Skip to main content
City of Santa Clara logo
 

Legislative Public Meetings

Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: City Council and Authorities Concurrent Agenda status: Final
Meeting date/time: 11/18/2025 5:30 PM Minutes status: Draft  
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: Not available Meeting Extra2: Agenda Packet Agenda Packet  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
25-264 11.A Study SessionStudy Session and Update on the City’s Vision Zero Plan   Not available Not available
25-1103 11.B Study SessionStudy Session on Pedestrian Access on County Expressways   Not available Not available
25-1592 12. Special Order of BusinessCommendation of the Santa Clara Swim Club in Honor of their Gold Medal Club Recognition   Not available Not available
25-1631 13.A Consent CalendarAction on the October 7, 2025 Joint City Council and Authorities Concurrent & Santa Clara Stadium Authority Board Meeting and October 21, 2025 Special City Council Minutes   Not available Not available
25-22 13.B Consent CalendarBoard, Commissions and Committee Minutes   Not available Not available
25-1535 13.C Consent CalendarAction on City Bills and Claims Report for the period September 20, 2025 - October 17, 2025   Not available Not available
25-1560 13.D Consent CalendarAction on Monthly Financial Status and Investment Reports for September 2025 and Approve the Related Budget Amendments   Not available Not available
25-1107 13.E Consent CalendarAction on the City’s Debt Management Policy   Not available Not available
25-1065 13.F Consent CalendarAction to Authorize the City Manager to Execute an Agreement for Services with Cascade Energy, LLC for a Third-Party Efficiency and Electrification Solutions for Industrials Program, for a Total Amount Not-to-Exceed $750,000   Not available Not available
25-1514 13.G Consent CalendarAction on a Historical Preservation Agreement (Mills Act Contract) (File No. PLN25-00350) for 1458 Lexington Street   Not available Not available
25-1594 13.H Consent CalendarAction on Agreement with NeoGov for the Human Resources’ Applicant Tracking System and Related Software Subscription Services   Not available Not available
25-934 13.I Consent CalendarAction to Authorize the City Manager to Negotiate and Execute an Agreement with TRC Solutions, Inc. (TRC) for Electrification Rebates and Incentive Program Services for a Maximum Compensation Not to Exceed $2,935,500   Not available Not available
25-1117 13.K Consent CalendarAction on an Agreement for Services with Utility Data Contractors, LLC to Provide all Professional Services to Upgrade Silicon Valley Power’s Geographic Information System, for a Maximum Compensation Amount Not-to-Exceed $1,596,900, to be Funded by Silicon Valley Power   Not available Not available
25-1573 13.L Consent CalendarAction on Award of Contracts for As-Needed Engineering Support Services to Electric Power Engineers, LLC, Flynn Resource Consultants, Inc., Handran Engineering, Leidos Engineering, LLC, and Power-Tech Engineers, Inc. with an Aggregate Maximum Compensation Not-to-Exceed $15 Million, Inclusive of the Option Year, to be Funded from the Electric Utility Fund and the Electric Utility Capital Fund   Not available Not available
25-946 13.M Consent CalendarAction on the Award of a Public Works Contract for the Henry Schmidt Park Playground Rehabilitation Project to Suarez & Munoz Construction, Inc.   Not available Not available
25-374 13.N Consent CalendarAction on the Award of Purchase Orders to Fire-Dex, LION First Responder PPE, L.N. Curtis, Ricochet Manufacturing Company, and/or their Authorized Dealers for the Purchase of Personal Protective Equipment for Santa Clara Fire Department Emergency Response Personnel, in an Aggregate Maximum Compensation Not-to-Exceed Amount of $2,737,817.   Not available Not available
25-916 13.O Consent CalendarAction on the Award of Purchase Orders for Vehicles and Equipment for the Public Works, Fire, Police, Silicon Valley Power, Water & Sewer Utilities, Community Development, and Parks & Recreation Departments, Funded by Amounts Previously Approved in the City’s Operating Budget for Fiscal Year 2025/26   Not available Not available
25-962 13.P Consent CalendarAction on Amendment No. 1 to the Agreement with Schaaf & Wheeler Consulting Civil Engineers for Design Professional Services for the Bowers Avenue Underpass Storm Drain Pump Station Project   Not available Not available
25-787 13.Q Consent CalendarAction on an Amendment to an Existing Agreement with Accela, Inc. for Land Management Software and the Related Budget Amendment   Not available Not available
25-1007 13.R Consent CalendarInformational Report on 2025 Q3 Legislative Updates   Not available Not available
25-1605 13.S Consent CalendarAdopt a Resolution Approving and Adopting Updated Salary Plans for Classified, Unclassified, and As-Needed Positions   Not available Not available
25-1630 13.T Consent CalendarAction to Waive Second Reading and Adopt Ordinance No. 2082 amending Chapter 17.35 (Park and Recreational Land) Section 17.35.080 (Procedure) of the Santa Clara City Code to temporarily authorize a deferral of the payment of Park In-Lieu Fees of residential developments to certificate of occupancy or final building inspection, subject to certain conditions and to bring the City Code into compliance with state law.   Not available Not available
25-1559 14.A Consent CalendarAction on Stadium Authority Bills and Claims for the Month of September 2025   Not available Not available
25-1565 14.B Consent CalendarAction to Approve Amendment No. 2 to an Agreement with Everon, LLC for Fire Sprinkler Testing, Inspection, Maintenance, and Related Services at Levi’s Stadium to Increase the Not to Exceed Amount and Delegate Authority for Future Amendments, and to Ratify Stadium Manager’s Previous Execution of Amendment No. 1   Not available Not available
25-967 14.C Consent CalendarInformational Report on Stadium Authority and Stadium Manager Meetings for the Period of January 1 to March 31, 2025   Not available Not available
25-968 14.D Consent CalendarInformational Report on Stadium Authority and Stadium Manager Meetings for the Period of April 1 to June 30, 2025   Not available Not available
25-868 15. Public Hearing/General BusinessPublic Hearing: Action on a Vesting Tentative Map (PLN24-00044) for a Proposed Common Interest Development of Six Single-Family Housing Units Located at 4503 Cheeney Street   Not available Not available
25-944 16. Public Hearing/General BusinessPublic Hearing: Action to Approve Amendments to the proposed 22 Unit Single Family Residence Project at 1957 Pruneridge Avenue to Allow for the Installation of Natural Gas Stovetop Appliances.   Not available Not available
25-1519 17. Public Hearing/General BusinessPublic Hearing: Action to Adopt a Resolution of Necessity to Acquire Certain Real Property Interests on 881 Duane Avenue, Santa Clara, California, from the Owner of Record for Purposes of Implementing the Silicon Valley Power 115kV Transmission Line Project   Not available Not available
25-1591 18. 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® Stadium   Not available Not available