Laserfiche WebLink
THE CITY OF <br />iloouP �—®11 <br />::oa �0 111 : III o1a <br />PLEASANTON. <br />Parks and Recreation <br />Commission Minutes <br />City Council Chambers — 200 Old Bernal Avenue, Pleasanton, CA <br />June 13, 2019 — 7:00 p.m., <br />CALL TO ORDER <br />Vice Chairperson Deckert called the meeting to order at 7:00 pm � . <br />Pledge of Allegiance <br />The Pledge of Allegiance to the flag�was recited <br />Roll all <br />Commissioners Present: Sadie Brown, Chuck Deckert, Mary?�.Hekl, and Deborah Wahl. <br />Commissioners Absent: /Joanie Fields, Brad'` Hottle, andIthairperson Bryan Bowers. <br />Staff Present: Heidi Murphy, Libra ryvz Recreafron Director; Kathleen Yurchak, Director of <br />O"perationsandFlNater Utilities; Matt Gruber, Landscape Architect; Brandon <br />> Stewart;; Park`Supennterident; Brian Fiorio, Park Maintenance Supervisor, <br />Terry Snyder, Office. Manager, -.',,and Edith Caponigro, Recording Secretary. <br />AGENDA AMENDMENTS` <br />None <br />MINUTES <br />1. Approve regular meeting minutes .of May 9. 2019 <br />A motion was made by Commissioner Hekl, seconded by Commissioner Wahl, to approve the <br />minutes of the May 9, 2019 meeting. The motion was approved unanimously. <br />MEETING OPEN TO THE PUBLIC - <br />2. Introductions/Awards/Recognitions/Present <br />Parks and Recreation Commission <br />June 13, 2019 <br />Page 1 <br />