City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 1/29/2019 4:00 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
19-127 1  Closed SessionPublic Employee Performance Evaluation (CC) Pursuant to Gov. Code § 54957 Title: City Attorney   Action details Not available
19-128 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
19-052 1  Special Order of BusinessRecognition of Adrian Wilcox High School Varsity Football Team for Winning State Championship   Action details Video or Audio Video or Audio
19-1111 11. Public Hearing/General BusinessAction on El Camino Real Specific Plan (Councilmembers Davis, O’Neill, Watanabe and Mahan are eligible to participate; not eligible are Councilmembers Chahal, Hardy and Mayor Gillmor)ApprovedPass Action details Video or Audio Video or Audio
19-716 13.A Consent CalendarAction on the City Council Special Meeting MinutesNoted and filedPass Action details Not available
19-019 13.B Consent CalendarBoard, Commissions and Committee MinutesApproved  Action details Not available
19-1593 13.C Consent CalendarAction on Bills and Claims Report (CC, HA, SOSA) for the period November 23rd - January 10thApproved  Action details Not available
19-1641 13.D Consent CalendarAction on Monthly Financial Status and Investment Reports for November 2018Approved  Action details Not available
19-1441 13.E Consent CalendarAction on the Santa Clara Convention Center (SCCC) 1st Quarter Financial Status ReportApproved  Action details Not available
19-1230 13.F Consent CalendarHealthier Kids Foundation FY2017-18 Fourth Quarter ReportApproved  Action details Not available
19-1103 13.G Consent CalendarHealthier Kids Foundation - FY2018-19 First Quarter ReportApproved  Action details Not available
19-1444 13.H Consent CalendarAction on the Fiscal Operation of the Santa Clara Golf and Tennis Club Report for the 1st quarter ended September 30, 2018Approved  Action details Not available
19-725 13.I Consent CalendarAction on an Agreement with New Image Landscape Company for Landscape Maintenance and Bus Stop Trash CollectionApproved  Action details Not available
19-1457 13.J Consent CalendarAction on 2019 Legislative Advocacy PositionsApproved  Action details Not available
19-1499 13.K Consent CalendarAction on Agreements with Pump Repair Service Company and Shape, Inc. for Storm Pump Preventative Maintenance Inspection ServicesApproved  Action details Not available
19-1488 13.L Consent CalendarAction on a Resolution for the City of Santa Clara to Participate in the Initial Planning for Potential Future Use of the Sunnyvale Materials Recovery and Transfer (SMaRT) StationAdopted  Action details Not available
19-1591 13.M Consent CalendarAction on Award of Contract for the Bowers and Machado Parks Playground Rehabilitation Project (CE17-18-14)Approved  Action details Not available
19-1594 13.N Consent CalendarAction on the Adoption of a Resolution Accepting the AB1600 Report on Development Impact Fees for Fiscal Year Ended June 30, 2018Adopted  Action details Not available
19-1617 13.O Consent CalendarAction on the Ad Hoc Facilities Naming and Honorary Committee Recommendation to Name the Central Park Annex Park as the “Bill Wilson, Jr. Park”Approved  Action details Not available
19-1632 13.P Consent CalendarAction on a Resolution for the Use of City Electric Forces at Various LocationsAdopted  Action details Not available
19-1670 13.Q Consent CalendarAction on Proclamations issued from October Through December 2018 to Individuals Retiring with 30 or more Years of ServiceNoted and filed  Action details Not available
19-1710 13.R Consent CalendarAction on a Reliability Coordinator Services Agreement with the California Independent System Operator CorporationApproved  Action details Not available
19-1713 13.S Consent CalendarAction to Revise Job Specification for Compliance ManagerApproved  Action details Not available
19-049 13.U Consent CalendarAction on a Resolution Approving the 2019 Historical and Landmarks Commission Calendar of MeetingsAdopted  Action details Not available
19-102 13.V Consent CalendarAction to Adjust Compensation Ranges for Electric Utility Management Positions to Align with the Strategic Plan ImplementationAdopted  Action details Not available
19-1566 13.W Consent CalendarAction on Appointments and Changes to the Outside Agency Committees for the 2019 calendar yearApproved  Action details Not available
19-045 13.T Consent CalendarAction on a Resolution Amending In Part Resolution No. 5195, Setting the Number and Start Time of Regular Meetings of the Board of Library Trustees, and Approving the 2019 Board of Library Trustees Calendar of MeetingsApprovedPass Action details Video or Audio Video or Audio
19-075 13.X Consent CalendarAction on confirmation of the boundary of the Downtown Precise Plan planning areaApprovedPass Action details Video or Audio Video or Audio
19-1676 15. Public Hearing/General BusinessAction on an Amendment No. 2 to an Agreement with Recology South Bay, dba Recology Santa Clara and Related Budget AmendmentApprovedPass Action details Video or Audio Video or Audio
19-050 1A. Public Hearing/General BusinessConsider Adopting an Emergency Ordinance Extending the Temporary Moratorium on Motorized Scooter and Bicycle Share ProgramsAdoptedPass Action details Not available
19-103 1B. Public Hearing/General BusinessPresentation of the Workplan for Developing New Ordinances and Regulations for Motorized Scooter and Bicycle Share ProgramsApprovedPass Action details Video or Audio Video or Audio
19-1575 12.A Special Order of BusinessPresentation by Santa Clara Relay for Life   Action details Video or Audio Video or Audio
19-116 12.B Special Order of BusinessRecognition of Holiday Home Decorating Contest Winners   Action details Video or Audio Video or Audio
19-1592 14. Public Hearing/General BusinessPublic Hearing: Adoption of a Resolution Ordering the Abatement of a Nuisance Consisting of Growing Weeds in Association with the County Weed Abatement Program for 2018-2019ApprovedPass Action details Video or Audio Video or Audio
19-1168 16. Public Hearing/General BusinessPublic Hearing: Actions on Project Approvals Related to the Agrihood Project with Core Affordable Housing for the development of up to 361 multi-family residential units and 1.5 acres of open space at 1834 Worthington Circle/90 North Winchester (former BAREC site)ApprovedPass Action details Video or Audio Video or Audio
19-1168 16. Public Hearing/General BusinessPublic Hearing: Actions on Project Approvals Related to the Agrihood Project with Core Affordable Housing for the development of up to 361 multi-family residential units and 1.5 acres of open space at 1834 Worthington Circle/90 North Winchester (former BAREC site)ApprovedPass Action details Video or Audio Video or Audio
19-1168 16. Public Hearing/General BusinessPublic Hearing: Actions on Project Approvals Related to the Agrihood Project with Core Affordable Housing for the development of up to 361 multi-family residential units and 1.5 acres of open space at 1834 Worthington Circle/90 North Winchester (former BAREC site)ApprovedPass Action details Video or Audio Video or Audio
19-054 18. City Manager/Executive Director ReportAction on an Update regarding the Santa Clara/Santa Cruz Counties Airport/Community RoundtableNoted and filedPass Action details Video or Audio Video or Audio
19-1631 19. City Manager/Executive Director ReportUpdate on Settlement Agreements with the City of San José regarding development projects (e.g., Santana West and CityPlace)Noted and filedPass Action details Video or Audio Video or Audio
19-135 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar   Action details Not available
19-132 1  Consent CalendarAdjournment Post Meeting Material   Action details Not available