Laserfiche WebLink
THE CITY OF <br /> _ ,,, „ _.:� PLANNING COMMISSION <br /> _pLEASANTON MEETING MINUTES <br /> City Council Chamber <br /> 200 Old Bernal Avenue, Pleasanton, CA 94566 <br /> APPROVED <br /> Wednesday, March 27, 2019 <br /> 1. CALL TO ORDER, PLEDGE OF ALLEGIANCE, AND ROLL CALL <br /> The Planning Commission Meeting of March 27, 2019 was called to order at 7:00 p.m. by <br /> Chair Allen. <br /> The Pledge of Allegiance was led by Commissioner O'Connor <br /> Staff Members Present: Natalie Amos, Associate Planner; Gerry Beaudin, Director of <br /> Community Development; Ellen Clark, Planning Manager; Larissa <br /> Seto, Assistant City Attorney; Stefanie Ananthan, Recording <br /> 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 /> a. January 23, 2019 <br /> Commissioner O'Connor moved to approve the Minutes of the January 23, 2019 meeting <br /> as submitted. <br /> Commissioner Ritter seconded the motion. <br /> ROLL CALL VOTE: <br /> AYES: Commissioners Allen, Balch, Brown, O'Connor, Ritter <br /> NOES: None <br /> ABSENT: None <br /> The Minutes of the January 23, 2019 meeting were approved as submitted. <br /> b. February 20, 2019 <br /> Commissioner Ritter moved to approve the Minutes of the February 20, 2019 meeting as <br /> submitted. <br /> Planning Commission Minutes Page 1 of 22 March 27, 2019 <br />