City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 11/19/2019 5:00 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: 11/19/19 Agenda
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
19-1336 1  Closed SessionPublic Employee Performance Evaluation (CC) Pursuant to Gov. Code § 54957 Title: City Manager   Action details Not available
19-1337 1  Closed SessionConference with Labor Negotiators (CC) Pursuant to Gov. Code § 54957.6 City representative: Mayor Lisa M. Gillmor Unrepresented employee: City Manager Deanna J. Santana   Action details Not available
19-1046 11.A Consent CalendarAction on Council and Authorities Concurrent Meeting Minutes of October 8, 2019Approved  Action details Not available
19-1190 11.B Consent CalendarAction on Bills and Claims Report (CC, HA) for the period October 4th - October 24thApproved  Action details Not available
19-917 11.C Consent CalendarAction on Monthly Financial Status and Investment Reports for September 2019Approved  Action details Not available
19-1253 11.D Consent CalendarAction on Amendment No. 1 to the Master Product and Services Agreement with Hexagon Safety & InfrastructureApproved  Action details Not available
19-1186 11.E Consent CalendarAction on Resolution Authorizing Application and Acceptance of an Award from the California Parks and Recreation Society Statewide Healthy Play Initiative Grant up to $90,000 for Agnew Park Playground Rehabilitation Project and Related Budget AmendmentAdopted  Action details Not available
19-897 11.F Consent CalendarAction on Adoption of Ordinance No. 2007 Amending Chapters 2.115 (“General Characteristics of License or Permit - Suspension Procedure”), 3.25 (“Transient Occupancy Tax”), 3.40 (“Business Tax”), 5.05 (“Solicitors and Peddlers”), 5.30 (“Pawnbrokers and Secondhand Dealers”), 5.35 (“Taxicabs and Pedicabs), 5.61 (“Public Entertainment Generally”), 5.75 (“Bingo”), and 13.10 (“Sewers”) of “The Code of the City of Santa Clara, California” to Streamline the Appeal Procedures for City Licenses And PermitsAdopted  Action details Not available
19-060 11.G Consent CalendarAction on Adoption of Ordinance No. 2010 Extending a Temporary Moratorium on Motorized Scooter and Bicycle Share ProgramsAdopted  Action details Not available
19-914 11.H Consent CalendarAction on Award of the Contract for the Street Corporation Yard Electric Gate ProjectApproved  Action details Not available
19-1003 11.I Consent CalendarAction on 2019 Q2 Legislative UpdateApproved  Action details Not available
19-1076 11.J Consent CalendarAction on the Clean Fuel Reward Program Governance Agreement by and among Pacific Gas and Electric Company, San Diego Gas & Electric Company, Southern California Edison Company, Los Angeles Department of Water & Power, Sacramento Municipal Utility District and the Other Electric Distribution Utilities Party HeretoApproved  Action details Not available
19-1109 11.K Consent CalendarAction on Amendment No. 2 for the Reimbursement Agreement (No. HSR 16-86) with the California High-Speed Rail Authority for the High-Speed Rail ProjectApproved  Action details Not available
19-1153 11.L Consent CalendarAuthorize the City Manager to Approve the sale of approximately 1,744 square feet of land at the San José-Santa Clara Regional Wastewater Facility Site from the City of San José to the Valley Transportation AuthorityApproved  Action details Not available
19-1163 11.N Consent CalendarAction on the Agreement and Covenant Running with the Land to Allow Private Improvements within the Public Right-of-Way at 3505 Kifer RoadApproved  Action details Not available
19-1164 11.O Consent CalendarAuthorization of Application and Receipt of Grant Funds for the SB2 Planning Grants Program Year 1 Issued by the California Department of Housing and Community DevelopmentAdopted  Action details Not available
19-1119 11.P Consent CalendarAction on a request for a Special Permit to allow for Remembrance Dinner Celebrations at JW HouseApproved  Action details Not available
