HomeMy WebLinkAbout2019-06-17 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL
ACTION MINUTES
Page 1 of 8
Special Meeting
June 17, 2019
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 5:00 P.M.
Present: Cormack, DuBois, Filseth, Fine, Kniss, Kou, Tanaka
Absent:
Closed Session
1. CONFERENCE WITH CITY ATTORNEY- EXISTING LITIGATION
Subject: Gustavo Alvarez v. City of Palo Alto, et al.
United States District Court, Northern District of California,
Case No. 5:19-cv-02328-NC
Authority: Government Code Section 54956.9(d)(1).
2. CONFERENCE WITH LABOR NEGOTIATORS
City Representatives: City Manager and his Designees
Pursuant to Merit System Rules and Regulations (Ed Shikada,
Molly Stump, Kiely Nose, Rumi Portillo)
Unrepresented Employee Group: Management, Professional and
Confidential Employees
Authority: Government Code Section 54957.6.
MOTION: Council Member Kniss moved, seconded by Vice Mayor Fine to go
into Closed Session.
MOTION PASSED: 7-0
Council went into Closed Session at 5:02 P.M.
Council returned from Closed Session at 6:52 P.M.
Mayor Filseth announced no reportable action.
Agenda Changes, Additions and Deletions
None.
ACTION MINUTES
Page 2 of 8
Sp. City Council Meeting
Action Minutes: 06/27/2019
Minutes Approval
3. Approval of Action Minutes for the May 20, 2019 Council Meeting.
MOTION: Mayor Filseth moved, seconded by Council Member Kniss to
approve the Action Minutes for the May 20, 2019 Council Meeting.
MOTION PASSED: 7-0
Consent Calendar
MOTION: Vice Mayor Fine moved, seconded by Council Member Kniss to
approve Agenda Item Numbers 4-9.
4. Approval of Contract Number C19174797 With Palo Alto Housing
Corporation for the Provision of Below Market Rate (BMR)
Administration Services for $290,000 Over a Two-year Period.
5. Approval of a Side Letter With the Palo Alto Peace Officers’ Association
(PAPOA) Regarding Trainee pay Rates-administrative Cleanup.
6. Approval of an Exemption From Competitive Solicitation and Approval of Contract Number C19175498 With Integrated Design 360 for
Development and Support of: 1) Sustainability Implementation Plan,
2) Green Building Program, 3) Deconstruction and Source Separation
Program, 4) Dewatering Monitoring Program, and 5) Utilities On-call
Services Through June 30, 2020 for a Total Not-to-Exceed Amount of
$576,000.
7. Request for Authorization to Increase the Existing Legal Services
Agreement With the Law Firm of Jarvis, Fay & Gibson for Litigation
Defense Services by an Additional $200,000 for a Total Not-to-Exceed
Amount of $695,000, and to Extend the Term of the Agreement to
June 30, 2021.
8. Ordinance 5469 Entitled “Ordinance of the Council of the City of Palo
Alto for Pickleball Courts at Mitchell Park (FIRST READING: June 3,
2019, PASSED: 7-0).”
9. Ordinance 5470 Entitled “Ordinance of the Council of the City of Palo
Alto Amending the Zoning Map of the City of Palo Alto for 2321
Wellesley Street to Change the Zoning From R-1 (Single Family
Residential) to RMD (NP) (Two Unit Multiple-family Residential District
With Neighborhood Preservation Overlay) Zoning District (FIRST READING: June 3, 2019, PASSED 7-0).”
ACTION MINUTES
Page 3 of 8
Sp. City Council Meeting
Action Minutes: 06/27/2019
MOTION PASSED: 7-0
Action Items
10. Ordinance 5471 Entitled “Ordinance of the Council of the City of Palo
Alto for Fiscal Year 2020, Including Adoption of the Operating and
Capital Budgets and the Municipal Fee Schedule.”
MOTION: Council Member DuBois moved, seconded by Council Member
Kniss to:
A. Adopt the Fiscal Year 2020 Budget Ordinance, which includes:
i. City Manager’s Fiscal Year 2020 Proposed Operating and Capital
Budgets, previously distributed at the April 22nd City Council
meeting;
ii. Amendments to the City Manager’s Fiscal Year 2020 Proposed
Operating Budget;
iii. Amendments to the City Manager’s Fiscal Year 2020 Proposed
Capital Budget;
iv. Fiscal Year 2020 City Table of Organization;
v. Fiscal Year 2020 Municipal Fee Changes;
B. Amend the Municipal Fee Cost Recovery Policy 1-57/ASD to include
language clarifying that certain types of fees are not subject to state
laws limiting fees to cost recovery; and
C. Accept the 2020-2024 Capital Improvement Plan including: the
addition of the Automated Parking Guidance System to the 2014
Council approved Infrastructure Plan, allocation of new hotel Transient
Occupancy Tax (TOT) revenues, and the November 2018 voter
approved increase in TOT revenues towards ensuring sufficient funding
for this plan; and
D. Return to the Finance committee to strategize the use of uncommitted
fund from the Stanford University Medical Center (SUMC) Development
Agreement.
