City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: REVISED
Meeting date/time: 2/19/2019 5:00 PM Minutes status: Final  
Meeting location: City Hall Council Chambers 1500 Warburton Avenue Santa Clara, CA 95050
Published agenda: Revised Agenda Revised Agenda Published minutes: Minutes Minutes Meeting Extra2: Revised Packet Revised Packet  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
19-1073 1  Study SessionInformational Joint Dinner Meeting with the Planning Commission   Action details Video or Audio Video or Audio
19-682 1  Study SessionPresentation by the California High-Speed Rail Authority on the Status and Next Steps on the California High-Speed Rail Project   Action details Video or Audio Video or Audio
19-1660 11.A Special Order of BusinessRecognition of Mr. Tino Silva, Mr. Fred Maguire, and the Santa Clara Youth Soccer League for $2,999.85 donation of K-9 Protective Vests to support the Police Department’s Canine Program   Action details Video or Audio Video or Audio
19-105 11.B Special Order of BusinessRecognition of Outgoing Commissioner: Former Planning Commissioner Raj Chahal   Action details Video or Audio Video or Audio
19-233 11.C Special Order of BusinessProclamation of Black History Month   Action details Video or Audio Video or Audio
19-174 12.A Consent CalendarAction on the Council and Authorities Concurrent Meeting MinutesApproved  Action details Not available
19-021 12.B Consent CalendarBoard, Commissions and Committee MinutesApproved the Consent Calendar  Action details Not available
19-206 12.D Consent CalendarAction on a Resolution Amending in Part Resolution 5195, Approving the 2019 Cultural Commission Calendar of Meetings, and Setting the Number and Start Time of the Regular Meetings of the Cultural CommissionAdopted  Action details Not available
19-1243 12.E Consent CalendarAction on an Agreement with SEL Engineering Services, Inc. to Provide Protection Engineering Support Services for Substation UpgradesApproved  Action details Not available
19-177 12.F Consent CalendarAction on Revised Salary Schedule for the Santa Clara Firefighters, International Association of Firefighters (IAFF), Local 1171 (Unit 1) and Related Budget AmendmentAdopted  Action details Not available
19-167 12.H Consent CalendarAction to Add an Electric Program Manager to Manage and Support the State and City Goals to Reduce Greenhouse Gas EmissionsApproved  Action details Not available
19-1583 12.I Consent CalendarAction on Award of Contract for the Lafayette Street Signal Timing Project and Related Budget AmendmentApproved  Action details Not available
19-1607 12.K Consent CalendarAction on an Agreement for Services with Packet Fusion, Inc. to provide Support and Maintenance on the City’s Telephony System.Approved  Action details Not available
19-1626 12.L Consent CalendarAction on California Library Literacy Services Grant and Related Budget AmendmentApproved  Action details Not available
19-012 12.N Consent CalendarAction on an Affordable Housing Agreement with SHAC LS Apartments II, LLC for 3580 Rambla Place Building A (APN# 216-59-001)Approved  Action details Not available
19-013 12.O Consent CalendarAction on an Affordable Housing Agreement with SHAC LS Apartments I, LLC for 3560 Rambla Place Building B (APN# 216-59-003)Approved  Action details Not available
19-078 12.P Consent CalendarAction on a Resolution for the Use of City Electric Forces at Various LocationsAdoptedPass Action details Not available
19-006 12.Q Consent CalendarAction on Proposed Amendments to Water Supply Agreement with the City and County of San FranciscoAdopted  Action details Not available
19-201 12.R Consent CalendarAction on Adoption of an Ordinance to add section 12.25.230 (“Pavement Preservation”) to Chapter 12.25 (“Excavation and Use of City Rights-of-Way”) of Title 12 (“Streets, Sidewalks, and Public Places”) of “The Code of the City of Santa Clara, California”Adopted  Action details Not available
19-1644 12.S Consent CalendarAction on Bills and Claims for the month of December 2018 (Stadium Authority)ApprovedPass Action details Not available
19-057 12.T Consent CalendarAction on Report of Dates and Purpose of Stadium Authority and ManCo Meetings for the Period October 1, 2018 to December 31, 2018 (Stadium Authority)ApprovedPass Action details Not available
19-1657 12.C Consent CalendarAction on Bills and Claims Report (CC) for the period January 18th - January 31stApprovedPass Action details Video or Audio Video or Audio
19-061 12.J Consent CalendarAction on Summary of the December 13, 2018 City Council Governance SessionApprovedPass Action details Video or Audio Video or Audio
19-1403 12.G Consent CalendarAction on Award of Contract for the Homestead Road and Lick Mill Boulevard Signal Timing Project and Related Budget AmendmentApprovedPass Action details Video or Audio Video or Audio
19-1649 12.M Consent CalendarAction on Award of Contract for the Agnew Road-De La Cruz Boulevard Signal Timing Project and Related Budget AmendmentApprovedPass Action details Not available
19-1229 13. Public Hearing/General BusinessPublic Hearing: Action on a Rezone and Tentative Parcel Map for the Development of Three Single-family Dwellings Located at 1444 Madison Street and 1411 Lewis StreetApprovedPass Action details Video or Audio Video or Audio
19-1229 13. Public Hearing/General BusinessPublic Hearing: Action on a Rezone and Tentative Parcel Map for the Development of Three Single-family Dwellings Located at 1444 Madison Street and 1411 Lewis StreetApprovedPass Action details Video or Audio Video or Audio
19-131 14. Public Hearing/General BusinessAction on Loan Agreement with Allied 2904 Corvin, LP for a Loan of up to $5,000,000 to Support the Construction of 145 Affordable Housing Units at 2904 Corvin Drive and Approve the Related Budget AmendmentApprovedPass Action details Video or Audio Video or Audio
19-1149 15. Public Hearing/General BusinessCommercial Cannabis Policy Implementation Update   Action details Video or Audio Video or Audio
19-1666 16. Public Hearing/General BusinessCorrective Action to Cure Violation of Section 2.1 of the First Amendment to the Stadium Management Agreement, Stadium Procurement Contracts by Retroactive Approval of an Agreement for NEx Systems for Stadium Floor Improvements and Stadium Manager Disclosure of Contracts Issued Through Delegated Authority from $100,000 to $250,000ApprovedPass Action details Video or Audio Video or Audio
19-229 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar   Action details Not available