City of Sunnyvale  
Meeting Minutes  
City Council  
Tuesday, December 5, 2023  
5:30 PM  
Online and Council Chambers, City Hall,  
456 W. Olive Ave., Sunnyvale, CA 94086  
Special Meeting: Closed Session - 5:30 PM | Special Meeting: Study Session - 6 PM |  
Regular Meeting - 7 PM  
5:30 P.M. SPECIAL COUNCIL MEETING (Closed Session)  
Call to Order  
Mayor Klein called the meeting to order at 5:42 p.m.  
Roll Call  
Present: 6 -  
Mayor Larry Klein  
Councilmember Russ Melton  
Councilmember Alysa Cisneros  
Councilmember Richard Mehlinger  
Councilmember Murali Srinivasan  
Councilmember Linda Sell  
Absent: 1 - Vice Mayor Omar Din  
Public Comment  
Public Comment opened at 5:44 p.m.  
Due to technical difficulties, remote public comment was not opened until after  
Council returned from meeting in Closed Session.  
Public Comment closed at 5:44 p.m.  
Convene to Closed Session  
Council convened to Closed Session in the Council Conference Room at 5:45 p.m.  
A
Closed Session Held Pursuant to California Government Code  
Section 54957.6:  
CONFERENCE WITH LABOR NEGOTIATORS  
Agency Designated Representatives: City Council Salary  
Subcommittee on City Manager Compensation  
Members: Larry Klein, Omar Din, and Russ Melton  
Unrepresented Employee: City Manager  
Remote Public Comment  
Remote Public Comment opened at 6:13 p.m.  
No speakers.  
Remote Public Comment closed at 6:13 p.m.  
Adjourn Special Meeting  
Mayor Klein adjourned the meeting at 6:14 p.m.  
6 P.M. SPECIAL COUNCIL MEETING (Study Session)  
Call to Order  
Mayor Klein called the meeting to order at 6:15 p.m.  
Roll Call  
Present: 6 -  
Mayor Larry Klein  
Councilmember Russ Melton  
Councilmember Alysa Cisneros  
Councilmember Richard Mehlinger  
Councilmember Murali Srinivasan  
Councilmember Linda Sell  
Absent: 1 - Vice Mayor Omar Din  
Study Session  
B
Discussion of Upcoming Selection of Vice Mayor  
City Clerk David Carnahan provided the staff report.  
Councilmembers Melton and Srinivasan expressed interest in becoming the Vice  
Mayor for 2024.  
Public Comment opened at 6:21 p.m.  
No speakers.  
Public Comment closed at 6:21 p.m.  
C
Discussion of 2024 Council Intergovernmental Assignments  
The Council discussed their interest in 2024 Council Intergovernmental  
Assignments.  
Public Comment opened at 6:25 p.m.  
No speakers.  
Public Comment closed at 6:25 p.m.  
Adjourn Special Meeting  
Mayor Klein adjourned the meeting at 6:57 p.m.  
7 P.M. COUNCIL MEETING  
CALL TO ORDER  
Mayor Klein called the meeting to order at 7:05 p.m.  
SALUTE TO THE FLAG  
Mayor Klein led the salute to the United States flag.  
ROLL CALL  
Present: 6 -  
Mayor Larry Klein  
Councilmember Russ Melton  
Councilmember Alysa Cisneros  
Councilmember Richard Mehlinger  
Councilmember Murali Srinivasan  
Councilmember Linda Sell  
Absent: 1 - Vice Mayor Omar Din  
CLOSED SESSION REPORT  
Mayor Klein reported that met in Closed Session held Pursuant to California  
Government Code Section 54957.6: CONFERENCE WITH LABOR  
NEGOTIATORS Agency Designated Representatives: City Council Salary  
Subcommittee on City Manager Compensation Members: Larry Klein, Omar Din,  
and Russ Melton Unrepresented Employee: City Manager; nothing to report.  
ORAL COMMUNICATIONS  
Councilmember Sell announced the minimum wage increase in Sunnyvale for the  
year 2024.  
