HomeMy WebLinkAbout2014-06-23 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL
ACTION MINUTES
Special Meeting
June 23, 2014
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 5:01 P.M.
Present: Berman, Burt, Holman, Klein, Kniss, Price, Scharff, Schmid,
Shepherd
Absent:
Closed Session
1. CONFERENCE WITH LABOR NEGOTIATORS
City Designated Representatives: City Manager and his designees
pursuant to Merit System Rules and Regulations(James Keene, Lalo
Perez, Joe Saccio, Kathryn Shen, Dania Torres Wong, Eric Nickel, Catherine Capriles, Geo Blackshire, Melissa Tronquet, Mark Gregerson,
Nancy Nagel, Molly Stump, Walter Rossman)
Employee Organization: International Association of Fire Fighters
(IAFF), Local 1319
Authority: Government Code Section 54957.6(a)
2. CONFERENCE WITH LABOR NEGOTIATORS
City Designated Representatives: City Manager and his designees
pursuant to Merit System Rules and Regulations (James Keene, Lalo
Perez, Melissa Tronquet, Joe Saccio, Molly Stump, Walter Rossman,
Nancy Nagel, Dennis Burns, Mark Gregerson, Kathryn Shen, Dania
Torres Wong)
Employee Organization: Palo Alto Police Officers Association (PAPOA) Authority: Government Code Section 54957.6(a)
The Council reconvened from the Closed Session at 5:42 P.M. and
Mayor Shepherd advised no reportable action.
Page 1 of 8
ACTION MINUTES
Minutes Approval
MOTION: Council Member Price moved, seconded by Council Member
Berman to approve the minutes of May 5, and May 6, 2014.
MOTION PASSED: 9-0
Consent Calendar
MOTION: Council Member Klein moved, seconded by Council Member Price
to approve Agenda Item Numbers 3-23.
Council Member Holman registered a no vote on Agenda Item Number 4.
Council Member Scharff registered a no vote on Agenda Item Number 23.
Council Member Schmid registered a no vote on Agenda Item Number 4.
3. Award of Banking and Related Service Contracts to: (1 and 2) U.S.
Bank and Their Wholly-Owned Subsidiary Elavon for General Banking
and Merchant Services, (3) Wells Fargo for Lockbox Service, (4)
Commerce Bank for the New and Innovative Accounts Payable Bill
Payment Service, (5) Union Bank for Investment Safekeeping
(Custodial) Service, and (6) JP Morgan Chase Bank for Purchase Card
(P-Card) Service.
4. Approval of a Five-year Contract with Questica Inc. For a Budget
System at a Cost Not to Exceed $472,100 and a 10 percent
Contingency Totaling $26,968.
5. Council Direction to Remove Floor Area Ratios from the Draft California
Avenue Area Concept Plan per the Council's Discussion of May 5, 2014.
6. Approval and Authorization for the City Manager to Execute a
Professional Services Agreement with Just Energy Resources LLC in
the Amount of $597,878 for Marketing and Program Management for
the PaloAltoGreen and PaloAltoGreen Gas Programs for a Term of up to
Three Years.
7. Resolution 9439 entitled “Resolution of the Council of the City of Palo
Alto of Intent to Establish Utility Underground District No. 46
(Arastradero Rd/El Camino Real/ W. Charleston Rd) by Amending
Section 12.16.020 of the Palo Alto Municipal Code.”
Page 2 of 8
City Council Meeting
Action Minutes: 06/23/14
ACTION MINUTES
8. Approval of a Water Enterprise Fund Contract with DN Tanks, Inc. In a
Total Not to Exceed Amount of $1,534,842 for the Seismic Upgrade of
the Boronda Reservoir Project WS-09000-501.
9. Park Improvement Ordinance 5256 entitled “Park Improvement
Ordinance of the Council of the City of Palo Alto for Hopkins Park (First
Reading: June 9, 2014 PASSED: 8-0 Scharff absent).”
10. Approval of a Contract with Graham Contractors, Inc. in the Amount of
$1,084,553, for the FY 2015 Preventive Maintenance Project, the 1st of 4 Contracts in the FY 2015 Street Maintenance Program Project (CIP
PE-86070).
