HomeMy WebLinkAbout2023-11-27 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 5
Special Meeting
November 27, 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. Presentation on 2023 Palo Alto Community Health Fair Gratitude & Better Health
2. Proclamation Honoring iSing’s Performance at the 2023 World Choir Games
Closed Session
3. CONFERENCE WITH LABOR NEGOTIATORS Authority: Cal. Gov. Code section 54957.6;
Agency representative: Jeremy Dennis, MRG; Unrepresented Employees: City Manager
and City Attorney
MOTION: Vice Mayor Stone moved, seconded by Mayor Kou to go into Closed Session.
MOTION PASSED: 7-0
Council went into Closed Session at 5:54 P.M.
Council returned from Closed Session at 7:15 P.M.
Mayor Kou announced no reportable action.
Consent Calendar
Mayor Kou registered a no vote on Agenda Item Number 14.
DocuSign Envelope ID: 6F374113-5242-4C67-AC3D-01F3BCAE5305
ACTION MINUTES
Page 2 of 5
Sp. City Council Meeting
Action Minutes: 11/27/2023
Council Member Tanaka registered a no vote on Agenda Item Number 7, 8, 9, 13.
Council Member Burt registered a no vote on Agenda Item Number 6.
MOTION: Council Member Lythcott-Haims moved, seconded by Mayor Kou to approve Agenda
Item Numbers 4-15.
MOTION SPLIT FOR THE PURPOSE OF VOTING
MOTION PASSED ITEMS 4-5, 10-12, 15: 7-0
MOTION PASSED ITEM 6: 6-1, Burt no
MOTION PASSED ITEMS 7, 8, 9: 6-1, Tanaka no
MOTION PASSED ITEM 13: 6-1-1, Tanaka no, Veenker recused
MOTION PASSED ITEM 14: 6-1, Kou no
4. Approval of Minutes from November 6, 2023 Meeting
5. Approval of Professional Services Contract Number C24185875 With Woodard & Curran
in an Amount Not to Exceed $498,866 for the Sewer Master Plan Study Services for a
Period of two Years
6. Adoption of a Resolution Approving a Consent and Direct Agreement With HA RNG 1
Lender LLC and Ameresco Half Moon Bay LLC Consenting to Ameresco Half Moon Bay
LLC’s Assignment of its Rights in its 2005 Power Purchase Agreement With the City to HA
RNG 1 Lender LLC , and Authorizing the City Manager or Designee to Execute any
Documents Necessary to Administer Six Renewable Energy Power Purchase Agreements
Approved From 2004-2010 in a Manner Consistent with the City Council‘s Prior Funding
Authorization, the Palo Alto Municipal Code and City Council Approved Policies. CEQA
Status – Not a Project under Public Resources Code 21065
7. Approval of Budget Amendments in the Residential Housing In-Lieu Fund and the General
Fund to Reflect Prior City Council Funding Commitments for the Development of 525 East
Charleston Road/Mitchell Park Place and Authorization of 525 East Charleston
Road/Mitchell Park Place Loan Preparation and Execution
8. Approval of Amendment No. 5 to Contract No. C12142825 with NV5, Inc. to add $295,083,
increasing the not-to-exceed amount to $2,176,406, for Right-of-Way Appraisal and
Acquisition Support for the Newell Road/San Francisquito Creek Bridge Replacement
Project, Capital Improvement Program Project PE-12011. CEQA: Environmental Impact
Report for Newell Road/San Francisquito Creek Bridge (Resolution No.9889).
DocuSign Envelope ID: 6F374113-5242-4C67-AC3D-01F3BCAE5305
ACTION MINUTES
Page 3 of 5
Sp. City Council Meeting
Action Minutes: 11/27/2023
9. Approval of a License Agreement with Equinix, LLC for a Three-Year Term in an Amount
Not-to-Exceed $536,528, and Authorization of a Contingency Amount Not-To-Exceed
$106,900 for Related, Additional but Unforeseen Services Which may Develop During the
Project; CEQA Status - Not a Project
10. Approval of Amendment Number 2 of Six Development Services On-Call Consulting
Contracts to Increase the Not-to-Exceed amount by $3.40 million for a Total Not to Exceed
$9.75 Million Through December 2024 to Provide Expertise for Plan Review and
Inspection Services With all Work Subject to Assigned Task Order and Availability of
Funds; Environmental Assessment: Exempt in Accordance with CEQA Guidelines Section
15061(b)(3).
