HomeMy WebLinkAboutCC 02-03-2026
APPROVED MINUTES
CUPERTINO CITY COUNCIL
Tuesday, February 3, 2026
At 6:47 p.m., Mayor Moore reconvened the Regular City Council Meeting in open session and
led the Pledge of Allegiance in the Cupertino Community Hall Council Chamber, 10350 Torre
Avenue and via teleconference.
ROLL CALL
Present: Mayor Kitty Moore, Vice Mayor Liang Chao, and Councilmembers J.R. Fruen, Sheila
Mohan, and R “Ray” Wang.
CLOSED SESSION REPORT - None
CEREMONIAL ITEMS
1. Subject: Recognition of STEM Winners from the City of Cupertino who participated in
the Santa Clara County 2025 Synopsys Championship Science Fair.
Recommended Action: Present certificates of recognition to the STEM Winners from
the City of Cupertino who participated in the Santa Clara County 2025 Synopsys
Championship Science Fair.
Santa Clara Valley Science and Engineering Fair Association (SCVSEFA) Board Member
Forrest Williams received the certificates and made comments.
Mayor Moore presented certificates of recognition to the STEM Winners from the City
of Cupertino who participated in the Santa Clara County 2025 Synopsys Championship
Science Fair.
POSTPONEMENTS AND ORDERS OF THE DAY - None
ORAL COMMUNICATIONS
Written communications for this item included emails to the Council.
The following members of the public spoke:
City Council Minutes February 3, 2026
Rhoda Fry discussed Lehigh and Stevens Creek quarry traffic and noise, and reclamation
plans.
Connie Cunningham discussed the Super Bowl, immigration enforcement resources, and the
Santa Clara County Rapid Response Network.
Peggy Griffin (virtually) discussed truck traffic around Stevens Creek County Park.
San Rao, Planning Commissioner, representing self (virtually) discussed Lehigh Quarry’s
truck operations on Foothill Blvd, and reverse annexation of city parcels.
Moore and Fruen requested an informational memorandum on Stevens Creek Quarry to
evaluate county property line change, annexation options, and LAFCO involvement in the
process, including whether County approval is required and whether the City should pursue
annexation.
CONSENT CALENDAR (Items 2-7)
Mayor Moore opened the public comment period and, seeing no one, closed the public
comment period.
MOTION: Wang moved and Mohan seconded to approve Consent Calendar Items 2-7. The
motion passed with the following vote: Ayes: Moore, Chao, Fruen, Mohan and Wang. Noes:
None. Abstain: None. Absent: None.
2. Subject: Approval of January 13, 2026 City Council meeting minutes.
Recommended Action: Approve the January 13, 2026 City Council meeting minutes.
3. Subject: Approval of January 21, 2026 City Council meeting minutes.
Recommended Action: Approve the January 21, 2026 City Council meeting minutes.
4. Subject: Receive the Monthly Treasurer's Report for December 2025.
Recommended Action: Receive the Monthly Treasurer's Report for December 2025.
5. Subject: Receive the Monthly Treasurer's Investment Report for December 2025.
Recommended Action: Receive the Monthly Treasurer's Investment Report for
December 2025.
6. Subject: Receive the Treasurer's Investment Report for Quarter Ending December 31,
2025.
City Council Minutes February 3, 2026
Recommended Action: Receive the Treasurer's Investment Report for Quarter Ending
December 31, 2025.
7. Subject: Amendment to 2026 Council Committee Assignments to designate Vice Mayor
Liang Chao as the alternate to the Audit Committee.
Recommended Action: Amend the 2026 Council Committee Assignments to designate
Vice Mayor Liang Chao as the alternate to the Audit Committee.
