City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: REVISED
Meeting date/time: 11/17/2020 3:30 PM Minutes status: Final  
Meeting location: Joint Council and Authorities Concurrent and Stadium Authority Meeting - City Hall Council Chambers 1500 Warburton Avenue Santa Clara, CA 95050
Published agenda: Revised Agenda Revised Agenda Published minutes: Minutes Minutes Meeting Extra2: Packet Revised Packet Revised  
Meeting video: eComment: Not available  
Attachments: Response to Council Questions Re 11-17-20 Agenda.pdf
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
20-1186 1  Closed SessionConference with Real Property Negotiators (CC) Pursuant to Gov. Code § 54956.8 Property: Please see below listing for APNs and addresses City/Authority Negotiator: Deanna J. Santana, City Manager/Executive Director (or designee) Negotiating Parties: Please see below listing for names for negotiating party(ies) Under Negotiation: Purchase/Sale/Exchange/Lease of Real Property (provisions, price and terms of payment)   Action details Not available
20-1181 1  Public Hearing/General BusinessCancellation of Public Hearing: Consideration of a Proposed Resolution Amending the Rates for Attachments to City Owned Utility Poles by Third Party Communications Providers Continued from October 13, 2020 (RTC 20-693)ApprovedPass Action details Not available
20-1126 11.A Special Order of BusinessAcknowledge the Winners of the Santa Clara Cultural Commission’s 2020 Halloween Home Decoration Contest   Action details Video or Audio Video or Audio
20-1173 11.B Special Order of BusinessVerbal Report from City Manager regarding COVID-19 Pandemic   Action details Video or Audio Video or Audio
20-902 12.A Consent CalendarAction on Council and Authorities Concurrent & Special Stadium Authority Meeting, Special City Council, Special City Council, Stadium Authority, Successor Agency to the City of Santa Clara Redevelopment Agency, and Council and Authorities Concurrent Meeting MinutesApproved  Action details Not available
20-22 12.B Consent CalendarBoard, Commissions and Committee MinutesAdopted  Action details Not available
20-1145 12.C Consent CalendarAction on Approval of the 2019-2024 Memorandum of Understanding Between the City of Santa Clara and the Miscellaneous Unclassified Management Employees (Unit 9)Approved  Action details Not available
20-468 12.D Consent CalendarAction on Adoption of a Resolution Approving the 2019 Bay Area Urban Areas Security Initiative Program Grant, and Related Budget Amendment.Adopted  Action details Not available
20-868 12.E Consent CalendarInformational Report Regarding Bi-yearly Project Status Report of the GIS Services ProgramNoted and filed  Action details Not available
20-720 12.F Consent CalendarAction on an Agreement with Mott MacDonald, Inc. for Design Professional Services for the Lafayette St. Underpass at Subway Pump Station and Related Budget AmendmentApproved  Action details Not available
20-895 12.G Consent CalendarAction on Amendment No. 1 to the Agreement with Safe Moves for the Santa Clara Non-Infrastructure Safe Routes to School Phase 2 ProjectApproved  Action details Not available
20-908 12.I Consent CalendarAdopt a Resolution authorizing the City Manager to submit an Application for Proposition 68 Per Capita Program for Maywood Park Rehabilitation and approve a related budget amendment in the amount of $256,622 for the Project in the Parks and Recreation Capital FundAdopted  Action details Not available
20-924 12.J Consent CalendarAction on a Resolution Approving Purchase and Sale Agreements for Easements on the South Loop Reconfigure ProjectAdopted  Action details Not available
20-963 12.K Consent CalendarAction on Monthly Financial Status and Investment Reports for September 2020 Approve the Related Budget AmendmentsApproved  Action details Not available
20-990 12.L Consent CalendarAction on a Resolution Amending in Part Resolution No. 5195, Setting the Start Time of Regular Meetings of the Historical and Landmarks Commission and Approving the 2021 Historical and Landmarks Commission Calendar of MeetingsAdopted  Action details Not available
20-999 12.M Consent CalendarAction on the Approval of FY 20 Edward Byrne Memorial Justice Assistance Grant Funding and Related Budget AmendmentApproved  Action details Not available