Ori Shavev voiced their safety concerns for the Jewish community in Sunnyvale.  
Oded Shekel communicated their safety concerns for the Jewish community in  
Sunnyvale.  
Yaron Sherel shared their safety concerns as a Jewish person living in Sunnyvale.  
Guv Kubouitch and Shafath Syed both shared their concerns with the rise of  
antisemitism and islamophobia in Sunnyvale and requested City Council adopt a  
covenant to support the Muslim and Jewish communities.  
Richard requested City Council pass a resolution to condemn Israel’s war in Gaza.  
Oral Communications continued to after Public Hearing/General Business agenda  
items.  
CONSENT CALENDAR  
Public Comment opened at 7:37 p.m.  
No speakers on consent calendar items.  
Public Comment closed at 7:39 p.m.  
MOTION: Councilmember Melton moved and Councilmember Mehlinger seconded  
the motion to approve agenda items 1.A through 1.F.  
The motion carried with the following vote:  
Yes: 6 -  
Mayor Klein  
Councilmember Melton  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Sell  
No: 0  
Absent: 1 - Vice Mayor Din  
1.A  
Approve the City Council Meeting Minutes of November 14, 2023 as submitted.  
Approve City Council Meeting Minutes of November 14, 2023  
1.B  
Approve the List(s) of Claims and Bills Approved for Payment  
by the City Manager  
Approve the list(s) of claims and bills.  
1.C  
Receive and File the City of Sunnyvale Investment Report  
-Third Quarter 2023  
Receive and file the City of Sunnyvale Investment Report - Third Quarter 2023.  
1.D  
Approve Budget Modification No. 9 to Appropriate Funding of  
$67,135 from Sourcewise Title III D Disease Prevention and  
Health Promotion American Rescue Plan Act (ARPA) Grant  
Funds  
Approve Budget Modification No. 9 to appropriate Sourcewise Title III D Disease  
Prevention and Health Promotion ARPA grant funds in the amount of $67,135 to  
832401 - Silicon Valley Healthy Aging Partnership (SVHAP) 836050 - Title III D  
Evidence Based Health Promotion in the General Fund.  
1.E  
Award of two (2) On-Call Temporary Personnel Services  
Agreements to AppleOne, Inc. DBA AppleOne Employment  
Services in the Amount of $1,200,000, and to Bolt Staffing in  
the Amount of $600,000 (F23-118)  
Take the following actions:  
- Award two (2) three-year on-call temporary personnel services agreements in  
substantially the same form as Attachments 1 and 2 to the report to: AppleOne, Inc.  
DBA AppleOne Employment Services in the amount not-to-exceed $1,200,000 and  
Bolt Staffing Group in the amount not-to-exceed $600,000;  
- Authorize the City Manager to execute the contracts when all necessary conditions  
have been met; and  
- Authorize the City Manager to extend each contract for up to three (3) additional  
one (1) year periods and modify the compensation schedule if operationally  
necessary and subject to available budgeted funding.  
1.F  
Adopt Ordinance No. 3221-23 Approving and Adopting a  
Development Agreement Between 1154 Sonora Court LLC,  
1170 Sonora Court LLC, and the City of Sunnyvale for the  
Development of Properties Commonly Known as 1154 Sonora  
Court and 1170 Sonora Court  
Adopt Ordinance No. 3221-23 approving and adopting a Development Agreement  
between 1154 Sonora Court LLC, 1170 Sonora Court LLC, and the City of  
Sunnyvale for the development of properties commonly known as 1154 Sonora  
Court and 1170 Sonora Court.  
PUBLIC HEARINGS/GENERAL BUSINESS  
2
Approve the Preferred Concept Plan for the Corn Palace Park  
Project and Find the Action is Exempt from the California  
Environmental Quality Act (CEQA) Pursuant to CEQA  
Guidelines Section 15303 and/or CEQA Guidelines Section  
15304, and 15168(c)(2) and Public Resources Code Section  
20194(c)  
Assistant Director of Public Works Jennifer Ng provided the staff report and  
presentation.  