11. Approval of On-Call Surveying Consultant Contract with Sandis Civil
Engineers Surveyors Planners for a Total of $150,000 for Surveying
and Design Support Services.
12. Resolution 9440 entitled “Resolution of the Council of the City of Palo
Alto Terminating the “Power from Local Ultra-clean Generation
Incentive" Program and Repealing Utilities Gas Rate Schedule G-8
(Gas for Electric Generation Service)”
13. Approval of a Contract with Schaaf & Wheeler Consulting Civil
Engineers In The Amount of $250,000 for Storm Drain Master Plan
Update, Capital Improvement Program Project SD-15008.
14. Approval of a Funding Agreement with the County of Santa Clara in
the Amount of $100,000 for Development of a Concept Plan Line for
Possible Improvements to Page Mill Road from Oregon Expressway to
I-280 and Adoption of a a Budget Amendment Ordinance 5257 entitled
“Budget Amendment Ordinance of the Council of the City of Palo Alto
to Transfer $75,000 from the Stanford Research Park/El Camino Traffic
Impact Fee Fund and $25,000 from the Citywide Traffic Impact Fee
Fund to CIP PL-12000 for this purpose.”
15. Authorization to Submit a Grant Funding Application to the Federal
Aviation Administration for Rehabilitation of the Runway and Taxiways
at the Palo Alto Airport.
Page 3 of 8
City Council Meeting
Action Minutes: 06/23/14
ACTION MINUTES
16. Approval of Contract with MV Transportation in the Amount of
$1,215,036.00 to Provide Community Shuttle Service on the Existing
Crosstown Shuttle Route and the East Palo Alto/Caltrain Shuttle Route
for up to Three Years; Approval of Funding Agreement with East Palo
Alto and Adoption of a Budget Amendment Ordinance 5258 entitled
“Budget Amendment Ordinance of the Council of the City of Palo Alto
Amending the Fiscal Year 2015 Operating Budget to Increase the
Planning and Community Environment Department Appropriation by
$221,239.”
17. Request to Issue Notice of Intent to Award 50 Year Lease to Avenidas
for 450 Bryant Street Site to Allow Continued Use of Building for
Senior Services.
18. Ordinance 5259 entitled “Ordinance of the Council of the City of Palo
Alto Amending Section 22.04.270 by Adding Subsection 22.04.270(C)
to Prohibit the Feeding of Wildlife and Feral Animals in Palo Alto Parks
And Open Space Areas (First Reading: June 9, 2014 PASSED: 8-0
Scharff absent).”
19. Ordinance 5260 entitled “Ordinance of the Council of the City of Palo
Alto Authorizing the Operation, Management and Control of the Palo
Alto Airport by the City of Palo Alto and Amending Section 2.08.190 of
Chapter 2.08 of Title 2 of the Palo Alto Municipal Code to Add the Palo
Alto Airport to the Duties of the Director of Public Works (First
Reading: June 9, 2014 PASSED: 8-0 Scharff absent).”
20. Approval of Amendment No. 8 with Group 4 Architecture, Inc., to Add
$143,339 for a Total Contract Not to Exceed $8,998,570.
21. Approval of Amendment No. 1 to On-Call Transportation Service
Agreement - Contract C13147610 with TJKM Transportation Consultant
in the Amount of $151,000.
22. Rescission of Resolution 9415 and Adoption of Updated Resolution
9437 entitled “Resolution of the Council of the City of Palo Alto Calling
a Special Election to Modernize the Telecommunications Provision of
the Utility Users Tax Ordinance, Eliminate the Discount Tax Rate for a
Small Number of Commercial Customers Who Use Large Volumes of
Water, Gas and Electric Utilities and Reduce the Telephone UUT Rate
from 5% to 4.75%.”
