20-1186
| 1 | | | Closed Session | Conference with Real Property Negotiators (CC)
Pursuant to Gov. Code § 54956.8
Property: Please see below listing for APNs and addresses
City/Authority Negotiator: Deanna J. Santana, City Manager/Executive Director (or designee)
Negotiating Parties: Please see below listing for names for negotiating party(ies)
Under Negotiation: Purchase/Sale/Exchange/Lease of Real Property (provisions, price and terms of payment) | | |
Action details
|
Not available
|
20-1181
| 1 | | | Public Hearing/General Business | Cancellation of Public Hearing: Consideration of a Proposed Resolution Amending the Rates for Attachments to City Owned Utility Poles by Third Party Communications Providers Continued from October 13, 2020 (RTC 20-693) | Approved | Pass |
Action details
|
Not available
|
20-1126
| 1 | 1.A | | Special Order of Business | Acknowledge the Winners of the Santa Clara Cultural Commission’s 2020 Halloween Home Decoration Contest | | |
Action details
|
Video or Audio
|
20-1173
| 1 | 1.B | | Special Order of Business | Verbal Report from City Manager regarding COVID-19 Pandemic | | |
Action details
|
Video or Audio
|
20-902
| 1 | 2.A | | Consent Calendar | Action on Council and Authorities Concurrent & Special Stadium Authority Meeting, Special City Council, Special City Council, Stadium Authority, Successor Agency to the City of Santa Clara Redevelopment Agency, and Council and Authorities Concurrent Meeting Minutes | Approved | |
Action details
|
Not available
|
20-22
| 1 | 2.B | | Consent Calendar | Board, Commissions and Committee Minutes | Adopted | |
Action details
|
Not available
|
20-1145
| 1 | 2.C | | Consent Calendar | Action on Approval of the 2019-2024 Memorandum of Understanding Between the City of Santa Clara and the Miscellaneous Unclassified Management Employees (Unit 9) | Approved | |
Action details
|
Not available
|
20-468
| 1 | 2.D | | Consent Calendar | Action on Adoption of a Resolution Approving the 2019 Bay Area Urban Areas Security Initiative Program Grant, and Related Budget Amendment. | Adopted | |
Action details
|
Not available
|
20-868
| 1 | 2.E | | Consent Calendar | Informational Report Regarding Bi-yearly Project Status Report of the GIS Services Program | Noted and filed | |
Action details
|
Not available
|
20-720
| 1 | 2.F | | Consent Calendar | Action on an Agreement with Mott MacDonald, Inc. for Design Professional Services for the Lafayette St. Underpass at Subway Pump Station and Related Budget Amendment | Approved | |
Action details
|
Not available
|
20-895
| 1 | 2.G | | Consent Calendar | Action on Amendment No. 1 to the Agreement with Safe Moves for the Santa Clara Non-Infrastructure Safe Routes to School Phase 2 Project | Approved | |
Action details
|
Not available
|
20-908
| 1 | 2.I | | Consent Calendar | Adopt a Resolution authorizing the City Manager to submit an Application for Proposition 68 Per Capita Program for Maywood Park Rehabilitation and approve a related budget amendment in the amount of $256,622 for the Project in the Parks and Recreation Capital Fund | Adopted | |
Action details
|
Not available
|
20-924
| 1 | 2.J | | Consent Calendar | Action on a Resolution Approving Purchase and Sale Agreements for Easements on the South Loop Reconfigure Project | Adopted | |
Action details
|
Not available
|
20-963
| 1 | 2.K | | Consent Calendar | Action on Monthly Financial Status and Investment Reports for September 2020 Approve the Related Budget Amendments | Approved | |
Action details
|
Not available
|
20-990
| 1 | 2.L | | Consent Calendar | Action on a Resolution Amending in Part Resolution No. 5195, Setting the Start Time of Regular Meetings of the Historical and Landmarks Commission and Approving the 2021 Historical and Landmarks Commission Calendar of Meetings | Adopted | |
Action details
|
Not available
|
20-999
| 1 | 2.M | | Consent Calendar | Action on the Approval of FY 20 Edward Byrne Memorial Justice Assistance Grant Funding and Related Budget Amendment | Approved | |
Action details
|
Not available
|
20-1000
| 1 | 2.N | | Consent Calendar | Action to Approve a Municipal Law Enforcement Services Agreement between the Santa Clara Stadium Authority, City of Santa Clara and San Francisco County Sheriff’s Office | Approved | |
Action details
|
Not available
|
20-1033
