Meeting Name: City Council Agenda status: Final
Meeting date/time: 2/9/2021 5:30 PM Minutes status: Final  
Meeting location: Video Conference with No Physical Meeting Location
REGULAR CITY COUNCIL MEETING
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: February 9 2021 Council Questions_.pdf, 2.9.2021 Council Correspondence Batch 1.pdf
File #Agenda #TypeTitleActionAction DetailsMedia Column
200847 2.1Closed SessionConference with Real Property Negotiator (ยง54956.8) -- Property: 165 Moffett Blvd; APN 158-44-002, Negotiating Party: Silver Michael E (Trustee); Silver Claire M (Trustee); Agency Negotiator: Angela LaMonica, Real Property Program Administrator-Under Negotiation: Price and Terms of Payment for Acquisition of Real Property  Action details Not available
200375 2.2Closed SessionConference with Labor Negotiators (Government Code Section 54957.6) - Agency Designated Representatives: City of Mountain View Assistant City Manager Audrey Seymour Ramberg, Human Resources Director Sue Rush and Charles Sakai - Sloan Sakai Yeung and Wong LLP; Employee Organizations: Service Employees International Union (SEIU), Local 521; the EAGLES Association; the Police Officers Association (POA); the International Association of Firefighters (IAFF), Local 1965; Unrepresented Fire Managers; Unrepresented Police Managers; Unrepresented Department Heads; and Unrepresented Confidential Employees  Action details Not available
200763 3.1PresentationProclamation in Recognition of African American History Month  Action details Not available
200863 3.2PresentationCOVID-19 Update by City Manager Kimbra McCarthy  Action details Not available
200024 4.1Consent CalendarApprove Minutes  Action details Not available
200764 4.2Consent CalendarFinal Map Approval, Tract No. 10550, 410-414 Sierra Vista Avenue  Action details Not available
200765 4.3Consent Calendar1075 Terra Bella Avenue, 858 Sierra Vista Avenue-Accept Public Improvements  Action details Not available
200802 4.4Consent CalendarAdopt a Resolution Acknowledging Receipt of the SB 1205 Mandatory Fire Inspection Report  Action details Not available
200841 4.5Consent CalendarAmendment to Contracts for Outside Plan Checking, Inspection, and Administrative Services  Action details Not available
200843 4.6Consent CalendarAppointment to Santa Clara Valley Transportation Authority Bicycle and Pedestrian Advisory Committee  Action details Not available
200845 4.7Consent CalendarAmend Professional Services Contract - Peninsula Conflict Resolution Center  Action details Not available
200858 4.8Consent CalendarApproval of CDBG CARES Act Round 3 Funding for Rent Relief and Substantial Amendment of Fiscal Year 2019-20 Annual Action Plan  Action details Not available
200439 6.1Public HearingDensity Bonus Ordinance  Action details Not available
200692 7.1New BusinessLegislative Program Priorities for 2021  Action details Not available
200409 7.2New BusinessFiscal Year 2020-21 Midyear Budget Status Report, Recommended Midyear Adjustments, Fiscal Year 2021-22 Preliminary General Operating Fund Forecast, and Fiscal Year 2020-21 Performance/Workload Measures  Action details Not available