HomeMy WebLinkAbout2015-02-09 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL
ACTION MINUTES
Page 1 of 5
Regular Meeting
February 09, 2015
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 6:05 P.M.
Present: Berman, Burt, DuBois, Filseth, Holman, Scharff arrived at 6:57
P.M., Schmid, Wolbach
Absent: Kniss
Study Session
1. Study Session on Railroad Quiet Zones in Palo Alto.
Agenda Changes, Additions and Deletions
Mayor Holman announced Staff requested Agenda Item Number 15 be
pulled.
Consent Calendar
Council Member DuBois registered a no vote on Agenda Item Number 7.
MOTION: Vice Mayor Schmid moved, seconded by Council Member DuBois
to approve Agenda Item Numbers 2-10.
2. Finance Committee Recommendation to Accept Macias Gini &
O'Connell's Audit of the City of Palo Alto's Financial Statements as of
June 30, 2014 and Management Letter.
3. Adoption of an Ordinance Authorizing the Closing of the Fiscal Year
2014 Budget, Including Reappropriation Requests, Closing Completed
Capital Projects and Authorizing Transfers to Reserves, and Approval
of the Fiscal Year 2014 Comprehensive Annual Financial Report
(CAFR).
DRAFT ACTION MINUTES
Page 2 of 5
City Council Meeting
Draft Action Minutes: 02/09/2015
4. Approval of a Contract Amendment in the Amount of $63,000 to
Contract No. C14149978 With Dyett and Bhatia Urban and Regional
Planners for Additional Data Collection and Analysis Related to
Downtown Retail and Residential Uses.
5. Authorization to Operate the Golf Course from March 1, 2015 to June
30, 2015 and Adoption of a Budget Amendment Ordinance 5303
entitled “Budget Amendment Ordinance of the Council of the City of
Palo Alto to Increase Golf Course Revenues Estimate in the Amount of
$106,000, Provide Additional Appropriation of $289,424 in Budget for
Expenses, and Reduce the Operating Loss Reserve by $183,424.”
6. Policy and Services Committee Recommendation of Changes to the
Board and Commission Recruitment Program Including Adoption of an
Ordinance Re-aligning Terms on the Architectural Review Board, the
Historic Resources Board, the Parks and Recreation Commission and
the Planning and Transportation Commission; Resolution 9491 entitled
“Resolution of the Council of the City of Palo Alto Re-aligning Terms on
the Storm Drain Oversight Committee; Allowing for Remote Board and
Commission Interviews; Limit Applicants to One Board or Commission
Each Recruitment.”
7. Ordinance 5304 entitled “Ordinance of the Council of the City of Palo
Alto Increasing Council Salary From $600/Month to $1,000/Month,
Effective January 1, 2017 (First Reading: January 20, 2015 PASSED:
6-3 DuBois, Filseth, Scharff no).”
8. Approval of Technical Amendments to the Below Market Rate Housing
Agreement, Exhibit C-3 to the Mayfield Development Agreement
Between the City and Stanford University.
9. Resolution 9492 entitled “Resolution of the Council of the City of Palo
Alto to Amend and Correct Salary Schedules for: Management,
Professional and Confidential Employees (M&P), Fire Chief Association
(FCA), and Utilities Managers of Palo Alto Professional Association
(UMPAPA); Adoption of an Ordinance to Update the Fiscal Year 2015
Table of Organization.
10. Confirmation of Appointment of Rob De Geus as Director of
Community Services Department.
DRAFT ACTION MINUTES
Page 3 of 5
City Council Meeting
Draft Action Minutes: 02/09/2015
MOTION PASSED FOR AGENDA ITEM NUMBERS 2-6 and 8-10: 8-0
Kniss absent
MOTION PASSED FOR AGENDA ITEM NUMBER 7: 7-1 DuBois no, Kniss
absent
Action Items
11. Discussion and Direction to Staff Regarding Establishment of an
Office/R&D Annual Growth Limit (Item Continued from January 26,
2015).
Mayor Holman announced, with concurrence of the Council to move Agenda
Item Number 12 to the end of the Agenda.
MOTION: Vice Mayor Schmid moved, seconded by Council Member Filseth
to direct Staff to present the Comprehensive Plan Update to explore limiting
Office/Retail and Development (R&D) each year within 10,000 to 45,000
square feet.
MOTION TO CONTINUE: Mayor Holman moved, seconded by Council
Member Wolbach to continue this Agenda Item to March 2, 2015.
AMENDMENT: Council Member Scharff moved, seconded by Council
Member Burt to continue this item to March 2, 2015 and the Motion on the
floor be withdrawn.
AMENDMENT PASSED: 6-2 Filseth, Schmid no, Kniss absent
13. Colleagues Memo from Council Members Berman, Burt, DuBois, and
Wolbach Regarding a City-Wide Minimum Wage Ordinance.
MOTION: Council Member Berman moved, seconded by Council Member
Scharff to refer the matter to the Policy and Services Committee supported
by appropriate Staff as determined by the City Manager, to analyze and
make recommendations to the Council on a Citywide Minimum wage
Ordinance.
MOTION PASSED: 8-0 Kniss absent
DRAFT ACTION MINUTES
Page 4 of 5
City Council Meeting
Draft Action Minutes: 02/09/2015
14. Colleagues Memo From Council Members Berman, Burt, Holman, and
Kniss Recommending Adoption of a Resolution 9493 entitled
“Resolution of the Council of the City of Palo Alto Urging CalPERS
Divestment from Fossil Fuel Companies.”
MOTION: Council Member Berman moved, seconded by Council Member
Wolbach to adopt the Resolution urging CalPERS Divestment from Fossil Fuel
Companies.
MOTION PASSED: 8-0 Kniss absent
12. Public Hearing: Proposed Changes in Development Impact Fees:
Adoption of Resolution 9494 entitled “Resolution of the Council of the
City of Palo Alto Setting New Public Safety Facility and General
Government Facility Impact Fee Levels as Approved by Council on
December 15, 2014.”
Public Hearing opened and closed without public comment at 10:22 P.M.
MOTION: Council Member Scharff moved, seconded by Council Member
Berman to adopt the Resolution, setting new Public Safety Facility and
General Government Facility Impact fees at 75 percent of maximum levels,
as directed by Council on December 15, 2014 when it adopted the
implementing Ordinance.
MOTION PASSED: 8-0 Kniss absent
Inter-Governmental Legislative Affairs
None
Council Member Questions, Comments and Announcements
None
Closed Session
15. CONFERENCE WITH CITY ATTORNEY/LEGAL COUNSEL
ANTICIPATED LITIGATION (as defendant)
Subject: Claim of Eileen A. Staats, filed January 5, 2015
(Telephone User Tax)
DRAFT ACTION MINUTES
Page 5 of 5
City Council Meeting
Draft Action Minutes: 02/09/2015
Authority: California Government Code section 54956.9(d)(2)
Adjournment: The meeting was adjourned at 10:26 P.M.