Loading...
HomeMy WebLinkAbout2023-10-23 City Council Action MinutesCITY COUNCIL ACTION MINUTES Page 1 of 4 Regular Meeting October 23, 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); Title: City Manager 2. CONFERENCE WITH LABOR NEGOTIATORS Authority: Cal. Gov. Code section 54957.6; Agency representative: Jeremy Dennis, MRG; Unrepresented Employees: City Manager and City Attorney Item 2 deferred to a future meeting date to be determined. MOTION: Council Member Lauing moved, seconded by Mayor Kou to go into Closed Session. MOTION PASSED: 7-0 Council went into Closed Session at 5:32 P.M. Council returned from Closed Session at 7:39 P.M. Mayor Kou announced nothing to report. Consent Calendar MOTION: Mayor Kou moved, seconded by Council Member Lythcott-Haims to approve Agenda Item Numbers 3-4. MOTION SPLIT FOR THE PURPOSE OF VOTING DocuSign Envelope ID: DD917C67-5EA7-4781-89A6-3497655BE383 ACTION MINUTES Page 2 of 4 City Council Meeting Action Minutes: 10/23/2023 MOTION PASSED ITEM 3: 7-0 MOTION PASSED ITEM 4: 6-1, Tanaka no 3. Approval of FY 2023 Reappropriations Requests and Amendments to the FY 2024 Budget Appropriation. CEQA Status: Not a Project 4. Approval of Contract Amendment No. 3 with Carollo Engineers, Inc., adding $388,538 to the Total Contract Amount for Construction Management Services through June 30, 2024 for the Regional Water Quality Control Plant Primary Sedimentation Tank Rehabilitation Project. CEQA status – Exempt under CEQA Guidelines Section 15301 (repairs to existing facilities). Council Member Tanaka registered a no vote on Agenda Item Number 4. Action Items AA1. Discussion and Direction on Feedback Regarding the Proposed Joint Powers Agency (JPA) Agreement for Cities Association of Santa Clara County or Authority to Approve the JPA Agreement As Drafted or With Revisions; CEQA: Not a Project (Continued from October 16, 2023) MOTION: Council Member Veenker moved, seconded by Council Member Lythcott-Haims to Call the Question. MOTION PASSED: 5-2, Stone, Kou no AMENDMENT: Mayor Kou moved, seconded by Vice Mayor Stone to determine a working committee comprised of staff members from member agencies be established as advisory to the board. MOTION PASSED: 4-3, Lythcott-Haims, Veenker, Tanaka no AMENDMENT INCORPORATED INTO THE MAIN MOTION MAIN MOTION: Vice Mayor Stone moved, seconded by Council Member Veenker to approve the JPA Agreement as drafted and request the CASCC in the upcoming bylaws to consider: a. Whether it should be a simple majority or super majority when voting on taking a position on legislative matters, and; DocuSign Envelope ID: DD917C67-5EA7-4781-89A6-3497655BE383 ACTION MINUTES Page 3 of 4 City Council Meeting Action Minutes: 10/23/2023 b. Whether a working committee comprised of staff members from member agencies should be established as advisory to the board. MOTION PASSED: 7-0 5. PUBLIC HEARING: Adoption of an Ordinance Amending the Stanford University Medical Center (SUMC) Development Agreement Adjusting the Timeline for Achieving the SUMC Alternative Mode Share Targets and Adoption of a Resolution Updating the Mitigation Monitoring and Reporting Program Accordingly. Zoning District: HD (Hospital District). Environmental Review: Project is Consistent with the 2011 Certified Environmental Impact Report (EIR) for the SUMC Facilities Renewal and Replacement Project. Council Member Veenker recused herself from this item. MOTION: Vice Mayor Stone moved, seconded by Council Member Lauing to: 1. Find the proposed amendment to the SUMC Development Agreement consistent with the Certified EIR for the SUMC Facilities Renewal and Replacement Project; and, 2. Adopt an Ordinance (Attachment A) approving Amendment No. 1 to the SUMC Development Agreement; and modify language as follows: to extend the second interim target year to 2024 and the final target year to 2026; and, 3. Adopt a Resolution (Attachment B) updating Mitigation Measure TR-2.3 to be Consistent with the Development Agreement Amendment Number 1; and, 4. Prioritize use of any payments to the City for trip reduction to have a prioritized use in the Northwest commercial areas of the City, meaning the hospital area and the shopping center areas. MOTION PASSED: 4-2-1, Lythcott-Haims, Tanaka no, Veenker recused CLOSED SESSION 6. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Authority: Government Code Section 54956.8 Property: 1175 North San Antonio Road, Palo Alto (Informally known as the former Los Altos Treatment Plant site) Negotiating Party: Santa Clara Valley Water District City Negotiators: (Ed Shikada, Brad Eggleston, Karin North, Sunny Tong) Subject of Negotiations: Lease Price and Terms of Payment Adjournment: The meeting was adjourned at 10:44 P.M. DocuSign Envelope ID: DD917C67-5EA7-4781-89A6-3497655BE383 ACTION MINUTES Page 4 of 4 City Council Meeting Action Minutes: 10/23/2023 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: DD917C67-5EA7-4781-89A6-3497655BE383 Certificate Of Completion Envelope Id: DD917C675EA7478189A63497655BE383 Status: Completed Subject: DocuSign: October 23 Council Minutes Source Envelope: Document Pages: 4 Signatures: 2 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 11/16/2023 12:04:58 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: 174.231.232.181 Signed using mobile Sent: 11/16/2023 12:06:26 PM Viewed: 11/16/2023 12:07:04 PM Signed: 11/16/2023 12:07:54 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: 98.51.1.158 Sent: 11/16/2023 12:07:55 PM Viewed: 11/18/2023 5:23:04 PM Signed: 11/18/2023 5:23:56 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 11/16/2023 12:06:26 PM Envelope Summary Events Status Timestamps Certified Delivered Security Checked 11/18/2023 5:23:04 PM Signing Complete Security Checked 11/18/2023 5:23:56 PM Completed Security Checked 11/18/2023 5:23:56 PM Payment Events Status Timestamps