City of Sunnyvale  
Meeting Minutes  
City Council  
Tuesday, August 9, 2022  
6:00 PM  
Telepresence Meeting: City Web Stream |  
Comcast Channel 15 | AT&T Channel 99  
Special Meeting: Study Session - 6 PM | Regular Meeting - 7 PM | Regular Meeting of the  
Sunnyvale Financing Authority - 7 PM (or soon thereafter)  
6 P.M. SPECIAL COUNCIL MEETING (Study Session)  
Call to Order  
Pursuant to Government Code Subdivision 54953(e), the meeting was conducted  
telephonically; pursuant to state law, the City Council made the necessary findings  
by adopting Resolution No. 1089-21, reaffirmed on July 12, 2022.  
Mayor Klein called the meeting to order at 6:00 p.m. via teleconference.  
Roll Call  
Present: 6 -  
Mayor Larry Klein  
Councilmember Gustav Larsson  
Councilmember Glenn Hendricks  
Councilmember Russ Melton  
Councilmember Omar Din  
Councilmember Anthony (Tony) Spitaleri  
Absent: 1 - Vice Mayor Alysa Cisneros  
Mayor Klein, and Councilmembers Larsson, Hendricks, Melton, Din and Spitaleri  
attended via teleconference.  
Study Session  
A
Creation of a Human Relations Commission: Identify Policy  
Issues and Responsibilities for the Commission (Study Issue)  
Equity, Access and Inclusion Manager Maria Mata and City Clerk David Carnahan  
provided the staff report and presentation.  
Public Comment opened at 6:44 p.m.  
Mike Serrone shared how the Human Relations Commission could help facilitate  
communication between City Staff and the community.  
Public Comment closed at 6:47 p.m.  
Adjourn Special Meeting  
Mayor Klein adjourned the meeting at 7:02 p.m.  
7 P.M. COUNCIL MEETING  
CALL TO ORDER  
Pursuant to Government Code Subdivision 54953(e), the meeting was conducted  
telephonically; pursuant to state law, the City Council made the necessary findings  
by adopting Resolution No. 1089-21, reaffirmed on July 12, 2022.  
Mayor Klein called the meeting to order at 7:05 p.m. via teleconference.  
ROLL CALL  
Present: 6 -  
Mayor Larry Klein  
Councilmember Gustav Larsson  
Councilmember Glenn Hendricks  
Councilmember Russ Melton  
Councilmember Omar Din  
Councilmember Anthony (Tony) Spitaleri  
Absent: 1 - Vice Mayor Alysa Cisneros  
Councilmember Spitaleri joined the Council Meeting at 7:06 p.m.  
Mayor Klein, and Councilmembers Larsson, Hendricks, Melton, Din and Spitaleri  
attended via teleconference.  
ORAL COMMUNICATIONS  
No speakers.  
CONSENT CALENDAR  
Zachary Kaufman requested agenda item 1.F be pulled from the Consent Calendar.  
Councilmember Hendricks registered a no vote on agenda item 1.H.  
MOTION: Councilmember Melton moved and Councilmember Hendricks seconded  
the motion to approve agenda items 1.A through 1.E and 1.G through 1.N  
The motion carried with the following vote:  
Yes: 6 -  
Mayor Klein  
Councilmember Larsson  
Councilmember Hendricks  
Councilmember Melton  
Councilmember Din  
Councilmember Spitaleri  
No: 0  
Absent: 1 - Vice Mayor Cisneros  
1.A  
Approve the City Council Meeting Minutes of July 12, 2022 as submitted.  
Approve City Council Meeting Minutes of July 12, 2022  
1.B  
Approve City Council Meeting Minutes of July 19, 2022  
(Closed Session)  
Approve the City Council Meeting Minutes of July 19, 2022, 2022 as submitted.  
1.C  
Approve the City Council Meeting Minutes of July 26, 2022 as submitted.  
