Legislative Public Meetings

Meeting Name: City Council Agenda status: Final
Meeting date/time: 1/24/2017 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 PM | Regular Meeting-7 PM
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Council Agenda Full Packet 20170124 (51,221 KB), Responses to Council Questions 01-24-17 REVISED
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
16-1133  Closed SessionClosed Session held pursuant to California Government Code Section 54956.8: CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: APN 213-12-001 1142 Dahlia Court/1197 Lily Avenue (commonly referred to as Corn Palace) Agency negotiator: City Manager Deanna Santana; Director of Community of Development Trudi Ryan; Director of Public Works Manuel Pineda; City Property Administrator Ryan Sandoval Negotiating parties: Gabriel Francia Trustee, or authorized buyer Under negotiation: Price and terms of payment  Action details Not available Not available
16-0329  Closed SessionClosed Session held pursuant to California Government Code Section 54957: PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: City Attorney  Action details Not available Not available
17-0003  Special Order of the DaySPECIAL ORDER OF THE DAY - Ceremonial Oath of Office for Mayor and Vice Mayor  Action details Audio/Video Audio/Video Audio Audio
16-1034 1.AMinutesApprove City Council Meeting Minutes of December 13, 2016approved on the Consent Calendar Action details Not available Not available
16-1040 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
17-0035 1.CReport to CouncilApproval to Modify Contract to Provide Employment and Training Services for NOVA Ready to Work Grantapproved on the Consent Calendar Action details Not available Not available
16-0954 1.DReport to CouncilApprove a Transportation/Traffic Impact Fee Reimbursement Agreement with Christensen Holdings LP for Construction of Mathilda Avenue Median Improvements at 433 N. Mathilda Avenue and Approve Budget Modification No. 25 to appropriate $49,556 to a new Project, Improvements at Mathilda and Maudeapproved on the Consent Calendar Action details Not available Not available
16-1022 1.EReport to CouncilAuthorization to Amend Three Temporary Personnel Services Agreements for Fire Inspection Services (F17-061) and Approval of Budget Modification No. 26 in the Amount of $480,000approved on the Consent Calendar Action details Not available Not available
16-0996 1.FReport to CouncilAdopt a Resolution Authorizing the City Manager to Execute an Agreement for Purchase of Certain Property Rights and Acceptance of Two Temporary Construction Easements and Two Aerial Easement Deeds in Relation to the Fair Oaks Avenue Overhead Bridge Rehabilitation Project.approved on the Consent Calendar Action details Not available Not available
17-0036 1.GReport to CouncilApprove the Second Amendment to Outside Counsel Agreement with Burke, Williams & Sorensen, LLP for Litigation Servicesapproved on the Consent Calendar Action details Not available Not available
17-0115 1.HReport to CouncilApprove the Second Amendment to Outside Counsel Agreement with Renne Sloan Holtzman Sakai, LLP for Labor Negotiation Servicesapproved on the Consent Calendar Action details Not available Not available
17-0028 1.IReport to CouncilAdopt a Resolution Authorizing the City Manager to Execute an Agreement with the State Board of Equalization and any other related document for Implementation of the Local Prepaid Mobile Telephony Services Collection Act (Collection of UUT for Prepaid Wireless Service)approved on the Consent Calendar Action details Not available Not available
17-0031 1.JReport to CouncilAward of Bid No. PW17-10 for the Wolfe-Evelyn Water Plant Reconstruction Re-bid Project, Finding of California Environmental Quality Act (CEQA) Categorical Exemption and Approval of Budget Modification No. 27 in the Amount of $2,000,000approved on the Consent Calendar Action details Not available Not available
16-1140 1.KReport to CouncilAward of Contract for Electric Golf Car Lease for the Sunnyvale and Sunken Gardens Golf Courses (F17-054)approved on the Consent Calendar Action details Not available Not available
