Laserfiche WebLink
CITY OF PLEASANTON <br />CITY COUNCIL MEETING MINUTES <br />Tuesday, May 5, 2020 <br />This meeting was conducted in accordance with Governor Newsom's <br />Executive Orders N-20-20 and N-35-20 and COVID-19 pandemic protocols <br />Mayor Thorne called a teleconference regular meeting of the City Council to order at the hour of 7:00 <br />p.m. Councilmember Pentin led the Pledge of Allegiance. Councilmember Pentin deferred to City <br />Manager Nelson Fialho who provided opening remarks. <br />ROLL CALL <br />Present: Councilmembers Brown, Narum, Pentin, Testa, Mayor Thorne <br />Absent: None <br />AGENDA AMENDMENTS <br />City Manager Nelson Fialho requested Item 1 be continued to May 19th <br />CONSENT CALENDAR <br />City Manager <br />1. Continued to May 19, 2020 Approve minutes of April 21, 2020 <br />Communitv Develooment <br />2. Actions of the Zoning Administrator <br />Engineering <br />3. Accepted public improvements for Tract 7968 located at 4171 and 4189 Old Stanley Boulevard and <br />authorized the City Clerk to file a notice of completion <br />4. Accepted public improvements by Hendrick Automotive Group located at 4345 Rosewood Drive <br />and authorized the City Clerk of file a notice of compleion <br />Finance <br />5. Accepted monthly disbursements and investment report for March 2020 <br />MOTION: It was m/s by Narum/Testa to approve the Consent Calendar as submitted and noted. Motion <br />passed by the following vote: <br />Ayes: Councilmembers Brown, Narum, Pentin, Testa, Mayor Thorne <br />Noes: None <br />Absent: None <br />MEETING OPEN TO THE PUBLIC <br />6. Public Comment <br />