Meeting Name: City Council Agenda status: Final
Meeting date/time: 6/28/2022 5:00 PM Minutes status: Final  
Meeting location: Video Conference with No Physical Meeting Location
JOINT MEETING OF CITY COUNCIL (REGULAR), SHORELINE REGIONAL PARK COMMUNITY (SPECIAL), AND CITY OF MOUNTAIN VIEW CAPITAL IMPROVEMENTS FINANCING AUTHORITY (SPECIAL)
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Item 4.9 Correspondence Batch 1, Item 4.12 Correspondence Batch 1, Item 7.1 Correspondence Batch 1, Item 7.1 Correspondence Batch 2.pdf, Item 7.3 Correspondence Batch 1, Council Questions, Item 4.9 Correspondence Batch 2, Item 7.2 Correspondence Batch 1, Item 7.3 Correspondence Batch 2, Item 7.1 Correspondence Batch 3, Item 7.1 Correspondence Batch 4, Item 7.2 Correspondence Batch 2, Item 7.3 Correspondence Batch 3, Item 4.1 Supplemental (Proposed Minutes Amendment), Item 7.1 Correspondence Batch 5.pdf
File #Agenda #TypeTitleActionAction DetailsMedia Column
202091 2.1Closed SessionConference with Real Property Negotiators (Government Code §54956.8); Property: 917 San Rafael Avenue; Agency Negotiators: Angela LaMonica, Real Property Program Administrator and Dawn Cameron, Public Works Director; Negotiating Party: Avison Young; Under Negotiation: Price and Terms of Purchase  Action details Not available
202190 2.2Closed 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
202189 2.3Closed Session1. Public Employee Performance Evaluation (California Government Code 54957(b)(1) - Title: Council Appointees: City Attorney, City Clerk, and City Manager 2. Conference with Labor Negotiators (California Government Code 54957.6(a)) - Agency Designated Representative: Vice Mayor Hicks: Unrepresented Employees: City Attorney, City Clerk and City Manager  Action details Not available
202128 3.1PresentationThe 50th Anniversary of the Passage of Title IX of the Education Amendments of 1972 Proclamation  Action details Not available
201884 3.2PresentationPark and Recreation Month Proclamation  Action details Not available
202192 4.1Consent CalendarApprove Minutesvoted Action details Not available
202066 4.2Consent CalendarAdopt an Ordinance to Amend Campaign Finance Regulations (Second Reading)  Action details Not available
201999 4.3Consent CalendarAB 361 Resolution to Continue Remote Public Meetings During State of Emergency  Action details Not available
201909 4.4Consent CalendarResolution of Intent to Establish Pedestrian Malls on Castro Street Between West Evelyn Avenue and California Street, and Report on Design Competitionsvoted Action details Not available
202020 4.5Consent CalendarNotice of Intention to Vacate Public Easements at 870 East El Camino Real  Action details Not available
202038 4.6Consent CalendarRecommended Fiscal Year 2022-23 Capital Improvement Program  Action details Not available
202181 4.7Consent CalendarAppoint Performing Arts Committee Member  Action details Not available
201969 4.8Consent CalendarEngineering Services Contract with Telstar Instruments, Inc.  Action details Not available
202040 4.9Consent CalendarStierlin Road Bicycle and Pedestrian Improvements, Project 17-41- Approve Plans and Specifications, and Authorize Bidding  Action details Not available
202044 4.10Consent CalendarHVAC Replacement at Fire Station No. 1 and City Hall/CPA, Projects 20-18 and 20-54-Accept Construction and Associated Administrative Actions  Action details Not available
202046 4.11Consent CalendarStreet Resurfacing and Slurry Seal Program (Leong Drive and Fairchild Drive), Project 21-01-Approve Plans and Specifications and Authorize Bidding  Action details Not available
202059 4.12Consent CalendarNorth Bayshore Trip Cap Reports and Fiscal Year 2022-23 Professional Services Agreement  Action details Not available
202068 4.13Consent Calendar2003 Sunnyview Lane, 1950 Montecito Avenue, 864 Hope Street, and 700 and 800 East Middlefield Road-Accept Public Improvements  Action details Not available
202089 4.14Consent CalendarNewspaper Advertising Bid Award  Action details Not available
202092 4.15Consent CalendarApprove the Acquisition of a Portion of Real Property at 711 Calderon Avenue (APN 158-04-001)voted Action details Not available
202093 4.16Consent CalendarSylvan Park Trellis Replacement and Sand Volleyball Court, Projects 21-47 and 21-46-Various Actionsvoted Action details Not available
202096 4.17Consent CalendarNarrow Streets Sign Installation, Project 21-59-Accept Construction  Action details Not available
202132 4.18Consent CalendarContracts for Outside Building Plan Checking, Inspection, and Consultant and Administrative Professional Services  Action details Not available
202182 4.19Consent CalendarIncrease Appropriations in the Golf Course/Restaurant Fund  Action details Not available
201965 6.1New BusinessAdopt Resolutions Governing Employee Compensation for All Bargaining Groups, Unrepresented Employees, and Hourly Employeesvoted Action details Not available
201920 7.1Public HearingMobile Home Rent Stabilization Ordinance-Amendment Related to Accord or Memorandum of Understanding Exemptionvoted Action details Not available
201980 7.2Public HearingDeclaration of a Stage 2 Water Shortage Emergency Conditionvoted Action details Not available
202129 7.3Public HearingPublic Hearing on Recommended Trash/Recycling/Organics Rate Increasevoted Action details Not available
201905 7.4Public HearingAdoption of Fiscal Year 2022-23 Budgets, Appropriations Limit, Fee Modifications, and Funding for Fiscal Year 2022-23 Capital Improvement Projectsvoted Action details Not available