Loading...
HomeMy WebLinkAbout2024-03-04 City Council Action MinutesCITY COUNCIL ACTION MINUTES Page 1 of 4 Regular Meeting March 4, 2024 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: Study Session 1. Study Session to provide early feedback about the proposed redevelopment of Buena Vista Mobile Home Park at 3980 El Camino Real. NO ACTION Consent Calendar Council Member Tanaka requested to pull Agenda Item Number 2. Council Member Tanaka registered a no vote on Agenda Item Number 2. MOTION: Vice Mayor Lauing moved, seconded by Mayor Stone to approve Agenda Item Numbers 2-5. MOTION PASSED ITEM 2: 6-1, Tanaka no MOTION PASSED ITEMS 3-5: 7-0 2. Approval of a Purchase Order with Mobile Modular Management Corporation in the Amount of $244,850, including $222,591 for Basic Services and $22,259 for Contingency, to Provide and Install a Modular Building at 4000 Middlefield Road to Serve as a Temporary Fire Station During Construction of the Fire Station 4 Replacement Capital Project (PE-18004); CEQA Status - Exempt under CEQA Guidelines Section 15303 3. Approval of Office of the City Auditor FY2024 Task 4 Task Orders (CEQA Status - Not a Project) DocuSign Envelope ID: F6CC46C8-CBD1-4068-BC6C-23497CC81D80 ACTION MINUTES Page 2 of 4 City Council Meeting Action Minutes: 03/04/2024 4. Acceptance of the Office of the City Auditor's Quarterly Status Report for the Period of October - December 2023 5. Approval of Professional Services Contract Number C24189371 with Kimley Horn and Associates in an Amount Not to Exceed $178,559 for the Quiet Zone Study Services for railroad crossings at Churchill Avenue, Meadow Drive, and Charleston Road for a term ending December 31, 2025; CEQA – not a project. Action Items 6. Adopt a Park Dedication Ordinance for the Tower Well site, 0.19 acres of land (8,437 square feet) at 201 Alma Street and approve the proposed name “Tower Well Park” as Recommended by the Parks and Recreation Commission. CEQA status - not a project. MOTION: Council Member Veenker moved, seconded by Council Member Burt to: 1. Adopt a Park Dedication Ordinance (Attachment A) for the Tower Well site, 0.19 acres of land (8,437 square feet) at 201 Alma Street, and; 2. Approve the proposed name “Tower Well Park”, and; 3. Referral to the Historic Resources Board and Parks and Recreation Commission to consider the naming of it to be Fredrick Eyerly Tower Well and to refer to the Historic Resources Board adding the site to the California and National Historic Registry. MOTION PASSED: 7-0 7. Public Hearing: Second Reading Planned Community Ordinances for 2901 Middlefield Road and 702 Ellsworth Place. CEQA Status – Categorically Exempt AMENDMENT: Mayor Stone moved, seconded by Council Member Kou to restore the sight triangle specified in the December 11, 2023 ordinance, to “extend to the southernmost corner of the property along Middlefield Road and shall”. AMENDMENT PASSED: 5-2, Lythcott-Haims, Tanaka no AMENDMENT INCORPORATED INTO THE MAIN MOTION MOTION: Council Member Lythcott-Haims moved, seconded by Council Member Tanaka to adopt the draft ordinances amending the Planned Community Ordinance 2343 to rezone 2901- 2905 Middlefield Road and 702 Ellsworth Place as prepared for the February 5, 2024 City Council meeting with the following amendments: DocuSign Envelope ID: F6CC46C8-CBD1-4068-BC6C-23497CC81D80 ACTION MINUTES Page 3 of 4 City Council Meeting Action Minutes: 03/04/2024 1. Require maximum 3-foot-tall cable rail fence within the sight visibility triangle area that maintains visibility through the sides of the sight triangle adjacent to Ellsworth Place and Middlefield Road, and; 2. Remove signage that limits the size of delivery trucks on Ellsworth Place, and; 3. Restore the sight triangle specified in the December 11, 2023 ordinance, to “extend to the southernmost corner of the property along Middlefield Road and shall”. MOTION PASSED: 6-1, Kou no 8. Approval of the 2024 City Council Priority Objectives and Finance Committee and Policy & Services Committee Workplans NO ACTION - ITEM CONTINUED TO MARCH 11, 2024 CITY COUNCIL MEETING Adjournment: The meeting was adjourned at 10:27 P.M. DocuSign Envelope ID: F6CC46C8-CBD1-4068-BC6C-23497CC81D80 ACTION MINUTES Page 4 of 4 City Council Meeting Action Minutes: 03/04/2024 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: F6CC46C8-CBD1-4068-BC6C-23497CC81D80 Certificate Of Completion Envelope Id: F6CC46C8CBD14068BC6C23497CC81D80 Status: Completed Subject: DocuSign: Council Minutes - March 4 Source Envelope: Document Pages: 4 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 3/20/2024 8:58:36 AM 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: 208.185.159.236 Sent: 3/20/2024 9:00:15 AM Viewed: 3/20/2024 9:08:03 AM Signed: 3/20/2024 9:08:12 AM Electronic Record and Signature Disclosure: Not Offered via DocuSign Mahealani Ah Yun Mahealani.AhYun@CityofPaloAlto.org City Clerk Security Level: Email, Account Authentication (None)Signature Adoption: Pre-selected Style Using IP Address: 199.33.32.254 Sent: 3/20/2024 9:08:13 AM Viewed: 3/23/2024 10:20:34 AM Signed: 3/23/2024 10:23:25 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 3/20/2024 9:00:15 AM Envelope Summary Events Status Timestamps Certified Delivered Security Checked 3/23/2024 10:20:34 AM Signing Complete Security Checked 3/23/2024 10:23:25 AM Completed Security Checked 3/23/2024 10:23:25 AM Payment Events Status Timestamps