Legislative Public Meetings

Meeting Name: City Council Agenda status: Final
Meeting date/time: 5/7/2024 6:00 PM Minutes status: Final  
Meeting location: Online and Council Chambers, City Hall, 456 W. Olive Ave., Sunnyvale, CA 94086
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 20240507 (34,588 KB), Council Agenda Items corrected following publication (posted 20240506), Responses to Council Questions 20240507, Council Agenda Item corrected following publication (posted 20240507)
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
24-0177 AStudy Session35% Design for Homestead Road, Safe Routes to School Project  Action details Audio/Video Audio/Video Audio Audio
24-0333 BSpecial Order of the DayAsian Pacific American (APA) Heritage Month  Action details Audio/Video Audio/Video Audio Audio
24-0336 CSpecial Order of the DayJewish Heritage Month  Action details Audio/Video Audio/Video Audio Audio
24-0620 DSpecial Order of the DayRecognition of Outgoing Sunnyvale Downtown Association Executive Director  Action details Audio/Video Audio/Video Audio Audio
24-0335 ESpecial Order of the DayPublic Service Recognition Week  Action details Audio/Video Audio/Video Audio Audio
24-0402 FPresentationMidpeninsula Regional Open Space District (Midpen) Update by District Board Members Jed Cyr and Curt Riffle  Action details Audio/Video Audio/Video Audio Audio
24-0409 1.AMinutesApprove City Council Meeting Minutes of April 18, 2024 (Closed Session)approved on the Consent Calendar Action details Not available Not available
24-0463 1.BMinutesApprove City Council Meeting Minutes of April 23, 2024approved on the Consent Calendar Action details Not available Not available
24-0003 1.CMinutesApprove City Council Meeting Minutes of April 30, 2024 (Closed Session)approved on the Consent Calendar Action details Not available Not available
24-0436 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
24-0517 1.EReport to CouncilAuthorize the Issuance of a Two-Year Purchase Agreement in the Amount of $420,000 to L.N. Curtis & Sons, Inc. to Provide Fire Protective Clothing, Equipment and Fire Safety Supplies for the Department of Public Safety (F24-145)approved on the Consent Calendar Action details Not available Not available
24-0536 1.FReport to CouncilAward of Contract to Interstate Grading & Paving, Inc. in the Amount of $2,562,341 for the Wolfe Road Pavement Rehabilitation Project and Make a Finding of California Environmental Quality Act (CEQA) Exemption Pursuant to CEQA Guidelines Section 15301(c) (PW24-13)approved on the Consent Calendar Action details Not available Not available
24-0537 1.GReport to CouncilAward of an On-Call Service Agreement to Telestar Instruments in the Amount of $500,000 for On-Call Services for the Water Pollution Control Plant (F24-083)approved on the Consent Calendar Action details Not available Not available
24-0552 1.HReport to CouncilAward a Contract to Joseph J Albanese, Inc. in the Amount of $3,782,663 for Peery Park Area Transportation Improvements - Re-Bid, Approve a 10% Construction Contingency, Allow the Withdrawal of a Bid in Conformance with Public Contract Code Section 5103, Make a Finding of California Environmental Quality Act (CEQA) Exemption Pursuant to CEQA Guidelines Sections 15301 and 15303, and Approve Budget Modification No. 22 in the Amount of $438,000 (PW24-09)approved on the Consent Calendar Action details Not available Not available
24-0567 1.IReport to CouncilAward of Contract in the Amount of $5,249,820 to DPI, Inc. for Citywide Water Line Replacement 2023 (Maude & San Aleso) and Finding of California Environmental Quality Act (CEQA) Categorical Exemption Pursuant to CEQA Guidelines Section 15302(c) (PW24-17)approved on the Consent Calendar Action details Not available Not available