| 1 | 2.O | | Consent Calendar | Action on Amendment No. 1 to the Agreement with the California Department of Transportation Division of Rails and Mass Transportation for the Agnew Road At-Grade Crossing Project | Approved | |
Action details
|
Not available
|
20-1051
| 1 | 2.P | | Consent Calendar | Amendment to the Covenants, Conditions and Restrictions for the Marriott Center Owners Association | Approved | |
Action details
|
Not available
|
20-1054
| 1 | 2.Q | | Consent Calendar | Action on Agreement with HouseKeys, Inc. for Administration Services for the Below Market Price Purchase Program | Approved | |
Action details
|
Not available
|
20-1063
| 1 | 2.R | | Department Report | Action on Affordable Housing Agreements with TOD Brokaw, Inc., for a 725 Unit Apartment Project Located at 1205 Coleman Avenue | Approved | |
Action details
|
Not available
|
20-1068
| 1 | 2.S | | Consent Calendar | Action on an Agreement Containing Covenants and Restrictions with Benton and El Camino, LP, for Project located at 575 Benton Street | Approved | |
Action details
|
Not available
|
20-1168
| 1 | 2.T | | Consent Calendar | Note and File Informational Report on a Proposed Shared Mobility Permit Program and Updates to State Law | Noted and filed | |
Action details
|
Not available
|
20-1195
| 1 | 2.U | | Consent Calendar | Action on Approval of a Tentative Parcel Map for 5407 and 5409 Stevens Creek Boulevard (Continued from November 10, 2020 Council Meeting) | Approved | |
Action details
|
Not available
|
20-1197
| 1 | 2.V | | Consent Calendar | Public Hearing: Action on a Tentative Parcel Map for 2250 Lawson Lane (Continued from November 10, 2020 Council Meeting) | Approved | |
Action details
|
Not available
|
20-988
| 1 | 2.W | | Consent Calendar | Action on Stadium Authority Bills and Claims for the Month of September 2020 | Approved | |
Action details
|
Not available
|
20-1057
| 1 | 2.X | | Consent Calendar | Action to Purchase and/or Award Purchase Orders for Public Safety Supplies and Equipment and Approve Miscellaneous Purchases Incurred Between June 5 and October 31, 2020 | Approved | |
Action details
|
Not available
|
20-1056
| 1 | 2.Z | | Consent Calendar | Informational Report on Dates and Purpose of Stadium Authority and Stadium Manager Meetings and Corresponding Minutes for the Period July 1, 2020 to September 30, 2020 | | |
Action details
|
Not available
|
20-748
| 1 | 2.H | | Consent Calendar | Action on a Design Professional Services Agreement with Alta Planning + Design for the Pruneridge Avenue Complete Streets Plan Project and Related Budget Amendments | Approved | Pass |
Action details
|
Video or Audio
|
20-1036
| 1 | a. | | Consent Calendar | Request from the Stadium Manager for Authority to Execute an Agreement with Silicon Valley Business Journal for Non-NFL Catered Events Advertising | | |
Action details
|
Not available
|
20-1043
| 1 | b. | | Consent Calendar | Report from the Stadium Authority Regarding the Stadium Manager’s Request to Execute an Agreement with Silicon Valley Business Journal for Non-NFL Catered Events Advertising | Approved | Pass |
Action details
|
Not available
|
20-744
| 1 | 3. | | Public Hearing/General Business | Public Hearing: Actions on Amendments to the Tasman East Specific Plan (TESP) to replace a proposed street extension for Calle Del Sol with a pedestrian and bicycle paseo, allow for alternate methods of trip reduction, and correct a clerical error in the Plan regarding the affordable housing requirement; to amend the Transit Neighborhood Zoning District to allow certain non-residential uses within the first three floors of mixed use buildings and to correct an error regarding permissible density ranges; and to override an Airport Land Use Commission (ALUC) determination of inconsistency with the SJC Airport Comprehensive Land Use Plan (CLUP) | Approved | Pass |
Action details
|
Video or Audio
|
20-744
| 1 | 3. | | Public Hearing/General Business | Public Hearing: Actions on Amendments to the Tasman East Specific Plan (TESP) to replace a proposed street extension for Calle Del Sol with a pedestrian and bicycle paseo, allow for alternate methods of trip reduction, and correct a clerical error in the Plan regarding the affordable housing requirement; to amend the Transit Neighborhood Zoning District to allow certain non-residential uses within the first three floors of mixed use buildings and to correct an error regarding permissible density ranges; and to override an Airport Land Use Commission (ALUC) determination of inconsistency with the SJC Airport Comprehensive Land Use Plan (CLUP) | Approved | Pass |
