Laserfiche WebLink
EXHIBIT F <br /> THE CITY OF <br /> new, PLANNING COMMISSION <br /> in <br /> pLASANTON.. MEETING MINUTES <br /> APPROVED <br /> Wednesday, November 18, 2020 <br /> (Staff has reviewed the proposed changes against the recorded proceedings and confirms that <br /> these Minutes are accurate.) <br /> This meeting was conducted via teleconference in accordance with Governor Newsom's Executive <br /> Orders N-20-20 and N-35-20 and COVID-19 pandemic protocols. <br /> CALL TO ORDER, PLEDGE OF ALLEGIANCE, AND ROLL CALL <br /> The teleconference meeting of the Planning Commission of November 18, 2020 was called to <br /> order at 7:03 p.m. by Chair Ritter. <br /> The Pledge of Allegiance was led by Chair Ritter. <br /> Staff Members Present: Ellen Clark, Community Development Director; Melinda Denis, <br /> Planning and Permit Center Manager; Eric Luchini, Associate <br /> Planner; Larissa Seto, Assistant City Attorney; Pamela Ott, Deputy <br /> City Manager; Mike Tassano, Deputy Director of Community <br /> Development, Transportation; Stefanie Ananthan, Recording <br /> Secretary <br /> Commissioners Present: Commissioners Nancy Allen, Justin Brown, Greg O'Connor, <br /> Brandon Pace and Chair Herb Ritter <br /> Commissioners Absent: Commissioner Jack Balch <br /> AGENDA AMENDMENTS <br /> There were no agenda amendments. <br /> CONSENT CALENDAR - Consent Calendar items are considered routine and will be enacted by one <br /> motion unless a request for removal for discussion or explanation is received from the Planning <br /> Commission or a member of the public by submitting a speaker card for that item. <br /> 1. Actions of the City Council <br /> 2. Actions of the Zoning Administrator <br /> 3. Approve the meeting minutes of October 28, 2020 <br /> Planning Commission Minutes Page 1 of 8 November 18, 2020 <br />f the charge for <br /> installation. <br /> (d) Provide the Developer and the City, upon the reasonable request of either, with: <br /> (A) A list of contractors and subcontractors in connection with the work to be performed <br /> hereunder,which list shall include(unless such information requires the disclosure of <br /> confidential information,trade secrets,or information that impairs the Developer's <br /> ability to gain pricing advantages relative to materials and services): <br /> (i) Name of subcontractor <br /> (ii) Address and telephone number of headquarters or office <br /> (iii) Name and telephone number of contact person <br /> (iv) Estimated value of the contract <br /> 4412928_2 -20- <br />ress to which such notice or communication <br /> shall be given. Such notices or communications shall be given to the parties at their addresses set <br /> forth below <br /> If to City,to: City of Pleasanton <br /> City Hall <br /> 123 Main Street <br /> P.O. Box 520 <br /> Pleasanton, CA 94566 <br /> 4412928_2 -12- <br /> its own legal counsel at <br /> its own expense. <br /> Section 5.06 Defaults. In the event City or Developer defaults under the terms of this <br /> Agreement, City or Developer shall have all rights and remedies provided under law. No default <br /> hereunder shall render invalid the lien of any deed of trust,mortgage or security interest in or upon <br /> the Property or any improvements or fixtures at any time located thereon. <br /> 4412928_2 -11- <br /> of this Section 5.03, City shall not: (a) impose any conditions of approval or other requirements <br /> upon any Subsequent Approvals that conflict with any Project Approvals or that could prevent or <br /> 4412928_2 -10- <br /> the Project, which list shall include the following items: <br /> 4412928_2 -8- <br />