City of Santa Clara logo

Legislative Public Meetings

Meeting Name: Council and Authorities Concurrent Meeting Agenda status: Final
Meeting date/time: 3/22/2022 3:30 PM Minutes status: Final  
Meeting location: Virtual Meeting 3:30 PM Closed Session 7:30 PM Open Session
Published agenda: Revised Agenda Revised Agenda Published minutes: Minutes Minutes Meeting Extra2: Revised Agenda Packet Revised Agenda Packet  
Meeting video: eComment: Not available  
Attachments: Response to Council Agenda Questions 3-22-22
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo or Audio
22-250 11.A Closed SessionPublic Employee Appointment (Gov. Code §§ 54957, 54954.5, subd. (e).) Title: Interim City Attorney   Action details Not available
22-416 11.B Closed SessionPublic Employee Discipline/Dismissal/Release (Government Code § 54957, (b)(1))   Action details Not available
22-417 11.C Closed SessionPublic Employment Appointment (Government Code §§ 54957, 54954.5, subd. (e)) Title: Acting City Manager   Action details Not available
22-377 11.D 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: Assistant City Manager, Director of Parks & Recreation Negotiating Parties: Please see below listing for names of negotiating party(ies) Under Negotiation: Purchase/Sale/Exchange/Lease of Real Property (provisions, price and terms)   Action details Not available
22-408 11.E Closed SessionConference with Legal Counsel-Anticipated Litigation (CC) Pursuant to Gov. Code § 54956.9(a) - Exposure to litigation Number of potential cases: 1 (Facts and Circumstances) City as potential defendant: Demand letter from Abramson Labor Group, representing Leo Valdez, dated February 22, 2022   Action details Not available
22-427 11.F Closed SessionConference with Legal Counsel-Existing Litigation (CC, SARDA) Pursuant to Gov. Code § 54956.9(d)(1) County of Santa Clara, et al., v. City of San Jose, et al. Santa Clara County Superior Court Master Case Number (consolidated) 105CV046005   Action details Not available
22-431 11.G Closed SessionConference with Labor Negotiators (CC) Pursuant to Gov. Code § 54957.6 City representative: City Manager’s 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
22-03 12.A Special Order of BusinessProclaim March 2022 as Red Cross Month   Action details Video or Audio Video or Audio
22-279 12.B Special Order of BusinessProclaim March 2022 as Youth Arts Month   Action details Video or Audio Video or Audio
22-445 1  Department ReportPublic Presentations Post Meeting Material   Action details Not available
22-400 13.A Consent CalendarAction on December 14, 2021 Council and Authorities Concurrent & Stadium Authority Meeting and January 5, 2022 Special City Council Meeting MinutesApproved  Action details Not available
22-15 13.B Consent CalendarBoard, Commissions and Committee MinutesNoted and filed  Action details Not available
22-305 13.C Consent CalendarAction on Monthly Financial Status and Investment Report for December 2021 and Approve Related Budget AmendmentsNoted and filed  Action details Not available
22-306 13.D Consent CalendarAction on the Single Audit Report for Fiscal Year 2020-21Noted and filed  Action details Not available
22-356 13.E Consent CalendarAction on the Integrated Goose Management Plan (IGMP) for Central ParkApproved  Action details Not available
22-1704 13.F Consent CalendarAction on a Substation Agreement with CoreSite Real Estate SV9, L.P. for Stender Way Junction Substation, Related Budget Amendment, Addition of 4.0 Full Time Positions and Delegation of Authority to the Office of the City Manager to Negotiate and Execute Substation Agreements for Silicon Valley Power (SVP) with the following customers: 1. 651 Walsh Partners, LLC for Laurelwood Junction Substation; 2. 1220 Santa Clara Propco, LLC for Memorex Junction Substation; and 3. C-1 Santa Clara LLC, for Martin Avenue Junction Substation AgreementApproved  Action details Not available
22-1748 13.G Consent CalendarAction on an Agreement with Iteris, Inc. for Design Professional Services for the Great America Parkway and Tasman Drive Traffic Signal Interconnect ProjectApproved  Action details Not available
22-103 13.H Consent CalendarAction on Agreements with Axon Enterprise, Inc. for the Purchase of Body Worn Cameras, Conducted Energy Weapons, and Evidence.comApproved  Action details Not available
22-112 13.I Consent CalendarAction on an Agreement with R3 Consulting Group, Inc. for Solid Waste Consulting ServicesApproved  Action details Not available
22-153 13.J Consent CalendarAction on Various Agreements for Silicon Valley Power (SVP), Authorizing the Office of the City Manager to: 1. Exercise options to renew an Enterprise Program Agreement with OSIsoft, LLC for up to five years and increase funding authorization to include additional services or addition of assets to the existing licenses; 2. Negotiate and Execute Amendment No. 2 to an Agreement for Services with Efficiency Services Group, LLC to administer the Commercial Parking Lot & Exterior Lighting Program to Silicon Valley Power's (SVP) small and mid-sized business customers; 3. Negotiate and execute additional amendments to add or delete services or licenses consistent with the scopes of the subject agreements, and allow future rate adjustments including associated increases to maximum compensation, subject to request and justification by contractor, approval by the City, and the appropriation of funds; and 4. Execute long lead-time material agreements and purchase orders for the South Loop Reconfiguration ProjectApproved  Action details Not available
22-96 13.K Consent CalendarAction on Agreements with C2R Engineering, Inc. and West Valley Construction Company, Inc. for On Call Emergency Water & Sewer Utility RepairsApproved  Action details Not available
