Loading...
HomeMy WebLinkAbout2023-11-06 City Council Action MinutesCITY COUNCIL ACTION MINUTES Page 1 of 5 Regular Meeting November 6, 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, Stone, Tanaka, Veenker Present Remotely: Lythcott-Haims Absent: Special Orders of the Day 1. Proclamation Honoring Olenka Villarreal Closed Session 2. 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 MOTION: Vice Mayor Stone moved, seconded by Council Member Veenker to go into Closed Session. MOTION PASSED: 7-0 Council went into Closed Session at 5:46 P.M. Council returned from Closed Session at 7:05 P.M. Mayor Kou announced no reportable action. Consent Calendar Council Member Tanaka registered a no vote on Agenda Item Number 4. DocuSign Envelope ID: 351FD347-2B0C-4DD4-8968-038A7C9E0B69 ACTION MINUTES Page 2 of 5 City Council Meeting Action Minutes: 11/06/2023 Mayor Kou registered a no vote on Agenda Item Number 4. Council Member Tanaka registered a no vote on Agenda Item Number 7. Council Member Lythcott-Haims recused on Agenda Item Number 8. MOTION: Vice Mayor Stone moved, seconded by Council Member Burt to approve Agenda Item Numbers 3-8. MOTION SPLIT FOR THE PURPOSE OF VOTING MOTION PASSED ITEMS 3, 5-6: 7-0 MOTION PASSED ITEM 4: 5-2, Kou, Tanaka no MOTION PASSED ITEM 7: 6-1, Tanaka no MOTION PASSED ITEM 8: 6-0-1, Lythcott-Haims Recuse 3. Approval of Minutes from October 16, 2023 Meeting 4. Approval to Proceed with Design of Improvements for Permanent Installation of the Traffic Calming Pilot Project in the Crescent Park Neighborhood 5. Approval of the Acceptance of State of California Citizens Options for Public Safety (COPS) Funds of $194,400 and a Budget Amendment in the Supplemental Law Enforcement Services Fund (2/3 vote required) for front‐line law enforcement expenses 6. Approval of First Amendment to the Santa Clara County Recycling and Waste Reduction Commission Technical Advisory Committee Memorandum of Agreement. CEQA Status ‐ Not a project. 7. Approval of General Services Agreement Contract C24185703A with SWA Services Group, Inc. for a five‐year term in an Amount Not‐to‐Exceed $19,327,547 for Janitorial Cleaning and Maintenance Services, and Approval of a Fiscal Year 2024 Budget Amendment in the General Fund; CEQA status – Not a Project. 8. CONSENT: Second Reading of Electrification Equipment Ordinance adopted October 2, 2023 amending the Palo Alto Municipal Code Title 18 (Zoning) Chapters 18.04 (Definitions), 18.10 (Low‐Density Residential), 18.12 (R‐1 Zones), 18.13 (Multiple Family Residential Zones),18.40 (General Standards and Exceptions), and 18.54 (Parking Facilities Design Standards) and Title 9, Chapter 9.10 (Noise) to Further Facilitate the Installation of Electrification Equipment in Residential Neighborhoods. CEQA Status – Exempt under CEQA Guidelines sections 15061(b)(3) and 15301. DocuSign Envelope ID: 351FD347-2B0C-4DD4-8968-038A7C9E0B69 ACTION MINUTES Page 3 of 5 City Council Meeting Action Minutes: 11/06/2023 City Manager Comments Ed Shikada, City Manager Action Items 9. Approval of a Contract with Urban Field Studio (C24188179) for a Not‐to‐Exceed Amount of $384,990 for the Car‐free Streets Alternatives Study; Adopt an Interim Ordinance Continuing Parking Lot and Sidewalk Dining through March 2024 and On‐Street Dining through December 2024; Adopt Resolutions Extending the City Manager’s Authority to Temporarily Close Portions of California Avenue and Ramona Street through December 2024; Provide Direction on the Street Configuration of California Ave. and Ramona St. during the Study Period; and Approval of a FY 2024 Budget Amendment in the General Fund. CEQA Status ‐ Categorically exempt under CEQA Guidelines Sections 15301 (existing facilities) and 15304(e) (minor temporary use). MOTION: Council Member