Loading...
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