Laserfiche WebLink
,[ 315 <br /> <br /> MINUTES <br /> of <br /> THE MEETING <br /> of <br /> THE CITY COUNCIL <br /> <br /> March 24, 1981 <br /> <br /> CALL TO ORDER - PLEDGE TO THE FLAG <br /> Mayor Kenneth Mercer called the Regular Meeting of the City Council to order at <br /> 8:00 P.M., and then led the Pledge of Allegiance to the flag. <br /> <br /> ROLL CALL <br /> Deputy City Clerk Doris George called the roll which is recorded as follows: <br /> Councilmembers Kephart, Mohr, Wood, and Mayor Mercer were present. Councilmember <br /> Butler was absent due to military leave. Mr. Walker, City Manager, Mr. Levine, <br /> City Attorney, Mr. Warnick, Director of Public Works and Utilities, and Mr. Harris, <br /> Director of Planning and Community Development, were present. <br /> <br /> AGENDAAMENDMENTS <br /> Mr. Walker requested that item 4d - Approval of Claims; Review of Financial <br /> Reports, February, 1981, be removed from the age~da. <br /> <br /> Mayor Mercer advised that item 8b - Application of Meyers Properties, Inc., for <br /> planned unit development (Industrial and Commercial) zoning and development plan <br /> approval for an approximately 82 acre site located at the northwest corner of Hop- <br /> yard Road and Stoneridge Drive, and accompanying Negative Declaration, will be con- <br /> tinued to the meeting of April 14, 1981. <br /> <br /> Mr. Walker advised that an Executive Session would be held at the conclusion <br /> of this meeting to discuss pending litigation. <br /> <br /> Mayor Mercer stated that Mr. Art Dunkley had advised that the Minutes for March <br />10, !981, page 10, were incorrect relative to Resolution No. 81-67; the words "20- <br />lot" should be deleted. It was moved by Councilmember Wood, and seconded by Council- <br />member Mohr, that the above correction be made to the Minutes of March 10, 1981. <br />The roll call vote was as follows: <br />AYES: Councilmembers Kephart, Mohr, Wood, and Mayor Mercer <br />NOES: None <br /> o <br />ABSENT: Councilmember Butler <br /> <br /> CONSENT CALENDAR <br /> It was moved by Councilmember Wood, and seconded by Councilmember Mohr, that <br /> the following items listed on the Consent Calendar, as amended thereto, be approved: <br /> <br /> a. Approval of City Council Minutes for March 10, 1981, as amended on page 10. <br /> <br />b. Adoption of Ordinance No. 967, approving the application of Michael Harris for <br /> rezoning of the approximately one acre site located near the intersection of <br /> Santa Rita Road and West Las Positas Blvd.,Just north of Fire Station No. 3 <br /> from the RM-25 (Multi-Family Residential) District and for development plan <br /> approval for a 16-unit townhouse residential development on the sate. <br /> <br />c. Adoption of Ordinance No. '969, approving the application of the City of Pleasanton <br /> to rezone from the"A" (Agricultural) District to the "P" (Public and Institutional) <br /> District an approxqmately 156 acres of the Alameda County Fairground site in the <br /> vicinity of Pleasanton Avenue, Rose Avenue, and Bernal Avenue, and amending the <br /> Zoning Map of the City of Pleasanton accordingly. <br /> <br /> <br />