22-119 13.L Consent CalendarAction on a Resolution Acknowledging Receipt by City Council of a State-Mandated Compliance Report on Required Annual Fire Inspections of Certain OccupanciesAdopted  Action details Not available
22-262 13.M Consent CalendarAccept the 2021 General Plan Annual Progress ReportApproved  Action details Not available
22-304 13.N Consent CalendarAction on Reappointment of Board and Commission Members, Declaring Commissioner Vacancies, and Setting Dates for Recruitment and InterviewsApproved  Action details Not available
22-1777 13.O Consent CalendarAction to Waive First Reading and Introduce an Ordinance of the City of Santa Clara, California, Defining the Composition of the Membership of the Bicycle and Pedestrian Advisory Committee and the Scope of the Bicycle and Pedestrian Advisory Committee’s Jurisdiction, Adding a New Section 2.120.170 (“Bicycle and Pedestrian Advisory Committee”) and Amending Section 2.120.010 (Names, Membership, Qualifications, and Terms of Office”) of Chapter 2.120 (“Boards and Commissions”) of Title 2 (“Administration and Personnel”) of the Santa Clara City Code and Adopt Changes to the Bicycle and Pedestrian Advisory Committee Policy GuidelinesApproved  Action details Not available
22-352 13.P Department ReportAction to Waive Second Reading and Adopt Ordinance No. 2041 to Amend Section 18.80.210 of the Zoning Code to Increase the Permissible Height of Digital BillboardsAdopted  Action details Not available
22-409 13.Q Consent CalendarAction to Waive Second Reading and Adopt Ordinance No. 2042 Approving a Military Equipment Funding, Acquisition and Use Policy Pursuant to Assembly Bill 481Adopted  Action details Not available
22-309 14.A Consent CalendarInformational Report on Dates and Purpose of Stadium Authority and Stadium Manager Meetings and Corresponding Minutes for the Period of October 1 to December 31, 2021Noted and filed  Action details Not available
22-272 14.B Consent CalendarAction on Stadium Authority Bills and Claims for the Month of December 2021Approved  Action details Not available
22-414 11. Consent CalendarRequest from the Stadium Manager to Exercise Option to Extend Term of Agreement with Landmark Event Staffing Services, Inc. for Levi’s Stadium Event Security Services   Action details Not available
22-415 12. Consent CalendarReport from Stadium Authority for Action on the Stadium Manager’s Request to Exercise Option to Extend Term of Agreement with Landmark Event Staffing Services, Inc. for Levi’s Stadium Event Security ServicesApproved  Action details Not available
22-358 15. Public Hearing/General BusinessReport and Presentation from the Independent Redistricting Commission on the 2020 Census Redistricting Process and its Adoption of a Final Map; Action on the Introduction of an Ordinance Adopting the New Council District Map - TO BE HEARD AT 8:00 PM or SHORTLY THEREAFTERAdoptedPass Action details Video or Audio Video or Audio
22-1757 16. Public Hearing/General BusinessPublic Hearing: Adoption of a Resolution Ordering the Abatement of a Nuisance Consisting of Growing Weeds in Association with the County Weed Abatement Program for 2021-2022AdoptedPass Action details Video or Audio Video or Audio
22-1757 16. Public Hearing/General BusinessPublic Hearing: Adoption of a Resolution Ordering the Abatement of a Nuisance Consisting of Growing Weeds in Association with the County Weed Abatement Program for 2021-2022AdoptedPass Action details Video or Audio Video or Audio
22-69 17. Public Hearing/General BusinessAction on the Patrick Henry Drive Specific Plan Including: Determination of the Adequacy of the Environmental Impact Report (EIR) and Adoption of a Statement of Overriding Considerations and an Associated Mitigation Monitoring and Reporting Program (MMRP); Adoption of the Patrick Henry Drive Specific Plan; Adoption of General Plan Amendments to Create New General Plan Land Use Designations and Change the General Plan Land Use Diagram from Light Industrial to Various Residential Designations; Waive First Reading and Introduce an Ordinance to Add a New Chapter 18.27 to the Zoning Code to Create Zoning Regulations for the Patrick Henry Drive Area Specific Plan and Rezoning of the Patrick Henry Drive Specific Plan AreaAdoptedPass Action details Video or Audio Video or Audio
22-90 18. Public Hearing/General BusinessPublic Hearing: Action to Waive First Reading and Introduce an Ordinance Amending Chapter 17.15 “Property Developments” of Title 17 “Development” of the Santa Clara City Code to Add Section 17.15.360 “Patrick Henry Drive Infrastructure Improvement Fee”; and Approve a Resolution Approving the Findings from the Patrick Henry Drive Specific Plan Infrastructure Impact Fee Nexus Study, Adopting the Nexus Study, Setting the Rates for the Infrastructure Impact Fee, and Establishing the Patrick Henry Drive Infrastructure Improvement FundAdoptedPass Action details Video or Audio Video or Audio
22-90 18. Public Hearing/General BusinessPublic Hearing: Action to Waive First Reading and Introduce an Ordinance Amending Chapter 17.15 “Property Developments” of Title 17 “Development” of the Santa Clara City Code to Add Section 17.15.360 “Patrick Henry Drive Infrastructure Improvement Fee”; and Approve a Resolution Approving the Findings from the Patrick Henry Drive Specific Plan Infrastructure Impact Fee Nexus Study, Adopting the Nexus Study, Setting the Rates for the Infrastructure Impact Fee, and Establishing the Patrick Henry Drive Infrastructure Improvement FundAdoptedPass Action details Video or Audio Video or Audio
22-419 1  City Manager/Executive Director ReportUpdate on City Council and Stadium Authority Staff Referrals   Action details Not available
22-444 1  Department ReportAdjournment of the March 22, 2022 City Council and Stadium Authority Meeting Post Meeting Material   Action details Not available