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