HomeMy WebLinkAbout2021-08-09 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 6
Sp. City Council Meeting
Action Minutes: 08/09/2021
Special Meeting
August 9, 2021
The City Council of the City of Palo Alto met on this date in virtual
teleconference at 5:02 P.M.
Participating Remotely: Burt, Cormack, DuBois, Filseth, Kou, Stone, Tanaka
Absent:
Closed Session
1.CONFERENCE WITH LABOR NEGOTIATORS
City Designated Representatives: City Manager and his designees
Pursuant to Merit System Rules and Regulations (Ed Shikada, Rumi
Portillo, Molly Stump, Kiely Nose, Bob Jonsen, Geo Blackshire,
Dean Batchelor, Nick Raisch)
Employee Organizations: Service Employees International Union,
(SEIU) Local 521; Service Employees International Union, (SEIU) Local
521, Hourly Unit; Palo Alto Police Officers Association (PAPOA); Palo
Alto Fire Chiefs’ Association (FCA) and Employee Organization:
International Association of Fire Fighters (IAFF), Local 1319; Palo Alto
Police Manager’s Association (PAPMA); Utilities Management and
Professional Association of Palo Alto (UMPAPA);
Authority: Government Code Section 54957.6(a).
MOTION: Council Member Filseth moved, seconded by Council Member
Cormack to go into Closed Session.
MOTION PASSED: 7-0
Council went into Closed Session at 5:04 P.M.
Council returned from Closed Session at 6:25 P.M.
Mayor DuBois announced no reportable action.
DocuSign Envelope ID: 66A5EAD4-778C-4F59-BA62-55350ED7705D
ACTION MINUTES
Page 2 of 6
Sp. City Council Meeting
Action Minutes: 08/09/2021
Agenda Changes, Additions and Deletions
Mayor DuBois advised that Agenda Item Number 15 will be heard before
Agenda Item Number 11.
Mayor DuBois advised that Agenda Item Number 13 may be heard at 9:00
P.M.
Minutes Approval
2.Approval of Action Minutes for the June 14, 21 and 22, 2021 City
Council Meetings.
MOTION: Council Member Filseth moved, seconded by Council Member Kou
to approve the Action Minutes for the June 14, 21 and 22, 2021 City Council
Meetings.
MOTION PASSED: 7-0
City Council took a break at 6:43 P.M. and returned at 6:54 P.M.
Consent Calendar
Council Member Kou registered a no vote on Agenda Item Number 5.
Council Member Cormack registered a no vote on Agenda Item Number 10.
Council Member Tanaka registered a no vote on Agenda Item Numbers 3, 4,
6.
MOTION: Council Member Kou moved, seconded by Vice Mayor Burt, third
by Council Member Tanaka to pull Agenda Item Number 5 to be heard on a
date uncertain.
MOTION: On motion by Mayor DuBois and passed by the following vote,
the City Council approved Agenda Item Numbers 3 through 4 and 6 through
10.
3.Approval of a Design-Build Contract With INDECT USA CORPORATION
in the Amount of $2,241,310; and Authorization for the City Manager
to Negotiate and Execute Change Orders up to a Not-to-Exceed
Amount of $224,131 for the Downtown Automated Parking Guidance
System Design-Build Project, Capital Improvement Program Project
PL-15002.
DocuSign Envelope ID: 66A5EAD4-778C-4F59-BA62-55350ED7705D
ACTION MINUTES
Page 3 of 6
Sp. City Council Meeting
Action Minutes: 08/09/2021
4.Approve an Agreement Between the City of Palo Alto and the City of
East Palo Alto for a Limited Emergency Water Supply Intertie.
5.QUASI-JUDICIAL. 505 E Charleston Road [21PLN-00068]: Appeal of
Director's Approval of a Safe Parking Permit Application. Approved by
the Director of Planning and Development Services on May 12, 2021.
Environmental Assessment: Exempt per CEQA Guidelines Section
15301 (Existing Facilities). Zoning District: Single-Family Residential
(R-1). (This item is continued to a date uncertain.)
6.Adoption of Resolution 9978 Establishing Fiscal Year (FY) 2022
Secured and Unsecured Property Tax Levy for the City of Palo Alto’s
General Obligation Bond Indebtedness (2008 Measure N - Library
General Obligation Bonds).
7.Endorse and Authorize the Mayor to Sign a Joint Letter to the Valley
Transportation Authority (VTA) From the Cities of Mountain View, Palo
Alto, and Sunnyvale Recommending a Measure B Funding Allocation
for Grade Separations.
