HomeMy WebLinkAbout2019-02-04 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL
ACTION MINUTES
Page 1 of 9
Special Meeting
February 4, 2019
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 5:08 P.M.
Present: Cormack, DuBois, Filseth, Fine; Kniss arrived at 6:10 P.M., Kou,
Tanaka
Participating remotely: DuBois participating from 4-1 Kamikotoen 3-chome
Nishinomiya, Hyogo, 662-1813, Japan
Absent:
Study Session
1. Study Session With the City's State Lobbyist Related to the 2019
Legislative Session.
At this time Council heard the Consent Calendar.
Consent Calendar
MOTION: Vice Mayor Fine moved, seconded by Mayor Filseth to approve
Agenda Item Numbers 3-5.
3. Approval of Amendment Number 2 to Contract Number S16163051
With Grassroots Ecology to Increase the Contract by $13,440 for a
Total Amount Not-to-Exceed $26,400, to Increase Services and Extend
the Term for San Francisquito Creek Pump Station Riparian Mitigation
Maintenance and Monitoring.
4. Review of the Fiscal Year (FY) 2019 Mid-year Budget Status and Approval of Budget Amendments in Various Funds.
5. 3703-3709 El Camino Real [18PLN-00136]: Ordinance 5458 Entitled,
“Ordinance of the Council of the City of Palo Alto to Apply the
Affordable Housing (AH) Combining District to the Subject Site.
Environmental Assessment: Exempt From the Provisions of the
California Environmental Quality Act (CEQA) per Guideline Section
15194 (Affordable Housing). Zoning District: CN (Neighborhood
Commercial) (FIRST READING: January 14, 2019 PASSED: 6-0 Kniss
absent).”
ACTION MINUTES
Page 2 of 9
City Council Meeting
Action Minutes: 2/4/2019
MOTION PASSED: 7-0
At this time Council heard Minutes Approval.
Minutes Approval
2. Approval of Action Minutes for the January 22, 2019 Council Meeting.
MOTION: Mayor Filseth moved, seconded by Vice Mayor Fine to approve
the Action Minutes for the January 22, 2019 Council Meeting.
MOTION PASSED: 7-0
Council Member Tanaka left the meeting at 6:30 P.M.
Action Items
6. Provide Direction to Staff on a Letter to the Santa Clara County
Planning Department Regarding Requested Terms for Inclusion in a
Possible Development Agreement Between the County and Stanford
University Related to the General Use Permit Application.
MOTION: Mayor Filseth moved, seconded by Council Member Kniss to
direct Staff to prepare a letter, signed by the Mayor, to the County Board of
Supervisors that reflects Council’s direction regarding Stanford University’s
General Use Permit Application, addressing the following topics:
A. Downtown Area Plan, including the Transit Center;
B. Fair-Share Implementation of Area Plan;
C. Fair-Share Grade Separation at Charleston;
D. Contribution to the City’s Affordable Housing Fund;
E. Long Term Preservation of the Foothills; and
F. Upstream Flood Water Detention.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to the Motion, “issues of Residential
Preferential Parking (RPP) districts, existing grade separated rail crossings, and potentially expanding the no-net new trips project.” (New Part G)
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER to add to the Motion, “mitigation of housing
ACTION MINUTES
Page 3 of 9
City Council Meeting
Action Minutes: 2/4/2019
development impacts within the Academic Growth Boundary (AGB) and
roadway impacts.” (New Part H)
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to the Motion, “continue the requirement
that Santa Clara County affordable housing funds be used within six miles of
the AGB.” (New Part I)
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to the Motion, “contribute to the on-going
maintenance of the College Terrace Library and four parks located in the
College Terrace neighborhood.” (New Part J)
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER to add to the Motion, “request the opportunity to
replace the City’s shuttle service with enhanced Marguerite shuttle service.”
(New Part K)
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to the Motion, “request an easement to
connect Bol Park Path via Hanover Street between California Avenue and
Page Mill Road and a $250,000 contribution towards signal modification and
other physical improvements for the pathway.” (New Part L)
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to the Motion Part G, “and two existing
train stations” after “existing grade separated rail crossings.”
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER to add to the Motion, “consider funding for the
City’s Bike and Pedestrian Transportation Plan and crossing guards for areas
directly impacted by Stanford University traffic and used frequently by Stanford Affiliates and their families.” (New Part M)
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER to add to the Motion Part M, “including exploring
pathway options connecting Stanford Research Park to Bol Park and a
pathway behind Creekside Inn along Chimalus Drive” after “Transportation
Plan.”
AMENDMENT: Council Member Kou moved, seconded by Council Member
XX to add to the Motion, “request the Santa Clara County Historic Board
review historic buildings on the campus to see if they have historic value.”
