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: June 02, 2020 at 11:00am PDT
159 Comments
Closed for Comment June 02, 2020 at 9:30am PDT
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
2.4 Mayor and Council Excused Absence Requests.
2.5 City Council Travel Reports.
2.6 Report from the Council Liaison to the Retirement Boards.
2.7 20-586 Amendment to Legal Services Agreement with Hawkins, Delafield & Wood LLP for Regional Wastewater Facility Capital Program.
Legislation Text
Memorandum
Agreement
TPAC Supplemental
2.8 20-587 Amendment to Title 3 of the San José Municipal Code Amending the Police and Fire Department Retirement Plan to Allow for Continuation of Survivorship Benefits for Active Fire Members Killed in the Line of Duty.
Legislation Text
Memorandum
Attachment
Ordinance
2.9 20-588 Deaccession of Items in the City's Collections for History San José.
Legislation Text
Memorandum
Attachment
2.10 20-589 Council Policy Priority #13: Cannabis Equity and State of California Equity Act Grant Funding and Related Appropriation Ordinance and Funding Source Resolution Amendments.
Legislation Text
Memorandum
Supplemental Memorandum
Agreement
Resolution
2.11 20-590 Lease Extensions for Office Space with La Familia, LP and 4th Street San Jose Partners, LLC for the Police Department.
Legislation Text
Memorandum
2.12 20-592 Actions Related to the Purchase Orders with SmartWAVE Technologies, LLC for Ruckus Wi-Fi Installation, Support, and Maintenance. - DROP
Legislation Text
Memorandum
Letter from the Public
2.13 20-593 Actions Related to the Predevelopment Loan for Development of City Owned Property Located at 0 Evans Lane.
Legislation Text
Memorandum
Resolution
2.14 20-595 Amendment to the Vendor Agreement with P&A Administrative Services, Inc. for Flexible Spending Benefits, Commuter Benefit, and Cobra Administration for City Employees and their Dependents.
Legislation Text
Memorandum
2.15 20-596 Actions Related to the Newbury Park Master Plan Project Addendum.
Legislation Text
Memorandum
Resolution
2.16 20-597 Park Naming Nomination Golden Oak Park.
Legislation Text
Memorandum
2.17 20-598 Report on Bids and Award of Contract for 8959 - Traffic Signal Modification at Hedding Street and Monroe Street.
Legislation Text
Memorandum
2.18 20-599 Summary Vacation of the 25-Foot and 15-Foot Setback Easements Within Tract No. 930.
Legislation Text
Memorandum
Resolution
« First
‹ Prev
1
2
3
4
5
6
Next ›
Last »
Sign Up
Connect