HomeMy WebLinkAbout2023-11-13 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 5
Regular Meeting
November 13, 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:
Special Orders of the Day
1. Proclamation Honoring Police Records and Support Personnel Day
Closed Session
2. CONFERENCE WITH CITY ATTORNEY‐EXISTING LITIGATION Subject: Hamilton and High,
LLC, The Keenan Family Trust, et al. v. City of Palo Alto, et al. Santa Clara County Superior
Court Case No. 20CV366967 Authority: Government Code Section 54956.9(d)(1)
MOTION: Council Member Burt moved, seconded by Vice Mayor Stone to go into Closed Session.
MOTION PASSED: 7-0
Council went into Closed Session at 5:39 P.M.
Council returned from Closed Session at 6:43 P.M.
Mayor Kou announced no reportable action.
Consent Calendar
Council Member Tanaka registered a no vote on Agenda Item Numbers 5-7.
Mayor Kou registered a no vote on Agenda Item Number 8.
DocuSign Envelope ID: 377DCD6E-E761-41E3-9BF3-C104F4CA34E2
ACTION MINUTES
Page 2 of 5
City Council Meeting
Action Minutes: 11/13/2023
MOTION: Council Member Burt moved, seconded by Council Member Lythcott-Haims to approve
Agenda Item Numbers 3-8.
MOTION SPLIT FOR THE PURPOSE OF VITING
MOTION PASSED ITEMS 3-4: 7-0
MOTION PASSED ITEMS 5-7: 6-1, Tanaka no
MOTION PASSED ITEM 8: 6-1, Kou no
3. Approval of Minutes from October 23, 2023 Meeting
4. Adoption of an Ordinance Renewing the Police Department's Military Equipment Use
Policy Under AB 481; CEQA status – not a project.
5. Finance Committee Recommendation to Maintain Current Service Delivery Model for
Print and Mail Services; CEQA Status – Not a Project
6. Adoption of a Resolution Authorizing the City Manager to Negotiate and Execute
Purchase Orders with a To‐Be Determined Vendor(s) to Procure Thirteen (13) New Fully
Electric Sedans And Five (5) New Fully Electric Vans for a One Time Purchase for a Total
Not‐To‐Exceed Amount of $985,000. CEQA Status ‐ exempt under CEQA Guidelines
Section 15061.
7. Approval of Second Amendment to Tenant Work Letter for the Roth Building at 300
Homer Avenue between the City of Palo Alto and the Palo Alto History Museum; CEQA
Status‐‐Not a Project.
8. Approval of proposed changes to the Fraud, Waste, and Abuse Hotline Administration
Policy
Action Items
9. Public Hearing: Adoption of Resolution Amending the Land Use Element of the Palo Alto
Comprehensive Plan and an Ordinance Implementing Program 1.1A and 1.1B of the
Housing Element, Including: 1) New Chapter 18.14: Housing Incentives, and 2)
Modifications to Base Zoning Districts Throughout Title 18. CEQA Status: An Addendum
to the City’s Comprehensive Plan Environmental Impact Report was Prepared for the
Subject Comp Plan and Municipal Code Amendments.
Council Member Veenker Recusal on Stanford-owned properties & Housing Focus Area
DocuSign Envelope ID: 377DCD6E-E761-41E3-9BF3-C104F4CA34E2
ACTION MINUTES
Page 3 of 5
City Council Meeting
Action Minutes: 11/13/2023
MOTION: Vice Mayor Stone moved, seconded by Council Member Lauing to approve the staff
recommendation as it pertains to the Housing Focus Area and Pasteur Drive with the following
additions:
1. Refer expansion of the El Camino Real Housing focus area to staff for further analysis and
return to Council with a recommendation.
2. Exempt parapets and guardrails from height limits in the El Camino Real Housing Focus
Area and Pasteur Drive.
3. Remove the 18.14.020(c)(5)(C) regarding Stanford affiliation, and refer to staff and the
Stanford Ad Hoc for further dialogue.
