HomeMy WebLinkAbout2020-04-20 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL
ACTION MINUTES
Page 1 of 3
Regular Meeting
April 20, 2020
The City Council of the City of Palo Alto met on this date via Virtual
Teleconference at 6:38 P.M.
Participating Remotely: Cormack, DuBois, Filseth, Fine, Kniss, Kou, Tanaka
Absent:
Special Action Item
1. Update and Discussion of the COVID-19 Health Emergency and the
City's Response- Verbal Presentation, no Report.
MOTION: Mayor Fine moved, seconded by Council Member Kniss to direct Staff to return with a Business Support Program with the following
parameters: in the amount of $500,000 in grants, up to 50 employees, with
third party administration, while finding leverage or seeking matching funds.
AMENDMENT: Vice Mayor DuBois moved, seconded by Council Member
Filseth to require the program to include $500,000 in matching funds.
AMENDMENT FAILED: 3-4 Cormack, Kniss, Kou and Tanaka no
MOTION PASSED: 7-0
Council took a break at 8:30 P.M. and returned at 8:43 P.M.
Study Session
2. Presentation of the City Manager’s Proposed Fiscal Year (FY) 2020-2021
Budget.
NO ACTION TAKEN
Special Orders of the Day
3. Update and Discussion Regarding the Spring 2020 Board and
Commission Recruitment for Positions on the Human Relations
Commission, Public Art Commission, and Utilities Advisory Commission.
ACTION MINUTES
Page 2 of 3
City Council Meeting
Action Minutes: 04/20/2020
MOTION: Vice Mayor DuBois moved, seconded by Council Member Kniss to
direct Staff to return, as soon as possible, with options for reducing the number of members on the Public Art Commission and Human Relations
Commission, and then reopen recruiting for the Public Art Commission and
Human Resources Commission; and direct Staff to continue with interviews
for the Utilities Advisory Commission.
MOTION PASSED: 7-0
Agenda Changes, Additions and Deletions
Mayor Fine announced Agenda Item Numbers 8 and 10 were removed.
Minutes Approval
4. Approval of Action Minutes for the April 6, 2020 Council Meeting.
MOTION: Mayor Fine moved, seconded by Council Member Cormack approve
the Action Minutes for the April 6, 2020 Council Meeting.
MOTION PASSED: 7-0
Consent Calendar
Council Member Tanaka registered a no vote on Agenda Item Number 5.
MOTION: Vice Mayor DuBois moved, seconded by Council Member Kniss to
approve Agenda Item Numbers 5-7 and 9.
5. Approval of Contract Number C20177684 With Contract Sweeping
Services, Inc. for Street Sweeping Services With a Five-year Term and
Total Not-to-Exceed Amount of $5,608,232; and Authorization of the
City Manager or Designee to Execute Contract Amendments to
Memorialize any Annual Consumer Price Index Adjustments to the
Compensation Rates as Provided in the Contract.
6. 840 Kipling Street [18PLN-00185]: Variance Associated With an
Individual Review Application for Modifications to an Existing Historic 1,192 Square Foot, One-story Single-family Home Allowing: (1) a
Second-story Home Addition on a Substandard, Irregular R-2 Zoned Lot,
and (2) Extension of a Non-complying Wall That Encroaches 2.5 Feet
Into an Interior Side Setback; On February 26, 2020, the Planning and
Transportation Commission Unanimously Recommended Approval of the
Variance. This Project is Exempt From the California Environmental
Quality Act (CEQA) in Accordance With CEQA Guidelines Section
15301(e).
ACTION MINUTES
Page 3 of 3
City Council Meeting
Action Minutes: 04/20/2020
7. Approval of the Amended and Restated Agreement for the San
Francisquito Creek Joint Powers Authority (JPA) Between the Cities of Palo Alto, Menlo Park, and East Palo Alto, the Santa Clara Valley Water
District, and the San Mateo County Flood and Sea Level Rise Resiliency
District, to Reflect the Recent Name Change of the Latter Agency and
the Current Administrative Practices of the JPA.
8. Approval of Amendment Number 1 to Contract Number C16162436 With
TJKM Transportation Consultants and Amendment Number 1 to Contract
Number C16163381 With Fehr and Peers for Provision of Oncall
Transportation Engineering Project Support Services; Each Amendment
Will Extend Each Term Through April 30, 2021; and Increase Maximum
Compensation by $200,000 to Each Contract for a Total Not-to-Exceed
Amount of $1,000,000 per Contract. (Continued to an unknown date)
9. Adoption of an Ordinance Temporarily Suspending the Expiration of and
Automatically Extending all Planning Entitlements, Building Permits, and
Building Permit Applications Valid as of March 16, 2020; the Ordinance
Also Suspends and Extends Municipal Code Application Processing
Timelines. This Action is Exempt From the California Environmental
Quality Act (CEQA) in Accordance With CEQA Guidelines Section
15061(b)(3).
MOTION PASSED FOR AGENDA ITEM NUMBER 5: 6-1 Tanaka no
MOTION PASSED FOR AGENDA ITEMS NUMBER 6-7 and 9: 7-0
Action Items
10. Adoption of a Resolution Waiving the Business Registration Fee for
Calendar Year 2020 in Calendar Year 2020; Adoption of a Resolution
Rescinding the Levy of Assessments for the Downtown Business Improvement District (BID) for Fiscal Year (FY) 2020; and Approval of
the Reimbursement of Business Registration Fees and BID Assessments
Due in 2020. (Continued to May 4, 2020)
Adjournment: The meeting was adjourned at 10:32 P.M. in the spirit of Earth
Day and Palo Alto’s Birthday.