Legislative Public Meetings

Meeting Name: City Council Agenda status: Revised
Meeting date/time: 9/15/2020 7:00 PM Minutes status: Final  
Meeting location: Telepresence Meeting: City Web Stream | Comcast Channel 15
Special Meeting: Study Session - 5 PM - Canceled | Regular Meeting - 7 PM
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Council Agenda Packet 20200915 (10,398 KB), Responses to Council Questions 20200915, Council Agenda Items updated following publication (posted 20200915)
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
20-0407 AStudy SessionCleanwater Center Architectural Concept - Item Canceled  Action details Not available Not available
20-0329 BStudy SessionReview of Solid Waste Franchise Collection Proposal - Item Canceled  Action details Not available Not available
20-0014 CSpecial Order of the DaySPECIAL ORDER OF THE DAY - Ceremonial Oath of Office for Board and Commission Members  Action details Audio/Video Audio/Video Audio Audio
20-0390 DSpecial Order of the DaySPECIAL ORDER OF THE DAY - Hispanic Heritage Month  Action details Audio/Video Audio/Video Audio Audio
20-0391 ESpecial Order of the DaySPECIAL ORDER OF THE DAY - POW/MIA Recognition Day  Action details Audio/Video Audio/Video Audio Audio
20-0393 1.AMinutesApprove City Council Meeting Minutes of August 19, 2020 (Commission Interviews)approved on the Consent Calendar Action details Not available Not available
20-0649 1.BMinutesApprove City Council Meeting Minutes of August 25, 2020approved on the Consent Calendar Action details Not available Not available
20-0709 1.CReport 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
20-0716 1.DReport to CouncilAdopt a Resolution to Summarily Vacate a Portion of a Slope Easement at 1390 Borregas Avenueapproved on the Consent Calendar Action details Not available Not available
20-0717 1.EReport to CouncilAdopt a Resolution to Summarily Vacate a Portion of a Slope Easement at 212 Gibraltar Driveapproved on the Consent Calendar Action details Not available Not available
20-0721 1.FReport to CouncilAdopt a Resolution Acknowledging Receipt of a Report From the Department of Public Safety Regarding Annual Fire and Life Safety Inspections Pursuant to Sections 13146.2 Through 13146.4 of the California Health and Safety Codeapproved on the Consent Calendar Action details Not available Not available
20-0807 1.GReport to CouncilAdopt a Resolution Confirming a Local Emergency Order of the Director of Emergency Services Regarding Allowing Temporary Outdoor Business Activities on Private and Public Property in the City of Sunnyvale in Response to Public Health Concerns Because of the Novel Coronavirus (COVID-19)approved on the Consent Calendar Action details Not available Not available
20-0819 1.HReport to CouncilRatify the Appointments of Mayor Larry Klein and Vice Mayor Nancy Smith to the Santa Clara County Unhoused Task Force as the City of Sunnyvale Representativesapproved on the Consent Calendar Action details Not available Not available
20-0047 2Report to CouncilAPPLICATION WITHDRAWN Proposed Project: General Plan Amendment Initiation request to study changing the General Plan designation from Low Density Residential to Low-Medium Density Residential on a 0.94 acre site Location: 640 Lakehaven Drive (APN: 110-16-040) File #: 2020-7030 Zoning: R-0/PD (Low Density Residential/Planned Development) General Plan: Low Density Residential Applicant / Owner: GSJ &2 LLC Environmental Review: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(a). Project Planner: Aastha Vashist, (408) 730-7458, avashist@sunnyvale.ca.gov  Action details Audio/Video Audio/Video Audio Audio
20-0651 3Report to CouncilAward of Bid No. PW20-02 to Robert A. Bothman Construction for Fair Oaks Park Renovation & Enhancement and Magical Bridge Playground, Finding of California Environmental Quality Act (CEQA) Categorical Exemption, Approve Second Amendment to Consultant Services Agreement with Magical Bridge Foundation, and Approval of Budget Modification No. 6approved Action details Audio/Video Audio/Video Audio Audio
20-0762 4Report to CouncilProposed Project: General Plan Amendment Initiation request to consider amending the General Plan designation from Commercial to Medium Density Residential on two sites totaling 1.2-acres. Location: 1313 S. Wolfe Road (APN: 309-10-026 and 309-10-027) File #: 2020-7031 Zoning: C-1 (Neighborhood Business)/PD (Planned Development) General Plan: Commercial Applicant / Owner: 4Terra Investments (applicant) / Desmond Family Real Estate Limited Partner (owner) Environmental Review: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(a). Project Planner: Mary Jeyaprakash, (408) 730-7449, mjeyaprakash@sunnyvale.ca.gov  Action details Audio/Video Audio/Video Audio Audio
20-0762  Report to CouncilProposed Project: General Plan Amendment Initiation request to consider amending the General Plan designation from Commercial to Medium Density Residential on two sites totaling 1.2-acres. Location: 1313 S. Wolfe Road (APN: 309-10-026 and 309-10-027) File #: 2020-7031 Zoning: C-1 (Neighborhood Business)/PD (Planned Development) General Plan: Commercial Applicant / Owner: 4Terra Investments (applicant) / Desmond Family Real Estate Limited Partner (owner) Environmental Review: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(a). Project Planner: Mary Jeyaprakash, (408) 730-7449, mjeyaprakash@sunnyvale.ca.govvoted Action details Audio/Video Audio/Video Audio Audio
20-0762  Report to CouncilProposed Project: General Plan Amendment Initiation request to consider amending the General Plan designation from Commercial to Medium Density Residential on two sites totaling 1.2-acres. Location: 1313 S. Wolfe Road (APN: 309-10-026 and 309-10-027) File #: 2020-7031 Zoning: C-1 (Neighborhood Business)/PD (Planned Development) General Plan: Commercial Applicant / Owner: 4Terra Investments (applicant) / Desmond Family Real Estate Limited Partner (owner) Environmental Review: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(a). Project Planner: Mary Jeyaprakash, (408) 730-7449, mjeyaprakash@sunnyvale.ca.govvoted Action details Audio/Video Audio/Video Audio Audio
20-0762  Report to CouncilProposed Project: General Plan Amendment Initiation request to consider amending the General Plan designation from Commercial to Medium Density Residential on two sites totaling 1.2-acres. Location: 1313 S. Wolfe Road (APN: 309-10-026 and 309-10-027) File #: 2020-7031 Zoning: C-1 (Neighborhood Business)/PD (Planned Development) General Plan: Commercial Applicant / Owner: 4Terra Investments (applicant) / Desmond Family Real Estate Limited Partner (owner) Environmental Review: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(a). Project Planner: Mary Jeyaprakash, (408) 730-7449, mjeyaprakash@sunnyvale.ca.govapproved Action details Audio/Video Audio/Video Audio Audio
20-0673 5Report to CouncilAdopt a Resolution Authorizing the City to Enter into a Loan Agreement with the United States Environmental Protection Agency up to the amount of $221,000,000 and Authorize the City Manager to Execute the Loan Agreement and Related Documents and Pay All Closing Costsapproved Action details Audio/Video Audio/Video Audio Audio
20-0711  Information OnlyTentative Council Meeting Agenda Calendar  Action details Not available Not available
20-0758  Information OnlyBoard/Commission Meeting Minutes  Action details Not available Not available
20-0759  Information OnlyInformation/Action Items  Action details Not available Not available
20-0823  Information OnlyStudy Session Summary of August 11, 2020 - Moffett Park Specific Plan Update  Action details Not available Not available