Laserfiche WebLink
THE CITY OF <br /> _ _ ,,,�,,, _,,_,� PLANNING COMMISSION <br /> LEASANTON MEETING MINUTES <br /> City Council Chamber <br /> 200 Old Bernal Avenue, Pleasanton, CA 94566 <br /> APPROVED <br /> Wednesday, March 13, 2019 <br /> 1. CALL TO ORDER, PLEDGE OF ALLEGIANCE, AND ROLL CALL <br /> The Planning Commission Meeting of March 13, 2019 was called to order at 7:02 p.m. by <br /> Chair Allen. <br /> The Pledge of Allegiance was led by Commissioner Balch. <br /> Staff Members Present: Gerry Beaudin, Director of Community Development; Megan <br /> Campbell, Associate Planner; Ellen Clark, Planning Manager; <br /> Jennifer Hagen, Associate Planner; Julie Harryman, Assistant City <br /> Attorney; Richard Patenaude, Planning Consultant; Jenny Soo, <br /> Associate Planner; Stefanie Ananthan, Recording Secretary <br /> Commissioners Present: Commissioners Jack Balch, Justin Brown, Greg O'Connor, Herb <br /> Ritter and Chair Nancy Allen <br /> Commissioners Absent: None <br /> 2. APPROVAL OF MINUTES <br /> None <br /> 3. MEETING OPEN FOR ANY MEMBER OF THE AUDIENCE TO ADDRESS THE <br /> PLANNING COMMISSION ON ANY ITEM WHICH IS NOT ALREADY ON THE AGENDA <br /> There were no members of the audience wishing to address the Commission. <br /> 4. AGENDA AMENDMENTS <br /> Planning Manager Ellen Clark announced that Item 6.c., PUD-130, P18-0078/0079/0080/0081, <br /> Ponderosa Homes was rescheduled to the next Commission meeting on March 27, 2019. <br /> 5. CONSENT CALENDAR <br /> Consent Calendar items are considered routine and will be enacted, approved, or adopted <br /> by one motion unless a request for removal for discussion or explanation is received from <br /> Planning Commission Minutes Page 1 of 18 March 13, 2019 <br />