Laserfiche WebLink
THE CITY OF <br />_PL£ ASANTON <br />1 <br />PLANNING COMMISSION <br />MEETING MINUTES <br />City Council Chamber <br />200 Old Bernal Avenue, Pleasanton, CA 94566 <br />DRAFT <br />Wednesday, January 23, 2019 <br />1. CALL TO ORDER, PLEDGE OF ALLEGIANCE, AND ROLL CALL <br />The Planning Commission Meeting of January 23, 2019 was called to order at 7:00 p.m. by <br />Chair Allen. <br />The Pledge of Allegiance was led by Chair Allen. <br />Staff Members Present: Gerry Beaudin, Director of Community Development; Ellen Clark, <br />Planning Manager; Julie Harryman, Assistant City Attorney; Cindy <br />Quintero, Recording Secretary <br />Commissioners Present: Commissioners Jack Balch, Justin Brown, Herb Ritter, Greg <br />O'Connor, and Chair Nancy Allen <br />Commissioners Absent: None <br />2. APPROVAL OF MINUTES <br />a. November 28, 2018 <br />Commissioner O'Connor moved to approve the Minutes of the November 28, 2018 <br />meeting as submitted. <br />Commissioner Ritter seconded the motion. <br />ROLL CALL VOTE: <br />AYES: Commissioners Allen, O'Connor and Ritter <br />NOES: None <br />RECUSED: Commissioners Balch and Brown <br />ABSENT: None <br />b. December 12, 2018 <br />Commissioner Brown requested his comment on the third paragraph of Page 10 be changed <br />from "...processing and fee levels to base its input for enforcement issues and costs" to <br />"... processing and fee levels based on enforcement issues and costs." <br />Planning Commission Minutes Page 1 of 5 January 23, 2019 <br />