HomeMy WebLinkAbout2023-01-23 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 5
Special Meeting
January 23, 2023
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, Kou, Lauing, Lythcott-Haims, Stone, Tanaka, Veenker
Present Remotely: None
Absent: None
Special Orders of the Day
AA1. Proclamation for Lunar New Year
Closed Session
1.CONFERENCE WITH CITY ATTORNEY
Subject: Written Liability Claim Against the City of Palo Alto by James Goodrich
(Claim No. C22-0013)
Authority: Government Code Section 54956.9(e)(3)
2.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, Nichol as Raisch,
Molly Stump, and Caio Arelleano)
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 Veenker moved, seconded by Council Member Burt to
adjourn to Closed Session.
MOTION PASSED: 7-0
DocuSign Envelope ID: F9093676-EAC1-4789-9D4A-AF5BD7424DFC
DocuSign Envelope ID: F9093676-EAC1-4789-9D4A-AF5BD7424DFC
ACTION MINUTES
Page 2 of 5
(Sp.) City Council Meeting
Action Minutes: 01/23/2022
Council went into Closed Session at 5:05 P.M.
Council returned from Closed Session at 7:21 P.M.
Mayor Kou indicated there was no reportable action
Study Session
3.Presentation of the Annual Community Survey Results
Action: None taken
Agenda Changes, Additions and Deletions
No changes
Public Comment
Consent Calendar
Council Member Tanaka registered a no vote on Agenda Item Number 4, 5, 10.
Council Members Burt, Stone, Tanaka requested to pull item 7.
MOTION: Council Member Burt moved, seconded by Vice Mayor Stone to approve Agenda
Item Numbers 4-6, 8-12.
MOTION SPLIT FOR PURPOSES OF VOTING:
AGENDA ITEMS 6, 8-12 PASSED: 7-0
AGENDA ITEMS 4, 5, 10 PASSED: 6-1, Tanaka No
DocuSign Envelope ID: F9093676-EAC1-4789-9D4A-AF5BD7424DFC
DocuSign Envelope ID: F9093676-EAC1-4789-9D4A-AF5BD7424DFC
ACTION MINUTES
Page 3 of 5
(Sp.) City Council Meeting
Action Minutes: 01/23/2022
4.Approval of a General Services Agreement Contract Number C23185605 with Linko
Technology, Inc. for the Amount of $219,447 Over a Seven-Year Term for Pretreatment
Program Software
5.Review and Acceptance of Annual Status Report on Development Impact Fees for Fiscal
Year 2022 and Adoption Resolution 10092 Making Statutory Findings under Govt. Code
section 66001
6.Approval of Contract Number C23186552 With Downtown Streets Team, Inc. for a Total
Not-to-Exceed Amount of $160,477 for Fiscal Year 2023 for Workforce Development
Services
7.Parks and Recreation Commission Recommendation to Adopt an Ordinance Amending
PAMC Section 22.04.220 to Regulate Electric Bicycles and Electric Coasting Devices in
Parks and Open Spaces (item continued)
8.Acceptance of the Macias Gini & O’Connell Audit of the City of Palo Alto’s Financial
Statements as of June 30, 2022 and the Management Letter; Approval of the FY 2022
Annual Comprehensive Financial Report (ACFR); and Amendments to the FY 2022
Budget in Various Funds, as Recommended by the Finance Committee
9.Adopted Resolution 10093 to Extend the Appointment of Adriane D. McCoy of Baker
Tilly US, LLP as Interim City Auditor Through April 30, 2023
10. Approval of Contract with CivicPlus, LLC (C23186719) for CivicRec Recreation
Management Software for a Period of Six Years in an Amou nt Not to Exceed $735,065
(Including a 5% Contingency for Additional Services Amount of $29,229)
11. Adopted Resolution 10094 Establishing the Council Annual Calendar of Meetings, Breaks
and Council Events for Calendar Year 2023
12. Approval of Recommendations on Process for 2023 Council Priority Setting Retreat
City Manager Comments
Action Items
13.PUBLIC HEARING / QUASI-JUDICIAL. 575 Los Trancos [21PLN-00196]: Adoption of a
Record of Land Use Action Approving a Major Site and Design Application for the
Construction of a new 7,245 Square Foot Single-Family Residence With a new 895
DocuSign Envelope ID: F9093676-EAC1-4789-9D4A-AF5BD7424DFC
ACTION MINUTES
Page 4 of 5
(Sp.) City Council Meeting
Action Minutes: 01/23/2022
Square Foot Accessory Dwelling Unit and Associated Site Improvements, on a 5.38-Acre
Site. Zoning District: Open Space (OS). Environmental Review: Adoption of a Mitigated
Negative Declaration and Mitigation Monitoring and Reporting Program.
