Meeting Details

Meeting Name: City Council and Authorities Concurrent Agenda status: Final
Meeting date/time: 3/24/2026 5:30 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: Packet Packet  
Meeting video: eComment: Not available  
Attachments: Supplemental Material - Item 3A Updated 02-10-2026 Minutes, Supplemental Material - Response to Council Questions March 24, 2026, Public Comment - Agenda Item 8, Public Presentation
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
26-266 11.A Closed SessionConference with Legal Counsel-Existing Litigation Pursuant to Gov. Code § 54956.9(d)(1) Name of case: City of Santa Clara v. Bogard Construction, Inc., et al; Santa Clara County Superior Court case number 23CV424421   Action details Video or Audio Video or Audio
26-319 11.B Closed SessionConference with Legal Counsel-Existing Litigation Pursuant to Gov. Code § 54956.9(d)(1) Name of case: City of Santa Clara v. 891 Laurelwood LLC; Santa Clara County Superior Court case number: 25CV472883 Conference with Real Property Negotiators Pursuant to Gov. Code § 54956.8 Property: 891 Laurelwood, Santa Clara, CA 95054 (APN 101-11-004) City Negotiator: Jovan Grogan, City Manager (or designee) Negotiating Parties: 891 Laurelwood LLC and South Bay Windows, Inc Under Negotiation: Purchase of Real Property Interests (provisions, price and terms of payment)   Action details Video or Audio Video or Audio
26-247 12.A Special Order of BusinessProclamation of March 2026 as Red Cross Month   Action details Video or Audio Video or Audio
26-248 12.B Special Order of BusinessRecognition of the Silicon Valley Lunar New Year Together Committee in honor of the Silicon Valley New Year Together Celebration   Action details Video or Audio Video or Audio
26-312 13.A Consent CalendarAction on the February 10, 2026 Joint City Council and Authorities Concurrent & Santa Clara Stadium Authority Board Meeting and February 24, 2026 Joint City Council and Authorities Concurrent & Santa Clara Stadium Authority Board Meeting MinutesAdoptedPass Action details Not available
26-6 13.B Consent CalendarBoard, Commissions and Committee MinutesAdoptedPass Action details Not available
26-283 13.C Consent CalendarAction on Monthly Financial Status and Investment Reports for January 2026 and Approval of the Related Budget AmendmentsAdoptedPass Action details Not available
26-138 13.D Consent CalendarAction on the City of Santa Clara Federally Funded Grants’ Single Audit Report for Fiscal Year Ended June 30, 2025AdoptedPass Action details Not available
26-218 13.E Department ReportAction to Authorize the City Manager to Negotiate and Execute an Agreement with Anixter Inc. for the Purchase of High-Voltage Circuit Breakers for Silicon Valley Power, for a Total Not-to-Exceed Compensation of $20,842,000 and Approve Related Budget AmendmentsAdoptedPass Action details Not available
26-17110 13.F Consent CalendarAction on the Proposed Standstill Agreement for the Santana Terrace Apartments with Alpha Z San Jose Apt 1, LLC, Located at 190 N. Winchester Boulevard to Extend the Time for Refinance Lenders to Comply with Affordability Covenants Consistent with Fannie Mae/Freddie Mac Loan RequirementsAdoptedPass Action details Not available
26-199 13.G Consent CalendarAction to Authorize the City Manager to Negotiate and Execute Amendments to the Agreement with Intertek USA, Inc., to Provide Non-Destructive Examination, Consulting, and Engineering Services for Silicon Valley Power, for a Total Not-to-Exceed Compensation of $1,050,000AdoptedPass Action details Not available
26-15110 13.H Consent CalendarAction to Authorize the City Manager to Negotiate and Execute Amendments to the Agreement with KONE, Inc. for Citywide Elevator Maintenance and Repair Services to Increase the Total Not-to-Exceed Maximum Compensation to $1,148,452, Inclusive of All Option YearsAdoptedPass Action details Not available
26-113 13.I Consent CalendarAction to Authorize the City Manager to Execute Amendment No. 2 to the Software License and Support Agreement with Siemens Industry Inc., for the EnergyIP Meter Data Management System for a Total Not-to-Exceed Compensation of $1,543,419, and Ratify Previous Payments Exceeding City Council AuthorizationAdoptedPass Action details Not available
26-208 13.J Consent CalendarAction to Authorize the City Manager to Execute Amendment No. 2 to the Agreement with Z'Onion Creative Group LLC to Provide Marketing and Communications Services, for a Total Not-to-Exceed Compensation of $560,000AdoptedPass Action details Not available