17-0032 1.LReport to CouncilAward of Bid No. PW17-14 for the Fair Oaks Park Recreation Building and Skate Park Lighting Project and Finding of California Environmental Quality Act (CEQA) Categorical Exemptionapproved on the Consent Calendar Action details Not available Not available
16-1170 1.MOrdinanceAdopt Ordinance No. 3107-17 Amending the Precise Zoning Plan, Zoning Districts Map, to Rezone certain property located at 895 East Fremont Ave. (APN Number 211-25-033) from Neighborhood Business/El Camino Real Precise Plan (C-1/ECR) to Medium Density Residential/El Camino Real Precise Plan (R-3/ECR)approved on the Consent Calendar Action details Not available Not available
16-1141 2Report to CouncilMake Required Findings and Approve Conversion Impact Report for Blue Bonnet Mobile Home Park, Located at 617 E. Evelyn Avenue in Sunnyvalevoted Action details Audio/Video Audio/Video Audio Audio
16-1131 3Report to CouncilAuthorize City Manager to Execute a First Amendment to the Agreement Between the City of Sunnyvale and the Valley Transportation Authority for the State Route 237/US 101/Mathilda Avenue Interchange Improvement Projectapproved Action details Audio/Video Audio/Video Audio Audio
16-1143 4Report to CouncilProposed Project: Introduction of Ordinance to REZONE 54 contiguous lots (53 single-family homes and a lot owned by the California Water Service) from R-0 (Low Density Residential) to R-0/S (Low Density Residential/Single-Story) File #: 2016-7467 Location: Multiple properties bound by Panama Park on the west, Dartshire Way on the south, Mallard Way on the east and Carlisle Way on the north including Coventry and Cornwall Courts. 1403-1457 Mallard Way (APNs: 309-11-039 through 309-11-041, 309-11-053 to 309-11-055, and 309-11-022), 800-862 Carlisle Way (APNs: 309-11-036 through 309-11-038 and 309-12-013), 321-361 Dartshire Way (APNs:309-11-023 through 309-11-025 and 309-12-029 through 309-12-032), 854-870 Cornwall Court (APNs: 309-11-042 through 309-11-052), 812-827 Coventry Court (APNs: 309-12-019 through 309-12-026), and 1402-1458 Kingfisher Way (APNs: 309-11-026 through 309-11-035, 309-12-014 through 309-12-018, and 309-12-027 through 309-12-028). Zoning: R-0 Applicant / Owner: Paul Healy (plus multiple owners) Environmental Review: The Ordinance being considered is categoricaapproved Action details Audio/Video Audio/Video Audio Audio
16-1167 5Report to CouncilProposed Project: Introduction of Ordinance to REZONE 25 contiguous single family home lots from R-1 (Low Density Residential) to R-1/S (Low Density Residential/Single-Story) File #: 2016-7578 Location: 1156-1198 Sesame Drive (APNs: 202-08-007 through 202-08-016), 1136-1160 Snowberry Court (APNs: 202-08-022 through 202-08-031), and 614-646 Torrington Drive (APNs: 202-08-017 through 202-08-021) Zoning: R-1 Applicant / Owner: François Cornillon (plus multiple owners) Environmental Review: The Ordinance being considered is categorically exempt from review pursuant to CEQA Guidelines Section 15305 (minor alteration in land use) and Section 15061(b)(3) (a general rule that CEQA only applies to projects that have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that the action may have a significant effect on the environment, the activity is not subject to CEQA).approved Action details Audio/Video Audio/Video Audio Audio
16-0510  Information OnlyTentative Council Meeting Agenda Calendar  Action details Not available Not available
17-0013  Information OnlyInformation/Action Items  Action details Not available Not available
17-0048  Report to CouncilBoard/Commission Resignation (Information Only)  Action details Not available Not available
17-0131  Information OnlyMayoral Announcement of Dissolution of Mayor-Appointed Ad Hoc Advisory Committee: Lawrence Station Area Plan Citizen Advisory Committee Appointment Committee (Information Only)  Action details Not available Not available
17-0132  Information OnlyAdopted 2017 Priority Advocacy Issues (Information Only)  Action details Not available Not available
17-0133  Report to CouncilUpdate on the SMaRT Station Memorandum of Understanding Negotiation with the City of Milpitas (Information Only)  Action details Not available Not available
16-0203  Information OnlyBoard/Commission Meeting Minutes  Action details Not available Not available