Lauing moved, seconded by Council Member Lythcott-Haims to direct staff to return with the necessary actions to implement the following: 1. California Avenue Portions: a. Maintain California Avenue as a car-free street with current areas of street closure to be made permanent. b. Pedestrian traffic be directed to the sidewalks to increase visibility of retailers. c. Implement a Permanent Parklet Program based on the adopted program City- wide except on Car-Free streets, but adjusted for contextual differences on California Avenue if necessary. d. Create two-way slow bike lane down the center of California Avenue in the car- free area. e. Install gateway way signs at Cambridge and Sherman on El Camino, and on Page Mill. Install wayfinding signage on California Ave primarily to promote retail businesses and events. f. Conduct regularly scheduled street clean up and maintenance. g. Initiate a branding program based on the historic and contemporary strengths of the California Ave/Mayfield district. DocuSign Envelope ID: 351FD347-2B0C-4DD4-8968-038A7C9E0B69 ACTION MINUTES Page 4 of 5 City Council Meeting Action Minutes: 11/06/2023 h. Explore reorienting the stalls of our farmers market to face the other businesses to be more synergistic and or other options that could benefit the farmers market and the existing businesses consistent with pedestrian traffic. 2. Ramona Street Portions: a. Maintain Ramona Street as a car-free street as-is with closure to be made permanent. b. Initiate branding of the historic Ramona Street district, add wayfinding signage, and conduct regular street clean up and maintenance. In addition, Council approves the following: A. Adopt the attached Interim Ordinance Continuing On-Street Outdoor Dining until December 31, 2024 and Some Parking Lot and Sidewalk Uses through March 2024; and B. Adopt the attached Resolutions extending the City Manager’s authority to temporarily close portions of California Avenue and Ramona Street through December 31, 2024. C. The Council Liaison to the business districts be involved and included in the meetings with staff and outreach with the stakeholders. MOTION PASSED: 5-2, Veenker, Kou no 10. LEGISLATIVE: Adopt Ordinances Amending Planned Community Ordinance 2343 for 2901‐ 2905 Middlefield Road and Establishing a Separate Planned Community Zoning Designation for 702 Ellsworth Place to Enable the Development of a new Single‐Story, Single‐Family Residence. CEQA Status ‐‐ Categorically Exempt Under CEQA Guidelines Sections 15061(b)(3), 15301, and 15303 (Continued from September 18, 2023) Agenda item number 10 was deferred to a date to be determined. Adjournment: The meeting was adjourned at 11:13 P.M. DocuSign Envelope ID: 351FD347-2B0C-4DD4-8968-038A7C9E0B69 ACTION MINUTES Page 5 of 5 City Council Meeting Action Minutes: 11/06/2023 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: 351FD347-2B0C-4DD4-8968-038A7C9E0B69 Certificate Of Completion Envelope Id: 351FD3472B0C4DD48968038A7C9E0B69 Status: Completed Subject: DocuSign: Approved Minutes - November 6, 2023 Source Envelope: Document Pages: 5 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 12/4/2023 11:45:43 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: 174.238.3.247 Signed using mobile Sent: 12/4/2023 11:47:17 AM Viewed: 12/4/2023 11:57:12 AM Signed: 12/4/2023 11:57:46 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: 12/4/2023 11:57:47 AM Viewed: 12/4/2023 6:26:48 PM Signed: 12/4/2023 6:28:08 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 12/4/2023 11:47:17 AM Envelope Summary Events Status Timestamps Certified Delivered Security Checked 12/4/2023 6:26:48 PM Signing Complete Security Checked 12/4/2023 6:28:08 PM Completed Security Checked 12/4/2023 6:28:08 PM Payment Events Status Timestamps