8.Adoption of a Resolution 9979 Vacating Public Utility Easement at
3500 Louis Road.
9.Approve the Housing Element Working Group Alternate Replacement
and Modify Protocols for Participation for Alternates During Working
Group Meetings.
10.SECOND READING: Adoption of Ordinance 5529 Establishing Board
and Commission Term Limits, Consolidating Appointments to April of
Each Year, and Codifying the Human Relations Commission's Existing
Role of Recommending Grant Funding (FIRST READING: June 21, 2021
PASSED: 6-1 Cormack no).
MOTION PASSED FOR AGENDA ITEM NUMBER 3, 4, 6: 6-1 Tanaka no
MOTION PASSED FOR AGENDA ITEMS NUMBER 7-9: 7-0
MOTION PASSED FOR AGENDA ITEM NUMBER 10: 6-1 Cormack no
Action Items
15.Approval of the Appointment of Gayathri Kanth as Director of Libraries
and Darren Numoto Director of Information Technology/Chief
Information Officer.
DocuSign Envelope ID: 66A5EAD4-778C-4F59-BA62-55350ED7705D
ACTION MINUTES
Page 4 of 6
Sp. City Council Meeting
Action Minutes: 08/09/2021
MOTION: Mayor DuBois moved, seconded by Council Member Filseth to
approve the appointments of Gayathri Kanth as Director, Libraries; and
Darren Numoto as Director, Information Technology/Chief Information
Officer.
MOTION PASSED: 6-0 Tanaka abstain
11.PUBLIC HEARING/PROPOSITION 218: Adoption of two Resolutions: 1)
Resolution 9980 Adopting the Fiscal Year (FY) 2022 Wastewater
Collection Utility Financial Plan and Amending the Wastewater
Collection Utility Reserve Management Practices; 2) Resolution 9981
Amending Utility Rate Schedules S-1 (Residential Wastewater
Collection and Disposal), S-2 (Commercial Wastewater Collection and
Disposal), S-6 (Restaurant Wastewater Collection and Disposal) and S-
7 (Commercial Wastewater Collection and Disposal – Industrial
Discharger).
Public Hearing opened at 8:16 P.M.
Public Hearing closed at 8:16 P.M.
MOTION: Council Member Cormack moved, seconded by Mayor DuBois to:
A.Adopt a Resolution approving:
i.The Fiscal Year (FY) 2022 Wastewater Collection Utility Financial
Plan;
ii.Up to a $2.2 million transfer from the Operations to the Capital
Improvements Projects Reserve in FY 2021;
iii.Up to a $4.35 million capital program contribution from the
Operations to the Capital Improvements Projects Reserve in FY
2022;
iv.Amendments to the Wastewater Collection Utility Reserves
Management Practices; and
B.Adopt a Resolution approving adjustments to Wastewater Collection
Utility Rates via the Amendment of Wastewater Collection and Disposal
Rate Schedules:
i.S-1 (Residential Wastewater Collection and Disposal), S-2
(Commercial Wastewater Collection and Disposal), S-6
(Restaurant Wastewater Collection and Disposal) and S-7
DocuSign Envelope ID: 66A5EAD4-778C-4F59-BA62-55350ED7705D
ACTION MINUTES
Page 5 of 6
Sp. City Council Meeting
Action Minutes: 08/09/2021
(Commercial Wastewater Collection and Disposal – Industrial
Discharger).
MOTION PASSED: 7-0
12.Review South Palo Alto Bikeways Phase 1 Community Feedback and
Concept Plan Alternatives, and Approve Preferred Concept Plan.
MOTION: Vice Mayor Burt moved, seconded by Mayor DuBois to approve
the preferred concept plan for the following project segments:
A.Waverley Multi-Use Path Alternative 2 Widen Towards Either Side;
B.Fabian Way – Protected bicycle lanes on both sides;
C.East Meadow Drive Segment 1 between East Meadow Circle and Fabian
Way – Standard bicycle lanes on both sides;
D.East Meadow Drive Segment 2 between Alma Street and Waverley
Street – Protected bicycle lanes on both sides;
E.East Meadow Drive Segment 3 between Waverley Street and
Middlefield Road –Protected bicycle lane on one side with buffered
bicycle lane on the other side; and
F.East Meadow Drive Segment 4 between Middlefield Road and East
Meadow Circle –Traffic calming and bicycle lane visibility treatments,
including travel lane width reduction from 11 to 10 feet.
