HomeMy WebLinkAbout2022-01-10 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 4
Special Meeting
January 10, 2022
The City Council of the City of Palo Alto met on this date in virtual
teleconference at 5:00 P.M.
Participating Remotely: Burt, Cormack, DuBois, Filseth, Kou, Stone, Tanaka
Absent: None
Closed Session
1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Authority: Government Code Section 54956.8
Property: 445 Bryant Street
Assessor’s Parcel Number 120-15-107
Negotiating Party: JSRFIT LLC, a California limited liability company
d.b.a. Form Fitness
City Negotiators: Ed Shikada and Kiely Nose
Subject of Negotiations: Lease Price and Terms of Payment.
MOTION: Council Member DuBois moved, seconded by Council Member
Filseth to go into Closed Session.
MOTION PASSED: 7-0
Council went into Closed Session at 5:09 P.M.
Council returned from Closed Session at 6:28 P.M.
Mayor Burt announced no reportable action.
Agenda Changes, Additions and Deletions
None
Consent Calendar
MOTION: Council Member Dubois moved, seconded by Council Member
Filseth to approve Items 2-9.
2. Approve Minutes from December 6th and 13th, 2021 and January 3,
2022.
DocuSign Envelope ID: DA318D35-47E4-4993-AA4F-E50855EAC234
ACTION MINUTES
Page 2 of 4
Sp. City Council Meeting
Action Minutes: 1/10/2022
3. Approval of Contract C22181106 with Universal Site Services Inc. for a
Total Not-to-Exceed Amount of $1,214,373 Over a Five Year Term for
Scheduled and On-Call Steam Cleaning Services at Various City
Locations.
4. Adoption of Labor Agreements with 1) Service Employees International
Union Hourly (SEIU-H) Unit , 2) Utilities Management and Professional
Association of Palo Alto (UMPAPA), and 3) Service Employee
International Union (Classification Revision).
5. Adopt a Park Improvement Ordinance for the Replacement of the Palo
Alto Flood Basin Tide Gate Structure in the City's Baylands.
6. Adoption of Two Resolutions 10012 and 10013 Authorizing
Participation in the California Arrearage Payment Program (CAPP) for
Gas and Electric Utilities, and the California Water and Wastewater
Arrearage Payment Program (CWWAPP), Including Acceptance of Funds
and Crediting Eligible Utility Accounts; and Approval of Amendments to
the Fiscal Year 2022 Budget Appropriation Ordinance for the Electric,
Gas, and Water Funds to Account for CWWAPP and CAPP Funds.
7. Adoption of an Interim Ordinance Amending Titles 16, 18 and 21 in
Response to Senate Bills 9 and 478, Including Amendment to the City's
Affordable Housing Requirements for SB 9 Projects. CEQA Status: This
Action is not Considered a Project or is Exempt from CEQA in Accordance
With Government Code Sections 66411.7(n) and 6585 2.21(j) or Section
15061 of the State CEQA Guidelines.
8. SECOND READING: Adoption of Ordinance 5539 Restating Procedures
For Expedited Permitting Processing For Electric Vehicle Charging
Systems (FIRST READING: December 13, 2021 PASSED: 6-0, Kou
absent).
9. SECOND READING: Adoption of Park Improvement Ordinance 5540
for Renovations at Cameron Park (FIRST READING: February 8, 2021
PASSED: 7-0).
ITEMS 2-7, 9 OF MOTION PASSED: 7-0
ITEM 8 OF MOTION PASSED: 6-0, Kou abstain
DocuSign Envelope ID: DA318D35-47E4-4993-AA4F-E50855EAC234
ACTION MINUTES
Page 3 of 4
Sp. City Council Meeting
Action Minutes: 1/10/2022
Action Items
10. PUBLIC HEARING: Staff Recommend the City Council Review the North
Ventura Coordinated Area Plan (NVCAP) Preferred Alternative, Take
Public Comment, and Endorse the Preferred Alternative.
MOTION: Council Member DuBois moved, seconded by Mayor Burt that the
Council confirm direction for preferred plan for NVCAP with additional
considerations:
A. Define a low-density R&D zone limiting employment density;
B. 1.0 parking spots for 1 bedroom going to 2 spots for 2 bedroom + units,
in parallel, refer to the Planning and Transportation Commission to make
recommendations for analysis of appropriate parking based on the Fehr
& Peers study and other studies and encourage mechanisms to
discourage street parking;
C. Deed restricted retail required in order to get 15’ first floor incentive;
D. Eliminate workforce housing incentives or propose incentives separate
from affordable housing and redefine qualifications for workforce
housing;
E. Develop preferred park locations for larger park space and continue to
explore naturalization of the creek consistent with option 3; and
F. Include 100% affordable housing height limits based upon the minimum
height necessary for a five-story, retail affordable housing project or a
six-story non-retail affordable housing project.
MOTION PASSED: 5-2, Cormack, Tanaka no
11. Review and Accept the FY 2023 - FY 2032 Long Range Financial Forecast
(LRFF) and FY 2023 Budget Development Guidelines.
MOTION: Council Member Cormack moved, seconded by Council Member
Filseth to:
A. Accept the Fiscal Year (FY) 2023 to 2032 Long Range Financial Forecast
Base Case and the FY 2023 Budget Development Guidelines including
the addition addressing projects and programs not funded; and
B. Direct Staff to use this forecast as the starting point for the initiation of
the FY 2023 budget process.
DocuSign Envelope ID: DA318D35-47E4-4993-AA4F-E50855EAC234
ACTION MINUTES
Page 4 of 4
Sp. City Council Meeting
Action Minutes: 1/10/2022
MOTION PASSED: 6-1, Tanaka no
Adjournment: The meeting was adjourned at 11:09 P.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: DA318D35-47E4-4993-AA4F-E50855EAC234
Certificate Of Completion
Envelope Id: DA318D3547E44993AA4FE50855EAC234 Status: Completed
Subject: Please DocuSign: 20220110amCCs.docx
Source Envelope:
Document Pages: 4 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
1/26/2022 5:20:21 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
Pat Burt
pat@patburt.org
Mr
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 98.35.19.155
Sent: 1/26/2022 5:21:26 PM
Viewed: 1/26/2022 6:17:57 PM
Signed: 1/26/2022 6:18:13 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: 174.194.146.18
Signed using mobile
Sent: 1/26/2022 6:18:14 PM
Viewed: 1/26/2022 6:19:54 PM
Signed: 1/26/2022 6:20:06 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 1/26/2022 5:21:26 PM
Envelope Summary Events Status Timestamps
Certified Delivered Security Checked 1/26/2022 6:19:54 PM
Signing Complete Security Checked 1/26/2022 6:20:06 PM
Completed Security Checked 1/26/2022 6:20:06 PM
Payment Events Status Timestamps