Skip to main content
Meeting Name: City Council Agenda status: Final
Meeting date/time: 9/9/2025 5:30 PM Minutes status: Final  
Meeting location: Council Chambers and Video Conference, 500 Castro St., Mountain View, CA 94041
JOINT MEETING OF CITY COUNCIL (REGULAR) AND SHORELINE REGIONAL PARK COMMUNITY (SPECIAL)
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Item 7.1 Correspondence (Batch 1), Item 7.1 Correspondence (Batch 2), Council Questions, Item 7.1_Correspondence (Batch 3), Item 7.2_Correspondence (Batch 1), Item 5_Correspondence (Batch 1), Item 7.1_Correspondence (Batch 4), Item 6.1 Correspondence (Batch 1)
File #Agenda #TypeTitleActionAction DetailsMedia Column
205459 2.1Closed SessionConference with Legal Counsel-Existing Litigation (California Government Code §54956.9(d)(1)); Name of case: Whisman Action Committee v. City of Mountain View; et. al., Santa Clara County Superior Court, Case No. 25CV465735  Action details Not available
205494 3.1PresentationHispanic Heritage Month Proclamation  Action details Media Media
205406 4.1Consent CalendarApprove Minutes  Action details Not available
205067 4.2Consent Calendar2025 Building Codes Update (Second Reading)  Action details Not available
204869 4.3Consent CalendarTennis Advisory Committee Establishing Resolution  Action details Not available
205372 4.4Consent CalendarTemporary Closure of Parking Lot 12 for California Farmers’ Market Association Use, Not to Exceed Six?Sundays through February 8, 2026  Action details Not available
205384 4.5Consent CalendarEmployer Health Contribution for Safety Employees and Retired Annuitants Under the Public Employees’ Medical and Hospital Care Act  Action details Not available
205418 4.6Consent CalendarVisual Arts Committee Reestablishing Resolution  Action details Not available
205456 4.7Consent CalendarAlcoholic Beverage Control Grant - Acceptance  Action details Not available
204987 4.8Consent CalendarUpgrades to the Irrigation Pump Station (Phase 1), Project 19-43-Plans and Specifications Approval and Bidding Authorization  Action details Not available
204999 4.9Consent CalendarShoreline Boathouse Expansion, Project 20-39—Various Actions  Action details Not available
205373 4.10Consent CalendarShoreline Landfill Master Plan Update, Project 25-33, and Sunnyvale Recycled Water Service Agreement-Additional Appropriation and Agreement Execution  Action details Not available
205376 4.11Consent Calendar1001 North Shoreline Boulevard and 851 and 853 Sierra Vista Avenue-Public Improvements  Action details Not available
205378 4.12Consent CalendarEvelyn Park, Project 21-60; and Intersection Traffic Signal System-Major Replacement and Upgrades (Shoreline Boulevard/Latham Street-Church Street), Projects 17-27, 19-27, 20-27, and 21-27-Construction Acceptance  Action details Not available
205390 4.13Consent CalendarNational Opioids Settlements - Additional Settlements  Action details Not available
205392 4.14Consent CalendarAppropriation of CDBG Funds for Paulson Park I and Monte Vista Terrace Affordable Housing Projects  Action details Not available
205405 4.15Consent CalendarTree Mitigation Agreement for Landings Project at 2001 Landings Drive (formerly 1860-2159 Landings Drive)  Action details Not available
205138 6.1Public HearingRowhouse Development at 828-836 Sierra Vista Avenue and 1975-1979 Colony Streetadopted as amended Action details Media Media
205353 6.2Public HearingCDBG Homekey Grant Closeoutapproved Action details Media Media
204780 7.1New BusinessCommunity Ownership Action Plan - Housing Element Program 3.2adopted Action details Media Media
205354 7.2New BusinessAmendments to Funding and Joint Use Agreement and Transfer of Development Rights Memorandum of Understanding with Los Altos School Districtapproved Action details Media Media