Skip to main content
Legislative Public Meetings

Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/24/2026 5:00 PM Minutes status: Draft  
Meeting location: Online and Council Chambers, City Hall, 456 W. Olive Ave., Sunnyvale, CA 94086
Special Meeting: Closed Session - 5 PM | Regular Meeting - 7 PM Meeting online link: https://sunnyvale-ca-gov.zoom.us/j/96111580540
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video:  
Attachments: City Council Full Agenda Packet 20260324 (172,942 KB)
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
26-0401 AClosed SessionClosed Session Held Pursuant to California Government Code Section 54956.8: CONFERENCE WITH REAL PROPERTY NEGOTIATORS. Property Street Address: 425 S. Mathilda Ave., APN #165-03-003. Sunnyvale Agency Negotiators: Tim Kirby, City Manager; Ramana Chinnakotla, Interim Director of Public Works; Sherine Nafie, City Property Administrator. Negotiating Parties: 1st National Bank of Northern California. Under Negotiation: Price and Terms of Payment  Not available Not available Not available
26-0108 BClosed SessionClosed Session Held Pursuant to California Government Code Section 54957: PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: City Manager  Not available Not available Not available
26-0272 CSpecial Order of the DayWomen’s History Month  Not available Not available Not available
26-0300 DSpecial Order of the DayGovernment Finance Professionals Week  Not available Not available Not available
26-0124 EPresentationPacific Gas and Electric Company (PG&E) Local Government Forum by Sergio Jimenez, Government Relations Representative, PG&E  Not available Not available Not available
26-0085 1.AMinutesApprove City Council Meeting Minutes of February 3, 2026  Not available Not available Not available
26-0029 1.BMinutesApprove City Council Meeting Minutes of February 10, 2026  Not available Not available Not available
26-0137 1.CMinutesApprove City Council Meeting Minutes of February 24, 2026 (Sunnyvale Microtransit Service)  Not available Not available Not available
26-0141 1.DReport to CouncilApprove the List(s) of Claims and Bills Approved for Payment by the City Manager  Not available Not available Not available
26-0373 1.EReport to CouncilReceive and file the City of Sunnyvale Investment Report for Fourth Quarter 2025  Not available Not available Not available
26-0381 1.FReport to CouncilAuthorize the Execution of an Updated Agreement with Otis Elevator Company in the Amount of $454,150 for the Repair and Modernization of the Department of Public Safety Headquarters Elevator (F26-229)  Not available Not available Not available
26-0262 1.GReport to CouncilApprove the First Amendment to the On-Call Services Agreement With Spencon Construction, Inc. for Concrete Repair Services (F26-322)  Not available Not available Not available
26-0253 1.HReport to CouncilAward of Contract to Synagro-WWT, Inc. for Biosolid Disposal and Digester Cleaning (F25-512)  Not available Not available Not available
26-0385 1.IReport to CouncilModify an Existing Citywide Purchase Agreement with Amazon Capital Services, Inc. for Miscellaneous Purchases, Increasing the Amount from $250,000 to a new Not-to-Exceed Amount of $700,000 (F26-405).  Not available Not available Not available
26-0394 1.JReport to CouncilApprove the Murphy District Association’s Request to Modify the Schedule of Events Approved in the 2026 Neighborhood Grant Fall Application Cycle  Not available Not available Not available
26-0359 2Report to CouncilAward Contract with All Additive Alternate Bid Items in the Amount of $13,607,856.60 to Suarez & Munoz Construction, Inc. for the Lakewood Park Renovation and Enhancement Project; Make Finding of California Environmental Quality Act (CEQA) Class 1 Categorical Exemption Pursuant to CEQA Guidelines Section 15301(a); Approve Acceptance of an All-Inclusive Playground Grant; and Approve Budget Modification No. 16 to Appropriate $1,500,000 from the County of Santa Clara (PW26-07)  Not available Not available Not available
26-0326 3Report to CouncilConsider Approval of First Substantial Amendment to the FY 2025/26 Housing and Urban Development (HUD) Action Plan to Terminate WorkFirst Sunnyvale Project  Not available Not available Not available
26-0378 4Report to CouncilProposed Project: Appeal and City Council Call for Review of a decision of the Planning Commission approving related applications on a 20.55-acre site: USE PERMIT: to demolish six industrial office buildings and construct 329 three-story townhomes and detached dwelling units which includes 41 Accessory Dwelling Units; and, VESTING TENTATIVE MAP: to subdivide the existing two lots into 151 single family lots, 23 lots with 178 condominium units, and 30 common parcels. Location: 510 and 920 De Guigne Drive (APNs: 205-22-022 and 205-22-023) File #: PLNG-2025-0230 Zoning: M-S (Industrial and Service) Applicant / Owner: TC III SPP NORTH LLC (applicant) / TC III SPP NORTH LLC (owner) Environmental Review: Environmental impacts of the project are addressed in the Land Use and Transportation Element (LUTE) Environmental Impact Report (EIR); no additional review required per California Environmental Quality Act (CEQA) Guidelines Section 15183. Project Planner: Momo Ishijima, (408) 730-7532, mishijima@sunnyvale.ca.gov  Not available Not available Not available
26-0128  Information OnlyTentative Council Meeting Agenda Calendar  Not available Not available Not available
26-0129  Information OnlyBoard/Commission Meeting Minutes  Not available Not available Not available
26-0420  Information OnlyCouncil Advocacy Letters  Not available Not available Not available