City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: REVISED
Meeting date/time: 6/26/2018 5:00 PM Minutes status: Final  
Meeting location: City Hall Council Chambers 1500 Warburton Avenue Santa Clara, CA 95050
Published agenda: Revised Agenda Revised Agenda Published minutes: Not available Meeting Extra2: Revised Packet Revised Packet  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
18-1218 1  Consent CalendarPublic Comment   Action details Not available
18-901 1  Closed SessionConference with Labor Negotiators (CC) Pursuant to Gov. Code § 54957.6 City representative: Deanna J. Santana, City Manager (or designee) Employee Organization(s): Unit #1 - Santa Clara Firefighters Association, IAFF, Local 1171 Unit #2 - Santa Clara Police Officer’s Association Unit #3 - IBEW Local 1245 (International Brotherhood of Electrical Workers) Unit #4 - City of Santa Clara Professional Engineers Units #5, 7 & 8 - City of Santa Clara Employees Association Unit #6 - AFSCME Local 101 (American Federation of State, County and Municipal Employees) Unit #9 - Miscellaneous Unclassified Management Employees Unit #9A - Unclassified Police Management Employees Unit #9B - Unclassified Fire Management Employees Unit #10 - PSNSEA (Public Safety Non-Sworn Employees Association)   Action details Not available
18-902 1  Closed SessionConference with Legal Counsel-Existing Litigation (SA) Pursuant to Gov. Code § 54956.9(d)(1) Forty Niners Stadium Management Company LLC, et al. v. Santa Clara Stadium Authority, et al., Santa Clara County Superior Court Case No. 17CV304903   Action details Not available
18-903 1  Closed SessionConference with Legal Counsel-Existing Litigation (SA) Pursuant to Gov. Code § 54956.9(d)(1) Forty Niners Stadium Company v. Santa Clara Stadium Authority, in arbitration (JAMS)   Action details Not available
18-842 1  Study SessionStudy Session on the Tasman East Specific Plan   Action details Not available
18-343 11.A Special Order of BusinessCultural Commission Presentation of Upcoming Events in July and August 2018   Action details Video or Audio Video or Audio
18-476 11.B Special Order of BusinessProclamation Of July 2018 As Parks & Recreation Month   Action details Video or Audio Video or Audio
18-797 11.C Special Order of BusinessRecognition of the 2nd Annual Challenge Team Youth Essay Contest Winners   Action details Video or Audio Video or Audio
18-758 12.A Consent CalendarBoard, Commissions and Committee MinutesApproved the Consent Calendar  Action details Not available
18-632 12.B Consent CalendarBills and Claims Report (CC, SA) for the period May 18th - May 31stApproved the Consent Calendar  Action details Not available
18-630 12.C Consent CalendarNote and File the Monthly Financial Status and Investment Reports for April 2018Approved the Consent Calendar  Action details Not available
18-753 12.D Consent CalendarHealthier Kids Foundation FY2017-18 Third Quarter ReportApproved the Consent Calendar  Action details Not available
18-590 12.E Consent CalendarAction on Tentative Parcel Map at 720 Reed StreetAdopted  Action details Not available
18-634 12.G Consent CalendarNote and File the Santa Clara Golf and Tennis Club Report for Quarter Ending March 31, 2018 (Sports and Open Space Authority)Approved the Consent Calendar  Action details Not available
18-584 12.H Consent CalendarConsider Approval for Amendment No. 1 to the Agreement for Maintenance of State Highways in the City of Santa ClaraApproved the Consent Calendar  Action details Not available
18-879 12.I Consent CalendarConsideration of Amendment No. 1 to Lease with Eta Lambda Facilities Corporation of Kappa Alpha Theta for Morse Mansion property located at 981 Fremont Street, Santa ClaraApproved the Consent CalendarPass Action details Not available
18-093 12.J Consent CalendarAction on an Agreement with Kuehne Construction for Maintenance and Repair ServiceApproved the Consent Calendar  Action details Not available
18-501 12.K Consent CalendarAdoption of a Resolution Ordering the Vacation of Electric Easements at 1525 Alviso StreetApproved the Consent Calendar  Action details Not available
18-431 12.L Consent CalendarConsider an Agreement for Sanitary Sewer Hydraulic Modeling As-Needed Support ServicesApproved the Consent Calendar  Action details Not available
18-144 12.M Consent CalendarConsideration of a Design Professional Services Agreement with Kimley-Horn and Associates, Inc. for the Bowers Avenue Traffic Signal Interconnect and Coordination Project (CE-17-18-13)Approved the Consent Calendar  Action details Not available
18-787 12.N Consent CalendarAction on the New Job Specifications for Risk Manager, Contracts Manager, and Public Records Manager, and Set Salary Ranges for EachApproved the Consent Calendar  Action details Not available
18-851 12.O Consent CalendarConsideration of Amendment No. 4 to the Agreement with Montoy Law Corporation for Legal Services for the Santa Clara Oversight Board (Successor Agency)Approved the Consent Calendar  Action details Not available
18-856 12.P Consent CalendarNote and File Correction to June 12 Motion for Item #7 - Small Cell Attachment Rate on City Owned Wooden Electric Utility PolesApproved the Consent Calendar  Action details Not available
18-894 12.Q Consent CalendarConsideration to Approve an Agreement (Call No. 18-1) with Essense Partners, Inc. to Provide Electric Utility Advertising, Marketing, Printing and Communication Services for Silicon Valley PowerApproved the Consent Calendar  Action details Not available
