Loading...
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