Laserfiche WebLink
CITY OF PLEASANTON <br /> CITY COUNCIL <br /> REGULAR MEETING MINUTES <br /> July 19, 2016 <br /> Mayor Thorne called the regular meeting to order at the hour of 7:00 p.m. Councilmember Narum led <br /> the Pledge of Allegiance and provided opening remarks. <br /> ROLL CALL <br /> Present: Councilmembers Brown, Narum, Olson, Pentin, Mayor Thorne <br /> Absent: None <br /> CLOSED SESSION REPORT <br /> City Attorney Sodergren noted there was no action to report. <br /> AGENDA AMENDMENTS — None <br /> CONSENT CALENDAR <br /> City Manager <br /> 1. Approved regular and special meeting minutes of June?, 2016 <br /> 2. Waived full reading and adopted Resolution No. 16-874 declaring results of the Special <br /> Municipal Election held June 7, 2016 concerning Measure K: Lund Ranch <br /> 3. Approved Mayor Thorne and Councilmember Pentin as the voting delegates for the 2016 League <br /> of California Cities Annual Conference <br /> 4. Authorized cancellation of the October 18, 2016 City Council meeting <br /> Community Development <br /> 5. Actions of the Zoning Administrator and Planning Commission <br /> 6. Approved and authorized the City Manager to execute a second amendment to the professional <br /> services agreement with Environmental Science Associates (ESA) for services in the amount not <br /> to exceed $332,245 for additional consultant analysis of the Johnson Drive Economic <br /> Development Zone undertaken from July 28, 2015 to May 17, 2016 <br /> 7. Waived full reading and adopted Resolution No. 16-875 approving a Growth Management <br /> Agreement with Kontech USA, Inc. for 13 allocations at 4171 and 4189 Stanley Boulevard, as <br /> filed under Case No. P16-0945 and Resolution No. 16-876 approving an increase of the number <br /> of discretionary Growth Management Unit allocations from 10 units to 15 units for the remainder <br /> of 2016 <br /> Finance <br /> 8. Accepted the monthly disbursements and investment report for May 2016 <br />