City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 7/17/2018 4:30 PM Minutes status: Final  
Meeting location: City Hall Council Chambers 1500 Warburton Avenue Santa Clara, CA 95050
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra2: Packet Packet  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
18-1012 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(1) Luciano v. City of Santa Clara, et al., Santa Clara County Superior Court Case No. 16CV295994   Action details Not available
18-1013 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(1) Yumori-Kaku v. City of Santa Clara, et al., Santa Clara County Superior Court Case No. 17CV319862   Action details Not available
18-185 1  Study SessionInformational Joint Dinner Meeting with the Civil Service Commission   Action details Video or Audio Video or Audio
18-866 1A. Public Hearing/General BusinessAction on Authorizing the City Manager to Enter Into Two Option Agreements with Park Central Apartments L.P. (Prometheus) for the Franklin and Washington Street Right-of-Way Easement AcquisitionApprovedPass Action details Video or Audio Video or Audio
18-866 1A. Public Hearing/General BusinessAction on Authorizing the City Manager to Enter Into Two Option Agreements with Park Central Apartments L.P. (Prometheus) for the Franklin and Washington Street Right-of-Way Easement AcquisitionApprovedPass Action details Video or Audio Video or Audio
18-488 1B. Public Hearing/General BusinessPublic Hearing: Action on 575 Benton Street Mixed Use ProjectApprovedPass Roll call Video or Audio Video or Audio
18-056 11.A Special Order of BusinessRecognition of Outgoing D.A.R.E. Officer Stephanie Knight   Action details Video or Audio Video or Audio
18-873 11.B Special Order of BusinessRecognition of Intel’s 50th Anniversary   Action details Video or Audio Video or Audio
18-017 11.C Special Order of BusinessRecognition of Visala Tallavarjula as the California Recipient of the Stockholm Junior Water Prize   Action details Video or Audio Video or Audio
18-950 11.D Special Order of BusinessProclamation of Muslim Appreciation and Awareness Month   Action details Video or Audio Video or Audio
18-937 11.E Special Order of BusinessCultural Commission Presentation of Upcoming Events in August and September 2018   Action details Video or Audio Video or Audio
18-966 12.S Consent CalendarAction on the Request from Santa Clara PAL-GAL Softball for Reimbursement of Eligible Expenses from the Championship Team FundApprovedPass Action details Video or Audio Video or Audio
18-331 12.A Consent CalendarAction on Certification of the Final Results of the Special Municipal Election Held on June 5, 2018Approved the Consent Calendar  Action details Not available
18-760 12.B Consent CalendarAction on Bills and Claims Report (CC, SA) for the period June 15th - June 21stApproved the Consent Calendar  Action details Not available
18-633 12.C Consent CalendarAction on Bills and Claims for the month of May 2018 (Stadium Authority)Approved the Consent CalendarPass Action details Not available
18-755 12.D Consent CalendarAction on Report of Dates and Purpose of Stadium Authority and ManCo Meetings for the period April 1, 2018 to June 30, 2018 (Stadium Authority)Approved the Consent CalendarPass Action details Not available
18-998 12.E Consent CalendarInformational Report on Status of the Stadium Authority Financial Status Report through the Quarter and Fiscal Year Ending March 31, 2018Approved the Consent Calendar  Action details Not available
18-766 12.F Consent CalendarAction on a Joint Resolution Delegating Authority to the City Manager/Executive Officer for Santa Clara Stadium Authority/Contract Administrator for Sports and Open Space Authority/Executive Director for Housing Authority During the Council Recess from July 20, 2018 to August 20, 2018Approved the Consent CalendarPass Action details Not available
18-561 12.G Consent CalendarAction on Monthly Financial Status and Investment Reports for May 2018Approved Staff Recommendation  Action details Not available
18-909 12.H Consent CalendarAction on the Yamaha Motor Finance Corporation, U.S.A. Equipment Lease for Golf Carts for Santa Clara Golf & Tennis Club (SCG&TC)Approved the Consent Calendar  Action details Not available
18-512 12.J Consent CalendarAction on an Agreement for the Performance of Services with Syserco, Inc. for Heating, Ventilation, and Air Conditioning SystemsApproved the Consent Calendar  Action details Not available
18-647 12.K Consent CalendarAction on Patrick Henry Drive and Freedom Circle Specific Plan Consultant Contracts and Funding AgreementsApproved the Consent Calendar  Action details Not available
