City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 4/23/2019 3:45 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
19-489 1  Closed SessionConference with Legal Counsel-Anticipated Litigation (CC) Pursuant to Gov. Code § 54956.9(a) - Exposure to litigation Number of potential cases: 1 (Facts and Circumstances) City as potential defendant: Letter from Gibson Dunn law firm, representing Related Santa Clara LLC, dated September 24, 2018 regarding Force Majeure under DDA   Action details Not available
19-490 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
19-1345 1  Study Session5:00 P.M. Historical & Landmarks Commission Joint Dinner Meeting   Action details Video or Audio Video or Audio
19-267 11. Study SessionPresentation by the Santa Clara Valley Transportation Authority on the BART Phase II Project and the Transit-Oriented Development Corridor Strategies and Access Planning Study   Action details Video or Audio Video or Audio
19-271 12.A Special Order of BusinessFollow-up Presentation by Santa Clara Relay for Life   Action details Video or Audio Video or Audio
19-445 12.B Special Order of BusinessRecognition of Silicon Valley Power’s designation as a Reliable Public Power Provider (RP3)® Gold designation   Action details Video or Audio Video or Audio
19-447 15. Public Hearing/General BusinessAction on Friendship City Memorandum of Understanding with Icheon City, Republic of KoreaApprovedPass Action details Video or Audio Video or Audio
19-498 13.A Consent CalendarCouncil and Authorities Concurrent Meeting MinutesApproved  Action details Not available
19-025 13.B Consent CalendarBoard, Commissions and Committee MinutesApproved  Action details Not available
19-232 13.C Consent CalendarAction on Bills and Claims Report (CC) for the period March 15th - March 28thApproved  Action details Not available
19-306 13.D Consent CalendarAction on Monthly Financial Status and Investment Reports for February 2019 and Approve the Related Budget AmendmentsApproved  Action details Not available
19-454 13.E Consent CalendarAction on a Resolution Revising the Council and Authorities/Stadium Authority Regular Meetings Dates for the 2019 Calendar YearAdopted  Action details Not available
19-1105 13.F Consent CalendarAction on the Rescission of Council Policies on Amplified Sound Permits, Block Parties, Dance Permits, Parades and Processions, Races/”Fun Runs”/Walks, Sale of City of Santa Clara Flags, Special Outdoor Events on City Property, Feeding Animals in City ParksAdopted  Action details Not available
19-1642 13.G Consent CalendarAction on the Federal and State Income Tax Exempt Reporting for Fiscal Year 2017/2018Approved  Action details Not available
19-446 13.H Consent CalendarAction on Historical and Landmarks Commission VacancyApproved  Action details Not available
19-180 13.I Consent CalendarAction on a Letter of Agreement 19-SNR-02196 with Western Area Power Administration for Compensation to Silicon Valley Power for the Financial Impact Incurred During the Curtailment Period on July 27, 2018 due to the Carr FireApproved  Action details Not available
19-194 13.J Consent CalendarAction on California Library Literacy Services Family Literacy Award and Related Budget AmendmentApproved  Action details Not available
19-217 13.K Consent CalendarAction on an Agreement with the Santa Clara Valley Transportation Authority for Funding from the 2016 Measure B Local Streets and Roads Program and Related Budget AmendmentApproved  Action details Not available
19-259 13.L Consent CalendarAction on a Resolution for the Use of City Electric Forces at Various LocationsAdopted  Action details Not available
19-464 13.M Consent CalendarAction on a Resolution Approving the 2019 Salary Setting Commission additional meetings schedule and rescinding Resolution 19-8679Adopted  Action details Not available
19-287 13.N Consent CalendarAction on Award of Contract for the 2019 Pavement Rehabilitation Project (CE17-18-19) and Related Budget AmendmentApprovedPass Action details Not available
19-293 13.O Consent CalendarAction on a Resolution Ordering the Vacation of Various Easements at the Lawrence Station Area SummerHill Development at 3505 Kifer RoadAdopted  Action details Not available
19-328 13.Q Consent CalendarProclamations prepared and issued from January through March 2019Approved  Action details Not available
19-467 13.R Consent CalendarAction on Adoption of Ordinance No. 1999 Levying Special Taxes within the City of Santa Clara Community Facilities District 2019-1 (Lawrence Station)Adopted  Action details Not available
19-420 13.S Consent CalendarAction to Approve the Job Specification for Senior Electrical EstimatorApproved  Action details Not available
19-295 13.P Consent CalendarInformational Report on adding an alternative analysis for the removal of a travel lane as a part of the El Camino Real Specific Plan process and proceeding with parking removals and addition of a bike lane prior to consideration of the planApprovedPass Action details Video or Audio Video or Audio
19-016 14. Public Hearing/General BusinessAction on Request for Funding from Healthier Kids Foundation in the total amount of $210,000 for FY2019/20 to FY2021/22 for Dental, Hearing and Vision screenings and Case Management ServicesApprovedPass Action details Video or Audio Video or Audio
19-943 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar   Action details Not available
19-528 1  Consent CalendarAdjournment of the April 23, 2019 Meeting Post Meeting Material   Action details Not available