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