Approve City Council Meeting Minutes of July 26, 2022  
1.D  
Approve the List(s) of Claims and Bills Approved for Payment  
by the City Manager  
Approve the list(s) of claims and bills.  
1.E  
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)  
Receive the Report of an Emergency Procurements 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.  
1.F  
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  
Public Comment opened at 7:10 p.m.  
Zachary Kaufman spoke towards allowing property owners adjacent to the East  
Channel Trail to build an entrance gate to the trail from their property.  
Public Comment closed at 7:11 p.m.  
MOTION: Councilmember Melton moved and Councilmember Hendricks seconded  
the motion to approve 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.  
The motion carried with the following vote:  
Yes: 6 -  
Mayor Klein  
Councilmember Larsson  
Councilmember Hendricks  
Councilmember Melton  
Councilmember Din  
Councilmember Spitaleri  
No: 0  
Absent: 1 - Vice Mayor Cisneros  
1.G  
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)  
- Award a contract in substantially the same form as Attachment 2 to the report in  
the amount of $574,000 to VSS International, Inc.;  
- Making a finding of categorical exemption from the California Environmental  
Quality Act pursuant to California Environmental Quality Act Guidelines Section  
15301(c);  
- Authorize the City Manager to execute the contract when all necessary conditions  
have been met;  
- Approve a 10% contingency in the amount of $57,400; and  
- Approve Budget Modification No. 1 in the amount of $269,400  
1.H  
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)  
Take the following actions:  
- Make a finding of a categorical exemption from the California Environmental  
Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301(c) class 1;  
- Approve Budget Modification No. 2 in the amount of $164,815;  
- Award a contract in substantially the same form as Attachment 2 to the report in  
the amount of $292,411 to Golden Bay Construction, Inc.;  
- Authorize the City Manager to execute the contract when all necessary conditions  
have been met; and  
- Approve a 10% construction contingency in the amount of $29,241.  
Yes: 5 -  
Mayor Klein  
Councilmember Larsson  
Councilmember Melton  
Councilmember Din  
Councilmember Spitaleri  
No: 1 - Councilmember Hendricks  
Absent: 1 - Vice Mayor Cisneros  
1.I  
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)  
- Award a contract in substantially the same form as Attachment 2 to the report in  
the amount of $1,177,911.95 to American Asphalt Repair & Resurfacing Co., Inc. of  
Hayward;  
- Make a finding of categorical exemption from the California Environmental Quality  
Act pursuant to California Environmental Quality Act Guidelines Section 15301(c);  
- Authorize the City Manager to execute the contract when all necessary conditions  
have been met; and  
- Approve a 10% contingency in the amount of $117,791.  
1.J  
Approve the Fiscal Year 2022/23 Sustainability Speaker Series  
Approve the FY 2022/23 Sustainability Speaker Series topics as proposed by the  
Sustainability Commission, with the provision that the implementation of up to four  
events will be contingent on speaker availability, staffing resources, and available  
budget. Staff has collaborated with the Subcommittee during the development of the  
proposed Series and generally supports the topics selected.  
1.K  
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  
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.  
1.L  
Adopt a Resolution Extending the City’s Declaration of Local  
Emergency for COVID-19  
Adopt a Resolution extending the City Manager/Director of Emergency Services’  
Proclamation of Existence of a Local Emergency (COVID19).  
1.M  
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  
Affirm Resolution 108921; 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 COVID19 State of  
Emergency:  
1. The City Council hereby finds that the state of emergency conditions related to  
COVID19, as set forth in Resolution No. 113022 adopted on June 28, 2022 and  
incorporated herein by reference, are ongoing;  
2. The City Council finds that there is a need to continue teleconferencing for public  
meetings without posting the teleconferencing locations on the agenda and without  
requiring the teleconference locations to be accessible to the public during the  
current Governor proclaimed COVID19 state of emergency; and  
3. The City Council finds that the state of emergency continues to directly impact  
the ability of members of the City Council, Council Standing Committees, and City  
Boards and Commissions to meet safely in person.  
