City of Sunnyvale  
Meeting Minutes  
City Council  
Tuesday, February 4, 2025  
5:30 PM  
Online and Council Chambers, City Hall,  
456 W. Olive Ave., Sunnyvale, CA 94086  
Special Meeting: Study Session - 5:30 PM | Regular Meeting - 7 PM  
5:30 P.M. SPECIAL COUNCIL MEETING (Study Session)  
Call to Order  
Vice Mayor Sell called the meeting to order at 5:31 p.m.  
Roll Call  
Present: 7 -  
Mayor Larry Klein  
Vice Mayor Linda Sell  
Councilmember Alysa Cisneros  
Councilmember Richard Mehlinger  
Councilmember Murali Srinivasan  
Councilmember Charlsie Chang  
Councilmember Eileen Le  
Councilmember Cisneros participated remotely in the meeting under the “Just  
Cause” provision of the California Government Code Section 54953(f)(2)(A)(i).  
Study Session  
B
Information Sharing Regarding Pavement Management  
City Manager Tim Kirby, Public Works Director Chip Taylor and Superintendent of  
Public Works Operations Sean Smith provided the staff report and presentation.  
Public Comment opened at 6:53 p.m.  
No speakers.  
Public Comment closed at 6:53 p.m.  
Adjourn Special Meeting  
Vice Mayor Sell adjourned the meeting at 6:57 p.m.  
7 P.M. COUNCIL MEETING  
CALL TO ORDER  
Mayor Klein called the meeting to order at 7:07 p.m.  
SALUTE TO THE FLAG  
Mayor Klein led the salute to the United States flag.  
ROLL CALL  
Present: 7 -  
Mayor Larry Klein  
Vice Mayor Linda Sell  
Councilmember Alysa Cisneros  
Councilmember Richard Mehlinger  
Councilmember Murali Srinivasan  
Councilmember Charlsie Chang  
Councilmember Eileen Le  
Councilmember Cisneros participated remotely in the meeting under the “Just  
Cause” provision of the California Government Code Section 54953(f)(2)(A)(i).  
SPECIAL ORDER OF THE DAY  
C
Black History Month  
Mayor Klein spoke in honor of Black History Month.  
Milan Balinton, Executive Director, African American Community Services  
Organization, spoke in honor of Black History Month.  
ORAL COMMUNICATIONS  
Councilmember Mehlinger announced an upcoming Drive Electric Event.  
Darin Clark, Field Representative, Nor Cal Carpenter Union Organizer, Local 405,  
spoke to rezoning ordinances and advocated for union labor.  
Zachary Kaufman shared concerns regarding the speaker's comments made during  
the honoring of Muslim American Heritage Month at the January 28, 2025 City  
Council meeting.  
Rose voiced concerns of unhoused individuals regarding the Immigration and  
Customs Enforcement Agency.  
CONSENT CALENDAR  
Public Comment opened at 7:24 p.m.  
No speakers.  
Public Comment closed at 7:24 p.m.  
Councilmember Chang pulled agenda item 1.B for separate consideration.  
MOTION: Councilmember Mehlinger moved and Vice Mayor Sell seconded the  
motion to approve agenda items 1.A and 1.C through 1.K.  
The motion carried with the following vote:  
Yes: 7 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Chang  
Councilmember Le  
No: 0  
1.A  
Approve the City Council Meeting Minutes of December 10, 2024 as submitted.  
Approve City Council Meeting Minutes of December 10, 2024  
1.B  
Approve City Council Meeting Minutes of January 7, 2025  
Public Hearing opened at 7:27 p.m.  
No speakers.  
Public Hearing closed at 7:27 p.m.  
MOTION: Vice Mayor Sell moved and Councilmember Mehlinger seconded the  
motion to approve the City Council Meeting Minutes of January 7, 2025 with name  
corrections for Emily Ramos and Julia Miller.  
The motion carried with the following vote:  
Yes: 7 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Chang  
Councilmember Le  
No: 0  
1.C  
Approve the List(s) of Claims and Bills Approved for Payment  
by the City Manager  
Approve the list(s) of claims and bills.  
