22-0147
| A | Study Session | Creation of a Human Relations Commission: Identify Policy Issues and Responsibilities for the Commission (Study Issue) | |
Action details
|
Audio/Video
|
Audio
|
22-0609
| 1.A | Minutes | Approve City Council Meeting Minutes of July 12, 2022 | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0469
| 1.B | Minutes | Approve City Council Meeting Minutes of July 19, 2022 (Closed Session) | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0741
| 1.C | Minutes | Approve City Council Meeting Minutes of July 26, 2022 | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0184
| 1.D | 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
|
22-0636
| 1.E | Report to Council | Receive a Report of an Emergency Procurement to Provide Polymer to Meet Compliance Requirements at the Water Pollution Control Plant (WPCP) and Find that the Project is of Urgent Necessity for the Preservation of Life, Health, or Property. (F22-145) | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0542
| 1.F | Report to Council | Accept Google LLC’s Voluntary Donation in the Amount of $1,000,000 for the East Channel Trail Study; Authorize the City Manager to Execute Funding Agreements with Google and Santa Clara Valley Transportation Authority and any Other Necessary Documents Related to the Grant or Funding; Approve Budget Modification No. 3 to Appropriate $830,000 in Santa Clara Valley Transportation Authority (VTA) 2016 Measure B Bicycle & Pedestrian Planning Studies Funding, $1,000,000 in Google LLC’s Voluntary Donation, and $1,000,000 from the Transportation Impact Fee Funds for the East Channel Trail Study | approved |
Action details
|
Audio/Video
|
Audio
|
22-0649
| 1.G | Report to Council | Award of Contract to VSS International, Inc. for Java Drive Road Diet and Bike Lanes, Finding of California Environmental Quality Act (CEQA) Categorical Exemption, and Approval of Budget Modification No. 1 (PW22-13) | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0685
| 1.H | Report to Council | Award of Contract to Golden Bay Construction, Inc. for the Pedestrian and Bicycle Safety Improvements at the Intersection of Fremont Avenue and Manet Drive/Bobwhite Avenue Project, Finding of California Environmental Quality Act (CEQA) Categorical Exemption, and Approval of Budget Modification No. 2 (PW22-12) | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0705
| 1.I | Report to Council | Award of Contract to American Asphalt Repair & Resurfacing Co., Inc. for Slurry Seal 2022 B and Finding of California Environmental Quality Act (CEQA) Categorical Exemption (PW22-20) | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0712
| 1.J | Report to Council | Approve the Fiscal Year 2022/23 Sustainability Speaker Series | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0783
| 1.K | Report to Council | Adopt a Resolution Amending the City's Salary Resolution to Provide a Time Exception to Extend Assignments for Term Limited Employees Assigned to the Enterprise Resource Planning (ERP) Project | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0789
| 1.L | Report to Council | Adopt a Resolution Extending the City’s Declaration of Local Emergency for COVID-19 | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0764
| 1.M | Report to Council | Reconsider and Affirm Resolution No. 1089-21; and Make Findings Pursuant to Government Code Section 54953(e) (AB 361) to Continue Virtual Public Meetings for the City Council and Boards, Commissions and Council Subcommittees During the COVID-19 State of Emergency | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0806
| 1.N | Report to Council | Amend Resolution No. 1075-21 Directing the City Manager to Temporarily Allow Outdoor Dining on Private Parking Lots and Close the 100 Block of South Murphy Avenue Through the Earlier of Either June 30, 2023, or Until the Emergency Proclamation is Lifted | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0766
| 2.A | Minutes | Approve Sunnyvale Financing Authority Meeting Minutes of July 12, 2022 | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0765
| 2.B | Report to Council | Reconsider and Affirm Resolution No. 1105-22FA; and Make Findings Pursuant to Government Code Section 54953(e) (AB 361) to Continue Virtual Public Meetings for the Sunnyvale Financing Authority During the COVID-19 State of Emergency | approved on the Consent Calendar |
Action details
|
Not available
|
Not available
|
22-0668
| 3 | Report to Council | Approve Modifying the Recreation Fee Waiver Program and Amend Council Policy 7.1.1 to Reflect the Modifications | approved |
Action details
|
Audio/Video
|
Audio
|
22-0775
| 4 | Report to Council | APPEAL BY PROJECT APPLICANT OF THE PLANNING COMMISSION DECISION OF JUNE 27, 2022
Proposed Project: Related applications on a 1.81-acre site:
Special Development Permit to redevelop a portion (westerly portion) of an existing shopping center (Fremont Corners) into a mixed-use Village Center with 3,384 square feet of commercial space and 35, four-story townhome-style condominiums with associated parking and site improvements including common public open space.
TENTATIVE MAP to subdivide the lot into five lots and 35 condominiums.
Location: 102 E. Fremont Ave. and 1310 S. Sunnyvale-Saratoga Rd. (APN: 309-01-002)
File #: 2021-7161
Zoning: C-1/PD (Neighborhood Business / Planned Development)
Applicant / Owner: TTLC Sunnyvale FC, LLC / Fremont Corners, Inc Et Al
Environmental Review: Consistent with California Environmental Quality Act (CEQA) Section 15183 and 15183.3 (Projects Consistent with a Community Plan, General Plan, or Zoning and Streamlining for In-fill Projects).
Project Planner: Shétal Divatia, (408) 730-7637, sdivatia@sunnyvale.ca.gov | voted |
Action details
|
Audio/Video
|
Audio
|
22-0807
| 5 | Report to Council | Approve a Memorandum of Understanding between the City of Sunnyvale and the Sunnyvale Employees’ Association/IFPTE Local 21; and Adopt Two Resolutions Implementing Changes Associated with the New MOU: (1) Resolution Amending the City's Salary Resolution by Updating Medical Insurance Contribution Provisions and the Schedule of Pay to Increase Salaries for Pay Plan Category B (Employees Represented by the Sunnyvale Employees’ Association/IFPTE Local 21), and Pay Plan Category G (Unrepresented Classified Confidential Employees); and (2) Resolution Approving Amendments to the City’s Contribution for CalPERS Medical Insurance for Management, Sunnyvale Employees’ Association/International Federation of Professional and Technical Engineers (SEA/IFPTE Local 21), and Confidential Employees and Annuitants (Retirees) | approved |
Action details
|
Audio/Video
|
Audio
|
22-0755
| | Information Only | Tentative Council Meeting Agenda Calendar | |
Action details
|
Not available
|
Not available
|
22-0756
| | Information Only | Board/Commission Meeting Minutes | |
Action details
|
Not available
|
Not available
|
22-0757
| | Information Only | Information/Action Items | |
Action details
|
Not available
|
Not available
|