HomeMy WebLinkAbout2022-12-05 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 5
Special Meeting
December 5, 2022
The City Council of the City of Palo Alto met on this date in the Council Chambers and by virtual
teleconference at 5:00 P.M.
Present In Person: Burt, Cormack, Filseth, Kou, Stone, Tanaka
Present Remotely: DuBois
Absent: None
SPECIAL ORDER OF THE DAY
AA1. Neighbors Abroad Presentation: Sister City Mayor Ando of Tsuchiura, Japan
Action: No action was taken.
STUDY SESSION
AA2. Study Session to Receive an Update on the Santa Clara County’s Effort to Update the
Stanford Community Plan.
Action: No action was taken.
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,
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 Mayor Burt to go into Closed Session.
MOTION PASSED: 7-0
DocuSign Envelope ID: 536494A7-6122-4536-8465-9521FE794489
ACTION MINUTES
Page 2 of 5
(Sp.) City Council Meeting
Action Minutes: 12/05/2022
Council went into Closed Session at 6:42 P.M.
Council returned from Closed Session at 9:00 P.M.
Mayor Burt announced there were no reportable items.
Agenda Changes, Additions and Deletions
Public Comment
Consent Calendar
Council Member Cormack, DuBois registered a no vote on Item Number 2.
Council Member Tanaka registered a no vote on Agenda Item Number 3, 5.
MOTION: Council Member Cormack moved, seconded by Council Member Burt to approve
Agenda Item Numbers 2-6.
MOTION SPLIT FOR PURPOSE OF VOTING:
ITEMS 2 OF MOTION PASSED: 5-2, Cormack, DuBois no
ITEMS 3, 5 OF MOTION PASSED: 6-1 Tanaka No
ITEMS 4,6 OF MOTION PASSED: 7-0
2. Adoption of Resolution 10085 Authorizing Use of Teleconferencing for Council Meetings
During Covid-19 State of Emergency
3. Approval of a Professional Services Agreement With CLEAResult, Inc., for Residential
Energy Efficiency and Electrification Advising, Rebate Processing and Optional Heat Pump
Water Heater Pilot Program Administration for a Total Not-to-Exceed Amount of
$2,940,400 for a 4-Year Term Through December 2026
4. Approve Contract C23185850 With Thomas Sarsfield for a Not-To- Exceed Amount of
$395,000 for a Term of Three Years to Provide a Tennis Recreation Program
5. Approval of the Acceptance of State of California Citizens Options for Public Safety (COPS)
Funds of $172,000 and a Budget Amendment in the Supplemental Law Enforcement
Services Fund (2/3 vote required)
6. Approval of the Office of the City Auditor's Fiscal Year (FY) 2023 Task Orders
DocuSign Envelope ID: 536494A7-6122-4536-8465-9521FE794489
ACTION MINUTES
Page 3 of 5
(Sp.) City Council Meeting
Action Minutes: 12/05/2022
7. Adoption of a Resolution Declaring Weeds to be a Public Nuisance and Setting February
27, 2023 for a Public Hearing for Objections to the Proposed Weed Abatement
Action: Continued to 12/19/22
City Manager Comments
Action Items
8. Approval of a Construction Contract With Anderson Pacific Engineering Construction
(APEC) in the Total Amount of $161,846,500; Approval of Three Amendments to Existing
Agreements with: 1) Stanford University, 2) East Palo Alto Sanitary District, and 3) Mountain View
and Los Altos; Approval of Amendment #2 to Contract Number C19171565 with Brown & Caldwell
to Add Services, to Increase Compensation by $1,484,689 for a New Maximum Compensation Not-
to-Exceed $5,908,791, and to Extend the Contract Term through March 31, 2028; Approval of
Amendment #2 to Contract Number C21176592C with Carollo Engineers to Add Construction
Management Services, to Increase Compensation by $8,237,021; approval of a resolution to
increase Clean Water State Revolving Fund financing to $193,000,000; approval of a budget
appropriation increasing revenue and expenses; and approval of an exception to Debt Policy 1-65
for the Secondary Treatment Upgrades Project (WQ-19001) at the Regional Water Quality Control
Plant.
