Loading...
HomeMy WebLinkAbout2021-09-27 City Council Action MinutesACTION MINUTES Page 1 of 6 City Council Special Meeting September 27, 2021 Virtual Only The City Council of the City of Palo Alto met on this date in virtual teleconference at 5:01 P.M. Participating Remotely: Burt, Cormack, DuBois, Filseth, Kou, Stone, Tanaka Absent: None Closed Session 1. CONFERENCE WITH CITY ATTORNEY-POTENTIAL LITIGATION Subject: Arbitration of Employee Discipline Matters Authority: Government Code Section 54956.9(d)(2) Two Potential Matters, as Defendant. 2. CONFERENCE WITH LABOR NEGOTIATORS City Designated Representatives: City Manager and his Designees Pursuant to Merit System Rules and Regulations (Ed Shikada, Kiely Nose, Rumi Portillo, Sandra Blanch, Nicholas Raisch, Molly Stump, and Terence Howzell) Employee Organization: Service Employees International Union, (SEIU) Local 521, Utilities Management and Professional Association of Palo Alto (UMPAPA)Palo Alto Peace Officer’s Association (PAPOA), Palo Alto Police Management Association (PMA), International Association of Fire Fighters (IAFF) local 1319, Palo Alto Fire Chiefs Association (FCA), ; Authority: Government Code Section 54957.6 (a). MOTION: Council Member Filseth moved, seconded by Council Member Kou to go into Closed Session. MOTION PASSED: 7-0 Council went into Closed Session at 5:02 P.M. Council returned from Closed Session at 6:00 P.M. Mayor DuBois announced no reportable action Study Session DocuSign Envelope ID: FA42DB6A-6976-4FC5-92B5-556A572D5546 ACTION MINUTES Page 2 of 6 Sp. City Council Meeting Action Minutes: 09/27/2021 3. Study Session on a Proposal by Eden Housing, in Coordination with the County of Santa Clara, to Redevelop 525 East Charleston with a Mixed-Use Project That Includes Approximately 2,700 Square Feet of Ground Floor Office for Non-Profit Use and 50 Units of 100 Percent Affordable Rental Housing, 50 percent of which will be for Residents with Special Needs. NO ACTION TAKEN Agenda Changes, Additions and Deletions None Public Comment None Consent Calendar Council Member Tanaka registered a no vote on Agenda Item Number 6 and 7. MOTION: Mayor DuBois moved, seconded by Council Member Cormack to approve Agenda Item Numbers 4-8. 4. Approval of Minutes from September 13, 2021 City Council Meeting. 5. Adoption of Resolution 9990 Approving and Attesting to the Veracity of the City's 2020 Annual Power Source Disclosure and Power Content Label Reports. 6. Approval of an Exemption to Competitive Solicitation per Palo Alto Municipal Code 2.30.360(j) for Cooperative Purchases, and Approval for the City Manager or Designee to Execute Purchase Order C22183161 with CarahSoft Technology Corporation, Utilizing a State of California Multiple Award Schedule Contract, to Procure DocuSign Services for a Three-Year Term with an Annual Amount of $126,753, for a Total Not-To-Exceed Amount of $380,258. 7. Finance Committee Recommends Adoption of Resolution 9991 Approving an Agreement for the Purchase and Sale of Verified Emission Reductions With the Integrative Organization of Oaxaca Indigenous and Agricultural Communities to Purchase 24,000 Tons CO2e for a Total Purchase Price of $228,000. DocuSign Envelope ID: FA42DB6A-6976-4FC5-92B5-556A572D5546 ACTION MINUTES Page 3 of 6 Sp. City Council Meeting Action Minutes: 09/27/2021 8. Approval of Construction Contract Number C22182320 with Golden Bay Construction, Inc. in the Amount of $1,250,923, and Authorization for the City Manager to Negotiate and Execute Change Orders Up to a Not-to-Exceed Amount of $125,093, for the Storm Drainage System Replacement and Rehabilitation Project, Capital Improvement Program Project SD-06101. MOTION ITEMS 4, 5, 8 PASSED: 7-0 MOTION ITEMS 6-7 PASSED: 6-1, Tanaka no Action Items 10. Adopt a Resolution Declaring an Emergency Shelter Crisis, Adoption of a Resolution Authorizing the City Manager to Apply for California Project Homekey Funds in Conjunction with LifeMoves, and Related Direction to Staff Regarding an 88-132-unit Emergency Shelter Project at a Portion of the LATP site (1237 North San Antonio Road); Environmental Assessment: Exempt Pursuant to AB 140 and AB 2553; Alternatively, Exempt under CEQA Guidelines Section 15269 as an Action to Mitigate an Emergency. MOTION: Mayor DuBois moved, seconded by Council Member Kou to: A. Adopt a resolution declaring an emergency shelter crisis with a one- year deadline and return to City Council for discussion on renewal; B. Adopt a resolution authorizing the City Manager to apply for California Project Homekey funds in conjunction with LifeMoves for an 88-unit emergency shelter project at a portion of the LATP site (1237 North San Antonio Road); C. Direct Staff to complete due diligence necessary for the application; D. Direct Staff to return with necessary actions related to capital and operating costs for the project and include the City’s portion of the operating expenses as part of the City’s Long Range Financial Forecasting, taking into account the funding from LifeMoves as a partner as well as financial support from other agencies (e.g., the State, and Santa Clara County); and E. Direct Staff to identify the costs associated with moving Green Waste operations within LATP Area C and to work with LifeMoves to identify funding sources for the relocation. DocuSign Envelope ID: FA42DB6A-6976-4FC5-92B5-556A572D5546 ACTION MINUTES Page 4 of 6 Sp. City Council Meeting Action Minutes: 09/27/2021 AMENDMENT: Council Member Stone moved, seconded by Council Member Cormack to modify Part B of the Motion to pursue a 132-unit emergency shelter project with 3-stories. AMENDMENT FAILED: 2-5, Burt, DuBois, Filseth, Kou, Tanaka no MOTION: Mayor DuBois moved, seconded by Council Member Kou to: A. Adopt Resolution 9992 declaring an emergency shelter crisis with a one-year deadline and return to City Council for discussion on renewal; B. Adopt a resolution authorizing the City Manager to apply for California Project Homekey funds in conjunction with LifeMoves for an 88-unit emergency shelter project at a portion of the LATP site (1237 North San Antonio Road); C. Direct Staff to complete due diligence necessary for the application; D. Direct Staff to return with necessary actions related to capital and operating costs for the project and include the City’s portion of the operating expenses as part of the City’s Long Range Financial Forecasting, taking into account the funding from LifeMoves as a partner as well as financial support from other agencies (e.g., the State, and Santa Clara County); E. Direct Staff to identify the costs associated with moving Green Waste operations within LATP Area C and to work with LifeMoves to identify funding sources for the relocation; and F. Direct Staff to continue to partner with Valley Water to identify a staging area in preparation for a purified water plant. MOTION PASSED: 7-0 City Council went on break at 9:56 P.M. and returned at 10:09 P.M. MOTION: Mayor DuBois, seconded by Council Member Filseth to move Item 9 to be heard on the October 4, 2021 City Council meeting. MOTION PASSED: 7-0 11. Discussion of Options and Direction Regarding Virtual, In-Person, or Hybrid Council and Board and Commission Meetings. MOTION: Vice Mayor Burt moved, seconded by Council Member Stone to: DocuSign Envelope ID: FA42DB6A-6976-4FC5-92B5-556A572D5546 ACTION MINUTES Page 5 of 6 Sp. City Council Meeting Action Minutes: 09/27/2021 A. Begin hybrid City Council meetings on November 1, 2021, and not requiring Standing Committees, Ad-Hoc Committees, Boards and Commissions to physically convene until January 2022; B. Require the public, Staff and City Council Members to provide proof of vaccination or a negative COVID-19 test within 48 hours prior to the meeting; C. Provide an option for City Council to attend in-person or virtually as long as the Santa Clara County maintains mandatory indoor masking for public meetings; D. Upon the end of mandatory indoor masking, modify the City Council protocols to increase City Council’s teleconference participation to 5 meetings per year; E. Request Staff to allow virtual attendees to participate by video, barring technical barriers in doing so; and F. Upon relevant changes in Santa Clara County’s or the CDC’s guidelines, for City Council to revisit the guidelines, consider a default standard for in-person meetings if provided by the Santa Clara County, and discuss other in-person meeting requirements. MOTION PASSED: 7-0 9. Public Hearing: Adoption of Two Ordinances Implementing the Objective Standards Project, Including:1) New Chapter 18.24, Objective Design Standards, to Replace Existing Context-Based Design Criteria; 2) Modifications to Affordable Housing (AH) and Workforce Housing (WH) Overlay Districts to Eliminate the Legislative Process; 3) Expansion of Affordable Housing (AH) and Housing Incentive Program (HIP) to PTOD-Eligible Properties; 4) Changes to Remove Inconsistencies and Redundancies, and Streamline Project Review Throughout Title 18 Chapters. (This item is to be heard on the October 4, 2021 City Council Meeting) Adjournment: The meeting was adjourned at 11:29 P.M. DocuSign Envelope ID: FA42DB6A-6976-4FC5-92B5-556A572D5546 ACTION MINUTES Page 6 of 6 Sp. City Council Meeting Action Minutes: 09/27/2021 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: FA42DB6A-6976-4FC5-92B5-556A572D5546 Certificate Of Completion Envelope Id: FA42DB6A69764FC592B5556A572D5546 Status: Completed Subject: Please DocuSign: 20210927amCCs.docx 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 10/27/2021 9:34:50 AM 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: 24.5.55.204 Sent: 10/27/2021 9:38:13 AM Viewed: 10/27/2021 10:19:48 AM Signed: 10/27/2021 10:19:57 AM 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: 10/27/2021 10:19:59 AM Viewed: 11/2/2021 11:45:48 AM Signed: 11/2/2021 11:45:55 AM 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 10/27/2021 9:38:13 AM Envelope Summary Events Status Timestamps Certified Delivered Security Checked 11/2/2021 11:45:48 AM Signing Complete Security Checked 11/2/2021 11:45:55 AM Completed Security Checked 11/2/2021 11:45:55 AM Payment Events Status Timestamps