City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 5/7/2019 3:30 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
19-491 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC, SOSA) Pursuant to Gov’t Code § 54956.9(d)(1) Sports and Open Space Authority v. D.E. Restaurants, Santa Clara County Superior Court Appellate Department Case No. 18AP002411   Action details Not available
19-573 1  Closed SessionConference with Legal Counsel-Anticipated Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(4) - Initiation of litigation Number of potential cases: 1   Action details Not available
19-572 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov’t Code § 54956.9(d)(1) Forty Niners SC Stadium Company LLC v. City of Santa Clara, Santa Clara County Superior Court Case No. 18CV326430   Action details Not available
19-574 1  Closed SessionConference with Legal Counsel-Anticipated Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(2) - Exposure to litigation Number of potential cases: 1   Action details Not available
19-577 1  Closed SessionConference with Legal Counsel-Anticipated Litigation (SA) Pursuant to Gov. Code § 54956.9(d)(4) - Initiation of litigation Number of potential cases:1   Action details Not available
19-1608 11. Study SessionJoint Study Session to Review Proposed FY 2019/20 and FY 2020/21 Biennial Operating Budget and Capital Improvement Program Budget Adjustments   Action details Video or Audio Video or Audio
19-552 12. Study SessionReview and Potential Council Action on the Santa Clara City Council Priority Matrix   Action details Video or Audio Video or Audio
19-393 13.B Special Order of BusinessPresentation by Santa Clara Sister Cities Association on Exchange Visit to Limerick, Ireland   Action details Video or Audio Video or Audio
19-304 13.A Special Order of BusinessPresentation by the Santa Clara City Library Foundation and Friends on Fiscal Year 2018/19 Accomplishments   Action details Video or Audio Video or Audio
19-527 13.C Special Order of BusinessProclamation of Affordable Housing Week   Action details Video or Audio Video or Audio
19-273 14.A Consent CalendarCouncil and Authorities Concurrent Meeting MinutesApproved  Action details Not available
19-026 14.B Consent CalendarBoard, Commissions and Committee MinutesApproved  Action details Not available
19-357 14.C Consent CalendarAction on Bills and Claims Report (CC, SA) for the period March 29th - April 11thApproved  Action details Not available
19-305 14.E Consent CalendarAction on Declaring a Vacancy on the Planning Commission due to Resignation from Commissioner Shawn WilliamsApproved  Action details Not available
19-307 14.F Consent CalendarAction on Parks & Recreation Commission Recommendation to Name the Public Parks in the Santa Clara Square Project: “Meadow Park,” “Creekside Park,” and “Redwood Trail”Approved  Action details Not available
19-336 14.H Consent CalendarAction on Amendments to Various Professional Service Agreements for Building Permit Plan Review and Inspection Professional ServicesApproved  Action details Not available
19-390 14.I Consent CalendarAction to Revise Job Specifications for Fire Chief and Street SuperintendentApproved  Action details Not available
19-400 14.J Consent CalendarAction on the Award of Purchase Order to Bayscape Landscape Management for Landscaping Services and Related Budget AmendmentApproved  Action details Not available
19-409 14.K Consent CalendarAction on Reappointment of Commissioners and Declaring Commissioner Vacancies, Setting of a Date for an Application Deadline, and Scheduling of InterviewsApproved  Action details Not available
19-252 14.D Consent CalendarApproval of Budget Amendment for the Lafayette/Bassett Bike Lane Project funded by Fiscal Year 2018/19 Transportation Development Act FundsApprovedPass Action details Video or Audio Video or Audio
19-315 14.G Consent CalendarAction on Amendment No. 2 to the Agreement with Mark Thomas and Company, Inc. for the Saratoga Creek Trail (Homeridge Park to Central Park) ProjectApprovedPass Action details Video or Audio Video or Audio
19-433 14.L Consent CalendarAction on a Resolution for an Affordable Housing Agreement with St. Anton Tasman East, LP for 2233 Calle del Mundo (APN# 097-05-059)ApprovedPass Action details Video or Audio Video or Audio
19-474 14.M Consent CalendarAction on an Amendment to Zoning Code Section 18.102.010 - Commercial Marijuana Activity ProhibitedApprovedPass Action details Video or Audio Video or Audio
19-085 15. Public Hearing/General BusinessPublic Hearing: FY 2019/2020 Final Annual Action Plan for the use of Federal Housing and Urban Development Grant FundsApprovedPass Action details Video or Audio Video or Audio
19-085 15. Public Hearing/General BusinessPublic Hearing: FY 2019/2020 Final Annual Action Plan for the use of Federal Housing and Urban Development Grant FundsApprovedPass Action details Video or Audio Video or Audio
19-329 16. Public Hearing/General BusinessAction on the Adoption of a Resolution Amending Silicon Valley Power’s Rules and Regulations to Require New or Modified Self-Generation Facilities to Utilize Renewable Generation and Fuel SourcesApprovedPass Action details Video or Audio Video or Audio
19-483 17. Public Hearing/General BusinessAction on Voter approved Measure N Work Plan and Charter Review Committee Appointment Process relating to District Elections for the November 2022 Election CycleApprovedPass Action details Video or Audio Video or Audio
19-282 1  City Manager/Executive Director ReportMonthly Update on City Council and Stadium Authority Staff Referrals   Action details Not available
19-571 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar   Action details Not available
19-612 1  Consent CalendarAdjournment of the May 7, 2019 Meeting Post Meeting Material   Action details Not available