City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 8/20/2019 4:30 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: Response to Council Questions re: 8/20/19 Agenda
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
19-926 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov’t Code § 54956.9(d)(1) Evans, et al., v. City of Santa Clara, Bird Rides, et al., United States District Court, Northern District of California, Case No. 3:19-CV-01207-VC   Action details Not available
19-927 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
19-928 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov’t Code § 54956.9(d)(1) Smee v. City of Santa Clara, et al., Santa Clara Superior Court Case No. 116CV294244   Action details Not available
19-945 1  Closed SessionConference with Legal Counsel-Existing Litigation (SA) Pursuant to Gov’t Code § 54956.9(d)(1) Forty Niners SC Stadium Company LLC v. Santa Clara Stadium Authority (Demand for Arbitration through JAMS)   Action details Not available
19-538 1  Study SessionJoint Study Session with Planning Commission on the Zoning Code Comprehensive Update: New Districts, Simplified Processes, Single-Family District Standards, and Placemaking   Action details Video or Audio Video or Audio
19-983 1  Department ReportMoment of Silence - August 20, 2019 Council Meeting Post Meeting Material   Action details Not available
19-908 11.A Special Order of BusinessPresentation on 2nd Annual Action Children’s Business Fair   Action details Video or Audio Video or Audio
19-909 11.B Special Order of BusinessRecognition of FIRST LEGO League Team “Cats Love Mars”   Action details Video or Audio Video or Audio
19-814 12.A Consent CalendarAction on City Council Special Meeting Minutes of June 18, 2019, and Council and Authorities Concurrent Meeting Minutes of July 9, 2019Approved  Action details Not available
19-032 12.B Consent CalendarBoard, Commissions and Committee MinutesApproved  Action details Not available
19-597 12.C Consent CalendarAction on Bills and Claims Report (CC, SA, HA) for the period June 21st - July 25thApproved  Action details Not available
19-600 12.D Consent CalendarAction on the Fiscal Operation of the Santa Clara Golf and Tennis Club Report for the 3rd Quarter ended March 31, 2019Approved  Action details Not available
19-224 12.E Consent CalendarAction on an Agreement for Services with EthosEnergy Field Services, LLC for the Mitsubishi Steam Turbine and Generator Major Inspection and Overhaul at the Donald Von Raesfeld Power PlantApproved  Action details Not available
19-381 12.F Consent CalendarAction on an Agreement with WRECO for the Great America Parkway and Mission College Boulevard Intersection Improvements and Related Budget AmendmentApproved  Action details Not available
19-564 12.G Consent CalendarAction on Amendment No. 1 to the Agreement with Mintier Harnish, LP, for preparation of the Zoning Code UpdateApproved  Action details Not available
19-750 12.H Consent CalendarAction to Approve New and Modified Class Specifications and to Adopt a Resolution Approving and Adopting Updated Salary Plans for Various Unclassified and Classified Positions.Approved  Action details Not available
19-894 12.I Consent CalendarAction on Approval of the 2018-2021 Memorandum of Understanding Between the City of Santa Clara and the Public Safety Non-Sworn Employees Association (Unit 10), a Resolution to Approve and Adopt the Associated Updated Salary Plan for Classifications represented by the PSNSEA, and authorization for the City Manager to Execute the Necessary Third Party Agreements and Documents to effectuate the Amendment to the Life Insurance Benefit in the Memorandum of Agreement.Approved  Action details Not available
19-793 12.J Consent CalendarAction on Approval of the 2018-2021 Memorandum of Understanding Between the City of Santa Clara and the International Brotherhood of Electrical Workers Local 1245 (Unit 3), and a Resolution to Approve and Adopt the Associated Updated Salary Plan for Classifications represented by IBEW.Approved  Action details Not available