MOTION PASSED: 7-0
13.Adoption of a Resolution Endorsing the Santa Clara County Community
Plan to End Homelessness 2020-25 and Discussion and Direction on
Strategies for Services for Unhoused Palo Alto Residents, Including
Direction Regarding Application for Project Homekey Program for an
Emergency Shelter in a Portion of the Former Los Altos Treatment
Plant (LATP) Site and Direction Related to Other Resources for
Unhoused Palo Altans.
MOTION: Vice Mayor Burt moved, seconded by Council Member Kou to:
A.Support advancing an application for the Project Homekey Program for
an emergency shelter in a portion of the Former Los Altos Treatment
Plant (LATP) site with specific steps as follows:
i.Pursue partnership with LifeMoves as the nonprofit partner;
DocuSign Envelope ID: 66A5EAD4-778C-4F59-BA62-55350ED7705D
ACTION MINUTES
Page 6 of 6
Sp. City Council Meeting
Action Minutes: 08/09/2021
ii.Pursue zoning changes necessary to allow for an emergency
shelter at the LATP site;
iii.Direct Staff to identify funding sources and to include that
information in the return report to the City Council;
iv.Return to City Council in September with sufficient time to make
an application and include all application details, including the
explanation of all costs; and
B.Continue City Council discussion on the rest of this item to a date
uncertain.
MOTION SPLIT FOR THE PURPOSE OF VOTING
MOTION PART A PASSED: 6-1 Tanaka no
MOTION PART B PASSED: 7-0
14.Designation of Voting Delegate and Alternate for the Cal Cities 2021
Annual Conference to be Held September 22-24, 2021 in Sacramento.
MOTION: Council Member Filseth moved, seconded by Vice Mayor Burt to
approve Council Member Kou as the voting delegate and Vice Mayor Burt as
alternates for the 2021 Cal Cities Annual Conference to be held September
22-24, 2021 in Sacramento, CA.
MOTION PASSED: 7-0
Adjournment: The meeting was adjourned at 12:12 A.M.
ATTEST: APPROVED:
____________________ ____________________
City Clerk Mayor
NOTE: Action minutes are prepared in accordance with Palo Alto Municipal
Code (PAMC) 2.04.160(a) and (b). Summary minutes (sense) are prepared
in accordance with PAMC Section 2.04.160(c). Beginning in January 2018, in
accordance with Ordinance No. 5423, the City Council found action minutes
and the video/audio recordings of Council proceedings to be the official
records of both Council and committee proceedings. These recordings are
available on the City’s website.
DocuSign Envelope ID: 66A5EAD4-778C-4F59-BA62-55350ED7705D
Certificate Of Completion
Envelope Id: 66A5EAD4778C4F59BA6255350ED7705D Status: Completed
Subject: Please DocuSign: 210809mCCam.doc
Source Envelope:
Document Pages: 6 Signatures: 2 Envelope Originator:
Certificate Pages: 2 Initials: 0 Danielle Kang
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
250 Hamilton Ave
Palo Alto , CA 94301
Danielle.Kang@cityofpaloalto.org
IP Address: 199.33.32.254
Record Tracking
Status: Original
8/20/2021 2:09:43 PM
Holder: Danielle Kang
Danielle.Kang@cityofpaloalto.org
Location: DocuSign
Security Appliance Status: Connected Pool: StateLocal
Storage Appliance Status: Connected Pool: City of Palo Alto Location: DocuSign
Signer Events Signature Timestamp
Tom DuBois
tomforcouncil@gmail.com
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 8/20/2021 2:13:14 PM
Viewed: 8/20/2021 2:14:14 PM
Signed: 8/20/2021 2:14:27 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Lesley Milton
Lesley.Milton@CityofPaloAlto.org
City Clerk
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 8/20/2021 2:14:29 PM
Viewed: 8/23/2021 3:49:34 PM
Signed: 8/23/2021 3:49:42 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
In Person Signer Events Signature Timestamp
Editor Delivery Events Status Timestamp
Agent Delivery Events Status Timestamp
Intermediary Delivery Events Status Timestamp
Certified Delivery Events Status Timestamp
Carbon Copy Events Status Timestamp
Witness Events Signature Timestamp
Notary Events Signature Timestamp
Envelope Summary Events Status Timestamps
Envelope Sent Hashed/Encrypted 8/20/2021 2:13:14 PM
Envelope Summary Events Status Timestamps
Certified Delivered Security Checked 8/23/2021 3:49:34 PM
Signing Complete Security Checked 8/23/2021 3:49:42 PM
Completed Security Checked 8/23/2021 3:49:42 PM
Payment Events Status Timestamps