Meeting Name: City Council Agenda status: Final
Meeting date/time: 2/14/2023 5:00 PM Minutes status: Final  
Meeting location: Council Chambers and Video Conference, 500 Castro St., Mountain View, CA 94041
JOINT MEETING OF CITY COUNCIL (REGULAR) AND SHORELINE REGIONAL PARK COMMUNITY (SPECIAL)
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Item 6.2_Correspondence (Batch 1), Item 4.5_Attachment 6, Item 2.1_Correspondence (Batch 1), Item 4.5_Correspondence (Batch 1), Item 4.10_Correspondence (Batch 1), Item 6.1_Correspondence (Batch 1), Item 6.2_Correspondence (Batch 2), Item 4.1_Amendment, Item 6.2_Correspondence (Batch 3), Item 3.1_Correspondence (Batch 1), Item 4.10_Correspondence (Batch 2), Item 6.1_Correspondence (Batch 2), Item 5_Correspondence (Batch 1), Item 6.2_Correspondence (Batch 4), Council Questions, Council Questions (Item 6.2 only), Item 6.2_Correspondence (Batch 5)
File #Agenda #TypeTitleActionAction DetailsMedia Column
202780 3.1PresentationAdministration of Oath of Office to Emily Ann Ramos  Action details Media Media
202859 3.2PresentationRemarks by Appointed Councilmember  Action details Media Media
202744 2.1Closed SessionConference with Real Property Negotiator (Government Code §54956.8); Property: Gamel Way, a public street (No APN); Agency Negotiator: Angela LaMonica, Real Property Program Administrator; Dawn Cameron, Public Works Director; Negotiating Party: Kevin DeNardi, The DeNardi Group-Under Negotiation: Price and Terms of Sale  Action details Not available
202345 2.2Closed SessionActing in its capacity as Board of Directors of the Shoreline Regional Park Community and City Council; Conference with Real Property Negotiator (Government Code §54956.8); Property: 1 Amphitheatre Parkway Parking Lot C (APN: 116-20-043, portion of); Agency Negotiator: Angela LaMonica, Real Property Program Administrator; Dawn Cameron, Public Works Director; Negotiating Party: Google, LLC; Under Negotiation: Price and Terms of Lease  Action details Not available
202847 4.1Consent CalendarApprove Minutesapproved Action details Not available
202653 4.2Consent CalendarOrdinance Amending the Zoning Code and Zoning Map Related to the Housing Element Update (Second Reading)adopted Action details Not available
202580 4.3Consent CalendarOne Bay Area Grant Cycle 3 Resolutions of Local Supportadopted Action details Not available
202753 4.4Consent CalendarApplication for State’s Prohousing Incentive Pilot Programadopted Action details Not available
202619 4.5Consent CalendarAuthorization of Funding and Associated Agreements to Expand the Safe Parking Program at Shoreline Lot Bapproved Action details Not available
202680 4.6Consent CalendarAdoption of Legislative Platform for 2023adopted Action details Not available
202689 4.7Consent CalendarCrittenden Lane Trailhead-Accept Public Improvementsapproved Action details Not available
202743 4.8Consent CalendarAmendment of Contract with JHS Consulting, LLC, for Environmental Review Consultant Servicesapproved Action details Not available
202760 4.9Consent CalendarIncrease Appropriations in the Police Department for Reimbursement of Amphitheatre Event Supportapproved Action details Not available
202776 4.10Consent CalendarGrant Road and Sleeper Avenue Intersection Improvements, Project 21-39, and Active Transportation Improvements, Project 23-30-Authorize Professional Services Agreementapproved Action details Media Media
202659 6.1New BusinessNotice of Funding Availability Proposals-Affordable Housing Projects at 1012 Linda Vista Avenue/1110 Terra Bella Avenue and 96 West El Camino Realapproved Action details Media Media
202712 6.2New BusinessAmendments to Mountain View City Code Section 19.72approved as amended Action details Media Media