19-1263 11.Q Consent CalendarAction on a request for a Special Permit to allow a Christmas Tree sales Lot at 3705 El Camino RealApproved  Action details Not available
19-1274 11.R Consent CalendarAction on a request for a Special Permit to allow for a Christmas Tree Lot at 234 Saratoga AvenueApproved  Action details Not available
19-1338 11.S Consent CalendarAction on a Resolution Revising the Council and Authorities/Stadium Authority Regular Meetings Dates for the 2020 Calendar YearAdopted  Action details Not available
19-1348 11.M Consent CalendarAction on Second Amendment to the Exclusive Negotiations Agreement with Republic Metropolitan LLC for the site located at 500 Benton Street [APN: 230-08-078]ApprovedPass Action details Video or Audio Video or Audio
19-1193 12. Public Hearing/General BusinessPublic Hearing: Action on the Adoption of Phase II of the Fiscal Year 2019/20 Municipal Fee ScheduleApprovedPass Action details Video or Audio Video or Audio
19-1083 13. Public Hearing/General BusinessConsideration of Councilmember O’Neill’s Request Related to the City’s Participation in an “Innovation Zone” with the City of San José for the Stevens Creek CorridorApprovedPass Action details Video or Audio Video or Audio
19-1082 14. Public Hearing/General BusinessConsideration of a Resolution to Work Collaboratively with the VTA, County of Santa Clara and the Cities of Cupertino and San Jose Regarding a Stevens Creek Boulevard Corridor StudyApprovedPass Action details Video or Audio Video or Audio
19-298 15. Public Hearing/General BusinessPublic Hearing: Action on Resolution Amending Rate Schedules for Electric Service for All Classes of Customers, Effective January 1, 2020 and establishing Rate Schedule PA-EApprovedPass Action details Video or Audio Video or Audio
19-1007 18. Public Hearing/General BusinessAdopt a Resolution Calling and Giving Notice of a Special Municipal Election to be Held on Tuesday, March 3, 2020, for a Vote on One Ballot Measure that, if passed, Would Amend Sections 600, 700.1 and 700.2 of the Santa Clara City Charter; Requesting the Consolidation of the Special Municipal Election with the Statewide Presidential Primary Election to be Held in Santa Clara County on March 3, 2020; and Directing the City Attorney to Prepare the Impartial AnalysisApprovedPass Action details Video or Audio Video or Audio
19-014 16. Public Hearing/General BusinessPublic Hearing: Adoption of Ordinance No. 2008 adding a new Chapter 15.18 ("International Property Maintenance Code") and a new Chapter 15.39 ("Expedited Permitting Process for Electric Vehicle Charging Stations"), and amending Chapter 15.05 ("Administrative Code"), Chapter 15.15 (“Building Code”), Chapter 15.17 (“Residential Code”), Chapter 15.20 (“Electric Code”), Chapter 15.30 (“Mechanical Code”), Chapter 15.35 (“Plumbing Code”), Chapter 15.36 (“Energy Code”), Chapter 15.37 (“Historical Building Code”), Chapter 15.38 (“Green Building Standards Code”), and Chapter 15.75 ("Existing Building Code") of 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, as amended hereinApprovedPass Action details Video or Audio Video or Audio
19-017 17. Public Hearing/General BusinessPublic Hearing: Adoption of Ordinance No. 2009 Amending Chapter 15.60 of the Santa Clara City Code (“Santa Clara Municipal Fire and Environmental Code”) to Adopt the 2019 California Fire Code, as AmendedApprovedPass Action details Video or Audio Video or Audio
19-1379 1  Department ReportReports of Members and Special Committees - POST MEETING MATERIAL   Action details Not available
19-1302 1  City Manager/Executive Director ReportFollow-up to Question Posed at the October 22, 2019 Special City Council meeting in Regards to Mobile Food Truck Permitting   Action details Not available
19-1314 1  City Manager/Executive Director ReportUpdate on City Council and Stadium Authority Staff Referrals   Action details Not available
19-039 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar (TMAC)   Action details Not available
19-1378 1  Department ReportAdjournment of the November 19, 2019 City Council Meeting Post Meeting Material   Action details Not available