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: 12/9/2025 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: Agenda Packet Agenda Packet  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
25-1688 11.A Closed SessionPublic Employee Performance Evaluation (CC) Pursuant to Government Code § 54957(b)(1) Title: City Manager Conference with Labor Negotiators (CC) Pursuant to Government Code 54957.6(a) Agency designated representatives: Mayor and Councilmembers; City staff members Marco Mercado and Sujata Reuter Unrepresented Employee: City Manager   Action details Video or Audio Video or Audio
25-1664 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, Allyson Hauck, Vitus Leung, Charles Sakai and Su Reuter Employee Organization(s): Santa Clara Firefighters, International Assoc. of Firefighters, Local 1171 (Unit #1) International Brotherhood of Electrical Workers, Local 1245 (Unit #3) Engineers of the City of Santa Clara (Unit #4) Unclassified Police Management (Unit #9A) Unclassified Fire Management (Unit #9B)   Action details Video or Audio Video or Audio
25-1657 12.A Special Order of BusinessCommendation of the Santa Clara High School Bruin Marching Band in Honor of their 1st Place Win at the Gilroy Garlic Classic Band Competition   Action details Video or Audio Video or Audio
25-1685 12.B Special Order of BusinessLegislative Update from Assemblymember Patrick Ahrens   Action details Video or Audio Video or Audio
25-1064 12.C Special Order of BusinessLegislative Update from California State Senator Aisha Wahab   Action details Video or Audio Video or Audio
25-23 13.A Consent CalendarBoard, Commissions and Committee MinutesAdoptedPass Action details Not available
25-1537 13.B Consent CalendarAction on the City of Santa Clara Audited Annual Comprehensive Financial Report and Audited Silicon Valley Power Financial Statements for Fiscal Year Ended June 30, 2025, as Recommended by the Audit CommitteeAdoptedPass Action details Not available
25-1551 13.C Consent CalendarAction to Approve the Spending Plan for the Supplemental Law Enforcement Services Fund and the Related Budget AmendmentAdoptedPass Action details Not available
25-1004 13.D Consent CalendarAction on Award of Purchase Orders to Nor-Cal Overhead, Inc. for Citywide Automatic Overhead/Rollup Door Preventative Maintenance, As-Needed Repair, and Replacement ServicesAdoptedPass Action details Not available
25-505 13.E Consent CalendarAction on Proposed Master Services Agreement with Unisys Corporation for Information Technology Outsourcing Services with a Not-to-Exceed Maximum Compensation of $29,804,800AdoptedPass Action details Not available
25-1621 13.F Consent CalendarAction to Delegate Authority to the City Manager to Execute a Professional Services Agreement Between the Northern California Power Agency and the Cities of Palo Alto and Santa Clara for Consulting Services Related to Electric Transmission, Power Generation, and Regulatory and Electric Market Design, for a Total Cost Not-to-Exceed $3,287,500 Over a 5-Year Term, of Which $2,630,000 is the Maximum Contribution from the City of Santa ClaraAdoptedPass Action details Not available
25-1575 13.G Consent CalendarAction on Amendment No. 9 to the Exclusive Negotiation Agreement and Amendment No. 7 to the Amended and Restated License Agreement with Habitat for Humanity East Bay / Silicon Valley for an Affordable Homeownership Development Project at 3575 De La Cruz Boulevard to Extend the Agreements for an Additional One Year.AdoptedPass Action details Not available
25-1569 13.H Consent CalendarAction to Authorize the City Manager to Negotiate and Execute a Memorandum of Understanding with the Santa Clara Unified School District for the BRAVE Program and Approve the Related Budget AmendmentAdoptedPass Action details Not available
25-1500 13.I Consent CalendarAction on the 2518 Mission College Boulevard Public Park Schematic Design (Irvine Company)AdoptedPass Action details Not available
25-1603 13.K Consent CalendarAction to Authorize the Use of City Electric Forces for Public Works at 4220 Network Circle, 560 Lincoln Street, 3065 Democracy Way, 50901 Lick Mill Boulevard, 3007 Democracy Way, 485 Old Ironsides Drive, 4963 Old Ironsides Drive, 2401 Tasman Drive, 3005 Democracy Way, 2400 Condensa Street, 1957 Pruneridge Avenue, and 3025 Raymond Street, With an Estimated Cost of $193,759AdoptedPass Action details Not available
25-1641 13.L Consent CalendarAction to Adopt Definitions for Aquatic Facility Use Categories; Priorities of Aquatics Facility Use; and a Resolution Amending the FY 2025/26 Municipal Fee ScheduleAdoptedPass Action details Not available
25-908 13.M Consent CalendarAction on a Resolution Setting the Regular Meeting Schedule and Dates for the Bicycle and Pedestrian Advisory Committee for Calendar Year 2026AdoptedPass Action details Not available
25-1529 14. Consent CalendarAction on a Change Order No. 2 to the Agreement with Giant Construction LLC in the Amount of $17,036 for the Women’s Locker Room CapEx Project at Levi’s StadiumAdoptedPass Action details Not available
25-1730 1  Public Hearing/General BusinessPost Meeting Material   Action details Not available
25-828 13.J Consent CalendarNote and File the Report on the Silicon Valley Power (SVP) 2024 Power Content Label (PCL), Designed to Provide SVP Customers With Information Regarding the Sources of Energy Used to Provide Them Electric ServicesAdoptedPass Action details Video or Audio Video or Audio
25-302 15. Public Hearing/General BusinessAction to (1) Readopt a Resolution Declaring an Urgency in Accordance with City Charter Section 1310, Contracts on Public Works, to Allow for the Award of a Contract for the International Swim Center Rehabilitation Phase 1 Project (“Project”) without Readvertising for Bids; (2) Award a Public Works Contract for the Project to International Swim Center 2026, LLC, a Joint Venture between Adams Pool Solution and Mark Scott Construction, Inc.; (3) Authorize the City Manager to Negotiate and Execute all Documents Associated with the Award; and (4) Approve Related Budget AmendmentsAdoptedPass Action details Video or Audio Video or Audio
25-1671 16. Public Hearing/General BusinessAction on Introduction of a “Special Event Zone” Ordinance Regulating and Prohibiting Certain Activities within a Protected Area in Connection with the 2026 Major Events at Levi's® StadiumAdoptedPass Action details Video or Audio Video or Audio
25-1671 16. Public Hearing/General BusinessAction on Introduction of a “Special Event Zone” Ordinance Regulating and Prohibiting Certain Activities within a Protected Area in Connection with the 2026 Major Events at Levi's® StadiumAdoptedPass Action details Video or Audio Video or Audio
25-1528 17. Public Hearing/General BusinessPublic Hearing: Action on Resolutions Approving the Sanitary Sewer Master Plan Update 2025 Report, Sanitary Sewer Conveyance Fee Nexus Study, and Amending the FY 2025/26 Municipal Fee Schedule to Update the Sanitary Sewer Outlet Charge - Conveyance Fee RatesAdoptedPass Action details Video or Audio Video or Audio
25-1528 17. Public Hearing/General BusinessPublic Hearing: Action on Resolutions Approving the Sanitary Sewer Master Plan Update 2025 Report, Sanitary Sewer Conveyance Fee Nexus Study, and Amending the FY 2025/26 Municipal Fee Schedule to Update the Sanitary Sewer Outlet Charge - Conveyance Fee RatesAdoptedPass Action details Video or Audio Video or Audio
25-1536 18. Public Hearing/General BusinessAction on FY 2024/25 Budget Year-End Report and Approval of Related Budget AmendmentsAdoptedPass Action details Video or Audio Video or Audio