PUBLIC HEARINGS
8. Subject: Consideration of (i) an Architectural and Site Approval permit, (ii) adoption of
a Notice of Exempt Surplus Land Act Declaration, and (iii) a Disposition and
Development Agreement by and between the City of Cupertino, a municipal
corporation and Mary Avenue, L.P., a California limited partnership in connection with
the development of a 40-unit below market rate development (Mary Avenue Villas
Project) on a Housing Element Site, of which 19 units are dedicated to the Intellectually
Developmentally Disabled and 21 units reserved for extremely low, very low, and low
income residents of the community, located on public property. (Application No(s):
ASA-2025-006; Applicant(s): Charities Housing; Location: (APN: 326-27-053, Mary
Avenue Right-of-Way).
Recommended Actions
1. Find the project exempt from the California Environmental Quality Act (CEQA)
2. Adopt Resolution No. 26-016 approving Architectural & Site Approval Permit
(ASA-2025-006) (Attachment A);
3. Adopt Resolution No. 26-017 declaring the Property Exempt Surplus Land pursuant
to the Surplus Land Act (Attachment B)
4. Adopt Resolution No. 26-018 approving the Disposition and Development
Agreement (Attachment C)
Written communications for this item included a staff presentation, desk item with staff
responses to councilmember questions, supplemental reports to include Plan Sheets,
Parcel Map and Transportation Study, and emails to the Council.
Councilmembers disclosed ex-parte communications prior to deliberation on this
matter.
Senior Planner Gian Martire and Deputy City Attorney Michelle Hernandez gave a
presentation.
Applicant Kathy Robinson and Andy Lief from Charities Housing gave a presentation.
Councilmembers asked questions and made comments.
City Council Minutes February 3, 2026
Mayor Moore opened the public hearing and the following members of the public
spoke:
Mattie Forte, Anne Berry, and Eriks Ramans
Lina, Roberta, Debbie, Aditya, and Michael
George Zhu
Paul Krupka
Hadiyah Fain, representing Life Services Alternative
Michael Chu
Jennifer Lucas, representing State Council on Developmental Disabilities
Lisa Zuegel
Stephen Quan
David Hollister
Cory Wolbach representing Silicon Valley at Home
Housing Commissioner Connie Cunningham, representing self
Jean Schwab
Emily
A member of the public spoke on behalf of Aditya Agrawal
Richard Lowenthal
Rhoda Fry
Anita Lusebrink
Patricia Han
Denise Jauregui, representing Housing Choices
Louise Saadati
Gia Pham, representing Housing Choices
Orrin Mahoney and two members of the public
Joshua Safran, Trevor Lang, Walter Li, and Rachel Rose (virtually)
Shaun Fong (virtually)
Peggy Griffin (virtually)
Eleni Mattheakis (virtually)
At 9:22 p.m., Mayor Moore recessed the meeting. The meeting reconvened at 9:30 p.m. with all
Councilmembers present.
Councilmembers asked questions and made comments.
Mayor Moore closed the public hearing.
SUBSTITUTE MOTION : Chao moved and Wang seconded a substitute motion to
City Council Minutes February 3, 2026
postpone consideration of this matter until the Planning Commission has completed its
review and taken all required actions. The substitute motion failed with the following
vote: Ayes: Chao and Wang. Noes: Moore, Fruen, and Mohan. Abstain: None. Absent:
None.
MOTION: Mohan moved and Fruen seconded to approve the staff recommendation, as
amended:
1. Find the project exempt from the California Environmental Quality Act (CEQA)
2. Adopt Resolution No. 26-016 approving Architectural & Site Approval Permit (ASA-
2025-006) (Including an update to reflect 19 units as opposed to 18 for Intellectually
Developmentally Disabled (IDD) population)
3. Postpone Adoption Resolution No. 26-017 declaring the Property Exempt Surplus
Land pursuant to the Surplus Land Act
4. Adopt Resolution No. 26-018 approving the Disposition and Development
Agreement (DDA) subject to 1) increasing the term of affordability restrictions from
55 years to 99 years, and 2) revising the date upon which the City may exercise its
right to reacquire the property from 55 years from the date the DDA closes to 99
years; and direct staff to revise the DDA and all ancillary documents to reflect these
changes and circulate for execution.