24-0564 1.JReport to CouncilAdopt a Resolution Calling a General Municipal Election to be Held in the City of Sunnyvale on Tuesday, November 5, 2024 for the Election of Councilmembers from Districts 2, 4 and 6 and the Office of Mayor; Requesting Consolidation with the Statewide General Election and Election Services from the Santa Clara County Board of Supervisors; Providing Regulations for Candidates’ Statementsapproved on the Consent Calendar Action details Not available Not available
24-0611 1.KReport to CouncilRatify National League of Cities’ Appointment of Vice Mayor Murali Srinivasan to the Artificial Intelligence Advisory Committeeapproved on the Consent Calendar Action details Not available Not available
24-0229 2Report to CouncilPublic Hearing to Adopt a Resolution Confirming the Annual Report to Levy and Collect an Annual Assessment for the Downtown Sunnyvale Business Improvement District (BID) for Fiscal Year 2024/25approved Action details Audio/Video Audio/Video Audio Audio
24-0599 3Report to CouncilConsider Approval of Draft 2024 Housing and Urban Development (HUD) Action Planapproved Action details Audio/Video Audio/Video Audio Audio
24-0603 4Report to CouncilProposed Project: Related applications on three sites totaling 1.74 acres: GENERAL PLAN AMENDMENT: Amend the General Plan land use designation from Commercial to either Medium Density (15-24 du/ac) or High Density (25-36 du/ac) Residential. REZONE: Rezone from Neighborhood Business with a Planned Development combining district (C-1/PD) to either Medium Density Residential (R-3) or High Density Residential (R-4) with a Mixed Use (MU) and Planned Development (PD) combining district. File #: 2022-7146 Location: 1313 South Wolfe Road (APNs 309-10-026 and 309-10-027) and 898 East Fremont Avenue (APN 309-10-015) Current Zoning: C-1/PD (Neighborhood Business with a Planned Development combining district) Applicant / Owner: 4Terra Investments (applicant)/Desmond Family Real Estate Limited Partner (Owner) Environmental Review: Mitigated Negative Declaration Project Planner: Mary Jeyaprakash, (408) 730-7449, mjeyaprakash@sunnyvale.ca.govapproved Action details Audio/Video Audio/Video Audio Audio
24-0406 5Report to CouncilDiscussion and (1) Adoption of a Resolution Calling a General Municipal Election to be Held in the City of Sunnyvale on Tuesday, November 5, 2024, for the Purpose of Submitting to City Voters an Ordinance Concerning Amendments to the City Charter; Requesting Consolidation with the Statewide General Election and Election Services from Santa Clara County; Directing the City Attorney to Prepare an Impartial Analysis; and Setting Priorities for Ballot Arguments; and (2) Approve Amendments to Council Policy 7.3.4 (Roles and Responsibilities of Mayor, Vice Mayor and Councilmembers) Relating to the Role of District Councilmembersapproved Action details Audio/Video Audio/Video Audio Audio
24-0626 6Report to CouncilApprove the Appointment of the City Attorney and Approve the Employment Agreementapproved Action details Audio/Video Audio/Video Audio Audio
24-0592 7Report to CouncilAppointment of Interim City Manager and Approval of Employment Agreementapproved Action details Audio/Video Audio/Video Audio Audio
24-0600 8Report to CouncilAdopt a Resolution Amending the City's Salary Resolution and the Schedule of Pay to Increase the Salary Range for the Director of NOVA Workforce Servicesapproved Action details Audio/Video Audio/Video Audio Audio
24-0606 GReport to CouncilColleagues Memorandum: Study Session on City Support for Organizing Community Events  Action details Not available Not available
24-0532  Information OnlyTentative Council Meeting Agenda Calendar  Action details Not available Not available
24-0546  Information OnlyBoard/Commission Meeting Minutes  Action details Not available Not available
24-0573  Information OnlyInformation/Action Items  Action details Not available Not available
24-0612  Information OnlyCouncil Advocacy Letters  Action details Not available Not available