City of Sunnyvale  
Meeting Minutes  
City Council  
Tuesday, January 10, 2023  
7:00 PM  
Online and Council Chambers, City Hall,  
456 W. Olive Ave., Sunnyvale, CA 94086  
(607 All America Way for map directions)  
Regular Meeting - 7 PM | Regular Meeting: Sunnyvale Financing Authority - 7 PM (or  
soon thereafter)  
7 P.M. COUNCIL MEETING  
CALL TO ORDER  
Pursuant to Government Code Subdivision 54953(e), Councilmembers had the  
opportunity to participate in the meeting telephonically; pursuant to state law, the  
City Council made the necessary findings by adopting Resolution No. 1089-21,  
reaffirmed on December 13, 2022.  
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 Melton attended via teleconference.  
SPECIAL ORDER OF THE DAY  
A
Recognition of Outgoing Vice Mayor  
Patrick Ahrens, Representative of Assembly Member Evan Low and Foothill De  
Anza Board of Trustees President spoke to recognize the outgoing Vice Mayor.  
Public Hearing opened at 7:03 p.m.  
No speakers.  
Public Hearing closed at 7:03 p.m.  
Mayor Klein provided remarks in appreciation of former Vice Mayor Cisneros.  
Councilmember Cisneros provided remarks.  
Councilmember Melton joined the meeting in the Council Chambers at 7:11 p.m.  
B
Ceremonial Oath of Office for Vice Mayor  
Mayor Klein administered the ceremonial Oath of Office to Councilmember Din.  
Vice Mayor Din provided remarks.  
Public Hearing opened at 7:17 p.m.  
No speakers.  
Public Hearing closed at 7:17 p.m.  
ORAL COMMUNICATIONS  
Councilmember Sell announced details of the current recruitment for various  
Boards and Commissions and an upcoming Sustainability Speaker Series event.  
Sharlene Liu and Mark Hlady, Bike Sunnyvale provided a presentation addressing  
implementation of the Vision Zero Plan.  
CONSENT CALENDAR  
Public Comment opened at 7:27 p.m.  
No speakers.  
Public Comment closed at 7:27 p.m.  
MOTION: Vice Mayor Din moved and Councilmember Mehlinger seconded the  
motion to approve agenda items 1.A through 1.I.  
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 City Council Meeting Minutes of November 29, 2022 as submitted.  
Approve City Council Meeting Minutes of November 29, 2022  
1.B  
Approve the City Council Meeting Minutes of December 6, 2022 as submitted.  
Approve City Council Meeting Minutes of December 6, 2022  
1.C  
Approve the City Council Meeting Minutes of December 13, 2022 as submitted.  
Approve City Council Meeting Minutes of December 13, 2022  
1.D  
Approve Budget Modification No.10 in the Amount of $28,435  
for Non-Residential Housing Mitigation Fee Study for BAE  
Urban Economics Consultant Costs  
Approve Budget Modification No. 10 in the amount of $28,435 for Non-Residential  
Housing Mitigation Fee Study for BAE Urban Economics consultant costs.  
1.E  
Approve the List(s) of Claims and Bills Approved for Payment  
by the City Manager  
Approve the list(s) of claims and bills.  
1.F  
Adopt a Resolution to Amend the Classification Plan and the  
City’s Salary Resolution to Update the Schedule of Pay to  
Increase Salaries for the Classifications of Client Support  
Specialist I/II and to Add the Classifications of Senior Client  
Support Specialist and Principal Client Support Specialist  
Adopt a Resolution to amend the Classification Plan and the City’s Salary  
Resolution to update the Schedule of Pay to increase salaries for the  
Classifications of Client Support Specialist I/II and to add the Classifications of  
Senior Client Support Specialist and Principal Client Support Specialist effective the  
first pay period after City Council approval.  
1.G  
Approve the Third Amendment to Outside Counsel Agreement  
with Bertrand, Fox, Elliot, Osman & Wenzel for Litigation  
Services in the matter of Casa De Amigos v. City of  
Sunnyvale.  
Authorize the City Attorney to execute a Third Amendment, in substantially the  
same form as Attachment 1 to the report, to the Outside Counsel Agreement with  
the law firm of Bertrand, Fox & Elliot to increase the not-to-exceed amount by  
$235,000, for a new not-to-exceed contract amount of $585,000.  
