Legislative Public Meetings

Meeting Name: City Council Agenda status: Final
Meeting date/time: 1/14/2020 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 | Special Meeting: Study Session 5:30 PM Regular Meeting - 7 PM
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Council Agenda Packet 20200114 (40,563 KB), Responses to Council Questions 20200114
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
20-0098  Closed SessionCONFERENCE WITH LEGAL COUNSEL-SETTLEMENT OF WORKER’S COMPENSATION CLAIMS Closed Session held pursuant to California Government Code Section 54956.95(b): Carlton, Ramina v. City of Sunnyvale (WCAB ADJ10361783)  Action details Not available Not available
20-0163  Closed SessionCONFERENCE WITH LEGAL COUNSEL-SETTLEMENT OF WORKER’S COMPENSATION CLAIMS Closed Session held pursuant to California Government Code Section 54956.95(b): John Credi v. City of Sunnyvale (WCAB ADJ16972082; ADJ16972028; ADJ9248734; and Claim No. 522889)  Action details Not available Not available
20-0206  Closed SessionClosed Session held pursuant to California Government Code Section 54957.6: CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: City Council Compensation Subcommittee: Councilmembers Klein, Melton and Larsson Unrepresented Employee: City Manager  Action details Not available Not available
20-0106  Study SessionNew Legislation Related to Housing  Action details Not available Not available
20-0017  Special Order of the DaySPECIAL ORDER OF THE DAY - Recognition of Outgoing Vice Mayor  Action details Audio/Video Audio/Video Audio Audio
20-0018  Special Order of the DaySPECIAL ORDER OF THE DAY - Ceremonial Oath of Office for Incoming Vice Mayor  Action details Audio/Video Audio/Video Audio Audio
20-0058  PresentationPRESENTATION - Transition to the Voter’s Choice Act, by Rachel Jung, Outreach Coordinator, Santa Clara County Registrar of Voters  Action details Audio/Video Audio/Video Audio Audio
20-0077 1.AMinutesApprove City Council Meeting Minutes of January 7, 2020approved on the Consent Calendar Action details Not available Not available
20-0035 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
20-0164 1.CReport to CouncilAuthorize the Issuance of a Purchase Order to National Auto Fleet Group for Ten (10) Ford Ranger Service Vehicles (F19-141)approved Action details Audio/Video Audio/Video Audio Audio
20-0165 1.DReport to CouncilAuthorize the Issuance of a Blanket Purchase Order to P&R Paper Supply Company, Inc. for Janitorial Supplies (F19-222)approved on the Consent Calendar Action details Not available Not available
20-0192 1.EReport to CouncilAward a Contract to Pacific Eco-Risk, Inc. in an amount of $350,000 for Chronic Toxicity Testing Services at the Water Pollution Control Plant (F20-071)approved on the Consent Calendar Action details Not available Not available
20-0174 1.FReport to CouncilAward of Bid No. PW20-06 to Redgwick Construction Co. for Caribbean Drive Parking and Trail Access Enhancements, Accept the California Environmental Quality Act (CEQA) Program Environmental Impact Report (PEIR) Addendum, Authorize the City Manager to Accept Grant Funds and Execute a Sub-recipient Grant Agreement, and Approve Budget Modification No. 19approved on the Consent Calendar Action details Not available Not available
20-0019 2Report to CouncilAnnual Public Hearing-Discussion of Potential Council Study Issues and Budget Issues for Calendar Year 2020  Action details Audio/Video Audio/Video Audio Audio
20-0057 3Report to CouncilApprove an Agreement with the Sunnyvale School District and Fremont Union High School District for a Joint Use Lakewood Branch Library and Learning Center at Lakewood Elementary Schoolapproved Action details Audio/Video Audio/Video Audio Audio
20-0172 4Report to CouncilApproval of Budget Modification No. 17 in the total amount of $90,000 to the North County Gun Buyback Programapproved Action details Audio/Video Audio/Video Audio Audio
20-0173 5Report to CouncilAward of Bid No. PW20-05 to Joseph J. Albanese, Inc. for Fair Oaks Avenue Overhead Bridge Rehabilitation, Approve Budget Modification No. 15 in the amount of $6,826,145, Award a Contract to Ghirardelli Associates, Inc., Amend the Contract with Biggs Cardosa Associates Inc., and Approve a Peninsula Corridor Joint Powers Board Amended Service Agreementapproved Action details Audio/Video Audio/Video Audio Audio
20-0170 6Report to CouncilAdopt an Urgency Ordinance to Extend the Recently Adopted Urgency Ordinance to February 6, 2020 to Amend Title 19 (Zoning) of the Sunnyvale Municipal Code related to new State Legislation on Accessory Dwelling Units, Introduce an Ordinance to Renumber Chapter 19.77 (Accessory Dwelling Units) to Chapter 19.79 and make other associated changes to Title 19, and Find that these Actions are Exempt from the California Environmental Quality Actapproved Action details Audio/Video Audio/Video Audio Audio
20-0205 7Report to CouncilDirection Regarding Amending the Employment Agreement between the City of Sunnyvale and City Manager Kent Steffens to Increase the City Manager Salary in an Amount to be Determined by the City Councilapproved Action details Audio/Video Audio/Video Audio Audio
20-0067  Information OnlyTentative Council Meeting Agenda Calendar  Action details Not available Not available
20-0075  Information OnlyBoard/Commission Meeting Minutes  Action details Not available Not available
20-0076  Information OnlyInformation/Action Items  Action details Not available Not available
20-0208  Information OnlyMayoral Announcement of Mayor-Appointed Ad Hoc El Camino Real Plan Advisory Committee Appointments Committee (Information Only)  Action details Not available Not available