Laserfiche WebLink
THE CITY OF <br /> mesh., _,,_ PLANNING COMMISSION <br /> pLEASANTON` MEETING MINUTES <br /> City Council Chamber <br /> 200 Old Bernal Avenue, Pleasanton, CA 94566 <br /> APPROVED <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 />