City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 8/28/2018 5:00 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
18-1183 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
18-1187 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(1) In re Ronald Billingsley, Workers’ Compensation Appeals Board Case Nos. ADJ10828894, ADJ325132   Action details Not available
18-1189 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(1) In re Daniel Cortazzo, Workers’ Compensation Appeals Board Case Nos. ADJ11026457, ADJ10879991, ADJ10722930   Action details Not available
18-1190 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(1) In re Kevin Estes, Workers’ Compensation Appeals Board Case No. ADJ10536540   Action details Not available
18-1191 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(1) In re Nicole Young, Workers’ Compensation Appeal Board Case Nos. ADJ10397222, ADJ10397206 and ADJ10412284   Action details Not available
18-1192 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(1) Northern California Power Agency, City of Redding, City of Roseville, and City of Santa Clara v. The United States, U.S. Court of Federal Claims No. 14-817C   Action details Not available
18-1193 1  Closed SessionConference with Legal Counsel-Anticipated Litigation (CC, SOSA) Pursuant to Gov. Code § 54956.9(d)(4) - Initiation of litigation Number of potential cases: 1   Action details Not available
18-033 1  Study SessionReview of Central Park Master Plan Guiding Principles   Action details Video or Audio Video or Audio
18-1176 1  Consent CalendarPublic Hearing: Action on Early Consideration of a General Plan Amendment (GPA) from Medium Density Residential to High Density Residential for the 12.43 Acre Property Located at 3131 Homestead Road (Laguna Clara Apartments)ContinuedPass Action details Video or Audio Video or Audio
18-1112 11.A Special Order of BusinessRecognition of Chief Master Sergeant Ronald S. Blancas   Action details Video or Audio Video or Audio
18-1097 11.B Special Order of BusinessProclamation of National Payroll Week   Action details Video or Audio Video or Audio
18-1148 11.C Special Order of BusinessProclamation of September 2018 as Community Preparedness Month   Action details Video or Audio Video or Audio
18-359 12.A Consent CalendarAction on the Council and Authorities Concurrent and Stadium Authority Meeting MinutesNoted and filed  Action details Not available
18-659 12.B Consent CalendarAction on Bills and Claims Report (CC) for the period July 27th - August 2ndApproved  Action details Not available
18-644 12.C Consent CalendarAction on Bills and Claims for the months of June and July 2018 (Stadium Authority)ApprovedPass Action details Not available
18-817 12.E Consent CalendarAction on Donation for the Purchase, Installation, and Maintenance of a Tree at Mission City Memorial Park, and Related Budget AmendmentApproved  Action details Not available
18-916 12.F Consent CalendarAction on City’s Response to the 2017-2018 Santa Clara County Civil Grand Jury Report: "Affordable Housing Crisis: Density is Our Destiny"Approved  Action details Not available
18-940 12.G Consent CalendarInformational Report on Flood Insurance Coverage AssessmentApproved  Action details Not available
18-1006 12.H Consent CalendarAction on a Donation from the Santa Clara City Library Foundation and Friends and Related Budget AmendmentApproved  Action details Not available
18-661 12.I Consent CalendarAction on an Agreement with Rentokil North America, Inc. DBA Western Exterminator Company for Pest Control Services at Various City Facilities.Approved  Action details Not available
18-1016 12.J Consent CalendarAction on the Approval of the 2017 Power Source Disclosure ReportAdopted  Action details Not available
18-1041 12.K Consent CalendarAction on a Special Permit request for a seasonal Pumpkin Patch and Christmas Tree sales event at 2610 El Camino Real, PLN2018-13341Approved  Action details Not available
18-1042 12.L Consent CalendarAction on a Special Permit request for a seasonal Pumpkin Patch and Christmas Tree sales event at 3590 Benton Street, PLN2018-13416Approved  Action details Not available
18-1043 12.M Consent CalendarAction on a request of a Special Permit to allow Kaiser Permanente to conduct an Employee and Family Wellness Event on September 9, 2018 in the Kaiser Permanente Parking Lots (A, B, C) located at 710 Lawrence Expressway.Approved  Action details Not available
18-1184 12.N Consent CalendarAction on Central Park Master Plan Guiding PrinciplesApproved  Action details Not available
18-1078 12.O Consent CalendarAction on an Enterprise Program Agreement and Corporate Family Software License and Services Agreement with OSIsoft, LLCApproved  Action details Not available
18-1079 12.P Consent CalendarAction on an Agreement for the Performance of Services with Nalco Company, LLC to Provide Water Treatment Services at the Donald Von Raesfeld (DVR) Power PlantApproved  Action details Not available
18-1080 12.Q Consent CalendarAction on an Agreement for the Performance of Services with Nalco Company, LLC to Provide Water Treatment Services at the Cogeneration Facility (CoGen)Approved  Action details Not available
18-1102 12.S Consent CalendarAction Related to the City’s Variable Rate Demand Electric Revenue Bonds, Series 2008 BAdopted  Action details Not available
18-1147 12.T Consent CalendarApprove City Position on Proposed League of California Cities’ 2018 Annual Conference ResolutionsApproved  Action details Not available
18-1352 1  Consent CalendarPublic Presentation Post Meeting Material   Action details Not available
18-920 12.D Consent CalendarAction on the Display of Flags Council PolicyAdoptedPass Action details Video or Audio Video or Audio
18-1099 12.R Consent CalendarInformational Report on the Metropolitan Transportation Commission Campaign for Transformative Projects and Stevens Creek/West San Carlos Corridor StudyNoted and filedPass Action details Video or Audio Video or Audio
18-1093 12.U Consent CalendarAction on Amendment No. 2 to the Agreement for the Performance of Services with Wilson, Ihrig & Associates for Noise Monitoring Services at Levi’s StadiumApprovedPass Action details Video or Audio Video or Audio
18-929 1A. Public Hearing/General BusinessPublic Hearing: Action on the Santa Clara Tourism Improvement District (TID)ApprovedPass Action details Video or Audio Video or Audio
18-929 1A. Public Hearing/General BusinessPublic Hearing: Action on the Santa Clara Tourism Improvement District (TID)ApprovedPass Action details Video or Audio Video or Audio
18-1167 1B. Public Hearing/General BusinessAction on Amended and Restated Agreement with TAP International for Audit Services for the Santa Clara Convention Center & Tourism Improvement DistrictApprovedPass Action details Video or Audio Video or Audio
18-756 14. Public Hearing/General BusinessAction on the Renewable Power Purchase Agreement with Viento Loco Wind, LLCApprovedPass Action details Video or Audio Video or Audio
18-523 15. Public Hearing/General BusinessPublic Hearing: Action on Appeal of Planning Commission Action for the Property Located at 1593 Lexington StreetApprovedPass Action details Video or Audio Video or Audio
18-523 15. Public Hearing/General BusinessPublic Hearing: Action on Appeal of Planning Commission Action for the Property Located at 1593 Lexington StreetApprovedPass Action details Video or Audio Video or Audio
18-1055 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar   Action details Not available
18-1374 1  Consent CalendarAdjournment Post Meeting Material   Action details Not available