City of Santa Clara
Home
Meetings
Sign In
Sign Up
×
Sign In
Email
Forgot your password?
Password
or, Sign In with:
Connect
City of Santa Clara
Meeting:
Council and Authorities Concurrent Meeting on 2025-03-25 5:30 PM
Meeting Time: March 25, 2025 at 5:30pm PDT
0 Comments
Closed for Comment March 25, 2025 at 5:15pm PDT
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
SPECIAL ORDER OF BUSINESS
2.A 25-135 Proclamation of March as Youth Arts Month
Legislation Text
Proclamation of March as Youth Arts Month
2.B 25-136 Proclamation of March as Red Cross Month
Legislation Text
Proclamation of March as Red Cross Month
CONSENT CALENDAR
3.A 25-371 Action on the March 4, 2025 Special City Council and Santa Clara Stadium Authority Board Meeting Minutes and March 11, 2025 Joint City Council and Authorities Concurrent & Santa Clara Stadium Authority Board Meeting Minutes.
Legislation Text
03-04-2025 DRAFT SPECIAL CC & SA
03-11-2025 DRAFT CC & SA
3.B 25-06 Board, Commissions and Committee Minutes
Legislation Text
Audit Committee - November 21, 2024
Planning Commission - February 19, 2025
Station Area Task Force - September 19, 2024
Station Area Task Force - October 17, 2024
Station Area Task Force - November 21, 2024
Neighborhood University Relations Committee - July 11, 2024
Historical and Landmarks Commission - February 6, 2025 DRAFT
3.C 25-65 Action on the City of Santa Clara Public Facilities Financing Corporation Federal and State Income Tax Exempt Reporting for Fiscal Year 2023/24
Legislation Text
2023 Federal Form 990
2023 State Form 199
3.D 25-245 Action on the City of Santa Clara Federally Funded Grants' Single Audit Report for Fiscal Year Ended June 30, 2024
Legislation Text
Single Audit Report June 30, 2024
Single Audit Current Year Finding - Corrective Action Plan
Summary Schedule of Prior Year Finding
3.E 25-75 Action on Authorizing the City Manager to Negotiate and Execute Amendments to Agreements with Electrical Maintenance Consultants, Brush Americas, and Mitsubishi Powers Americas, Inc. for Generator Maintenance Services
Legislation Text
3.F 25-1233 Action on Award of Agreements to Arini Geographics, LLC and Lynx Technologies for Enterprise Geographic Information System (GIS) Professional Services
Legislation Text
Agreement with Arini Geographics, LLC
Agreement with Lynx Technologies
3.G 25-209 Action on Amendment No. 5 with Wallace Roberts and Todd, LLC for Downtown Precise Plan Infrastructure Fee Services to Extend the Term until December 31, 2025
Legislation Text
Amendment No. 5 with Wallace Roberts and Todd, LLC (WRT)
Original WRT Agreement and RTC 19-1006
Amendment No. 1 and RTC 21-667
Amendment No. 2
Amendment No. 3 and RTC 22-1204
Amendment No. 4 Wallace Roberts & Todd
3.H 25-280 Authorize the City Manager to Execute a Small Cell Attachment Agreement with GTE Mobilenet of California Limited Partnership, D/B/A Verizon Wireless.
Legislation Text
Proposed Small Cell Attachment Agreement with GTE Mobilenet of California Limited Partnership, DBA Verizon Wireless
SVP Standard - Small Cell DAS Attachments to SVP Streetlights OH 1570
3.I 25-221 Action on Authorizing the Use of City Electric Forces for Public Works at San Tomas Expressway at Cabrillo Avenue, Monroe Street, and Walsh Avenue
Legislation Text
3.J 25-98 Action on the 2024 General Plan Annual Progress Report (APR)
Legislation Text
Santa Clara General Plan 2010-2035 Fact Sheet
2024 Housing Element Annual Progress Report Summary Data
FY 2023-24 Housing Successor Agency Annual Report - Final.pdf
Amendments to the General Plan, 2010-Present
ADUs Inventory, 6th cycle (map)
General Plan APR weblinks
SANTA CLARA STADIUM AUTHORITY BOARD CONSENT CALENDAR
« First
‹ Prev
1
2
3
4
Next ›
Last »
Sign Up
Connect