City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 12/10/2019 3:00 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 12-10-19 Agenda.pdf
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
19-1414 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC, SA) Pursuant to Gov’t Code § 54956.9(d)(1) Forty Niners Stadium Management Company LLC, et al. v. City of Santa Clara, et al., Santa Clara County Superior Court Case No. 19CV355432   Action details Not available
19-1415 1  Closed SessionConference with Legal Counsel-Existing Litigation (SA) Pursuant to Gov’t Code § 54956.9(d)(1) Forty Niners SC Stadium Company LLC v. Santa Clara Stadium Authority, Demand for Arbitration through JAMS, 11/19/19   Action details Not available
19-1416 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov’t Code § 54956.9(d)(1) Sandau v. City of Santa Clara, et al., Santa Clara County Superior Court Case No. 18CV336243   Action details Not available
19-1417 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov’t Code § 54956.9(d)(1) Sandau v. City of Santa Clara, et al., PERB Case No. SF-CE-1625-M   Action details Not available
19-1418 1  Closed SessionConference with Legal Counsel-Anticipated Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(4) - Initiation of litigation Number of potential cases: 2   Action details Not available
19-1420 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
19-1421 1  Closed SessionConference with Labor Negotiators (Part 2) (CC) Pursuant to Gov. Code § 54957.6 City representative: Mayor Lisa M. Gillmor Unrepresented employee: City Manager   Action details Not available
19-1195 1  Study SessionJoint Dinner Meeting with Youth Commission   Action details Not available
19-1385 11. Consent CalendarAccept 2019 Exemplary City Award for Reducing Exposure to Secondhand Smoke   Action details Video or Audio Video or Audio
19-1227 12.A Department ReportAction on Special City Council Meeting Minutes of October 22, 2019 Noted and filed  Action details Not available
19-040 12.B Consent CalendarBoard, Commissions and Committee MinutesNoted and filed  Action details Not available
19-1191 12.C Consent CalendarAction on Bills and Claims Report (CC, SA) for the period October 25th - November 7thApproved  Action details Not available
19-1118 12.D Consent CalendarAction on the Fiscal Operation of the Santa Clara Golf and Tennis Club Report for the 1st Quarter ended September 30, 2019Noted and filed  Action details Not available
19-1255 12.E Consent CalendarAction on Approval of the Spending Plan for Supplemental Law Enforcement Services Fund and Related Budget AmendmentApproved  Action details Not available
19-1139 12.F Consent CalendarAction on the Award of a Construction Contract with Paso Robles Tank, Inc. to Provide Construction Services for the Serra Tanks Rehabilitation Project and Related Budget AmendmentsApproved  Action details Not available
19-1211 12.H Consent CalendarAction on an Agreement with Real Environmental Products for Landfill Gas Collection System Repair and Maintenance ServicesApproved  Action details Not available
19-1126 12.I Consent CalendarAction on Approving Amendment No. 1 to the Agreement with SCI Consulting Group for the Storm Drain Fee and Rate Study and Related Budget AmendmentApproved  Action details Not available
19-1231 12.J Consent CalendarAction on an Amendment to an Agreement with SBV Concrete, Inc. dba Valley Concrete, Inc. for Concrete Curb, Gutter and Sidewalk Maintenance ServicesApproved  Action details Not available
19-1305 12.K Department ReportAction to Authorize the City Manager to Execute Amendments and Change Orders to Existing Agreements and/or Execute New Agreements as Required to Complete Unanticipated Maintenance and Repairs at the Donald Von Raesfeld Power Plant (DVR) and Approve Related Budget AmendmentAdopted  Action details Not available
19-1267 12.L Consent CalendarAction on Appendix G - Amendment No. 7 to the Grizzly Development and Mokelumne Settlement Agreement by and Between Pacific Gas and Electric Company and City of Santa Clara and Related Budget AmendmentApproved  Action details Not available
19-1203 12.M Consent CalendarAction on Mills Act Contract for 1591 Homestead RoadApproved  Action details Not available
19-1271 12.N Consent CalendarAction on an Agreement for Design Professional Services with V&A Consulting Engineers, Inc. for the Sanitary Sewer System Inflow and Infiltration Evaluation for Chromite, Machado and Cabrillo Tributary Area ProjectApproved  Action details Not available
19-962 12.O Consent CalendarAction on a Resolution for the Use of City Electric Forces at Various LocationsAdopted  Action details Not available
19-809 12.G Consent CalendarAction on: (1) Agreement with Superion, LLC for Residential and Business Alarm Management Software, (2) Resolution Amending the Municipal Fee Schedule, and (3) Introduction of an Ordinance Amending Chapter 8.40 of the City Code ("False Alarm Regulation")ApprovedPass Action details Video or Audio Video or Audio
19-1199 13. Public Hearing/General BusinessAction on Patrick Henry Drive Specific Plan, Draft Notice of PreparationApprovedPass Action details Video or Audio Video or Audio
19-1272 14. Public Hearing/General BusinessPublic Hearing: Action on an Agreement with GreenWaste Recovery, Inc. for Solid Waste Processing, Transfer, Transport, Recycling and Disposal ServicesApprovedPass Action details Video or Audio Video or Audio
19-1272 14. Public Hearing/General BusinessPublic Hearing: Action on an Agreement with GreenWaste Recovery, Inc. for Solid Waste Processing, Transfer, Transport, Recycling and Disposal ServicesApprovedPass Action details Video or Audio Video or Audio
19-807 15. Public Hearing/General BusinessPublic Hearing: Action on Agreement with Mission Trail Waste Systems for Exclusive Franchise for the Collection and Transportation of Garbage, Organics, and Commercial RecyclablesApprovedPass Action details Video or Audio Video or Audio
19-807 15. Public Hearing/General BusinessPublic Hearing: Action on Agreement with Mission Trail Waste Systems for Exclusive Franchise for the Collection and Transportation of Garbage, Organics, and Commercial RecyclablesApprovedPass Action details Video or Audio Video or Audio
19-324 16. Public Hearing/General BusinessAction on an Amendment to the Zoning Code, SCCC Chapter 18.76 Architectural ReviewApprovedPass Action details Video or Audio Video or Audio
19-1362 1  Public Hearing/General BusinessInformational Memo on 2019 City Awards and AccoladesApprovedPass Action details Video or Audio Video or Audio
19-1316 1  City Manager/Executive Director ReportUpdate on City Council and Stadium Authority Staff Referrals   Action details Not available
19-933 1  Consent CalendarTentative Meeting Agenda Calendar (TMAC)   Action details Not available
19-1443 1  Department ReportAdjournment of the December 10, 2019 City Council Meeting Post Meeting Material   Action details Not available