Meeting Name: City Council Agenda status: Final
Meeting date/time: 3/22/2022 5:00 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: Item 4.1 Correspondence Batch 1, Item 6.2 Correspondence Batch 1, Item 7.1 Correspondence Batch 1, Item 4.1 Correspondence Batch 2, Item 5 Correspondence Batch 1, Council Questions, Item 4.3-ATT 1-Updated Draft 2021 General Plan Annual Progress Report.pdf, Item 4.5-ATT 2-Updated 2021 Annual Housing Element Progress Report, Item 5 Correspondence Batch 2.pdf, Item 4.2 Correspondence Batch 1
File #Agenda #TypeTitleActionAction DetailsMedia Column
201777 2.1Closed 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
201811 2.2Closed SessionConference with Labor Negotiators (§54957.6) -- Agency Designated Representatives: City of Mountain View Assistant City Manager/Chief Operating Officer Audrey Seymour Ramberg, Human Resources Director 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
201850 3.1PresentationRed Cross Month Proclamation  Action details Not available
201869 3.2PresentationWomen's History Month Proclamation  Action details Not available
201897 3.3PresentationCertificates of Recognition for Cal Cities Women’s Caucus “Women of Persistence” 2022 Award  Action details Not available
201866 3.4PresentationCondemning Anti-Semitism Proclamation  Action details Not available
201852 4.1Consent CalendarAB 361 Resolution to Continue Remote Public Meetings During State of Emergency  Action details Not available
201898 4.2Consent CalendarResolution Opposing the Taxpayer Protection and Government Accountability Act  Action details Not available
201620 4.3Consent Calendar2021 General Plan Annual Progress Report  Action details Not available
201677 4.4Consent CalendarMichaels at Shoreline Improvements, Project 20-53-Accept Construction  Action details Not available
201685 4.5Consent Calendar2021 Housing Element Annual Progress Reportvoted Action details Not available
201767 4.6Consent CalendarMcKelvey Park Detention Basin, Project 14-54 - Various Actions  Action details Not available
201820 4.7Consent Calendar1045-1085 La Avenida-Accept Public Improvements  Action details Not available
201842 4.8Consent CalendarExtend the City’s External Auditor Contract for Two Years and Amend the Contract to Include GASB 87 Consultant Services  Action details Not available
201912 6.1New BusinessCouncil Appointee Request For Housing Assistancevoted Action details Not available
201622 6.2New BusinessRecycled Water Feasibility Study Update, Project 18-71voted Action details Not available
201625 7.1Public HearingCalifornia Senate Bill 9-Text Amendments to Chapter 28 (Subdivisions) and Chapter 36 (Zoning) of the City Code and Other Minor Text Amendmentsvoted Action details Not available