City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 8/24/2021 3:30 PM Minutes status: Final  
Meeting location: Joint Council and Authorities Concurrent & Santa Clara Stadium Authority Meeting Virtual Meeting Closed Session 3:30 PM Open Session 5:30 PM
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra2: Agenda Packet Agenda Packet  
Meeting video: eComment: Not available  
Attachments: 08-24-21 PMM - Item 2, 08-24-21 PMM - Item 4J, 08-24-21 PMM - Item 4.N, 08-24-21 PMM - Item 7, 08-24-21 PMM - Reports of Members and Special Committees
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
21-1099 11.A Closed SessionPublic Employee Performance Evaluation pursuant to Government Code Section 54957(b)(1) Title: City Attorney   Action details Not available
21-1119 11.B Closed SessionConference with Real Property Negotiators (CC) Pursuant to Gov. Code § 54956.8 Property: 630 Martin Avenue, APN: 224-35-014 City/Authority Negotiator: Deanna J. Santana, City Manager/Executive Director (or designee) Negotiating Party: D&R Miller Properties, LLC Under Negotiation: Purchase/Sale/Exchange/Lease of Real Property (provisions, price and terms of payment)   Action details Not available
21-1128 11.C 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
21-890 14.N Consent CalendarIntroduction of Ordinance to amend Chapter 2.120, entitled Boards and Commissions, to add the City’s Housing Commission and establish the powers, functions, and duties of the commission and Report and Update on the City’s Implementation of the Community Plan to End HomelessnessContinuedPass Action details Not available
21-942 12. Study SessionStudy Session on Homeless Encampments and Vehicle Dwelling facilitated by the Police Department   Action details Video or Audio Video or Audio
21-764 13.A Special Order of BusinessProclamation of September 2021 as Community Preparedness Month   Action details Video or Audio Video or Audio
21-1110 13.B Special Order of BusinessRecognition of Outgoing Commissioners on the Board of Library Trustees, Cultural Commission, Historical and Landmarks Commission, Housing Rehabilitation Loan Committee and Parks and Recreation Commission   Action details Video or Audio Video or Audio
21-1144 13.C Special Order of BusinessProclaim August 2021 as American Muslim Appreciation and Awareness Month   Action details Video or Audio Video or Audio
21-1130 14.A Consent CalendarAction on the Meeting Minutes of April 12 & April 13, 2021 City Council Special Meeting, April 20, 2021 Council and Authorities Concurrent & Special Stadium Authority, and April 21, 2021 City Council Special MeetingApproved  Action details Not available
21-16 14.B Consent CalendarBoard, Commissions and Committee MinutesNoted and filed  Action details Not available
21-846 14.C Consent CalendarAction on Monthly Financial Status and Investment Reports for May 2021Noted and filed  Action details Not available
21-443 14.D Consent CalendarActions on agreements associated with Battery Energy Storage System (BESS) Project at Santa Clara University (SCU), Authorizing City Manager to 1. Execute a Memorandum of Understanding (MOU) with SCU; 2. Negotiate and execute a Property Lease Agreement with SCU; 3. Execute BESS Sale and Purchase Agreement with Tesla, Inc. (Tesla) 4. Execute BESS Services Agreement with TeslaApprovedPass Action details Not available
21-627 14.E Consent CalendarAction on an Agreement with NUVIS Landscape Architecture, Inc. for Design Professional Services for the Central Park New Entrance, Access, and Parking Improvements ProjectApproved  Action details Not available
21-907 14.F Consent CalendarAction on Agreement with TMC Shooting Range Specialists, Inc.Approved  Action details Not available
21-847 14.G Consent CalendarAction on a Bay Area Water Supply and Conservation Agency Participation Agreement for the WaterSmart Customer Engagement and Conservation ProgramApproved  Action details Not available
21-1036 14.H Consent CalendarAuthorize the City Manager to: 1. Execute Amendment No. 1 to the Agreement for the Performance of Services with Nalco Company LLC extending the term through August 31, 2023; 2. Authorize the City Manager to make minor changes to the proposed amendment attached subject to approval by City Attorney; and 3. Add or delete services consistent with the scope of the agreement and allow future rate adjustments subject to request and justification by contractor, approval by the City, and the appropriation of funds.Approved  Action details Not available
21-879 14.I Consent CalendarAction on Amendment No. 1 to the Agreement for Services with HouseKeys, Inc. for Administration Services for the Below Market Price Purchase ProgramApproved  Action details Not available
21-762 14.J Consent CalendarAction on Amendment No. 2 to the Agreement with HSQ Technology for the MISER Supervisory Control and Data Acquisition (SCADA) SystemApproved  Action details Not available
21-1063 14.L Consent CalendarAction on Amendment No. 3 to the Agreement with Moore Iacofano Goltsman, Inc. (MIG) for preparation of the Patrick Henry Drive Specific Plan, Amendment No. 1 to Reimbursement Agreement with developers within the Plan Area, and related Budget AmendmentApproved  Action details Not available
