City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 12/4/2018 4:45 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
18-1596 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov’t Code § 54956.9(d)(1) Smee v. City of Santa Clara, et al., Santa Clara County Superior Court Case No. 116CV294244   Action details Not available
18-1074 1  Study SessionInformational Joint Dinner Meeting with the Senior Advisory Commission   Action details Video or Audio Video or Audio
18-1203 11. Study SessionStudy Session: Presentation by Caltrain on the Status and Next Steps of the Caltrain Electrification ProjectApproved  Action details Video or Audio Video or Audio
18-1493 12. Public Hearing/General BusinessAction on Appointment of a Downtown Precise Plan Downtown Community Task Force (only four non-conflicted Councilmembers to participate)ApprovedPass Action details Video or Audio Video or Audio
18-1502 13.A Special Order of BusinessRecognition of Outgoing Councilmember Patrick Kolstad   Action details Video or Audio Video or Audio
18-1572 13.B Special Order of BusinessCultural Commission Presentation of Upcoming Events in December 2018 and January 2019   Action details Video or Audio Video or Audio
18-366 14.A Consent CalendarBoard, Commissions and Committee MinutesApproved  Action details Not available
18-1448 14.B Consent CalendarAction on Bills and Claims Report (CC) for the period October 26th - November 8thApproved  Action details Not available
18-073 14.C Consent CalendarAction on a Management Agreement between Lifetime Activities, Inc. and the City of Santa Clara for Operation of Public Tennis Courts and Recreation ProgramsApproved  Action details Not available
18-836 14.D Consent CalendarAction on an Agreement for Design Professional Services with Moore Iacofano Goltsman, Incorporated for an Americans with Disabilities Act Self-Evaluation and Transition PlanApproved  Action details Not available
18-1334 14.E Consent CalendarAction on Amendment No. 1 to the Agreement with Mark Thomas and Company for the Saratoga Creek Trail ProjectApproved  Action details Not available
18-1406 14.F Consent CalendarAction on an Amendment to the Agreement with the County of Santa Clara for the City’s Senior Nutrition Program and Related Budget AmendmentApproved  Action details Not available
18-1436 14.G Consent CalendarAction on Adoption of a Resolution Declaring Weeds a Public Nuisance and Setting January 29, 2019 for Public HearingAdopted  Action details Not available
18-1490 14.H Consent CalendarAction on Introduction of an Ordinance to Amend Chapters 18.14, 18.16, 18.18, and 18.20 of the Zoning Code, to allow Accessory Dwelling Units in Multi-family Zoning DistrictsApproved  Action details Not available
18-1492 14.I Consent CalendarAction on Approval of a Budget Amendment to Fund Settlement in the Case of Smee v. City of Santa ClaraApproved  Action details Not available
18-1467 14.J Consent CalendarAction to Approve Modified Job Specifications for Seven Classified Positions as recommended by the Civil Service Commission on November 19, 2018Approved  Action details Not available
18-1551 14.K Consent CalendarAction to Revise Job Specifications for Deputy Fire Chief, Battalion Chief, Water and Sewer Operations Manager, and Human Resources Division Manager, and to Approve and Set Compensation for a New Job Specification of Deputy City ClerkApproved  Action details Not available
18-1558 14.L Consent CalendarAction on the 2017-2020 Memorandum of Understanding between the City of Santa Clara and Unclassified Fire Management Employees (Unit 9B)Adopted  Action details Not available
18-1577 14.M Consent CalendarAction on a Resolution Approving Revised Salary Schedule for As-Needed (Temporary) EmployeesAdopted  Action details Not available
18-1511 15. Public Hearing/General BusinessAction on Resolutions Approving Revised Salary Schedules for Employees Association (Units 5, 7 & 8), AFSCME Local 101 (Unit 6) and Unclassified Management (Unit 9) and approve a wage increase of 4% for the City Attorney consistent with Unclassified ManagementApprovedPass Action details Video or Audio Video or Audio
18-1298 16. Public Hearing/General BusinessAction on FY 2017/18 Budget Year-End Report and Related Budget Amendments and the Monthly Investment Report for June 2018ApprovedPass Action details Video or Audio Video or Audio
18-1066 17. Public Hearing/General BusinessPublic Hearing: Actions on Gateway Crossings Project located at 1205 Coleman Avenue including General Plan Amendment to Santa Clara Station Very High Density Residential (51-120 du/ac) with a minimum commercial FAR of 0.20, Creation of a new Very High Density Mixed-Use Zoning District and Rezoning to that District, Vesting Tentative Subdivision Map, Development Agreement, Environmental Impact Report, and Mitigation Monitoring and Reporting ProgramContinuedPass Action details Video or Audio Video or Audio
18-1422 1A. Public Hearing/General BusinessAction on Adoption of Silicon Valley Power’s 2018 Strategic PlanApprovedPass Action details Video or Audio Video or Audio
18-1559 1B. Public Hearing/General BusinessAction to Add Two Assistant Directors of Electric Utility and Revise Assistant Director of Electric Utility Job Description to Align with the Strategic Plan ImplementationApprovedPass Action details Video or Audio Video or Audio
18-1463 1C. Public Hearing/General BusinessAction on Resolution for an Exception to the 180 Day Waiting Period To Appoint A Retired Annuitant To Serve as Temporary Extra Help (Government Code Sections 7522.56 and 21224)ApprovedPass Action details Video or Audio Video or Audio
18-671 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar   Action details Not available
18-1637 1  Consent CalendarAdjournment Post Meeting Material    Action details Not available