Meeting Info
Meeting: Council Meeting
Date: December 17, 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. Approve Council Meeting Minutes of December 3, 2019

2. Adopt the proposed Green Monday Resolution

3. Revisions to Town Council Code of Conduct Policy

4. Adopt Council Committee Appointments Effective January 1, 2020

5. Adopt Land Use Appeal Ordinance

6. State Building and Fire Codes

7. Winchester Complete Streets Agreement

8. Los Gatos Smart Signals System Procurement Authorization

9. Authorize the continued use of Supplemental Local Law Enforcement Services Funds

10. Memorandum of Understanding with the County of Santa Clara Office of the District Attorney Crime Laboratory

11. Receive Report on Senate Bill (SB) 1383

12. College Avenue Traffic Calming

13. Authorize agreement for heating, ventilation, and air conditioning (HVAC) services

14. Authorize a Five-Year Agreement for Services with Cartegraph, Inc. for Enterprise Asset Management System Services

15. Approve Amendment to the Temporary Classification Plan

16. KCAT First Amendment to Service Agreement

17. Receive the Comprehensive Annual Financial Report (CAFR) for the Fiscal Year Ended June 30, 2019

VERBAL COMMUNICATIONS

PUBLIC HEARINGS

18. Amend Construction Work Hours Ordinance

OTHER BUSINESS

19. Comprehensive Downtown Parking Study - Parking Roadmap

20. Parklet Pilot Program

21. Revised PBID Draft Service Plan

ADJOURNMENT