HomeMy WebLinkAbout2023-12-18 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 7
Regular Meeting
December 18, 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. Resolution Expressing Appreciation to Matt Raschke Upon His Retirement
MOTION: Council Member Burt moved, seconded by Mayor Kou to adopt a resolution expressing
appreciation to Matt Raschke upon his retirement.
MOTION PASSED: 7-0
2. Proclamation Honoring Bob Moss for his Service to the City of Palo Alto
No action taken.
AA1. Proclamation Honoring Herb Borock for his Service to the City of Palo Alto
No action taken.
Closed Session
3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Authority: Government Code Section 54956.8
Property: 4000 Middlefield Road, Palo Alto (Cubberley Community Center)
Negotiating Party: Palo Alto Unified School District
DocuSign Envelope ID: 791527E9-4664-42DE-9A25-66B780440CCA
ACTION MINUTES
Page 2 of 7
City Council Meeting
Action Minutes: 12/18/2023
City Negotiators: (Ed Shikada, Kiely Nose, Chantal Cotton Gaines, Kristen O'Kane, Sunny
Tong)
Subject of Negotiations: Purchase and Lease, Price and Terms of Payment
MOTION: Mayor Kou moved, seconded by Council Member Lauing to go into Closed Session.
MOTION PASSED: 7-0
Council went into Closed Session at 6:03 P.M.
Council returned from Closed Session at 6:40 P.M.
Mayor Kou announced no reportable action.
Study Session
4. Request for Pre-Screening of Application to Amend the Development Agreement and
South of Forest Area Phase 1 Coordinated Area Plan for 260 Homer Avenue that Currently
Restricts the Amount of Space that One or More Commercial Office Tenants can Occupy
at the Property. Zoning District: AMF (MUO). CEQA Status: Not a Project.
No action taken.
Consent Calendar
Mayor Kou registered a no vote on Agenda Item Number 13.
Council Member Tanaka registered a no vote on Agenda Item Number 8, 14,19.
Mayor Kou, Council Member Burt, and Council Member Lauing requested to pull Agenda Item
Number 11.
MOTION: Mayor Kou moved, seconded by Council Member Veenker to approve Agenda Item
Numbers 5-10, 12-20, and pull Agenda Item Number 11 off of Consent.
MOTION SPLIT FOR THE PURPOSE OF VOTING
MOTION PASSED ITEMS 5-7, 9-10, 12, 15-18, 20: 7-0
MOTION PASSED ITEM 13: 6-1, Kou no
MOTION PASSED ITEMS 8, 14, 19: 6-1, Tanaka no
DocuSign Envelope ID: 791527E9-4664-42DE-9A25-66B780440CCA
ACTION MINUTES
Page 3 of 7
City Council Meeting
Action Minutes: 12/18/2023
5. Approval of Minutes from December 4, 2023 Meeting
6. Review and Approve the Williamson Act Contract Renewals Within Palo Alto City Limits
(2023)
7. Approval of Construction Contract with GradeTech, Inc. in the Amount of $296,599 and
Authorization for the City Manager to Negotiate and Execute Change Orders up to a Not-
to-Exceed Amount of $29,659 for Site Work for Rinconada Park Improvements (PE-08001)
and Ramos Park Restroom Installation (PG-19000) Projects; CEQA status – exempt under
CEQA Guidelines Section 15303
8. Adoption of Updated Salary Schedules for Limited Hourly (HRLY) and Service Employee
International Union Hourly (SEIU-H) Employee Groups in Accordance with the City of Palo
Alto Minimum Wage Ordinance; Adoption of Revised Salary Schedules for Management
and Professional, Fire Chiefs’ Association (FCA), and Service Employees International
Union (SEIU); CEQA Status - Not a project.
9. Approval of Professional Services Contract Number C24189293 with Nova Partners, Inc.
in an Amount Not to Exceed $652,331 for Construction Management Services for the
Capital Improvement Program Fire Station No. 4 Replacement Project (PE-18004); CEQA
Status – Exempt under CEQA Guidelines Sections 15302 and 15303
10. Approval of Easement at Greer Park, 1098 Amarillo Avenue, for Sewer Line Connecting
Building at 2850 W. Bayshore Road; CEQA status – categorically exempt.
11. Adoption of a Resolution and Approving an Easement Relocation Agreement Relocating
and Vacating a 25 Foot Public Service Easement at the Castilleja School at 1263 Emerson
Street and 220 Embarcadero Road (also commonly known as 1310 Bryant Street),
Assessor Parcel Numbers 124-12-033 & 124-12-034; CEQA status – categorically exempt.
12. Adoption of a Resolution Vacating Two Public Service Easements at 1129 San Antonio
Road
13. Approval of Professional Services Contract Number C24188179 with Urban Field Studio
for a Not-to-Exceed Amount of $249,708 for the Development of the Car-Free Streets
Implementation Plan, for a Period of 7-Months; CEQA Status - statutorily Exempt.
