HomeMy WebLinkAbout2015-01-12 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL
ACTION MINUTES
Regular Meeting
January 12, 2015
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 6:06 P.M.
Present: Berman, Burt, DuBois, Filseth, Holman, Kniss, Scharff, Schmid,
Wolbach
Absent:
Study Session
1. Presentation from Caltrain Staff on the Peninsula Corridor
Electrification Project Final Environmental Impact Report.
Special Orders of the Day
2. Presentation Regarding the Community Services Department's
Summer Programs.
3. Resolution 9485 entitled “Resolution of the Council of the City of Palo
Alto Expressing Appreciation to Greg Betts Upon His Retirement.”
MOTION: Council Member Kniss moved, seconded by Council Member
Berman to adopt the Resolution expressing appreciation to Greg Betts upon
his retirement.
MOTION PASSED: 9-0
Consent Calendar
MOTION: Council Member Scharff moved, seconded by Vice Mayor Schmid
to approve Agenda Item Numbers 4-11.
Page 1 of 5
ACTION MINUTES
4. Approval and Authorization for the City Manager to Execute an Electric
Fund Construction Contract with Pacheco Line Builders, Inc. for a Not
To Exceed Amount of $3,000,000 for Three Years, $1,000,000 per
year, for Electric Construction Services, Including Maintenance and
Minor System Improvement Work on the City’s Overhead Electric
Distribution System, and Adoption of a Related Budget Amendment
Ordinance 5295 entitled “Budget Amendment Ordinance of the Council
of the City of Palo Alto for Fiscal Year 2015 to Provide Appropriation in
the Amount of $500,000.”
5. Approval of a Contract With Spencon Construction, Inc. in the Amount
of $1,458,610.30 for the FY 2015 Sidewalk, Curb and Gutter Repairs
Project.
6. Approval of Contract No. C15156020 With CH2M HILL in the Total
Amount Not to Exceed $2,301,221 to Provide Design & Environmental
Consulting Services for Sludge Dewatering and Load Out Facility at
Regional Water Quality Control Plant - Capital Improvement Program
Project WQ- 14001; and Adoption of a Budget Amendment Ordinance
5296 entitled “Budget Amendment Ordinance of the Council of the City
of Palo Alto in the Amount of $1,942,651 to Provide Additional
Appropriation for the Biosolids Facility Project, WQ-14001.”
7. Approval of a Contract with Innovative Interfaces Incorporated For
Sierra, a Hosted Integrated Library System For the Palo Alto City
Library For a First Year Cost Not to Exceed $188,814, and Full Contract
to Last Not More Than Seven Years (2015-2022) For a Total Amount
Not to Exceed $950,301 (CIP Project TE-11001).
8. Request for Authorization to Increase Legal Services Agreement with
the law firm of Goldfarb & Lipman LLP by an additional $150,000 for a
total not to exceed amount of $380,000 and Budget Amendment Ordinance 5297 entitled “Budget Amendment Ordinance of the Council
of the City of Palo Alto for Adoption of a related Residential Housing
In-Lieu Fund Budget Amendment Ordinance.”
9. Approval of a Short Form Agreement for Revenue Contracts between the City of Palo Alto and the Cardiac Therapy Foundation of the Mid-
Peninsula, Inc. Concerning The Use of the Gymnasium Facilities and
Associated Fees for the Facility Use at the Cubberley Community
Center for Jointly Supported Cardiac Therapy Programs.
Page 2 of 5
City Council Meeting
Action Minutes: 1/12/2015
ACTION MINUTES
10. Review and Acceptance of Annual Status Report on Development
Impact Fees for Fiscal Year 2014.
11. Adoption of an Ordinance Governing Public Art for Municipal Projects.
MOTION PASSED: 9-0
Action Items
12. Council Action on Preliminary Matters Regarding the Application to
Close the Buena Vista Mobilehome Park: (1) Determination of the
Owner’s Request to Dismiss the Residents Association’s Appeal of the
Hearing Officer Decision; (2) Adoption of Procedures to Govern the
Appeal; and (3) Direction to Staff regarding Scheduling the Appeal.