18-825 12.M Consent CalendarAction on an Amendment to Joint Use Agreement with Santa Clara Unified School District for Buchser Tennis Court Project and Related Budget AmendmentApproved the Consent Calendar  Action details Not available
18-847 12.N Consent CalendarAction on an Amendment No. 1 to Agreement with Arini Geographics, LLC for Enterprise GIS Services to extend the term of the agreement by ten months with no additional contract funding required.Approved the Consent Calendar  Action details Not available
18-876 12.O Consent CalendarAction on the California Energy Commission Electric Vehicle Ready Communities Blueprint Grant Agreement and Authority to Negotiate and Execute an Agreement with Siemens Industry, Inc. with a Related Budget AmendmentApproved the Consent Calendar  Action details Not available
18-922 12.P Consent CalendarAction to Add a Senior Electrical Estimator Position for Silicon Valley PowerApproved the Consent Calendar  Action details Not available
18-938 12.Q Consent CalendarAction on Participating in the Proposed Santa Clara/Santa Cruz County Community Roundtable to Serve as an Aircraft Noise Mitigation EntityAdopted  Action details Not available
18-956 12.R Consent CalendarAction on Reimbursement Agreements for Consultant Planning ServicesApproved the Consent Calendar  Action details Not available
18-969 12.T Consent CalendarAction on the Interconnection Agreement between City of Santa Clara dba Silicon Valley Power and Pacific Gas & Electric Company and related Joint Offer of Settlement AgreementApproved the Consent Calendar  Action details Not available
18-996 12.U Consent CalendarAction on the Request from the CalDI Team for Reimbursement of Eligible Expenses from the Championship Team FundApproved Staff Recommendation  Action details Not available
18-1000 12.V Consent CalendarAction on Job Specification for Classified Position and Revised Minutes Brought to Civil Service Commission on July 9, 2018.Approved the Consent Calendar  Action details Not available
18-487 12.I Consent CalendarAction on Adoption of Ordinance No. 1983 Assigning Professional Responsibilities from the Elected City Clerk to the Assistant City Clerk and Setting the Salary of the Elected City Clerk Commensurate with the Stipend and Benefits of Council MembersAdoptedPass Action details Video or Audio Video or Audio
18-775 12.L Consent CalendarAction on the Appropriation of Asset Forfeiture Funds for Fiscal Year 2018/19ApprovedPass Action details Video or Audio Video or Audio
18-1002 13. Public Hearing/General BusinessConsideration of Written Petitions Received from Jerry Patrignani requesting a permanent build-in Club House for the Santa Clara Lawn Bowls Club and by Teresa Sulcer Requesting Censure of Council Members Kolstad and MahanApprovedPass Action details Video or Audio Video or Audio
18-1002 13. Public Hearing/General BusinessConsideration of Written Petitions Received from Jerry Patrignani requesting a permanent build-in Club House for the Santa Clara Lawn Bowls Club and by Teresa Sulcer Requesting Censure of Council Members Kolstad and MahanApprovedPass Action details Video or Audio Video or Audio
18-907 14. Public Hearing/General BusinessPublic Hearing: Action on Appeal of Planning Commission Approval of a Mitigated Negative Declaration and Architectural Review for a Data Center Project Located at 2305 Mission College BoulevardApprovedPass Action details Video or Audio Video or Audio
18-907 14. Public Hearing/General BusinessPublic Hearing: Action on Appeal of Planning Commission Approval of a Mitigated Negative Declaration and Architectural Review for a Data Center Project Located at 2305 Mission College BoulevardApprovedPass Action details Video or Audio Video or Audio
18-126 15. Public Hearing/General BusinessPublic Hearing: Action on a Resolution Approving the Findings from the Traffic Impact Fee Nexus Study and Setting the Rates for the Traffic Impact Fee, and Action on the Introduction of an Ordinance Making Corresponding Revisions to Santa Clara City Code Section 17.15.330ApprovedPass Action details Video or Audio Video or Audio
18-126 15. Public Hearing/General BusinessPublic Hearing: Action on a Resolution Approving the Findings from the Traffic Impact Fee Nexus Study and Setting the Rates for the Traffic Impact Fee, and Action on the Introduction of an Ordinance Making Corresponding Revisions to Santa Clara City Code Section 17.15.330ApprovedPass Action details Video or Audio Video or Audio
18-441 16. Public Hearing/General BusinessAction on Agreement related to College Football Playoff 2019 National Championship at Levi's Stadium (Stadium Authority)ApprovedPass Action details Video or Audio Video or Audio
18-1023 1  Consent CalendarTentative Meeting Agenda Calendar   Action details Not available
18-1222 1  Consent CalendarAdjournment   Action details Not available