City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 3/24/2020 2:00 PM Minutes status: Final  
Meeting location: Special Meeting - 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
20-67 1  Consent CalendarConference 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
20-403 11.A Consent CalendarAction on Council and Authorities Concurrent Meeting Minutes of February 11, 2020 and February 25, 2020 [Council Pillar: Enhance Community Engagement and Transparency] Deferred from March 17, 2020Approved  Action details Not available
20-406 11.B Consent CalendarAction on the City Auditor’s Office Semi-Annual Status Report as of December 31, 2019 and the Contract Audit of the Public Affairs and Media Relation Services [Council Pillar: Enhance Community Engagement and Transparency and Ensure Compliance with Measure J and Manage Levi’s Stadium] Continued from March 17, 2020Approved  Action details Not available
20-409 11.C Consent CalendarAction on a Resolution Revising the Council and Authorities/Stadium Authority Regular Meetings Dates for the 2020 Calendar Year [Council Pillar: Enhance Community Engagement and Transparency] Continued from March 17, 2020Approved  Action details Not available
20-410 11.D Consent CalendarAction on the Police Department’s Recommendation to Name the Police Building’s Temporary Holding Facility as the “Carla Munoz Temporary Holding Facility” [Council Pillar - Deliver and Enhance High Quality Efficient Services and Infrastructure] Continued from March 17, 2020Approved  Action details Not available
20-411 11.E Consent CalendarAction on a Resolution Delegating Authority to enter into Confirmation Agreements for Electric Industry Related Commodities [Council Pillar: Deliver and Enhance High Quality Efficient Services and Infrastructure] Continued from March 17, 2020Approved  Action details Not available
20-412 11.F Consent CalendarAction to the Introduction of an Ordinance Amending Chapter 9.30 of the City Code (“Trespassing”) Related to the Storage and Removal of Personal Property from Public Property [Council Pillar: Deliver and Enhance High Quality Efficient Services and Infrastructure] Continued from March 17, 2020Approved  Action details Not available
20-414 11.H Consent CalendarAction on a request for a Special Permit to allow a temporary sales trailer at 3305 Kifer Road from April 2020 to April 2021 (File No. PLN2020-14281) [Council Pillar: Deliver and Enhance High Quality Efficient Services and Infrastructure] Deferred from March 17, 2020Approved  Action details Not available
20-415 11.I Consent CalendarAction on Final Map for Tract 10515 for the Catalina II Residential Development Project located at 1433-1493 El Camino Real [Council Pillar: Promote and Enhance Economic and Housing Development] Continued from March 17, 2020Approved  Action details Not available
20-417 11.K Consent CalendarAction on Resolutions Ordering the Vacation of Underground Electric Easements at 3303 Octavius Drive and 3326 Scott Boulevard [Council Pillar: Promote and Enhance Economic and Housing Development] Continued from March 17, 2020Approved  Action details Not available
20-418 11.L Consent CalendarAction on a Resolution Ordering the Vacation of a Water Easement at 5405 Stevens Creek Boulevard [Council Pillar: Promote and Enhance Economic and Housing Development] Continued from March 17, 2020Approved  Action details Not available
20-419 11.M Consent CalendarBoard, Commissions and Committee Minutes [Council Pillar: Enhance Community Engagement and Transparency] Continued from March 17, 2020Approved  Action details Not available
20-420 11.N Consent CalendarAuthorization to enter into a Memorandum of Understanding for Building Permit Review with the City of San Jose for the Property at located at the southwest corner of Coleman Avenue and Champions Way [Council Pillar: Promote and Enhance Economic and Housing Development] Continued from March 17, 2020Approved  Action details Not available
20-421 11.O Consent CalendarAction on the Single Audit Report for Fiscal Year 2018/19 [Council Pillar: Enhance Community Engagement and Transparency] Continued from March 17, 2020Approved  Action details Not available
