Meeting Name: City Council Agenda status: Revised
Meeting date/time: 12/7/2021 4:30 PM Minutes status: Final  
Meeting location: Video Conference with No Physical Meeting Location
JOINT SPECIAL MEETING OF THE CITY COUNCIL AND SHORELINE REGIONAL PARK COMMUNITY
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: 12.07.21 Item 6.1 Supplemental, 12.07.21 Item 6.1 Correspondence_Batch 1, 12.07.21 Item 4.9 Correspondence Batch 1.pdf, 12.07.21 Item 2.6 Correspondence Batch 1.pdf, 12.07.21 Item 7.1 Correspondence Batch 1.pdf, 12.07.21 Item 2.6 Correspondence Batch 2.pdf, 12.07.21 Item 4.9 Correspondence Batch 2.pdf, 12.07.21 Item 2.4 Correspondence Batch 1.pdf, 12.07.21 Item 2.6 Correspondence Batch 3.pdf, 12.07.21 Item 4.9 Correspondence Batch 3.pdf, 12.07.21 Item 6.1 Correspondence Batch 2.pdf, 12.07.21 Council Questions.pdf, 12.07.21 Item 4.9 Correspondence Batch 4.pdf, 12.07.21 Item 5 Correspondence Batch 1.pdf, 12.07.21 Item 7.1 Correspondence Batch 3.pdf, 12.07.21 Item 7.1 Correspondence Batch 2.pdf, 211207_Item 2.4_Correspondence.pdf
File #Agenda #TypeTitleActionAction DetailsMedia Column
201263 2.1Closed SessionConference with Real Property Negotiators (Government Code §54956.8); Property: 2000 N. Shoreline Boulevard; Agency Negotiator: Dawn Cameron, Public Works Director; Negotiating Party: Google, LLC; Under Negotiation: Price and Terms of Payment Under Ground Lease for Site Remediation  Action details Not available
201564 2.2Closed SessionConference with Real Property Negotiators (Government Code §54956.8); Property: 1600 and 1616 North Shoreline Boulevard; Agency Negotiator: Angela LaMonica, Real Property Program Administrator; Negotiating Party: Google, LLC; Under Negotiation: Price and Terms of Payment for Sale of Interest in Real Property  Action details Not available
201593 2.3Closed SessionConference with Legal Counsel - Liability Claims (Government Code §54956.9(d)(2),(e)(3)); Claimant: Tal Patricia Sanders against the City of Mountain View  Action details Not available
201487 2.4Closed SessionConference with Legal Counsel - Existing Litigation (Government Code §54956.9(d)(1)); Name of case: Celerina Navarro, Janet Stevens, Armando Covarrubias, Evelyn Estrada, Gabriel Rangel Jaime, Alma Aldaco, and all others similarly situated v. City of Mountain View, United States District Court, Northern District of California, San Jose Division, Case No. 5:21-cv-05381-NC  Action details Not available
201331 2.5Closed SessionConference with Legal Counsel - Existing Litigation (Government Code §54956.9(d)(1)); Name of cases: James R. Zuegel v. City of Mountain View, et al., United States District Court, Northern District of California, Case No. 5:17-cv-03249-BLF and Case No. 5:21-cv-07538-BLF  Action details Not available
201520 2.6Closed SessionConference with Real Property Negotiators (Government Code §54956.8); Property: Portion of Fairmont Avenue between Castro Street and Hope Street; Agency Negotiator: Angela LaMonica, Real Property Program Administrator; Negotiating Party: GPRV Castro 10, LLC; Price and Terms of Payment for Sale of Interest in Real Property  Action details Not available
200456 4.1Consent CalendarDowntown Utility Improvements-Design, Project 22-41-Authorize Professional Design Services Agreement  Action details Not available
201462 4.2Consent CalendarAccept and File the Annual Comprehensive Financial Report and Related Auditor Reports  Action details Not available
201463 4.3Consent CalendarAnnual Report of the Investment Review Committee for Fiscal Year 2020-21  Action details Not available
201486 4.4Consent CalendarExtension of Amended and Restated Management Services Agreement with Touchstone Golf, LLC  Action details Not available
201494 4.5Consent CalendarAnnual Water and Sewer Main Replacements, Projects 19-21 and 19-22-Amend Professional Design Services Agreement  Action details Not available
201495 4.6Consent CalendarAmend Professional Services Agreement with James Lightbody Consulting for Project Management Services  Action details Not available
201523 4.7Consent CalendarPark Irrigation Pump Installation-Bubb Park, Whisman Park, Stevenson Park, Project 16-45A, and Fayette Greenway, Project 16-32-Accept Construction  Action details Not available
201540 4.8Consent CalendarIncrease Appropriations in the Public Works Department Wastewater Fund  Action details Not available
201544 4.9Consent CalendarCalifornia Street (West) Complete Street Improvements, Pilot, Project 21-40?Authorize Professional Services Agreement  Action details Not available
201547 4.10Consent Calendar277 Fairchild Drive, 2500 Grant Road, 315-319 Sierra Vista Avenue, and 554 San Antonio Road?Accept Public Improvements  Action details Not available
201558 4.11Consent CalendarShuttered Venue Operators Grant Award  Action details Not available
201596 4.12Consent CalendarResolution for SB 129 Funds for Affordable Housing - Lot 12 Project  Action details Not available
200023 6.1Public HearingGateway Master Plan, General Plan Amendment for 1555 Plymouth Street, and North Bayshore Precise Plan Amendmentsvoted Action details Not available
201342 7.1New BusinessNorth Bayshore Circulation Studyvoted Action details Not available