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 2025-06-24 6:00 PM
Meeting Time: June 24, 2025 at 6:00pm PDT
1 Comment
Closed for Comment June 24, 2025 at 5:45pm PDT
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
2.A 25-683 Take no Action on a Tentative Parcel Map (PLN23-00379) at 1700 Richard Avenue and 1600 &1650 Memorex Drive to Create a Two-Lot Subdivision
Legislation Text
2.B 25-722 Resolution Authorizing an Ad Valorem Tax Levy Based on a Debt Service Estimate to be Provided to Santa Clara County Respecting Unsold General Obligation Bonds for Fiscal Year 2025/26 (Continued from June 10, 2025)
Legislation Text
Draft Resolution Authorizing an Ad Valorem Tax Levy
Bond Expenditure Plan
Responses to questions and comments from the May 27, 2025 City Council Roles and Responsibilities
RTC 25-401 from June 10, 2025 City Council Meeting
RTC 25-401 Public Presentation from June 10, 2025 City Council Meeting
SPECIAL ORDER OF BUSINESS
3.A 25-471 Proclamation of June 2025 as Portuguese National Heritage Month
Legislation Text
Proclamation of Portuguese National Heritage Month
3.B 25-600 Recognition of the Santa Clara Women's League Donation of $20,000 to Support the Senior Center Health & Wellness Case Management Program and the "Be Strong, Live Long 2025" Health & Wellness Fair and Related Budget Amendment
Legislation Text
CONSENT CALENDAR
4.A 25-12 Board, Commissions and Committee Minutes
Legislation Text
Cultural Commission - May 5, 2025
Parks & Recreation Commission - May 12, 2025
Audit Committee - March 17, 2025
4.B 25-689 Action on Monthly Financial Status and Investment Reports for April 2025 and Approve the Related Budget Amendments
Legislation Text
Monthly Financial Status Report - April 2025
Monthly Investment Report - April 2025
FY 2024/25 Budget Amendments
4.C 25-369 Action on Award of Purchase Order(s) to Bound Tree Medical, Inc. for Emergency Medical Services Supplies
Legislation Text
Bound Tree Medical PO 4500122806 (Brevard County) and Bid Submission
4.D 25-503 Action on Award of Purchase Orders to Stryker Corporation for Emergency Medical Services Equipment and Related Services for the Fire Department
Legislation Text
Eagle County Health Service District/Stryker Agreement and Bid Document
4.E 25-652 Action on an Amendment to an Existing Agreement with Smart Energy Systems, Inc. and a New Agreement with Smart Energy Systems, Inc. for a Utility Billing Customer Self Service Portal
Legislation Text
RTC 18-1284
Original Agreement with SEW
RTC 21-1049
Amendment No. 1 to the Agreement with SEW
Amendment No. 2 to the Agreement with SEW
Amendment No. 3 to the Agreement with SEW
Amendment No. 4 to the Agreement with SEW
Amendment No. 5 to the Agreement with SEW
4.F 25-621 Action to Authorize the City Manager to Negotiate and Execute Amendments to the Agreements for Services with Geocon Consultants, Inc. and Ninyo and Moore Geotechnical & Environmental Sciences Consultants to Provide On-Call Material Testing and Special Inspection Services for Silicon Valley Power
Legislation Text
Agreement with Geocon Consultants, Inc.
Agreement with Ninyo and Moore Geotechnical & Environmental Sciences Consultants
Amendment No. 1 to Agreement with Ninyo and Moore Geotechnical & Environmental Sciences Consultants
4.G 25-252 Action on an Amendment to the Amended and Restated Water Supply Agreement between the City and County of San Francisco and its Wholesale Customers in Alameda County, San Mateo County and Santa Clara County, and Updated Tier 2 Drought Response Implementation Plan
Legislation Text
Proposed Resolution Amending Water Supply agreement for Minimum Purchase and Tier 1
Redline Amended Water Supply Agreement Showing Changes to Sections 3.07, 2.03 (C), 3.09, 9.07, E, E-3 and H
Clean Amended Water Supply Agreement including Changes to Sections 3.07, 2.03 (C), 3.09, 9.07, E, E-3 and H
Proposed Resolution Approving Updated Tier 2 Plan
Tier 2 Drought Response Implementation Plan
Summary of WSA Amendments Minimum Purchase Quantity
Summary of WSA Amendments Tier 1 and Tier 2 Plan
4.H 25-572 Action on an Option Agreement for an Amendment to Ground Lease and Property Use Agreement Between the City of San José, the City of Santa Clara and Santa Clara Valley Water District to Allow for the Development of a Direct Potable Reuse Demonstration Facility
Legislation Text
Option Agreement for First Amendment to Ground Lease and Property Use Agreement and Nonexclusive Utility Easement
Draft First Amendment to Ground Lease and Property Use Agreement
Draft First Amended Restated Agreement for Operation and Maintenance of the Silicon Valley Advanced Purification Center
Draft First Amendment to Recycled Water Facilities Programs Integration Agreement
4.I 25-64 Action on a Resolution Establishing 15 Mile Per Hour Speed Limits in School Zones When Children Are Present
Legislation Text
Map of Schools with Eligible Streets for 15 mph Speed Limits
Table of Roadway Segments Eligible for 15 mph School Zone Speed Limits
Sample of 15 MPH School Zone Speed Limit Flyer
Santa Clara Unified School District Support Letter
Resolution to adopt 15 MPH School Zone Speed Limits
« First
‹ Prev
1
2
3
4
Next ›
Last »
Sign Up
Connect