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.