Action details
|
Video or Audio
|
20-787
| 1 | 4. | | Public Hearing/General Business | Public Hearing: Action on a Resolution Approving the Findings from the Tasman East Specific Plan Infrastructure Impact Fee Nexus Study and Setting the Rates for the Infrastructure Impact Fee, Action on the Introduction of an Ordinance Adding Section 17.15.350 to Chapter 15 of Title 17 of the Santa Clara City Code, and Establishment of the Tasman East Infrastructure Improvement Fund and Related Budget Actions | Approved | Pass |
Action details
|
Video or Audio
|
20-787
| 1 | 4. | | Public Hearing/General Business | Public Hearing: Action on a Resolution Approving the Findings from the Tasman East Specific Plan Infrastructure Impact Fee Nexus Study and Setting the Rates for the Infrastructure Impact Fee, Action on the Introduction of an Ordinance Adding Section 17.15.350 to Chapter 15 of Title 17 of the Santa Clara City Code, and Establishment of the Tasman East Infrastructure Improvement Fund and Related Budget Actions | Approved | Pass |
Action details
|
Video or Audio
|
20-1096
| 1 | 5. | | Public Hearing/General Business | Public Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 925 Walsh Avenue, Santa Clara, California, from PSB Northern California Industrial Portfolio LLC, a Delaware Limited Liability Company | Approved | Pass |
Action details
|
Video or Audio
|
20-1096
| 1 | 5. | | Public Hearing/General Business | Public Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 925 Walsh Avenue, Santa Clara, California, from PSB Northern California Industrial Portfolio LLC, a Delaware Limited Liability Company | Approved | Pass |
Action details
|
Video or Audio
|
20-1098
| 1 | 6. | | Public Hearing/General Business | Public Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 1401 Martin Avenue, Santa Clara, California, from Diana J. Alman, Trustee et al | Approved | Pass |
Action details
|
Video or Audio
|
20-1098
| 1 | 6. | | Public Hearing/General Business | Public Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 1401 Martin Avenue, Santa Clara, California, from Diana J. Alman, Trustee et al | Approved | Pass |
Action details
|
Video or Audio
|
20-1101
| 1 | 7. | | Public Hearing/General Business | Public Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 800 Mathew Street, Santa Clara, California, from Patel Jitendra G. and Shashi J. Trustee | Approved | Pass |
Action details
|
Video or Audio
|
20-1101
| 1 | 7. | | Public Hearing/General Business | Public Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 800 Mathew Street, Santa Clara, California, from Patel Jitendra G. and Shashi J. Trustee | Approved | Pass |
Action details
|
Video or Audio
|
20-1097
| 1 | 8. | | Public Hearing/General Business | Public Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 2908 Lafayette Street, Santa Clara, California, from Dollinger Lafayette Associates, a California General Partnership | Approved | Pass |
Action details
|
Video or Audio
|
20-1097
| 1 | 8. | | Public Hearing/General Business | Public Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 2908 Lafayette Street, Santa Clara, California, from Dollinger Lafayette Associates, a California General Partnership | Approved | Pass |
Action details
|
Video or Audio
|
20-1189
| 1 | 9. | | Public Hearing/General Business | Approval of no cost of living and merit compensation increases for the City Manager and City Attorney and approval to apply the benefit changes for the City Manager and City Attorney, unless stated otherwise in the employment agreement, as included in the new Miscellaneous Unclassified Management Employees (Unit 9) Memorandum of Understanding | Approved | Pass |
Action details
|
Video or Audio
|
20-1141
| 1 | | | City Manager/Executive Director Report | Update on City Council and Stadium Authority Staff Referrals | | |
Action details
|
Not available
|
20-871
| 1 | | | City Manager/Executive Director Report | Tentative Meeting Agenda Calendar (TMAC) | | |
Action details
|
Not available
|
20-1217
| 1 | | | Department Report | Adjournment of the November 17, 2020 City Council Meeting | | |
Action details
|
Not available
|