Laserfiche WebLink
2 <br /> CITY OF PLEASANTON <br /> CITY COUNCIL MEETING MINUTES <br /> 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 /> Community Development <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 />