City of Sunnyvale  
Meeting Minutes  
City Council  
Tuesday, December 9, 2025  
5:45 PM  
Online and Council Chambers, City Hall,  
456 W. Olive Ave., Sunnyvale, CA 94086  
Special Meeting: Closed Session-5:45 PM | Special Meeting: Study Session-6:45 PM |  
Regular Meeting-7 PM | Joint Meeting City Council & Sunnyvale Financing Authority-7  
PM  
5:45 P.M. SPECIAL COUNCIL MEETING (Closed Session)  
Call to Order  
Vice Mayor Sell called the meeting to order at 5:45 p.m.  
Roll Call  
Present: 6 -  
Mayor Larry Klein  
Vice Mayor Linda Sell  
Councilmember Alysa Cisneros  
Councilmember Richard Mehlinger  
Councilmember Charlsie Chang  
Councilmember Eileen Le  
Absent: 1 - Councilmember Murali Srinivasan  
Councilmember Mehlinger participated via teleconference under the “Just Cause”  
provision of the California Government Code Section 54953(j)(2).  
Councilmember Srinivasan’s absence is excused.  
Councilmember Le joined the meeting at 6:05 p.m.  
Public Comment  
Public Comment opened at 5:48 p.m.  
No speakers.  
Public Comment closed at 5:48 p.m.  
Convene to Closed Session  
Council convened to Closed Session in the Council Conference Room at 5:49 p.m.  
A
Closed Session Held Pursuant to California Government Code  
Section 54956.9:  
CONFERENCE WITH LEGAL  
COUNSEL-EXISTING/PENDING LITIGATION  
(Paragraph (1) of Subdivision (d) of Section 54956.9)  
Name of Case: Andrew Zarriello vs. City of Sunnyvale (WCAB  
ADJ19198027; ADJ19198003; ADJ20454963; ADJ20605616;  
ADJ19197524)  
Name of Case: Anthony Esguerra vs. City of Sunnyvale  
(WCAB ADJ13603849)  
Name of Case: Brian Gantt vs. City of Sunnyvale (WCAB  
ADJ17092397; ADJ15999868; ADJ11416960; ADJ9079731;  
ADJ10250529)  
B
Closed Session Held Pursuant to Paragraph (1) of Subdivision  
(d) of California Government Code Section 54956.9:  
CONFERENCE WITH LEGAL COUNSEL-EXISTING  
LITIGATION Name of Case: Esmeralda Becerra Ochoa and  
Francisco Perez Mondragon, individually and as  
co-successors-in-interest to the Estate of Emmanuel Perez  
Becerra v. City of Sunnyvale, Kevin Lemos, U.S. District Case,  
Northern District, Case No. 5:25-cv-00712  
Adjourn Special Meeting  
Vice Mayor Sell adjourned the meeting at 6:35 p.m.  
6:45 P.M. SPECIAL COUNCIL MEETING (Study Session)  
Call to Order  
Vice Mayor Sell called the meeting to order at 6:46 p.m.  
Roll Call  
Present: 6 -  
Mayor Larry Klein  
Vice Mayor Linda Sell  
Councilmember Alysa Cisneros  
Councilmember Richard Mehlinger  
Councilmember Charlsie Chang  
Councilmember Eileen Le  
Absent: 1 - Councilmember Murali Srinivasan  
Councilmember Mehlinger participated via teleconference under the “Just Cause”  
provision of the California Government Code Section 54953(j)(2).  
Councilmember Srinivasan’s absence is excused.  
Study Session  
C
Discussion of Upcoming Selection of Vice Mayor  
City Clerk David Carnahan provided the staff report.  
Councilmember Mehlinger expressed interest in becoming the Vice Mayor for 2026.  
Public Comment opened at 6:50 p.m.  
No speakers.  
Public Comment closed at 6:50 p.m.  
Adjourn Special Meeting  
Vice Mayor Sell adjourned the meeting at 6:53 p.m.  
