Laserfiche WebLink
MINUTES <br /> of <br /> THE MEETING <br /> of <br /> THE CITY COUNCIL <br /> <br /> June 14, 1976 <br /> <br /> CALL TO ORDER - PLEDGE TO THE FLAG <br /> Mayor Robert Philcox called the Regular Meeting of the City Council. to order <br /> at 8:00 PoM., 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 Brandes, Herlihy, LoCiairs, Mercer, and Mayor Philcox were present. <br /> Mr. Edgar, City Manager, Mr. Scheidig, City Attorney, Mro Campbell, Assistant City <br /> Manager/Director of Public Works, Mr~ Harris, Director of Planning, Mr. Sooby, <br /> Director of Engineering Services, and Mro Walker, Assistant to the City Manager, <br /> were present. <br /> <br /> AGENDAAMENDMENTS <br /> Mr. Edgar requested that item 4j - Acceptance of Grant Deed from Berry Spivak, <br /> et el, fo'r Public Service Easements on Parcel Map 1925, be removed from the Consent <br /> Calendar and continued to the meeting of June 28, 1976~ <br /> <br /> Mr. Edgar requested that item 6b - Appeal of Mrs. Teri Jordan of a decision of <br /> the Planning Commission that a site immediately northeast of the Intersection of <br /> Maywood Drive and Stonedale Drive is prope~ for a recreational vehicle storage yard <br /> and that certain minor modifications to the storage yard are in substantial con- <br /> formante with PUD-69-5 (the development of 236 townhouses in the area bordered by <br /> Springdale Avenue, Stonedale Drive and Maywood Drive), be continued to the meeting <br /> of June 28, 1976. <br /> <br /> CONSENT CALENDAR <br /> It was moved by Councilmember LeOlairs, and seconded by Councilmember Brandes, <br /> that the following items listed on the Consent Calendar be approved: <br /> <br /> a. Approval of City Council Minutes for May 24, June 1, June 2, and June 3, 1976~ <br /> <br />b. Acceptance of report regarding action taken by the Planning Commission on items <br /> at their meeting of June 9, 1976o <br /> <br /> c. Adoption of Ordinance No~ 786, amending Section 2-3,01 (Minor Subdivision De- <br /> fined) of Article 5 (Miner Subdivisions), Chapter I (Subdivisions), Title II <br /> (Zoning and Development) of the Ordinance Code of the City of Pleasanton by <br /> deleting Subsection 2(a)~ <br /> <br />do Adoption cf Ord~eance Noo 787, amendmen~ ~o Park Land Dedication Article 10, <br /> C~apter ] of Title II of the Ordinance Code of the City of Pleasantcn~ <br /> <br /> Adoption of Resolution No~ 76-134, accepting Pleasanton Greens Street Im- <br /> provements, and authorization to file Notice of Completion~ <br /> <br />f. Adoption of Resolution No. 76-135, approvlng Agreement with Postal Service <br /> for Black Avenue Traffic ModificatiQnso <br /> <br /> Adoption of Resolution No~ 76-136, iceopting Abbie Stree~L 'improvements, <br /> Project No. 76-1, approving final p~yn~ent to Gone Caldelr~, Inc~, P~ Oo Box <br /> 119, Pleasanton, in the amount of $4,!53o78, and autho~izing tkat Notice of <br /> Completion be filed~ <br /> <br />h. Adoption of Resolution Noo 76-~.37, a~ep~ing Grant Deeds f~om Morrison Homes <br /> for Hopyard Road Public Service Easen;entso <br /> <br />i. Adoption of Resolution No. 76-138, accepting Gran~ Deeds from Lo~etto Winery <br /> for Public Service Easement~ <br /> <br /> <br />