Meeting Info
Meeting: Council Meeting
Date: August 6, 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 Leaders - Julia and Olivia Leonardis

CONSENT ITEMS

1. Draft Council Special Meeting Minutes of June 18, 2019

2. Draft Council minutes of June 18, 2019

3. TM Actions During Council Recess 2019

4. League Voting Delegate 2019

5. Memorandum of Understanding with City of Monte Sereno for Part-time Emergency Services Coordinator Position

6. Fences, Hedges, and Walls - Adopt Town Code Amendment Application A-19-001

7. Sales Tax Oversight and Finance Committee Resolutions - Staff Report

8. Computer Aided Dispatch and Records Management System Authorization

9. Lynx Technologies Agreement

10. Amendment to Innovative Claims Solution, Inc. Agreement

VERBAL COMMUNICATIONS

PUBLIC HEARINGS

11. 16212 Los Gatos Boulevard - Planned Development Application PD-17-002 and Negative Declaration ND-19-002

12. CalPERS Contract Amendment to Add Employees Sharing Additional Cost for Classic LGPOA Members

13. Public Hearing to Consider Objections to the 2019 Weed Abatement Program Assessment Report and Adopt a Resolution Confirming the Report and Authorizing Collection of Assessment Charges

OTHER BUSINESS

COUNCIL / MANAGER MATTERS

ADJOURNMENT