7 P.M. COUNCIL MEETING  
CALL TO ORDER  
Mayor Klein called the meeting to order at 7:01 p.m.  
SALUTE TO THE FLAG  
Mayor Klein led the salute to the United States flag.  
ROLL CALL  
Present: 6 -  
Mayor Larry Klein  
Vice Mayor Linda Sell  
Councilmember Alysa Cisneros  
Councilmember Richard Mehlinger  
Councilmember Charlsie Chang  
Councilmember Eileen Le  
Absent: 1 - Councilmember Murali Srinivasan  
Councilmember Mehlinger participated via teleconference under the “Just Cause”  
provision of the California Government Code Section 54953(j)(2).  
Councilmember Srinivasan’s absence is excused.  
CLOSED SESSION REPORT  
Vice Mayor Sell reported that Council met in Closed Session Held Pursuant to  
California Government Code Section 54956.9:CONFERENCE WITH LEGAL  
COUNSEL EXISTING/PENDING LITIGATION (Paragraph (1) of Subdivision (d) of  
Section 54956.9) Name of Case: Andrew Zarriello vs. City of Sunnyvale (WCAB  
ADJ19198027; ADJ19198003; ADJ20454963; ADJ20605616; ADJ19197524) Name  
of Case: Anthony Esguerra vs. City of Sunnyvale (WCAB ADJ13603849) Name of  
Case: Brian Gantt vs. City of Sunnyvale (WCAB ADJ17092397; ADJ15999868;  
ADJ11416960; ADJ9079731; ADJ10250529); nothing to report.  
Vice Mayor Sell reported that Council met in Closed Session Held Pursuant to  
Paragraph (1) of Subdivision (d) of California Government Code Section 54956.9:  
CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Name of Case:  
Esmeralda Becerra Ochoa and Francisco Perez Mondragon, individually and as  
co-successors in interest to the Estate of Emmanuel Perez Becerra v. City of  
Sunnyvale, Kevin Lemos, U.S. District Case, Northern District, Case No.  
5:25cv00712; nothing to report.  
SPECIAL ORDER OF THE DAY  
D
Ceremonial Oath of Office for Commission Member  
City Clerk David Carnahan administered the Ceremonial Oath of Office.  
ORAL COMMUNICATIONS  
Councilmember Le announced the new minimum wage rate in 2026.  
John Howe spoke in honor of Leonard Williams and presented a donation in  
memoriam to the Sunnyvale Public Safety Foundation on their behalf.  
Agnes Veith shared their concerns with the limited time the public is provided to  
share public comment and review complex agenda items while Councilmembers  
face no such limitations.  
CONSENT CALENDAR  
Public Comment opened at 7:13 p.m.  
No speakers.  
Public Comment closed at 7:13 p.m.  
MOTION: Vice Mayor Sell moved and Councilmember Cisneros seconded the  
motion to approve agenda items 1.A through 1.J.  
The motion carried with the following vote:  
Yes: 6 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Chang  
Councilmember Le  
No: 0  
Absent: 1 - Councilmember Srinivasan  
1.A  
Approve the List(s) of Claims and Bills Approved for Payment  
by the City Manager  
Approve the list(s) of claims and bills.  
1.B  
Receive and File the FY 2024/25 Annual Status Report on  
Receipt and Use of Development Impact Fees and Adopt a  
Resolution Approving Findings Regarding Unspent Impact  
Fees and Find that the Action is Exempt from the California  
Environmental Quality Act (CEQA) Pursuant to Section  
15378(b)(4) of the CEQA Guidelines  
Receive and file FY 2024/25 Annual Status Report on receipt and use of  
development impact fees and adopt a Resolution making findings regarding unspent  
impact fees as required by the Mitigation Fee Act (California Government Code  
Section 66000 et seq.) and find that the action is exempt from the California  
Environmental Quality Act (CEQA) pursuant to Section 15378(b)(4) of the CEQA  
Guidelines.  
