20-0664
| | Closed Session | Closed 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; Charles Sakai, Labor Attorney
Employee organization: Public Safety Officers Association (PSOA) | |
Action details
|
Not available
|
Not available
|
20-0675
| | Closed Session | Closed Session Held Pursuant to California Government Code Section 54957:
PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: City Manager | |
Action details
|
Not available
|
Not available
|
20-0491
| 1.A | Minutes | Approve City Council Meeting Minutes of July 14, 2020 | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
20-0492
| 1.B | Report to Council | Approve the List(s) of Claims and Bills Approved for Payment by the City Manager | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
20-0645
| 1.C | Report to Council | Approve Budget Modification No. 3 to Appropriate $37,584 of US Department of Justice, Bureau of Justice Assistance FY20 Coronavirus Emergency Supplemental Funding Program Grant Funds for Department of Public Safety Health Screening and Personal Protective Equipment for First Responders | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
20-0408
| 1.D | Report to Council | Authorize City Manager or His Designee to Execute a First Amendment to the Small Cell License Agreement with GTE Mobilnet of California Limited Partnership, dba Verizon Wireless, to include 5G Design Guidelines | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
20-0501
| 1.E | Report to Council | Authorize the Issuance of a Purchase Order to L.N. Curtis & Sons for Self-Contained Breathing Apparatus for the Department of Public Safety and Approve Budget Modification No. 1 in the Amount of $103,918 (F20-103) | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
20-0535
| 1.F | Report to Council | Award of Bid No. PW20-12 to G&G Builders, Inc. for Preschool Outdoor Play Area at Murphy Park, Finding of California Environmental Quality Act (CEQA) Categorical Exemption, Determination of Bidder Non-responsiveness and Waiver of Minor Bid Irregularity | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
20-0607
| 2 | Report to Council | Approve Recommendations for funding levels on Grant Applications for Fiscal Year 2020/21 for the Community Event and Neighborhood Grant Program; and Approve Program Changes to the Community Events and Neighborhood Grant Program | approved as amended |
Action details
|
Audio/Video
|
Audio
|
20-0656
| 3 | Report to Council | Consideration of Funding Recommendations for the Sunnyvale Cares Nonprofit Grant Program Applications | approved |
Action details
|
Audio/Video
|
Audio
|
20-0648
| 4 | Report to Council | Proposed Project: Related applications on a 0.82-acre site:
REZONE: Introduce an Ordinance to extend the PD Combining District boundary to include the 585 and 595 Columbia Avenue parcels.
SPECIAL DEVELOPMENT PERMIT: To allow demolition of existing residential structures and construction of 18-unit residential subdivision consisting of three-story townhomes with associated site improvements and deviations from minimum rear setback, maximum distance between main buildings and maximum distance to a trash enclosure, and
VESTING TENTATIVE MAP: To create 18 residential lots and one common area lot.
Location: 475 N. Fair Oaks and 585 & 595 Columbia Ave.
File #: 2019-7415
Zoning: R-3/PD and R-3
Applicant / Owner: ADL 11 LLC (applicant) / Henry E Shepherd Trustee and Chung Tai Intl Chan Buddhist Assn (owner)
Environmental Review: Class 32 Categorical Exemption (Infill Development)
Project Planner: Cindy Hom, 408-730-7411, chom@sunnyvale.ca.gov | approved as amended |
Action details
|
Audio/Video
|
Audio
|
20-0233
| 5 | Report to Council | Adoption of the Draft 2020-2025 HUD Consolidated Plan and Draft 2020 HUD Action Plan | |
Action details
|
Audio/Video
|
Audio
|
20-0233
| 5 | Report to Council | Adoption of the Draft 2020-2025 HUD Consolidated Plan and Draft 2020 HUD Action Plan | approved |
Action details
|
Audio/Video
|
Audio
|
20-0512
| 6 | Report to Council | Adopt a Resolution Confirming the Report and Assessment List for Unpaid Administrative Citations to be Placed on the FY 2020/21 County of Santa Clara Property Tax Roll, and Find that this Action is Exempt from CEQA | voted |
Action details
|
Audio/Video
|
Audio
|
20-0512
| | Report to Council | Adopt a Resolution Confirming the Report and Assessment List for Unpaid Administrative Citations to be Placed on the FY 2020/21 County of Santa Clara Property Tax Roll, and Find that this Action is Exempt from CEQA | approved as amended |
Action details
|
Audio/Video
|
Audio
|
20-0641
| 7 | Report to Council | Adopt a Resolution Amending the City’s Salary Resolution and Schedule of Pay to Replace the Control Point with a Salary Range for the City Attorney Classification; and Authorize the Mayor to Execute an Amendment to the Employment Agreement between the City of Sunnyvale and City Attorney John A. Nagel to Increase the Salary by Five Percent. | approved |
Action details
|
Audio/Video
|
Audio
|
20-0608
| | Information Only | Tentative Council Meeting Agenda Calendar | |
Action details
|
Not available
|
Not available
|
20-0630
| | Information Only | Board/Commission Meeting Minutes | |
Action details
|
Not available
|
Not available
|
20-0647
| | Information Only | Information/Action Items | |
Action details
|
Not available
|
Not available
|
20-0424
| | Report to Council | Notice of Public Works Director’s Decision on Final Maps (Information Only) | |
Action details
|
Not available
|
Not available
|
20-0670
| | Information Only | Boards and Commissions Semi-Annual Attendance Report, January to June 2020 (Information Only) | |
Action details
|
Not available
|
Not available
|