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:
City Council and Authorities Concurrent on 2026-03-24 5:30 PM
Meeting Time: March 24, 2026 at 5:30pm PDT
3 Comments
Closed for Comment March 24, 2026 at 5:15pm PDT
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
3.L 26-170 Action to Authorize the Use of City Electric Forces for New Dark Fiber Installations From 5453 Great America Parkway to 5200 Patrick Henry Drive to 2895 Northwestern Parkway, With an Estimated Cost of $9,741
Legislation Text
SANTA CLARA STADIUM AUTHORITY BOARD CONSENT CALENDAR
4.A 26-232 Action on an Amendment No.1 to the Agreement with Advanced Integrated Pest Management for Pest Control Services at Levi's Stadium to Extend the Term by One Year, Increase the Total Agreement Amount by $82,500, Update the Compensation and Fee Schedule, and Delegate Authority to the Executive Director for Future Amendments
Legislation Text
Agreement with Advanced Integrated Pest Management
Draft Amendment No. 1 to Agreement with Advanced Integrated Pest Management
Stadium Manager's Recommendation Memo
4.B 26-233 Action on an Amendment No. 1 to the Agreement with Gachina Landscape Management, Inc. for Landscaping Services at Levi's Stadium to Extend the Term by One Year, Update the Compensation and Fee Schedule, and Add a Termination for Convenience Clause
Legislation Text
Agreement with Gachina Landscape Management, Inc.
Draft Amendment No. 1 with Gachina Landscape Management, Inc.
Stadium Manager's Recommendation Memo
4.C 26-315 Action on an Amendment No. 1 to the Agreement with West Coast Turf for the Supply, Delivery, and Installation of Sod for the Field at Levi's Stadium to Extend the Term by One Year, Increase the Total Agreement Amount, Update the Compensation and Fee Schedule, and Delegate Authority to the Executive Director for Future Amendments
Legislation Text
Agreement with West Coast Turf
Draft Amendment No. 1 to Agreement with West Coast Turf
Stadium Manager's Recommendation Memo
2 Comments
4.D 26-311 Action on Amendment No. 2 to the Agreement with KPMG LLP for Auditing and Consulting Services for the Santa Clara Stadium Authority
Legislation Text
Original Agreement for Services with KPMG LLP
Amendment No. 1 to the Agreement for Services with KPMG LLP
Amendment No. 2 to the Agreement for Services with KPMG LLP
4.E 26-313 Action on an Amendment No. 2 to the Agreement with Integrated Communication Systems for Fire Alarm Testing, Inspection, Maintenance, and Related Services at Levi's Stadium to Extend the Term by One Year, Increase the Total Agreement Amount, Update the Compensation and Fee Schedule, and Delegate Authority to the Executive Director for Future Amendments
Legislation Text
Agreement with Integrated Communication Systems
Amendment No. 1 to Agreement with Integrated Communication Systems
Draft Amendment No. 2 to Agreement with Integrated Communication Systems
Stadium Manager's Recommendation Memo
4.F 26-316 Action on an Amendment No. 3 to the Agreement with Everon LLC for Fire Sprinkler Testing, Inspection, and Maintenance Services to Extend the Term by One Year, Increase the Total Agreement Amount, Update the Compensation and Fee Schedule, and Delegate Authority to the Executive Director for Future Amendments
Legislation Text
Agreement with ADT Commercial LLC
Amendment No. 1 to the Agreement with Everon LLC
Amendment No. 2 to the Agreement with Everon LLC
Draft Amendment No. 3 to the Agreement with Everon LLC
Stadium Manager's Recommendation Memo
PUBLIC PRESENTATIONS
CONSENT ITEMS PULLED FOR DISCUSSION
5. 26-295 Action on Monthly Financial Status and Investment Reports for December 2025 and Approve the Related Budget Amendments (ITEMS 2b AND 2e CONTINUED FROM MARCH 10, 2026)
Legislation Text
FY 2025/26 Budget Amendments - Items 2b and 2e
PUBLIC HEARING/GENERAL BUSINESS
6. 26-172 Public Hearing: Adoption of a Resolution Ordering the Abatement of a Nuisance Consisting of Growing Weeds in Association with the County Weed Abatement Program for 2026
Legislation Text
2026 Weed Abatement Brochure.pdf
Resolution No. 26-9535
2026 County Weed Abatement Notification Packet.pdf
City of Santa Clara Weed Abatement Assessment Report 06.12.2025.pdf
Santa Clara Commencement Report 2026.pdf
Code Enforcement Properties Inspected 2026
Resolution Ordering Abatement of Weeds 3.24.2026 DRAFT.doc
7. 26-135 Public Hearing: Opportunity for Public Comment on the First Version of the DRAFT FY 2026/27 Annual Action Plan for the Use of Federal Housing and Urban Development (HUD) Grant Funds
Legislation Text
2026-2027 Annual Action Plan DRAFT
2026-2027 Annual Action Plan Breakdown - HUD funds
8. 26-273 Informational Report Regarding the Santa Clara Police Department's Automated License Plate Reader (ALPR) Policy, Compliance Review, and Program Operations
Legislation Text
SCPD ALPR Policy May 17 2016
RTC 19-941
RTC 24-661
SCPD ALPR Policy 428
RTC 23-1418
RTC 25-535
Revised Police Department Records Retention Schedule
« First
‹ Prev
1
2
3
4
Next ›
Last »
Sign Up
Connect