20-422 11.P Consent CalendarAction on an Agreement with the Santa Clara Valley Transportation Authority Congestion Management Program Transportation Fund for Clean Air Grants for Fiscal Year 2019/20 and Related Budget Amendments [Council Pillar: Deliver and Enhance High Quality Efficient Services and Infrastructure] Continued from March 17, 2020Approved  Action details Not available
20-423 11.Q Consent CalendarAction on Bills and Claims Report (CC, SA) for the period January 31st, 2020 - February 20th, 2020 [Council Pillar: Enhance Community Engagement and Transparency] Continued from March 17, 2020Approved  Action details Not available
20-424 11.R Consent CalendarAction on the Santa Clara Convention Center FY 2019/20 2nd Quarter Financial Status Report [Council Pillars: Promote and Enhance Economic and Housing Development, Enhance Community Engagement and Transparency, and Sustainability] Continued from March 17, 2020Approved  Action details Not available
20-425 11.S Consent CalendarAction on Monthly Financial Status and Investment Reports for December 2019 and Approve the Related Budget Amendments [Council Pillar: Enhance Community Engagement and Transparency] Continued from March 17, 2020Approved  Action details Not available
20-404 11.T Department ReportAction on a Resolution for the Use of City Water Forces at 809 Aldo Avenue [Council Pillar: Deliver and Enhance High Quality Efficient Services and Infrastructure] Continued from March 17, 2020Approved  Action details Not available
20-405 11.U Consent CalendarActions to Adopt a Resolution Approving and Adopting Updated Salary Plans for Various Classified and Unclassified Positions, and Approve the Related Budget Amendment [Council Pillar: Enhance Community Engagement and Transparency] Continued from March 17, 2020Approved  Action details Not available
20-413 11.G Consent CalendarAction on a Resolution in Support of Worker Cooperatives [Council Pillar: Promote and Enhance Economic and Housing Development] Continued from March 17, 2020ApprovedPass Action details Video or Audio Video or Audio
20-416 11.J Consent CalendarAction on a Resolution of Intention to Establish the Santa Clara Tourism Improvement District under the Property and Business Improvement District Law of 1994 [Council Pillar: Promote and Enhance Economic and Housing Development] Continued from March 17, 2020ApprovedFail Action details Video or Audio Video or Audio
20-416 11.J Consent CalendarAction on a Resolution of Intention to Establish the Santa Clara Tourism Improvement District under the Property and Business Improvement District Law of 1994 [Council Pillar: Promote and Enhance Economic and Housing Development] Continued from March 17, 2020ApprovedPass Action details Video or Audio Video or Audio
20-408 13. Public Hearing/General BusinessRelated Santa Clara Development Area Plan (DAP) 1 located on Vacant Parcels at Tasman Drive and Centennial Boulevard (Council Pillar: Promote and Enhance Economic and Housing Development) Continued from March 17, 2020 - TO BE HEARD AT 3:00 PMApprovedPass Action details Video or Audio Video or Audio
20-408 13. Public Hearing/General BusinessRelated Santa Clara Development Area Plan (DAP) 1 located on Vacant Parcels at Tasman Drive and Centennial Boulevard (Council Pillar: Promote and Enhance Economic and Housing Development) Continued from March 17, 2020 - TO BE HEARD AT 3:00 PMApprovedPass Action details Video or Audio Video or Audio
20-430 14. Public Hearing/General BusinessAction on an Urgency Ordinance Establishing a Temporary 45-day Moratorium on Evictions for the Non-payment of Rent and No-Fault Evictions for Residential Tenants with incomes affected by the novel coronavirus (COVID-19), approval of an Ordinance to establish the eviction regulations for a longer term and Related Budget AmendmentApprovedPass Action details Video or Audio Video or Audio
20-432 15. Public Hearing/General BusinessReport and Possible Action on City Small Business Relief Program in Response to COVID-19 and Related Budget AmendmentApprovedPass Action details Video or Audio Video or Audio
20-441 1  Department ReportAdjournment of the March 24, 2020 City Council Meeting   Action details Not available