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: 1/13/2026 6:00 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: Supplemental Material - Response to Council Questions January 13, 2026
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
26-1745 11. Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(1) Joseph Milligan v. City of Santa Clara, et al., Santa Clara County Superior Court Case No. 21CV382114   Not available Video or Audio Video or Audio
26-1699 12.A Special Order of BusinessRecognition of Dr. Eun Hee Koo for Virtual Exchange Program with the Icheon Office of Education   Not available Video or Audio Video or Audio
26-55 12.B Special Order of BusinessRecognition of City Staff and Team for Santa Clara’s 2026 General Obligation Bond Credit Ratings for Phase 1 Measure I Projects   Not available Video or Audio Video or Audio
26-1724 13.A Consent CalendarAction on the Award of a Public Works Contract for the Fiber Optic Aerial and Substructure Project, Contract No. 2004F, to West Valley Construction Company, Inc., for a Not-to-Exceed Amount of $8,792,787, Over a Two-Year Period, Inclusive of a 15% Contingency, Funded by Silicon Valley Power and Other Departments   Not available Not available
26-1764 13.B Consent CalendarAction to Authorize the City Manager to Execute a Settlement Agreement with Rosendin Electric Inc. and Zurich American Insurance Company and Take Any Other Action(s) Necessary to Resolve the City’s Reimbursement Claim for Damage to the Lick Mill Pump Station related to the Citywide Emergency Generator Replacement - Phase 1 Project and Approve Related Budget Amendments   Not available Not available
26-1008 13.C Consent CalendarAction on the First Amendment to the Contract between the County of Santa Clara and the City of Santa Clara for the provision of the Senior Nutrition Program - Congregate Meals and Related Budget Amendments   Not available Not available
26-1647 13.D Consent CalendarAction on Annual Appointment of Vice Mayor and Chaplain   Not available Not available
26-1652 13.E Consent CalendarAction on Appointments to City Committees and Outside Agency Committees for the 2026 Calendar Year   Not available Video or Audio Video or Audio
26-1627 13.F Consent CalendarAction on Resolutions Approving and Setting the Cultural Commission, Youth Commission, Senior Advisory Commission, and Parks & Recreation Commission 2026 Schedule of Regular Meetings   Not available Not available
26-1710 13.G Consent CalendarAction to Waive First Reading and Approve Introduction of an Ordinance Amending Section 2.80.080 of the City Code   Not available Not available
26-1762 13.H Consent CalendarAction on a joint Resolution of the City of Santa Clara and Stadium Authority Authorizing the Display of the “Where the Mission Meets the Moment” flag from January 14, 2026 to December 2026 and the Super Bowl LX flag from January 14, 2026 to February 9, 2026.   Not available Not available
26-51 13.I Consent CalendarAction on a Standard Agreement with the California Highway Patrol for Traffic Management Related Services for Super Bowl LX   Not available Video or Audio Video or Audio
26-1735 14.A Consent CalendarAction on Stadium Authority Bills and Claims for the Month of November 2025   Not available Not available
26-1530 14.B Consent CalendarInformational Report on Stadium Authority and Stadium Manager Meetings for the Period of July 1 to September 30, 2025   Not available Not available
26-1666 14.C Consent CalendarAction on an Agreement with CliftonLarsonAllen LLP for Auditing Services for the Santa Clara Stadium Authority   Not available Not available
25-1720 14.D Consent CalendarAction on Agreement with SCC Electric Inc. for the Radio Booth Cabling - Phase I CapEx Project at Levi’s Stadium and Related Budget Amendment   Not available Not available
26-1756 15.A Consent CalendarAction on Recommendations from Governance and Ethics Committee for Updates to Council Policy 043 ("Official Travel by City Councilmembers") DEFERRED FROM DECEMBER 16, 2025 MEETING   Not available Video or Audio Video or Audio
26-1757 15.B Consent CalendarAction on Recommendations from Governance and Ethics Committee for Updates to Council Policy 006 ("Guidelines for City Commissions, Boards and Committees for Attendance at Conferences and Training Events”) DEFERRED FROM DECEMBER 16, 2025 MEETING   Not available Video or Audio Video or Audio
26-1716 16. Public Hearing/General BusinessAction on Resolution for an Exception to the 180 Day Waiting Period to Appoint David Staub, a Retired Annuitant to Serve as Temporary Extra Help (Government Code Sections 7522.56 and 21224) in the Department of Public Works to Perform Work as a Deputy Director   Not available Video or Audio Video or Audio
26-1719 17. Public Hearing/General BusinessPublic Hearing: Action to Approve the Issuance of the First Series of Measure I General Obligation Bonds in a Maximum Principal Amount Not to Exceed $100,000,000   Not available Video or Audio Video or Audio
26-1542 18. Public Hearing/General BusinessStudy Session on the Santa Clara Station Area Specific Plan   Not available Video or Audio Video or Audio
26-1719 17. Public Hearing/General BusinessPublic Hearing: Action to Approve the Issuance of the First Series of Measure I General Obligation Bonds in a Maximum Principal Amount Not to Exceed $100,000,000   Not available Video or Audio Video or Audio