HomeMy WebLinkAbout2025-05-27 City Council Action MinutesCITY COUNCIL
ACTION MINUTES
Page 1 of 5
Special Meeting
May 27, 2025
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, Lauing, Lu, Lythcott-Haims, Reckdahl, Stone, Veenker
Veenker Arrived at 5:31 P.M.
Present Remotely:
Absent:
Special Orders of the Day
1.Interview Candidates for the Vacancies on the Architectural Review Board; CEQA Status
–Not a Project
NO ACTION
Closed Session
AA1. CONFERENCE WITH LEGAL COUNSEL—POTENTIAL LITIGATION (two cases)
Subject: Initiation of litigation in two cases, American Federation of Government
Employees v. Trump, US District Court for the Northern District of California,
Case No. 25-CV-03698 and City and County of San Francisco v. Trump, US District Court
for the Northern District of California,
Case No. 25-CV-01350 Authority: Government Code Section 54956.9(d)(4)
MOTION: Councilmember Lu moved, seconded by Councilmember Reckdahl to go into Closed
Session.
MOTION PASSED: 7-0
Council went into Closed Session at 6:36 P.M.
Council returned from Closed Session at 8:00 P.M.
Docusign Envelope ID: 9FFA8108-BC6C-40E5-A110-82691F9A6F4C
Page 2 of 5
Sp. City Council Meeting
Action Minutes: 05/27/2025
ACTION MINUTES
Mayor Lauing announced that the Council directed the City Attorney to take necessary steps
to join the case of City and County of San Francisco v. Trump, US District Court for the
Northern District of California, Case No. 25-CV-01350. This challenges federal executive
orders and administrative directives that threaten to withhold federal funds and initiate
enforcement action against state and local government entities which limit local cooperation
with federal immigration enforcement. This is action taken in compliance with the California
Values Act.
Vote: 7-0
Agenda Changes, Additions and Deletions
Public Comment
Council Member Questions, Comments and Announcements
Consent Calendar
MOTION: Vice Mayor Veenker moved, seconded by Councilmember Reckdahl to approve
Agenda Item Numbers 2-5.
MOTION PASSED: 7-0
2.Approval of Minutes from May 12, 2025 Meeting
3.Approval of Professional Services Contract Number C25193676 With Franklin Energy
Services LLC, in the Amount Not-to-Exceed $7,054,863 over a three-year term to
Administer Turnkey Home Electrification Program as Part of the Advanced Single-Family
Electrification Program and Amend the Fiscal Year Budget Appropriation for the Gas
Fund; CEQA Status: -- Not a Project under CEQA Guidelines 15378(b)(5)
4.Adoption of Resolution Suspending the Levy of Assessments on the Downtown Palo Alto
Business Improvement District (BID) Assessment for Fiscal Year 2026; CEQA status – not
a project.
5.Approval of Contract Amendment Number 4 to Contract #S20178065 with OIR Group, in
the Amount of $40,000 and for a one-year extension to continue Independent Police
Auditing Services in Palo Alto. CEQA Status – Not a Project.
Docusign Envelope ID: 9FFA8108-BC6C-40E5-A110-82691F9A6F4C
ACTION MINUTES
Page 3 of 5
Sp. City Council Meeting
Action Minutes: 05/27/2025
City Manager Comments
Ed Shikada, City Manager
Action Items
6.PUBLIC HEARING / QUASI-JUDICIAL. 4075 El Camino Way [23PLN-00202]:
Recommendation on Applicant’s Request for an Amendment to a Planned Community
Zone District (PC-5116) to Allow for Modifications to an Existing 121-Unit Assisted Living
and Memory Care Facility. The Additions Would Include 16 Additional Assisted Living
Units and 172 Square Feet of Additional Support Space. Environmental Assessment:
Exempt from the Provisions of the California Environmental Quality Act (CEQA) in
Accordance with CEQA Guidelines Section 15301 (Modifications to Existing Facilities).
Zoning District: PC-5116 (Planned Community).
(Continued from 5/5/2025 - On May 5, 2025, the Council Received Presentations and
Public Testimony; the Item Will be Continued to May 27 for Council Deliberation and
Action - No Public Testimony Will be Heard on May 27.)
MOTION: Mayor Lauing moved, seconded by Councilmember Stone to approve the staff
recommendations with the following changes:
1.Implement the Planning and Transportation Commission recommendation for the seven
(7)new units - away from rear neighbors;
2.Create a tighter Transportation Demand Management program to ensure compliance
and document the process and penalties for non-compliance;
3.Institute and enforce first-priority for occupants who are Palo Alto residents and
specifically define this including length of prior residency (minimum one-year).
MOTION PASSED/FAILED: X-X
SUBSTITUTE MOTION: Councilmember Burt moved, seconded by Councilmember Lu to refer
this project back to the Planning and Transportation Commission for a review of a project
between 11 to 13 units that would eliminate the 3rd floor units adjacent to Wilkie Way
backyards.
