Legislative Public Meetings

Meeting Name: City Council Agenda status: Final
Meeting date/time: 6/14/2016 5:00 PM Minutes status: Final  
Meeting location: West Conference Room and Council Chambers, City Hall, 456 W. Olive Ave., Sunnyvale, CA 94086
Special Meeting: Closed Session-5 PM | Regular Meeting-7 PM
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Full Council Agenda Packet 20160614 (84,549 KB) - revised 6/13/2016, Responses to Council Questions 06-14-16
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
16-0580  Closed SessionClosed Session held pursuant to California Government Code Section 54957.6: CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Teri Silva, Director of Human Resources; Deanna J. Santana, City Manager Employee organization: Public Safety Officers Association (PSOA) Employee organization: Sunnyvale Employees Association (SEA) Unrepresented Employees  Action details Not available Not available
16-0586  Special Order of the DaySPECIAL ORDER OF THE DAY - Recognition of National Flag Day  Action details Audio/Video Audio/Video Audio Audio
16-0494 1.AMinutesApprove City Council Meeting Minutes of May 17, 2016approved Action details Audio/Video Audio/Video Audio Audio
16-0058 1.BMinutesApprove City Council Special Meeting Minutes of May 26, 2016approved Action details Not available Not available
16-0497 1.CReport to CouncilApprove the List(s) of Claims and Bills Approved for Payment by the City Managerapproved Action details Audio/Video Audio/Video Audio Audio
16-0442 1.DReport to CouncilConsent to Ownership Transfer of Affordable Rental Project Located at 183 Acalanes Drive (“Eight Trees”) and Assignment and Assumption of City Loans and Authorize the City Manager to execute a new loan agreement in the amount of $600,000approved on the Consent Calendar Action details Not available Not available
16-0488 1.EReport to CouncilAward of Contract for a Body-worn Camera Solution (F16-44)approved on the Consent Calendar Action details Not available Not available
16-0489 1.FReport to CouncilAuthorize the Extension of Contracts for Central Labor Council Partnership and JobTrain for Adult Workforce Development and Award Funding for Services through June 30, 2017approved on the Consent Calendar Action details Not available Not available
16-0472 1.GReport to CouncilAward of Contract for the Repair of Dual Media Filters at the Water Pollution Control Plant (F16-103)approved Action details Audio/Video Audio/Video Audio Audio
16-0490 1.HReport to CouncilApprove the Fiscal Year (FY) 2016/17 Preliminary Engineer’s Report for the Downtown Parking District Assessment, Adopt a Resolution of Intention to Levy and Collect an Assessment for the Downtown Parking Maintenance District for FY 2016/17, and Set the Date of July 26, 2016 for the Public Hearing on the Proposed Assessmentapproved on the Consent Calendar Action details Not available Not available
16-0532 1.IReport to CouncilApprove Budget Modification No. 36 to Appropriate $44,318 of Santa Clara County EMS Data Hardware Funding Grant Funds to an existing project (EMS Patient Data Care System)approved on the Consent Calendar Action details Not available Not available
16-0221 1.JReport to CouncilAdopt a Resolution Amending the City’s Salary Resolution to Increase the Pay Scale of the Casual Employee Classification for Consistency with the City’s Local Minimum Wage, Effective July 1, 2016, January 1, 2017 and January 1, 2018approved Action details Audio/Video Audio/Video Audio Audio
16-0463 1.KReport to CouncilAdopt a Resolution Authorizing the City Manager to Execute Two Easement Deeds to Pacific Gas and Electric Company (PG&E), and an Easement Deed and Temporary Construction Easement to the Santa Clara Valley Water District (SCVWD) over a Portion of City Owned Parcels in Relation to the Wolfe Road Recycled Water Facilities Projectapproved Action details Audio/Video Audio/Video Audio Audio
16-0590 1.LReport to CouncilApprove an Agreement between the City of Sunnyvale and the California Theatre Center for Use of City Facilities from September 26, 2016 through May 31, 2017 at a Rental Rate Below Established Rental Feesapproved on the Consent Calendar Action details Not available Not available
