Legislative Public Meetings

Meeting Name: City Council Agenda status: Final
Meeting date/time: 8/13/2019 6:30 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 - 6:30 PM | Regular Meeting - 7 PM
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Council Agenda Packet 20190813 (36,147 KB), Responses to Council Questions 20190813
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
19-0471  Report to CouncilCONFERENCE WITH LEGAL COUNSEL-SETTLEMENT OF WORKER’S COMPENSATION CLAIMS Closed Session held pursuant to California Government Code Section 54956.95(b): Herrera, Raul v. City of Sunnyvale (WCAB ADJ11227287)  Action details Not available Not available
19-0096  Report to CouncilPRESENTATION - Overview of NASA Housing Initiative, by NASA Research Park Director Mejghan Haider  Action details Audio/Video Audio/Video Audio Audio
19-0435  PresentationPRESENTATION - Overview of Census 2020, by Monica Tong and Miguel Santiago from the County of Santa Clara’s Office of the Census  Action details Audio/Video Audio/Video Audio Audio
19-0080 1.AReport to CouncilApprove City Council Meeting Minutes of July 30, 2019approved on the Consent Calendar Action details Not available Not available
19-0778 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
19-0560 1.CReport to CouncilAuthorize the Issuance of a Purchase Order to Atlantic Machinery, Inc. for a Combination Sewer and Storm Drain Cleaning Truck (F19-173)approved on the Consent Calendar Action details Not available Not available
19-0636 1.DReport to CouncilAward of Contract to Kimley-Horn and Associates, Inc. for Feasibility Study of Acquiring Control of Caltrans Traffic Signals on El Camino Real (F19-085)approved on the Consent Calendar Action details Not available Not available
19-0718 1.EReport to CouncilAward of Bid No. PW19-17 to Columbia Electric, Inc. for Traffic Signal Hardware and Wiring, and Finding of CEQA Categorical Exemptionapproved on the Consent Calendar Action details Not available Not available
19-0764 1.FReport to CouncilApprove the Second Amendment to the Agreement between the City of Sunnyvale and California Sports Center for the Management, Operation and Supervision of Public Swimming Programs at Fremont High School Pool.approved on the Consent Calendar Action details Not available Not available
19-0704 2Report to CouncilAdopt a resolution to adopt the Climate Action Playbook, including greenhouse gas reduction targets of 56 Percent by 2030 and 80 Percent by 2050, and Find that the Addendum to the Environmental Impact Report (EIR) of the General Plan’s Land Use and Transportation Element (LUTE) Prepared for the Playbook is Consistent with CEQA Pursuant to Guidelines Sections 15168 and 15183approved Action details Audio/Video Audio/Video Audio Audio
19-0763 3Report to CouncilApproval of the Payment of City Fees Associated with the Special Event Permit for the 2019 Pet Parade with City Fundsapproved Action details Audio/Video Audio/Video Audio Audio
19-0860 4Report to CouncilAPPLICATION WITHDRAWN. Proposed Project: General Plan Amendment Initiation request to study changing the General Plan designation from Commercial to Medium Density Residential on a 2.3-acre site (Sunnyvale Lumber) Location: 870 W. Evelyn Street (APN:165-16-004) File #: 2019-7298 Zoning: C4 (Service Commercial) General Plan: Service Commercial Applicant / Owner: Trumark Homes Environmental Review: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(a). Project Planner: Margaret Netto, (408) 730-7628, mnetto@sunnyvale.ca.gov  Action details Audio/Video Audio/Video Audio Audio
19-0858 5Report to CouncilREQUEST FOR CONTINUANCE TO AUGUST 27, 2019. Proposed Project: General Plan Amendment Initiation request to study changing the General Plan designation of the site from Low Medium Density Residential to High Density Residential. Location: 828 Morse Avenue & 560 E. Ahwanee Avenue (APN: 204-08-027 & 204-08-029) File #: 2019-7301 Zoning: R-3/PD Applicant / Owner: FNZ Architects Inc. (applicant) / Sia Vassoughi (owner) Environmental Review: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(a). Project Planner: Ryan Kuchenig, (408) 730-7431, rkuchenig@sunnyvale.ca.govapproved Action details Audio/Video Audio/Video Audio Audio
19-0756 6Report to CouncilAuthorize the City Manager to Execute an Agreement with STC Venture, LLC and Approve Budget Modification No. 6 to Install a Seasonal Ice Rink in Downtown Sunnyvale.approved Action details Audio/Video Audio/Video Audio Audio
19-0844 7Report to CouncilApprove a Memorandum of Understanding between the City of Sunnyvale and the Sunnyvale Managers Association, and Adopt a Resolution Amending the City's Salary Resolution and the Schedule of Pay to Increase Salaries for Pay Plan Category E (Employees Represented by the Sunnyvale Managers Association)approved Action details Audio/Video Audio/Video Audio Audio
19-0739  Information OnlyTentative Council Meeting Agenda Calendar  Action details Not available Not available
19-0113  Information OnlyInformation/Action Items  Action details Not available Not available
19-0618  Information OnlyBoard/Commission Meeting Minutes  Action details Not available Not available
19-0736  Information OnlySpeed Survey on Caribbean Drive [Between Crossman Avenue and Moffett Park Drive (Information Only)  Action details Not available Not available