City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: REVISED
Meeting date/time: 6/25/2019 5:30 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
19-801 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC, SA) Pursuant to Gov’t Code § 54956.9(d)(1) Nevarez v. City of Santa Clara, et al., United States District Court, Northern District of California Case No. 5:16-CV-07013 HRL   Action details Not available
19-802 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC, SA) Pursuant to Gov. Code § 54956.9(d)(1) Maranon v. City of Santa Clara, et al., United States District Court, Northern District of California Case No. 5:15-CV-04709 BLF   Action details Not available
19-798 1  Consent CalendarDefer the Public Hearing: Action on the Adoption of Phase I of the Fiscal Year 2019/20 Municipal Fee Schedule to July 16, 2019.ApprovedPass Action details Video or Audio Video or Audio
19-654 11.B Special Order of BusinessPresentation of Cultural Commission Work Plan Updates and Upcoming Events in June & July 2019   Action details Video or Audio Video or Audio
19-726 12.A Consent CalendarAction on Council and Authorities Concurrent Meeting MinutesApproved  Action details Not available
19-029 12.B Consent CalendarBoard, Commissions and Committee MinutesApproved  Action details Not available
19-595 12.C Consent CalendarAction on Bills and Claims Report (CC) for the period May 10th - May 30thApproved  Action details Not available
19-598 12.D Consent CalendarAction on Monthly Financial Status and Investment Reports for April 2019 and Approve the Related Budget AmendmentsApproved  Action details Not available
19-652 12.E Consent CalendarAction to Approve Modified Job Specifications for Six Classified Positions as recommended by the Civil Service Commission on May 13, 2019Approved  Action details Not available
19-723 12.F Consent CalendarAction on the New Job Specifications for Performance Auditor I/II, Senior Performance Auditor, and Audit Manager, and Set Salary Ranges for EachApproved  Action details Not available
19-1144 12.G Consent CalendarNote and File the Healthier Kids Foundation FY2018-19 Third Quarter ReportApproved  Action details Not available
19-399 12.I Consent CalendarAction on Amendment No. 2 to the Amended and Restated Agreement with Environmental Risk Services for Consulting Services Related to the CityPlace Santa Clara Development ProjectApproved  Action details Not available
19-502 12.J Consent CalendarAction on the Award of Purchase Order to E.J. Pires Trucking, Inc. for On-Call Trucking and Hauling ServicesApproved  Action details Not available
19-456 12.L Consent CalendarApproval of Agreements with 18 Recreational Instruction Providers for Programs and Services through City’s Parks & Recreation Department for Five-Year TermsApproved  Action details Not available
19-302 12.M Consent CalendarAction on the Montague Park and Playground Schematic Design Update and Introduction of an Ordinance Approving the Montague Park Schematic Design Update and Playground Schematic Design Option 2 in Accordance with City Charter Section 714.1Approved  Action details Not available
19-499 12.N Consent CalendarAction on Approval of an Agreement with Peninsula Gymnastics Training Center for Recreation Programs and ServicesApproved  Action details Not available
19-426 12.O Consent CalendarAction on Legislative Advocacy Positions and Quarterly Legislative UpdateApproved  Action details Not available
19-225 12.P Consent CalendarAction on an Agreement with Emerson Process Management Power & Water Solutions, Inc. for the Donald Von Raesfeld Power Plant Control System Upgrade ProjectApproved  Action details Not available
19-265 12.Q Consent CalendarAction on the California Energy Commission Electric Vehicle Ready Communities BlueprintApproved  Action details Not available
19-059 12.R Consent CalendarAction on Award of Grazing Lease with Five Dot Land & Cattle Company for the Benicia Ranch PropertyApproved  Action details Not available
19-386 12.S Consent CalendarAction on Call No. 19-1 Agreement for Professional Services with Essense Partners, Inc. to Provide Electric Utility Advertising, Marketing, Printing and Communication Services for Silicon Valley PowerApproved  Action details Not available
19-387 12.T Consent CalendarAction on Amendment No. 6 to Contract 89-SAO-50003 with Western Area Power Administration (WAPA, a non-profit agency of the United States Department of Energy) to Provide Additional Inspections on the City’s Grizzly Powerhouse 115 kV Transmission LineApproved  Action details Not available
19-448 12.U Consent CalendarAction on Award of Contract for the Police Building Chiller Replacement Project and Related Budget AmendmentApproved  Action details Not available
19-724 12.V Consent CalendarAction on Amendment No.1 with Healthier Kids Foundation to increase Agreement amount by $35,000 for additional services through December 31, 2019Approved  Action details Not available
19-481 12.W Consent CalendarAction on Amendment No. 5 to the Agreement with Metropolitan Planning Group for the Performance of Code Enforcement ServicesApproved  Action details Not available
19-546 12.X Consent CalendarAction on Amendment No. 2 to Master Agreement with Questica, Inc. for Budget and Financial Planning SystemApproved  Action details Not available
19-555 12.Y Consent CalendarAction on Resolution Ordering the Vacation of a Portion of a Public Utility Easement at 500 El Camino RealAdopted  Action details Not available
