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
17. MIP RFP Council Consideration
18. State Building and Fire Codes Amendments
19. Arts and Culture Commission Recommendation to Commission the Production of the Pilot Los Gatos Gateway Marker
ADJOURNMENT