City of San Jose
Home
Meetings
Sign In
Sign Up
×
Sign In
Email
Forgot your password?
Password
or, Sign In with:
Connect
City of San Jose
Meeting:
City Council
Meeting Time: December 10, 2019 at 1:16pm PST
2 Comments
Closed for Comment December 10, 2019 at 11:46am PST
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
2.26 19-1228 Retroactive Approval of District 4 Christmas Tree for the Berryessa Community Center Sponsored by Council District 4 as a City Council Sponsored Special Event to Expend City Funds and Accept Donations of Materials and Services for the Event.
Legislation Text
Memorandum
2.27 19-1229 Retroactive Approval of District 4 Crafts Booth at the Berryessa Community Center Breakfast with Santa Sponsored by Council District 4 as a City Council Sponsored Special Event to Expend City Funds and Accept Donations of Materials and Services for the Event.
Legislation Text
Memorandum
2.28 19-1230 Approval of District 4 Dumpster Day Sponsored by Council District 4as a City Council Sponsored Special Event to Expend City Funds and Accept Donations of Materials and Services for the Event.
Legislation Text
Memorandum
2.29 19-1231 Digital Cities Survey Awards Dinner.
Legislation Text
Memorandum
3. STRATEGIC SUPPORT
3.1 Report of the City Manager, David Sykes (Verbal Report)
3.2 Labor Negotiations Update.
3.3 19-1180 Waiver of Revolving Door Restrictions.
Legislation Text
Memorandum
Kazantzis Request for Waiver of San Jose Revolving Door Rule
3.4 19-1139 Civil Service Commission Interviews and Appointments.
Legislation Text
Memorandum
Applications
Conflict of Interest
Letter from Applicant Joan Smith
3.5 19-1159 Termination of a Proclamation of a Local Emergency.
Legislation Text
Memorandum
Resolution
3.6 19-1160 County Implementation of Laura's Law and Enhanced Conservatorships.
Legislation Text
Memorandum
Attachment A
Draft Letter to Santa Clara County Board of Supervisors
Memorandum from Esparza, 12/9/2019
Letters from the Public
2 Comments
3.7 19-1181 Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2019.
Legislation Text
Memorandum
Presentation
Final FY 2018-19 CAFR
3.8 19-1161 External Auditor's Report: Report to those Charged with Governance for the Year Ended June 30, 2019.
Legislation Text
Memorandum
Presentation
External Auditor Report to Those Charged With Governance
3.9 19-1162 Comprehensive Annual Debt Report for Fiscal Year Ended June 30, 2019.
Legislation Text
Memorandum
Presentation
Final FY 2018-19 CADR
3.10 19-1163 Public Hearing on Recording Liens on Properties for Reimbursement of Cost of Sidewalk Repairs to be Placed on the Fiscal Year 2020-2021 Santa Clara County Secured Property Tax Bill.
Legislation Text
Memorandum
Resolution
Memorandum from Peralez, 12/10/19
« First
‹ Prev
1
2
3
4
5
6
7
Next ›
Last »
Sign Up
Connect