Meeting Name: City Council Agenda status: Final
Meeting date/time: 5/14/2019 5:30 PM Minutes status: Final  
Meeting location: Plaza Conference Room and Council Chambers, 500 Castro St., Mountain View, CA 94041
JOINT MEETING OF CITY COUNCIL (REGULAR) AND SHORELINE REGIONAL PARK COMMUNITY (SPECIAL)
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Responses to Council Questions 20190514
File #Agenda #TypeTitleActionAction DetailsMedia Column
18693 2.1Closed SessionConference with Labor Negotiators (§54957.6) -- Agency Designated Representatives: City of Mountain View Assistant City Manager Audrey Seymour Ramberg, Human Resources Manager Sue Rush, and Charles Sakai, Sloan Sakai Yeung & Wong LLP; Employee Organizations: Service Employees International Union (SEIU), Local 521; the EAGLES Association; the Police Officers Association (POA); the International Association of Fire Fighters (IAFF), Local 1965; Unrepresented Fire Managers; Unrepresented Police Managers; Unrepresented Department Heads; and Unrepresented Confidential Employees  Action details Not available
190284 2.2Closed SessionConference with Real Property Negotiator (§54956.8) -- Property: 996 W. Dana Street, APN 158-13-029, Negotiating Party: Terrie L. Eads Trust; Agency Negotiator: Dennis Drennan, Real Property Program Administrator-Under Negotiation: Price and Terms of Payment for Acquisition of Real Property  Action details Not available
190169 3.1PresentationProclamation Recognizing Affordable Housing Week  Action details Media Media
190299 4.1Consent CalendarApprove Meeting Minutes  Action details Not available
190286 4.2Consent CalendarNew Residential Development at 525, 531, 555, 565, 569, and 769 East Evelyn Avenue (Second Reading)  Action details Not available
18691 4.3Consent CalendarAdopt a Resolution to Participate in the Initial Planning for Potential Future Use of the Sunnyvale Materials Recovery and Transfer (SMaRT) Station  Action details Not available
190349 4.4Consent CalendarAdopt a Resolution Modifying Council Policy D-13-Mountain View Employee Homebuyer Program  Action details Not available
190105 4.5Consent CalendarHackett and Wagner Avenues Reconstruction, Projects 16-30 and 17-33-Accept Construction  Action details Not available
190107 4.6Consent CalendarModifications to Grant/Phyllis/Martens Intersection, Project 15-31-Accept Construction  Action details Not available
190118 4.7Consent Calendar599 Castro Street-Accept Public Improvements  Action details Not available
190325 4.8Consent CalendarApprove the Acquisition of Fee Title from a Portion of 967 North Shoreline Boulevard (APN 153-16-008) for the Shoreline Reversible Transit Lane Project  Action details Not available
190340 4.9Consent CalendarCity Hall/Center for the Performing Arts Roof Repair Midyear Capital Improvement Project  Action details Not available
18717 4.10Consent CalendarAppointment of City Auditorapproved Action details Media Media
190115 4.11Consent CalendarVilla Street Water and Sanitary Sewer Main Replacement, Projects 13-21A and 13-22A-Accept Construction  Action details Not available
18661 6.1Public HearingPublic Hearing - Downtown Parking Maintenance and Operation Assessment District for Fiscal Year 2019-20approved Action details Media Media
190206 6.2Public HearingApproval of the Mountain View 2019 Water System Public Health Goals Reportapproved Action details Media Media
190350 7.1New BusinessNorth Bayshore Trip Cap Annual Report and FY 2019-20 Contractapproved Action details Media Media
190245 7.2New BusinessParking Restrictions at 251 South Shoreline Boulevard, 599 Castro Street, and Bryant Avenue between Mercy Street and California Streetapproved Action details Media Media
18681 8.1Study SessionBelow-Market-Rate (BMR) Housing Program Phase 2 Modifications  Action details Media Media