planned Unit Development District <br /> 6. Accepted public improvements performed by California Roofing Company, Inc. for the <br /> Pleasanton Senior Center Re -Roof Project, CIP No. 097027; authorized the filing of a <br /> notice of completion and the transfer of the project balance of $32,508.17 to the Facilities <br /> Renovation Fund budget balance <br />