19-812 12.K Consent CalendarInformational Report on the Resolution of the Salary Setting Commission Establishing as Unchanged the Salary for the position of Chief of Police and Setting the Benefits Allocated to the Position, for the Period of July 1, 2019 to and Including June 30, 2021Approved  Action details Not available
19-816 12.L Consent CalendarInformational Report on Resolution of the Salary Setting Commission Setting the Compensation for the position of City Clerk for the Period of July 1, 2019 to and including June 30, 2021Approved  Action details Not available
19-395 12.M Consent CalendarAction on Resolution Approving a Green Stormwater Infrastructure Plan in Accordance with Provision C.3.J of the Municipal Regional Stormwater PermitAdopted  Action details Not available
19-811 12.N Consent CalendarAction on a Resolution Ordering the Vacation of a Public Utility Easement at 3330 Cecil AvenueAdopted  Action details Not available
19-1650 12.O Consent CalendarAction on a Resolution Ordering the Vacation of an Underground Electric Easement and a Water Easement at 2200 Lawson LaneAdopted  Action details Not available
19-705 12.P Consent CalendarAction on a Resolution for the Use of City Electric Forces at Various LocationsAdopted  Action details Not available
19-751 12.Q Consent CalendarAgreement for Services with CPMAXIS Inc. to Provide Modeling, Development, Validation and Reporting of PAGES for the Electric Department’s Power Trading Resource ManagementApproved  Action details Not available
19-768 12.R Consent CalendarAction on Mills Act Contract for 610 Monroe StreetApproved  Action details Not available
19-819 12.S Consent CalendarAction on Request for a Mills Act Contract for 1217 Harrison StreetApproved  Action details Not available
19-790 12.T Consent CalendarAction on the Office of Traffic Safety Selective Traffic Enforcement Program Grant and Related Budget AmendmentApproved  Action details Not available
19-796 12.U Consent CalendarAction on an Agreement with the County of Santa Clara for the City’s Senior Nutrition -Congregate Meals Program and Related Budget AmendmentApproved  Action details Not available
19-808 12.V Consent CalendarAction on Amendment No. 1 to the Agreement with George Hills Company, Inc., for Liability Claims Adjusting and Administrative ServicesApproved  Action details Not available
19-822 12.W Consent CalendarAction on Donations Received in Support of the 2019 Arbor Day/Earth Day CelebrationApproved  Action details Not available
19-838 12.X Consent CalendarAction on a Request for a Special Permit to Allow Continued Use of a Temporary Wireless Telecommunications Cellular on Wheels (COW) Antenna Located at 200 N. Winchester Boulevard through July 17, 2020 (File No PLN2019-13934)Approved  Action details Not available
19-848 12.Y Consent CalendarAction on Designating a Voting Delegate for the League of California Cities 2019 Annual Business MeetingApproved  Action details Not available
19-861 12.Z Consent CalendarAction on the Sanitary Sewer Condition Assessment Repairs Project - Phase 1 (CE 18-19-08), Mitigated Negative Declaration, Mitigation Monitoring and Reporting Program, and Award of ContractApproved  Action details Not available
19-862 12.AA Consent CalendarAction on Award of Contract for the Sanitary Sewer Condition Assessment Repairs Project - Phase 2 (CE 18-19-09)Approved  Action details Not available
19-736 13. Public Hearing/General BusinessAction on Amendment No 3. to the Agreement for Professional Services with Perkins + Will for Amendments to the Tasman East Specific PlanApprovedPass Action details Video or Audio Video or Audio
19-834 14. Public Hearing/General BusinessAction on the City’s Response to the June 2019 Santa Clara County Civil Grand Jury Report: “Inquiry into Governance of the Valley Transportation Authority”ApprovedPass Action details Video or Audio Video or Audio
19-731 1  City Manager/Executive Director ReportMonthly Update on City Council and Stadium Authority Staff Referrals   Action details Not available
19-896 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar (TMAC)   Action details Not available
19-970 1  Department ReportAdjournment of the August 20, 2019 Meeting Post Meeting Material   Action details Not available