1.D  
Award a Consultant Services Agreement to HydroScience  
Engineers, Inc. in the Amount of $368,994 for Professional  
Services for the Water Pollution Control Plant Oxidation Pond  
Levee Rehabilitation Project (F25-058)  
Take the following actions:  
- Award a Consultant Services Agreement to HydroScience Engineers, Inc. in the  
amount of $368,994 to provide professional services for Water Pollution Control  
Plant oxidation pond levee rehabilitation in substantially the same form as  
Attachment 1 to the report;  
- Authorize the City Manager to execute the agreement when all the necessary  
conditions have been met;  
- Approve a 10% contingency in the amount not to exceed $36,899; and  
- Authorize the City Manager to adjust the not-to-exceed amount by up to $36,899  
based on available budget, operational needs, and the continued acceptability of  
pricing and services to the City.  
1.E  
Award a Contract to HydroScience Engineers, Inc. in the  
Amount of $1,116,869 for the Mary-Carson Water Plant  
Upgrade Project (F25-052)  
Take the following actions  
- Award a Consultant Services Agreement in substantially the same form as  
Attachment 1 to the report in an amount not to exceed $1,116,869 to HydroScience  
Engineers, Inc. of San Jose;  
- Authorize the City Manager to execute the contract when all necessary conditions  
have been met; and  
- Approve a 10% contingency in the amount of $111,687.  
1.F  
Authorize the Issuance of a 3-year Contract Purchase  
Agreement to W.W. Grainger, Inc., in the Amount of $600,000  
for the Purchase of Industrial and Commercial Supplies  
(F25-065).  
Take the following actions:  
- Approve the Issuance of a three-year Purchase Agreement in an amount not to  
exceed $600,000 to Grainger for the purchase of industrial and commercial supplies  
in accordance with the State of California NASPO ValuePoint Master Agreement;  
- Authorize the City Manager to execute the Purchase Agreement when all  
necessary conditions have been met;  
- Authorize the City Manager to increase the not to exceed amount up to the  
budgeted amounts in various cost centers if additional supplies are needed and  
pricing and service remain favorable to the City; and  
- Authorize the City Manager to renew the contract purchase agreement for up to  
two (2) additional one-year periods, subject to the continuation of the NASPO  
ValuePoint Agreement.  
1.G  
Ratify National League of Cities’ Appointment of  
Councilmember Murali Srinivasan to the 2025 Information  
Technology and Communications Committee  
Ratify National League of Cities’ appointment of Councilmember Murali Srinivasan  
to the 2025 Information Technology and Communications Committee.  
1.H  
Adopt Ordinance No. 3234-25 to Amend the Precise Zoning  
Plan, Zoning District Map (Section 19.16.050) to Re-Zone  
Certain Properties with Legal Nonconforming Residential Uses  
and Located at 411, 415 and 421 Charles Street, 433, 434,  
437 and 440 Waverly Street, 572, 602, 656, 702 and 798 West  
Iowa Avenue, 428, 432 and 435 Florence Street, and  
1301-1320 Oxbow Court, from the Office/Planned  
Development (O/PD) Zoning District to the R-2 Low Medium  
Density Residential/ Planned Development (R-2/PD) Zoning  
District; to Re-Zone Those Certain Properties Located at 260,  
280, 286 and 290 North Pastoria Avenue from Peery Park  
Specific Plan-Mixed Industry Core (PPSP-MIC) to the R-0 Low  
Density Residential Zoning District; and to Re-Zone that  
Certain Property at 591 South Murphy Avenue from El Camino  
Real Specific Plan - Commercial (ECR-C) to the R-2 Low  
Medium Density Residential and O Office (R-2/O) Zoning  
District  
Adopt Ordinance No. 3234-25 to amend the Precise Zoning Plan, Zoning District  
Map (Section 19.16.050) to Re-Zone certain properties with legal nonconforming  
residential uses and located at 411, 415 and 421 Charles Street, 433, 434, 437 and  
440 Waverly Street, 572, 602, 656, 702 and 798 West Iowa Avenue, 428, 432 and  
435 Florence Street, and 1301-1320 Oxbow Court, from the Office/Planned  
Development (O/PD) Zoning District to the R-2 Low Medium Density Residential/  
Planned Development (R-2/PD) Zoning District; to re-zone those certain properties  
located at 260, 280, 286 and 290 North Pastoria Avenue from Peery Park Specific  
Plan-Mixed Industry Core (PPSP-MIC) to the R-0 Low Density Residential Zoning  
District; and to re-zone that certain property at 591 South Murphy Avenue from El  
Camino Real Specific Plan - Commercial (ECR-C) to the R-2 Low Medium Density  
Residential and O Office (R-2/O) Zoning District.  