1.N  
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  
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 of June 30, 2023, or until the Emergency  
Proclamation is lifted.  
ADJOURNMENT TO REGULAR MEETING OF THE SUNNYVALE FINANCING  
AUTHORITY  
Mayor Klein adjourned the Council meeting to the Sunnyvale Financing Authority at  
7:12 p.m.  
7 P.M. (OR SOON THEREAFTER) REGULAR MEETING OF THE SUNNYVALE  
FINANCING AUTHORITY  
Call to Order  
Pursuant to Government Code Subdivision 54953(e), the meeting was conducted  
telephonically; pursuant to state law, the Financing Authority made the necessary  
findings by adopting Resolution No. 1105-22FA, reaffirmed on July 12, 2022.  
Authority Chair Klein called the Sunnyvale Financing Authority meeting to order at  
7:12 p.m. via teleconference.  
Roll Call  
Present: 6 - Authority Chair Larry Klein  
Authority Member Gustav Larsson  
Authority Member Glenn Hendricks  
Authority Member Russ Melton  
Authority Member Omar Din  
Authority Member Anthony Spitaleri  
Absent: 1 - Authority Vice Chair Alysa Cisneros  
Authority Chair Klein and Authority Members Larsson, Hendricks, Melton, Din, and  
Spitaleri attended via teleconference.  
Oral Communications  
No speakers.  
Consent Calendar  
Public Comment opened at 7:14 p.m.  
No speakers.  
Public Comment closed at 7:14 p.m.  
MOTION: Authority Member Melton moved and Authority Member Din seconded the  
motion to approve agenda items 2.A through 2.B.  
The motion carried with the following vote:  
Yes: 6 - Authority Chair Larry Klein  
Authority Member Gustav Larsson  
Authority Member Glenn Hendricks  
Authority Member Russ Melton  
Authority Member Omar Din  
Authority Member Anthony Spitaleri  
No: 0  
Absent: 1 - Authority Vice Chair Alysa Cisneros  
2.A  
Approve Sunnyvale Financing Authority Meeting Minutes of  
July 12, 2022  
Approve the Sunnyvale Financing Authority Meeting Minutes of July 12, 2022 as  
submitted.  
2.B  
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  
Affirm Resolution 110522FA; and make findings pursuant to Government Code  
Section 54953(e) (AB 361) to continue virtual public meetings for the Financing  
Authority during the COVID19 State of Emergency:  
1. The Financing Authority Board has found and determined that the state of  
emergency conditions related to COVID19, as set forth in City of Sunnyvale  
Resolution No. 113022 adopted on June 28, 2022, and incorporated herein by  
reference, are ongoing;  
2. The Financing Authority Board finds that there is a need to continue  
teleconferencing for public meetings without posting the teleconferencing locations  
on the agenda and without requiring the teleconference locations to be accessible  
to the public during the current Governor proclaimed COVID19 state of emergency;  
and  
3. The Financing Authority Board finds that the state of emergency continues to  
directly impact the ability of members of the Financing Authority to meet safely in  
person.  
ADJOURN SUNNYVALE FINANCING AUTHORITY MEETING  
Authority Chair Klein adjourned the Sunnyvale Financing Authority meeting at 7:15  
p.m.  
RECONVENE TO CITY COUNCIL MEETING  
Mayor Klein reconvened the City Council Meeting at 7:15 p.m.  
PUBLIC HEARINGS/GENERAL BUSINESS  
3
Approve Modifying the Recreation Fee Waiver Program and  
Amend Council Policy 7.1.1 to Reflect the Modifications  
Superintendent of Recreation Services Damon Sparacino provided the staff report  
and presentation.  
Public Hearing opened at 7:28 p.m.  
Marie Bernard, Sunnyvale Community Services, spoke in support of modifying the  
fee waiver program to offer additional support to residents.  
