HomeMy WebLinkAbout2024-10-21 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 5
Regular Meeting
October 21, 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
Council Member Tanaka Arrived at 5:34 P.M.
Council Member Lythcott-Haims Arrived at 5:37 P.M.
Present Remotely:
Absent:
Special Orders of the Day
1.Review List of Applicants and Select Candidates to Interview for the Parks and Recreation
Commission Vacancy. CEQA Status – Not a project.
MOTION: Council Member Burt moved, seconded by Council Member Kou to interview all six (6)
applicants for the Parks and Recreation Commission special recruitment.
MOTION PASSED: 7-0
2.Resolution in Support of the Child Care Program: Build the Future Santa Clara County
MOTION: Council Member Lythcott-Haims moved, seconded by Council Member Burt to
approve the Resolution is support of the Child Care Program: Build the Future Santa Clara County.
MOTION PASSED: 7-0
Agenda Changes, Additions and Deletions
Public Comment
Docusign Envelope ID: E2D697DB-0A33-4B5A-AE9C-3738159367EC
ACTION MINUTES
Page 2 of 5
City Council Meeting
Action Minutes: 10/21/2024
Council Member Questions, Comments and Announcements
Consent Calendar
Council Member Lythcott-Haims and Tanaka requested to Pull Agenda Item Number 6.
Council Member Tanaka registered a no vote on Agenda Item Numbers 4, 5, 7, 10.
Council Member Kou registered a no vote on Agenda Item Number 12.
Council Member Lythcott-Haims registered a no vote on Agenda Item Number 6.
MOTION: Vice Mayor Lauing moved, seconded by Council Member Burt to approve Agenda Item
Numbers 3-12.
MOTION PASSED ITEMS 3, 8, 9, 11: 7-0
MOTION PASSED ITEMS 4, 5, 7, 10: 6-1, Tanaka no
MOTION PASSED ITEM 12: 6-1, Kou no
MOTION PASSED ITEM 6: 6-1, Lythcott-Haims no
3.Approval of Minutes from September 30, 2024 and October 7, 2024 Meetings
4.Approval of FY 2024 Reappropriation Requests to FY 2025; CEQA Status: Not a Project
5.Approval of Purchase Order with Anixter, Inc. for the Purchase of Fiber Materials Not-to-
Exceed $348,003; and Authorization to Execute Changes Not-to-Exceed $30,000 for
Related, for a Total Not-to-Exceed Amount of $378,003 for Fiscal Year 2025; CEQA Status
–Council action on this item is within the scope of the Final Initial Study and Mitigated
Negative Declaration (IS/MND) was adopted by Council Resolution on June 17, 2024
6.Approval of Contract Amendment Number 2 to Contract Number C19173035 with Team
Sheeper, Inc., for a five-year Operating and Revenue Sharing Agreement for operations of
Rinconada Pool, with an option to renew for an additional five years, effective January 1,
2025; CEQA status –not a project.
7.Approval of Contract Amendment Number 1 to Contract Number S25190354 with Larratt
Bros Plumbing Inc. in the Amount of $410,000 for the Residential Emergency Water
Heater Replacement Pilot Program Within Electrification Programs; CEQA Status – Not a
Project.
Docusign Envelope ID: E2D697DB-0A33-4B5A-AE9C-3738159367EC
ACTION MINUTES
Page 3 of 5
City Council Meeting
Action Minutes: 10/21/2024
8.Approval of Contract Amendment No. 3 to Contract No. S18171325 with ESO Solutions
for a 5-Year Extension, Increasing the Total Not-to-Exceed (NTE) Amount by $150,007 to
$277,155 for the Fire Department's Records Management System (RMS) and Electronic
Patient Care Reporting (ePCR) Software; CEQA Status: Not a Project
9.Adoption of a Resolution Authorizing Grant Applications to the California Department of
Resources Recycling and Recovery (CalRecycle); CEQA status – not a project.
10.Approval of 1) Increase of Construction Contingency for Contract No. C21178123B with
Swinerton Builders in the Amount Not-to-Exceed $1,000,000; 2) Increase of Construction
Contingency for Contract No. C23186775 with L.D. Strobel Co., Inc. in the Amount of
$25,000; 3) Increase of Contingency for Purchase Order No. 4523000432 with Pivot
Interiors in the Amount of $40,000 in the Capital Improvement Fund for the New Public
Safety Building Capital Project (PE-15001); CEQA – Environmental Impact Report for the
New Public Safety Building and New California Avenue Area Garage (Resolution 9772)
11.SECOND READING: Adoption of an Ordinance Updating Palo Alto Municipal Code Chapter
4.64 (Permits for Retailers of Tobacco Products) to Conform with County Amendments
and Approval of the Updated Agreement Between the County of Santa Clara and City of
Palo Alto for a Tobacco Retail Permit Program (FIRST READING: September 23, 2024
PASSED 7-0)
12.SECOND READING: Adopt an Ordinance Adding Chapter 18.29 and Amending Chapters
18.14, 18.24, 18.70, and 16.65 in the Palo Alto Municipal Code as well as Amendments to
the Zoning District Map, and Rezoning of Parcels Within the NVCAP area (FIRST READING:
September 23, 2024 PASSED 6-1 Kou no; PREVIOUSLY INTRODUCED: August 5, 2024
PASSED 6-1, Kou no)
City Manager Comments
Kiely Nose, Assistant City Manager
Action Items
13.Approval of FY 2025 Architectural Review Board, Historic Resources Board, Human
Relations Commission, and Planning and Transportation Commission Workplans; CEQA
status – not a project
MOTION: Council Member Veenker moved, seconded by Council Member Lythcott-Haims to
approve the Human Relations Commission Fiscal Year 2025 Workplan.
