HomeMy WebLinkAbout2018-08-20 City Council Action MinutesCITY OF PALO ALTO CITY COUNCIL
ACTION MINUTES
Page 1 of 5
Regular Meeting August 20, 2018
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 6:38 P.M.
Present: DuBois, Filseth; Fine arrived at 7:38 P.M., Holman, Kniss, Kou,
Scharff, Tanaka, Wolbach
Participating remotely: Tanaka participating from Percolata 16F, Maple Plaza,
Nanhai Road, Nanshan, Shenzhen 518052, China
Absent:
Agenda Changes, Additions and Deletions
None.
Consent Calendar
Council Member Tanaka registered a no vote on Agenda Item Number 1-
Approval of Contract Number C18171695 With Kone, Inc….
MOTION: Vice Mayor Filseth moved, seconded by Council Member Scharff
to approve Agenda Item Numbers 1-4, 6.
1. Approval of Contract Number C18171695 With Kone, Inc. in an
Amount Not-to-Exceed $687,760 for the Modernization of the two
Elevators Located at the Cowper/Webster, Lot J, Parking Garage,
Funded in the Capital Improvement Project PF-18000.
2. Approval of Mitigation Measures Minimizing Risk of Wildfires From
Overhead Electrical Lines Within the Foothills Area West of
Highway 280.
3. Policy and Services Committee Recommendation to Accept the
Auditor’s Office Quarterly Report as of March 31, 2018.
4. Policy and Services Committee Recommendation to Accept the ERP
Planning: Information Technology and Data Governance Audit.
ACTION MINUTES
Page 2 of 5
City Council Meeting
Action Minutes: 8/20/18
6. Approval of Amendment Number 5 to the Palo Alto-Stanford Fire
Protection Agreement With the Board of Trustees of the Leland
Stanford Junior University Extending the Term to June 30, 2018 for an
Additional fee of $6,773,624.
MOTION FOR AGENDA ITEM NUMBER 1 PASSED: 7-1 Tanaka no, Fine
absent
MOTION FOR AGENDA ITEM NUMBERS 2-4, 6: 8-0 Fine absent
Action Items
5. Adoption of a Resolution Supporting the Objective of the State Water
Resources Control Board’s Bay Delta Plan and a Negotiated Voluntary
Settlement of Water Issues on the Tuolumne River.
MOTION: Council Member Scharff moved, seconded by Vice Mayor Filseth
to support the State Water Resources Control Board’s Bay Delta Plan to have
40 percent of natural water in the Central Valley to enter the Delta from
February to June and associated Southern Delta salinity objectives; and send
a letter expressing this policy position to Bay Area Water Supply and
Conservation Agency (BAWSCA), California State Water Resources Control
Board, San Francisco Public Utilities Commission (SFPUC), and other
stakeholders Staff believes should receive the letter.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to replace in the Motion, “have 40 percent of
natural water in the Central Valley” with “have 30-50 percent of natural
water in the San Joaquin Valley.”
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to replace “natural water” with “unimpaired flow.”
MOTION AS AMENDED RESTATED: Council Member Scharff moved, seconded by Vice Mayor Filseth to support the State Water Resources
Control Board’s Bay Delta Plan to have 30-50 percent of unimpaired flow in
the San Joaquin Valley to enter the Delta from February to June and
associated Southern Delta salinity objectives; and send a letter expressing
this policy position to Bay Area Water Supply and Conservation Agency
(BAWSCA), California State Water Resources Control Board, San Francisco
Public Utilities Commission (SFPUC), and other stakeholders Staff believes
should receive the letter.
MOTION AS AMENDED PASSED: 9-0
ACTION MINUTES
Page 3 of 5
City Council Meeting
Action Minutes: 8/20/18
At this time Council heard Agenda Item Numbers 8-10.
8. Approval of Agreements Between the City of Palo Alto and the Board of
Trustees of the Leland Stanford Junior University: 1) Agreement for
Fire Protection Services to Stanford University for the Period
July 1, 2018 – June 30, 2023; and 2) Settlement Agreement for
Overpayment Claim by Stanford University Regarding Fire Protection
Services.
MOTION: Council Member Scharff moved, seconded by Council Member
Wolbach to approve:
A. The settlement of a claim by Stanford University for prior overpayment
(“Settlement Agreement”), through payment by the City to Stanford
University in the amount of $5.5 million and credit for termination of
prior agreement apparatus value; and
B. The Palo Alto-Stanford Fire Protection Agreement for the provision of
Fire Protection Services by the City to the Stanford University campus
(“Agreement for Services”) for the period of July 1, 2018 to
June 30, 2023, to automatically renew to June 30, 2028 unless
terminated by either party.
