City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 12/11/2018 4:15 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
18-1094 11. Public Hearing/General BusinessAdopt a Resolution Declaring the Results of the Canvass of Returns of the Consolidated Special Municipal Election held on November 6, 2018 with the Statewide General ElectionApprovedPass Action details Video or Audio Video or Audio
18-1652 12. Closed SessionConference with Legal Counsel-Existing Litigation (CC, SA, SOSA, HA, SARDA) Pursuant to Gov’t Code § 54956.9(d)(1) Sharma, et al. v. Successor Agency to the Redevelopment Agency, et al., Sacramento Superior Case No. 34-2013-80001396   Action details Not available
18-1349 13. Study SessionPresentation and Discussion on City Retirement Costs by Bartel & Associates LLC   Action details Video or Audio Video or Audio
18-495 14.A Special Order of BusinessRecognition of City of Santa Clara Employee Lindsay Mibach for receiving an International Award for her work supporting the Law Enforcement Torch Run for Special Olympics   Action details Video or Audio Video or Audio
18-1285 14.B Special Order of BusinessRecognition of Air Products Foundation for $5,000 donation to support the City’s Community Emergency Response Team (CERT) Program   Action details Video or Audio Video or Audio
18-1595 14.C Special Order of BusinessRecognition of John C. Roukema, Chief Electric Utility Officer   Action details Video or Audio Video or Audio
18-1449 15.A Consent CalendarAction on Bills and Claims Report (CC, SOSA) for the period November 9th - November 22ndApproved  Action details Not available
18-315 15.B Consent CalendarAction on a Resolution Ordering the Vacation of a General Purpose Easement, Utility Easement, Underground Electric Easement, and Anchor Easement at 2041 Mission College BoulevardAdopted  Action details Not available
18-1620 15.C Consent CalendarAction on a Resolution Delegating Authority to the City Manager for Special Permits for Temporary Uses Related to the College Football Playoff National ChampionshipAdopted  Action details Not available
18-1423 15.D Consent CalendarAction on a Resolution for the Use of City Electric Forces at Various LocationsAdopted  Action details Not available
18-1458 15.E Consent CalendarAction to Approve the Park Agreement with SummerHill Lawrence Station, LLC et al. for Construction of Park Improvements within the Lawrence Station Area PlanApproved  Action details Not available
18-1468 15.F Consent CalendarAction on Amendment No. 3 to the Agreement with the City of San Jose for Materials Testing ServicesApproved  Action details Not available
18-1469 15.G Consent CalendarAction on the Ad Hoc Facilities Naming and Honorary Committee Recommendation to Name the San Tomas & Monroe Neighborhood Park as the “Everett N. “Eddie” Souza Park”Approved  Action details Not available
18-1486 15.H Consent CalendarAction on Amendment No. 4 to the Agreement with Metropolitan Planning Group for the Performance of Code Enforcement ServicesApproved  Action details Not available
18-1494 15.I Consent CalendarAction on Award of Contract for the Mission College Boulevard Bike Lane Project and Related Budget AmendmentsApproved  Action details Not available
18-1508 15.J Consent CalendarAction on an Exclusive Negotiation Agreement (ENA) with Freebird Development Company for 2330 Monroe StreetApproved  Action details Not available
18-1514 15.K Consent CalendarAction on Approval of Amendment No. 1 to the Agreement with National Plant Services, Inc. for the Sanitary Sewer Main Assessment Phase I ProjectApproved  Action details Not available
18-1284 15.L Consent CalendarAction on an Agreement with Smart Energy Systems LLC dba Smart Energy Water, for a Customer Self-Service Portal for Utility ServicesApproved  Action details Not available
18-1429 16. Public Hearing/General BusinessUpdate and Potential Action on Lawn Bowl Clubhouse ProjectApprovedPass Action details Video or Audio Video or Audio
18-1623 17. Public Hearing/General BusinessAction on Resolution of Necessity to Acquire Leasehold at 5131 Stars & Stripes Drive, Santa Clara, California from D.E.II Restaurants for a Public Project and Directing the Filing of Eminent Domain ProceedingsApprovedPass Action details Video or Audio Video or Audio
18-1623 17. Public Hearing/General BusinessAction on Resolution of Necessity to Acquire Leasehold at 5131 Stars & Stripes Drive, Santa Clara, California from D.E.II Restaurants for a Public Project and Directing the Filing of Eminent Domain ProceedingsApprovedPass Action details Video or Audio Video or Audio
18-1629 18. Public Hearing/General BusinessAction on Resolution of Necessity to Acquire Recreation Facilities Rights from Leasehold Located at 5105 Great America Parkway, Santa Clara, California from IA Lodging Santa Clara LLC for a Public Project and Directing the Filing of Eminent Domain ProceedingsApprovedPass Action details Video or Audio Video or Audio
18-1629 18. Public Hearing/General BusinessAction on Resolution of Necessity to Acquire Recreation Facilities Rights from Leasehold Located at 5105 Great America Parkway, Santa Clara, California from IA Lodging Santa Clara LLC for a Public Project and Directing the Filing of Eminent Domain ProceedingsApprovedPass Action details Video or Audio Video or Audio
18-1622 19. Public Hearing/General BusinessAction on the Appointment of the Tourism Improvement District (TID) Advisory Board and Authorize the City Manager with Approval Authority to Pay TID InvoicesApprovedPass Action details Video or Audio Video or Audio
18-1581 110. Consent CalendarAction on Vice Mayor (Mayor Pro Tempore) and Chaplain Appointment for Calendar Year 2019ApprovedPass Action details Video or Audio Video or Audio
18-1157 111. Public Hearing/General BusinessInformational Report on Planning for the College Football Playoff National Championship at Levi’s Stadium on January 7, 2019 (Stadium Authority)ApprovedPass Action details Video or Audio Video or Audio
18-1439 112. Public Hearing/General BusinessAction on the Santa Clara Stadium Authority Financial Status Report for Quarter Ending September 30, 2018ApprovedPass Action details Video or Audio Video or Audio
18-1576 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar   Action details Not available
18-1389 1  Consent CalendarAdjournment Post Meeting Material    Action details Not available