Loading...
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