Laserfiche WebLink
MINUTES <br /> CITY OF PLEASANTON <br /> CITY COUNCIL <br /> May 19, 2015 <br /> Mayor Thorne called the regular meeting to order at the hour of 7:03 p.m. Councilmember Olson led the <br /> Pledge of Allegiance and provided introductory remarks. <br /> ROLL CALL <br /> Present: Councilmembers Brown, Narum, Olson, Pentin, Mayor Thorne <br /> Absent: None <br /> AGENDA AMENDMENTS <br /> Councilmember Narum requested continuation of Item 15 to the next City Council meeting. <br /> CONSENT CALENDAR <br /> Administrative Services <br /> 1. Approved regular meeting minutes of April 21, 2015 <br /> City Attorney <br /> 2. Introduced and waived first reading of Omnibus Ordinance No. 2120 amending the municipal <br /> code regarding: § 1. 20.020 campaign reform definitions to reflect current state law; § 2. 29. 030 <br /> clarify that Youth Commissioners not subject to work permits; §3. 32.010 update alternate bidding <br /> procedures contract amounts to reflect state law changes; § 6.40.020 taxi business owner <br /> minimum age of 25; delete Chapter 6.68 Extrasensory Consulting to comply with court decisions; <br /> add new § 7. 36.075 Feeding Birds and Wild Animals Prohibited; § 9.08. 170 notice by regular <br /> mail and not registered mail; Chapter 9.21 update construction and demolition debris chapter to <br /> reflect current requirements; Chapter 9.32 update restriction on accessibility to cigarettes and <br /> other tobacco products to include electronic cigarettes; Chapter 11. 04 add new definitions related <br /> to electric vehicles; add new § 11. 36.230 reserved parking for charging electric vehicles; § <br /> 13.08.040 update list of parks and facilities; 13.08. 110 prohibit late night parking at city parks; § <br /> 13.08. 140 clarify facility renter right to exclude third party; Chapter 17. 16 Tree Preservation <br /> applicability and fines; Chapter 17.46 Dedications moved from Chapter 19.44; § 18. 08. 172 <br /> update family daycare numbers to match current state law; § 18. 100. 100 removal of signs from <br /> public property; Chapter 18.124 clarify use permit void if use abandoned or discontinued for one <br /> year or more; § 20.04. 015 update height of fence subject to building permit to match state law; <br /> adopted and waived full reading or Resolution No. 15-749 amending Master Fee Schedule to: <br /> add fee for retiree medical administrative costs and late fee; add penalty when exceeding time <br /> limit for parking on posted city property; add penalty when violating reserved parking for charging <br /> electric vehicle; update Vineyard Avenue agricultural mitigation fee; and adopted and waived full <br /> reading or Resolution No. 15-750 authorizing city engineer to sign Caltrans right-of-way <br /> certifications <br /> City Manager <br /> 3. Approved the appointment of Councilmember Pentin to the Alameda County Community Choice <br /> Aggregation Program Steering Committee <br />