Meeting Name: City Council Agenda status: Final
Meeting date/time: 2/25/2020 5:30 PM Minutes status: Final  
Meeting location: Plaza Conference Room and Council Chambers, 500 Castro St., Mountain View, CA 94041
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Responses to Council Questions 20200225
File #Agenda #TypeTitleActionAction DetailsMedia Column
200133 2.1Closed SessionConference with Legal Counsel - Liability Claims (Government Code §54956.95) Claimant: Ching Li Hsieh against the City of Mountain View  Action details Not available
200132 2.2Closed SessionConference with Legal Counsel - Liability Claims (Government Code §54956.95) Claimant: Mario Melendez against the City of Mountain View Records which form the basis for the above claims are available from the City Clerk's Office upon request.  Action details Not available
200068 2.3Closed 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
200113 3.1PresentationProclamation in Recognition of African American History Month  Action details Media Media
200135 4.1Consent CalendarApprove Meeting Minutesapproved on the Consent Calendar Action details Not available
200031 4.2Consent CalendarFayette Park, Projects 13-36 and 16-32-Various Actionsapproved on the Consent Calendar Action details Not available
190691 4.3Consent CalendarApprove Special Event Permit, Street Closure, and Sound Amplification for the Annual A La Carte and Art Festivalapproved on the Consent Calendar Action details Not available
200033 4.4Consent CalendarFees for Electric Vehicle Chargersapproved on the Consent Calendar Action details Not available
200119 4.5Consent CalendarCitywide Trash Capture, Project 16-53, and Rengstorff Tennis Court Resurfacing, Project 19-26-Accept Constructionapproved on the Consent Calendar Action details Not available
200140 4.6Consent CalendarNotice of Intention to Vacate Public Easements at 355, 365, 401, and 415 East Middlefield Roadapproved on the Consent Calendar Action details Not available
200155 4.7Consent CalendarFiscal Year 2019-20/Fiscal Year 2020-21 City Council Goals Work Plan Modificationsapproved on the Consent Calendar Action details Not available
200106 4.8Consent CalendarVarious Actions in Support of Safe Parking (Extension of Operation at Shoreline Amphitheatre Lot B Through Lease to County of Santa Clara and Related Actions and Sponsorship of State Legislation)approved Action details Media Media
190693 7.1Study SessionRengstorff Park Aquatics Center Replacement, Design, Project 18-38-Programmatic Scope Options  Action details Media Media
190481 7.2Study SessionMountain View Shuttle Study  Action details Media Media