Skip to main content
Legislative Public Meetings

Meeting Name: City Council Agenda status: Final
Meeting date/time: 7/29/2025 4:30 PM Minutes status: Final  
Meeting location: Online and Council Chambers, City Hall, 456 W. Olive Ave., Sunnyvale, CA 94086
Special Meeting: Closed Session - 4:30 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  
Agenda packet: Not available
Meeting video:  
Attachments: Council Full Agenda Packet 20250729 (71,398 KB), Responses to Council Questions 20250729
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
25-0708 AClosed SessionClosed Session Held Pursuant to California Government Code Section 54956.9: CONFERENCE WITH LEGAL COUNSEL-PENDING LITIGATION (Paragraph (1) of Subdivision (d) of Section 54956.9) Name of Case: Hern, Tracy v. City of Sunnyvale (Workers Compensation Appeal Board Case No. ADJ19893391, Claim Nos. 601987, SNVJ-485902, and SNVI-402642)  Action details Not available Not available
25-0765 BClosed SessionClosed Session Held Pursuant to California Government Code Section 54956.9: CONFERENCE WITH LEGAL COUNSEL-PENDING LITIGATION (Paragraph (1) of Subdivision (d) of Section 54956.9) Name of Case: Hartman, David v. City of Sunnyvale (Workers Compensation Appeal Board Case No. ADJ14048102)  Action details Not available Not available
25-0766 CClosed SessionClosed Session Held Pursuant to California Government Code Section 54956.9: CONFERENCE WITH LEGAL COUNSEL-PENDING LITIGATION (Paragraph (1) of Subdivision (d) of Section 54956.9) Name of Case: Andrade, Joseph v. City of Sunnyvale (Workers Compensation Appeal Board Case Nos. ADJ17842728, ADJ18632085, and ADJ99396012)  Action details Not available Not available
25-0815 DClosed SessionClosed Session Held Pursuant to California Government Code Section 54957.6: CONFERENCE WITH LABOR NEGOTIATORS Agency Designated Representatives: Tina Murphy, Director of Human Resources Employee Organization: Public Safety Managers Association (PSMA)  Action details Not available Not available
25-0525 EStudy SessionAlternative Options for the Modernization and Expansion of Public Library Services in Sunnyvale  Action details Not available Not available
25-0646 1.AMinutesApprove City Council Meeting Minutes of July 1, 2025approved on the Consent Calendar Action details Not available Not available
25-0329 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
25-0711 1.CReport to CouncilModify an Existing Purchase Order With US Fleet Source for Hyundai IONIQ Electric Service Vehicles (F25-476) in the Amount of $53,238.47approved on the Consent Calendar Action details Not available Not available
25-0720 1.DReport to CouncilAward of Contract to Interstate Grading & Paving, Inc. in the Amount of $2,411,249.50 for Pavement Rehabilitation (Maude Avenue and Lakehaven Drive) and Finding of California Environmental Quality Act (CEQA) Categorical Exemption Pursuant to CEQA Guidelines Section 15301(c) (PW25-10)approved on the Consent Calendar Action details Not available Not available
25-0716 1.EReport to CouncilAward of Contract in the Amount of $282,554 to W. Bradley Electric, LLC for Intelligent Transportation System Communication and Infrastructure and Finding of California Environmental Quality Act (CEQA) Categorical Exemption Pursuant to CEQA Guidelines Section 15301 (PW25-08)approved on the Consent Calendar Action details Not available Not available
25-0740 1.FReport to CouncilApprove Renewal of 2025 Workforce Innovation and Opportunity Act (WIOA) Memorandums of Understanding (MOUs) for NOVA Workforce Board, and Adopt a Resolution Authorizing the Mayor to Execute MOUs Relating to One-Stop Workforce Development Systems pursuant to WIOAapproved on the Consent Calendar Action details Not available Not available
25-0724 1.GReport to CouncilAmend an Existing Contract with BSI America Professional Services, Inc. for Safety and Loss Control Related Services (F25-477)approved on the Consent Calendar Action details Not available Not available
25-0696 1.HReport to CouncilAward a Contract in the Amount of $772,750 to Brightview Landscape Services, Inc. for Street Tree Maintenance Services (F25-378)approved on the Consent Calendar Action details Not available Not available
25-0683 1.IReport to CouncilApprove Reinstatement and Amendment to Agreement with the Sunnyvale Sister City Association to Extend the Term for One Yearapproved on the Consent Calendar Action details Not available Not available
25-0771 1.JReport to CouncilAdopt Ordinance No. 3242-25 to Amend the Precise Zoning Plan, Zoning Districts Map to Rezone Those Certain Properties Within the Seven General Plan Village Centers Throughout the City from Neighborhood Business (C-1), Neighborhood Business/Planned Development (C-1/PD), Highway Business/Planned Development (C-2/PD), Office (O), or Office/Planned Development (O/PD) all to Village Center Master Plan (VCMP), and More Specifically, to the Village Center Mixed Use (VCMU), Village Center Commercial (VCC) or Village Center Office (VCO) as Identified in the VCMP; to Rezone the Property at 1388-1390 Bremerton Drive from C-1 to Low Medium Density Residential/Planned Development (R-2/PD), the Properties at 206 and 216 East Arbor Avenue from C-1/PD to Medium Density Residential/Planned Development (R-3/PD), and the Property at APN 110-23-104 from C-1/PD to Public Facilities (P-F); and Amending Title 19 (Zoning) of the Sunnyvale Municipal Code to Implement the Village Center Master Planapproved on the Consent Calendar Action details Not available Not available
25-0772 1.KReport to CouncilAdopt Ordinance No. 3243-25 Amending the Precise Zoning Plan, Zoning Districts Map, to Rezone Certain Property of Approximately 0.69 Acres Located at 781 South Wolfe Road from Low Density Residential (R-0) to Low-Medium Density Residential (R-2) with a Planned Development (PD) Combining District; and Amending Title 19 (Zoning) of the Sunnyvale Municipal Codeapproved on the Consent Calendar Action details Not available Not available
25-0748 1.LReport to CouncilApproval of Councilmember Eileen Le’s Request for 14-Weeks of Parental Leaveapproved on the Consent Calendar Action details Not available Not available
25-0127 2Report to CouncilApprove Alternatives for Improvements on Tasman Drive Resulting from the Tasman Pedestrian and Bicycle Improvement Study (Study Issue DPW 21-03)approved Action details Not available Not available
25-0366 4Report to CouncilAdopt a Resolution to Cause Charges for Non-Payment of Delinquent Utility Charges to be Placed on the Fiscal Year 2025/26 County of Santa Clara Property Tax Rollapproved Action details Not available Not available
25-0747 3Report to CouncilApprove Arts Commission Recommendation for Public Art for Corn Palace Parkapproved Action details Not available Not available
25-0441 5Report to CouncilConsider Rescinding 2017 Council Decision to Bar Removal of On-Street Parking on Fair Oaks Avenueapproved Action details Not available Not available
25-0655  Information OnlyTentative Council Meeting Agenda Calendar  Action details Not available Not available
25-0657  Information OnlyBoard/Commission Meeting Minutes  Action details Not available Not available
25-0658  Information OnlyInformation/Action Items  Action details Not available Not available
25-0764  Information OnlyBoard/Commission Resignation (Information Only)  Action details Not available Not available
25-0769  Information OnlyCouncil Advocacy Letters  Action details Not available Not available