Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.

Meeting Details

Meeting Name: City Council Agenda status: Revised
Meeting date/time: 5/12/2026 5:00 PM Minutes status: Draft  
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: Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionAction DetailsMedia Column
206141 2.1Closed SessionConference with Legal Counsel pursuant to Government Code §54956.9(d)(2) and (4): Potential Litigation arising from Cuesta Park Water Main Incident  Not available Not available
206044 2.2Closed SessionConference with Real Property Negotiator (California Government Code §54956.8) Property: 485 and 495 Clyde Avenue, Mountain View, CA 94043 (APN 160-57-006 and 160-57-007) Agency Negotiators: Dawn Cameron, Assistant City Manager, John Marchant, Community Services Director, Angela LaMonica, Real Property Program Administrator, and Jennifer Ng, Public Works Director Negotiating Party: Google Inc. Under Negotiation: Price and Terms of Lease  Not available Not available
206089 2.3Closed SessionConference with Real Property Negotiator (California Government Code §54956.8) Property: 975 Terra Bella Avenue (APN: 153-18-030) Agency Negotiators: Angela LaMonica, Real Property Program Administrator, John Marchant, Community Services Director, and Jennifer Ng, Public Works Director Negotiating Party: Steve Nash and Ryan Dennis Under Negotiation: Price and Terms of Purchase  Not available Not available
205899 3.1PresentationAffordable Housing Month Proclamation  Not available Not available
205902 3.2PresentationMental Health Awareness Month Proclamation  Not available Not available
206103 4.1Consent CalendarReal Property Conveyance Tax Amendments (Second Reading)  Not available Not available
205972 4.2Consent CalendarRenewal of Downtown Parking Maintenance and Operation Assessment District for Fiscal Year 2026-27  Not available Not available
206022 4.3Consent CalendarAppropriation of Senate Bill 129 Funds for the Lot 12 Affordable Housing Project  Not available Not available
206032 4.4Consent Calendar309 Moorpark Way, Tract No. 10677-Final Map  Not available Not available
206117 4.5Consent CalendarTemporary Closure from Public Access of Five Parking Spaces in Parking Lot No. 2 for a Period of 31 Consecutive Weeks and Eight Parking Spaces in Parking Lot No. 2 for a Period of 12 Nonconsecutive Days to Occur Prior to May 25, 2029  Not available Not available
206012 4.6Consent CalendarAnnual Street Maintenance, Project 24-01-Various Actions  Not available Not available
206030 4.7Consent CalendarAuthorization to Convey a Portion of City-Owned Property (Portion of APN 158-13-052) Adjacent to 236 Castro Street  Not available Not available
203932 6.1Public HearingRepeal and Reenact Article X (Transportation Demand Management) of Chapter 19 (Motor Vehicles and Traffic) of the Mountain View City Code to Establish a Citywide TDM Program  Not available Not available
205148 6.2Public HearingCode Amendment to Chapter 36 (Zoning)-Below Market Rate Housing Program (First Reading)  Not available Not available