1.C  
Receive and File the City of Sunnyvale Investment Report for  
Third Quarter 2025  
Receive and file the City of Sunnyvale Investment Report for Third Quarter 2025.  
1.D  
Amend an Existing Service Agreement with Haute Cuisine,  
Inc., Increasing the Contract Amount to $297,000 and  
Extending the Term for the Senior Center Lunch Program  
(F26-108)  
Take the following actions:  
- Approve Second Amendment to the Services Agreement with Haute Cuisine, Inc.,  
increasing the contract by $99,000 to a new not-to-exceed total of $297,000 and  
extending the agreement term through January 25, 2027;  
- Authorize the City Manager to execute the amendment in substantially the form  
attached to this report when all necessary conditions have been met; and  
- Authorize the City Manager to increase compensation subject to budget availability  
through January 25, 2027 if pricing and services remain acceptable to the City.  
1.E  
Award Contract to Western Water Constructors, Inc. in the  
Amount of $2,317,000 for Water Pollution Control Plant  
(WPCP) Digester No. 3 Improvement Project and Finding of  
California Environmental Quality Act (CEQA) Categorical  
Exemption Pursuant to CEQA Guidelines Section 15301(b)  
(PW26-05)  
Take the following actions:  
- Award a contract in substantially the same form as Attachment 2 to the report in  
the amount of $2,317,000 to Western Water Constructors, Inc. of Santa Rosa, CA;  
- Make a finding of categorical exemption from the California Environmental Quality  
Act (CEQA) pursuant to CEQA Guidelines Section 15301(b);  
- Authorize the City Manager to execute the contract when all necessary conditions  
have been met; and  
- Approve a 10% contingency in the amount of $231,700.  
1.F  
Authorize the Issuance of Purchase Orders to Pivot Interiors in  
the Amount of $647,023.38 for Lakewood Branch Library and  
Learning Center Furniture (F26-254)  
Take the following actions:  
- Authorize the issuance of purchase orders to Pivot Interiors in a not-to-exceed  
amount of $647,023.38 for Lakewood Branch Library and Learning Center furniture;  
and  
- Approve a 10% contingency in the amount of $64,702 for unexpected furniture  
needs.  
1.G  
Authorize the City Manager, or Designee, to Execute the  
Reimbursement Agreement Between Silicon Valley Clean  
Energy and City of Sunnyvale for the Heat Pump Rebate  
Topper Program  
Authorize the City Manager to execute the Reimbursement Agreement between  
Silicon Valley Clean Energy and City of Sunnyvale for the heat pump rebate topper  
program.  
1.H  
Approve Fourth Amendment to the NOVAworks Manpower  
Contract for Work Experience Payroll Services.  
Approve Amendment to the NOVAworks Manpower Contract for Work Experience  
Payroll Services.  
1.I  
Adopt a Resolution Amending the Classification Plan to add  
the Classification of Public Safety Media and Engagement  
Manager and Make Corresponding Changes to the Salary  
Resolution and Schedule of Pay  
Adopt a Resolution amending the Classification Plan to add the Classification of  
Public Safety Media and Engagement Manager and make corresponding changes  
to the City’s Salary Resolution and the Schedule of Pay effective December 14,  
2025.  
1.J  
Adopt a Resolution Amending the City's Salary Resolution to  
Update Pay Rates for Casual/Temporary Classifications to  
Reflect the January 1, 2026 City of Sunnyvale Minimum Wage  
of $19.50 per Hour  
Adopt a Resolution amending the City's Salary Resolution to update Pay Rates for  
Casual/Temporary Classifications to reflect the January 1, 2026 Sunnyvale  
Minimum Wage of $19.50 per hour.  
