Loading...
HomeMy WebLinkAbout2023-08-14 City Council Action MinutesCITY COUNCIL ACTION MINUTES Page 1 of 4 Regular Meeting August 14, 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: Closed Session 1. CONFERENCE WITH CITY ATTORNEY‐POTENTIAL LITIGATION Subject: May 16, 2023 letter from Rutan and Tucker, representing Hudson Palo Alto Square LLC Authority: Potential Exposure to Litigation Under Government Code Section 54956.9(d)(2) One Case, as Defendant Item Removed Agenda Changes, Additions and Deletions Agenda Item 3 removed from the agenda and will be reagendized at a future meeting. Consent Calendar 2. Adoption of Memorandum of Agreement with Service Employees International Union Hourly Unit and Compensation Plan for Unrepresented Limited Hourly Employees, effective upon adoption through June 30, 2025; and Adoption of revised Management and Professional Salary Schedule to add one new classification effective July 1, 2023; CEQA Status ‐ Not a project 3. Adoption of a Resolution and Approving an Easement Relocation Agreement Relocating and Vacating a 25 Foot Public Service Easement at 220 Embarcadero Road 4. Approval of Contract with Enterprise Roofing Service, Inc. for the Lucie Stern Community Center Roof Underlayment Replacement Project; CEQA status ‐ exempt under CEQA Guideline Sections 15301 and 15302 DocuSign Envelope ID: 3AB6EEE6-0EB0-484D-81FD-C3B9D0432A38 ACTION MINUTES Page 2 of 4 City Council Meeting Action Minutes: 08/14/2023 Agenda Item 3 removed from the agenda and will be reagendized at a future meeting. MOTION: Mayor Kou moved, seconded by Vice Mayor Stone to approve Agenda Item Numbers 2 and 4. MOTION PASSED: 7-0 City Manager Comments Ed Shikada, City Manager Action Items 5. Adoption of a Comprehensive Economic Development Strategy to Guide City Priorities, Initiatives, and Project Outcomes. CEQA Status ‐ Not a Project. MOTION: Council Member Lauing moved, seconded by Council Member Burt to accept the Comprehensive Economic Development Strategy developed by the City’s consultant Streetsense and approve this report to guide and inform City priorities, initiatives, projects, to support outcomes in support of economic vitality and to: A. Direct staff to return to Council with options for increasing housing in the California Ave corridor, and; B. Create an Ad Hoc committee to work with staff to create revised ordinances to streamline retail tenant regulations including, CUPS, zoning overlays and permitting processing, and; C. Refer to PTC a review of the Retail Protection Ordinance with a focus on optimal geographic coverage by this ordinance in the city – taking into account the current RHNA allocation of 6086 new homes over the next eight years, and; D. Return to Council for a discussion of near- and medium-term initiatives that would focus on enhancing retail land and hotel use. MOTION PASSED: 7-0 6. Approval of a revised Term Sheet with Pets in Need for Operations of the Palo Alto Animal Shelter and an Interim Payment in the Amount of $55,535 per month beginning June 1, 2023 until a new Agreement is executed; CEQA status ‐ not a project. MOTION: Vice Mayor Stone moved, seconded by Mayor Kou to approve: DocuSign Envelope ID: 3AB6EEE6-0EB0-484D-81FD-C3B9D0432A38 ACTION MINUTES Page 3 of 4 City Council Meeting Action Minutes: 08/14/2023 1. A proposed Term Sheet with Pets in Need for operations of the Palo Alto Animal Shelter and direct staff to return to Council for approval of an Agreement reflecting these terms, and; 2. An interim payment to Pets in Need in the amount of $55,535 per month beginning June 2023 and each month until a new Agreement is executed, and authorize the City Manager to execute any contract amendment necessary. MOTION PASSED: 6-1, Tanaka no AMENDMENT: Council Member Veenker moved, seconded by Council member Tanaka to approve: 1. A proposed Term Sheet with Pets in Need for operations of the Palo Alto Animal Shelter and direct staff to return to Council for approval of an Agreement reflecting these terms, and; 2. An interim payment to Pets in Need in the amount of $55,535 per month beginning June 2023 and each month until a new Agreement is executed, and authorize the City Manager to execute any contract amendment necessary, and; 3. Direct staff to explore the appropriate service offerings and the corresponding financial implications for the shelter AMENDMENT FAILD: 3-4, Lythcott-Haims, Stone, Kou, Lauing no 7. Update on Pending State and Federal Legislation and Advocacy and Grant Writing Support Activities; Consideration of Resolution Offering Comments on SB 532 ‐ the Safe, Clean, and Reliable Bay Area Public Transportation Emergency Act MOTION: Council Member Tanaka moved, seconded by Mayor Kou to oppose SB 403. SUBSTITUTE MOTION: Vice Mayor Stone moved, seconded by Council Member Lythcott-Haims to refer SB 403 to the Human Relations Commission (HRC) for discussion. SUBSTITUTE MOTION PASSED: 5-2, Kou, Tanaka no MOTION: Vice Mayor Stone moved, seconded by Council Member Lauing to support AB 531 (Irwin), SB 326 (Eggman), and continue monitoring SB 532 (Weiner). DocuSign Envelope ID: 3AB6EEE6-0EB0-484D-81FD-C3B9D0432A38 ACTION MINUTES Page 4 of 4 City Council Meeting Action Minutes: 08/14/2023 MOTION PASSED: 7-0 Adjournment: The meeting was adjourned at 12:32 A.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: 3AB6EEE6-0EB0-484D-81FD-C3B9D0432A38 Certificate Of Completion Envelope Id: 3AB6EEE60EB0484D81FDC3B9D0432A38 Status: Completed Subject: DocuSign: Council 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 9/6/2023 5:27:30 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: 98.207.160.72 Sent: 9/6/2023 5:42:36 PM Viewed: 9/6/2023 7:38:30 PM Signed: 9/6/2023 7:39:44 PM Electronic Record and Signature Disclosure: Not Offered via DocuSign Mahealani Ah Yun Mahealani.AhYun@CityofPaloAlto.org Interim City Clerk Security Level: Email, Account Authentication (None)Signature Adoption: Pre-selected Style Using IP Address: 199.33.32.254 Sent: 9/6/2023 7:39:46 PM Viewed: 9/7/2023 9:36:21 AM Signed: 9/7/2023 9:37:41 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 9/6/2023 5:42:36 PM Envelope Summary Events Status Timestamps Certified Delivered Security Checked 9/7/2023 9:36:21 AM Signing Complete Security Checked 9/7/2023 9:37:41 AM Completed Security Checked 9/7/2023 9:37:41 AM Payment Events Status Timestamps