HomeMy WebLinkAbout2019-03-04 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL
ACTION MINUTES
Page 1 of 4
Special Meeting
March 4, 2019
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 5:05 P.M.
Present: Cormack, DuBois, Filseth, Fine, Kniss, Kou
Absent: Tanaka
Special Orders of the Day
1. Recognition of the Palo Alto Student Winners From the 2018 Synopsis
Science Fair.
2. Recognition of the Winners of the 2019 Palo Alto City Library Kids and
Teens Writing Contest.
Closed Session
3. CONFERENCE WITH CITY ATTORNEY
Subject: Written Liability Claim Against the City of Palo Alto
by Komuna Capital, LLC; Komuna Palo Alto, LLC; and Komuna
Energy, LLC (Claim No. C18-0043)
Authority: Government Code Section 54956.9 (e)(3).
4. CONFERENCE WITH CITY ATTORNEY-EXISTING LITIGATION
Santa Clara County Superior Court, Case No. 16CV300760
(One Case, as Defendant) – Miriam Green v. City of Palo Alto
Authority: Government Code Section 54956.9(d)(1).
MOTION: Council Member Kniss moved, seconded by Vice Mayor Fine to go
into Closed Session.
MOTION PASSED: 6-0 Tanaka absent
Council went into Closed Session at 5:20 P.M.
Council returned from Closed Session at 7:00 P.M.
Mayor Filseth announced no reportable action.
ACTION MINUTES
Page 2 of 4
City Council Meeting
Action Minutes: 3/4/2019
Agenda Changes, Additions and Deletions
Mayor Filseth announced that Council will hear Oral Communications after
Agenda Item Number 12- Acceptance of the Fiscal Year 2020-2029…
because the Council is ahead of the tentative time listed on the meeting
agenda for Oral Communications.
Consent Calendar
Council Member Kou registered no votes on Agenda Item Numbers
6- Authorize Transmittal of the 2018 Annual Comprehensive Plan and
Housing Element Progress Report… and 8- Approval of a License Agreement
With Crown Castle Towers 06-2, LLC…
MOTION: Council Member Kniss moved, seconded by Council Member
DuBois to approve Agenda Item Numbers 5-11, including updated
attachments for Agenda Item Number 6- Authorize Transmittal of the 2018
Annual Comprehensive Plan and Housing Element Progress Report… as
outlined in the at place Staff Memorandum.
5. Approval of Construction Contract Number C19173793 With
Waterproofing Associates, Inc. in an Amount Not-to-Exceed $282,840
and Authorization of Contract Contingency in an Amount Not-to-
Exceed $28,284 to Replace the Existing K Wing Roof at Cubberley
Community Center.
6. Authorize Transmittal of the 2018 Annual Comprehensive Plan and
Housing Element Progress Report for the Period of January 1, 2018 to
December 31, 2018 to the State of California's Office of Planning and
Research and the Department of Housing and Community
Development (HCD).
7. Resolution 9821 Entitled, “Resolution of the City of Palo Alto Approving the November 2018 Amended and Restated Water Supply Agreement
Between the City and County of San Francisco Wholesale Customers in
Alameda County, San Mateo County, and Santa Clara County; and
Authorize the City Manager to Execute the Amended and Restated
Water Supply Agreement.”
8. Approval of a License Agreement With Crown Castle Towers 06-2, LLC
for Placement of Telecommunications Facilities on City-Owned Property
Located at 799 Embarcadero Road.
9. Approval of Addendum Number 9 to the Basic Agreement With the
Cities of Mountain View and Los Altos; and Amendment Number 6 to
ACTION MINUTES
Page 3 of 4
City Council Meeting
Action Minutes: 3/4/2019
Contract Number C869 With the Board of Trustees of the Leland
Stanford Junior University Related to the Regional Water Quality
Control Plant's Near-term Capital Improvement Program Funding.
10. Approval of Amendment Number 2 to Contract Number S16164688 to
add $100,000 for a Total Not-to Exceed Amount of $400,000 With
Municipal Resources Group for Professional Human Resources
Consulting Services.
11. Approval of Four Professional Services Agreements With: (1) BluePoint
Planning; (2) Bovo Tighe; (3) Management Partners; and (4) Municipal
Resource Group for Organizational Development Over a Three-year
Term, all Subject to an Aggregate Not-to-Exceed Amount of $450,000.
MOTION FOR AGENDA ITEM NUMBERS 5, 7, 9-11: 6-0 Tanaka absent
MOTION FOR AGENDA ITEM NUMBERS 6 AND 8: 5-1 Kou no, Tanaka
absent
Action Items
12. Acceptance of the Fiscal Year 2020-2029 Long Range Financial
Forecast.
MOTION: Mayor Filseth moved, seconded by Council Member Cormack to
accept the Fiscal Year 2020 – Fiscal Year 2029 Long Range Financial
Forecast (LRFF) and include deltas in the assumptions from the Long Range
Financial Forecast when the budget is presented.
AMENDMENT: Council Member DuBois moved, seconded by Council
Member XX to add to the Motion, “that the LRFF include a scenario for the
General Fund and enterprise funds using a rolling average of recent
increases with an explanation of assumptions included.”
AMENDMENT AS AMENDED RESTATED: Council Member DuBois moved, seconded by Council Member XX to add to the Motion, “that the LRFF include
an alternative scenario for the General Fund and enterprise funds using
consideration of recent salary and benefit changes with an explanation of
assumptions included.”
AMENDMENT WITHDRAWN BY THE MAKER
MOTION PASSED: 6-0 Tanaka absent
ACTION MINUTES
Page 4 of 4
City Council Meeting
Action Minutes: 3/4/2019
State/Federal Legislation Update/Action
None.
Adjournment: The meeting was adjourned at 8:24 P.M.