HomeMy WebLinkAbout2023-09-12 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 3
Special Meeting
September 12, 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. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Authority: Cal. Gov. Code section
54957(b) Titles: City Manager and City Attorney
MOTION: Council Member Lauing moved, seconded by Vice Mayor Stone to go into Closed
Session.
MOTION PASSED: 7-0
Council went into Closed Session at 6:03 P.M.
Council returned from Closed Session at 8:20 P.M.
Mayor Kou announced that there were no reportable actions taken in Closed Session.
Action Items
2. Quasi‐Judicial/Legislative. 3200 Park Boulevard/340 Portage [22PLN‐00287 and 22PLN‐
00288]: Adoption of a Resolution Certifying an EIR, Adopting Findings of Overriding
Considerations, and Adopting a Mitigation Monitoring and Reporting Program; Approval
of Applicant’s Request for a Development Agreement, Comprehensive Plan Amendment,
DocuSign Envelope ID: C33A57F7-86D6-4B8A-9101-A47AB725F0E7
ACTION MINUTES
Page 2 of 3
Sp. City Council Meeting
Action Minutes: 09/12/2023
Rezoning to Planned Community Zones, and a Vesting Tentative Map with Exceptions to
the Private Street Width to Allow Redevelopment of a 14.65‐acre site at 200‐404 Portage
Avenue, 3040‐3250 Park Boulevard, 3201‐3225 Ash Street and 278 Lambert.
Environmental Assessment: A Draft EIR for the 200 Portage Townhome Development
Project was Circulated September 16, 2022 through November 15, 2022. A Revised Final
EIR was Made Available for Public Review on June 2, 2023. The Proposed Development
Agreement and Associated Actions is Evaluated as Alternative 3 in the Draft EIR. For More
Information Contact the Project Planner, Claire Raybould at
Claire.Raybould@Cityofpaloalto.org.
MOTION: Mayor Kou moved, seconded by Council Member Burt to:
1. Adopt the Environmental Impact Report and the Resolution in Attachment B Making
findings of overriding consideration and adopting the Mitigation Monitoring and
Reporting Plan in Attachment G; and
2. Adopt the Resolution amending the Comprehensive Plan and Comprehensive Plan Land
Use Map; and
3. Adopt the five Planned Community ordinances for each of the resulting parcels,
amending the zone districts across the project site; and
4. Adopt the Record of Land Use Action, including Architectural Review findings for
approval of the Development Plan, findings for a Vesting Tentative Map with exceptions
and Conditions of Approval of the proposed project; and
5. Adopt the Ordinance approving the Development Agreement; and
6. Direct in lieu art funds generated under this agreement to art located on the former
Cannery site, subject to consistency with City code; and
7. Direct Staff to initiate a process to rename Portage Avenue to Thomas Foon Chew Avenue
and refer to the Parks and Recreation Commission the naming of the new park.
MOTION PASSED: 7-0
Adjournment: The meeting was adjourned at 10:31 P.M.
DocuSign Envelope ID: C33A57F7-86D6-4B8A-9101-A47AB725F0E7
ACTION MINUTES
Page 3 of 3
Sp. City Council Meeting
Action Minutes: 09/12/2023
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.
DocuSign Envelope ID: C33A57F7-86D6-4B8A-9101-A47AB725F0E7
Certificate Of Completion
Envelope Id: C33A57F786D64B8A9101A47AB725F0E7 Status: Completed
Subject: DocuSign: Council Minutes
Source Envelope:
Document Pages: 7 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
10/4/2023 8:53:17 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
Signed using mobile
Sent: 10/4/2023 8:55:29 AM
Viewed: 10/4/2023 9:19:40 AM
Signed: 10/4/2023 9:20:52 AM
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: 10/4/2023 9:20:53 AM
Viewed: 10/4/2023 12:01:50 PM
Signed: 10/4/2023 12:03:18 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 10/4/2023 8:55:29 AM
Envelope Summary Events Status Timestamps
Certified Delivered Security Checked 10/4/2023 12:01:50 PM
Signing Complete Security Checked 10/4/2023 12:03:18 PM
Completed Security Checked 10/4/2023 12:03:18 PM
Payment Events Status Timestamps