AMENDMENT FAILED DUE TO THE LACK OF A SECOND
ACTION MINUTES
Page 4 of 9
City Council Meeting
Action Minutes: 2/4/2019
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to the Motion, “ensure the Tri-Party
protocol (City of Palo Alto, Santa Clara County, and Leland Stanford Junior
University) is updated.” (New Part N)
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to the Motion, “contribute to the on-going
maintenance of Peers Park.” (New Part O)
AMENDMENT: Council Member DuBois moved, seconded by Council
Member Kou to add to the Motion, “return to Council with an Action Item to
review a draft letter including mitigations for all impacts.”
AMENDMENT WITHDRAWN BY THE MAKER
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to the Motion, “support Palo Alto Unified
School District’s (PAUSD) concerns regarding full mitigations for all
generated impacts.” (New Part P)
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER to add to the Motion, “expanding the list of
impacted intersections.” (New Part Q)
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to replace in the Motion Part C, “Separation at
Charleston” with “Separations.”
MOTION AS AMENDED RESTATED: Mayor Filseth moved, seconded by
Council Member Kniss to direct Staff to prepare a letter, signed by the
Mayor, to the County Board of Supervisors that reflects Council’s direction
regarding Stanford University’s General Use Permit Application, addressing
the following topics:
A. Downtown Area Plan, including the Transit Center;
B. Fair-Share Implementation of Area Plan;
C. Fair-Share Grade Separations;
D. Contribution to the City’s Affordable Housing Fund;
E. Long Term Preservation of the Foothills;
F. Upstream Flood Water Detention;
ACTION MINUTES
Page 5 of 9
City Council Meeting
Action Minutes: 2/4/2019
G. Issues of Residential Preferential Parking (RPP) districts, existing grade
separated rail crossings and two existing train stations, and potentially
expanding the no-net new trips project;
H. Mitigation of housing development impacts within the Academic
Growth Boundary (AGB) and roadway impacts;
I. Continue the requirement that Santa Clara County affordable housing
funds be used within six miles of the AGB;
J. Contribute to the on-going maintenance of the College Terrace Library
and four parks located in the College Terrace neighborhood;
K. Request the opportunity to replace the City’s shuttle service with
enhanced Marguerite shuttle service;
L. Request an easement to connect Bol Park Path via Hanover Street
between California Avenue and Page Mill Road and a $250,000
contribution towards signal modification and other physical
improvements for the pathway;
M. Consider funding for the City’s Bike and Pedestrian Transportation Plan
including exploring pathway options connecting Stanford Research
Park to Bol Park and a pathway behind Creekside Inn along Chimalus
Drive and crossing guards for areas directly impacted by Stanford
University traffic and used frequently by Stanford Affiliates and their
families;
N. Ensure the Tri-Party protocol (City of Palo Alto, Santa Clara County,
and Leland Stanford Junior University) is updated;
O. Contribute to the on-going maintenance of Peers Park;
P. Support Palo Alto Unified School District’s (PAUSD) concerns regarding
full mitigations for all generated impacts; and
Q. Expanding the list of impacted intersections.
MOTION AS AMENDED PASSED: 6-0 Tanaka absent
MOTION: Council Member DuBois moved, seconded by Council Member
Kou to direct Staff to return to Council with an Action item to review a draft
of letter that includes a list of all impacts of the General Use Permit on Palo
Alto and City Services, incorporating feedback from Council with the goal of
fully mitigating all impacts.”
ACTION MINUTES
Page 6 of 9
City Council Meeting
Action Minutes: 2/4/2019
MOTION FAILED: 3-3 DuBois, Kniss, Kou yes, Tanaka absent
Council took a break from 8:12 P.M. to 8:22 P.M.
Council Member Tanaka returned to the meeting at 8:22 P.M.
7. PUBLIC HEARING / QUASI-JUDICIAL: Consideration of Appeals of the
Planning and Community Environment Director’s Decisions on Seven
Crown Castle Tier 3 Wireless Communication Facilities (WCF) Small
Cell Nodes (Cluster 2, University South, File 17PLN-00433) to
Conditionally Approve Five Nodes and Deny two Nodes; Appealed by
Crown Castle and United Neighbors. The Seven Appealed Tier 3 WCF
Permits are in the Public Right of Way Utilizing six Replacement
Streetlights and one new Pole Adjacent to the Public Facilities Zone:
City Hall Police Station, 275 Forest; Commercial Downtown CD-C (P)
Zone: 345 Forest; Residential Transition (SOFA) RT-35 Zone:
248 Homer, 190 Channing; and the DHS (SOFA) Zone: 385 Homer,
905 Waverley (Formerly 400 Channing), 845 Ramona. Environmental
Assessment: Exempt Under California Environmental Quality Act
(CEQA) Guidelines Section 15303 and Public Resources Code 21080.
Public Hearing opened at 8:40 P.M.
Public Hearing closed at 9:27 P.M.
