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