Skip to main content
City of Santa Clara logo
 

Legislative Public Meetings

Meeting Name: City Council and Authorities Concurrent Agenda status: Final
Meeting date/time: 1/27/2026 6:00 PM Minutes status: Final  
Meeting location: Hybrid Meeting City Hall Council Chambers/Virtual 1500 Warburton Avenue Santa Clara, CA 95050
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes Meeting Extra2: Agenda Packet Agenda Packet  
Meeting video: eComment: Not available  
Attachments: Supplemental Material - Response to Council Questions January 27, 2026
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
26-102 11.A Closed SessionConference with Legal Counsel-Anticipated Litigation Pursuant to Gov. Code § 54956.9(d)(4) - Initiation of litigation --Number of potential cases: One   Action details Video or Audio Video or Audio
26-78 11.B Closed SessionConference with Labor Negotiators (CC) Pursuant to Gov. Code § 54957.6 City representatives: Jovan D. Grogan, Aracely Azevedo, Marco Mercado, Ashley Lancaster, Charles Sakai and Glen Googins Employee Organization(s): International Brotherhood of Electrical Workers, Local Union 1245 (Unit #3)   Action details Video or Audio Video or Audio
26-77 12.A Consent CalendarAction on the November 18, 2025 Joint City Council and Authorities Concurrent & Santa Clara Stadium Authority Board Meeting, December 2, 2025 Special City Council Minutes, December 16, 2025 Joint City Council and Authorities Concurrent & Santa Clara Stadium Authority Board Meeting, and December 17, 2025 Special City Council Meeting Minutes.AdoptedPass Action details Not available
26-2 12.B Consent CalendarBoard, Commissions and Committee MinutesAdoptedPass Action details Not available
26-17170 12.C Consent CalendarAction on City Bills and Claims Report for the period November 15, 2025 - December 5, 2025AdoptedPass Action details Not available
26-17340 12.D Consent CalendarAction on Monthly Financial Status and Investment Reports for November 2025 and Approve the Related Budget AmendmentsAdoptedPass Action details Not available
26-17460 12.E Consent CalendarAction on a Resolution Accepting the AB 1600 Report on Development Impact Fees for Fiscal Year Ended June 30, 2025 and Making Required FindingsAdoptedPass Action details Not available
26-17250 12.F Consent CalendarAction on a Purchase and Sale Agreement to Acquire the Property Located at 3031 Corvin Drive in Santa Clara for Use by the Parks and Recreation Department, Public Works Department, and the Water and Sewer Utilities Department for Workshop and Storage Purposes for a Purchase Price of $6.3 Million and Approve Related Budget AmendmentsAdoptedPass Action details Not available
26-31 12.G Consent CalendarAuthorize the City Manager to execute the Side Letter Agreement between the City and the Santa Clara Firefighters, IAFF Local 1171 (Unit 1) for the Tuition Reimbursement Pilot Program (Paramedic School) and Approve the Related Budget AmendmentAdoptedPass Action details Not available
26-44 12.H Consent CalendarAuthorize the City Manager to execute the Side Letter Agreement between the City of Santa Clara and the Public Safety Non-Sworn Employees Association (Unit 10) that provides a pilot program for training pay for Senior Public Safety Dispatchers who are assigned to train newly hired lateral Public Safety Dispatchers.AdoptedPass Action details Not available
26-17260 12.I Consent CalendarInformational Report on 2025 Q4 Legislative UpdatesAdoptedPass Action details Not available
26-69 12.J Consent CalendarAction to Waive Second Reading and Adopt Ordinance No. 2084 Amending Section 2.80.080 (“Military Equipment Policy”) of the City Code to provide for updated references to applicable Government Code Sections and a formalized process for annual review and renewal by Council resolution.AdoptedPass Action details Not available
26-128 1  Department ReportPublic Presentations   Action details Not available
26-17580 13. Consent CalendarAction on the Santa Clara Stadium Authority Financial Status Report for Quarter Ending September 30, 2025 DEFERRED FROM DECEMBER 16, 2025AdoptedPass Action details Video or Audio Video or Audio
26-15610 14. Public Hearing/General BusinessSilicon Valley Power Bi-Annual UpdateAdoptedPass Action details Video or Audio Video or Audio
26-16870 15. Public Hearing/General BusinessPublic Hearing: Action to Terminate Two Historic Property Preservation Agreements (Mills Act Contracts) at 1711 Main Street and 906 Monroe Street / 1341 Homestead RoadAdoptedPass Action details Video or Audio Video or Audio
26-16870 15. Public Hearing/General BusinessPublic Hearing: Action to Terminate Two Historic Property Preservation Agreements (Mills Act Contracts) at 1711 Main Street and 906 Monroe Street / 1341 Homestead RoadAdoptedPass Action details Video or Audio Video or Audio
26-60 16. Public Hearing/General BusinessAction on Approval of (1) First Amendment to the City Manager Employment Agreement, and (2) Resolution Approving and Adopting the Updated Salary Plan that includes the Classification of City ManagerAdoptedPass Action details Video or Audio Video or Audio