HomeMy WebLinkAbout2023-12-11 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 5
Regular Meeting
December 11, 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
Present Remotely:
Absent: Veenker
Consent Calendar
Mayor Kou registered a no vote on Agenda Item Number 4, 5, 6.
Council Member Lythcott-Haims, Council Member Tanaka, Vice Mayor Stone, and Council
Member Lauing requested to pull Agenda Item Number 6 from Consent.
MOTION: Vice Mayor Stone moved, seconded by Mayor Kou to approve Agenda Item Numbers
1-5.
MOTION SPLIT FOR THE PURPOSE OF VOTING
MOTION PASSED ITEMS 1-3: 6-0-1, Veenker absent
MOTION PASSED ITEMS 4-5: 5-1-1, Kou no, Veenker absent
1. Approval of Minutes from November 27, 2023 Meeting
2. Regional Water Quality Control Plant Joint Intercepting Sewer Rehabilitation Project
Phase 1: Approval of Construction Contract, Construction Management Contract
Amendment, and Addendum 12 to the Mountain View, Los Altos, and Palo Alto
Agreement on Project Funding; CEQA status – Exempt under CEQA Guidelines Section
15301 (Repairs to Existing Facilities)
3. Approval of Contract Amendment Number 1 to Contract C23187506 with Momentum for
Health to Extend Term by Eight (8) Months at No Additional Cost to the City, Revise the
Not-to-Exceed Amount Down by $68,294 to $1,931,706 and Compensation Language,
Provide Quarterly Invoicing, and Revise the Schedule of Rates; CEQA Status – Not a
Project.
DocuSign Envelope ID: 791527E9-4664-42DE-9A25-66B780440CCA
ACTION MINUTES
Page 2 of 5
City Council Meeting
Action Minutes: 12/11/2023
4. Adoption of an Ordinance Amending Chapters 4.10 (Licenses Obtained by Application to
Chief of Police), 4.30 (Soliciting Funds), and Chapter 4.32 (Soliciting Information for
Commercial Purposes); and Adding Chapter 4.12 to Title 4 (Business Licenses and
Regulations) of the Palo Alto Municipal Code to Comply With Updates to the Law,
Including 2018 Senate Bill 946 (Sidewalk Vendors). CEQA status – categorically exempt.
5. Adoption of an Urgency Ordinance and an Interim Ordinance That Allows the Director of
Planning and Development Services to Extend Planning Entitlements for Housing
Development Projects up to an Additional 18 Months. Environmental Review: Exempt
from CEQA in Accordance with CEQA Guidelines 15061(b)(3).
6. SECOND READING: Adoption of 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. Adoption of a Resolution
Making Corresponding Changes to the Land Use and Design Element of the
Comprehensive Plan. (FIRST READING: November 13, 2023 PASSED 5-1-1, Kou no,
Veenker recused and PASSED 6-1, Kou no) Removed from Consent
Action Items
7. 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 and November 6,
2023)
MOTION: Council Member Burt moved, seconded by Mayor Kou to approve the staff
recommendation to adopt two ordinances and implement the following:
1. UPS approved delivery spot plan on Ellsworth that does not affect the footprint of the
house, that provides a useable delivery spot for 10-11 foot wide trucks, maintains safe
road circulation with Middlefield, does not remove public parking on Sutter, and to
relocate the communications pole at a shared expense of the City and the property
owner.
2. Require graded fencing that would allow visibility line of sight through 2 angles of the
fence that allows adequate transparency of 3-foot fence.
3. Direct Staff to pursue ADA tactile markers on the sidewalk where it intersects the
Ellsworth Place easement subject to approval by the Director of Public Works at the City’s
expense.
DocuSign Envelope ID: 791527E9-4664-42DE-9A25-66B780440CCA
ACTION MINUTES
Page 3 of 5
City Council Meeting
Action Minutes: 12/11/2023
4. Width of Ellsworth Place at entrance to be 26-feet wide for at least 100-feet from
Middlefield Road.
5. Parking space #16 can be removed at the discretion of the Planning Director.
MOTION PASSED: 6-0-1, Veenker absent
8. Direction to Pursue Development of New Parking and Refined Proposals for Housing in
the University Avenue Downtown and Development Goals for Housing Investment. CEQA
Status – Not a Project.
