Meeting Name: City Council Agenda status: Final
Meeting date/time: 9/10/2024 5:00 PM Minutes status: Final  
Meeting location: Council Chambers and Video Conference, 500 Castro St., Mountain View, CA 94041
REGULAR MEETING
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: 20240910_Item 4.4 Correspondence (Batch 1), 20240910_Item 4.6 Correspondence (Batch 1), 20240910_Item 7.2 Correspondence (Batch 1), 20240910_Item 7.3 Correspondence (Batch 1), 20240910_Item 7.2_Correspondence (Batch 2), 20240910_Item 7.3_Correspondence (Batch 2), Council Questions, 20240910_Item 4.4_Correspondence (Batch 2), 20240910_Item 4.6_Correspondence (Batch 2), 20240910_Item 4.8_Correspondence (Batch 1), 20240910_Item 4.10_Correspondence (Batch 1), 20240910_Item 2.1_Correspondence (Batch 1), 20240910_Item 7.2 Correspondence (Batch 3), 20240910_Item 7.3 Correspondence (Batch 3), 20240910_Item 7.2 Correspondence (Batch 4), 20240910 Minutes.pdf
File #Agenda #TypeTitleActionAction DetailsMedia Column
204322 2.1Closed SessionPublic Employee Performance Evaluation (California Government Code 54957(b)(1)) Title: Council Appointees: City Attorney, City Clerk and City Manager  Action details Not available
204517 2.2Closed SessionConference with Labor Negotiators (California Government Code 54957.6(a)) Agency Designated Representative: Vice Mayor Matichak Unrepresented Employees: City Attorney, City Clerk and City Manager  Action details Not available
204494 3.1PresentationPublic Works Director Dawn S. Cameron Retirement Proclamation  Action details Media Media
204026 3.2PresentationMidpeninsula Regional Open Space District Project Update  Action details Media Media
204495 3.3PresentationHispanic Heritage Month Proclamation  Action details Media Media
204523 4.1Consent CalendarApprove Minutes  Action details Not available
204355 4.2Consent CalendarAmend City Council Policy K-2, Council Advisory Bodies  Action details Not available
204332 4.3Consent CalendarEmployer Health Contribution for Safety Employees and Retired Annuitants Under the Public Employees’ Medical and Hospital Care Act  Action details Not available
204380 4.4Consent CalendarRengstorff Avenue Complete Streets Study-Various Actions  Action details Not available
204391 4.5Consent CalendarCalifornia Farmers’ Markets Temporary Use of Parking Lot 12  Action details Not available
202868 4.6Consent CalendarVision Zero Action Plan and Local Road Safety Plan-Final Plan  Action details Not available
204372 4.7Consent Calendar831 Independence Avenue-Public Improvements  Action details Not available
204382 4.8Consent CalendarConcrete Sidewalk and Curb Repairs, Project 22-02-Various Actions  Action details Not available
204416 4.9Consent CalendarFiscal Year 2024-25 Council Advisory Body Work Plan Approval  Action details Not available
204489 4.10Consent CalendarApplication for State Funding - Local Housing Trust Funds  Action details Not available
204096 6.1Public HearingMinor Downtown Precise Plan Amendmentsadopted Action details Media Media
204159 6.2Public HearingFiscal Year 2023-24 Consolidated Annual Performance and Evaluation Report (CAPER)approved Action details Media Media
204389 7.1New BusinessResolution Governing Compensation Related to CalPERS Cost-Share for All Unrepresented Police Managersadopted Action details Media Media
204422 7.2New BusinessMeasure G Programmatic Goals and Spending Prioritiesvoted Action details Media Media
203991 7.3New BusinessGatekeeper Applications 2024voted Action details Media Media
203991 7.3New BusinessGatekeeper Applications 2024voted Action details Media Media