Loading...
HomeMy WebLinkAbout2019-12-02 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL ACTION MINUTES Page 1 of 6 Special Meeting December 2, 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, Tanaka ARB Members: Baltay, Hirsch, Lew, Thompson Absent: Lee (Architectural Review Board Member) Study Session 1. Joint Study Session With the Architectural Review Board. NO ACTION TAKEN Special Orders of the Day 2. Proclamation Recognizing Carol Macpherson on her Retirement From Rinconada Masters. NO ACTION TAKEN Agenda Changes, Additions and Deletions None Minutes Approval 3. Approval of Action Minutes for the November 4 and November 18, 2019 Council Meetings. MOTION: Mayor Filseth moved, seconded by Council Member Kniss to approve the Action Minutes for the November 4 and November 18, 2019 Council Meetings. MOTION PASSED: 7-0 ACTION MINUTES Page 2 of 6 Sp. City Council Meeting Action Minutes: December 2, 2019 Consent Calendar Council Member Cormack registered a no vote on Agenda Item Number 8. Council Member Tanaka registered a no vote on Agenda Item Numbers 4, 5, 6, and 8. Mayor Filseth registered a no vote on Agenda Item Number 8. MOTION: Council Member Kniss moved, seconded by Council Member DuBois to approve Agenda Item Numbers 4-9. 4. Approval of Contract Number C20175534A With MuniServices, LLC for Tax and Fee Consulting Services in a Total Not-to-Exceed Amount of $700,000 Over a Five-year Term; and Approval of a Budget Amendment in the General Fund. 5. Approval and Authorization for the City Manager or Designee to Execute Amendment Number 1 to Contract Number S17165514 With Clean Power Research, LLC for the Provision of a Web-based Solar Photovoltaic (PV) and Electric Vehicle (EV) Calculator for City of Palo Alto Utility (CPAU) Customers, Increasing the Term for Five Years and Increasing Compensation by $275,000, for a Total Not-to-Exceed Amount of $410,000. 6. Approval of Amendment Number 4 With Verizon Wireless Through December 31, 2020, Utilizing the Western State Contracting Alliance (WSCA) Contract 1907, California Participating Addendum, a Cooperative Agreement for Wireless, Voice and Broadband Services, Accessories, and Equipment for an Annual Cost of Approximately $300,000. 7. Resolution 9871 Entitled, “Resolution of the Council of the City of Palo Alto Amending Utility Rate Schedule E-15 (Electric Service Connection Charges) and Approving Updates to the City's Program for the use of Revenues From the Sale of Low Carbon Fuel Standard Credits.” 8. 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) (Continued From November 18, 2019). 9. Ordinance 5485 Entitled, “Ordinance of the Council of the City of Palo Alto Repealing Chapter 16.17 of Title 16 (Building Regulations) Related ACTION MINUTES Page 3 of 6 Sp. City Council Meeting Action Minutes: December 2, 2019 to the California Energy Code and Adopting a new Chapter 16.17 Incorporating the 2019 California Energy Code With Local Amendments and Amendments to Title 24, Chapter 6 of the California Code of Regulation (FIRST READING: November 4, 2019, PASSED 7- 0).” MOTION PASSED FOR AGENDA ITEM NUMBERS 4-6: 6-1 Tanaka no MOTION FAILED FOR AGENDA ITEM NUMBER 8: 4-3 Cormack, Filseth, Tanaka no MOTION PASSED FOR AGENDA ITEM NUMBERS 7, 9: 7-0 Action Items 10. Colleagues’ Memo From Council Members DuBois and Kou Regarding 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 (Continued From November 18, 2019). Council Member Kniss advised she would not participate in this item due to owning rental property in Palo Alto. MOTION: Council Member DuBois moved, seconded by Council Member Kou to adopt an Urgency Ordinance to temporarily prohibit no-fault evictions through December 31, 2019 for all residential real property that will be covered by Assembly Bill 1482 beginning on January 1, 2020. AMENDMENT: Council Member Tanaka moved, seconded by Council Member XX to continue this item to December 9, 2019 to allow Staff time to do outreach to those affected by this Urgency Ordinance. AMENDMENT FAILED DUE TO THE LACK OF A SECOND MOTION FAILED: 5-1 Tanaka no, Kniss recused MOTION: Council Member DuBois moved, seconded by Council Member Kou to bring this Urgency Ordinance back to Council on the December 