HomeMy WebLinkAbout2021-11-01 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 5
Special Meeting
November 1, 2021
The City Council of the City of Palo Alto met on this date in the Council
Chambers and by virtual teleconference at 5:01 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, 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 Cormack moved, seconded by Mayor DuBois to
go into Closed Session.
MOTION PASSED: 7-0
Council went into Closed Session at 5:03 P.M.
Council returned from Closed Session at 6:27 P.M.
Mayor DuBois announced no reportable action.
Special Orders of the Day
2. Proclamation for the 100th Anniversary of the Garden Club of Palo
Alto.
NO ACTION TAKEN
3. Pets in Need (This item was removed from the agenda)
DocuSign Envelope ID: 80AFCF03-4DF2-416E-AFB4-15DC8B66AFA8
ACTION MINUTES
Page 2 of 5
Sp. City Council Meeting
Action Minutes: 11/01/2021
Agenda Changes, Additions and Deletions
None
Consent Calendar
Council Member Kou registered a no vote on Agenda Item Number 8.
Council Member Tanaka registered a no vote on Agenda Item Number 7, 8,
10, 11, 12.
MOTION: Council Member Tanaka moved, seconded by Council Member
Cormack, third by Council Member XX to pull Agenda Item Number 11 from
the Consent Calendar to be heard on a date uncertain.
MOTION FAILED DUE TO LACK OF THIRD
MOTION: Council Member Cormack moved, seconded by Mayor DuBois to
approve Agenda Item Numbers 4-12 and AA1.
4. Approval of Minutes October 18, 2021.
5. SECOND READING: Adopt Ordinance 5531 Amending Palo Alto
Municipal Code Title 10 (Parking) to Allow Virtual Parking Permits and
Update Definitions and Procedures; and Direct Staff to Implement
Virtual Parking Permits in a Phased Approach (FIRST READING:
October 4, 2021 PASSED: 7-0).
6. Approval of Five-year Memorandum of Agreement with Stanford
University regarding City’s Traffic Control Services during Athletic
Events, Costing Each Party Roughly $8,000 per Athletic Event with
Seven Expected Events Each Year.
7. Approval of the Acceptance and Appropriation of Federal Staffing for
Adequate Fire and Emergency Response (SAFER) Grant Funds: 1)
Amendment to the FY 2022 Table of Organization to Add 5.0 FTE
Firefighter Positions, and 2) Approval of Budget Amendments
(Requires 2/3 Approval) in the General Fund.
8. Approve a Design Change to the Public Safety Building Community
Room Exterior.
9. Accept the Stanford University Medical Center (SUMC) Annual Report
for Fiscal Years 2017-2018, 2018-2019 and 2019-2020 and Find the
SUMC Parties in Compliance With the Development Agreement.
DocuSign Envelope ID: 80AFCF03-4DF2-416E-AFB4-15DC8B66AFA8
ACTION MINUTES
Page 3 of 5
Sp. City Council Meeting
Action Minutes: 11/01/2021
10. Staff and the Finance Committee Recommend the City Council Approve
Design Guidelines for the 2022 Electric Cost of Service and Rates
Analysis.
11. Approve Modifications to the University Avenue and California Avenue
Parking Policy to Expand Eligibility for City Garage Parking Permits and
Update Feeds; Adopt an Ordinance to Amend the FY 2022 Municipal
Fee Schedule Increasing Parking Permit Fees; Adopt Three Resolutions
(Resolution 9996, 9997, 9998) Modifying the Downtown, Evergreen
Park Mayfield, and Southgate Residential Preferential Parking (RPP)
Programs to Reduce Employee Parking in the RPP Districts and Allow
for Monthly Employee Permits; and Direct Staff to Develop a Program
to Alleviate Parking Requirements in the California Avenue Area
(Continued From October 26, 2020).
