City of Sunnyvale  
Meeting Minutes  
City Council  
Tuesday, December 12, 2023  
5:00 PM  
Online and Council Chambers, City Hall,  
456 W. Olive Ave., Sunnyvale, CA 94086  
Special Meeting: Closed Session - 5 PM | Regular Meeting - 7 PM | Joint Meeting with  
Sunnyvale Financing Authority - 7 PM  
5 P.M. SPECIAL COUNCIL MEETING (Closed Session)  
Call to Order  
Vice Mayor Din called the meeting to order at 5:01 p.m.  
Roll Call  
Present: 7 - Mayor Larry Klein  
Vice Mayor Omar Din  
Councilmember Russ Melton  
Councilmember Alysa Cisneros  
Councilmember Richard Mehlinger  
Councilmember Murali Srinivasan  
Councilmember Linda Sell  
Councilmember Srinivasan participated via teleconference.  
Public Comment  
Public Comment opened at 5:04 p.m.  
No speakers.  
Public Comment closed at 5:04 p.m.  
Convene to Closed Session  
Council convened to Closed Session in the Council Conference Room at 5:04 p.m.  
A
CONFERENCE WITH LEGAL COUNSEL-EXISTING  
LITIGATION Closed Session Held Pursuant to Paragraph (1)  
of Subdivision (d) of California Government Code Section  
54956.9: Name of Cases: Madison Reading v. City of  
Sunnyvale, et al. and Daniel Aguilar, Keena Lochner vs. City  
of Sunnyvale, et al., Santa Clara County Superior Court, Case  
Nos. 20CV372833 and 20CV373012  
B
Closed Session Held Pursuant to California Government Code  
Section 54957:  
PUBLIC EMPLOYEE APPOINTMENT  
Title: Interim City Attorney  
Adjourn Special Meeting  
Vice Mayor Din adjourned the meeting at 6:48 p.m.  
7 P.M. COUNCIL MEETING  
CALL TO ORDER  
Mayor Klein called the meeting to order at 7:00 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 Omar Din  
Councilmember Russ Melton  
Councilmember Alysa Cisneros  
Councilmember Richard Mehlinger  
Councilmember Murali Srinivasan  
Councilmember Linda Sell  
Councilmember Srinivasan participated via teleconference.  
CLOSED SESSION REPORT  
Vice Mayor Din reported that met in Closed Session Conference with Legal  
Counsel Pending Litigation Closed Session Held Pursuant to California  
Government Code Section 54956.9(d)(1): Name of Case: Madison Reading, et al. v  
City of Sunnyvale, et al., Santa Clara County Superior Court, Case No.  
20CV372833; nothing to report.  
Vice Mayor Din reported that met in Closed Session Held Pursuant to California  
Government Code Section 54957: PUBLIC EMPLOYEE APPOINTMENT Title:  
Interim City Attorney; nothing to report.  
ORAL COMMUNICATIONS  
Martin Pyne, Political Director, Democratic Club of Sunnyvale, announced the  
upcoming Club's holiday party.  
CONSENT CALENDAR  
Public Comment opened at 7:07 p.m.  
No speakers.  
Public Comment closed at 7:07 p.m.  
MOTION: Vice Mayor Din moved and Councilmember Melton seconded the motion  
to approve agenda items 1.A through 1.J.  
The motion carried with the following vote:  
Yes: 7 - Mayor Klein  
Vice Mayor Din  
Councilmember Melton  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Sell  
No: 0  
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 2022/23 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 the FY 2022/23 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  
Authorize Amending an Existing Contract with Questica, Inc.,  
to Renew Annual Software Maintenance, Support, and  
Hosting for Three Years (F23-166)  
Take the following actions:  
- Authorize the City Manager to execute the First Amendment, in substantially the  
same form as Attachment 1 to the report, to an existing contract with Questica Inc.,  
to extend the term for three years in a total contract amount for the extension  
period not to exceed $301,570.80; and  
- Authorize the City Manager to amend the not-to-exceed amount, subject to  
available budget, providing pricing and services remain acceptable to the City.  
1.D  
Reject All Bids Received for the Peery Park Area  
Transportation Improvements (PW23-16) and Make a Finding  
that the Action Does Not Constitute a “Project” Within the  
Meaning of the California Environmental Quality Act  
Guidelines Section 15378(b)(4)  
Reject all bids received in response to Invitation for Bids PW23-16 Peery Park.  
