Loading...
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.