16-0356 1.MReport to CouncilAdopt a Resolution Calling a General Municipal Election to be Held in the City of Sunnyvale on Tuesday, November 8, 2016 for the Election of Councilmembers to Seat Numbers 4, 5, 6 and 7; Requesting Consolidation with the Statewide General Election; and Election Services from the Santa Clara County Board of Supervisors; Providing Regulations for Candidates’ Statements and Determining to Levy Costs of Candidates’ Statementsapproved Action details Audio/Video Audio/Video Audio Audio
16-0561 1.NOrdinanceAdopt Ordinance No. 3083-16 Amending the Precise Zoning Plan, Zoning Districts Map, to Rezone Certain Properties located at 521 East Weddell Drive, 531 East Weddell Drive, and 539 East Weddell Drive from MS-POA (Industrial and Service - Places of Assembly Combining District) to PF (Public Facilities)approved Action details Not available Not available
16-0562 1.OOrdinanceAdopt Ordinance No. 3084-16 Amending the Precise Zoning Plan, Zoning Districts Map, to Rezone Certain Property located at 1010 Morse Avenue (Seven Seas Park) from MS-ITRR3 (Industrial and Service - Industrial to Residential Combining District) to PF (Public Facility)approved Action details Not available Not available
16-0083 2Report to CouncilAppoint Applicants to Boards and Commissionsapproved Action details Audio/Video Audio/Video Audio Audio
16-0083  Report to CouncilAppoint Applicants to Boards and Commissionsapproved Action details Audio/Video Audio/Video Audio Audio
16-0083  Report to CouncilAppoint Applicants to Boards and Commissions  Action details Audio/Video Audio/Video Audio Audio
16-0397 3Report to CouncilAdopt a Resolution to Cause Charges for Non-Payment of Delinquent Utility Charges to be placed on the FY 2016/17 County of Santa Clara Property Tax Rollapproved Action details Audio/Video Audio/Video Audio Audio
16-0135 4Report to CouncilAnnual Public Hearing on FY 2016/17 Budget and Resource Allocation Plan and Establishment of Appropriations Limit  Action details Audio/Video Audio/Video Audio Audio
16-0136 5Report to CouncilAnnual Review of Proposed Fees and Charges for Fiscal Year 2016/17  Action details Audio/Video Audio/Video Audio Audio
16-0556 6Report to CouncilFile #: 2015-7275 Location: 1111 Lockheed Martin Way (APNs: 110-01-036 and 110-01-038) Proposed Project: Discussion and possible actions on: MAJOR MOFFETT PARK SPECIAL DEVELOPMENT PERMIT to demolish existing buildings and construct five eight-story buildings, two four-story parking structures, one-five-story parking structure and a two-story amenities building resulting in approximately 1.65 million square feet of office use. DEVELOPMENT AGREEMENT Introduction of an Ordinance Approving and Adopting a Development Agreement between the City of Sunnyvale and MT II LLC (Jay Paul Company) Environmental Review: A Subsequent Environmental Impact Report (SEIR) has been prepared in compliance with California Environmental Quality Act provisions and City Guidelines. Applicant / Owner: MT II, LLC (Jay Paul Company)approved Action details Audio/Video Audio/Video Audio Audio
16-0364 7Report to CouncilAdopt a Resolution Calling a General Municipal Election to be Held in the City of Sunnyvale on Tuesday, November 8, 2016, for the Purpose of Submitting to City Voters an Initiative Ordinance to Require Voter Approval for Any Sale, Lease, Lease Extension, Lease Renewal, Land Swap or Transfer of Property Owned, Leased Or Used by the City as a Public Park or Community Service Amenity (The "Public Lands For Public Use Act"); 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 Argumentsvoted Action details Audio/Video Audio/Video Audio Audio
16-0386 8Report to CouncilAdopt a Resolution Approving an Exception to the CalPERS 180-Day Waiting Period and Interim Appointment of David Jensen to the Director of Information Technology Positionapproved Action details Audio/Video Audio/Video Audio Audio
16-0404  Information OnlyTentative Council Meeting Agenda Calendar  Action details Not available Not available
16-0384  Information OnlyInformation/Action Items  Action details Not available Not available
16-0496  Information OnlyStudy Session Summary of May 24, 2016 - Board and Commission Interviews  Action details Not available Not available
16-0523  Information OnlyBoard/Commission Meeting Minutes  Action details Not available Not available
16-0558  Information OnlyStudy Session Summary of May 17, 2016 - Review Performance Evaluation Tools for the City Manager and City Attorney  Action details Not available Not available
16-0602  Report to CouncilBoard/Commission Resignation (Information Only)  Action details Not available Not available