1.E  
Award of Three On-Call Contracts Totaling $1,125,000 for  
Consulting Support for Solid Waste Services (F23-112)  
Take the following actions:  
- Award Three (3) three-year on-call Consultant Service agreements for solid waste  
services to the following firms: SCS Engineers, with a contract amount not to  
exceed $450,000; J.R. Miller and Associates Inc, with a contract amount not to  
exceed $375,000; and HF&H, LLC., with a contract amount not to exceed  
$300,000, in substantially the same form as Attachments 1 to 3 to the report;  
- Authorize the City Manager to execute the agreements when all conditions have  
been met;  
- Authorize the City Manager to increase the contracts up to budgeted amounts;  
and  
- Authorize the City Manager to renew the contracts for up to two additional years  
based on available funding, need, acceptable pricing, and service.  
1.F  
Award of a Contract to PBK Architects, Inc. in the Amount of  
$2,364,140 for Design and Construction Support Services for  
Fire Station 2 - New Construction Project (F24-003)  
Take the following actions:  
- Award a Consultant Services Agreement in an amount not-to-exceed $2,364,140  
in substantially the same form as Attachment 1 to the report, to PBK Architects,  
Inc.;  
- Approve a 10% a contingency in the amount of $236,140; and  
- Authorize the City Manager to execute the contract when all necessary conditions  
have been met.  
1.G  
Award of Contract in the Amount of $256,654.17 to Bear  
Electrical Solutions Inc. to Provide Street Name Sign Removal  
and Replacement; and Finding of California Environmental  
Quality Act (CEQA) Categorical Exemption Pursuant to CEQA  
Guidelines Section 15301 (F23-170)  
Take the following actions:  
- Make a finding of California Environmental Quality Act (CEQA) categorical  
exemption pursuant to CEQA Guidelines Section 15301 which applies to the  
operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of  
existing public or private structures, facilities, mechanical equipment, or  
topographical features, involving negligible or no expansion of existing or former  
use;  
- Award a contract in substantially the same form as Attachment 2 to the report in  
the amount of $256,654.17 to Bear Electrical Solutions Inc. of Alviso, CA;  
- Authorize the City Manager to execute the contract when all necessary conditions  
have been met; and  
- Approve a 10% contingency in the amount of $25,665.  
1.H  
Award of Thirteen (13) On-Call Contracts for Engineering  
Support Services Totaling $7,700,000 Over a Four-Year  
Period and Make a Finding of California Environmental Quality  
Act (CEQA) Categorical Exemption (F23-171)  
Take the following actions:  
- Award thirteen (13) four-year on-call engineering support services contracts in  
substantially the same form as Attachments 1 through 13 to the report to: Bellecci  
in a total amount not to exceed of $1,000,000; BKF Engineers in a total amount not  
to exceed $1,000,000; Wilsey Ham in a total amount not to exceed $1,000,000;  
CSG Consultants in a total amount not to exceed $1,000,000; Schaaf & Wheeler In  
a total amount not to exceed $500,000; Siegfried in a total amount not to exceed  
$500,000; Mark Thomas & Company in a total amount not to exceed $500,000;  
Nichols Consulting Engineers in a total amount not to exceed $500,000; Advanced  
Design Consultants in a total amount not to exceed $400,000; Salas O’Brien in a  
total amount not to exceed $400,000; Kimley Horn & Associates in a total amount  
not to exceed $300,000; TJKM Transportation Consultants in a total amount not to  
exceed $300,000; and W-Trans in a total amount not to exceed $300,000;  
- Authorize the City Manager to execute the contracts when all necessary  
conditions have been met;  
- Authorize the City Manager to increase the contracts up to the budgeted amount;  
- Authorize the City Manager to extend the term of each contract for up to one (1)  
additional one (1) year period based upon available funding, need, acceptable  
pricing and service;  
- Authorize the City Manager to modify each contract’s compensation schedule  
subject to negotiated pricing; and  
- Make a finding of California Environmental Quality Act (CEQA) Categorical  
exemption pursuant to CEQA Guidelines Section 15378 (a).  
1.I  
Adopt a Resolution Amending the City's Salary Resolution and  
Schedule of Pay to (1) Update Pay Rates for  
Casual/Temporary Classifications to Reflect the January 1,  
2024 Sunnyvale Minimum Wage of $18.55 per Hour, and (2)  
Increase the Councilmember and Mayor Stipend Amounts  
Pursuant to City Charter Section 605  
Adopt a Resolution amending the City's Salary Resolution and Schedule of Pay to  
(1) update Pay Rates for Casual/Temporary Classifications to reflect the January 1,  
2024 Sunnyvale Minimum Wage of $18.55 per hour, and (2) Increase the  
Councilmember and Mayor Stipend amounts Pursuant to City Charter Section 605.  