Page 4 of 8
City Council Meeting
Action Minutes: 06/23/14
ACTION MINUTES
23. Resolution 9438 entitled “Resolution of the Council of the City of Palo
Alto Calling a Special Election for November 4, 2014 and Submitting to
the Electorate a Measure to Amend Article III, Section 2, of the
Charter to Change the Number of Council Member Seats from Nine to
Seven Commencing January 1, 2019.”
MOTION PASSED for Agenda Item Numbers 3, 5-22: 9-0
MOTION PASSED for Agenda Item Numbers 4: 7-2 Holman, Schmid no
MOTION PASSED for Agenda Item Numbers 23: 8-1 Scharff no
Action Items
24. Approval of One Contract and Two Contract Amendments: (1)
Construction Contract with Duininck, Inc. in the Amount of $8,987,809
for the Palo Alto Golf Course Reconfiguration Project, CIP PG-13003;
(2) Change Order No. One with Duininck, Inc. in the Amount of
$265,399, Reflecting Cost Savings; and (3) Amendment No. One to
Contract C13148028 with Golf Group, Ltd. in the Amount of $456,693
for Construction Support and Environmental Mitigation Monitoring
Services; Adoption of Two Resolutions: (4) Amending Resolution No.
9296, adopted November 13, 2013, to Extend Statutory Exception for
Soil Transfers by Truck on Oregon Expressway until December 31,
2014; and (5) Adopt the Attached Resolution Declaring Intention to Reimburse Expenditures from the Proceeds of Tax-Exempt Obligations
(e.g. Certificates of Participation) for Not-To-Exceed Par Amount of $7
Million to Fund a Portion of the Cost of the Palo Alto Municipal Golf
Course Reconfiguration Project; and Adoption of Two Budget
Amendment Ordinances: (6) In the Amount of $2,501,569 for Golf
Course Reconfiguration Project PG-13003, Increasing Appropriations
From $8,545,338 to $11,046,907; and (7) In the Amount of $324,800
in Revenues and $324,800 in Expenses to Operate Golf Course During
July 1, 2014 – August 31, 2014
MOTION: Vice Mayor Kniss moved, seconded by Council Member Klein to:
1. Approve, and conditionally authorize the City Manager or his designee to
execute, the attached contract with Duininck, Inc. in the amount of
$8,987,809 for the Palo Alto Municipal Golf Course Reconfiguration
Project, Capital Improvement Program Project PG-13003,
Page 5 of 8
City Council Meeting
Action Minutes: 06/23/14
ACTION MINUTES
2. Approve, and authorize the City Manager or his designee to execute, the
attached deductive Change Order No. One to the contract with Duininck,
Inc. in the amount of $265,399 to reflect negotiated cost savings
measures to be incorporated into the project,
3. Authorize the City Manager or his designee to negotiate and execute one
or more additional change orders to the contract with Duininck, Inc. for
related, additional but unforeseen, work which may develop during the
project, the total value of which shall not exceed $872,241,
4. Approve, and authorize the City Manager or his designee to execute,
Amendment No. One to Contract No. C13148028 with Golf Group, Ltd.,
in the amount of $456,693 for construction support and environmental
mitigation monitoring services for the Palo Alto Municipal Golf Course
Reconfiguration Project (PG-13003). The amendment includes $344,262
for basic services and $112,431 for additional services. The revised total
contract amount is not to exceed $1,002,031, including $779,600 for
basic services and $222,431 for additional services,
5. Adopt the resolution extending an exception to Chapter 10.48 [Trucks
and Truck Routes] of the Palo Alto Municipal Code for the limited purpose
of allowing the transfer of soil from Stanford University along Oregon
Expressway to the Palo Alto Municipal Golf Course and adjacent areas,
6. Adopt the resolution declaring intention to reimburse expenditures from
the proceeds of tax-exempt obligations (e.g. Certificates of Participation)
for not-to-exceed par amount of $7 million to fund a portion of the cost
of the Palo Alto Municipal Golf Course Reconfiguration Project,
7. Adopt the Budget Amendment Ordinance (BAO) in the amount of
$2,501,569 for the Palo Alto Municipal Golf Course Reconfiguration
Project (CIP PG-13003) to increase the total project appropriation from
$8,545,338 to $11,046,907, and
8. Adopt the Budget Amendment Ordinance (BAO) in the amount of
$324,800 in revenues and $324,800 in expenses to operate the Golf
Course for the two months of FY 2015 (July, 1, 2014 through August 31,
2014) in the event that inability to secure regulatory permits continues
to delay the project.
