Laserfiche WebLink
* THE CITY OF <br /> PLANNING COMMISSION <br /> �_pL£ASAI �TON r � MEETING MINUTES <br /> � � <br /> City Council Chamber <br /> 200 Old Bernal Avenue, Pleasanton, CA 94566 <br /> DRAFT <br /> Wednesday, January 15, 2020 <br /> CALL TO ORDER, PLEDGE OF ALLEGIANCE, AND ROLL CALL <br /> The Planning Commission Meeting of January 15, 2020 was called to order at 7:02 p.m. by <br /> Chair Ritter. <br /> The Pledge of Allegiance was led by Commissioner Balch. <br /> Staff Members Present: Ellen Clark, Director of Community Development; Melinda Denis, <br /> Planning and Permit Center Manager; Eric Luchini, Associate <br /> Planner; Larissa Seto, Assistant City Attorney; Stefanie Ananthan, <br /> Recording Secretary <br /> Commissioners Present: Commissioners Nancy Allen, Jack Balch, Justin Brown, Greg <br /> O'Connor, Brandon Pace and Chair Herb Ritter <br /> Commissioners Absent: None <br /> AGENDA AMENDMENTS <br /> There were no agenda amendments. <br /> CONSENT CALENDAR - Consent Calendar items are considered routine and will be enacted by one <br /> motion unless a request for removal for discussion or explanation is received from the Planning <br /> Commission or a member of the public by submitting a speaker card for that item. <br /> 1. Approve the meeting minutes of December 11, 2019 <br /> 2. P19-0390, Terry Townsend — Application for Design Review approval to construct an <br /> approximately 5,006-square-foot, two-story residence with an approximately 1,262-square- <br /> foot attached garage at 4 Winding Oaks Drive. Zoning is Planned Unit Development — <br /> Hillside Residential/Open Space (PUD-HR/OS) District. <br /> Commissioner O'Connor abstained from voting on the meeting minutes of <br /> December 11, 2019 <br /> Commissioner Brown moved to approve the Consent Calendar. <br /> Commissioner Allen seconded the motion. <br /> Planning Commission Minutes Page 1 of 11 January 15, 2020 <br />