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: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 4/9/2024 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 Published minutes: Not available Meeting Extra2: Agenda Packet Agenda Packet  
Meeting video: eComment: Not available  
Attachments: Supplemental Materials - Response to Council Agenda Questions 4-9-2024
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
24-350 11. Closed SessionConference with Labor Negotiators (CC) Pursuant to Gov. Code § 54957.6 City representatives: Jovan D. Grogan, Nadine Nader, Aracely Azevedo, Marco Mercado, Charles Sakai, Glen R. Googins Employee Organization(s): Units #5, 7 & 8 - City of Santa Clara Employees Association   Not available Not available
24-1595 12.A Special Order of BusinessProclamation of Earth Day/Arbor Day 2024   Not available Video or Audio Video or Audio
24-1630 12.B Special Order of BusinessRecognition of 2024 Relay for Life   Not available Video or Audio Video or Audio
24-255 12.C Special Order of BusinessProclamation of April 7-13, 2024 as National Library Week   Not available Video or Audio Video or Audio
24-329 13.A Consent CalendarAction on the March 12, 2024 Joint Council and Stadium Authority Board Special Meeting and March 19, 2024 Joint Council and Authorities Concurrent and Stadium Authority Meeting.   Not available Not available
24-06 13.B Consent CalendarBoard, Commissions and Committee Minutes   Not available Not available
24-262 13.C Consent CalendarAction on City Bills and Claims Report for the period February 3, 2024 - March 8, 2024   Not available Not available
24-283 13.D Consent CalendarAction on Monthly Financial Status and Investment Reports for January 2024 and to Approve the Related Budget Amendments   Not available Not available
24-266 13.E Consent CalendarAction on Award of Contract for the Bowers Avenue Junction 60 kV Transmission Line Project Contract No. 2457B to Hot Line Construction Inc.   Not available Not available
24-136 13.F Consent CalendarAction on Award of Contract for the Permanent Changeable Message Signs Project to Tennyson Electric, LLC. and Related Budget Amendments   Not available Not available
24-267 13.G Consent CalendarAction on Award of Contract for the Stender Way Junction Transmission Line Extension Project Contract No. 2448-9668 to Hot Line Construction Inc.   Not available Not available
24-295 13.I Consent CalendarAction on Amendment No. 2 to the Agreement with Mesa Energy Systems, Inc. for As-Needed HVAC and Chiller Inspection and Maintenance Services for Silicon Valley Power   Not available Not available
24-225 13.J Consent CalendarAction to Approve Modifications to Existing Classified Classification Specifications Represented by the Santa Clara Employees’ Association (Units 5/7/8)   Not available Not available
24-328 13.K Consent CalendarAction to Authorize the Use of City Electric Forces for New Dark Fiber Installations at 2625 Walsh Avenue - 2972 Stender Way   Not available Not available
24-275 13.L Consent CalendarAction on a Resolution Acknowledging Receipt by City Council of a State-Mandated Compliance Report on Required Annual Fire Inspections of Certain Occupancies   Not available Not available
24-279 13.M Consent CalendarAdopt a Resolution Declaring the Results of the Canvass of Returns of the Consolidated Special Municipal Election held on March 5, 2024 with the Statewide Presidential Primary Election   Not available Not available
24-1164 13.N Consent CalendarAction on Resolution Establishing the Political Campaign Voluntary Expenditure Limit and Campaign Contribution Limits for the November 5, 2024 Municipal Election; Information on Levine Act (SB1439) Requirements   Not available Not available
24-244 13.O Consent CalendarConsideration of the Addition of Names to the City Street Name List including James McNamara, Carla Munoz, Doug Towne, Troy Buzzell, Dave Euerle, Lance Michaelis, and William Kelly.   Not available Not available
24-338 13.P Consent CalendarAction to Approve Adoption of an Ordinance Readopting the Expired Sidewalk Vendor Stadium Pilot Program with a New Sunset Date and Slightly Expanded Footprint   Not available Not available
24-301 14.A Consent CalendarAction on Stadium Authority Bills and Claims for the Month of January 2024   Not available Not available
24-333 14.B Consent CalendarAction on Stadium Manager’s Request to Approve an Amendment No. 3 to the Agreement with Bear Electrical Solutions, Inc. to Extend the Term and Increase Rates for Electrical Maintenance and Repair Services at Levi’s Stadium   Not available Not available
24-395 1  Department ReportPost Meeting Material   Not available Not available
24-1519 13.H Consent CalendarAction on the Updated Park Master Plan with Preferred Playground Schematic Design for Henry Schmidt Park, Introduction of an Ordinance to Ensure Compliance with Measure R, and Related Budget Amendments   Not available Not available
24-73 15. Public Hearing/General BusinessStudy Session - Americans with Disabilities Act Self-Evaluation and Transition Plan   Not available Video or Audio Video or Audio
24-100 16. Public Hearing/General BusinessStudy Session on the Fiscal Year 2024/25 Municipal Fee Schedule   Not available Video or Audio Video or Audio
24-393 1  Department ReportPost Meeting Material   Not available Not available