Loading...
HomeMy WebLinkAbout2023-06-05 City Council Action MinutesCITY COUNCIL ACTION MINUTES Page 1 of 4 Special Meeting June 5, 2023 The City Council of the City of Palo Alto met on this date in the Council Chambers and by virtual teleconference at 5:30 P.M. Present In Person: Burt, Kou, Lauing, Lythcott-Haims, Stone, Tanaka, Veenker Present Remotely: Absent: Study Session 1. 1237 San Antonio Road: Regional Water Purification Facility. Request for Pre-screening by Santa Clara Valley Water to Amend the Comprehensive Plan Land Use Designation and map for a Portion of the Subject Property From Public Conservation Land (CL) to Major Institution/Special Facility (MISP). Environmental Analysis: This Study Session is Not a Project in Accordance With CEQA. Consent Calendar Council Member Tanaka registered a no vote on Agenda Item Number 4. MOTION: Mayor Kou moved, seconded by Council Member Lauing to approve Agenda Item Numbers 2-12. MOTION PASSED ITEMS 2-3, 5-10, 12: 7-0 MOTION PASSED ITEM 4: 6-1, Tanaka no MOTION PASSED ITEM 11: 6-0-1, Lythcott-Haims recuse 2. Approval of Minutes from May 15, 2023 Meeting 3. Approval of Second Amended and Restated Joint Powers Agreement for the San Francisquito Creek Joint Powers Authority, CEQA: Not a Project 4. Approval of Construction Contract with O’Grady Paving, Inc. (C23187512) for the Churchill Avenue/Alma Street Railroad Crossing Safety Improvements Project, Capital        ACTION MINUTES Page 2 of 4 Sp. City Council Meeting Action Minutes: 06/05/2023 Improvement Program Project PL-20000 in the amount of $2,265,340 and Authorization for the City Manager to Execute Change Orders up to $226,534; and CEQA status – exempt under CEQA Guidelines Section 15301(c) 5. Adoption of a Resolution 10110 for Senate Bill 1, the Road Repair and Accountability Act, for Fiscal Year 2024, Providing the Project List for the Street Maintenance Project, Capital Improvement Program Project PE-86070; CEQA Status – Not a Project 6. Approval of Office of City Auditor Task Order Change - 4.08 Public Safety Building- Construction Audit, as recommended by the Policy and Services Committee. 7. Approval of Office of City Auditor Task Order Change - FY23-05 Various Reporting & City Hotline, as recommended by the Policy and Services Committee. 8. Approval of Office of City Auditor Task Order Change - 4.20 Procurement, as recommended by the Policy and Services Committee. 9. Adoption of an Ordinance Amending Section 2.04.010 (Regular Meeting) of Chapter 2.04 (Council Organization and Procedure) of the Palo Alto Municipal Code to Change the City Council Meeting Start Time from Six p.m. to Five- Thirty p.m. 10. Adoption of a Resolution 10111 to Appoint Mahealani Ah Yun as Interim City Clerk Through December 1, 2023 at the annual salary of $121,285 - CEQA exempt 11. SECOND READING: Ordinance 5585 Amending Title 18 (Zoning) of the Palo Alto Municipal Code to Amend Requirements Relating to Accessory Dwelling Units and Junior Accessory Dwelling Units (FIRST READING: May 15, 2023, PASSED 7-0) 12. SECOND READING: Amendment to Palo Alto Municipal Code Title 18 Chapter 18.42, Standards for Special Uses, to Codify Firearms Sales Limitations Ordinance 5586; CEQA status—exempt under CEQA Guidelines section 15061(c)(3) (FIRST READING: May 22, 2023 PASSED 7-0) Action Items 13. PUBLIC HEARING: Adoption of an Ordinance Amending Section Palo Alto Municipal Code Chapter 9.68, Rental Housing Stabilization, to Clarify the Definitions of At-Fault and No- Fault Just Cause for Evictions, Extend Just Cause Eviction Protections and Tenant Relocation Assistance to More Rental Units in Palo Alto than Offered by State Law, and Adopt a Security Deposit Limit for Unfurnished Rental Units in Palo Alto. Environmental Assessment: Exempt under CEQA Guidelines Section 15061(b)(3). MOTION: Vice Mayor Stone moved, seconded by Mayor Kou to adopt the attached Ordinance (Attachment A) amending Palo Alto Municipal Code (PAMC) Chapter 9.68, Rental Housing        ACTION MINUTES Page 3 of 4 Sp. City Council Meeting Action Minutes: 06/05/2023 Stabilization, to clarify the definitions of at-fault and no-fault just cause for evictions, extend just cause eviction protections and tenant relocation assistance to more rental units in Palo Alto than offered by state law, and adopt a security deposit limit for unfurnished rental units in Palo Alto: And direct staff to return to Council with an amendment to reduce the required unit occupancy minimum period from 12 months to 6 months in section 9.68.40(b) and (d) on the Consent Calendar in August 2023, and change other time periods consistent with this approach. MOTION PASSED: 6-1, Tanaka no 14. Adoption of a Resolution 10112 Approving an Addendum to the 2017 Comprehensive Plan Environmental Impact Report and Adopting the Sustainability and Climate Action Plan (S/CAP); Approval of the 2023-2025 S/CAP Workplan; and Review of the 2023 Earth Day Report MOTION: Council Member Burt moved, seconded by Council Member Veenker to: 1. Certify the Comprehensive Plan Environmental Impact Report Addendum: Update to the Sustainability and Climate Action Plan 2. Adopt a Resolution Approving an Addendum to the Comprehensive Plan Environmental Impact Report and Adopting the Sustainability and Climate Action Plan (Attachment B and C) 3. Accept the 2023-2025 S/CAP Work Plan (Attachment D) MOTION PASSED: 7-0 Adjournment: The meeting was adjourned at 10:55 P.M.        ACTION MINUTES Page 4 of 4 Sp. City Council Meeting Action Minutes: 06/05/2023 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 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.        Certificate Of Completion Envelope Id: E2994837E5144564BC64ACCC2C994412 Status: Completed Subject: Docusign: Council Minutes Source Envelope: Document Pages: 12 Signatures: 6 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 6/17/2023 8:34:29 AM 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: 98.207.160.72 Sent: 6/17/2023 8:41:50 AM Viewed: 6/17/2023 12:50:26 PM Signed: 6/17/2023 12:51:27 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Mahealani Ah Yun Mahealani.AhYun@CityofPaloAlto.org Acting City Clerk Security Level: Email, Account Authentication (None)Signature Adoption: Pre-selected Style Using IP Address: 199.33.32.254 Sent: 6/17/2023 12:51:29 PM Viewed: 6/20/2023 4:46:45 PM Signed: 6/20/2023 4:48:31 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 6/17/2023 8:41:50 AM Envelope Summary Events Status Timestamps Certified Delivered Security Checked 6/20/2023 4:46:45 PM Signing Complete Security Checked 6/20/2023 4:48:31 PM Completed Security Checked 6/20/2023 4:48:31 PM Payment Events Status Timestamps