City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 1/26/2021 4:00 PM Minutes status: Final  
Meeting location: Virtual Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra2: Packet Packet  
Meeting video: eComment: Not available  
Attachments: Response to Council Questions re 1-26-21 Agenda.pdf, Response to Council Questions re 1-26-21 Agenda Item 6 Attachment.pdf, Supplemental Memo from Councilmember Jain - (Item 2.M RTC #21-1387)
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
21-167 1  Closed SessionConference with Legal Counsel-Existing Litigation (CC) Pursuant to Gov. Code § 54956.9(d)(1) City of Santa Clara v. Yumori Kaku, et al., California Sixth District Court of Appeal Case No. H046105   Action details Not available
21-156 11.A Special Order of BusinessRecognize Resident Esperanza Castellanos on her 107th Birthday   Action details Video or Audio Video or Audio
21-168 11.B Special Order of BusinessRecognize Local Youth Author Aarna Agrawal   Action details Video or Audio Video or Audio
21-1270 11.C Special Order of BusinessUpdate on Worker Cooperative Initiative   Action details Video or Audio Video or Audio
21-147 11.D Special Order of BusinessVerbal Report from City Manager regarding COVID-19 Pandemic   Action details Video or Audio Video or Audio
21-29 12.A Consent CalendarAction on the Special City Council/Stadium Authorities, Council & Authorities Concurrent, and Special City Council Meeting MinutesApproved  Action details Not available
21-03 12.B Consent CalendarBoard, Commissions and Committee MinutesNoted and filed  Action details Not available
21-1282 12.C Consent CalendarAction on Monthly Financial Status and Investment Reports for November 2020 and Approve Related Budget AmendmentsNoted and filed  Action details Not available
21-1191 12.D Consent CalendarAction on Amendment No. 3 to the Facility Use Agreement between Santa Clara Swim Club, Inc. and the City of Santa Clara to address COVID19 Impacts to Programs & RevenueApproved  Action details Not available
21-1198 12.F Consent CalendarAction on Award of Contract for the Pruneridge Avenue-Lawrence Expressway Bicycle Lane Improvements Project (CE 17-18-09)Approved  Action details Not available
21-1308 12.G Consent CalendarAction on Amendment No. 2 to an Agreement for Services with Guidehouse, Inc. for Consulting Services for North American Electric Reliability Corporation (NERC) Compliance SupportApproved  Action details Not available
21-1223 12.H Consent CalendarAction on an Agreement with EOA, Inc. for Professional Consulting Services Related to Compliance with Stormwater Runoff and Discharge RegulationsApproved  Action details Not available
21-1317 12.I Consent CalendarAction on the FY 2020/21 California Library Literacy Services Grant Award and Related Budget AmendmentApproved  Action details Not available
21-1218 12.J Consent CalendarAction on Final Map Tract 10524 at 1900 Warburton AvenueApprovedPass Action details Not available
21-68 12.N Consent CalendarAction on Annual Appointment of Vice Mayor and ChaplainApproved  Action details Not available
21-114 12.O Consent CalendarInformational Report on COVID-19 Legislative Updates from Townsend Public Affairs for January 1-14, 2021Noted and filed  Action details Not available
21-1273 12.P Consent CalendarAction on Amendment No. 1 with Townsend Public Affairs, Inc. for Legislative Advocacy ServicesApproved  Action details Not available
21-151 12.S Consent CalendarAction on Adoption of an Ordinance No. 2028 Approving the Central Park All-Inclusive Playground Schematic Design in Accordance with City Charter Section 714.1Adopted  Action details Not available
21-1291 12.T Consent CalendarAction on Stadium Authority Bills and Claims for the Month of October 2020Approved  Action details Not available
21-1136 12.E Consent CalendarApproval of the Annual Investment Policy Statement for the City of Santa Clara, its Agencies and CorporationsApprovedPass Action details Video or Audio Video or Audio
21-1285 12.K Consent CalendarAdopt the following City of Santa Clara and related agencies’ Resolutions Amending the Conflict of Interest Codes for Designated Positions as Required by the Political Reform Act and Regulations of the Fair Political Practices Commission: 1. City of Santa Clara 2. Santa Clara Stadium Authority 3. Bayshore North Project Enhancement 4. Public Facilities Financing Corporation 5. Sports and Open Space Authority 6. Housing AuthorityApprovedPass Action details Video or Audio Video or Audio
21-1288 12.L Consent CalendarAction on Adopting a Resolution to Amend Council Policy 020 (“Proclamations”)ApprovedPass Action details Video or Audio Video or Audio
21-1387 12.M Consent CalendarAction on Appointments to City Committees and Area Wide/Outside Agency Committees for the 2021 Calendar YearApprovedPass Action details Video or Audio Video or Audio
21-108 12.Q Consent CalendarResponse to Written Petition from Mr. Sam Liu Regarding a Proposed CMU Wall at 3200 Scott BoulevardApprovedPass Action details Video or Audio Video or Audio
21-149 12.R Consent CalendarAction on Adoption of an Ordinance No. 2027 Approving the Update of the Fairway Glen Park Master Plan to include a Restroom in Accordance with City Charter Section 714.1ApprovedPass Action details Video or Audio Video or Audio
21-163 1A. Consent CalendarRequest from the Stadium Manager for Authority to Execute Agreements with FedEx and USPS to Mail Stadium Builder License (1) Notice of Default and/or Notice of Termination for 2020 and (2) Request for Payment for 2021 Invoices   Action details Not available
21-131 1B. Consent CalendarReport from the Stadium Authority Regarding the Stadium Manager’s Request for Delegated Authority to Execute Agreements with FedEx and USPS for Mailing Stadium Builder License (1) Notice of Default and/or Notice of Termination and (2) Request for Payment for 2021 InvoicesApproved  Action details Not available
21-1292 13. Public Hearing/General BusinessAction on the Santa Clara Stadium Authority Financial Status Report for Quarter Ending September 30, 2020ApprovedPass Action details Video or Audio Video or Audio
21-3589 14. Public Hearing/General BusinessDiscussion and Direction on the Conversion of the Santa Clara Tourism Improvement District (TID) Established Under the Parking and Business Improvement Area Law of 1989 to a TID Established under the Property and Business Improvement District Law of 1994.ApprovedPass Action details Video or Audio Video or Audio
21-101 15. Public Hearing/General BusinessAction on a Written Petition Submitted by Councilmember Jain Requesting a Discussion on the Vote on the Sale of the Loyalton Ranch PropertyApprovedPass Action details Video or Audio Video or Audio
21-109 16. Public Hearing/General BusinessAction on a Written Petition Submitted by Councilmember Jain Requesting a Discussion and Vote of Revising the Terms of Franklin Mall Maintenance District Number 122ApprovedPass Action details Video or Audio Video or Audio
21-94 1  City Manager/Executive Director ReportUpdate on City Council and Stadium Authority Staff Referrals   Action details Not available
21-38 1  City Manager/Executive Director ReportTentative Meeting Agenda Calendar (TMAC)   Action details Not available