1.J  
Appoint Lee Lambert to the NOVA Workforce Board  
Appoint Lee Lambert to the NOVA Workforce Board.  
PUBLIC HEARINGS/GENERAL BUSINESS  
2
Adopt a Resolution to Amend the General Plan by Adopting  
the 2023-2031 Housing Element and Adopt a Negative  
Declaration for the 2023-2031 Housing Element  
Housing Specialist Ryan Dyson provided the staff report and presentation.  
Public Hearing opened at 8:07 p.m.  
Martin Pyne, Planning Commission Chair, reported the Planning Commission's  
recommendation to approve the Housing Element.  
Chuck Fraleigh, Livable Sunnyvale, communicated their support for adopting the  
Housing Element.  
Agnes Veith spoke in support for adopting the Housing Element.  
Mike Serrone shared their support for adopting the Housing Element and  
complimented the City’s efforts to address community input.  
Gail Rubino voiced their support of adopting the Housing Element and Sunnyvale’s  
efforts to address community input.  
Maria shared their concerns regarding public infrastructure that has fallen in  
disrepair.  
Reva Kondura, Silicon Valley@Home, communicated their support for adopting the  
Housing Element and provided comments on the California Department of Housing  
and Community Development's (HCD) response to Sunnyvale’s Housing Element.  
Public Hearing closed at 8:23 p.m.  
MOTION: Councilmember Mehlinger moved and Vice Mayor Din seconded the  
motion to approve Alternative 1: Make the findings and adopt the Resolution in  
Attachment 2 to the report to:  
a. Adopt the Negative Declaration in Attachment 3 to the report; and  
b. Amend the General Plan by Adopting the 2023-2031 Housing Element as  
included as Exhibit A.  
The motion carried with the following vote:  
Yes: 7 - Mayor Klein  
Vice Mayor Din  
Councilmember Melton  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Sell  
No: 0  
City Council took a recess at 8:48 p.m. and reconvened at 8:55 p.m. with all  
Councilmembers present; Councilmember Srinivasan participated via  
teleconference.  
3
Increase Construction Contingency by $3,600,000 from  
$14,277,594 to $17,877,594 for the Civic Center Phase 1  
Project and Authorize the City Manager or Designee to  
Execute Change Order Number 254 in the Amount of  
$4,394,208.92  
Director of Public Works Chip Taylor provided the staff report and presentation.  
Public Hearing opened at 9:12 p.m.  
No speakers on this agenda item.  
Public Hearing closed at 9:15 p.m.  
MOTION: Vice Mayor Din moved and Councilmember Melton seconded the motion  
to approve Alternative 1: Increase Construction Contract Contingency with Hensel  
Phelps Construction Co. by $3,600,000 from $14,277,594 to $17,877,594 for the  
Civic Center Phase 1 Project and authorize the City Manager or designee to  
execute Change Order Number 254 in the amount of $4,394,208.92.  
The motion carried with the following vote:  
Yes: 7 - Mayor Klein  
Vice Mayor Din  
Councilmember Melton  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Sell  
No: 0  
ADJOURNMENT TO JOINT MEETING OF THE CITY COUNCIL AND SUNNYVALE  
FINANCING AUTHORITY  
7 P.M. (OR SOON THEREAFTER) JOINT MEETING OF THE 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 to order at 9:25 p.m.  
Roll Call  
Present: 7 - Authority Chair / Mayor Klein  
Authority Vice Chair / Vice Mayor Din  
Authority Member / Councilmember Melton  
Authority Member / Councilmember Cisneros  
Authority Member / Councilmember Mehlinger  
Authority Member / Councilmember Srinivasan  
Authority Member / Councilmember Sell  
Authority Member / Councilmember Srinivasan participated via teleconference.  
Oral Communications  
No speakers.  
Consent Calendar  
Public Comment opened at 9:31 p.m.  
No speakers.  
Public Comment closed at 9:31 p.m.  
MOTION: Authority Vice Chair Din moved and Authority Member Mehlinger  
seconded the motion to approve agenda item 4.A.  
The motion carried with the following vote:  
Yes: 7 - Authority Chair Klein  
Authority Vice Chair Din  
Authority Member Russ Melton  
Authority Member Alysa Cisneros  
Authority Member Mehlinger  
Authority Member Srinivasan  
Authority Member Sell  
No: 0  
4.A  
Approve Sunnyvale Financing Authority Meeting Minutes of  
June 20, 2023  
Approve the Sunnyvale Financing Authority Meeting Minutes of June 20, 2023 as  
submitted.  
