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 2025-05-27 5:30 PM
Meeting Time: May 27, 2025 at 5:30pm PDT
0 Comments
Closed for Comment May 27, 2025 at 5:15pm PDT
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
2.C 25-467 Proclamation of May 2025 National Foster Care and Resource Parent Awareness Month
Legislation Text
National Foster Care and Resource Parent Awareness Month
2.D 25-518 Proclamation of May 2025 as Historic Preservation Month - Harnessing the Power of Place
Legislation Text
Draft Proclamation Historic Preservation Month
HLC Banner Project
2.E 25-557 Proclamation of May 2025 as Affordable Housing Month and Recognition of SV @ Home for organizing educational events throughout Santa Clara County to raise awareness and to ensure everyone has a safe, stable, and affordable home.
Legislation Text
Proclamation of Affordable Housing Month
CONSENT CALENDAR
3.A 25-611 Action on the May 6, 2025 Special City Council Meeting Minutes and May 9, 2025 Special City Council Meeting Minutes
Legislation Text
05-06-2025 DRAFT SPECIAL CC
05-09-2025 DRAFT SPECIAL CC
3.B 25-10 Board, Commissions and Committee Minutes
Legislation Text
Board of Library Trustees - April 7, 2025
Cultural Commission - April 7, 2025
Parks & Recreation Commission - April 14, 2025
Youth Commission - April 8, 2025
Planning Commission- April 16, 2025
3.C 25-537 Action on Monthly Financial Status and Investment Reports for March 2025 and Approve the Related Budget Amendments
Legislation Text
Monthly Financial Status Report - March 2025
Monthly Investment Report - March 2025
FY 2024/25 Budget Amendments
3.D 25-80 Action on a Substation Agreement with Intel Corporation for the Expansion of the Juliette Substation and an Increase to the Allocation of the Energy Capacity
Legislation Text
Proposed Substation Agreement with Intel Corporation
3.E 25-108 Action on Award of Contract for the 2025 Americans with Disabilities Act (ADA) Curb Ramps Project to Villalobos & Associates, Inc.
Legislation Text
Project Location Maps
Bid Summary
3.F 25-381 Action on Delegation of Authority to the City Manager to Negotiate and Execute a Western Systems Power Pool Renewable Energy Credit Transaction Confirmation with the Northern California Power Agency
Legislation Text
PCC1 REC Transaction Confirmation
3.G 25-386 Action on Amendments to Agreement with Principal Bank for Investment Portfolio Custody Services to the City
Legislation Text
Amendment No. 1 to Custody Services Agreement Amendment with Principal Bank
Consignment agreement with Principal Bank
Custody Services Agreement with Wells Fargo Bank
3.H 25-168 Action on Amendment No. 1 to the Agreement with Revel Environmental Manufacturing, Inc. for Maintenance Services of Full Trash Capture Devices
Legislation Text
RTC 20-891 and Agreement with Revel Environmental Manufacturing, Inc.
Amendment No. 1 to Agreement with Revel Environmental Manufacturing, Inc.
3.I 25-249 Action on Amendment No. 1 to the Agreement with Westwood Professional Services, Inc. for Design Professional Services for the Warburton Park Playground Rehabilitation Project
Legislation Text
Amendment No. 1
3.J 25-337 Action on Amendment No. 1 to the Master Agreement with Unisys Corporation for Information Technology Outsourcing Services
Legislation Text
Original Agreement and RTC 13.B1
RTC 21-706 Options Documents
3.K 25-427 Action on a Resolution Accepting the Stevens Creek Boulevard Vision Study
Legislation Text
Location Map
2019 Santa Clara Resolution
Stevens Creek Boulevard Vision Study
Vision Statement and Values/Guiding Principles
Summary of Overall Feedback Themes
Resolution
« First
‹ Prev
1
2
3
Next ›
Last »
Sign Up
Connect