Public Hearing closed at 7:29 p.m.  
MOTION: Councilmember Hendricks moved and Councilmember Melton seconded  
the motion to approve Alternative 1: Approve modifying the Recreation Fee Waiver  
Program and amend Council Policy 7.1.1 to reflect the modifications proposed by  
staff.  
The motion carried with the following vote:  
Yes: 6 -  
Mayor Klein  
Councilmember Larsson  
Councilmember Hendricks  
Councilmember Melton  
Councilmember Din  
Councilmember Spitaleri  
No: 0  
Absent: 1 - Vice Mayor Cisneros  
4
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,  
Project Planner Shétal Divatia provided the staff report and presentation.  
Public Hearing opened at 8:11 p.m.  
Leah Beniston, Senior Vice President, The True Life Companies, and Bryan  
Wenter, Attorney, Miller Star Regalia, provided the applicant report and  
presentation.  
Jenny spoke on behalf of nearby residents to the project and shared their concerns  
and suggestions.  
Stephen Meier spoke in support of the project and the developer’s willingness to  
address and compromise with the Planning Commission's recommendations.  
Steve Scandalis shared their concerns with the project layout and the potential  
accessibly issues that may arise.  
Depp Rastogi shared their concerns on potential parking congestion and the  
project's proximity to Fremont High School.  
Sam Liu spoke in agreement with the Planning Commission’s concerns on this  
project and support for the Commission's decision.  
Leah Beniston, Senior Vice President, The True Life Companies, provided the  
applicant response to public hearing comments.  
Public Hearing closed at 8:39 p.m.  
MOTION: Councilmember Larsson moved and Councilmember Spitaleri seconded  
the motion to approve Alternative 3a:  
- Alternative 2: Grant the appeal and make the required Findings to approve the  
California Environmental Quality Act (CEQA) determination that the project is  
consistent with CEQA Guidelines Sections 15183 and 15183.3 (Projects Consistent  
with a Community Plan, General Plan, or Zoning and Streamlining for Infill Projects)  
as noted in checklist (Attachment 6), approve the Special Development Permit and  
the Tentative Map subject to the Recommended Findings in Attachment 3 and  
subject to the Conditions of Approval in Attachment 16;  
- With modifications to Attachment 5 includes staff recommended Conditions of  
Approval to allow the commercial building in the applicant proposed location to  
modify the northerly driveway (Driveway #2) to be Emergency Vehicle Access-only  
(EVA) in addition to correcting the date from December 17, 2021 to April 22, 2022  
for:  
- GC9-Off-Site Improvement Plans;  
- GC11-Final Map Recordation;  
- EP1-Complete Off-Site Improvement Plan Set;  
- EP11-Re-Use of Existing City Utility Service Lines; and  
- EP20-Public Access Points.  
The motion failed with the following vote:  
Yes: 3 -  
No: 3 -  
Mayor Klein  
Councilmember Larsson  
Councilmember Spitaleri  
Councilmember Hendricks  
Councilmember Melton  
Councilmember Din  
Absent: 1 - Vice Mayor Cisneros  
MOTION: Councilmember Melton moved and Councilmember Din seconded the  
motion to approve Alternative 1: Uphold the decision of the Planning Commission  
and make the required Findings to approve the California Environmental Quality Act  
(CEQA) determination that the project is consistent with CEQA Guidelines Sections  
15183 and 15183.3 (Projects Consistent with a Community Plan, General Plan, or  
Zoning and Streamlining for Infill Projects) as noted in checklist (Attachment 6),  
approve the Special Development Permit and the Tentative Map subject to the  
Recommended Findings in Attachment 3 and subject to the Recommended  
Conditions of Approval in Attachment 4, with the following modifications:  
- Correct the date from December 17, 2021 to April 22, 2022 for EP1-Complete  
Off-Site Improvement Plan Set;  
- Correct the date from December 17, 2021 to April 22, 2022 for EP20-Public  
Access Points; and  
- Add a Condition of Approval where staff is to evaluate the interface between the  
residential buildings and the existing commercial building.  