Public Hearing opened at 8:19 p.m.  
David Kesting communicated their support for the Corn Palace Park Project and  
offered further options for Council to consider.  
Mazin Gilbert shared their privacy concerns and support for installing a fence.  
Carrie Levin communicated their support for the park project and installation of  
warm season type grasses.  
Yingwei voiced concerns related to neighborhood safety and privacy and proposed  
installing a fence to address these concerns.  
SD shared support for the park project and requested there be a fence added for  
privacy.  
Austin communicated their privacy concerns and support for installation fence on  
the north side of the park.  
Public Hearing closed at 8:39 p.m.  
MOTION: Councilmember Melton moved and Councilmember Mehlinger seconded  
the motion to approve Alternative 1: Approve the Preferred Concept Plan for the  
Corn Palace Park Project as shown on Attachment 4 to the report and find the  
action exempt from the California Environmental Quality Act (CEQA) pursuant to  
CEQA Guidelines Section 15303 and/or CEQA Guidelines Section 15304 and  
15168(c)(2), and Public Resources Code Section 20194(c).  
FRIENDLY AMENDMENT: Councilmember Mehlinger offered a friendly amendment  
to:  
(1) Include a limited number of picnic tables and benches on the southern section of  
the park;  
(2) Include game tops on the picnic tables in the playground area of the park;  
(3) Add bicycle racks to the playground area of the park;  
(4) Eliminate the fitness equipment and concrete near the pollinator garden at the  
north end of the park; and  
(5) Adopt a farming or agricultural theme for the park.  
Councilmember Melton accepted the friendly amendment.  
The motion as amended carried with the following vote:  
Yes: 6 -  
Mayor Klein  
Councilmember Melton  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Sell  
No: 0  
Absent: 1 - Vice Mayor Din  
City Council took a recess at 9:13 p.m. and reconvened at 9:21 p.m. with Mayor  
Klein and Councilmembers Melton, Cisneros, Mehlinger, Srinivasan and Sell  
present.  
3
Proposed Project:  
Appeal by Laborers International Union of  
North America, Local Union No. 270 (LIUNA) of the Planning  
Commission decision approving related applications on a 5.82  
-acre site:  
SPECIAL DEVELOPMENT PERMIT: to demolish an existing  
surface parking lot at the rear of two existing office/R&D  
buildings and construct 225 apartment units at a density of  
112.5 dwelling units per acre in an eight-story building  
inclusive of three levels of above-ground parking.  
TENTATIVE PARCEL MAP: to relocate the existing lot line  
between the two office/R&D building lots, resulting in a  
3.82-acre lot for the office/R&D buildings and a two-acre lot for  
the apartment development.  
Location: 1150-1170 Kifer Road (APNs: 205-50-034 and  
205-50-035)  
File #: 2022-7168  
Zoning: MXD-I (Flexible Mixed-Use I)  
Applicant / Owner: Prometheus Real Estate Group (applicant) /  
1150 Kifer LP (owner)  
Appellant: Lozeau Drury LLP on behalf of Laborers  
International Union of North America, Local Union No. 270  
(LIUNA)  
Environmental Review: No additional review required as per  
CEQA Guidelines 15162 and 15168(c)(2) and (4) -  
environmental impacts of the project are addressed in the  
2016 Lawrence Station Area Plan Environmental Impact  
Report (EIR - State Clearinghouse No. 2013082030) and 2021  
Lawrence Station Area Plan Update/Intuitive Surgical  
Corporate Campus Project Subsequent Environmental Impact  
Report (SEIR - State Clearinghouse No. 2019012022)  
Project Planner: George Schroeder, (408) 730-7443,  
Councilmember Cisneros recused themselves from this item due to a potential  
perceived conflict of interest – renting a unit located at another property owned by  
the applicant/owner and left the meeting at 9:22 p.m.  
Principal Planner George Schroeder provided the staff report and presentation.  
Mayor Klein shared a statement about their conversations with applicant relating to  
the project and made a site visit.  
Public Hearing opened at 9:52 p.m.  
