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