Public Hearing opened at 8:08 P.M.
Public Hearing closed at 8:13 P.M.
ACTION MINUTES
Page 4 of 8
Sp. City Council Meeting
Action Minutes: 06/27/2019
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to continue with $660,000 budgeted for the TMA
but increase the funding by $90,000 for a total amount of $750,000 for a
period of one year.
AMENDMENT: Council Member Kou moved, seconded by Council Member
XX to allocate $50,000 from the Council Contingency Fund to engage
someone who can assist the City with development of programs for persons
with disabilities.
AMENDMENT WITHDRAWN BY THE MAKER
AMENDMENT: Council Member Tanaka moved, seconded by Council
Member XX to allocate $50,000 from the Council Contingency Fund toward
surveying residents.
AMENDMENT FAILED DUE TO THE LACK OF A SECOND
AMENDMENT: Council Member Tanaka moved, seconded by Council Member XX to reduce budget expenditures by $18.4 million.
AMENDMENT FAILED DUE TO THE LACK OF A SECOND
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to allocate $72,000 from the Council Contingency
Fund toward business development and engagement.
MOTION AS AMENDED: Council Member DuBois moved, seconded by
Council Member Kniss to:
A. Adopt the Fiscal Year 2020 Budget Ordinance, which includes:
i. City Manager’s Fiscal Year 2020 Proposed Operating and Capital
Budgets, previously distributed at the April 22nd City Council
meeting;
ii. Amendments to the City Manager’s Fiscal Year 2020 Proposed
Operating Budget;
iii. Amendments to the City Manager’s Fiscal Year 2020 Proposed
Capital Budget;
iv. Fiscal Year 2020 City Table of Organization;
v. Fiscal Year 2020 Municipal Fee Changes;
ACTION MINUTES
Page 5 of 8
Sp. City Council Meeting
Action Minutes: 06/27/2019
B. Amend the Municipal Fee Cost Recovery Policy 1-57/ASD to include
language clarifying that certain types of fees are not subject to state
laws limiting fees to cost recovery;
C. Accept the 2020-2024 Capital Improvement Plan including: the
addition of the Automated Parking Guidance System to the 2014
Council approved Infrastructure Plan, allocation of new hotel Transient
Occupancy Tax (TOT) revenues, and the November 2018 voter
approved increase in TOT revenues towards ensuring sufficient funding
for this plan;
D. Return to the Finance Committee to strategize the use of uncommitted
funds from the Stanford University Medical Center (SUMC)
development agreement;
E. Continue with $660,000 budgeted for the TMA, but increase the
funding by $90,000 from the University Avenue Parking Permit Fund for a total amount of $750,000 for a period of one year; and
F. Allocate $72,000 from the Council Contingency toward business
development and engagement services.
MOTION AS AMENDED PASSED: 6-1 Tanaka no
Council took a break at 9:35 P.M. and returned at 9:46 P.M.
11. PUBLIC HEARING & PROPOSITION 218 HEARING: Staff
Recommendation That the City Council Adopt the Following
Resolutions: Resolution 9837 Entitled “Resolution of the Council of the
City of Palo Alto Approving the Fiscal Year (FY) 2020 Electric Utility
Financial Plan;” Resolution 9838 Entitled “Resolution of the Council of
the City of Palo Alto Adopting an Electric Rate Increase and Amending
Utility Rate Schedules E-1, E-2, E-2-G, E-4, E-4-G, E-4 TOU, E-7, E-7-
G, E-7 TOU, E-14, E-EEC and E-NSE;” Resolution 9839 Entitled
“Resolution of the Council of the City of Palo Alto Approving the FY
2020 Gas Utility Financial Plan;” Resolution 9840 Entitled “Resolution
of the Council of the City of Palo Alto Adopting a Gas Rate Increase
and Amending Utility Rate Schedules G-1, G-2, G-3 and G-10;”
Resolution 9841 Entitled “Resolution of the Council of the City of Palo
Alto Approving the FY 2020 Wastewater Collection Utility Financial Plan;” Resolution 9842 Entitled “Resolution of the Council of the City of
Palo Alto Adopting a Wastewater Collection Rate Increase and
Amending Utility Rate Schedules S-1, S-2, S-6 and S-7;” Resolution
9843 Entitled “Resolution of the Council of the City of Palo alto
Approving the FY 2020 Water Utility Financial Plan;” Resolution 9844
ACTION MINUTES
Page 6 of 8
Sp. City Council Meeting
Action Minutes: 06/27/2019
Entitled “Resolution of the Council of the City of Palo Alto Adopting a
Water Rate Increase and Amending Utility Rate Schedules W-1, W-2,
W-3, W-4 and W-7;” Resolution 9845 Entitled “Resolution of the
Council of the City of Palo Alto Amending Utility Rate Schedule D-1 to
Increase Storm Drain Rates 4.5 Percent per Month per Equivalent
Residential Unit for FY 2020;” Resolution 9846 Entitled “Resolution of
the Council of the City of Palo Alto Adopting a Dark Fiber Rate Increase
of 4.5 Percent;” and Amending Utility Rate Schedules EDF-1 and EDF-
2.