4. Amend 18.14.020 Table 3, upper story stepback to state a 20-foot average stepback from
the property line, with a minimum stepback of 15-feet, and any additional requirements
identified by staff to meet this intent contingent on meeting fire safety standards and as
an alternative to the 15-foot stepback direct staff evaluate for inclusion of a standard that
would require an appropriate stepback from the front façade.
MOTION PASSED: 5-1-1, Kou no, Veenker recuse
MOTION: Council Member Lauing moved, seconded by Council Member Lythcott-Haims to:
1. Adopt a resolution amending the Palo Alto Comprehensive Plan Land Use Element
(Attachment A); and,
2. Adopt an ordinance amending Title 18 (Zoning) of the Palo Alto Municipal Code (PAMC)
(Attachment B) to implement Program 1.1A and 1.1B of the Housing Element regarding
the Adequate Sites Inventory.
MOTION SPLIT FOR THE PURPOSE OF VOTING
MOTION PASSED 1 & 2: 6-1, Kou no
MOTION: Council Member Lauing moved, seconded by Council Member Lythcott-Haims to:
3. Direct staff to review proposed amendments to PAMC 18.16.040(b) and 18.16.060
regarding Redwood residences as described in the November 7, 2023 from Kristi Bascom.
MOTION PASSED 3: 7-0
DocuSign Envelope ID: 377DCD6E-E761-41E3-9BF3-C104F4CA34E2
ACTION MINUTES
Page 4 of 5
City Council Meeting
Action Minutes: 11/13/2023
10. PUBLIC HEARING / QUASI‐JUDICIAL. 575 Los Trancos Road [21PLN‐00196] Request for
Major Site and Design Review to Allow the Construction of a new 7,110 sf single‐family
residence with a new 895 sf Accessory Dwelling Unit and Associated Site Improvements,
Including a Swimming Pool, on a 5.38‐acre Site. Environmental Assessment: A Mitigated
Negative Declaration has been prepared for the proposed project. Zoning District: OS
(Open Space).
MOTION: Council Member Burt moved, seconded by Mayor Kou to:
1. Approve the Final Mitigated Negative Declaration and Mitigation Monitoring and
Reporting Plan.
2. Approve the proposed project based on findings and subject to conditions of approval.
3. Applicant shall add fencing to surround the pool. Fencing shall be designed to prevent
wildlife from entering the pool and shall comply with Building Code requirements.
4. Pool location be adjusted to approximately 50-foot setback from top bank subject to staff
review by the Director of Planning and Development Services.
MOTION PASSED: 7-0
Adjournment: The meeting was adjourned at 11:18 P.M.
DocuSign Envelope ID: 377DCD6E-E761-41E3-9BF3-C104F4CA34E2
ACTION MINUTES
Page 5 of 5
City Council Meeting
Action Minutes: 11/13/2023
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: 377DCD6E-E761-41E3-9BF3-C104F4CA34E2
Certificate Of Completion
Envelope Id: 377DCD6EE76141E39BF3C104F4CA34E2 Status: Completed
Subject: DocuSign: 11/13/23 Council Minutes
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
12/20/2023 3:08:02 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: 24.130.158.24
Sent: 12/20/2023 3:09:09 PM
Viewed: 12/20/2023 3:12:43 PM
Signed: 12/20/2023 3:13:16 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: 73.162.194.153
Sent: 12/20/2023 3:13:17 PM
Viewed: 12/21/2023 5:41:24 PM
Signed: 12/27/2023 9:32:15 AM
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 12/20/2023 3:09:09 PM
Envelope Summary Events Status Timestamps
Certified Delivered Security Checked 12/21/2023 5:41:24 PM
Signing Complete Security Checked 12/27/2023 9:32:15 AM
Completed Security Checked 12/27/2023 9:32:15 AM
Payment Events Status Timestamps