Loading...
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