Legislative Public Meetings

Meeting Name: City Council Agenda status: Final
Meeting date/time: 8/28/2018 7:00 PM Minutes status: Final  
Meeting location: Council Chambers and West Conference Room, City Hall, 456 W. Olive Ave., Sunnyvale, CA 94086
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Council Agenda Full Packet 20180828 (23,950KB), Responses to Council Questions Re: 8/28/18 Council Agenda
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
18-0501 1.AMinutesApprove City Council Meeting Minutes of August 14, 2018approved on the Consent Calendar Action details Not available Not available
17-1118 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
18-0643 1.CReport to CouncilApprove Complete Streets Policy Amendment by Resolution to Comply with Santa Clara Valley Transportation Authority (VTA) Requirement for 2016 Measure B Fundsapproved on the Consent Calendar Action details Not available Not available
18-0663 1.DReport to CouncilAuthorize an Amendment to an Existing Purchase Order for Tank Coating Inspection (F19-010)approved on the Consent Calendar Action details Not available Not available
18-0674 1.EReport to CouncilApprove a Third Amendment to a Contract with Kimley-Horn Associates, Inc. for Temporary Personnel Services (F19-015) and Authorize the City Manager to Renew the Contract for up to Two Additional One-Year Periodsapproved on the Consent Calendar Action details Not available Not available
18-0684 1.FReport to CouncilReject the Sole Bid Received for Sewer Siphon Cleaning and Inspection 2018 (F18-295)approved on the Consent Calendar Action details Not available Not available
18-0694 1.GReport to CouncilAuthorize an Amendment to an Existing Purchase Order for Fire Protection Clothing, Equipment and Fire Safety Supplies (F17-007)approved on the Consent Calendar Action details Not available Not available
18-0699 1.HReport to CouncilEndorse the Slate of Candidates for the League of California Cities Peninsula Division 2018-2019 Election of Officersapproved on the Consent Calendar Action details Not available Not available
18-0706 1.IReport to CouncilDesignate a Voting Delegate and Alternate for the League of California Cities Annual Conferenceapproved on the Consent Calendar Action details Not available Not available
18-0742 2Report to CouncilAward a Contract to CherryRoad Technologies, Inc. for an Oracle Cloud Enterprise Resource Planning System and Implementation Services (F17-157)approved Action details Audio/Video Audio/Video Audio Audio
18-0696 3Report to CouncilApproval of Budget Modification No. 4 in the Amount of $55,000 for the North County Gun Buyback Programapproved Action details Audio/Video Audio/Video Audio Audio
18-0667 4Report to CouncilAuthorize the City Manager to Execute the Second Amendment to the Agreement Between the City of Sunnyvale and the VTA for the SR 237/US 101/Mathilda Avenue Interchange Improvement Project to Extend the Term Until December 31, 2020, Increasing the Not to Exceed Amount of the City’s Financial Contribution From $8,000,000 to $25,000,000 and Other Minor Amendments and Approve Budget Modification No. 5approved Action details Audio/Video Audio/Video Audio Audio
18-0679 5Report to CouncilProposed Project: Introduce an Ordinance to Rezone two lots from R-1 (Low Density Residential) to R-0 (Low Density Residential). File #: 2018-7309 Location: 932 Eleanor Way and 1358 Hampton Drive (APNs: 313-01-033, 313-01-034) Zoning: R-1 Applicant / Owner: Cyrus Fakhari (applicant and owner) Environmental Review: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3). Project Planner: Shétal Divatia, (408) 730-7637, sdivatia@sunnyvale.ca.govapproved Action details Audio/Video Audio/Video Audio Audio
18-0703 6Report to CouncilApprove the Purchase and Sale Agreement Between the City of Sunnyvale and Youland Smarthome LLC for the Sale of 1484 Kifer Road; Formerly, the Unilever Margarine Plantapproved Action details Audio/Video Audio/Video Audio Audio
18-0713  Information OnlyTentative Council Meeting Agenda Calendar  Action details Not available Not available
18-0714  Information OnlyInformation/Action Items  Action details Not available Not available