Legislative Public Meetings

Meeting Name: City Council Agenda status: Final
Meeting date/time: 11/14/2023 5:00 PM Minutes status: Final  
Meeting location: Online and Council Chambers, City Hall, 456 W. Olive Ave., Sunnyvale, CA 94086
Special Meeting: Closed Session - 5 PM | Special Meeting: Study Session - 6 PM | Regular Meeting - 7 PM
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes Accessible Minutes Accessible Minutes  
Meeting video:  
Attachments: Council Full Agenda Packet 20231114 (27,400 KB), Responses to Council Questions 20231114
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
23-0813 AReport to CouncilClosed Session Held Pursuant to California Government Code Section 54957: PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: City Manager and City Attorney  Action details Not available Not available
23-0066 BStudy SessionJoint Meeting of City Council with Board and Commission Chairs and Vice Chairs to Review and Improve Overall Effectiveness of Commission Meetings  Action details Audio/Video Audio/Video Audio Audio
23-0391 CSpecial Order of the DaySmall Business Saturday  Action details Audio/Video Audio/Video Audio Audio
23-0390 DSpecial Order of the DaySunnyvale Stands United Against Hate Week  Action details Audio/Video Audio/Video Audio Audio
23-1015 EPresentationOverview of HomeFirst Services and Operations by HomeFirst Chief Executive Officer Andrea Urton  Action details Audio/Video Audio/Video Audio Audio
23-0059 1.AMinutesApprove City Council Meeting Minutes of October 10, 2023approved on the Consent Calendar Action details Not available Not available
23-0063 1.BMinutesApprove City Council Meeting Minutes of October 24, 2023approved on the Consent Calendar Action details Not available Not available
23-0161 1.CMinutesApprove City Council Meeting Minutes of November 6, 2023 (Board and Commission Interviews)approved on the Consent Calendar Action details Not available Not available
23-0281 1.DReport to CouncilApprove the List(s) of Claims and Bills Approved for Payment by the City Managerapproved on the Consent Calendar Action details Not available Not available
23-0966 1.EReport to CouncilApprove Budget Modification No. 7 to Appropriate up to $192,174 of Bay Area Urban Areas Security Initiative (UASI) Grant Funds for Cyber Security Improvementsapproved on the Consent Calendar Action details Not available Not available
23-0979 1.FReport to CouncilAward of Contract to Spencon Construction, Inc. in the Amount of $2,989,550 for Concrete Sidewalk, Curb, Gutter, and Driveway Approaches and Finding of California Environmental Quality Act (CEQA) Categorical Exemption Pursuant to CEQA Guidelines Section 15301(c) (PW24-03)approved on the Consent Calendar Action details Not available Not available
23-0996 1.GReport to CouncilAward of Contract in the Amount of $272,963 to St. Francis Electric, LLC to Supply and Install Batteries for the Traffic Signal Battery Back-Up System Traffic and Finding of California Environmental Quality Act (CEQA) Categorical Exemption Pursuant to CEQA Guidelines Section 15301(c)approved on the Consent Calendar Action details Not available Not available
23-1004 1.HReport to CouncilAward of Contract to O’Grady Paving, Inc. in the Amount of $5,078,120.30 for Pavement Rehabilitation 2023 - SB1 and Finding of California Environmental Quality Act (CEQA) Categorical Exemption Pursuant to CEQA Guidelines Section 15301(c) (PW24-06)approved on the Consent Calendar Action details Not available Not available
23-1018 1.IReport to CouncilAuthorize amending an Existing Contract in the Amount of $240,000 with AgreeYa Solutions, Inc. for On-Call Temporary Staffing for IT (F23-1018)approved on the Consent Calendar Action details Not available Not available
23-0058 1.JReport to CouncilApprove Extension of the Peery Park Rides Shuttle Program Funding Agreement with Valley Transportation Authorityapproved on the Consent Calendar Action details Not available Not available
23-0177 1.KReport to CouncilAdopt a Resolution Approving the City Council Regular Meeting Calendar for 2024 Through February 2025  Action details Not available Not available
23-1038 2Report to CouncilApprove Art in Private Development Project - Hunter Properties/Cityline, Titled Dropping the Ballapproved Action details Audio/Video Audio/Video Audio Audio
23-0993 3Report to CouncilProposed Project: General Plan Amendment Initiation to consider amending the General Plan land use designation from Low Density Residential to Low-Medium Density Residential Location: 781 S. Wolfe Road (APN: 211-05-009) File #: PLNG-2023-0521 Zoning: R-0 (Low Density Residential) Applicant/Owner: California Communities, LLC (applicant) / Yamaoka Larry K Trustee (owner) Environmental Review: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(a) Project Planner: George Schroeder, (408) 730-7443, gschroeder@sunnyvale.ca.govapproved Action details Audio/Video Audio/Video Audio Audio
23-1017 4Report to CouncilApprove Amendments to Council Policy 7.3.10 (Vice Mayor Selection) to Remove the Electronic Voting Requirement  Action details Not available Not available
23-0062 5Report to CouncilAppoint Applicants to the Heritage Preservation Commission, and Housing and Human Services Commission  Action details Audio/Video Audio/Video Audio Audio
23-1039 FReport to CouncilColleagues Memorandum: Real Property Transfer Tax (RPTT)  Action details Not available Not available
23-0987  Information OnlyTentative Council Meeting Agenda Calendar  Action details Not available Not available
23-0988  Information OnlyBoard/Commission Meeting Minutes  Action details Not available Not available
23-0989  Information OnlyInformation/Action Items  Action details Not available Not available