Loading...
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.