1.I  
Adopt Ordinance No. 3235-25 to Amend the Precise Zoning  
Plan, Zoning District Map, to Re-Zone Certain Properties  
Located in the Area Generally Bounded (a)Tasman Drive,  
Morse Avenue, John W. Christian Greenbelt and Fair Oaks  
Avenue, (b) E. Duane Avenue, Lawrence Expressway, Stewart  
Drive and Britton Avenue, (c) E. Maude Avenue and N. Wolfe  
Road, Britton Avenue, E. Arques Avenue and Fair Oaks  
Avenue, and (d) Caltrain Rail tracks, S. Wolfe Road, Old San  
Francisco Road and S. Fair Oaks Avenue, and (e) Caltrain  
Rail tracks, Lawrence Expressway, Old San Francisco Road  
and Reed Avenue and Wolfe Avenue, from the M-S Industrial  
and Service Zoning District, the M-3 General Industrial Zoning  
District, or the Combined C-1 Neighborhood  
Business/Industrial-to- Residential/R-3 Medium Density  
Residential/Planned Development (C-1/ITR/R-3/PD) Zoning  
District, as Applicable, all to the R-3 Medium Density  
Residential/Planned Development (R-3/PD) Zoning District  
Adopt Ordinance No. 3235-25 to amend the Precise Zoning Plan, Zoning District  
Map, to re-zone certain properties located in the area generally bounded (a)Tasman  
Drive, Morse Avenue, John W. Christian Greenbelt and Fair Oaks Avenue, (b) E.  
Duane Avenue, Lawrence Expressway, Stewart Drive and Britton Avenue, (c) E.  
Maude Avenue and N. Wolfe Road, Britton Avenue, E. Arques Avenue and Fair  
Oaks Avenue, and (d) Caltrain rail tracks, S. Wolfe Road, Old San Francisco Road  
and S. Fair Oaks Avenue, and (e) Caltrain rail tracks, Lawrence Expressway, Old  
San Francisco Road and Reed Avenue and Wolfe Avenue, from the M-S Industrial  
and Service Zoning District, the M-3 General Industrial Zoning District, or the  
Combined C-1 Neighborhood Business/Industrial-to-Residential/R-3 Medium  
Density Residential/Planned Development (C-1/ITR/R-3/PD) Zoning District, as  
applicable, all to the R-3 Medium Density Residential/Planned Development  
(R-3/PD) Zoning District.  
1.J  
Adopt Ordinance No. 3236-25 to Amend the Precise Zoning  
Plan, Zoning Districts Map, to Re-zone Certain Properties  
Located at 455 De Guigne Drive, 835 Stewart Drive, and 845  
Stewart Drive) from the M-S Industrial and Service Zoning  
District to the Combined M-S Industrial and  
Service/Industrial-to-Residential/R-3 Medium Density  
Residential/Planned Development (M-S/ITR/R-3/PD) Zoning  
District  
Adopt Ordinance No. 3236-25 to amend the Precise Zoning Plan, Zoning Districts  
Map, to re-zone certain properties located at 455 De Guigne Drive, 835 Stewart  
Drive, and 845 Stewart Drive from the M-S Industrial and Service Zoning District to  
the Combined M-S Industrial and Service/Industrial-to-Residential/R-3 Medium  
Density Residential/Planned Development (M-S/ITR/R-3/PD) Zoning District.  
