City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 7/16/2019 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
19-863 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
19-797 11. Consent CalendarDefer the Public Hearing: Action on Amendments to the City Code Related to Massage Establishments   Action details Video or Audio Video or Audio
19-835 12. Special Order of BusinessFriendship City Presentation by Mayor Eom Tai-Joon, Icheon, Republic of Korea   Action details Video or Audio Video or Audio
19-427 13.A Consent CalendarCouncil and Authorities Concurrent Meeting Minutes of June 25, 2019Approved  Action details Not available
19-031 13.B Consent CalendarBoard, Commissions and Committee MinutesApproved  Action details Not available
19-596 13.C Consent CalendarAction on Bills and Claims Report (CC, SCSA, HA) for the period May 31st - June 20thApproved  Action details Not available
19-385 13.D Consent CalendarAction on Award of Grazing Lease Agreement at the Loyalton Ranch Property with Darwin CeresolaApproved  Action details Not available
19-478 13.E Consent CalendarAction on Amendment No. 3 to an Agreement with Peninsula Corridor Joint Powers Board for the Santa Clara Train Station Parking LotApproved  Action details Not available
19-521 13.F Consent CalendarAction on Amendment No. 1 to Electric Service and Substation Construction Agreement with Vantage Data Centers, LLC for Parker SubstationApproved  Action details Not available
19-592 13.G Consent CalendarAction on How to Present the City Council in City Facilities and on DocumentsApproved  Action details Not available
19-668 13.I Consent CalendarUrgency Declaration and Action to Approve Expenditures and Ratify an Agreement with Preston Pipelines, Inc. Related to the Lafayette Street Emergency Sanitary Sewer Pipeline ProjectApproved  Action details Not available
19-677 13.J Consent CalendarAction on the Award of an Agreement with HydroScience Engineers, Inc. for Hydraulic Model Calibration and Support ServicesApproved  Action details Not available
19-740 13.K Consent CalendarAction on an Affordable Housing Agreement with Toll West Coast, LLC for 2961 Corvin DriveApproved  Action details Not available
19-743 13.L Consent CalendarAction on a Power Purchase and Sale Agreement with The Olcese Water DistrictApproved  Action details Not available
19-756 13.M Consent CalendarProclamations issued to City Employees from April through June 2019Approved  Action details Not available
19-758 13.N Consent CalendarAction on a Joint Resolution Delegating Authority to the City Manager/Executive Officer for Santa Clara Stadium Authority/Contract Administrator for Sports and Open Space Authority/Executive Director for Housing Authority During the Council Recess from July 17, 2019 to August 20, 2019Adopted  Action details Not available
19-759 13.O Consent CalendarAction to Authorize the City Manager to Negotiate and Execute Change Orders for the Raymond G. Gamma Dog Park, Increase Change Order Authority for the Reed & Grant Streets Sports Park Project and Related Budget AmendmentApproved  Action details Not available
19-764 13.P Consent CalendarAction on the New Job Specifications for Assistant Fire Chief and Senior Management Analyst, and Set Salary Ranges for Each   Action details Not available
19-825 13.Q Consent CalendarAction on Adoption of Ordinance No. 2002 Approving the Montague Park Schematic Design Update and Playground Schematic Design Option 2 in Accordance with City Charter Section 714.1AdoptedPass Action details Video or Audio Video or Audio
19-666 13.H Consent CalendarAction on the Appropriation of Asset Forfeiture Funds for Fiscal Year 2019/20 and Related Budget AmendmentApprovedPass Action details Video or Audio Video or Audio
19-842 13.R Consent CalendarAction on Second Amendment to the Exclusive Negotiations Agreement with Republic Metropolitan LLC for the site located at 500 Benton Street [APN: 230-08-061]AdoptedPass Action details Video or Audio Video or Audio
19-735 14. Public Hearing/General BusinessAction on an Agreement with Ovations Food Services dba Spectra Food Services & Hospitality for Interim Food & Beverage Operations at the Santa Clara Convention CenterApprovedPass Action details Video or Audio Video or Audio
19-797 11. Consent CalendarDefer the Public Hearing: Action on Amendments to the City Code Related to Massage EstablishmentsAdoptedPass Action details Video or Audio Video or Audio
19-1603 15. Public Hearing/General BusinessPublic Hearing: Action on the Adoption of Phase I of the Fiscal Year 2019/20 Municipal Fee Schedule (Not to be Heard prior to 7:00 PM)AdoptedPass Action details Video or Audio Video or Audio
19-1603 15. Public Hearing/General BusinessPublic Hearing: Action on the Adoption of Phase I of the Fiscal Year 2019/20 Municipal Fee Schedule (Not to be Heard prior to 7:00 PM)AdoptedPass Action details Video or Audio Video or Audio
23-67 1  Consent CalendarSister City Delegation Visit to Izumo, Japan    Action details Not available
19-626 16. Public Hearing/General BusinessPublic Hearing: Action on a Resolution Confirming the 2019 Weed Abatement Program and Assessment (Not to be Heard prior to 7:00 PM)AdoptedPass Action details Video or Audio Video or Audio
19-626 16. Public Hearing/General BusinessPublic Hearing: Action on a Resolution Confirming the 2019 Weed Abatement Program and Assessment (Not to be Heard prior to 7:00 PM)AdoptedPass Action details Video or Audio Video or Audio
19-877 1  Consent CalendarReports of Members and Special Committees POST MEETING MATERIAL    Action details Not available
19-697 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar   Action details Not available