9, 2019 Consent Calendar and direct Staff to do additional outreach on this issue prior to that meeting. MOTION PASSED: 6-0 Kniss recused ACTION MINUTES Page 4 of 6 Sp. City Council Meeting Action Minutes: December 2, 2019 11. Discussion Regarding Participation of Palo Alto Hotels in the San Mateo County Tourism Business Improvement District and Potential Adoption of a Resolution Requesting Withdrawal. MOTION: Council Member Tanaka moved, seconded by Mayor Filseth to: A. Allow the monetary majority of hotels to decide whether or not to withdraw from the San Mateo County Tourism Business Improvement District; and B. Continue to fund the Palo Alto Chamber of Commerce SUBSTITUTE MOTION: Council Member Kou moved, seconded by Council Member Kniss to direct Staff to: A. Monitor the progress of the San Mateo County/Silicon Valley Convention and Visitors Bureau to: i. Demonstrate its value to the City of Palo Alto; ii. Work with all hotels in the City of Palo Alto to resolve key concerns regarding the San Mateo County Tourism Business Improvement District; and B. Return to the City Council in Autumn of 2020 with a status report and Staff recommendation regarding continued participation in the San Mateo County Tourism Business Improvement District (TBID) INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER to direct Staff to request a response from each hotel property on whether or not they would like to remain in the TBID SUBSTITUTE MOTION RESTATED: Council Member Kou moved, seconded by Council Member Kniss to direct Staff to: A. Monitor the progress of the San Mateo County/Silicon Valley Convention and Visitors Bureau to: i. Demonstrate its value to the City of Palo Alto; ii. Work with all hotels in the City of Palo Alto to resolve key concerns regarding the San Mateo County Tourism Business Improvement District; ACTION MINUTES Page 5 of 6 Sp. City Council Meeting Action Minutes: December 2, 2019 B. Return to the City Council in Autumn of 2020 with a status report and Staff recommendation regarding continued participation in the San Mateo County Tourism Business Improvement District (TBID); and C. Direct Staff to request a response from each hotel property on whether or not they would like to remain in the TBID SUBSTITUTE MOTION AS AMENDED PASSED: 5-2 Filseth, Tanaka no MOTION: Mayor Filseth moved, seconded by Council Member Cormack to continue Agenda Item Number 13, “CONFERENCE WITH REAL PROPERTY NEGOTIATORS…” to December 9, 2019 MOTION PASSED: 7-0 12. Review and Direction to Staff on the Outline and Framework of Initial Round of Polling for a Potential Local Tax Measure. MOTION: Vice Mayor Fine moved, seconded by Council Member Cormack to direct Staff to proceed with the initial outline and framework as detailed by the City’s polling consultant, Fairbank, Maslin, Maullin, Metz & Associates (“FM3”), in regards to assessing a potential local tax ballot measure. MOTION PASSED: 6-1 Tanaka no Closed Session 13. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Authority: Government Code Section 54956.8 Properties: (1) 2416-2460 Park Boulevard (APN 124-29-002); and (2) 249-251 California Avenue (APN 124-29-007); Negotiating Parties: City of Palo Alto; and (1) Marthe Raymann, as Successor Trustee of The Alois and Marthe Raymann Trust Dated July 17,1991; and (2) Duca and Hanley Properties, Inc., a Corporation; City Negotiators: Ed Shikada, Monique le Conge Ziesenhenne, Brad Eggleston, Kiely Nose, and Sunny Tong Subject of Potential Negotiations: Price and Terms of Payment for Subsurface Easements Related to Construction of the Public Safety Building at 250 Sherman Avenue. 14. CONFERENCE WITH LABOR NEGOTIATORS Agency Negotiators: Mayor and City Council Members Unrepresented Employees: City Manager, City Attorney, City Clerk Authority: Government Code Section 54957.6(a). ACTION MINUTES Page 6 of 6 Sp. City Council Meeting Action Minutes: December 2, 2019 MOTION: Council Member Fisleth moved, seconded by Vice Mayor Fine to go into Closed Session. MOTION PASSED: 7-0 Council went into Closed Session at 10:55 P.M. Council returned from Closed Session at 11:45 P.M. Mayor Filseth announced no reportable action. Adjournment: The meeting was adjourned at 11:45 P.M.