Loading...
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