11. Approval of Two Sublease Agreements with Palo Alto Community Child Care and Kids
Choice for an Initial 12-Month Term
12. Approval of Purchase Orders with WESCO (Representative of EATON/COOPER) and
Anixter (Representative of S&C) to Purchase Dielectric Switches for Electric Grid
Modernization in an Annual amount of $2,000,000 for Five Years for a Total-Not-to-
Exceed Amount of $10,000,000
13. SECOND READING: Adoption of an Ordinance Amending the Stanford University Medical
Center (SUMC) Development Agreement Adjusting the Timeline for Achieving the SUMC
Alternative Mode Share Targets. 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. (FIRST READING: October 23,
2023 PASSED 4-2-1, Lythcott-Haims and Tanaka No, Veenker Recused)
14. SECOND READING: Interim Ordinance Temporarily Continuing Expansion of Outdoor
Dining Retail and Other Activities until December 31, 2024 (FIRST READING: November 7,
2023 PASSED 5-2, Kou, Veenker no)
15. SECOND READING: Adoption of an Ordinance Renewing the Police Department's Military
Equipment Use Policy Under AB 481 (FIRST READING: November 13, 2023 PASSED 7-0)
Action Items
16. PUBLIC HEARING: Adoption of an Ordinance Amending the Palo Alto Municipal Code to
Add Chapter 9.65 and Amend Chapter 9.72 to Establish a Mandatory Registry Program of
Residential Rental Units in the City of Palo Alto; Provide Direction to Staff on the Rental
Registry Program Implementation. CEQA Status – Exempt under CEQA Guidelines Section
15061(b)(3).
MOTION: Vice Mayor Stone moved, seconded by Council Member Veenker to:
DocuSign Envelope ID: 6F374113-5242-4C67-AC3D-01F3BCAE5305
ACTION MINUTES
Page 4 of 5
Sp. City Council Meeting
Action Minutes: 11/27/2023
1. Adopt an Ordinance (Attachment A) establishing a mandatory rental registry program
that collects rental unit information for multifamily units and single-family rental units,
enables cost recovery fees, and allows for enforcement.
2. Direct staff to commence with a phased implementation initially with multifamily housing
(3-units and above), and return to Council to evaluate the potential expansion to all rental
properties including single family homes at the end of year two.
3. Return to Council with a contract for professional services, authorization for one new full-
time position in FY 2024-2025, and resolutions as detailed in the staff report.
4. Direct staff to survey existing enforcement mechanisms and Ghost House (extended
vacancy) data collection in other jurisdictions and return to Council by end of calendar
year 2024.
5. Amend Attachment A to include an event-based registration on unlawful detainers and
rent increases.
MOTION PASSED: 6-1, Tanaka no
17. Policy and Services Committee Recommendations for Changes to the City Council
Procedures and Protocols Handbook based on Prior City Council Referrals
Agenda Item 17 was deferred to a date to be determined.
Adjournment: The meeting was adjourned at 10:57 P.M.
DocuSign Envelope ID: 6F374113-5242-4C67-AC3D-01F3BCAE5305
ACTION MINUTES
Page 5 of 5
Sp. City Council Meeting
Action Minutes: 11/27/2023
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: 6F374113-5242-4C67-AC3D-01F3BCAE5305
Certificate Of Completion
Envelope Id: 6F37411352424C67AC3D01F3BCAE5305 Status: Completed
Subject: DocuSign: 11/27/23 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 3:12:36 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 3:13:54 PM
Viewed: 12/20/2023 3:14:39 PM
Signed: 12/20/2023 3:15:22 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 3:15:23 PM
Viewed: 12/21/2023 5:40:09 PM
Signed: 12/27/2023 9:33:12 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 3:13:54 PM
Envelope Summary Events Status Timestamps
Certified Delivered Security Checked 12/21/2023 5:40:09 PM
Signing Complete Security Checked 12/27/2023 9:33:12 AM
Completed Security Checked 12/27/2023 9:33:12 AM
Payment Events Status Timestamps