HomeMy WebLinkAbout2019-11-18 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL
ACTION MINUTES
Page 1 of 6
Regular Meeting
November 18, 2019
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 6:02 P.M.
Present: Cormack; DuBois arrived at 6:15 P.M., Filseth, Kniss, Kou,
Tanaka
Absent: Fine
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).
MOTION: Council Member Kniss moved, seconded by Council Member
Cormack to go into Closed Session.
MOTION PASSED: 5-0 DuBois, Fine absent
Council went into Closed Session at 6:03 P.M.
Council returned from Closed Session at 6:40 P.M.
Mayor Filseth announced no reportable action.
Agenda Changes, Additions and Deletions
MOTION: Council Member Kniss moved, seconded by Mayor Filseth to
continue Agenda Item Number 13, “Approval of a Budget Amendment in the
General Fund for Amendment Number 2 to Contract Number C18171717
With Perkins + Will…” to be heard December 2, 2019.
MOTION PASSED: 6-0 Fine absent
Minutes Approval
2. Approval of Action Minutes for the October 28, 2019 Council Meeting.
ACTION MINUTES
Page 2 of 6
City Council Meeting
Action Minutes: 11/18/2019
MOTION: Mayor Filseth moved, seconded by Council Member Cormack to
approve the Action Minutes for the October 28, 2019 Council Meeting.
MOTION PASSED: 6-0 Fine 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 3-16.
3. Approval of Contract Number C20176139 With Precision Engineering,
Inc. in the Amount of $2,040,841 for Wastewater Collection System
Rehabilitation/Augmentation Project 29 (WC-16001) in the Charleston
Meadows Neighborhood; and Authorization for the City Manager to
Negotiate and Execute Related Change Orders Not-to-Exceed
$204,084, for a Total Not-to-Exceed Amount of $2,244,925.
4. Approval of Amendment Number 4 to Contract Number S17166441
With Page and Turnbull for Historic Planning On-call Services to Extend
the Contract Term to October 2021 and Increase the Contract Limit by
$50,000 for a Total Not-to-Exceed Amount of $134,500.
5. Approval of Amendment Number 3 to Contract Number C14152163
With Townsend Public Affairs for State Legislative Advocacy to Extend
the Term for two Additional Years and add $204,000 for a Total
Not-to-Exceed Amount of $799,000.
6. Policy and Services Committee Recommends the City Council Accept
Status Updates of Audit Recommendations on: 1) Electric Substructure
Contract Oversight, 2) the Cross Bore Inspection Contract, and 3)
Water Meter Billing Accuracy.
7. Resolution 9870 Entitled, “Resolution of the Council of the City of Palo Alto Authorizing City Participation in the California Electric Vehicle
Infrastructure Project (CALeVIP) to Obtain $1 Million in Grant Funding
for Electric Vehicle Charger Rebates and to Provide $1 Million in
Additional Matching Funds for Electric Vehicle Charger Rebates; and
Authorizing the City Manager or City Manager Designee to Execute
Implementing Agreements and Documents for Participation in the
Project.
ACTION MINUTES
Page 3 of 6
City Council Meeting
Action Minutes: 11/18/2019
8. Approval of a Blanket Purchase Order With TMT Enterprises, Inc. for
Construction Material/Debris Hauling and Disposal Services in a
Not-to-Exceed Amount of $5,561,930 for a term up to Five Years.
9. Resolution 9867 Entitled, “Resolution of the Council of the City of Palo
Alto to Execute Clean a Water State Revolving Fund (SRF) Financial
Assistance Application and Agreement if Awarded;” and Resolution
9868 Entitled, “Resolution of the Council of the City of Palo Alto to
Designate the Amount of Project Expenditures to be Reimbursed by
SRF Proceeds for the Advanced Water Purification System, 1 MGD
Project, at the Regional Water Quality Control Plant (WQ-19003).”
10. Resolution 9869 Entitled, “Resolution of the Council of the City of Palo
Alto Declaring Weeds to be a Public Nuisance and Setting January 13,
2020 for a Public Hearing for Objections to Proposed Weed
Abatement."
