HomeMy WebLinkAboutStaff Report 10366
CITY OF PALO ALTO OFFICE OF THE CITY CLERK
May 20, 2019
The Honorable City Council
Attention: Finance Committee
Palo Alto, California
Approval of Action Minutes for the May 6, 2019 Council Meeting
Staff is requesting Council review and approve the attached Action Minutes.
ATTACHMENTS:
• Attachment A: 05-06-19 DRAFT Action Minutes (DOCX)
Department Head: Beth Minor, City Clerk
Page 2
CITY OF PALO ALTO CITY COUNCIL
DRAFT ACTION MINUTES
Page 1 of 4
Special Meeting
May 6, 2019
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 5:08 P.M.
Present:
Palo Alto: Cormack, DuBois, Filseth, Kniss, Kou, Tanaka
EPA: Abrica, Gauthier, Moody, Romero; Wallace-Jones arrived at 6:04 P.M.
Menlo Park: Combs; Mueller participated at 6:00 P.M., Nash, Taylor
Absent: Fine (Palo Alto), Carlton (Menlo Park)
Special Orders of the Day
1. Proclamation Recognizing Public Employees and Individual Service
Accomplishments in Alignment With National Public Service Recognition
Week, May 5-11, 2019.
Mayor Filseth read the proclamation into the record.
2. Resolution 9828 Entitled “Resolution of the Council of the City of Palo
Alto Expressing Appreciation to Mr. Menter "Bud" Starmer Upon his
Retirement.”
MOTION: Council Member Kniss moved, seconded by Council Member
Cormack to approve a Resolution Expressing Appreciation to Mr. Menter "Bud"
Starmer Upon his Retirement.
MOTION PASSED: 6-0 Fine absent
Study Session
3. Joint Study Session of the City Councils of Palo Alto, Menlo Park and
East Palo Alto Regarding Housing and Other 2019 State Legislation:
(a) Update From Palo Alto’s State Lobbyist
(b) Discussion of the Councils
NO ACTION TAKEN
DRAFT ACTION MINUTES
Page 2 of 4
City Council Meeting
Draft Action Minutes: 05/06/2019
Council took a break at 7:28 P.M. and returned at 7:49 P.M.
4. Joint Study Session With the Parks and Recreation Commission.
NO ACTION TAKEN
Council took a break at 8:50 P.M. and returned at 8:57 P.M.
Council Member Tanaka left the meeting at 8:58 P.M.
Agenda Changes, Additions and Deletions
None.
Minutes Approval
5. Approval of Action Minutes for the April 15 and April 22, 2019 Council
Meetings.
MOTION: Council Member DuBois moved, seconded by Council Member Kniss
to approve the Action Minutes for the April 15 and April 22, 2019 Council
Meetings.
MOTION PASSED: 5-0 Fine, Tanaka absent
Consent Calendar
Council Member Kou registered a no vote on Agenda Item Number 11.
MOTION: Council Member DuBois moved, seconded by Council Member Kniss
to approve Agenda Item Numbers 6-11, including the change as described in
the at-places memo provided by Staff for Agenda Item Number 10.
6. Approval of Contract Number C19174560 With R&S Construction
Management, Inc. in the Amount of $2,421,544 for the Fiscal Year (FY)
2019 Street Resurfacing Project, Capital Improvement Program Projects
PE-86070, and PE-09003.
7. Resolution 9829 Entitled “Resolution of the Council of the City of Palo
Alto Approving a Termination Agreement With Hecate Energy Palo Alto,
LLC and Approving a Long-term Power Purchase Agreement With Golden
Fields Solar III, LLC for the Purchase of Solar Electricity.”
8. Approval and Authorization for the City Manager or his Designee to
Execute the Utility Program Services Contract, Number C19171513 With
DRAFT ACTION MINUTES
Page 3 of 4
City Council Meeting
Draft Action Minutes: 05/06/2019
CLEAResult Consulting, Inc. for a Total Compensation of $737,000 and
a Maximum Term of Five Years (Continued From April 15, 2019).
9. Approval of the Appointment of Kiely Nose as Director of Administrative
Services (Chief Financial Officer), Dean Batchelor as Director of Utilities,
and Kristen O'Kane as Director of Community Services.
10. Approval of Amendment Number 1 to the Employment Agreement
Between the City of Palo Alto and Police Chief Robert Jonsen.
11. Ordinance 5463 Entitled “Ordinance of the Council of the City of Palo
Alto Amending Title 16 of the Palo Alto Municipal Code to Modify and
Increase the Citywide Transportation Impact Fee (Chapter 16.59) and
Suspend Application of the Existing Area Specific Transportation Impact
Fees for the Stanford Research Park/El Camino Real CS Zone (Chapter
16.45) and the San Antonio/West Bayshore Area (Chapter 16.46), and
Amending the Municipal Fee Schedule to Update the City’s
Transportation Impact Fees in Accordance With These Changes, all in
Furtherance of Implementation of the Comprehensive Plan. The
Citywide Transportation Impact Fee is a one-Time fee on new
Development and Redevelopment Throughout Palo Alto to Fund
Transportation Improvements to Accommodate and Mitigate the
Impacts of Future Development in the City. This Ordinance is Within the
Scope of the Comprehensive Plan Environmental Impact Report (EIR)
Certified and Adopted on November 13, 2017 by Council Resolution No.
9720 (FIRST READING: April 22, 2019, PASSED: 5-2 DuBois, Kou no).”
MOTION PASSED FOR AGENDA ITEM NUMBERS 6-10: 5-0 Fine, Tanaka
absent
MOTION PASSED FOR AGENDA ITEM NUMBERS 11: 4-1 Kou no, Fine,
Tanaka absent
Action Items
12. PUBLIC HEARING: Finance Committee Recommends Adoption of the
Fiscal Year 2019-20 Action Plan and Associated 2019-20 Funding
Allocations; and Adoption of a Resolution 9830 Entitled “Resolution of
the Council of the City of Palo Alto Approving the use of Community
Development Block Grant Funds for Fiscal Year 2019-20 Consistent With
the Human Relations Commission's Recommendation.”
Public Hearing opened and closed without public comment at 9:30 P.M.
DRAFT ACTION MINUTES
Page 4 of 4
City Council Meeting
Draft Action Minutes: 05/06/2019
MOTION: Council Member DuBois moved, seconded by Council Member Kou
to:
A. Adopt a Resolution allocating CDBG funding as recommended in the
draft Fiscal Year 2019-2020 Action Plan and as described in the Staff
Report including the contingency plan policies recommended by the
Finance Committee;
B. Authorize the City Manager to execute the Fiscal Year 2019-2020 CDBG
application and Fiscal Year 2019-2020 Action Plan for CDBG funds, any
other necessary documents concerning the application, and to otherwise
bind the City with respect to the applications and commitment of funds;
and
C. Authorize Staff to submit the Fiscal Year 2019-2020 Action Plan to HUD
by the May 15, 2019 deadline.
MOTION PASSED: 5-0 Fine, Tanaka absent
Adjournment: The meeting was adjourned at 9:44 P.M.