Loading...
HomeMy WebLinkAbout2019-05-06 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL ACTION MINUTES Page 1 of 4 Special Meeting May 6, 2019 The City Council of the City of Palo Alto met on this date in the Council Chambers at 5:08 P.M. Present: Palo Alto: Cormack, DuBois, Filseth, Kniss, Kou, Tanaka EPA: Abrica, Gauthier, Moody, Romero, Wallace-Jones arrived at 6:04 P.M. Menlo Park: Combs, Mueller participated at 6:00 P.M., Nash, Taylor Absent: Fine (Palo Alto), Carlton (Menlo Park) Special Orders of the Day 1. Proclamation Recognizing Public Employees and Individual Service Accomplishments in Alignment With National Public Service Recognition Week, May 5-11, 2019. Mayor Filseth read the proclamation into the record. 2. Resolution 9828 Entitled “Resolution of the Council of the City of Palo Alto Expressing Appreciation to Mr. Menter "Bud" Starmer Upon his Retirement.” MOTION: Council Member Kniss moved, seconded by Council Member Cormack to approve a Resolution Expressing Appreciation to Mr. Menter "Bud" Starmer Upon his Retirement. MOTION PASSED: 6-0 Fine absent Study Session 3. Joint Study Session of the City Councils of Palo Alto, Menlo Park and East Palo Alto Regarding Housing and Other 2019 State Legislation: (a) Update From Palo Alto’s State Lobbyist (b) Discussion of the Councils NO ACTION TAKEN ACTION MINUTES Page 2 of 4 City Council Meeting Action Minutes: 05/06/2019 Council took a break at 7:28 P.M. and returned at 7:49 P.M. 4. Joint Study Session With the Parks and Recreation Commission. NO ACTION TAKEN Council took a break at 8:50 P.M. and returned at 8:57 P.M. Council Member Tanaka left the meeting at 8:58 P.M. Agenda Changes, Additions and Deletions None. Minutes Approval 5. Approval of Action Minutes for the April 15 and April 22, 2019 Council Meetings. MOTION: Council Member DuBois moved, seconded by Council Member Kniss to approve the Action Minutes for the April 15 and April 22, 2019 Council Meetings. MOTION PASSED: 5-0 Fine, Tanaka absent Consent Calendar Council Member Kou registered a no vote on Agenda Item Number 11. MOTION: Council Member DuBois moved, seconded by Council Member Kniss to approve Agenda Item Numbers 6-11, including the change as described in the at-places memo provided by Staff for Agenda Item Number 10. 6. Approval of Contract Number C19174560 With R&S Construction Management, Inc. in the Amount of $2,421,544 for the Fiscal Year (FY) 2019 Street Resurfacing Project, Capital Improvement Program Projects PE-86070, and PE-09003. 7. Resolution 9829 Entitled “Resolution of the Council of the City of Palo Alto Approving a Termination Agreement With Hecate Energy Palo Alto, LLC and Approving a Long-term Power Purchase Agreement With Golden Fields Solar III, LLC for the Purchase of Solar Electricity.” 8. Approval and Authorization for the City Manager or his Designee to Execute the Utility Program Services Contract, Number C19171513 ACTION MINUTES Page 3 of 4 City Council Meeting Action Minutes: 05/06/2019 With CLEAResult Consulting, Inc. for a Total Compensation of $737,000 and a Maximum Term of Five Years (Continued From April 15, 2019). 9. Approval of the Appointment of Kiely Nose as Director of Administrative Services (Chief Financial Officer), Dean Batchelor as Director of Utilities, and Kristen O'Kane as Director of Community Services. 10. Approval of Amendment Number 1 to the Employment Agreement Between the City of Palo Alto and Police Chief Robert Jonsen. 11. Ordinance 5463 Entitled “Ordinance of the Council of the City of Palo Alto Amending Title 16 of the Palo Alto Municipal Code to Modify and Increase the Citywide Transportation Impact Fee (Chapter 16.59) and Suspend Application of the Existing Area Specific Transportation Impact Fees for the Stanford Research Park/El Camino Real CS Zone (Chapter 16.45) and the San Antonio/West Bayshore Area (Chapter 16.46), and Amending the Municipal Fee Schedule to Update the City’s Transportation Impact Fees in Accordance With These Changes, all in Furtherance of Implementation of the Comprehensive Plan. The Citywide Transportation Impact Fee is a one-Time fee on new Development and Redevelopment Throughout Palo Alto to Fund Transportation Improvements to Accommodate and Mitigate the Impacts of Future Development in the City. This Ordinance is Within the Scope of the Comprehensive Plan Environmental Impact Report (EIR) Certified and Adopted on November 13, 2017 by Council Resolution No. 9720 (FIRST READING: April 22, 2019, PASSED: 5-2 DuBois, Kou no).” MOTION PASSED FOR AGENDA ITEM NUMBERS 6-10: 5-0 Fine, Tanaka absent MOTION PASSED FOR AGENDA ITEM NUMBERS 11: 4-1 Kou no, Fine, Tanaka absent Action Items 12. PUBLIC HEARING: Finance Committee Recommends Adoption of the Fiscal Year 2019-20 Action Plan and Associated 2019-20 Funding Allocations; and Adoption of a Resolution 9830 Entitled “Resolution of the Council of the City of Palo Alto Approving the use of Community Development Block Grant Funds for Fiscal Year 2019-20 Consistent With the Human Relations Commission's Recommendation.” ACTION MINUTES Page 4 of 4 City Council Meeting Action Minutes: 05/06/2019 Public Hearing opened and closed without public comment at 9:30 P.M. MOTION: Council Member DuBois moved, seconded by Council Member Kou to: A. Adopt a Resolution allocating CDBG funding as recommended in the draft Fiscal Year 2019-2020 Action Plan and as described in the Staff Report including the contingency plan policies recommended by the Finance Committee; B. Authorize the City Manager to execute the Fiscal Year 2019-2020 CDBG application and Fiscal Year 2019-2020 Action Plan for CDBG funds, any other necessary documents concerning the application, and to otherwise bind the City with respect to the applications and commitment of funds; and C. Authorize Staff to submit the Fiscal Year 2019-2020 Action Plan to HUD by the May 15, 2019 deadline. MOTION PASSED: 5-0 Fine, Tanaka absent Adjournment: The meeting was adjourned at 9:44 P.M.