MOTION: Council Member Kniss moved, seconded by Mayor Filseth to
uphold the January 4, 2019 decisions made by the Director of Planning and
Community Environment, by approving a Record of Land Use Action for:
A. Conditional approval of five Wireless Communication Facilities (WCF)
nodes on these replacement streetlights:
i. Node 25, CPAU Streetlight # 23 (near 275 Forest Avenue);
ii. Node 27, CPAU Streetlight # 82 (near 248 Homer Avenue);
iii. Node 29, CPAU Streetlight # 76 (near 385 Homer Avenue);
iv. Node 30, CPAU Streetlight # 86 (near 845 Ramona Street);
v. Node 31, CPAU Streetlight # 16 (near 190 Channing Avenue);
B. Denial of two WCF nodes on:
i. One replacement streetlight, Node 26, CPAU Streetlight # 32
(near 345 Forest Avenue); and
ACTION MINUTES
Page 7 of 9
City Council Meeting
Action Minutes: 2/4/2019
ii. One new pole structure, Node 28 (near 905 Waverley Street
(also known as 400 Channing Avenue)).
SUBSTITUTE MOTION: Council Member Kou moved, seconded by Council
Member XX to:
A. Deny the record of Land Use Action;
B. Enact a moratorium on approval of installation of Wireless
Communication Facilities (WCF) until lawsuits and legislation (H.R. 530
Eshoo) are finalized; and
C. Join the cities of Burlingame, San Bruno, San Francisco, and San Jose
in their lawsuit against the recent Federal Communications
Commission (FCC) Order.
SUBSTITUTE MOTION FAILED DUE TO THE LACK OF A SECOND
AMENDMENT: Council Member Kou moved, seconded by Council Member
DuBois to add to the Motion, “add a Condition of Approval, ‘if litigation
against the FCC Order succeeds, or Congresswoman Anna Eshoo’s legislation
passes, all above ground approved Nodes would be located below ground.’”
INCORPORATED INTO THE AMENDMENT WITH THE CONSENT OF THE
MAKER AND SECONDER to add to the Amendment, “but not permitted”
after “ground approved” and “in alignment with the City’s existing
agreements, to the extent feasible.”
AMENDMENT AS AMENDED RESTATED: Council Member Kou moved,
seconded by Council Member DuBois to add to the Motion, “add a Condition
of Approval, that nodes would be located below ground, if litigation against
the FCC Order succeeds, or Congresswoman Anna Eshoo’s legislation passes,
and nodes are not yet permitted; or upon replacement or reconstruction to
the extent allowed by the City’s existing agreements and to the extent feasible.’”
AMENDMENT AS AMENDED PASSED: 4-3 Cormack, Fine, Kniss no
MOTION AS AMENDED RESTATED: Council Member Kniss moved,
seconded by Mayor Filseth to uphold the January 4, 2019 decisions made by
the Director of Planning and Community Environment, by approving a
Record of Land Use Action for:
A. Conditional approval of five Wireless Communication Facilities (WCF)
nodes on these replacement streetlights:
ACTION MINUTES
Page 8 of 9
City Council Meeting
Action Minutes: 2/4/2019
i. Node 25, CPAU Streetlight # 23 (near 275 Forest Avenue);
ii. Node 27, CPAU Streetlight # 82 (near 248 Homer Avenue);
iii. Node 29, CPAU Streetlight # 76 (near 385 Homer Avenue);
iv. Node 30, CPAU Streetlight # 86 (near 845 Ramona Street);
v. Node 31, CPAU Streetlight # 16 (near 190 Channing Avenue);
B. Denial of two WCF nodes on:
i. One replacement streetlight, Node 26, CPAU Streetlight # 32
(near 345 Forest Avenue);
ii. One new pole structure, Node 28 (near 905 Waverley Street
(also known as 400 Channing Avenue)); and
C. Add a Condition, that nodes would be located below ground, if
litigation against the FCC Order succeeds, or Congresswoman Anna
Eshoo’s legislation passes, and nodes are not yet permitted; or upon
replacement or reconstruction to the extent allowed by the City’s
existing agreements and to the extent feasible.
SUBSTITUTE MOTION: Council Member DuBois moved, seconded by
Council Member Kou to request to extend tolling on the Shot Clock to
explore locating Nodes 25, 27, and 29 on City Hall, with approval of Nodes
30 and 31, and denials of Nodes 26 and 28.
SUBSTITUTE MOTION WITHDRAWN BY THE MAKER
MOTION AS AMENDED PASSED: 4-3 DuBois, Kou, Tanaka no
Council Member DuBois left the meeting at 10:45 P.M.
8. Resolution 9817 Entitled, “Resolution of the Council of the City of
Palo Alto Scheduling the City Council Summer Break and Winter
Closure for 2019.”
MOTION: Council Member Kniss moved, seconded by Council Member Cormack to adopt a Resolution scheduling the City Council 2019 Summer
Break from Tuesday, June 25, 2019 to Sunday, August 4, 2019, and Winter
Closure from Tuesday, December 17, 2019 to Sunday, January 5, 2020.
MOTION PASSED: 6-0 DuBois absent
ACTION MINUTES
Page 9 of 9
City Council Meeting
Action Minutes: 2/4/2019
State/Federal Legislation Update/Action
None.
Adjournment: The meeting was adjourned at 10:48 P.M.