26-134 13.K Consent CalendarAction on the 2025 General Plan Annual Progress Report (APR)AdoptedPass Action details Not available
26-170 13.L Consent CalendarAction to Authorize the Use of City Electric Forces for New Dark Fiber Installations From 5453 Great America Parkway to 5200 Patrick Henry Drive to 2895 Northwestern Parkway, With an Estimated Cost of $9,741AdoptedPass Action details Not available
26-232 14.A Consent CalendarAction on an Amendment No.1 to the Agreement with Advanced Integrated Pest Management for Pest Control Services at Levi’s Stadium to Extend the Term by One Year, Increase the Total Agreement Amount by $82,500, Update the Compensation and Fee Schedule, and Delegate Authority to the Executive Director for Future AmendmentsAdoptedPass Action details Not available
26-233 14.B Consent CalendarAction on an Amendment No. 1 to the Agreement with Gachina Landscape Management, Inc. for Landscaping Services at Levi’s Stadium to Extend the Term by One Year, Update the Compensation and Fee Schedule, and Add a Termination for Convenience ClauseAdoptedPass Action details Not available
26-313 14.E Consent CalendarAction on an Amendment No. 2 to the Agreement with Integrated Communication Systems for Fire Alarm Testing, Inspection, Maintenance, and Related Services at Levi’s Stadium to Extend the Term by One Year, Increase the Total Agreement Amount, Update the Compensation and Fee Schedule, and Delegate Authority to the Executive Director for Future AmendmentsAdoptedPass Action details Not available
26-316 14.F Consent CalendarAction on an Amendment No. 3 to the Agreement with Everon LLC for Fire Sprinkler Testing, Inspection, and Maintenance Services to Extend the Term by One Year, Increase the Total Agreement Amount, Update the Compensation and Fee Schedule, and Delegate Authority to the Executive Director for Future AmendmentsAdoptedPass Action details Not available
26-365 1  Department ReportPublic Presentations Post Meeting Material   Action details Not available
26-172 16. Public Hearing/General BusinessPublic Hearing: Adoption of a Resolution Ordering the Abatement of a Nuisance Consisting of Growing Weeds in Association with the County Weed Abatement Program for 2026AdoptedPass Action details Video or Audio Video or Audio
26-172 16. Public Hearing/General BusinessPublic Hearing: Adoption of a Resolution Ordering the Abatement of a Nuisance Consisting of Growing Weeds in Association with the County Weed Abatement Program for 2026AdoptedPass Action details Video or Audio Video or Audio
26-135 17. Public Hearing/General BusinessPublic Hearing: Opportunity for Public Comment on the First Version of the DRAFT FY 2026/27 Annual Action Plan for the Use of Federal Housing and Urban Development (HUD) Grant FundsAdoptedPass Action details Video or Audio Video or Audio
26-135 17. Public Hearing/General BusinessPublic Hearing: Opportunity for Public Comment on the First Version of the DRAFT FY 2026/27 Annual Action Plan for the Use of Federal Housing and Urban Development (HUD) Grant FundsAdoptedPass Action details Video or Audio Video or Audio
26-273 18. Public Hearing/General BusinessInformational Report Regarding the Santa Clara Police Department’s Automated License Plate Reader (ALPR) Policy, Compliance Review, and Program OperationsAdoptedPass Action details Video or Audio Video or Audio
26-273 18. Public Hearing/General BusinessInformational Report Regarding the Santa Clara Police Department’s Automated License Plate Reader (ALPR) Policy, Compliance Review, and Program OperationsAdoptedPass Action details Video or Audio Video or Audio
26-367 1  Department ReportPost Meeting Material   Action details Not available
26-295 15. Consent CalendarAction on Monthly Financial Status and Investment Reports for December 2025 and Approve the Related Budget Amendments (ITEMS 2b AND 2e CONTINUED FROM MARCH 10, 2026)   Action details Not available
26-315 14.C Consent CalendarAction on an Amendment No. 1 to the Agreement with West Coast Turf for the Supply, Delivery, and Installation of Sod for the Field at Levi’s Stadium to Extend the Term by One Year, Increase the Total Agreement Amount, Update the Compensation and Fee Schedule, and Delegate Authority to the Executive Director for Future Amendments   Action details Not available
26-311 14.D Consent CalendarAction on Amendment No. 2 to the Agreement with KPMG LLP for Auditing and Consulting Services for the Santa Clara Stadium AuthorityAdoptedPass Action details Video or Audio Video or Audio