1.H  
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 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:  
1. The City Council hereby finds that the state of emergency conditions related to  
COVID-19, as set forth in Resolution No. 1162-22 adopted on December 13, 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 COVID-19 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.I  
1.a) Adopt Ordinance No. 3207-23 amending Various  
Sections of Chapter 19.46 (Parking) and Making Other  
Amendments to Title 19 (Zoning) of the Sunnyvale Municipal  
Code  
1.b) Adopt Ordinance No. 3208-23 Amending Various  
Sections of Chapter 19.58 (Family Child Care Homes) and  
Making Other Amendments to Title 19 (Zoning) of the  
Sunnyvale Municipal Code Related to Family Child Care  
Homes  
1.c) Adopt Ordinance No. 3209-23 Repealing and Readopting  
Chapter 19.79 (Accessory Dwelling Units) of Title 19 (Zoning)  
and Adopting Chapter 16.72 (Permit Process for Accessory  
Dwelling Units) of Title 16 (Buildings) of the Sunnyvale  
Municipal Code  
Adopt Ordinance No. 3207-23 amending various sections of Chapter 19.46  
(Parking) and making other amendments to Title 19 (Zoning) of the Sunnyvale  
Municipal Code;  
Adopt Ordinance No. 3208-23 amending various sections of Chapter 19.58 (Family  
Child Care Homes) and making other amendments to Title 19 (Zoning) of the  
Sunnyvale Municipal Code related to Family Child Care Homes; and  
Adopt Ordinance No. 3209-23 repealing and readopting Chapter 19.79 (Accessory  
Dwelling Units) of Title 19 (Zoning) and adopting Chapter 16.72 (Permit Process for  
Accessory Dwelling Units) of Title 16 (Buildings) of the Sunnyvale Municipal Code.  
ADJOURNMENT TO REGULAR MEETING OF THE SUNNYVALE FINANCING  
AUTHORITY  
7 P.M. (OR SOON THEREAFTER) REGULAR MEETING OF THE SUNNYVALE  
FINANCING AUTHORITY  
Call to Order  
Pursuant to Government Code Subdivision 54953(e), Authority Members had the  
opportunity to participate in the meeting telephonically; pursuant to state law, the  
Sunnyvale Financing Authority made the necessary findings by adopting Resolution  
No. 1105-22FA, reaffirmed on December 13, 2022.  
Authority Klein called the Sunnyvale Financing Authority meeting to order at 7:30  
p.m.  
Roll Call  
Present: 7 - Authority Chair / Mayor Larry Klein  
Authority Vice Chair / Vice Mayor Omar Din  
Authority Member / Councilmember Russ Melton  
Authority Member / Councilmember Alysa Cisneros  
Authority Member / Councilmember Richard Mehlinger  
Authority Member / Councilmember Murali Srinivasan  
Authority Member / Councilmember Linda Sell  
Oral Communications  
No speakers.  
Consent Calendar  
Public Comment opened at 7:33 p.m.  
No speakers.  
Public Comment closed at 7:33 p.m.  
MOTION: Authority Vice Chair Din moved and Authority Member Cisneros  
seconded the motion to approve agenda item 2.A through 2.B.  
The motion carried with the following vote:  
Yes: 7 - Authority Chair Klein  
Authority Vice Chair Din  
Authority Member Melton  
Authority Member Cisneros  
Authority Member Mehlinger  
Authority Member Srinivasan  
Authority Member Sell  
No: 0  
2.A  
Approve Sunnyvale Financing Authority Meeting Minutes of  
December 13, 2022  
Approve the Sunnyvale Financing Authority Meeting Minutes of December 13, 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 1105-22FA; and make findings pursuant to Government Code  
Section 54953(e) (AB 361) to continue virtual public meetings for the Financing  
Authority during the COVID-19 State of Emergency:  
1. The Financing Authority Board has found and determined that the state of  
emergency conditions related to COVID-19, as set forth in City of Sunnyvale  
Resolution No. 1162-22 adopted on December 13, 2022, and incorporated herein  
by reference, are on going;  
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 COVID-19 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  
Chair Klein adjourned the meeting at 7:34 p.m.  
RECONVENE TO CITY COUNCIL MEETING  
Mayor Klein reconvened the City Council meeting at 7:34 p.m.  
PUBLIC HEARINGS/GENERAL BUSINESS  
3
CONTINUED FROM NOVEMBER 29, 2022  
Proposed Project: Adopt a Resolution for a:  
SPECIFIC PLAN AMENDMENT to modify Block 20 of the  
Downtown Specific Plan (DSP) to allow additional residential  
units and office square footage, and associated modifications  
to design guidelines and development standards; and  
GENERAL PLAN AMENDMENT to reflect increases in  
Projected Build-out in the Land Use and Transportation  
Element (LUTE).  
Location: 510 and 528 S. Mathilda Avenue (APNs:209-29-060  
and 061) and 562 and 568 S. Mathilda Avenue  
(APNs:209-29-057 and 067)  
File #: 2018-7585  
Zoning: DSP (Block 20)  
Applicant / Owner: Shawn Karimi, Karimi Shahriar Trustee  
(applicant and owner 510 and 528 S. Mathilda Avenue) and  
Shawn Taheri, Sam Cloud Barn LLC (applicant and owner  
562 and 568 S. Mathilda Avenue)  
Environmental Review: Addendum to the Downtown Specific  
Plan Amendments Final Environmental Impact Report for the  
Block 20 Area Project.  