Victoria Yundt, Attorney, Lozeau Drury, provided the appellant report on behalf of  
the Laborers International Union of North America (LIUNA).  
Jonathan Stone, Prometheus Real Estate Group, provided the applicant report.  
Martin Pyne, Planning Commission Chair, spoke to the Commission’s  
recommendation to approve the project. Speaking on their own behalf, they  
expressed support for hiring union skilled workers for the project.  
Matthew Estipona, Associated Builders and Contractors (ABC), Northern California  
Chapter, voiced their support for an open and competitive bidding process.  
Jonathan Stone, Prometheus Real Estate Group, provided the applicant response  
in support of the Planning Commission approval and staff recommendation to deny  
the appeal.  
Victoria Yundt, Attorney, Lozeau Drury, provided the appellant response to  
comments on behalf of LIUNA.  
Public Hearing closed at 10:10 p.m.  
MOTION: Councilmember Mehlinger moved and Councilmember Melton seconded  
the motion to approve Alternative 1: Deny the appeal and affirm the Planning  
Commission’s decision to approve the California Environmental Quality Act (CEQA)  
determination that the Project is consistent with the 2016 Lawrence Station Area  
Plan Environmental Impact Report and 2021 Lawrence Station Area Plan  
Update/Intuitive Surgical Corporate Campus Project Subsequent Environmental  
Impact Report and no additional environmental review is required pursuant to CEQA  
Sections 15162 and 15168(c)(2); and, affirm the Planning Commission’s decision to  
approve the Special Development Permit and Tentative Parcel Map with the  
Recommended Findings in Attachment 3 to the report and Recommended  
Conditions of Approval in Attachment 4 to the report.  
The motion carried with the following vote:  
Yes: 5 -  
Mayor Klein  
Councilmember Melton  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Sell  
No: 0  
Absent: 1 - Vice Mayor Din  
Recused: 1 - Councilmember Cisneros  
City Council took a recess at 10:24 p.m.  
COUNCILMEMBERS REPORTS ON ACTIVITIES FROM INTERGOVERNMENTAL  
COMMITTEE ASSIGNMENTS  
Council reconvened at 10:33 p.m. with Mayor Klein and Councilmembers Melton,  
Cisneros, Mehlinger, Srinivasan and Sell present.  
Mayor Klein announced his appointment as Chair of the Santa Clara County  
Recycling and Waste Commission.  
NON-AGENDA ITEMS & COMMENTS  
-Council  
Councilmember Mehlinger proposed a study Issue to review the of land-use/permit  
appeal process and guidelines. Councilmembers Cisneros and Sell co-sponsored  
the Study Issue.  
Councilmember Melton expressed their concerns with the scope of the proposed  
study issue.  
Councilmember Mehlinger offered to withdraw requiring two Councilmembers to  
approve an appeal and granting staff the authority to deny appeals from the  
proposed study issue's scope. Co-sponsoring Councilmembers Cisneros and Sell  
agreed to the updated scope. Mayor Klein and Councilmember Srinivasan  
co-sponsored the Study Issue.  
Councilmember Melton suggested language be added to the Council meeting  
agendas that communicates the meeting will proceed if technical difficulties occur.  
Councilmember Melton spoke to the recent completion of the Eruv project.  
Councilmember Cisneros provided a statement regarding the October 7, 2023  
terrorist attacks in Israel and reasoning for signing a letter of support of the children  
of Gaza.  
Councilmember Sell asked if Council would consider a covenant to support the  
Muslim and Jewish communities proposed by a member of the public.  
-City Manager  
City Manager Kent Steffens provided an update on the Civic Center Modernization  
project.  
ORAL COMMUNICATIONS CONTINUED  
Ursula spoke in support of the freedom of speech and allowing an open dialogue.  
INFORMATION ONLY REPORTS/ITEMS  
Tentative Council Meeting Agenda Calendar  
Board/Commission Meeting Minutes  
Information/Action Items  
ADJOURNMENT  
Mayor Klein adjourned the meeting at 11:07 p.m.