11. Approval of Modification to the 1050 Page Mill Road Mitigation
Monitoring Program to Extend the Time for Completion of Traffic
Mitigation Measures for Intersection Improvements on Page Mill Road
at Hanover Street and Hansen Way to Allow Coordination With County
Proposed Improvements.
12. Approval of Amendment Number 3 to Contract Number C19172281
With Municipal Resource Group (MRG) to Increase the Maximum
Compensation by $50,000 for a Total Not-to-Exceed Amount of
$250,000 for Transportation Support and Professional Development
Services.
13. Approval of a Budget Amendment in the General Fund for Amendment
Number 2 to Contract Number C18171717 With Perkins + Will to Provide Professional Services Related to the Preparation of the North
Ventura Coordinated Area Plan (NVCAP).
14. Ordinance 5476 Entitled, “Ordinance of the Council of the City of Palo
Alto Amending Section 21.20.301 (Flag Lots) of Chapter 21.20
(Design) of Title 20 (Subdivisions and Other Divisions of Land) of the
Palo Alto Municipal Code (FIRST READING: October 28, 2019 PASSED:
5-0 DuBois, Filseth Absent).”
15. Ordinance 5477 Entitled, “Ordinance of the Council of the City of Palo
Alto to Repeal Chapter 15.04 of the Palo Alto Municipal Code and
Amending Title 15 to Adopt a New Chapter 15.04, the California Fire
Code (2019 Edition) With Local Amendments and Related Findings”;
Ordinance 5478 Entitled, “Ordinance of the Council of the City of Palo
ACTION MINUTES
Page 4 of 6
City Council Meeting
Action Minutes: 11/18/2019
Alto Repealing Chapter 16.04 of the Palo Alto Municipal Code and
Amending Title 16 to Adopt a New Chapter 16.04, California Building Code, California Historical Building Code, and California Existing
Building Code, 2019 Editions, and Local Amendments and Related
Findings”; Ordinance 5479 Entitled, “Ordinance of the Council of the
City of Palo Alto Repealing Chapter 16.05 of the Palo Alto Municipal
Code and Amending Title 16 to Adopt a New Chapter 16.05, California
Mechanical Code, 2019 Edition, and Local Amendments and Related
Findings”; Ordinance 5480 Entitled, “Ordinance of the Council of the
City of Palo Alto Repealing Chapter 16.06 of the Palo Alto Municipal
Code and Amending Title 16 to Adopt a New Chapter 16.06, California
Residential Code, 2019 Edition, and Local Amendments and Related
Findings”; Ordinance 5481 Entitled, “Ordinance of the Council of the
City Of Palo Alto Repealing Chapter 16.08 of the Palo Alto Municipal
Code and Amending Title 16 to Adopt a New Chapter 16.08, California
Plumbing Code, 2019 Edition, and Local Amendments and Related
Findings”; Ordinance 5482 Entitled, “Ordinance of the Council of the
City of Palo Alto Amending and Restating Chapter 16.14 of the Palo
Alto Municipal Code, California Green Building Standards Code 2019
Edition, and Local Amendments and Related Findings, and Amending
Section 16.12.035 of Chapter 16.12 to Make Conforming Changes”;
Ordinance 5483 Entitled, “Ordinance of the Council of the City of Palo
Alto Repealing Chapter 16.16 of the Palo Alto Municipal Code And
Amending Title 16 to Adopt a New Chapter 16.16, California Electrical
Code, 2019 Edition, and Local Amendments and Related Findings”;
Ordinance 5484 Entitled, “Ordinance of the Council of the City of Palo Alto Repealing Chapter 16.18 of the Palo Alto Municipal Code and
Amending Title 16 to Adopt a New Chapter 16.18, International
Swimming Pool and Spa Code, With Local Amendments.”
16. Selection of Applicants to Interview for the Historic Resources Board,
the Parks and Recreation Commission, and the Planning and
Transportation Commission.