20-1000 12.N Consent CalendarAction to Approve a Municipal Law Enforcement Services Agreement between the Santa Clara Stadium Authority, City of Santa Clara and San Francisco County Sheriff’s OfficeApproved  Action details Not available
20-1033 12.O Consent CalendarAction on Amendment No. 1 to the Agreement with the California Department of Transportation Division of Rails and Mass Transportation for the Agnew Road At-Grade Crossing ProjectApproved  Action details Not available
20-1051 12.P Consent CalendarAmendment to the Covenants, Conditions and Restrictions for the Marriott Center Owners AssociationApproved  Action details Not available
20-1054 12.Q Consent CalendarAction on Agreement with HouseKeys, Inc. for Administration Services for the Below Market Price Purchase ProgramApproved  Action details Not available
20-1063 12.R Department ReportAction on Affordable Housing Agreements with TOD Brokaw, Inc., for a 725 Unit Apartment Project Located at 1205 Coleman AvenueApproved  Action details Not available
20-1068 12.S Consent CalendarAction on an Agreement Containing Covenants and Restrictions with Benton and El Camino, LP, for Project located at 575 Benton StreetApproved  Action details Not available
20-1168 12.T Consent CalendarNote and File Informational Report on a Proposed Shared Mobility Permit Program and Updates to State LawNoted and filed  Action details Not available
20-1195 12.U Consent CalendarAction on Approval of a Tentative Parcel Map for 5407 and 5409 Stevens Creek Boulevard (Continued from November 10, 2020 Council Meeting)Approved  Action details Not available
20-1197 12.V Consent CalendarPublic Hearing: Action on a Tentative Parcel Map for 2250 Lawson Lane (Continued from November 10, 2020 Council Meeting)Approved  Action details Not available
20-988 12.W Consent CalendarAction on Stadium Authority Bills and Claims for the Month of September 2020Approved  Action details Not available
20-1057 12.X Consent CalendarAction to Purchase and/or Award Purchase Orders for Public Safety Supplies and Equipment and Approve Miscellaneous Purchases Incurred Between June 5 and October 31, 2020Approved  Action details Not available
20-1056 12.Z Consent CalendarInformational Report on Dates and Purpose of Stadium Authority and Stadium Manager Meetings and Corresponding Minutes for the Period July 1, 2020 to September 30, 2020   Action details Not available
20-748 12.H Consent CalendarAction on a Design Professional Services Agreement with Alta Planning + Design for the Pruneridge Avenue Complete Streets Plan Project and Related Budget AmendmentsApprovedPass Action details Video or Audio Video or Audio
20-1036 1a. Consent CalendarRequest from the Stadium Manager for Authority to Execute an Agreement with Silicon Valley Business Journal for Non-NFL Catered Events Advertising   Action details Not available
20-1043 1b. Consent CalendarReport from the Stadium Authority Regarding the Stadium Manager’s Request to Execute an Agreement with Silicon Valley Business Journal for Non-NFL Catered Events AdvertisingApprovedPass Action details Not available
20-744 13. Public Hearing/General BusinessPublic Hearing: Actions on Amendments to the Tasman East Specific Plan (TESP) to replace a proposed street extension for Calle Del Sol with a pedestrian and bicycle paseo, allow for alternate methods of trip reduction, and correct a clerical error in the Plan regarding the affordable housing requirement; to amend the Transit Neighborhood Zoning District to allow certain non-residential uses within the first three floors of mixed use buildings and to correct an error regarding permissible density ranges; and to override an Airport Land Use Commission (ALUC) determination of inconsistency with the SJC Airport Comprehensive Land Use Plan (CLUP)ApprovedPass Action details Video or Audio Video or Audio
20-744 13. Public Hearing/General BusinessPublic Hearing: Actions on Amendments to the Tasman East Specific Plan (TESP) to replace a proposed street extension for Calle Del Sol with a pedestrian and bicycle paseo, allow for alternate methods of trip reduction, and correct a clerical error in the Plan regarding the affordable housing requirement; to amend the Transit Neighborhood Zoning District to allow certain non-residential uses within the first three floors of mixed use buildings and to correct an error regarding permissible density ranges; and to override an Airport Land Use Commission (ALUC) determination of inconsistency with the SJC Airport Comprehensive Land Use Plan (CLUP)ApprovedPass Action details Video or Audio Video or Audio