Public Hearing opened and closed without public comment at 9:51P.M.
MOTION: Mayor Filseth moved, seconded by Council Member DuBois to
approve and adopt the following Resolutions:
A. Approving the Fiscal Year 2020 Electric Financial Plan and proposed
transfers;
B. Adopting an Electric Rate Increase and Amending Utility Rate
Schedules E-1, E-2, E-2-G, E-4, E-4-G, E-4 TOU, E-7, E-7-G, E-7 TOU,
E-14, E-EEC and E-NSE;
C. Approving the Fiscal Year 2020 Gas Utility Financial Plan and proposed
transfers;
D. Adopting a Gas Rate Increase and Amending Utility Rate Schedules G-
1, G-2, G-3 and G-10;
E. Approving the Fiscal Year 2020 Wastewater Collection Utility Financial
Plan and proposed transfers;
F. Adopting a Wastewater Collection Rate Increase and Amending Utility
Rate Schedules S-1, S-2, S-6 and S-7;
G. Approving the Fiscal Year 2020 Water Utility Financial Plan and
proposed transfers;
H. Adopting a Water Rate Increase and Amending Utility Rate Schedules
W-1, W-2, W-3, W-4 and W-7;
I. Amending Utility Rate Schedule D-1 to Increase Storm Water
Management Fee Rates by 4.5 Percent per Month per Equivalent
Residential Unit for Fiscal Year 2020; and
J. Adopting a Dark Fiber Rate Increase of 4.5 Percent and Amending Utility Rate Schedules EDF-1 and EDF-2.
ACTION MINUTES
Page 7 of 8
Sp. City Council Meeting
Action Minutes: 06/27/2019
MOTION SPLIT FOR THE PURPOSE OF VOTING
MOTION: Mayor Filseth moved, seconded by Council Member DuBois to
approve and adopt the following Resolutions:
E. Approving the Fiscal Year 2020 Wastewater Collection Utility Financial
Plan and proposed transfers; and
F. Adopting a Wastewater Collection Rate Increase and Amending Utility
Rate Schedules S-1, S-2, S-6 and S-7.
MOTION PASSED: 7-0
MOTION RESTATED: Mayor Filseth moved, seconded by Council Member
DuBois to approve and adopt the following Resolutions:
A. Approving the Fiscal Year 2020 Electric Financial Plan and proposed
transfers;
B. Adopting an Electric Rate Increase and Amending Utility Rate
Schedules E-1, E-2, E-2-G, E-4, E-4-G, E-4 TOU, E-7, E-7-G, E-7 TOU, E-14, E-EEC and E-NSE;
C. Approving the Fiscal Year 2020 Gas Utility Financial Plan and proposed
transfers;
D. Adopting a Gas Rate Increase and Amending Utility Rate Schedules G-
1, G-2, G-3 and G-10;
G. Approving the Fiscal Year 2020 Water Utility Financial Plan and
proposed transfers;
H. Adopting a Water Rate Increase and Amending Utility Rate Schedules
W-1, W-2, W-3, W-4 and W-7;
I. Amending Utility Rate Schedule D-1 to Increase Storm Water
Management Fee Rates by 4.5 Percent per Month per Equivalent
Residential Unit for Fiscal Year 2020; and
J. Adopting a Dark Fiber Rate Increase of 4.5 Percent and Amending
Utility Rate Schedules EDF-1 and EDF-2.
MOTION PASSED: 5-2 Kou, Tanaka no
ACTION MINUTES
Page 8 of 8
Sp. City Council Meeting
Action Minutes: 06/27/2019
12. Resolution 9847 Entitled “Resolution of the Council of the City of Palo
Alto Amending Objective Standards for Wireless Communications
Facilities in the Public Rights of Way (Continued From June 3, 2019) to
Delete Inadvertently Added Language, Clarify Existing Standards, and
Adopt an Interim Setback from Schools.”
MOTION: Council Member Kou moved, seconded by Council Member XX to
adopt the Resolution with the following changes:
A. Take no Action on Standard 22;
B. WCF nodes shall not be placed 1000 feet from any parcel containing a
Grade K-12 school; and
C. WCF shall not be placed within 300 feet of a residence.
MOTION FAILED DUE TO THE LACK OF A SECOND
MOTION: Council Member DuBois moved, seconded by Council Member
Cormack to adopt a Resolution amending the recently adopted objective
standards for Wireless Communications Facilities (WCFs) attached to wood
utility poles in the public rights of way to delete a standard inadvertently
included through an administrative error.
MOTION PASSED: 6-1 Kou no
Adjournment: The meeting was adjourned at 10:50 P.M.