Meeting Info
Meeting: Council Meeting
Date: December 3, 2019 7:00 PM
Agenda
AgendaPacket
Minutes
Click a link in the meeting navigator below to be taken to the point in the video/audio where the item is discussed.
Meeting Navigator

MEETING CALLED TO ORDER

ROLL CALL

PLEDGE OF ALLEGIANCE

i. Community Pledge Leader

COUNCIL / MANAGER MATTERS

CONSENT ITEMS

1. Closed Session Meeting Minutes of November 19, 2019

2. Council Meeting Minutes of November 19, 2019

3. ECS Imaging Agreement

4. Agreement for Services with LWP Claims Solutions

5. CalPERS Health Resolution to Update Region Name

6. Amendment to the Classification Plan

7. Modification to Traffic Impact Fees Policy

8. Declare Weeds to be a Public Nuisance and Set Hearing Date of January 21, 2020 to Consider Objections for Proposed Removal

9. Authorize the Town Manager to Negotiate and Execute a Five-Year Agreement for Services with Cartegraph, Inc. for Enterprise Asset Management System Services

10. Transportation Related Grant Activity

11. Investment Report 1st Quarter 19-20

12. Status Report on Receipt of AB 1600 Development Impact Fees

13. Revisions to the Town Agenda Format and Rules Policy

VERBAL COMMUNICATIONS

OTHER BUSINESS

14. Amend Town Manager's Employment Agreement

15. Amend Town Attorney's Employment Agreement

PUBLIC HEARINGS

16. Land Use Appeal Process

OTHER BUSINESS

17. MIP RFP Council Consideration

PUBLIC HEARINGS

18. State Building and Fire Codes Amendments

OTHER BUSINESS

19. Arts and Culture Commission Recommendation to Commission the Production of the Pilot Los Gatos Gateway Marker

ADJOURNMENT