Legislative Public Meetings

Meeting Name: City Council Agenda status: Final
Meeting date/time: 9/28/2021 4:30 PM Minutes status: Final  
Meeting location: Telepresence Meeting: City Web Stream | Comcast Channel 15 | AT&T Channel 99
Special Meeting: Closed Session - 4:30 PM | Special Meeting: Study Session - 5 PM | Regular Meeting - 7 PM
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Council Agenda Packet 20210928 (62,544 KB), Responses to Council Questions 20210928, Council Agenda Items added following publication (posted 20210928)
File #Agenda #TypeTitleActionAction DetailsAudio/VideoAudio
21-0922 AClosed SessionCONFERENCE WITH LEGAL COUNSEL-INITIATION OF LITIGATION Closed Session held pursuant to California Government Code Section 54956.9(d)(4) Number of Potential Cases: One  Action details Not available Not available
21-0852 BStudy SessionResponsible Construction Ordinance  Action details Not available Not available
21-0534 CStudy SessionFire Station Master Plan  Action details Not available Not available
21-0356 DSpecial Order of the DayBreast Cancer Awareness Month  Action details Not available Not available
21-0825 1.AMinutesApprove City Council Meeting Minutes of August 31, 2021approved on the Consent Calendar Action details Not available Not available
21-0305 1.BMinutesApprove City Council Meeting Minutes of September 8, 2021approved on the Consent Calendar Action details Not available Not available
21-0357 1.CMinutesApprove City Council Meeting Minutes of September 14, 2021approved on the Consent Calendar Action details Not available Not available
21-0258 1.DReport 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
21-0853 1.EReport to CouncilAward of Contract to Callander Associates Landscape Architecture Inc. for Design Services for the Plaza Del Sol Phase II Project (F21-110)approved on the Consent Calendar Action details Not available Not available
21-0887 1.FReport to CouncilAward of Contract to NBC Construction & Engineering Inc. for De Anza Park Pathway Renovation and Finding of California Environmental Quality Act (CEQA) Categorical Exemption (PW21-28)approved on the Consent Calendar Action details Not available Not available
21-0856 1.GReport to CouncilAward of Contract to Alta Planning + Design, Inc. for Design Services Sunnyvale SNAIL Neighborhood Active Transportation Connectivity Improvements (F21-147)approved on the Consent Calendar Action details Not available Not available
21-0936 1.HReport to CouncilApprove a Revision to the Statement on Our City Values and Public Service Affirming the City of Sunnyvale’s Commitment to Serving Our Diverse Community in a Respectful, Equitable, and Inclusive Mannerapproved on the Consent Calendar Action details Not available Not available
21-0920 1.IReport to CouncilRatify Appointment of Mayor Larry Klein as the Central Cities Representative to the Santa Clara County Emergency Operational Area Councilapproved on the Consent Calendar Action details Not available Not available
21-0926 1.JOrdinanceAdopt Ordinance No. 3181-21 to Amend Sunnyvale Municipal Code Section 19.16.020 (Zoning Districts-Creation), Chapter 19.35 (Lawrence Station Area Plan Specific Plan District), and Make Related Changes to Title 19 (Zoning) of the Sunnyvale Municipal Code to Implement the Amended LSAP; Amend the Precise Zoning Plan Districts Map and Re-Zone Parcels Within the LSAP District; and Add Chapter 3.52 (Lawrence Station Area Plan Transportation Impact Fee) to Title 3 (Revenue and Finance) to the Sunnyvale Municipal Codeapproved on the Consent Calendar Action details Not available Not available
21-0927 1.KOrdinanceAdopt Ordinance No. 3182-21 to Approve and Adopt a Development Agreement Between the City of Sunnyvale and Intuitive Surgical, Inc.approved on the Consent Calendar Action details Not available Not available
21-0759 2Report to CouncilRemove On-Street Parking on the East Side of Sunnyvale Avenue Between Maude Avenue and Arques Avenue and Both Sides of Sunnyvale Avenue Between Arques Avenue and Hendy Avenue, and Install Buffered Bicycle Lanes on Both Sides of Sunnyvale Avenue Per the Active Transportation Planapproved Action details Not available Not available
21-0916 3Report to CouncilProposed Project: General Plan Amendment Initiation: to consider a 100% Floor Area Ratio (FAR) combining district on 10 parcels in the M-S zoning district totaling 63 acres. Location: 974 East Arques Avenue (APNs: 205-36-006, 205-36-007, 205-36-008), 190 Commercial Street (APN: 205-35-001), 198 Commercial Street (APN: 205-35-002), 930 East California Street (APN: 205-35-003), 1050/1090 East Arques Avenue (APN: 205-37-009), 928/930 East Arques Avenue (APN: 205-35-017), and 955/965 East Arques Avenue (APNs: 205-25-018 and 205-25-019) File #: 2021-7282 Zoning: M-S - Industrial and Service General Plan: Industrial Applicant / Owner: RMW Architecture & Interiors (applicant) / Applied Materials, Inc. (owner) Environmental Review: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(a). Project Planner: Momoko Ishijima, (408) 730-7532, mishijima@sunnyvale.ca.govapproved Action details Not available Not available
21-0821 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.govapproved Action details Not available Not available
21-0919 5Report to CouncilConsider a Resolution Authorizing the City Manager to Suspend Late Charges and Delinquency Processing Fees for Water, Sewer, and Garbage Collection Services and Extend the Suspension of the Interruption of Water Service until December 31, 2021approved Action details Not available Not available
21-0361  Information OnlyTentative Council Meeting Agenda Calendar  Action details Not available Not available
21-0382  Information OnlyBoard/Commission Meeting Minutes  Action details Not available Not available
21-0385  Information OnlyInformation/Action Items  Action details Not available Not available
21-0864  Information OnlyNational Citizens Survey Results (Information Only)  Action details Not available Not available