HomeMy WebLinkAbout2013-01-14 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL
ACTION MINUTES
Page 1 of 6
Regular Meeting
January 14, 2013
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 7:00 P.M.
Present: Berman, Burt, Holman, Klein, Kniss, Price, Scharff, Schmid,
Shepherd
Absent:
SPECIAL ORDERS OF THE DAY
1. Presentation From Lisa Hendrickson Regarding Avenidas.
2. Selection of Candidates to be Interviewed for the Public Art
Commission for One Term Ending on April 30, 2015.
MOTION: Vice Mayor Shepherd moved, seconded by Council Member Price
to interview all candidates for the Public Art Commission for one unexpired
term ending on April 30, 2015.
MOTION PASSED: 8-1 Klein no
3. Selection of Candidates to be Interviewed for the Parks and Recreation
Commission for Two Terms Ending on December 31, 2015.
MOTION: Council Member Kniss moved, seconded by Council Member
Schmid to interview all candidates for the Parks and Recreation Commission
for two terms ending on December 31, 2015.
Motion Passed: 9-0
4. Selection of Candidates to be Interviewed for the Planning and
Transportation Commission for One Unexpired Term Ending on July 31,
2014.
MOTION: Vice Mayor Shepherd moved, seconded by Council Member Kniss
to interview all candidates, except for Jeff Brown who withdrew his
ACTION MINUTES
Page 2 of 6
City Council Meeting
Action Minutes: 1/14/13
application, for the Planning and Transportation Commission for one
unexpired term ending on July 31, 2014.
Motion Passed: 8-1, Klein no
MINUTES APPROVAL
MOTION: Vice Mayor Shepherd moved, seconded by Council Member
Holman to approve the minutes of November 13, 2012 and December 3,
2012 as amended.
MOTION PASSED: 7-0 Berman, Kniss Abstained
CONSENT CALENDAR
Council Member Holman said she would not participate in Agenda Item
Number 8 because she lived within a live 500 foot radius.
MOTION: Council Member Klein moved, seconded by Vice Mayor Shepherd
to approve Agenda Item Numbers 5-15.
5. Review and Acceptance of Annual Status Report on Developers' Fees
for Fiscal Year 2012 and Adoption of Resolution 9313 Making Findings
Regarding Continuing Need for Unexpended Parkland Development
Fees in the Amount of $38,729; Community Center Development Fees
in the Amount of $562,329; Library Development Fees in the Amount
of $213,729.
6. Adoption of Budget Amendment Ordinance 5178 in the Amount of
$167,734 and Approval of Enterprise Refuse Fund Contract with GSE
Construction Company, Inc. in the Total Amount of $704,220 for the
New Landfill Gas Flare Project at Regional Water Quality Control Plant -
Capital Improvement Program Project RF-10002.
7. Adoption of a Budget Amendment Ordinance 5179 in the Amount of
$205,150 to Capital Improvement Program Project RF-070001 and
Approval of Contract with American Asphalt Repair and Resurfacing
Co., Inc. in the Amount Not to Exceed $376,200 for Improvements to
the Existing Household Hazardous Waste Station Located at the
Entrance to the Regional Water Quality Control Plant.
8. Second Reading: Adoption of an Ordinance 5180 Establishing
Underground Utility District No. 47 (Middlefield Road/Addison
ACTION MINUTES
Page 3 of 6
City Council Meeting
Action Minutes: 1/14/13
Avenue/Cowper Street/ Homer Avenue) by Amending Section 2.16.02
of the Palo Alto Municipal Code (First Reading: 12/10/2012, Passed:
8-0 Holman not participating).
9. Second Reading: Adoption of an Ordinance 5181 Amending the Zoning
Map to Change the Zoning Designation for 423-451 Page Mill Road
from R-1 Single Family Residential Zone to C-S Service Commercial
Zone with Site and Design (D) Review Combining District (First
Reading: 12/10/2012, Passed: 9-0).
10. Approval of Amendment No. 1 to Mutual Cooperation and Support
Agreement Between the City of Palo Alto and Friends of the Palo Alto
Junior Museum & Zoo to Extend Term for Another Three Years.
11. Approval of a Three Year Contract with West Coast Arborists, Inc. in a
Total Amount Not to Exceed $1,050,000 for Tree Pruning and Removal
Services.
12. Adoption of a Budget Amendment Ordinance 5182 in the amount of
$173,231 to Provide an Additional Appropriation for the Biosolids
Facility Plan Project at the Regional Water Quality Control Plant (WQ-
10001); and Approval of a Wastewater Treatment Enterprise Fund
Contract with CH2M HILL Engineers, Inc. in a Total Amount Not to
Exceed $421,678 for the Biosolids Facility Plan at the Regional Water
Quality Control Plant-Capital Improvement Program WQ-10001.
13. Approval of the Acceptance and Expenditure of Citizens Options for
Public Safety (COPS) Funds on Various Law Enforcement Equipment.
14. Adoption of a Budget Amendment Ordinance 5183 in the Amount of
$182,902 to Fund the Purchase of Two Ford F-250 Pickup Trucks, One
Chevrolet Express 350 Cargo Van, Two Regenerative Air Sweepers and
$16,000 for Vehicle Outfitting Work and Approval of Purchase Orders
with 1) Towne Ford in an Amount Not to Exceed $52,146 for Purchase
of Two Ford F-250 Pickup Trucks; 2) Courtesy Chevrolet in an Amount
Not to Exceed $39,756 for Purchase of One Chevrolet Express 3500
Cargo Van; and 3) Municipal Maintenance Equipment in an Amount Not
to Exceed $539,646 for Purchase of Two Regenerative Air Sweepers;
(Capital Improvement Program project VR-13000).