12. SECOND READING: Adopt Ordinance 5532 to Establish Fire
Department Ambulance Subscription Program Fees (FIRST READING:
October 18, 2021 PASSED: 6-1, Tanaka no)
AA1. Adoption of Resolution 9999 Authorizing Use of Teleconferencing for
Council Meetings During Covid-19 State of Emergency
ITEMS 4-6, 9, AA1 OF MOTION PASSED: 7-0
ITEM 7 OF MOTION PASSED: 6-1, Tanaka no
ITEM 8 OF MOTION PASSED: 5-2, Kou, Tanaka no
ITEM 10 OF MOTION PASSED: 6-1, Tanaka no
ITEM 11 OF MOTION PASSED: 6-1, Tanaka no
ITEM 12 OF MOTION PASSED: 6-1, Tanaka no
Action Items
13. Adoption of an Ordinance Amending Existing Palo Alto Municipal Code
Chapter 5.20, Collection, Removal and Disposal of Refuse, and Adding
Chapter 5.40, Edible Food Recovery, to Comply with Senate Bill 1383
(Short-Lived Climate Pollutants Reduction Strategy); Finding of
Exemption from CEQA Review; Adoption of Resolution 10000
Amending the Administrative Penalty Schedule to add the SB 1383
Requirements; and Review of Other Requirements Related to Senate
Bill 1383.
DocuSign Envelope ID: 80AFCF03-4DF2-416E-AFB4-15DC8B66AFA8
ACTION MINUTES
Page 4 of 5
Sp. City Council Meeting
Action Minutes: 11/01/2021
MOTION: Council Member Stone moved, seconded by Council Member Kou
to:
A. Adopt an Ordinance amending Palo Alto Municipal Code (PAMC)
Chapter 5.20 Collection, Removal and Disposal of Refuse, and adding a
new Chapter 5.40 Edible Food Recovery;
B. Find that adoption of the Ordinance is exempt from the California
Environmental Quality Act (CEQA) in accordance with CEQA Guidelines
Sections 15307 and 15308; and
C. Adopt the Resolution Amending the Administrative Penalty Schedule.
MOTION PASSED: 7-0
City Council went on break at 8:19 P.M. and returned at 8:31 P.M.
14. Adoption of Amended Resolution 10001 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).
MOTION: Council Member Stone moved, seconded by Mayor DuBois to
adopt amended 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).
MOTION PASSED: 6-1, Tanaka no
15. Review Three Grade Separation Design Alternatives for Churchill
Avenue and Confirm Which Alternative(s) Continue Towards Selection
of Preferred Alternative, and Direction to City Staff for Conducting
Additional Studies for Consideration of Final/Preferred Alternative; and
Authorize Staff to Negotiate with AECOM for Additional Scope of Work
for Amendment to the Contract
MOTION: Mayor DuBois moved, seconded by Council Member Cormack to
continue this item on the November 15, 2021 City Council meeting.
MOTION PASSED: 7-0
Adjournment: The meeting was adjourned at 11:27 P.M.
DocuSign Envelope ID: 80AFCF03-4DF2-416E-AFB4-15DC8B66AFA8
ACTION MINUTES
Page 5 of 5
Sp. City Council Meeting
Action Minutes: 11/01/2021
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: 80AFCF03-4DF2-416E-AFB4-15DC8B66AFA8
Certificate Of Completion
Envelope Id: 80AFCF034DF2416EAFB415DC8B66AFA8 Status: Completed
Subject: Please DocuSign: 20211101amCCs.docx, 20211104amCCs.docx, 20211108amCCs.docx, 20211025amCCs.pdf
Source Envelope:
Document Pages: 16 Signatures: 8 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
11/23/2021 10:56:48 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: 71.204.168.76
Sent: 11/23/2021 11:18:17 AM
Viewed: 11/23/2021 12:01:36 PM
Signed: 11/30/2021 1:52:22 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: 11/30/2021 1:52:24 PM
Viewed: 11/30/2021 1:56:10 PM
Signed: 11/30/2021 1:56:33 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 11/23/2021 11:18:17 AM
Envelope Summary Events Status Timestamps
Certified Delivered Security Checked 11/30/2021 1:56:10 PM
Signing Complete Security Checked 11/30/2021 1:56:33 PM
Completed Security Checked 11/30/2021 1:56:33 PM
Payment Events Status Timestamps