Loading...
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.