SUBSTITUTE MOTION PASSED: 4-3, Reckdahl, Lauing, Stone no
Docusign Envelope ID: 9FFA8108-BC6C-40E5-A110-82691F9A6F4C
ACTION MINUTES
Page 4 of 5
Sp. City Council Meeting
Action Minutes: 05/27/2025
7.FIRST READING: Adoption of an Ordinance Amending Palo Alto Municipal Code Titles 18
(Zoning) and 16 (Building Regulations) to Modify the El Camino Real Focus Area,
Implementing Program 3.4E of the Housing Element, and Updating the Housing
Incentive Program. CEQA Status: the Addendum to the Comprehensive Plan
Environmental Impact Report (EIR), Considered by the City Council on April 15, 2024,
Analyzed Potential Environmental Impacts of the 6th Cycle Draft Housing Element
Including Program 3.4E.
Vice Mayor Veenker, Councilmember Lu, and City Manager Shikada recused from Agenda
Item Number 7.
MOTION: Councilmember Burt moved, seconded by Councilmember Reckdahl to adopt an
ordinance amending Chapters 18.14 and 16.58 of the Palo Alto Municipal Code (PAMC)
(Attachment A) to implement Program 3.4E of the Housing Element regarding the El Camino
Real Focus Area expansion and modification of development standards with the additional
amendments:
1.Modification to the Hansen Way setback to 20-foot;
2.Inclusion of Tier 2 properties a 2905, 2951, and 2999 El Camino Real;
a. Direct staff to return to Council with a proposal for Rezoning the property behind
2999 from R1 to an appropriate transition for housing below-grade setbacks
3.Allow below-grade encroachments to PR zone properties within the Focus Area that are
subdivided by parcel map;
4.Height for the El Camino Focus Area would be 80-feet for development for housing only
or 85-feet for housing with ground-floor retail or hotel development
4.WITHDRAWN FROM THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER
FINAL MOTION: Councilmember Burt moved, seconded by Councilmember Reckdahl to adopt
an ordinance amending Chapters 18.14 and 16.58 of the Palo Alto Municipal Code (PAMC)
(Attachment A) to implement Program 3.4E of the Housing Element regarding the El Camino
Real Focus Area expansion and modification of development standards with the additional
amendments:
1.Direct staff to pursue modification to the Hansen Way special setback to 20-feet;
2.Inclusion of Tier 2 properties a 2905, 2951, and 2999 El Camino Real;
a. Direct staff to return to Council with a proposal for Rezoning the property behind
2999 from R1 to an appropriate transition for housing;
Docusign Envelope ID: 9FFA8108-BC6C-40E5-A110-82691F9A6F4C
ACTION MINUTES
Page 5 of 5
Sp. City Council Meeting
Action Minutes: 05/27/2025
3.Allow below-grade encroachments to RP Zone properties within the Focus Area that are
subdivided by parcel map;
4.Up to 50% of open space can be fulfilled by area of a natural creek space;
5.Direct staff to allow provisions of up to 85-feet hotel development and increased FAR
and to allow hotel on RM Zones within the Focus Area.
FINAL MOTION PASSED: 5-0-2, Veenker, Lu recused
Adjournment: The meeting was adjourned at 11:23 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: 9FFA8108-BC6C-40E5-A110-82691F9A6F4C
Certificate Of Completion
Envelope Id: 9FFA8108-BC6C-40E5-A110-82691F9A6F4C Status: Completed
Subject: May 27, 2025 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@PaloAlto.gov
IP Address: 165.225.242.87
Record Tracking
Status: Original
6/10/2025 8:34:28 AM
Holder: Christine Prior
Christine.Prior@PaloAlto.gov
Location: DocuSign
Security Appliance Status: Connected Pool: StateLocal
Storage Appliance Status: Connected Pool: City of Palo Alto Location: Docusign
Signer Events Signature Timestamp
Ed Lauing
Ed.Lauing@paloalto.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 67.188.59.65
Sent: 6/10/2025 8:35:33 AM
Viewed: 6/10/2025 9:41:44 AM
Signed: 6/10/2025 9:42:17 AM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Mahealani Ah Yun
Mahealani.AhYun@paloalto.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 165.225.242.120
Sent: 6/10/2025 9:42:18 AM
Resent: 6/17/2025 9:28:26 AM
Viewed: 6/23/2025 12:26:46 PM
Signed: 6/23/2025 12:45:03 PM
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 6/10/2025 8:35:33 AM
Envelope Summary Events Status Timestamps
Certified Delivered Security Checked 6/23/2025 12:26:46 PM
Signing Complete Security Checked 6/23/2025 12:45:03 PM
Completed Security Checked 6/23/2025 12:45:03 PM
Payment Events Status Timestamps