City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 1/15/2019 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:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
19-064 1  Closed SessionConference with Legal Counsel-Anticipated Litigation (CC) Pursuant to Gov. Code § 54956.9(a) - Initiation of litigation Number of potential cases: 1   Action details Not available
19-066 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 County Superior Court Case No. 116CV294244   Action details Not available
19-067 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC, SA) Pursuant to Gov’t 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
19-068 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
19-080 1  Closed SessionConference with Legal Counsel-Anticipated Litigation (CC, SA) Pursuant to Gov. Code § 54956.9(a) - Initiation of litigation Number of potential cases: 1 Facts and Circumstances City/Stadium Authority as potential Plaintiff: Letter from Santa Clara Stadium Authority dated November 7, 2018, regarding Forty Niners Stadium, LLC (StadCo) Use of the Stadium Main Lot   Action details Not available
19-065 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
19-1306 1  Study Session5:00 P.M. Parks & Recreation Commission Joint Dinner Meeting   Action details Video or Audio Video or Audio
19-042 12.A Consent CalendarAction on the Council and Authorities Concurrent Meeting MinutesNoted and filed  Action details Not available
19-001 12.B Consent CalendarBoard, Commissions and Committee MinutesNoted and filed  Action details Not available
19-1643 12.C Consent CalendarAction on Bills and Claims for the month of November 2018 (Stadium Authority)ApprovedPass Action details Not available
19-1451 12.D Consent CalendarAction on Monthly Financial Status and Investment Reports for October 2018Approved  Action details Not available
19-1128 12.E Consent CalendarAction on the Bay Area Quality Management District Grant Agreement for Lithium-Ion Battery Energy Storage System Demonstration Project and Related Budget AmendmentApproved  Action details Not available
19-1129 12.F Consent CalendarAction on an Agreement for Services with SEL Engineering Services, Inc. (SEL ES) for Phase Shifting Transformer (PST) Controller Upgrades and FinalizationApproved  Action details Not available
19-1461 12.G Consent CalendarAction on Final Map for Tract No. 10402 at 3305 Kifer RoadApproved  Action details Not available
19-1512 12.H Consent CalendarAction on a resolution amend the FY 2018/19 Adopted Municipal Fee Schedule by Adding a Tasman East Specific Plan FeeAdopted  Action details Not available
19-1515 12.I Consent CalendarAction on Amendment No 2. to the Agreement for Professional Services with Perkins + Will for preparation of the Tasman East Specific Plan and Related Budget AmendmentApproved  Action details Not available
19-1598 12.M Consent CalendarAction on Agreement with AN Imports of Stevens Creek, Inc., to Install a HAWK Beacon at the Intersection of Kiely Blvd. and Malabar Ave. and Related Budget AmendmentApproved  Action details Not available
19-1635 12.N Consent CalendarAction on a Resolution Approving the 2019 Planning Commission Calendar of Meetings and Delegating to the Planning Commission the Authority to Adopt Future Annual Meeting CalendarsAdopted  Action details Not available
19-1640 12.O Consent CalendarAction on Planning Commission VacancyApproved  Action details Not available
19-1497 12.P Consent CalendarAppointment of Members to the Bicycle and Pedestrian Advisory CommitteeApproved  Action details Not available
19-1645 12.Q Consent CalendarAction on Adoption of Ordinance No. 1993 Amending Chapters 18.14, 18.16, 18.18, and 18.30 of Title 18 of “The Code of the City of Santa Clara, California” Related to Accessory Dwelling UnitsAdopted  Action details Not available
19-007 12.R Consent CalendarAction on a Resolution Amending In Part Resolution 5195, Approving the 2019 Civil Service Commission Calendar of Meetings, and Setting the Number and Start Time of Regular Meetings of the Civil Service CommissionAdopted  Action details Not available