MOTION PASSED: 9-0
Page 6 of 8
City Council Meeting
Action Minutes: 06/23/14
ACTION MINUTES
25. PUBLIC HEARING: City Council Review and Consideration of a
Proposed Reclassification from a Category 3 Historic Resource to a
Category 2 Historic Resource and an Architectural Review Application
for the Historic Rehabilitation Project Located at 261 Hamilton Avenue
that would Generate 15,000 Square Feet of Transferable Development
Rights for Off-Site Development. The Rehabilitation Project Includes
Renovations to the Existing Building And Relocation of Floor Area to
Make A 5,910 Square Foot Addition at the Rear of the Building.
Environmental Assessment: Exempt from the California Environmental Quality Act per Sections 15331 Historical Resource Rehabilitation and
15301 Existing Facilities.
Public Hearing opened at 7:16 P.M.
Public Hearing closed at 7:58 P.M.
MOTION: Vice Mayor Kniss moved, seconded by Council Member XX to deny
the application but allow the applicant to resubmit after taking into
consideration the Council input tonight.
MOTION FAILED DUE TO THE LACK OF A SECOND
MOTION: Council Member Scharff moved, seconded by Vice Mayor Kniss to
continue this item to a date uncertain.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to incorporate the more restrictive description of
“building envelope” as part of the Motion.
MOTION AS AMENDED PASSED: 8-1 Price no
26. PUBLIC HEARING: Council Action Regarding an Appeal of the Director
of Planning and Community Environment's Decision Approving a
Project on an Approximately 17-acre Site in the RP (AS2) Zoning
District located at 1451-1601 California Avenue, and Council Approval
of a Tentative Map to Subdivide Three Parcels Into 83 Parcels at the
Same Site. The Proposal Would Authorize Demolition of Approximately
290,220 Square Feet of Existing R&D/Office Space and Construction of
180 Dwelling Units, Which Includes 68 Detached Single Family Units
and 112 Multi-Family Units as Anticipated in the 2005 Mayfield
Development Agreement. Environmental Assessment: City of Palo
Alto/ Stanford Development Agreement and Lease Project
Environmental Impact Report (State Clearinghouse No. 2003082103).
Page 7 of 8
City Council Meeting
Action Minutes: 06/23/14
ACTION MINUTES
Public Hearing opened at 9:31 P.M.
Public Hearing closed at 10:50 P.M.
MOTION: Council Member Scharff moved, seconded by Council Member
Price to: 1) uphold the Director of Planning and Community Environment’s
decision to approve the Architectural Review (AR) application for demolition
of approximately 290,220 sf of existing R&D/Office Space and construction
of 180 dwelling units on a 16.96 acre site located at 1451-1601 California Avenue, as envisioned in the 2005 Mayfield Development Agreement, and 2)
approve a Tentative Map to subdivide three existing parcels into 83 parcels
to accommodate the proposed development based on the attached (draft)
Record of Land Use Action containing Findings and Conditions of Approval as
amended to add a sidewalk along Amherst St., and reduce the bulb outs
where the streets intersect with California Avenue.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to direct Staff to examine the elimination of
parallel parking along the south side of California Avenue from Hanover St.
to Amherst St., and to place bike lanes on both sides of California
Avenue.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER to engage the neighborhood and Safe Routes to
School Committee for best safe pathways heading in and out of the project.
MOTION AS AMENDED PASSED: 8-0 Klein not participating
Inter-Governmental Legislative Affairs
None
Council Member Questions, Comments and Announcements
Mayor Shepherd reported on her attendance earlier this week at the annual
Mayor’s Conference held in Dallas, Texas.
ADJOURNMENT: The meeting was adjourned at 11:55 P.M.
Page 8 of 8
City Council Meeting
Action Minutes: 06/23/14