20-787 14. Public Hearing/General BusinessPublic Hearing: Action on a Resolution Approving the Findings from the Tasman East Specific Plan Infrastructure Impact Fee Nexus Study and Setting the Rates for the Infrastructure Impact Fee, Action on the Introduction of an Ordinance Adding Section 17.15.350 to Chapter 15 of Title 17 of the Santa Clara City Code, and Establishment of the Tasman East Infrastructure Improvement Fund and Related Budget ActionsApprovedPass Action details Video or Audio Video or Audio
20-787 14. Public Hearing/General BusinessPublic Hearing: Action on a Resolution Approving the Findings from the Tasman East Specific Plan Infrastructure Impact Fee Nexus Study and Setting the Rates for the Infrastructure Impact Fee, Action on the Introduction of an Ordinance Adding Section 17.15.350 to Chapter 15 of Title 17 of the Santa Clara City Code, and Establishment of the Tasman East Infrastructure Improvement Fund and Related Budget ActionsApprovedPass Action details Video or Audio Video or Audio
20-1096 15. Public Hearing/General BusinessPublic Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 925 Walsh Avenue, Santa Clara, California, from PSB Northern California Industrial Portfolio LLC, a Delaware Limited Liability CompanyApprovedPass Action details Video or Audio Video or Audio
20-1096 15. Public Hearing/General BusinessPublic Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 925 Walsh Avenue, Santa Clara, California, from PSB Northern California Industrial Portfolio LLC, a Delaware Limited Liability CompanyApprovedPass Action details Video or Audio Video or Audio
20-1098 16. Public Hearing/General BusinessPublic Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 1401 Martin Avenue, Santa Clara, California, from Diana J. Alman, Trustee et alApprovedPass Action details Video or Audio Video or Audio
20-1098 16. Public Hearing/General BusinessPublic Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 1401 Martin Avenue, Santa Clara, California, from Diana J. Alman, Trustee et alApprovedPass Action details Video or Audio Video or Audio
20-1101 17. Public Hearing/General BusinessPublic Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 800 Mathew Street, Santa Clara, California, from Patel Jitendra G. and Shashi J. TrusteeApprovedPass Action details Video or Audio Video or Audio
20-1101 17. Public Hearing/General BusinessPublic Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 800 Mathew Street, Santa Clara, California, from Patel Jitendra G. and Shashi J. TrusteeApprovedPass Action details Video or Audio Video or Audio
20-1097 18. Public Hearing/General BusinessPublic Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 2908 Lafayette Street, Santa Clara, California, from Dollinger Lafayette Associates, a California General PartnershipApprovedPass Action details Video or Audio Video or Audio
20-1097 18. Public Hearing/General BusinessPublic Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 2908 Lafayette Street, Santa Clara, California, from Dollinger Lafayette Associates, a California General PartnershipApprovedPass Action details Video or Audio Video or Audio
20-1189 19. Public Hearing/General BusinessApproval of no cost of living and merit compensation increases for the City Manager and City Attorney and approval to apply the benefit changes for the City Manager and City Attorney, unless stated otherwise in the employment agreement, as included in the new Miscellaneous Unclassified Management Employees (Unit 9) Memorandum of UnderstandingApprovedPass Action details Video or Audio Video or Audio
20-1141 1  City Manager/Executive Director ReportUpdate on City Council and Stadium Authority Staff Referrals   Action details Not available
20-871 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar (TMAC)   Action details Not available
20-1217 1  Department ReportAdjournment of the November 17, 2020 City Council Meeting   Action details Not available