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