19-010 12.S Consent CalendarAction on a Resolution Approving the 2019 Salary Setting Commission Calendar of Meetings, and Setting the Number and Start Time of Regular Meetings of the Salary Setting CommissionAdopted  Action details Not available
19-048 12.U Consent CalendarAction to Adopt Resolutions Agreeing to Confidentiality Requirements and Delegating Authority to City Manager/Executive Director and City Attorney/Stadium Authority Counsel to Sign New Mandatory Mediation Disclosure Statement Pursuant to SB 954AdoptedPass Action details Not available
19-1556 11.A Special Order of BusinessAction on Disbursement of Net Proceeds from the 2018 Santa Clara Art & Wine Festival and Related Budget AmendmentsApprovedPass Roll call Video or Audio Video or Audio
19-1664 11.B Special Order of BusinessPresentation on the Intel Corp. (Santa Clara III) Superfund Site   Action details Not available
19-056 14. Public Hearing/General BusinessAction on Community Grant Request from the Santa Clara Women’s LeagueApprovedPass Action details Video or Audio Video or Audio
19-107 1  Consent CalendarPublic Presentations Post Meeting Material   Action details Not available
19-660 1  Consent CalendarPublic Presentations Post Meeting Material    Action details Not available
19-043 12.T Consent CalendarAction on Adoption of Ordinance No. 1995 Establishing a Temporary Moratorium on Motorized Scooter and Bike Share ProgramsApprovedPass Action details Video or Audio Video or Audio
19-1584 12.J Consent CalendarAction on Professional Services Agreement between Linnea Sheehy and the City of Santa Clara for Recreation Class Instruction and Related ProgramsApprovedPass Action details Video or Audio Video or Audio
19-1589 12.K Consent CalendarAction on Agreement between North American Youth Activities, LLC and the City of Santa Clara for Recreation Class Instruction and Related ServicesApprovedPass Action details Not available
19-1590 12.L Consent CalendarAction on Agreement between Kimberly Davey and the City of Santa Clara for Recreation Class Instruction and Related ProgramsApprovedPass Action details Not available
19-322 13. Public Hearing/General BusinessAction on Introduction of an Ordinance Modifying Smoking and Tobacco Regulations, Grant from the County of Santa Clara’s Healthy Cities Program - Tobacco-Free Communities Fund, and Related Budget AmendmentApprovedPass Action details Video or Audio Video or Audio
19-1601 15. Public Hearing/General BusinessAction on the City of Santa Clara Audited Comprehensive Annual Financial Report (CAFR), Audited Silicon Valley Power (SVP) Financial Statements, and Audited Transportation Development Act (TDA) Financial Statements for Fiscal Year Ended June 30, 2018, as Recommended by the City Council Audit CommitteeApprovedPass Action details Video or Audio Video or Audio
19-1509 16. Public Hearing/General BusinessUpdate on the Selection of a Developer for the 3575 De La Cruz Boulevard Affordable Housing Development (Housing Authority)ApprovedPass Action details Video or Audio Video or Audio
19-1529 1A. Public Hearing/General BusinessAction on the Resolution for the Selection of Vice Mayor and ChaplainAdoptedPass Action details Not available
19-055 1B. Public Hearing/General BusinessLetter from Mayor Lisa M. Gillmor recommending Appointment of Councilmember Patricia M. Mahan as Vice MayorApprovedPass Action details Video or Audio Video or Audio
19-058 1C. Public Hearing/General BusinessLetter from Mayor Lisa M. Gillmor recommending Appointment of Vice Mayor Kathy Watanabe as ChaplainApprovedPass Action details Video or Audio Video or Audio
19-005 18. Consent CalendarAction on Amendment to Architectural Committee ProceduresAdoptedPass Action details Video or Audio Video or Audio
19-002 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar   Action details Not available
19-053 1  City Manager/Executive Director ReportMonthly Update on City Council and Stadium Authority Staff Referrals   Action details Not available
19-106 1  Consent CalendarAdjournment Post Meeting Material    Action details Not available