The amended motion passed with the following vote: Ayes: Moore, Fruen and Mohan.
Noes: Wang. Abstain: Chao. Absent: None.
MOTION: Moore moved and Fruen seconded to extend the meeting past 10:30 p.m. to hear
Item No. 9. The motion passed with the following vote: Ayes: Moore, Chao, Fruen and Mohan.
Noes: Wang. Abstain: None. Absent: None.
ACTION CALENDAR
9. Subject: Transition of Business License Administration to HdL Companies and
consideration of a Business License Amnesty Program.
Recommended Action: Receive a report on the transition of phased business license
administration to HdL Companies and provide direction on whether to adopt a
business license amnesty program. If Council elects to proceed with amnesty, select one
of the three options presented below. The details, benefits, and tradeoffs of each option
are discussed below.
1. Adopt a 30-day citywide business license amnesty period prior to initiation of HdL’s
compliance and discovery efforts;
2. Provide ongoing amnesty upon discovery for newly identified unlicensed
businesses; or
3. Adopt a phased 60-day business license amnesty program (staff recommendation)
City Council Minutes February 3, 2026
consisting of 100% penalty forgiveness during the first 30 days and 50% forgiveness
during the subsequent 30 days, followed by full enforcement.
Written communications for this item included desk item with staff responses to
councilmember questions, and emails to the Council.
Acting Director of Administrative Services Jonathan Orozco provided a verbal report.
Councilmembers asked questions and made comments.
MOTION: Moore moved and Fruen seconded to extend the meeting past 11:00 p.m. The
motion passed with the following vote: Ayes: Moore, Chao, Fruen and Mohan. Noes: Wang.
Abstain: None. Absent: None.
Mayor Moore opened the public hearing and the following members of the public
spoke:
Rhoda Fry
Planning Commissioner San Rao, representing self (virtually)
Peggy Griffin (virtually)
Mayor Moore closed the public hearing.
MOTION: Moore moved and Chao seconded to approve the staff recommendation, as
amended, to:
1. Provide ongoing amnesty upon discovery for newly identified unlicensed
businesses; or
2. Adopt a phased 60-day business license amnesty program (staff recommendation)
consisting of 100% penalty forgiveness during the first 30 days and 50% forgiveness
during the subsequent 30 days, followed by full enforcement.
3. With an amendment to allow administrative authority for the City Manager to
make penalty and interest determinations until a proposed ordinance amendment is
brought back to Council.
The amended motion passed with the following vote: Ayes: Moore, Chao, Fruen,
Mohan, and Wang. Noes: None. Abstain: None. Absent: None.
ITEMS REMOVED FROM THE CONSENT CALENDAR – None
CITY MANAGER REPORT
10. Subject: City Manager Report
City Council Minutes February 3, 2026
Council did not hear this item.
City Manager Tina Kapoor reported on recent highlights and upcoming events as
provided in the published agenda.
ORAL COMMUNICATIONS - CONTINUED – None
COUNCILMEMBER REPORTS
11. Subject: Councilmember Reports
Councilmembers reported on their various committees and events as provided in the
published agenda.
FUTURE AGENDA ITEMS
Council did not hear this item.
As noted under Oral Communications, an informational memorandum was requested on
Stevens Creek Quarry to evaluate county property line change, annexation options, and
LAFCO involvement in the process, including whether County approval is required and
whether the City should pursue annexation. (Moore and Fruen)
12. Subject: Upcoming Draft Agenda Items Report
A tentative council meeting agenda calendar was provided in the published agenda.
ADJOURNMENT
At 11:22 p.m., Mayor Kitty Moore adjourned the Regular City Council Meeting.
Minutes prepared by:
______________
Lauren Sapudar, Acting City Clerk