MOTION PASSED: 9-0
9. Approval of Employment Agreement With Edward Shikada as City
Manager.
MOTION: Mayor Kniss moved, seconded by Council Member Kou to
approve an employment agreement with Edward Shikada providing for his
employment as City Manager for the City of Palo Alto effective
December 20, 2018 or the date of retirement of current City Manager
James R. Keene, Jr., whichever is sooner.
MOTION SEPARATED FOR THE PURPOSE OF VOTING
MOTION1: Mayor Kniss moved, seconded by Council Member Kou to
approve Edward Shikada as City Manager for the City of Palo Alto effective
December 20, 2018 or the date of retirement of current City Manager James
R. Keene, Jr., whichever is sooner.
MOTION1 PASSED: 9-0
MOTION2: Mayor Kniss moved, seconded by Council Member Fine to
approve an employment agreement with Edward Shikada.
ACTION MINUTES
Page 4 of 5
City Council Meeting
Action Minutes: 8/20/18
SUBSTITUTE MOTION: Council Member Tanaka moved, seconded by
Council Member XX to approve an employment agreement with Edward
Shikada, separating compensation into a salary component and a potential
performance bonus component.
SUBSTITUTE MOTION FAILED DUE TO THE LACK OF A SECOND
MOTION2 PASSED: 8-1 Tanaka no
10. Adoption of: (1) a Resolution 9789 Entitled, “Resolution of the Council
of the City of Palo Alto of Intent;” and (2) an Ordinance to Amend the
Contract Between the Board of Administration of the California Public
Employees’ Retirement System (CalPERS) and the City of Palo Alto to
Implement the Share of Employer Contribution in Accordance With
Section 20516 of the California Government Code and the
Compensation Plan Between the City of Palo Alto and the Management
and Professional Personnel and Council Appointees.
MOTION: Mayor Kniss moved, seconded by Council Member Wolbach to:
A. Adopt a Resolution of Intention of the Council of the City of Palo Alto
stating its intent to amend the contract between the California Public
Employees’ Retirement System (CalPERS) and the City of Palo Alto in
order to implement the pension cost share provision in accordance
with California Government Code section 20516 and the Compensation
Plan between the City of Palo Alto and the Management and
Professional Personnel (MGMT) employee group; and
B. Adopt, on first reading, an Ordinance amending the City’s contract
with CalPERS. This Ordinance will return to the Council on second
reading in accordance with state law.
MOTION PASSED: 9-0
Agenda Item Number 11- Review and Comment on the Letter Sent to the
Santa Clara County Board of Supervisors… removed from the Agenda.
7. PUBLIC HEARING/QUASI-JUDICIAL: Consideration of the Appeal of
the Planning and Community Environment Director’s Decision to
Approve the Architectural Review Application for 620 Emerson Street
(17PLN-00331) to Allow Demolition of an Existing Single Story Building
and Construction of a new Two-story 4,063 Square Foot Commercial
Building for the Expansion of Nobu Restaurant. The Project Includes
Replacement of Three On-site Parking Spaces With Five In-lieu Spaces
in the Downtown Parking Assessment District. Environmental
Assessment: Exempt From the Provisions of the California
ACTION MINUTES
Page 5 of 5
City Council Meeting
Action Minutes: 8/20/18
Environmental Quality Act (CEQA) per Guideline Section 15303 (New
Construction) Zoning District: CD-C(GF)(P) (Downtown Commercial)
(Continued From June 4, 2018).
Public Hearing opened at 10:32 P.M.
Public Hearing closed at 10:55 P.M.
MOTION: Council Member Fine moved, seconded by Council Member
Scharff to adopt a Record of Land Use Action, thereby denying the appeal,
upholding the Director’s approval of an Architectural Review application and
finding the proposed project exempt from review under the California
Environmental Quality Act.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to the Motion, “direct Staff to ensure
appropriate protections are in place during construction to protect adjacent
properties, with special focus on historic tile on the property to the South.”
(New Part C)
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER to remove from the Motion Part C, “with special
focus on historic tile on the property to the South.”
MOTION AS AMENDED RESTATED: Council Member Fine moved,
seconded by Council Member Scharff to:
A. Adopt a Record of Land Use Action, thereby denying the appeal,
upholding the Director’s approval of an Architectural Review
application;
B. Find the proposed Project exempt from review under the California
Environmental Quality Act; and
C. Direct Staff to ensure appropriate protections are in place during construction to protect adjacent properties.
MOTION AS AMENDED PASSED: 8-1 Kou no
11. Review and Comment on the Letter Sent to the Santa Clara County
Board of Supervisors Regarding the Stanford General Use Plan (GUP).
State/Federal Legislation Update/Action
None.
Adjournment: The meeting was adjourned at 11:39 P.M.