Legislative Public Meetings

Meeting Name: City Council Agenda status: Final
Meeting date/time: 6/25/2019 5:00 PM Minutes status: Final  
Meeting location: Council Chambers and West Conference Room, City Hall, 456 W. Olive Ave., Sunnyvale, CA 94086
Special Meeting: Closed Session - 5:00 PM | Special Meeting: Study Session - 6:00 PM | Regular Meeting - 7 PM
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Council Agenda Packet 201900625 (36,779 KB), Responses to Council Questions Re: June 25, 2019 Agenda
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
19-0324 1Report to CouncilClosed Session held pursuant to California Government Code Section 54957.6: CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Council Compensation Subcommittee Members Glenn Hendricks, Larry Klein, Russ Melton Unrepresented employee: City Attorney  Action details Not available Not available
19-0274 2Report to CouncilClosed Session held pursuant to California Government Code Section 54957.6: CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Tina Murphy, Director of Human Resources; Kent Steffens, City Manager Employee organization: Sunnyvale Managers Association (SMA) and Sunnyvale Employees Association (SEA)  Action details Not available Not available
19-0074  Study SessionSuccess Criteria for Determining Council District Boundaries  Action details Audio/Video Audio/Video Audio Audio
19-0240 1.AReport to CouncilApprove City Council Meeting Minutes of June 18, 2019approved on the Consent Calendar Action details Not available Not available
19-0335 1.BReport 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
19-0545 1.CReport to CouncilAward of Contract to Synagro-WWT, Inc. for Bio-solid Disposal and Digester Cleaning (F18-274)approved on the Consent Calendar Action details Not available Not available
19-0552 1.DReport to CouncilAward a Contract to Kimley Horn for Design Services for Mary at Evelyn Caltrain Grade Crossing and Traffic Signal Improvements (F19-132)approved on the Consent Calendar Action details Not available Not available
19-0558 1.EReport to CouncilModify a Purchase Order with Priority 1 Public Safety Equipment for Installation of Accessories on Public Safety Vehicles (F19-190)approved on the Consent Calendar Action details Not available Not available
19-0579 1.FReport to CouncilAuthorize the Issuance of a Blanket Purchase Order to Polydyne, Inc. for Polyacrylamide Polymer (F19-097)approved on the Consent Calendar Action details Not available Not available
19-0654 1.GReport to Board/CommissionApprove and Authorize the City Manager to Execute an Amended and Restated Agreement Between the City of Sunnyvale and the Friends of the Sunnyvale Public Library.approved on the Consent Calendar Action details Not available Not available
19-0667 1.HReport to CouncilAdopt a Resolution Amending the City's Salary Resolution and the Schedule of Pay to Increase Salaries for Pay Plan Category C (Public Safety Officers Association) and Pay Plan Category M (Public Safety Managers Association)approved on the Consent Calendar Action details Not available Not available
19-0653 1.IReport to CouncilAdopt a Resolution Finding that the NOVAworks Foundation Supports a Public Purpose and Authorizing the City Manager to Execute a Cooperation and Administration Agreement for NOVAworks Foundation to be a City-Supporting Organizationapproved on the Consent Calendar Action details Not available Not available
19-0391 1.JReport to CouncilApprove Budget Modification No. 27 to Appropriate $22,242.50 of Friends of the Sunnyvale Public Library Grant Funds for Purchase of a Charger Dispensing Kiosk.approved on the Consent Calendar Action details Not available Not available
19-0696 1.KReport to CouncilRatify Councilmember Hendricks’ Re-appointment to the Measure A (2016 Housing Bond) Independent Citizens Oversight (ICO) Committee as the Cities Association of Santa Clara County (CASCC) Representativeapproved on the Consent Calendar Action details Not available Not available
19-0609 2.AMinutesApprove Joint City Council and Sunnyvale Financing Authority Meeting Minutes of June 11, 2019  Action details Not available Not available
19-0358 3Report to CouncilCity Council Adoption of the FY 2019/20 Budget, Fee Schedule, and Appropriations Limit and Sunnyvale Financing Authority Adoption of the FY 2019/20 Budgetapproved Action details Audio/Video Audio/Video Audio Audio
19-0595 4Report to CouncilReview and Approve Neighborhood Grant Recommendations from the Community Event and Neighborhood Grant Distribution Subcommitteeapproved Action details Audio/Video Audio/Video Audio Audio
19-0596 5Report to CouncilReview and Approve Community Events Grant Recommendations from the Community Event and Neighborhood Grant Distribution Subcommitteeapproved Action details Audio/Video Audio/Video Audio Audio
19-0319 6Report to CouncilFY 2019/20 General Fund Human Services Grant Funding Allocationsapproved Action details Audio/Video Audio/Video Audio Audio
19-0327 7Report to CouncilAdopt a Resolution to Approve the Final Engineer’s Report, Confirm the Assessment, and Levy and Collect an Annual Assessment for The Downtown Parking Maintenance District for Fiscal Year 2019/20approved Action details Audio/Video Audio/Video Audio Audio
19-0376 8Report to CouncilProposed Utility Rate Increases for FY 2019/20 Rates for Water, Wastewater, and Solid Waste Utilities for Services Provided to Customers Within and Outside City Boundaries; Finding of CEQA Exemption Pursuant to Public Resource Code Section 21080(b)(8) and CEQA Guidelines Section 15273approved Action details Audio/Video Audio/Video Audio Audio
19-0551 9Report to CouncilAdopt a Resolution to Cause Charges for Non-Payment of Delinquent Utility Charges to be placed on the FY 2019/20 County of Santa Clara Property Tax Rollapproved Action details Audio/Video Audio/Video Audio Audio
19-0625 10Report to CouncilFirst Amendment to Agreement between the City of Sunnyvale and Google to Reimburse the City for the Planning, Development and Engineering Services Related to Google and City Transportation Projects for four additional yearsapproved Action details Audio/Video Audio/Video Audio Audio
19-0114  Report to CouncilInformation/Action Items  Action details Not available Not available
19-0652  Information OnlyStudy Session Summary of March 26, 2019 - Climate Action Plan 2.0  Action details Not available Not available
19-0148  Report to CouncilTentative Council Meeting Agenda Calendar  Action details Not available Not available