Loading...
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