Legislative Public Meetings

Meeting Name: City Council Agenda status: Final
Meeting date/time: 4/9/2019 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: Study Session - 5 PM | Closed Session - 5:30 PM | Regular Meeting - 7 PM
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Council Agenda Packet 20190409 (13,031 KB), Response to Council Questions Re: April 9, 2019 Agenda
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
19-0373  Study SessionPersonnel Board Interviews  Action details Not available Not available
19-0269  Closed SessionClosed Session held pursuant to California Government Code Section 54957.6: CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Tina Murphy, Director of Human Resources; Kent Steffens, City Manager Employee organization: Sunnyvale Managers Association (SMA) and Sunnyvale Employees Association (SEA)  Action details Not available Not available
19-0223  Special Order of the DaySPECIAL ORDER OF THE DAY - Fair Housing Month  Action details Audio/Video Audio/Video Audio Audio
19-0289  Special Order of the DaySPECIAL ORDER OF THE DAY - National Library Week  Action details Audio/Video Audio/Video Audio Audio
19-0345 1.AMinutesApprove City Council Special Meeting Minutes of March 7, 2019  Action details Not available Not available
19-0346 1.BMinutesApprove City Council Meeting Minutes of March 19, 2019  Action details Not available Not available
19-0392 1.CMinutesApprove City Council Meeting Minutes of March 26, 2019  Action details Not available Not available
19-0328 1.DReport to CouncilApprove the List(s) of Claims and Bills Approved for Payment by the City Manager  Action details Not available Not available
19-0386 1.EReport to CouncilApprove the 2019 Sustainability Speaker Seriesapproved Action details Audio/Video Audio/Video Audio Audio
19-0246 1.FReport to CouncilAward of Bid No. PW19-13 to Graham Contractors, Inc for Annual Slurry Seal 2019 and Finding of CEQA Categorical Exemption  Action details Not available Not available
19-0429 1.GReport to CouncilAppoint Ms. Monica Alvarado and Ms. Cindy Springsteel to the NOVA Workforce Board  Action details Not available Not available
19-0434 1.HReport to CouncilAdopt a Resolution Amending Resolution Number 712-15, the Executive Mortgage Assistance Policy for the Provision of Housing Assistance to Newly Appointed Charter Officers and Department Directors (the “Executive Mortgage Assistance Program”) to include the classification of Deputy City Manager.  Action details Not available Not available
19-0375 2Report to CouncilApprove Moffett Park Specific Plan Update Work Plan and Guiding Principles Project Planner: Michelle King, 408-730-7463, mking@sunnyvale.ca.govapproved with modifications Action details Audio/Video Audio/Video Audio Audio
19-0438 3Report to CouncilIntroduction of an Ordinance to Implement Amended City Charter Section 604(e) by Adding Chapter 2.30 to Title 2 (Administration and Personnel) of the Sunnyvale Municipal Code Relating to the Appointment Process for Filling City Council Vacancies and Related Amendments to City Council Policy 7.3.15 (Appointment of Interim Council Members)approved Action details Audio/Video Audio/Video Audio Audio
19-0415  Information OnlyTentative Council Meeting Agenda Calendar  Action details Not available Not available
19-0416  Information OnlyInformation/Action Items  Action details Not available Not available
19-0079  Information OnlyBoard/Commission Meeting Minutes  Action details Not available Not available
19-0413  Information OnlyNotice of Public Works Director’s Decision on Final Maps (Information Only)  Action details Not available Not available
19-0406  Information OnlyStudy Session Summary of March 5, 2019 - Update on Downtown Specific Plan Amendment  Action details Not available Not available