City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 11/5/2019 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: Response to Council Questions re: 11/5/19 Agenda, Follow-up Response to Council Questions re: 11/5/19 Agenda
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
19-1293 1  Closed SessionPublic Employee Performance Evaluation (CC) Pursuant to Gov. Code § 54957 Title: City Manager   Action details Not available
19-1294 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
19-1283 1  Closed SessionConference with Legal Counsel - Anticipated Litigation Significant Exposure to Litigation Pursuant to Government Code § 54956.9(d)(2) (1) Item of Anticipated Litigation   Action details Not available
19-1005 1  Study SessionOverview and Update on Proposed Changes to the City’s Transportation Analysis Methodology and Processes to Comply with State Law   Action details Video or Audio Video or Audio
19-1242 11.A Special Order of BusinessAcknowledge Winners of the Santa Clara Cultural Commission 2019 Halloween Home Decoration Contest   Action details Video or Audio Video or Audio
19-341 12.C Consent CalendarAction on Adoption of a Resolution Amending Resolution No. 6047 Regarding the Youth CommissionAdopted  Action details Not available
19-875 12.D Consent CalendarAction on Adoption of a Resolution Establishing the Necessary Findings of Fact for Modifications to the California Building Standards; Action on Introduction of an Ordinance Amending and Adding Chapters to Title 15 (“Buildings and Construction”) of “The Code of the City of Santa Clara, California” for the Adoption of the 2019 California Building Standards Code; and Setting November 19, 2019 for a Public Hearing on Adoption of such OrdinanceApproved  Action details Not available
19-964 12.E Consent CalendarAction on Adoption of a Resolution Establishing the Necessary Findings of Fact for Amendments to the California Building Standards; Action on Introduction of an Ordinance Adopting the 2019 California Fire Code, as Amended, as the 2019 Santa Clara Municipal Fire and Environmental Code and Setting November 19, 2019 for a Public Hearing on Adoption of said Ordinance.Approved  Action details Not available
19-1058 12.G Consent CalendarAction on Mills Act Contract for 908 Fremont StreetApprovedPass Action details Not available
19-1089 12.H Consent CalendarAction on Amendment No. 1 to an Agreement with Advantage Office Solutions, Inc. for On-Call Furniture Moving and Cubicle Installation and ReconfigurationApproved  Action details Not available
19-1091 12.I Consent CalendarAction on Amendment No. 1 to an Agreement with Fairway Painting, Inc., for On-Call Painting Services with Fairway Painting, Inc.Approved  Action details Not available
19-1222 12.K Consent CalendarAction on Amendment No. 1 to an Agreement for Services with Rosendin Electric, Inc. for Specialized Electrical Services to Support SVP’s Generation Facilities.Approved  Action details Not available
19-1232 12.L Consent CalendarApproval of Fifth Amendment to Joint Exercise of Powers Agreement; Resolution declaring the necessity of board approval prior to entering into Stadium Authority contractsApproved  Action details Not available
19-1258 12.M Consent CalendarAction on a Resolution Approving Application(s) for “Per Capita” Grant Funds from the California State Department of Parks and RecreationAdopted  Action details Not available
19-1201 12.A Consent CalendarCouncil and Authorities Concurrent Meeting Minutes of September 24, 2019ApprovedPass Action details Video or Audio Video or Audio
19-038 12.B Consent CalendarBoard, Commissions and Committee MinutesApprovedPass Action details Video or Audio Video or Audio
19-1008 12.F Consent CalendarAction on Introduction of an Ordinance Extending a Temporary Moratorium on Motorized Scooter and Bicycle Share ProgramsApprovedPass Action details Video or Audio Video or Audio
19-1167 12.J Consent CalendarAction on Resolution Approving the Annexation of Two Hotel Parcels (AC Hotel located at 2950 Lakeside Drive and Element Hotel located at 1950 Wyatt Drive) into Community Facilities District No. 2010-1ApprovedPass Action details Video or Audio Video or Audio
19-1104 13. Public Hearing/General BusinessDiscussion of, and Possible Direction On, Review of Potential General Fund Revenue Opportunities for the November 2020 Ballot; Authorize the City Manager to Negotiate and Execute Contracts for Community Research and OutreachApprovedPass Action details Video or Audio Video or Audio
19-1291 11.B Special Order of BusinessProclamation of November 2019 as Sikh Appreciation and Awareness Month and 550th Anniversary   Action details Video or Audio Video or Audio
19-907 14. Public Hearing/General BusinessAction on FY 2018/19 Budget Year-End Report, Approve Seven New Positions, and Approve the Related Budget AmendmentsApprovedPass Action details Video or Audio Video or Audio
19-1004 15. Public Hearing/General BusinessApproval of Charter Review Committee Recommendations Regarding District ElectionsApprovedPass Action details Video or Audio Video or Audio
19-424 1  City Manager/Executive Director ReportInformational Report on City Council Referral regarding The Mercury News Article   Action details Not available
19-1157 1  City Manager/Executive Director ReportMonthly Update on City Council and Stadium Authority Staff Referrals, Both Open and Closed   Action details Not available
19-441 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar (TMAC)   Action details Not available
19-1325 1  Department ReportAdjournment of the November 5, 2019 City Council Meeting Post Meeting Material   Action details Not available