PUBLIC HEARINGS/GENERAL BUSINESS  
5
Receive and File the FY 2022/23 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. 8 in the Amount of $32,787,289  
Director of Finance Tim Kirby and Grace Zhang, Auditor, Maze & Associates,  
provided the staff report and presentation.  
Public Hearing opened at 10:48 p.m.  
No speakers.  
Public Hearing closed at 10:48 p.m.  
City Council  
MOTION: Councilmember Melton moved and Councilmember Sell seconded the  
motion to approve Alternative 1: Receive and file the Fiscal Year (FY) 2022/23  
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. 8 in the amount of $23,853,572.  
The motion carried with the following vote:  
Yes: 7 - Mayor Klein  
Vice Mayor Din  
Councilmember Melton  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Sell  
No: 0  
Sunnyvale Financing Authority  
MOTION: Authority Member Melton moved and Authority Member Sell seconded  
the motion to approve Alternative 3: Receive and file the FY 2022/23 Sunnyvale  
Financing Authority Financial Report.  
The motion carried with the following vote:  
Yes: 7 - Authority Chair Klein  
Authority Vice Chair Din  
Authority Member Russ Melton  
Authority Member Alysa Cisneros  
Authority Member Mehlinger  
Authority Member Srinivasan  
Authority Member Sell  
No: 0  
ADJOURN JOINT MEETING OF THE CITY COUNCIL AND SUNNYVALE  
FINANCING AUTHORITY MEETING  
Chair / Mayor Klein adjourned the meeting at 11:01 p.m.  
RECONVENE TO CITY COUNCIL MEETING  
City Council took a recess at 11:01 p.m. and reconvened at 11:10 p.m. with all  
Councilmembers present; Councilmember Srinivasan participated via  
teleconference.  
PUBLIC HEARINGS/GENERAL BUSINESS CONTINUED  
6
Consider Amending the Employment Agreement between the  
City of Sunnyvale and City Manager Kent Steffens to Increase  
the City Manager’s Salary and Modify Certain Benefits  
City Manager Kent Steffens recused them self from this agenda item due to a  
conflict of interest - City Manager’s compensation.  
Director of Human Resources Tina Murphy provided the staff report.  
Public Hearing opened at 11:16 p.m.  
No speakers.  
Public Hearing closed at 11:16 p.m.  
MOTION: Councilmember Melton moved and Councilmember Mehlinger seconded  
the motion to approve Alternative 1: Provide direction on City Manager salary and  
benefit changes; authorize the Mayor to approve an amendment to the City  
Manager’s Employment Agreement, in a form approved by the City Attorney,  
consistent with the City Council’s approved salary and benefit direction; and, if  
home loan repayment changes are approved, authorize the Mayor and  
Subcommittee to work with staff to determine final language to amend the home  
loan agreement and take appropriate actions to implement such an amendment.  
FRIENDLY AMENDMENT: Councilmember Mehlinger offered a friendly  
amendment to remove the language “if home loan repayment changes are  
approved” from the motion. Councilmember Melton accepted the friendly  
amendment.  
The motion as amended carried with the following vote:  
Yes: 7 - Mayor Klein  
Vice Mayor Din  
Councilmember Melton  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Srinivasan  
Councilmember Sell  
No: 0  
COUNCILMEMBERS REPORTS ON ACTIVITIES FROM INTERGOVERNMENTAL  
COMMITTEE ASSIGNMENTS  
Councilmember Melton reported they have been reappointed as chair of the Santa  
Clara County Local Agency Formation Commission (LAFCO).  
NON-AGENDA ITEMS & COMMENTS  
-Council  
Councilmember Melton requested there be a list of upcoming projects in the  
Community Development Department.  
Councilmember Sell proposed a study issue to explore the feasibility of converting  
the PG&E lots facing Ramona Avenue, Lois Avenue, and/or Dona Avenue into an  
open green space linear park for the community.  
Mayor Klein, Vice Mayor Din, and Councilmembers Melton, Cisneros, Mehlinger,  
and Srinivasan co-sponsored the study issue.  
Councilmember Mehlinger inquired about the parking requirements study issue and  
the study's parameters.  
Director of Community Development Trudi Ryan spoke to the scope of the parking  
requirements study issue.  
Councilmember Mehlinger shared their concerns regarding the timeline for  
receiving the study issue report and upcoming deadline for proposing new study  
issues.  
-City Manager  
None.  
INFORMATION ONLY REPORTS/ITEMS  
Tentative Council Meeting Agenda Calendar  
Information/Action Items  
Local Appointments List - Maddy Act (Information Only)  
ADJOURNMENT  
Mayor Klein adjourned the meeting at 11:43 p.m.