ADJOURNMENT TO JOINT MEETING WITH THE SUNNYVALE FINANCING  
AUTHORITY  
7 P.M. (OR SOON THEREAFTER) JOINT MEETING OF CITY COUNCIL AND  
SUNNYVALE FINANCING AUTHORITY  
Call to Order  
Authority Chair/Mayor Klein called the joint meeting of the City Council and  
Sunnyvale Financing Authority Meeting to order at 7:15 p.m.  
Roll Call  
Present: 6 - Authority Chair / Mayor Larry Klein  
Authority Vice Chair / Vice Mayor Linda Sell  
Authority Member / Councilmember Alysa Cisneros  
Authority Member / Councilmember Richard Mehlinger  
Authority Member / Councilmember Charlsie Chang  
Authority Member / Councilmember Eileen Le  
Absent: 1 - Authority Member / Councilmember Murali Srinivasan  
Authority Member/Councilmember Srinivasan’s absence is excused.  
Oral Communications  
No speakers.  
Consent Calendar  
Public Comment opened at 7:18 p.m.  
No speakers.  
Public Comment closed at 7:18 p.m.  
MOTION: Authority Vice Chair Sell moved and Authority Member Chang seconded  
the motion to approve agenda item 2.A  
The motion carried with the following vote:  
Yes: 6 - Authority Chair Klein  
Authority Vice Chair Sell  
Authority Member Cisneros  
Authority Member Mehlinger  
Authority Member Chang  
Authority Member Le  
No: 0  
Absent: 1 - Authority Member Srinivasan  
2.A  
Approve Sunnyvale Financing Authority Meeting Minutes of  
October 21, 2025  
Approve the Sunnyvale Financing Authority Meeting Minutes of October 21, 2025 as  
submitted.  
PUBLIC HEARINGS/GENERAL BUSINESS  
3
Receive and File the FY 2024/25 Budgetary Year-End  
Financial Report, Annual Comprehensive Financial Report  
(ACFR), the Sunnyvale Financing Authority Financial Report,  
Agreed Upon Procedure Reports, and the Report to the City  
Council Issued by the Independent Auditors, and Approve  
Budget Modification No. 10  
Finance Director Matt Paulin and Finance Assistant Director Dennis Jaw provided  
the staff report and presentation.  
Public Hearing opened at 8:13 p.m.  
Angela Rausch, Livable Sunnyvale, provided a presentation in support of funding  
unhoused preventive services.  
Sharlene Liu voiced their support for allocating funding to Active Transportation  
Plan projects.  
Doug Kunz advocated for funding unhoused services and Active Transportation  
Plan projects  
Daniel Karpelevitch communicated support for funding Active Transportation Plan  
projects  
Public Hearing closed at 8:25 p.m.  
City Council  
MOTION: Councilmember Mehlinger moved and Councilmember Cisneros  
seconded the motion to approve Alterative 1: Receive and file the FY 2024/25  
Budgetary Year-End Financial Report, Annual Comprehensive Financial Report  
(ACFR), the Sunnyvale Financing Authority Financial Report, Agreed Upon  
Procedure Reports, and the Report to the City Council issued by the Independent  
Auditors, and approve Budget Modification No. 10, with the following changes:  
- Add an additional $1 million to the Budget Stabilization Fund;  
- Add an additional $1 million to the Infrastructure Fund; and  
- Reduce the contribution to the irrevocable pension trust by $2 million.  
The motion failed with the following vote:  
Yes: 2 -  
Councilmember Cisneros  
Councilmember Mehlinger  
No: 4 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Chang  
Councilmember Le  
Absent: 1 - Councilmember Srinivasan  
MOTION: Mayor Klein moved and Vice Mayor Sell seconded the motion to approve  
Alterative 1. Receive and file the FY 2024/25 Budgetary Year-End Financial Report,  
Annual Comprehensive Financial Report (ACFR), the Sunnyvale Financing Authority  
Financial Report, Agreed Upon Procedure Reports, and the Report to the City  
Council Issued by the Independent Auditors, and approve Budget Modification No.  