1.K  
Adopt Ordinance No. 3237-25 to Amend Section 19.26.120 of  
Chapter 19.26  
(Combining Districts) of Title 19 (Zoning) of the Sunnyvale  
Municipal Code Relating to the Industrial to Residential (ITR)  
Combining District After Transition of ITR-Zoned Sites to  
Residential Use  
Adopt Ordinance No. 3237-25 to amend Section 19.26.120 of Chapter 19.26  
(Combining Districts) of Title 19 (Zoning) of the Sunnyvale Municipal Code relating  
to the Industrial to Residential (ITR) Combining District after Transition of  
ITR-Zoned Sites to Residential Use.  
PUBLIC HEARINGS/GENERAL BUSINESS  
2
Selection of Name for the New City Park Located at 1142  
Dahlia Court Currently Referred to as Corn Palace Park  
Recreation Services Superintendent Jesus Raygoza provided the staff report and  
presentation.  
Public Hearing opened at 7:38 p.m.  
No speakers.  
Public Hearing closed at 7:38 p.m.  
MOTION: Councilmember Srinivasan moved and Councilmember Chang seconded  
the motion to approve Alternative 1: Select a name for the new city park located at  
1142 Dahlia Court as recommended by the Parks and Recreation Commission:  
Corn Palace Park.  
The motion carried with the following vote:  
Yes: 7 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Chang  
Councilmember Le  
No: 0  
3
Introduce an Ordinance Amending Chapter 2.29 of the  
Sunnyvale Municipal Code Relating to Electronic Filing of  
Campaign Statements and Statements of Economic Interests  
City Clerk David Carnahan provided the staff report and presentation.  
Public Hearing opened at 7:46 p.m.  
Steve Scandalis shared support for updating the electronic filing of campaign and  
economic interests statements.  
Public Hearing closed at 7:49 p.m.  
MOTION: Councilmember Mehlinger moved and Vice Mayor Sell seconded the  
motion to approve Alternative 1: Introduce an Ordinance amending Section 2.29.010  
(Electronic Filing of Campaign Statements and Statements of Economic Interests) of  
the Sunnyvale Municipal Code to align with AB 1170 and remove specific total  
contribution amount triggers.  
City Clerk David Carnahan read the Ordinance title for the record.  
The motion carried with the following vote:  
Yes: 7 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Chang  
Councilmember Le  
No: 0  
4
Adopt a Resolution Amending the City's Salary Resolution and  
the Schedule of Pay to Increase the Salary Range for the  
Director of NOVA Workforce Services  
Human Resources Director Tina Murphy provided the staff report.  
Public Hearing opened at 8:00 p.m.  
No speakers.  
Public Hearing closed at 8:00 p.m.  
MOTION: Councilmember Mehlinger moved and Councilmember Cisneros  
seconded the motion to approve Alternative 1: Adopt a Resolution amending the  
City’s Salary Resolution and Schedule of Pay to increase the Salary Range for the  
Director of NOVA Workforce Services.  
The motion carried with the following vote:  
Yes: 7 -  
Mayor Klein  
Vice Mayor Sell  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Chang  
Councilmember Le  
No: 0  
COUNCILMEMBERS REPORTS ON ACTIVITIES FROM INTERGOVERNMENTAL  
COMMITTEE ASSIGNMENTS  
Mayor Klein reported on a recent meeting of the Cities Association of Santa Clara  
County.  
NON-AGENDA ITEMS AND COMMENTS  
-Council  
Vice Mayor Sell congratulated Councilmembers on their appointments to the various  
regional public sector bodies.  
Mayor Klein offered their appreciation to City Staff on their work during the  
rainstorms.  
-City Manager  
City Manager Tim Kirby shared they will provide an update on the recent rainstorms  
at a later date.  
INFORMATION ONLY REPORTS/ITEMS  
Tentative Council Meeting Agenda Calendar  
Board/Commission Meeting Minutes  
Information/Action Items  
Announcement of Council and Mayoral Appointments of  
Councilmembers to Intergovernmental Assignments  
(Information Only)  
ADJOURNMENT  
Mayor Klein adjourned the meeting at 8:11 p.m.