MOTION: Mayor Burt moved, seconded by Council Member Cormack to:
1. Approve and authorize the City Manager or their designee to execute the construction
contract with Anderson Pacific Engineering Construction, Inc., in the amount of $161,846,500
for the Secondary Treatment Upgrades project, funded in Wastewater Treatment Enterprise
Fund Capital Improvement Program project WQ-19001, at the Regional Water Quality
Control Plant;
2. Authorize the City Manager or their designee to execute one or more change orders to the
contract with APEC for related, additional but unforeseen work that may develop during the
project, the total value of which shall not exceed $16,184,650 or 10% of the contract
amount, for a total not-to-exceed amount of $178,031,150;
3. Approve Amendment No. 8 to the agreement between Palo Alto and Stanford University;
Addendum No. 1 to the Agreement between Palo Alto and the East Palo Alto Sanitary District;
and Addendum No. 11 to the agreement among Palo Alto, Mountain View, and Los Altos;
4. Approve and authorize the City Manager or their designee to execute Amendment No. 2 to
Contract No. C19171565 with Brown and Caldwell to increase the contract amount by
$1,484,689 to provide design engineering services beyond the original scope of the contract
for the design of the STU Project (CIP WQ-19001), and to extend the term through March 31,
2028. The revised total contract amount is not to exceed $5,908,791 including $5,371,628 for
basic services and $537,163 for additional services;
DocuSign Envelope ID: 536494A7-6122-4536-8465-9521FE794489
ACTION MINUTES
Page 4 of 5
(Sp.) City Council Meeting
Action Minutes: 12/05/2022
5. Approve and authorize the City Manager or their designee to execute Amendment No. 2 to
Contract No. C21176592C with Carollo Engineers to increase the contract amount by
$8,237,021 to provide construction management and inspection services during construction
for the STU Project (CIP WQ-19001). The revised total contract amount is not to exceed
$8,841,268 including $8,037,516 for basic services and $803,752 for additional services;
6. Approve Resolution 10086 amending Resolution 9945 to increase the reasonably expected
maximum principal amount of funding to $193,000,000 for design and construction of the
Secondary Treatment Upgrades (CIP WQ-19001) and authorizing reimbursement of such
funding from the Clean Water State Revolving Fund (SRF);
7. Approve an amendment to the Fiscal Year 2023 Budget Appropriation for the Wastewater
Treatment Fund (requires a 2/3 majority vote) by:
a) Increasing revenue from Other Agencies estimate from a State Revolving Fund Loan by
$44,200,400
b) Increasing the Secondary Treatment Upgrades Capital Improvement Program project (WQ-
19001) appropriation by $44,200,400; and
8. Authorize an exception to City Policy and Procedures Debt Policy 1-65 Guideline V.A.6 to
allow the Wastewater Treatment Enterprise Fund to use a debt limit exceeding 15 percent of
annual Wastewater Treatment Enterprise Fund operating expenses.
MOTION PASSED: 6-1, Tanaka No
9. PUBLIC HEARING / QUASI-JUDICIAL. 1700 Embarcadero Road [21PLN-00191]:
Consideration of a Site and Design Review, Design Enhance Exception, Variance and Off-Street
Loading Space Modification to Allow the Demolition of a Vacant Restaurant and the Construction
of a new two-Story 31,000 Square Foot Automobile Dealership. The PTC and the ARB Recommend
Approval of the Project. Environmental Assessment: Addendum to a Mitigated Negative
Declaration. Zoning District: CS(D)(AD) Service Commercial (Site & Design Review / Automobile
Dealership Combining Districts). (9:30 – 10:30 PM)
MOTION: Council Member Tanaka moved, seconded by Council Member Cormack to Adopt the
Record of Land Use Action approving a new car dealership and requests for a Site and Design,
Variance, and Design Enhancement Exception based on findings and subject to the conditions of
approval contained in Attachment B.
MOTION PASSED: 7-0
10. Staff and the Council Sustainability and Climate Action (S/CAP) Ad Hoc Committee
Recommend That Council Review and Provide Feedback to Staff on the Draft 2023-2025 S/CAP
Work Plan and Direction on Governance of the Work Plan
DocuSign Envelope ID: 536494A7-6122-4536-8465-9521FE794489
ACTION MINUTES
Page 5 of 5
(Sp.) City Council Meeting
Action Minutes: 12/05/2022
ACTION: This item was continued to a future meeting.
Council Member Questions, Comments and Announcements
Adjournment: The meeting was adjourned at 11:08 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: 536494A7-6122-4536-8465-9521FE794489
Certificate Of Completion
Envelope Id: 536494A76122453684659521FE794489 Status: Completed
Subject: DocuSign: Approved Minutes
Source Envelope:
Document Pages: 21 Signatures: 8 Envelope Originator:
Certificate Pages: 2 Initials: 0 Vinhloc Nguyen
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
250 Hamilton Ave
Palo Alto , CA 94301
Vinhloc.Nguyen@CityofPaloAlto.org
IP Address: 199.33.32.254
Record Tracking
Status: Original
12/20/2022 5:37:06 PM
Holder: Vinhloc Nguyen
Vinhloc.Nguyen@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
Patrick Burt
pat@patburt.org
Mr
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 76.88.178.113
Sent: 12/20/2022 5:41:52 PM
Resent: 12/23/2022 8:25:56 AM
Resent: 1/3/2023 3:30:37 PM
Viewed: 1/4/2023 11:42:37 AM
Signed: 1/4/2023 11:43:30 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Lesley Milton
Lesley.Milton@CityofPaloAlto.org
City Clerk
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 1/4/2023 11:43:33 AM
Viewed: 1/4/2023 11:59:01 AM
Signed: 1/4/2023 11:59:22 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 12/20/2022 5:41:52 PM
Envelope Summary Events Status Timestamps
Envelope Updated Security Checked 12/22/2022 11:37:43 AM
Envelope Updated Security Checked 12/22/2022 11:37:43 AM
Envelope Updated Security Checked 12/22/2022 11:37:43 AM
Certified Delivered Security Checked 1/4/2023 11:59:01 AM
Signing Complete Security Checked 1/4/2023 11:59:22 AM
Completed Security Checked 1/4/2023 11:59:22 AM
Payment Events Status Timestamps