10.  
The motion carried with the following vote:  
Yes: 6 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Chang  
Councilmember Le  
No: 0  
Absent: 1 - Councilmember Srinivasan  
Sunnyvale Financing Authority  
MOTION: Authority Vice Chair Sell moved and Authority Member Cisneros  
seconded the motion to approve Alternative 3: Receive and file the FY 2024/25  
Sunnyvale Financing Authority Financial Report.  
The motion carried with the following vote:  
Yes: 6 - Authority Chair Klein  
Authority Vice Chair Sell  
Authority Member Cisneros  
Authority Member Mehlinger  
Authority Member Chang  
Authority Member Le  
No: 0  
Absent: 1 - Authority Member Srinivasan  
ADJOURN JOINT CITY COUNCIL AND SUNNYVALE FINANCING AUTHORITY  
MEETING  
Authority Chair/Mayor Klein adjourned the meeting at 9:01 p.m.  
RECONVENE TO CITY COUNCIL MEETING  
Mayor Klein reconvened the City Council meeting at 9:08 p.m.  
PUBLIC HEARINGS/GENERAL BUSINESS  
4
Review, Discussion, and Potential Action to Amend Policies  
Within the Council Policy Manual Chapter 7 - Planning and  
Management  
Assistant City Manager Sarah Johnson-Rios provided the staff report and  
presentation.  
Public Hearing opened at 9:21 p.m.  
No speakers.  
Public Hearing closed at 9:21 p.m.  
MOTION: Councilmember Mehlinger moved and Mayor Klein seconded the motion  
to approve Alternatives 1 through 3 and 5 through 10, as noted in the report.  
The motion carried with the following vote:  
Yes: 6 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Chang  
Councilmember Le  
No: 0  
Absent: 1 - Councilmember Srinivasan  
MOTION: Councilmember Mehlinger moved and Councilmember Le seconded the  
motion to approve Alternative 4 with the following modifications to Council Policy  
7.3.19 Council Meetings:  
- Replace “…five days inadvance…” with “five days in advance…”; and  
- Remove “Councilmembers shall not use documents or presentations during  
questions directed to staff or when expressing advocacy for a motion.”  
FRIENDLY AMENDMENT: Mayor Klein offered a friendly amendment to add to the  
motion: Add “Councilmembers shall not use documents or presentations when  
expressing advocacy for a motion.” Councilmember Mehlinger declined to accept  
the friendly amendment.  
FORMAL AMENDMENT: Mayor Klein moved and Councilmember Cisneros  
seconded the motion to add to the main motion: Add “Councilmembers shall not use  
documents or presentations when expressing advocacy for a motion.”  
The formal amendment carried with the following vote:  
Yes: 6 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Chang  
Councilmember Le  
No: 0  
Absent: 1 - Councilmember Srinivasan  
MOTION AS AMENDED RESTATED: Councilmember Mehlinger moved and  
Councilmember Le seconded the motion to approve Alternative 4 with the following  
modifications to Council Policy 7.3.19 Council Meetings:  
- Replace “…five days inadvance…” with “five days in advance…”;  
- Remove “Councilmembers shall not use documents or presentations during  
questions directed to staff or when expressing advocacy for a motion;” and  
- Add “Councilmembers shall not use documents or presentations when expressing  
advocacy for a motion.”  
The motion as amended carried with the following vote:  
Yes: 6 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Chang  
Councilmember Le  
No: 0  
Absent: 1 - Councilmember Srinivasan  
5
Proposed Project: Related applications on a 4.99-acre site:  
DEVELOPMENT AGREEMENT (DA): Introduce an Ordinance  
Approving a DA between the City of Sunnyvale and BEP  
Moffett Park LLC.  
MOFFETT PARK SITE MASTER PLAN (MPSMP): To  
establish horizontal site planning and vertical floor area  
allocations.  