14. Approval of Amendment Number Two to Contract Number S17168145 with
WONDERWARE INC., dba CORE BUSINESS TECHNOLOGIES, in the Amount of $205,200 for
an Upgrade to the Revenue Collections Cashiering Application and Extend Term for Three
Additional Years; and Authorization of a Contract Contingency in an Amount Not-to-
Exceed $54,264 for Related, Additional but Unforeseen Work Which May Develop During
the Project for a new Not-to-Exceed Contract Amount of $596,913; CEQA Status - Not a
Project
DocuSign Envelope ID: 791527E9-4664-42DE-9A25-66B780440CCA
ACTION MINUTES
Page 4 of 7
City Council Meeting
Action Minutes: 12/18/2023
15. Approval of Contract Amendment Number 1 to Contract Number S22185727 with the City
of San Jose in the Amount of $30,000 for Minimum Wage Enforcement Services; CEQA
Status – Not a Project
16. Approval of Two Lease Agreements for a Five Year Term Between the City of Palo Alto
(Landlord) and Palo Alto Community Child Care (Tenant) for Community Child Care Spaces
at the College Terrace and Ventura Sites; CEQA Status – Not a Project
17. Recognize Permanent Local Housing Allocation Program (PLHA) Grant Funding from the
State of California of $592,367 for Homeless Outreach Services, Approve FY 2024 Budget
Amendments in the General Fund, and Establish a Permanent Local Housing Allocation
Program (PLHA) Grant Fund; CEQA status – not a project.
18. Approval of a Resolution Authorizing the City Manager to Negotiate and Execute
Temporary Construction Easements and Compensation with the Property Owners at 475
Newell Road and 1761 & 1767 Woodland Avenue for the Newell Road/San Francisquito
Creek Bridge Replacement Project CIP Program (PE-12011); CEQA - Environmental Impact
Report for Newell Road/San Francisquito Creek Bridge (Resolution No. 9889)
19. SECOND READING: 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; CEQA Status - Exempt under CEQA
Guidelines Section 15061(b)(3) (FIRST READING: November 27, 2023 PASSED 6-1, Tanaka
No).
20. SECOND READING: Adoption of an Ordinance Amending Chapter 2.30 (Contracts and
Purchasing Procedures) and Chapter 2.37 (Business Tax) of the Palo Alto Municipal Code
to Correct Clerical Errors and Clarify Procedures for Administering the Business Tax. CEQA
Status -- Not a project. (FIRST READING: December 4, 2023 PASSED 7-0)
Action Items
AA2. 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)
Council Member Veenker Recusal on Stanford-owned properties & Housing Focus Area
MOTION: Council Member Lauing moved, seconded by Council Member Lythcott-Haims to:
DocuSign Envelope ID: 791527E9-4664-42DE-9A25-66B780440CCA
ACTION MINUTES
Page 5 of 7
City Council Meeting
Action Minutes: 12/18/2023
1. Adopt on second reading the attached housing element implementation ordinance that
includes a clarifying revision related to a building facade modulation requirement for
properties located in the Housing Focus Area.
2. Planning Director to work with the Housing Ad Hoc Committee for other possible
suggested changes to this focus area and return to Council.
MOTION PASSED: 5-1-1, Kou no, Veenker recused
MOTION: Council Member Lythcott-Haims moved, seconded by Council Member Lauing to adopt
a resolution updating the Land Use and Design Element of the Comprehensive Plan to be
consistent with Programs 1.1A and 1.1B of the Housing Element.
MOTION PASSED: 6-1, Kou no
21. Discussion and Confirmation of the Preferred Alternative Concept Plan Line for the
University Avenue Streetscape Improvements Project (PE-21004) and Authorization for
the City Manager to Develop and Refine the Scope of Work for Future Phases through a
Contract Amendment
MOTION: Council Member Lauing moved, seconded by Council Member Burt to:
1. Direct staff to draft additional alternatives that would include one option with the current
parklet plan and that sidewalks should be variable or outdoor dining space comparable to
the current parklet plan.
2. Consider moving bikes to Hamilton and Lytton and or shrinking the travel lane.
3. Direct staff to present options to the Retail Ad Hoc Committee and come back to Council
with interim measures that we can do cheap and quickly that will show progress in that
area.
4. Alternatives should cover a range of costs.
MOTION PASSED: 7-0
22. Policy and Services Committee Recommendations for Changes to the City Council
Procedures and Protocols Handbook based on Prior City Council Referrals
MOTION: Council Member Burt moved, seconded by Mayor Kou to:
DocuSign Envelope ID: 791527E9-4664-42DE-9A25-66B780440CCA
ACTION MINUTES
Page 6 of 7
City Council Meeting
Action Minutes: 12/18/2023
1. Continue the discussion of the changes of the City Council Procedures and Protocols
Handbook to a date uncertain soon in the beginning of 2024.
2. Allow for the prior year’s current Ad Hoc, standing committees and council liaison roles,
and regional appointment compositions to carry over until the new mayor appoints new
members so that those committees can therefore continue to meet in January of the
following new year.
MOTION PASSED: 7-0
Adjournment: The meeting was adjourned at 11:14 P.M.
DocuSign Envelope ID: 791527E9-4664-42DE-9A25-66B780440CCA
ACTION MINUTES
Page 7 of 7
City Council Meeting
Action Minutes: 12/18/2023
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