MOTION PASSED: 7-0
Docusign Envelope ID: E2D697DB-0A33-4B5A-AE9C-3738159367EC
Page 4 of 5
City Council Meeting
Action Minutes: 10/21/2024
ACTION MINUTES
MOTION SPLIT FOR THE PURPOSE OF VOTING
MOTION: Council Member Veenker moved, seconded by Council Member Lyt hcott-Haims to
request the Human Relations Commission do a preliminary review of the rental registry data and
to begin to formulate any recommendations to Council they would have based upon that data.
MOTION PASSED: 6-1, Tanaka no
MOTION: Council Member Burt moved, seconded by Council Member Lythcott -Haims to
approve the Architectural Review Board Fiscal Year 2025 Workplan with the additional referral
to review aesthetic standards for cell towers contingent on City Council direction to do so.
MOTION PASSED: 7-0
MOTION: Council Member Kou moved, seconded by Mayor Stone to approve the Historic
Resources Board Fiscal Year 2025 Workplan.
MOTION PASSED: 7-0
MOTION: Vice Mayor Lauing moved, seconded by Council Member Lythcott-Haims to approve
the Planning and Transportation Commission Fiscal Year 2025 Workplan.
MOTION PASSED: 7-0
14.Adoption of City Council Positions on State and Local Measures Presented to Palo Alto
Voters on the November 5, 2024 Ballot; CEQA status – not a project
MOTION: Vice Mayor Lauing moved, seconded by Council Member Lythcott-Haims to adopt
support positions on Measure D, Proposition 3, and Proposition 4.
MOTION PASSED: 7-0
MOTION SPLIT FOR THE PURPOSE OF VOTING
MOTION: Vice Mayor Lauing moved, seconded by Council Member Lythcott-Haims to adopt
support position on Proposition 5.
MOTION PASSED: 5-2, Kou, Tanaka no
Docusign Envelope ID: E2D697DB-0A33-4B5A-AE9C-3738159367EC
ACTION MINUTES
Page 5 of 5
City Council Meeting
Action Minutes: 10/21/2024
15.Colleagues Memo - Restoration of subjective aesthetic standards to Palo Alto’s Wireless
Communication Facilities (WCF) ordinance.
MOTION: Council Member Burt moved, seconded by Council Member Veenker to direct staff to
return to Council with a set of alternatives on the process by which we would be going forward
and a review of the historic context including prior standards and community impacts but not
limited to, resource and other implications and any alternatives that staff has identified.
MOTION WITHDRAWN BY THE MAKER
MOTION: Council Member Burt moved, seconded by Vice Mayor Lauing to direct staff to return
to Council with an action item an amendment to the Wireless Communication Facilities
ordinance, consistent with the colleagues memo to the extent allowed by law, on a temporary
basis, up to two years, with the additional guidance provided by Council on a future permanent
amendment to the Planning and Transportation Commission and Architectural Review Board.
MOTION PASSED: 6-1, Lythcott-Haims no
Adjournment: The meeting was adjourned at 11:43 P.M.
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: E2D697DB-0A33-4B5A-AE9C-3738159367EC
Certificate Of Completion
Envelope Id: E2D697DB0A334B5AAE9C3738159367EC Status: Completed
Subject: October 21, 2024 City Council Action Minutes.pdf
Source Envelope:
Document Pages: 5 Signatures: 2 Envelope Originator:
Certificate Pages: 2 Initials: 0 Christine Prior
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
250 Hamilton Ave
Palo Alto , CA 94301
Christine.Prior@CityofPaloAlto.org
IP Address: 199.33.32.254
Record Tracking
Status: Original
11/15/2024 9:01:51 AM
Holder: Christine Prior
Christine.Prior@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: 208.185.159.234
Sent: 11/15/2024 9:03:00 AM
Viewed: 11/15/2024 9:20:58 AM
Signed: 11/15/2024 9:21:08 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: 11/15/2024 9:21:09 AM
Viewed: 11/19/2024 10:21:16 AM
Signed: 11/19/2024 10:24:47 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 11/15/2024 9:03:00 AM
Envelope Summary Events Status Timestamps
Certified Delivered Security Checked 11/19/2024 10:21:16 AM
Signing Complete Security Checked 11/19/2024 10:24:47 AM
Completed Security Checked 11/19/2024 10:24:47 AM
Payment Events Status Timestamps