18-750 12.R Consent CalendarConsideration of a Grant Agreement with Abode Services to administer the City’s Tenant-Based Rental Assistance Program (TBRA)Approved the Consent Calendar  Action details Not available
18-715 12.S Consent CalendarConsideration of an Agreement for Administrative Services with Housing Trust Silicon Valley for the City’s Below Market Purchase ProgramApproved the Consent Calendar  Action details Not available
18-514 12.T Consent CalendarResolution Ordering the Summary Vacation of a Portion of Monroe Street at 1313 Franklin Street and Consideration of a Final Map for Tract No. 10310AdoptedPass Action details Not available
18-539 12.U Consent CalendarResolution Ordering the Vacation of the Underground Electric Easements at 3255 Scott BoulevardAdopted  Action details Not available
18-726 12.V Consent CalendarConsider adoption of a resolution approving the Water Supply Assessment for the project located at 3625 Peterson WayAdopted  Action details Not available
18-764 12.W Consent CalendarConsideration of Agreement with ELB US Inc. for Upgrades of the Audio-Visual Systems in the Library and City HallApproved Staff Recommendation  Action details Not available
18-635 12.X Consent CalendarAmendment No. 1 to Services Agreement with Siemens Industry, Inc. for Transformer Assembly and CommissioningApproved Staff Recommendation  Action details Not available
18-869 12.Y Consent CalendarConsider Acceptance of Santa Clara County Fireworks Grant of $5,000 for Annual All-City Picnic & Fireworks Extravaganza Event and Approve Related Budget AmendmentApproved Staff Recommendation  Action details Not available
18-829 12.Z Consent CalendarConsideration of Amendment No. 3 to the Agreement for the Performance of Services with Metropolitan Planning Group for the Code Enforcement ServicesApproved Staff Recommendation  Action details Not available
18-1217 1  Consent CalendarCourt Order Regarding Current Election SystemApprovedPass Action details Not available
18-906 12.F Consent CalendarRequest to Set July 17, 2018 for a Public Hearing to Consider Two Appeals Submitted in Relation to 2305 Mission College Boulevard Data Center Project (PLN2017-12535 & CEQ2017-01034)ApprovedPass Action details Video or Audio Video or Audio
18-888 13. Public Hearing/General BusinessVarious Actions on a Purchase and Sale Agreement and Other Documents as Necessary Related to the Sale of the North-South Parking Parcel located at 4911 Great America Parkway [APN: 104-43-051] (City Council and Successor Agency to the Redevelopment Agency of the City of Santa Clara)ApprovedPass Action details Video or Audio Video or Audio
18-888 13. Public Hearing/General BusinessVarious Actions on a Purchase and Sale Agreement and Other Documents as Necessary Related to the Sale of the North-South Parking Parcel located at 4911 Great America Parkway [APN: 104-43-051] (City Council and Successor Agency to the Redevelopment Agency of the City of Santa Clara)ApprovedPass Action details Video or Audio Video or Audio
18-590 14.A Consent CalendarAction on Tentative Parcel Map at 720 Reed StreetContinuedPass Action details Not available
18-919 14.B Public Hearing/General BusinessConflict of Interest Memo Regarding 575 Benton StreetContinuedPass Action details Not available
18-786 15. Public Hearing/General BusinessPublic Hearing: Action on a Four Unit Development Project located at 1075 Pomeroy AvenueApprovedPass Action details Video or Audio Video or Audio
18-786 15. Public Hearing/General BusinessPublic Hearing: Action on a Four Unit Development Project located at 1075 Pomeroy AvenueApprovedPass Action details Video or Audio Video or Audio
18-868 19. Public Hearing/General BusinessDiscussion and Direction to the City Manager on an Agreement for Convention and Visitor Services with Santa Clara Chamber of Commerce for Convention-Visitors Bureau (CVB) or Other ProviderApprovedPass Action details Video or Audio Video or Audio
18-811 18. Public Hearing/General BusinessConsideration of an Ordinance Assigning the City Auditor Function to the Assistant Finance DirectorApprovedPass Action details Video or Audio Video or Audio
18-427 1A. Public Hearing/General BusinessResolutions Calling a Special Election to be held on Tuesday, November 6, 2018 for the Election of the City Clerk for the Partial Term Ending November 2020Adopted  Action details Not available
18-883 1B. Consent CalendarAdoption of Resolutions Calling a General Municipal Election to be held on Tuesday, November 6, 2018Adopted  Action details Not available
18-884 1C. Consent CalendarResolution Establishing the Political Campaign Voluntary Expenditure Limit and Campaign Contribution LimitAdopted  Action details Not available
18-103 16. Public Hearing/General BusinessDiscussion and Council Direction on Assigned Responsibilities and Commensurate Salary Options for Elected City ClerkApprovedPass Action details Video or Audio Video or Audio
18-896 1  City Manager/Executive Director ReportNote and File - Update on Agreements related to 2019 College Football Playoff National Championship at Levi's Stadium (Stadium Authority)Noted and filed  Action details Not available
18-897 1  City Manager/Executive Director ReportNote and File - Update on Worker Retention Efforts during Concessionaire Transition at Levi’s Stadium (Stadium Authority)Noted and filed  Action details Not available
18-827 1  Consent CalendarCity policies and practices regarding harassment prevention training for employees, elected officials, and appointed members of boards and commissionsNoted and filed  Action details Not available
18-908 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar   Action details Not available