Council member Lauing recused himself from the item
Public Hearing opened at 10:15 P.M.
Public Hearing closed at 10:45 P.M.
MOTION: Council Member Burt moved, seconded by Mayor Kou to:
1)The Council refer this item back to the PTC for consideration of the following as the current
proposal does not allow us to make the findings of section C. Request that the PTC evaluate
project design modifications to meet the following objectives:
a)Evaluate a project design that provides for approximately 50-foot setback from the top
of bank
b)Effective bird-safe glazing treatment of all glass surfaces achieving the American Bird
Conservancy Threat Factor rating of 15.
c)Eliminate fencing that could impede wildlife movement along the creek.
d)Minimize nighttime lighting along the riparian corridor and allow only minimal lighting in
all other locations. Lighting should not interfere with wildlife movement through the
landscape, and all outdoor lighting should be limited to Correlated Color Temperature of
2700 Kelvin or less, and extinguished at 11PM.
e)Pool should be covered and fenced in a way that ensures that small animals, such as
amphibians and reptiles cannot enter the swimming pool.
2)Request that staff return to Council with a plan and timeline amend the Zoning code
Comprehensive Plan Policy N.3.3. and Program N3.3.1
MOTION PASSED: 4-2, Tanaka, Lythcott-Haims No, Lauing Recused
14.City Council discussion and direction regarding wage requirements for the contract for
next Janitorial services
A.Review and Provide Direction on Wage and Benefits Requirements for Inclusion in a
New Janitorial Services Request for Proposal (RFP)
B.Responsible Contracting Standards Colleague's Memo (Stone & Burt)
DocuSign Envelope ID: F9093676-EAC1-4789-9D4A-AF5BD7424DFC
ACTION MINUTES
Page 5 of 5
(Sp.) City Council Meeting
Action Minutes: 01/23/2022
ACTION: public comments accepted, but item continued to a future meeting
Council Member Questions, Comments and Announcements
Adjournment: The meeting was adjourned at 12:19 AM. in honor of the victims of the tragedy
in Monterey Park, CA on January 21, 2023.
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 accor dance 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: F9093676-EAC1-4789-9D4A-AF5BD7424DFC
Certificate Of Completion
Envelope Id: F9093676EAC147899D4AAF5BD7424DFC Status: Completed
Subject: DocuSign: Action Minutes
Source Envelope:
Document Pages: 9 Signatures: 4 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
2/14/2023 5:18:20 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
Lydia Kou
Lydia.kou@cityofpaloalto.org
Council Member
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 98.47.210.91
Signed using mobile
Sent: 2/14/2023 5:23:11 PM
Viewed: 2/15/2023 3:38:37 AM
Signed: 2/15/2023 3:39:59 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: 2/15/2023 3:40:00 AM
Viewed: 2/15/2023 9:27:03 AM
Signed: 2/15/2023 9:27:19 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 2/14/2023 5:23:11 PM
Envelope Summary Events Status Timestamps
Certified Delivered Security Checked 2/15/2023 9:27:03 AM
Signing Complete Security Checked 2/15/2023 9:27:19 AM
Completed Security Checked 2/15/2023 9:27:19 AM
Payment Events Status Timestamps