19-262 12.Z Consent CalendarAction on an Agreement for Professional Services with Hyas Group, LLC to provide consulting services related to the Deferred Compensation PlanApproved  Action details Not available
19-568 12.AA Consent CalendarAction on Call No. 19-1 Agreement for Professional Services with Energy & Resource Solutions, Inc. to Provide Business Energy Efficiency Program Management ServicesApproved  Action details Not available
19-727 12.BB Consent CalendarAction on a Resolution for the Use of City Water Forces at 5302 Betsy Ross Drive and 3096 Mauricia AvenueAdopted  Action details Not available
19-570 12.CC Consent CalendarAction on Amendment No. 1 to the Agreement with Global Edge HBS, Inc., (doing business as eRecordsUSA) for document scanning servicesApproved  Action details Not available
19-605 12.DD Consent CalendarAction on an Amendment No. 3 to Agreement with Avasant, LLC for Management Consulting for IT Services to extend the term of the agreement by 12 months with no additional contract funding requiredApproved  Action details Not available
19-641 12.EE Consent CalendarAction on Authorizing the City Manager to Enter into Agreements with Magical Bridge Foundation and Groundswell Landscape Architects for the Design of a Magical Bridge All-Inclusive Playground and Licensing, Community Outreach, and FundraisingApproved  Action details Not available
19-644 12.FF Consent CalendarAction on Amendment No. 1 to the Agreement for Services with Housing Trust Silicon Valley for the City’s Below Market Purchase ProgramApproved  Action details Not available
19-645 12.GG Consent CalendarAction on the Second Amendment to the Revenue Agreement with the County of Santa Clara for the Santa Clara Intensive Case Management and Homeless Prevention program to extend the Agreement by 1 year and $175,000Approved  Action details Not available
19-646 12.HH Consent CalendarAction on Grant Agreements with Abode Services and Bill Wilson Center to administer the City’s Tenant-Based Rental Assistance ProgramApproved  Action details Not available
19-755 12.II Consent CalendarAction on Approval of (1) the 2018-2021 Memorandum of Understanding Between the City of Santa Clara and the Unclassified Police Management Association Unit 9A, and (2) a Resolution to Approve and Adopt the Associated Salary Schedule and Unclassified/Elected Salary PlanAdopted  Action details Not available
19-1616 12.JJ Consent CalendarAction on Authorization for City Manager to Negotiate and Execute an Exclusive Agreement with City of Sunnyvale to Provide Golf Programs and ServicesApproved  Action details Not available
19-648 12.MM Consent CalendarAction on Trust and Plan Adoption Documents with Gallagher Benefit Services, Inc. to Facilitate Administration of the HealthInvest Health Reimbursement Arrangement in Support of the City's Voluntary Employee Beneficiary AssociationApproved  Action details Not available
19-452 12.K Consent CalendarAction on Amendment No. 2 to an Agreement for Services with SCI Consulting Group for the Development of a Commercial Cannabis Regulatory ProgramAdoptedPass Action details Video or Audio Video or Audio
19-211 12.H Consent CalendarAction on the 2019 Evaluation Report of the Local Hazard Mitigation PlanAdoptedPass Action details Video or Audio Video or Audio
19-160 14. Public Hearing/General BusinessAction on Approval and Adoption of the City of Santa Clara Electric Department, dba Silicon Valley Power (SVP), Wildfire Mitigation PlanAdoptedPass Action details Video or Audio Video or Audio
19-542 11.A Special Order of BusinessPresentation of 2019 City of Santa Clara/Silicon Valley Power Scholarships   Action details Video or Audio Video or Audio
19-466 11.C Special Order of BusinessRecognition of the Santa Clara Women’s League donation of $15,000 to support the Senior Center Health & Wellness Case Management Program and the “Be Strong, Live Long” Health & Wellness Fair   Action details Video or Audio Video or Audio
19-469 12.KK Consent CalendarAction on a Resolution Considering the Information in the Altamont Pass Wind Resource Area Program Environmental Impact Review and on the CEQA Checklist Prepared for the Rooney Ranch Wind Repowering ProjectAdoptedPass Action details Video or Audio Video or Audio
19-580 12.LL Consent CalendarAction on Vesting Tentative Subdivision Map for 2780 El Camino RealApprovedPass Action details Not available
19-1610 1A. Public Hearing/General BusinessPublic Hearing: Action on the Adoption of the Proposed Biennial Operating Budget, Budget and Fiscal Policies, and Changes to the Capital Improvement Program (Not to be Heard prior to 7:00 PM)ApprovedPass Action details Not available
19-593 1B. Public Hearing/General BusinessAction on a Resolution Establishing the Fiscal Year 2019/20 Appropriations LimitAdopted  Action details Not available
19-565 15. Public Hearing/General BusinessAction on the Sale of City Property consisting of Portions of Fremont Street and Sherman Street at 575 Benton Street and a Resolution Ordering the Vacation of Said Public Right-of-Way with the Reservation of a Public Utility Easement (Not to be Heard prior to 7:00 PM)AdoptedPass Action details Video or Audio Video or Audio
19-676 16. Public Hearing/General BusinessPublic Hearing: Action on Catalina II Residential Development Project located at 1433-1493 El Camino Real (Not to be Heard prior to 7:00 PM)ApprovedPass Action details Video or Audio Video or Audio
19-729 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar   Action details Not available