MOTION: Council Member Scharff moved, seconded by Council Member
Kniss to continue Agenda Item Numbers 14 and 15 to a date uncertain.
MOTION PASSED: 7-2 DuBois, Wolbach no
MOTION: Council Member DuBois moved, seconded by Council Member
Kniss that Council reject the Mobilehome Park Owner’s request to dismiss
the Residents Association’s Appeal of the Hearing Officer’s decision on the
closure application and will hear the appeal; Council accepts proposed
Appeal procedures with the following changes:
Section 2.e continued with added sentences: “each party may have
one expert testify regarding the inferences to be drawn and the weight
to be given to the evidence in the record. Each expert will be allotted
10 minutes; in Section 2.g “hearing will be scheduled on about April
2015.”
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER that any requests for new evidence shall be
submitted to the City Attorney’s Office, who will analyze the proposed
evidence and prepare a summary for Council.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to change Appeal Procedures, Section 2.f.
sentence number 3- “not to exceed 3 pages” to “not to exceed 10 pages”.
Page 3 of 5
City Council Meeting
Action Minutes: 1/12/2015
ACTION MINUTES
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER that prehearing statements are to be submitted
21 days in advance of the appeal date.
MOTION AS AMENDED PASSED: 9-0
Council took a break from 10:35 PM returning at 10:49 PM
13. Authorization for the Mayor to Sign a Letter Commenting on the Draft
Environmental Impact Report/Environmental Assessment (DEIR) for
the Valley Transportation Authority (VTA) Bus Rapid Transit.
MOTION: Council Member Scharff moved, seconded by Council Member Kniss to authorize the Mayor to sign the letter providing comments on Valley
Transportation Authority’s (VTA’s) El Camino Real Bus Rapid Transit Project
Draft Environmental Impact Report/Environmental Assessment (DEIR).
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER that under comment Number 12-direct Staff to
include a reference to Caltrain EIR that ramifications of the Caltrain EIR on
congestion to Alma Street and perpendicular arterial streets that would
compound the impacts on side streets resulting from the dedicated BRT lane.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER to add to the end of the introductory paragraph:
“Due to lack of mitigation of serious impacts to Palo Alto traffic, Palo Alto
opposes dedicated lanes in the City of Palo Alto. VTA should implement
suggested alternatives first”.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER to move Bullet Point 20 on Page 6 of the draft
Comment Letter to Bullet Point 1.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND THE SECONDER to remove Item 6 sentence, “is today’s
ridership 73 percent greater than ridership in 1990? Please explain.”
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add “and Foothill Expressway” to Item 13
between “road” and “where”.
Page 4 of 5
City Council Meeting
Action Minutes: 1/12/2015
ACTION MINUTES
MOTION AS AMENDED PASSED: 9-0
Inter-Governmental Legislative Affairs
14. Utilities Advisory Commission Recommendation that the City Council
Adopt a Resolution Approving the City of Palo Alto Utilities Legislative
Policy Guidelines.
15. Review and Approval of the Draft Legislative Program Manual and
Draft Semi-Annual Legislative Strategic Initiatives.
Council Member Questions, Comments and Announcements
The City Council went into Closed Session at 11:37 P.M.
Mayor Holman announced the meeting would be closed in memory of Gloria Brown
who of passed away on December 31, 2014.
Closed Session
16. CONFERENCE WITH CITY ATTORNEY-- EXISTING LITIGATION
Subject: Sipple v. City of Alameda, Los Angeles County Superior
Court, Case No. BC 462270
Subject Authority: Government Code Section 54956.9(d)(1)
The City Council reconvened from the Closed Session at 11:55 P.M. Mayor
Holman announced that the Council approved the settlement of Sipple v.
City of Alameda, Los Angeles County Superior Court, Case No. BC 462270,
for a payment of $391,710 to be paid in reduced future Telephone User Tax
remittances.
Adjournment: The meeting was adjourned in memory of Gloria Brown at 11:56
P.M.
Page 5 of 5
City Council Meeting
Action Minutes: 1/12/2015