MOFFETT PARK SPECIAL DEVELOPMENT PERMIT  
(MPSDP): To demolish two existing office/R&D buildings and  
all site work and construct three (3) level office/R&D building  
over a three (3)-level above-grade podium with podium-level  
private roof deck.  
Location: 333-385 Moffett Park Drive (APN:110-34-005)  
File #: PLNG-2025-0137 (DA & MPSMP) & PLNG-2025-0072  
(MPSDP)  
Zoning: Moffett Park (MP-02)  
Applicant: Ellis Partners  
Owners: BEP Moffett Park LLC  
Environmental Review: No additional review required per  
California Environmental Quality Act (CEQA) Guidelines  
Section 15183 as the environmental impacts of the project are  
addressed in the Moffett Park Specific Plan (MPSP)  
Environmental Impact Report (EIR).  
Project Planner: Margaret Netto, (408) 730-7628,  
Councilmember Le recused themselves due to their spouse's employment with  
Alphabet, Inc., which owns land near the subject property and left the meeting at  
9:39 p.m.  
Senior Planner Margaret Netto provided the staff report and presentation.  
Public Hearing opened at 10:02 p.m.  
David Harty, Senior Vice President, Ellis Partners provided the applicant report and  
presentation.  
Darin Clark, Field Representative, Nor Cal Carpenters Local 405, advocated for fair  
employment practices and hiring local contractors for this proposed development.  
Joe Kelly shared their support for approving the development agreement.  
Gary Filizetti, President, Devcon Construction, voiced their support for approving  
the development agreement.  
Kerry Haywood, Executive Director, Moffett Park Business Group, communicated  
their support for approving the development agreement.  
Public Hearing closed at 10:39 p.m.  
MOTION: Vice Mayor Sell moved and Councilmember Chang seconded the motion  
to approve Alternative 2: Approve the Development Agreement, Site Master Plan  
and Special Development Permit with modifications:  
- Find that the project is consistent with the Moffett Park Specific Plan’s Program  
Environmental Impact Report and no additional environmental review is required  
under Section 15183 of the Guidelines to the California Environmental Quality Act  
(CEQA);  
- Make the findings required by Resolution No. 371-91 related to development  
agreements (Attachment 3 to the report);  
- Introduce an Ordinance approving a Development Agreement between the City of  
Sunnyvale and BEP Moffett Park LLC (Attachment 2 to the report);  
- Approve the Moffett Park Site Master Plan (MPSMP) and Moffett Park Special  
Development Permit (MPSDP) based on the Recommended Findings in Attachment  
4 to the report and Recommended Conditions of Approval in Attachments 5 and 14.  
City Clerk David Carnahan read the Ordinance title for the record.  
The motion carried with the following vote:  
Yes: 5 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Chang  
No: 0  
Absent: 1 - Councilmember Srinivasan  
Recused: 1 - Councilmember Le  
COUNCILMEMBERS REPORTS ON ACTIVITIES FROM INTERGOVERNMENTAL  
COMMITTEE ASSIGNMENTS  
Councilmember Mehlinger provided an update on a recent Bay Area Water Supply  
and Conservation Agency (BAWSCA) meeting, their attendance at the LGBTQ+  
Victory Institute Conference in Washington D.C. and an update on a recent Airport  
Land Use Commission meeting.  
Mayor Klein reported on their attendance at the National League of Cities City  
Summit in Salt Lake City, Utah.  
NON-AGENDA ITEMS AND COMMENTS  
-Council  
None.  
-City Manager  
None.  
INFORMATION ONLY REPORTS/ITEMS  
Tentative Council Meeting Agenda Calendar  
Board/Commission Meeting Minutes  
Notice of Public Works Director’s Decision on Final Maps  
(Information Only)  
Local Appointments List - Maddy Act (Information Only)  
ADJOURNMENT  
Mayor Klein adjourned the meeting at 10:54 p.m. in honor of Leonard Williams.