City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 11/10/2020 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
20-1158 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov’t Code § 54956.9(d)(1) NCPA, et al. v. the United States, U.S. Court of Federal Claims, Case No. 14-817C   Action details Not available
20-1159 1  Closed SessionConference with Real Property Negotiators (CC) Pursuant to Gov. Code § 54956.8 Property: 2908 Lafayette Street, APN: 224-08-109 City/Authority Negotiator: Deanna J. Santana, City Manager/Executive Director (or designee) Negotiating Parties: Dollinger Lafayette Associates Under Negotiation: Purchase/Sale/Exchange/Lease of Real Property (provisions, price and terms of payment)   Action details Not available
20-740 11.A Special Order of BusinessProclaim November 2020 as Sikh Awareness and Appreciation Month   Action details Video or Audio Video or Audio
20-1128 11.B Special Order of BusinessRecognize Sewa International for Outstanding Community Service   Action details Video or Audio Video or Audio
20-1102 11.C Special Order of BusinessRecognize Santa Clara Community Coalition for Outstanding Community Service   Action details Video or Audio Video or Audio
20-1077 11.D Special Order of BusinessVerbal Report from City Manager regarding COVID-19 Pandemic   Action details Video or Audio Video or Audio
20-1072 11.E Special Order of BusinessPresentation by the Santa Clara Valley Transportation Authority (VTA) on the Proposed 2021 Transit Service Plan   Action details Video or Audio Video or Audio
20-1140 12.A Consent CalendarApprove the Special City Council & Stadium Authority, Council and Authorities Concurrent and Special Stadium Authority Meeting, and Council and Authorities Concurrent MeetingApproved  Action details Not available
20-21 12.B Consent CalendarBoard, Commissions and Committee MinutesApproved  Action details Not available
20-714 12.C Consent CalendarAction on Agreements with N. Harris Computer Corporation for the NorthStar CIS Utility Billing SystemApproved  Action details Not available
20-964 12.D Consent CalendarAction on Bills and Claims Report (CC) for the period October 3rd, 2020 - October 16th, 2020Approved  Action details Not available
20-886 12.E Consent CalendarAction on a Resolution of the City Council of the City of Santa Clara Authorizing City Staff to Deposit and Withdraw City Funds in the State's Local Agency Investment FundAdopted  Action details Not available
20-900 12.F Consent CalendarAction on Approval of a Tentative Parcel Map for 5407 and 5409 Stevens Creek BoulevardContinuedPass Action details Not available
20-909 12.G Consent CalendarApproval of Silicon Valley Power’s Energy Storage Procurement Plan to Re-Evaluate Energy Storage as an Element of the Electric Utility Power Supply Plans in Compliance with California Assembly Bill 2514Approved  Action details Not available
20-919 12.H Consent CalendarPublic Hearing: Action on a Tentative Parcel Map for 2250 Lawson LaneContinuedPass Action details Not available
20-921 12.I Consent CalendarAction on Amendment No. 1 to the Agreement with Global Spectrum, LP, dba Spectra Venue Management for the Management and Operation of the Santa Clara Convention Center Modifying the Timing of Capital InvestmentsApproved  Action details Not available
20-929 12.J Consent CalendarAction on Resolution Approving the Purchase and Sale Agreements for Electric Utility Easements on the South Loop Reconfigure ProjectAdopted  Action details Not available
20-930 12.K Consent CalendarPublic Hearing: Action on the Termination of a Covenant Agreement for the Properties Located at 1560 and 1582 Jackson Street that Restrict DevelopmentApprovedPass Action details Not available
20-879 12.L Consent CalendarAction on an Agreement for Services with Energy & Resource Solutions, Inc. for Commercial and Industrial Energy Audit and Rebate Management ServicesApproved  Action details Not available
20-1010 12.M Consent CalendarAction on Funding Request from Santa Clara Firefighter’s Foundation for 2020 Virtual Firehouse RunApproved  Action details Not available
20-757 12.N Consent CalendarAction on the 2019 Power Source Disclosure Reports and Power Content LabelApproved  Action details Not available
20-770 13. Public Hearing/General BusinessAction on 2020 Q3 Legislative UpdateApprovedPass Action details Video or Audio Video or Audio
20-1138 14. Public Hearing/General BusinessAction on Emergency Ordinance to Add Chapter 9.70 to enact COVID-19 Worker Recall Protections for Building Service, Food Service and Hotel Service WorkersApprovedPass Action details Video or Audio Video or Audio
20-1133 15. Public Hearing/General BusinessAction on a Proposed Cost-Sharing Agreement with the County of Santa Clara to Fund a Countywide Isolation and Quarantine Support Program (IQSP)ApprovedPass Action details Video or Audio Video or Audio
20-882 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar (TMAC)   Action details Not available
20-1074 1  City Manager/Executive Director ReportUpdate on City Council and Stadium Authority Staff Referrals   Action details Not available
20-1190 1  Department ReportAdjournment of the November 10, 2020 City Council Meeting   Action details Not available