MOTION PASSED FOR AGENDA ITEM NUMBERS 3-10, 12, 14-16: 6-0
Fine absent
MOTION PASSED FOR AGENDA ITEM NUMBER 11: 5-1 Kou no, Fine
absent
Action Items
17. Approval of the Addendum to the 2015 Environmental Impact Report
for the City of Palo Alto Recycled Water Program; and Approval of an
ACTION MINUTES
Page 5 of 6
City Council Meeting
Action Minutes: 11/18/2019
Agreement Between the City of Palo Alto, the City of Mountain View,
and the Santa Clara Valley Water District to Advance Resilient Water Reuse Programs in Santa Clara County, Including Funding for an
Advanced Water Purification Facility in Palo Alto, a Long-term Transfer
of Effluent from the Regional Water Quality Control Plant to Valley
Water, and Related Commitments.
MOTION: Council Member DuBois moved, seconded by Council Member
Cormack to:
A. Approve the Addendum, together with the 2015 Environmental Impact
Report for the City of Palo Alto Recycled Water Program, certified and
adopted by the Council on September 28, 2015, as adequate and
complete under the California Environmental Quality Act (CEQA) for
the local salt removal plant; and
B. Approve and authorize the City Manager to execute the Agreement
between and among Palo Alto, Mountain View, and the Santa Clara
Valley Water District to Advance Resilient Water Reuse Programs in
Santa Clara County subject to non-substantive changes approved by
the City Manager and the City Attorney.
MOTION PASSED: 6-0 Fine absent
Council took a break at 8:17 P.M. and returned at 8:30 P.M.
18. Approval of Construction Contract Number C20174550 With Granite
Construction Company in the Amount of $13,844,921 for the Highway
101 Pedestrian/Bicycle Overpass Project, Capital Improvement Project
(PE-11011); Approval of Contract Number C20185214 With Zoon
Engineering in the Amount of $1,704,851 to Provide Construction
Management Services; Approval of a Grant Agreement With the County of Santa Clara for Grant Funding; and Approval of a Budget
Amendment in the Capital Improvement Fund.
MOTION: Council Member Kniss moved, seconded by Council Member
Cormack to:
A. Approve and authorize the City Manager or his designee to execute
Construction Contract Number C20174550 with Granite Construction
Company in an amount not-to-exceed $13,844,921 for the Highway
101 Pedestrian/Bicycle Overpass Project (Capital Improvement
Program (CIP) Project PE-11011);
ACTION MINUTES
Page 6 of 6
City Council Meeting
Action Minutes: 11/18/2019
B. Authorize the City Manager or his designee to negotiate and execute
one or more change orders to the construction contract with Granite Construction Company for related additional but unforeseen work that
may develop during the project, the total value of which shall not
exceed $1,384,492;
C. Approve and authorize the City Manager or his designee to execute
Contract Number C20175214 with Zoon Engineering to provide construction management services for the Highway 101
Pedestrian/Bicycle Overpass Project (CIP Project PE-11011) in an
amount not-to-exceed $1,704,851, including $1,549,865 for basic
services and $154,986 for additional services;
D. Approve and authorize the City Manager or his designee to execute
the Project Grant Agreement with the County of Santa Clara for the
provisions of grant funding for the project in the amount of $4 million
or more; and
E. Amend the Fiscal Year 2020 Budget Appropriation for the Capital
Improvement Fund by:
i. Decreasing the Capital Fund Infrastructure Reserve by
$4,200,000; and
ii. Increasing the Highway 101 Pedestrian/Bicycle Overcrossing
Project (PE11011) appropriation by $4,200,000.
MOTION PASSED: 6-0 Fine absent
19. Colleagues' Memo From Council Members DuBois and Kou and
Potential Adoption of an Urgency Ordinance to Provide Just Cause
Eviction Protections to Tenants Until California State Assembly Bill
1482 Takes Effect on January 1, 2020.
Council Member Kniss advised she would recuse herself from this item as
she owns a small rental property in Palo Alto. She left the meeting at 9:15
P.M.
MOTION: Council Member DuBois moved, seconded by Council Member
Kou to continue this item to December 2, 2019.
MOTION PASSED: 5-0 Kniss recused, Fine absent
Adjournment: The meeting was adjourned at 9:31 P.M. in memory of Palo
Alto Utilities employee Donatus Okhomina who lost his life on November 16,
2019 in a work-site accident.