Laserfiche WebLink
CITY OF PLEASANTON <br /> CITY COUNCIL <br /> REGULAR MEETING MINUTES <br /> February 16, 2016 <br /> Councilmember Narum called the regular meeting to order at the hour of 7:00 p.m. and led the Pledge <br /> of Allegiance. <br /> ROLL CALL <br /> Present: Councilmembers Brown, Olson, Narum, Pentin, Mayor Thorne <br /> Absent: None <br /> CLOSED SESSION REPORT <br /> Interim City Attorney Julie Hangman noted that Council met in closed session with its Labor Negotiators <br /> concerning the Pleasanton City Employees Association and that no reportable action was taken. <br /> AGENDA AMENDMENTS - None <br /> CONSENT CALENDAR <br /> City Manager <br /> 1. Approved regular and special meeting minutes of January 19, 2016 (Thorne abstained) <br /> 2. Waived full reading and adopted Resolution No. 16-822 approving a Disposition Agreement and <br /> related Relocation Plan, Use Agreement and Release of Declaration of Trust between the <br /> Housing Authority of the City of Pleasanton, the City of Pleasanton and the U.S. Department of <br /> Housing and Urban Development for the Kottinger Place property and authorization for the City <br /> Manager to execute related documents <br /> 3. Waived full reading and adopted Resolution No. 16-823 opting in to Phase 2 of the Mandatory <br /> Recycling Ordinance requiring commercial recycling and organics collection subject to the <br /> approval of a compliance schedule waiver <br /> 4. Accepted Commissioners Absences Report for the period July 1 through December 31, 2015 <br /> Community Development <br /> 5. Actions of the Zoning Administrator and Planning Commission <br /> 6. Waived full readings and adopted Resolution No. 16-824 approving a Mitigated Negative <br /> Declaration for Lions Wayside and Delucchi Parks Master Plan final initial study/mitigated <br /> negative declaration; Resolution No. 16-825 adopting the Mitigation Monitoring and Reporting <br /> Program for the Lions Wayside and Delucchi Parks Master Plan project; and authorized the <br /> Director of Community Development to file a Notice of Determination with the California State <br /> Clearinghouse and the Alameda County Recorder-Clerk <br /> 7. Waived full reading and adopted Resolution No. 16-826 authorizing the refund of permit and <br /> development fees for the Hana Japan project at 11991 Dublin Canyon Road, On-Site Permit 812- <br /> 0235 and Building Permit B12-0307 <br />