MOTION: Council Member Burt moved, seconded by Mayor Kou to direct staff to:
1. Resume work on a new parking structure in the downtown core on a City surface parking
lot (previously designed for on Hamilton / Waverley Lot D at 375 Hamilton Avenue) based
on the premise that City funds for parking at this site would only be for the purpose of
replacing lost surface parking.
MOTION PASSED: 6-0-1, Veenker absent
MOTION SPLIT FOR THE PURPOSE OF VOTING
2. Pursue refined proposals for potential housing development on City surface parking lot
on Lytton / Kipling Lot T at 450 Lytton Avenue, or elsewhere, with direction on key
development goals:
a. 100% affordable housing up to the 80% AMI that qualifies for relevant tax credits.
b. Height allowance and/or density evaluate to two additional stories above current
50-foot height limit with the additional stories being set back from the street face.
c. Evaluate parking on site that would be available for the affordable housing
residents and potentially shared use for public purposes. Pursue transit pass
provisions for residents as well as other best practices in reducing single
occupancy vehicle use.
MOTION PASSED: 5-1-1, Tanaka no, Veenker absent
9. Adopt a Resolution Establishing the Council Annual Calendar of Meetings, Breaks and
Council Events for the Calendar Year 2024.
DocuSign Envelope ID: 791527E9-4664-42DE-9A25-66B780440CCA
ACTION MINUTES
Page 4 of 5
City Council Meeting
Action Minutes: 12/11/2023
MOTION: Council Member Lauing moved, seconded by Council Member Burt to adopt a
resolution establishing the Annual Summer (June 21 – August 4, 2024) and Winter (December 20,
2024 – January 5, 2025) Breaks, Council Regular and alternate meeting dates and Council event
schedule from January to December 2024 with the following changes:
1. Elimination of Finance Committee meeting on Tuesday, March 5th, 2024 and to be
rescheduled.
2. Add Tuesday, June 18th, 2024 as an optional additional City Council meeting.
3. Eliminate Monday, June 24th, 2024 City Council Meeting.
MOTION PASSED: 6-0-1, Veenker absent
10. Approval of Amendments to the Employment Agreements between the City of Palo Alto
and Council Appointed Officers, specifically the City Manager, and City Attorney and
Adoption of Amended Resolution Amending Appointment Term for Interim City Clerk
through March 31, 2024 and salary adjustment. CEQA Status - Not a Project
MOTION: Mayor Kou moved, seconded by Council Member Burt to approve and authorize the
Mayor to execute the following contract amendments for Council Approved Officers and
Adoption of Amended Resolution Amending Appointment Term for Interim City Clerk:
1. Amendment No. 11 to Employment Agreement between the City of Palo Alto and Molly
S. Stump (Attachment A);
2. Amendment to Resolution Amending Appointment Term for Interim City Clerk through
March 31, 2024, and salary adjustment in alignment with increase for all unrepresented
Management and Professional employees (Attachment C).
MOTION PASSED: 6-0-1, Veenker absent
MOTION SPLIT FOR THE PURPOSE OF VOTING
3. Amendment No. 5 to Employment Agreement between the City of Palo Alto and Ed
Shikada (Attachment B); and
MOTION PASSED: 5-1-1, Tanaka no, Veenker absent
Adjournment: The meeting was adjourned at 11:03 P.M.
DocuSign Envelope ID: 791527E9-4664-42DE-9A25-66B780440CCA
ACTION MINUTES
Page 5 of 5
City Council Meeting
Action Minutes: 12/11/2023
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: 791527E9-4664-42DE-9A25-66B780440CCA
Certificate Of Completion
Envelope Id: 791527E9466442DE9A2566B780440CCA Status: Completed
Subject: DocuSign: Approved Council Minutes
Source Envelope:
Document Pages: 12 Signatures: 4 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
1/19/2024 4:33:08 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
Greer Stone
greer.stone@cityofpaloalto.org
Vice Mayor
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 198.167.171.162
Sent: 1/19/2024 4:35:30 PM
Viewed: 1/20/2024 7:10:39 AM
Signed: 1/20/2024 7:11:12 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: 1/20/2024 7:11:13 AM
Viewed: 1/23/2024 11:35:55 AM
Signed: 1/23/2024 11:44:10 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 1/19/2024 4:35:30 PM
Envelope Summary Events Status Timestamps
Certified Delivered Security Checked 1/23/2024 11:35:55 AM
Signing Complete Security Checked 1/23/2024 11:44:10 AM
Completed Security Checked 1/23/2024 11:44:10 AM
Payment Events Status Timestamps