FRIENDLY AMENDMENT: Councilmember Melton offered a friendly amendment to  
replace Alternative 1 with Alternative 3b. Councilmember Din accepted the Friendly  
Amendment.  
The motion as amended failed with the following vote:  
Yes: 3 -  
No: 3 -  
Councilmember Hendricks  
Councilmember Melton  
Councilmember Din  
Mayor Klein  
Councilmember Larsson  
Councilmember Spitaleri  
Absent: 1 - Vice Mayor Cisneros  
Public Hearing reopened at 9:15 p.m.  
Leah Beniston, Senior Vice President, The True Life Companies and Bryan Wenter  
Attorney, Miller Star Regalia voiced support for the appeal being continued to  
another scheduled date if necessary for a Council decision.  
Public Hearing closed at 9:17 p.m.  
MOTION: Councilmember Spitaleri moved and Councilmember Larsson seconded  
the motion to approve Alternative 3a:  
- Alternative 2: Grant the appeal and make the required Findings to approve the  
California Environmental Quality Act (CEQA) determination that the project is  
consistent with CEQA Guidelines Sections 15183 and 15183.3 (Projects Consistent  
with a Community Plan, General Plan, or Zoning and Streamlining for Infill Projects)  
as noted in checklist (Attachment 6), approve the Special Development Permit and  
the Tentative Map subject to the Recommended Findings in Attachment 3 and  
subject to the Conditions of Approval in Attachment 16;  
- With modifications to Attachment 5 includes staff recommended Conditions of  
Approval to allow the commercial building in the applicant proposed location to  
modify the northerly driveway (Driveway #2) to be Emergency Vehicle Access-only  
(EVA) in addition to correcting the date from December 17, 2021 to April 22, 2022  
for:  
- GC9-Off-Site Improvement Plans;  
- GC11-Final Map Recordation;  
- EP1-Complete Off-Site Improvement Plan Set;  
- EP11-Re-Use of Existing City Utility Service Lines; and  
- EP20-Public Access Points.  
The motion carried with the following vote:  
Yes: 4 -  
No: 2 -  
Mayor Klein  
Councilmember Larsson  
Councilmember Din  
Councilmember Spitaleri  
Councilmember Hendricks  
Councilmember Melton  
Absent: 1 - Vice Mayor Cisneros  
5
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)  
Director of Human Resources Tina Murphy provided the staff report.  
Public Hearing opened at 9:27 p.m.  
No speakers.  
Public Hearing closed at 9:27 p.m.  
MOTION: Councilmember Melton moved and Councilmember Spitaleri seconded  
the motion to approve Alternative 1: Authorize the City Manager to execute the  
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).  
The motion carried with the following vote:  
Yes: 5 -  
Mayor Klein  
Councilmember Larsson  
Councilmember Melton  
Councilmember Din  
Councilmember Spitaleri  
No: 1 - Councilmember Hendricks  
Absent: 1 - Vice Mayor Cisneros  
COUNCILMEMBERS REPORTS ON ACTIVITIES FROM INTERGOVERNMENTAL  
COMMITTEE ASSIGNMENTS  
Councilmember Melton reported his appointment as Chairperson of the Silicon  
Valley Regional Interoperability Authority Board.  
Councilmember Hendricks reported the Peninsula Corridor Joint Powers Board is  
operating under a new memorandum of understanding, updating the governing  
structure of the Board.  
NON-AGENDA ITEMS & COMMENTS  
-Council  
None.  
-City Manager  
City Manager Kent Steffens provided an update on the new Civic Center project.  
INFORMATION ONLY REPORTS/ITEMS  
Tentative Council Meeting Agenda Calendar  
Board/Commission Meeting Minutes  
Information/Action Items  
ADJOURNMENT  
Mayor Klein adjourned the meeting at 9:39 p.m.