21-763 14.M Consent CalendarNote and File the 2021 Evaluation Report of the Hazard Mitigation PlanNoted and filed  Action details Not available
21-943 14.O Consent CalendarAction on a Request for a Special Permit to Allow Seasonal Pumpkin Patch and Christmas Tree Sales Events at 3590 Benton Street from September 17, 2021 through December 24, 2021Approved  Action details Not available
21-944 14.P Consent CalendarAction on a Request for a Special Permit to Allow Seasonal Pumpkin Patch and Christmas Tree Sales Events at 2610 El Camino Real from September 17, 2021 through December 24, 2021.Approved  Action details Not available
21-984 14.Q Consent CalendarAction to Approve an Office of Traffic Safety Selective Traffic Enforcement Program Grant and Related Budget AmendmentApproved  Action details Not available
21-988 14.R Consent CalendarAction on Designating a Voting Delegate and Alternates for the 2021 League of California Cities Annual Business MeetingApproved  Action details Not available
21-770 14.S Consent CalendarAction on a Resolution Ordering the Vacation of an Emergency Vehicle Access Easement at 737 Mathew StreetAdopted  Action details Not available
21-993 14.T Consent CalendarAction on a Resolution Ordering the Vacation of an Underground Electric Easement and Emergency Access Easement at 2905 Stender Way.Adopted  Action details Not available
21-1062 14.U Consent CalendarAction on a Resolution Revising the Council and Authorities/Stadium Authority Regular Meeting Dates for the 2021 Calendar YearAdopted  Action details Not available
21-1095 14.V Consent CalendarAction on Council and Authorities Concurrent and Stadium Authority Meetings for 2022Approved  Action details Not available
21-1097 14.W Consent CalendarAction on Resignation of Senior Advisory Commissioner, Declare a Vacancy on the Senior Advisory Commission, and Set Process for Filling the VacancyApproved  Action details Not available
21-964 15.A Consent CalendarAction on Stadium Authority Bills and Claims for the Month of May 2021Approved  Action details Not available
21-992 15.B Consent CalendarInformational Report on Dates and Purpose of Stadium Authority and Stadium Manager Meetings and Corresponding Minutes for the Period April 1, 2021 to June 30, 2021Noted and filed  Action details Not available
21-1085 11. Consent CalendarRequest from the Stadium Manager for Approval to Award Purchase Order to LRG Technologies, Inc. DBA Mobile Pro Systems for CCTV Pop Up Trailers CapEx Project, Execute Agreement with Plexus Global LLC for Employment Background Screening Services and Agreements with ACCO Engineered Systems, Inc and O.C. McDonald Co., Inc. for Mechanical and Plumbing Maintenance and Repair ServicesApproved  Action details Not available
21-1127 12. Consent CalendarReport from the Stadium Authority Regarding the Stadium Manager’s Request to Award Purchase Order to LRG Technologies, Inc. DBA Mobile Pro Systems for CCTV Pop Up Trailers CapEx Project, Execute Agreement with Plexus Global LLC for Employment Background Screening Services and Agreements with ACCO Engineered Systems, Inc and O.C. McDonald Co., Inc. for Mechanical and Plumbing Maintenance and Repair ServicesApproved  Action details Not available
21-1145 16. Public Hearing/General BusinessAction on a Written Petition (Council Policy 030) submitted by Leonne (Lee) Broughman on July 12, 2021 to add an agenda item to a future date about Censure/Admonishment of Councilmember Park (Continued from August 17, 2021)   Roll call Video or Audio Video or Audio
21-1033 14.K Consent CalendarAction on Amendment No. 2 to the Agreement with Moore Iacofano Goltsman, Inc. (MIG) for preparation of the Freedom Circle Focus Area Plan, Amendment No. 2 to Reimbursement Agreement with Freedom Circle Venture, LLC, and Related Budget AmendmentAdoptedPass Action details Video or Audio Video or Audio
21-1104 14.X Department ReportAction on Agreement with Carl Warren & Company for General Liability Claims Adjusting and Administrative ServicesAdoptedPass Action details Video or Audio Video or Audio
21-1091 11. Consent CalendarRequest from the Stadium Manager for Staffing Changes and Related Budget Amendment   Action details Not available
21-1109 12. Consent CalendarReport from the Stadium Authority Regarding the Stadium Manager’s Request for Staffing Changes and Related Budget AmendmentApprovedPass Action details Not available
21-1111 17. Public Hearing/General BusinessPublic Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 630 Martin Avenue, Santa Clara, California, from D&R Miller Properties, LLCAdoptedPass Action details Video or Audio Video or Audio
21-1111 17. Public Hearing/General BusinessPublic Hearing: Action on a Resolution of Necessity to Acquire Certain Real Property Interests on 630 Martin Avenue, Santa Clara, California, from D&R Miller Properties, LLCAdoptedPass Action details Video or Audio Video or Audio
21-1184 1  Department ReportReports of Members and Special Committees Post Meeting Material   Action details Not available
21-1148 1  City Manager/Executive Director ReportUpdate on City Council and Stadium Authority Staff Referrals   Action details Not available