15. Policy and Services Committee Recommendation to Approve a Policy
for the Office of Economic Development.
MOTION PASSED for Agenda Item Numbers 5-7 and 9-15: 9-0
ACTION MINUTES
Page 4 of 6
City Council Meeting
Action Minutes: 1/14/13
MOTION PASSED for Agenda Item Number 8: 8-0 Holman not
participating
ACTION ITEMS
16. Public Hearing: on Objections to Weed Abatement and Adoption of
Resolution 9317 entitled “Resolution of the Council of the City of Palo
Alto Ordering Weed Nuisance Abated”.
Public Hearing opened at 7:43 P.M.
Public Hearing closed: 7:45 P.M.
MOTION: Council Member Kniss moved, seconded by Council Member Price
to adopt the Resolution ordering the abatement of weed nuisances in the
City of Palo Alto.
MOTION PASSED: 9-0
17. Public Hearing: TEFRA Hearing and Approval of Conduit Refunding
Obligations for the Oshman Family Jewish Community Center Through
the California Development Authority Relating to Facilities Located at
3921 Fabian Way, Palo Alto, California 94303, Resolution 9314
approving the issuance of tax-exempt refunding obligations by the
California Enterprise Development Authority (CEDA), and Resolution
9315 Approving Associate Membership by the City of Palo Alto in the
California Enterprise Development authority and the Execution of an
Associate Membership Agreement Relating to Associate Membership of
the City in the Authority.
Public Hearing opened and closed at 7:48 P.M. without public comment.
MOTION: Vice Mayor Shepherd moved, seconded by Council Member Kniss
to adopt a Resolution approving the issuance of tax-exempt refunding
obligations by the California Enterprise Development Authority (CEDA) for
the benefit of Oshman Family Jewish Community Center (the Borrower) and
authorize the Mayor, City Manager (or such other designated signatory) to
execute the Joint Exercise of Powers of Agreement with the CEDA.
MOTION PASSED: 8-1 Holman no
18. Energy-Compost Facility and Export Option RFP Approval and
Recommendation for the Landfill Capping Considerations.
ACTION MINUTES
Page 5 of 6
City Council Meeting
Action Minutes: 1/14/13
MOTION: Council Member Price moved, seconded by Council Member Kniss
to; 1) approve the issuance of a Request for Proposal for development of an
energy compost facility, 2) direct Staff to seek regulatory approval for
postponing the remaining 51 acres of uncapped landfill when there will be a
final decision of the remaining 10 acres, if any needed for the facility, and 3)
direct Staff to research possibilities for an appeal and/or a legislative
solution if the request for an extension of capping the landfill is denied by
the regulatory agencies
INCORPORATED INTO THE MOTION WITH THE APPROVAL OF THE
MAKER AND SECONDER after ”2) direct Staff to seek regulatory approval
for postponing the” add “capping of the”
INCORPORATED INTO THE MOTION WITH THE APPROVAL OF THE
MAKER AND SECONDER after “Staff to seek regulatory approval for
postponing” add “for a period of up to 16 months” and after “remaining 51
acres of uncapped landfill” delete “until 2014”
INCORPORATED INTO THE MOTION WITH THE APPROVAL OF THE
MAKER AND SECONDER to add “4) and all of this with the goal of
remaining in regulatory compliance.”
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND THE SECONDER to authorize Staff to issue a bid on the
capping but no release of the contract without approval of Council.
MOTION RECAPPED: Council Member Price moved, seconded by Council
Member Kniss to;1) approve the issuance of a Request for Proposal for
development of an energy compost facility, 2) direct Staff to seek regulatory
approval for postponing for a period of up to 16 months the capping of the
remaining 51 acres of uncapped landfill for a period of up to 16 months
when there will be a final decision of the remaining 10 acres, if any needed
for the facility, and 3) direct Staff to research possibilities for an appeal
and/or a legislative solution if the request for an extension of capping the
landfill is denied by the regulatory agencies, 4) And all of this with the goal
of remaining in regulatory compliance, 5) to authorize Staff to issue a bid on
the capping but no release of the contract without approval of Council.
MOTION PASSED: 7-2 Holman and Schmid no
19. Approval of Pilot Residential Compostables Collection Program and
Adjustment to Refuse Collection Frequency.
MOTION: Vice Mayor Shepherd moved, seconded by Mayor Scharff to
approve and authorize Staff to implement a Pilot Residential Compostables
ACTION MINUTES
Page 6 of 6
City Council Meeting
Action Minutes: 1/14/13
Collection program for a one-year period in a small geographic area that will
be evaluated and selected by Public Works Environmental Services Division
Staff.
MOTION PASSED: 8-0 Kniss absent
COUNCIL MEMBER QUESTIONS, COMMENTS AND ANNOUNCEMENTS
Council Member Berman said he was elected as a delegate to the California
Democratic Party Convention in 2013-2014. He said he would be happy to
answer questions on the subject.
Council Member Schmid noted that Former Mayor Sandy Eakins passed away
on January 2, 2013. She was engaged in youth activities and had a
background in art history. She was on the Planning and Transportation
Commission, Public Art Commission, Comprehensive Planning Committee
and finally the City Council.
ADJOURNMENT: The meeting was adjourned the meeting at 10:27 P.M.