Project Planner: Margaret Netto, (408) 730-7628,  
Mayor Klein recused himself from this item due to a conflict of interest – owning  
real property within 500 feet of the Downtown Specific Plan area, and left the  
meeting at 7:35 p.m.  
Senior Planner Margaret Netto provided the staff report and presentation.  
Public Hearing opened at 7:44 p.m.  
Shawn Taheri, Applicant spoke to approving the Specific Plan and General Plan  
Amendments.  
Melinda Hamilton shared their concerns with the proposed amendments and the  
overall process.  
Bill Weaver voiced their concerns with potential project high limits.  
Alisa spoke to in support of the proposed amendments and of building new  
housing.  
Ray Johnson communicated their displeasure in the Downtown Specific Plan  
amendment process and opposition to the proposed amendments.  
Bryce Beagle spoke in support of approving the amendments and of building new  
housing.  
Laurel Ashcraft communicated opposition to the possibility of potential projects  
exceeding City zoning requirements and with the implementation of the Downtown  
Specific Plan.  
Jason Roberts shared support for increasing the number of housing units possible  
in the Plan area.  
Shawn Karmi, Applicant voiced support for the proposed amendments.  
Shawn Taheri, Applicant reiterated their support for the proposed amendments.  
Public Hearing closed at 8:01 p.m.  
MOTION: Councilmember Melton moved and Councilmember Cisneros seconded  
the motion to approve Alternatives 1 and 2: 1) Accept the Addendum to the  
previously certified 2020 Downtown Specific Plan (DSP) EIR pursuant to CEQA  
Guidelines Section 15162 (Attachment 4 to the report); 2) Adopt a Resolution to  
amend the General Plan and DSP (Attachment 5 to the report), approve the DSP  
Amendments for Block 20 (Attachment 4, Appendix A to the report), and adopt a  
Resolution to amend Figure 32 in the Land Use and Transportation Element of the  
General Plan (Attachment 6 to the report).  
The motion carried with the following vote:  
Yes: 5 - Vice Mayor Din  
Councilmember Melton  
Councilmember Cisneros  
Councilmember Mehlinger  
Councilmember Sell  
No: 1 - Councilmember Srinivasan  
Recused: 1 - Mayor Klein  
4
Approve the Preferred Concept Plan for the Community  
Center Grounds Renovation Project and Find the Action is  
Exempt from the California Environmental Quality Act (CEQA)  
Pursuant to CEQA Guidelines section 15262  
Mayor Klein returned to the meeting at 9:00 p.m.  
Assistant Director of Public Works/City Engineer Jennifer Ng provided the staff  
report and presentation.  
Public Hearing opened at 10:12 p.m.  
Steve Scandalis shared support for the Preferred Concept Plan and offered  
suggestions for the Community Center Grounds Renovation Project.  
Diane Bracken communicated their concerns with how senior community members  
will be negatively affected by some of the proposed changes.  
Carrie Levin shared their concerns with the limited number of native plants being  
used in the Plan and the use of synthetic turf in the Plan.  
Stephen Meier spoke to the use of grass areas within the Plan and offered  
alternative options that may be used in the Plan.  
Public Hearing closed at 10:24 p.m.  
MOTION: Councilmember Cisneros moved and Vice Mayor Din seconded the  
motion to approve Alternative 1: Approve the Preferred Concept Plan for the  
Community Center Grounds Renovation Project as shown on Attachment 6 of the  
report and find the action is exempt from the California Environmental Quality Act  
(CEQA) pursuant to CEQA Guidelines section 15262.  
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  
COUNCILMEMBERS REPORTS ON ACTIVITIES FROM INTERGOVERNMENTAL  
COMMITTEE ASSIGNMENTS  
Mayor Klein reported Silicon Valley Clean Energy rates will increase but remain  
less than Pacific Gas and Electric (PG&E) rates.  
NON-AGENDA ITEMS & COMMENTS  
-Council  
Mayor Klein sponsored a budget proposal to fund increased tree trimming for street  
trees to address the two-year backlog in trimming over two years. Vice Mayor Din  
and Councilmembers Melton, Cisneros, Mehlinger, Srinivasan and Sell  
co-sponsored the budget proposal.  
-City Manager  
City Manager Kent Steffens provided an update on the City's response to recent  
rainstorms.  
INFORMATION ONLY REPORTS/ITEMS  
Tentative Council Meeting Agenda Calendar  
Information/Action Items  
ADJOURNMENT  
Mayor Klein adjourned the meeting at 10:41 p.m.