HomeMy WebLinkAboutStaff Report 10862
CITY OF PALO ALTO OFFICE OF THE CITY CLERK
December 2, 2019
The Honorable City Council
Attention: Finance Committee
Palo Alto, California
Approval of Action Minutes for the November 4 and 18, 2019 Council
Meeting
Staff is requesting Council review and approve the attached Action Minutes.
ATTACHMENTS:
• Attachment A: 11-4-19 DRAFT Action Minutes (DOCX)
• Attachment B: 11-18-19 DRAFT Action Minutes (DOCX)
Department Head: Beth Minor, City Clerk
Page 2
CITY OF PALO ALTO CITY COUNCIL
DRAFT ACTION MINUTES
Page 1 of 7
Special Meeting
November 4, 2019
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 5:03 P.M.
Present: Cormack; DuBois arrived at 5:06P.M., Filseth, Fine, Kniss, Kou,
Tanaka
Absent:
Study Session
1. Joint Study Session With the Palo Alto Youth Council.
NO ACTION TAKEN
Council took a break from 5:50 P.M. and returned at 6:04 P.M.
Minutes Approval
2. Approval of Action Minutes for the October 21, 2019 Council Meeting.
MOTION: Mayor Filseth moved, seconded by Council Member Cormack to
approve the Action Minutes for the October 21, 2019 Council Meeting.
MOTION PASSED: 7-0
Consent Calendar
MOTION: Council Member Cormack moved, seconded by Mayor Filseth to
approve Agenda Item Numbers 3-7.
3. Approval of Amendment Number 1 to Contract Number C17166486 With
Tanner Pacific, Inc. to Increase Maximum Compensation for a Not-to-
Exceed Amount of $2,240,000 for Continued Construction Management
Services for the Sludge Dewatering and Loadout Facility Project, Capital
Improvement Program Project (WQ-14001).
4. Approval of Amendment Number 4 to Contract Number S17165080 With
Lexington Planning to add $114,440 for a Not-to-Exceed Amount of
$230,940 to Continue Work on Reviewing and Modifying Objective
Standards for Title 18.
DRAFT ACTION MINUTES
Page 2 of 7
City Council Meeting
Draft Action Minutes: 11/04/2019
5. Resolution 9864 Entitled, “Resolution of the Council of the City of Palo
Alto Approving Project Agreement Number 6 With the Transmission
Agency of Northern California and its Participating Members for
Regulatory Engagement in Participating Transmission Owner Cases
Before the Federal Energy Regulatory Commission for an Initial 3-year
Term; and Granting the City Manager or his Designee the Authority to
Approve Future Operational Amendments to the Agreement.”
6. Approval to Execute two Change Orders With Design Space Modular
Buildings, Inc. Totaling an Additional $51,300 to Provide Additional
Needed Interior Detail and External Foundation Materials, Decking,
Skirting, and Related Installation Services for the Animal Shelter
Modular Building, for a new Total Not-to-Exceed Amount of $351,300;
and Authorization of Additional Change Orders Not-to-Exceed $35,130,
Funded From the Animal Shelter Renovation Capital Improvement
Program Project (PE-19002).
7. Appointment of Monique le Conge Ziesenhenne, PhD as Assistant City
Manager.
MOTION PASSED: 7-0
Action Items
8. TEFRA HEARING: Regarding Conduit Financing for the Bowman
International School Project Located at 4000 Terman Drive, and 693
Arastradero Road, Palo Alto; and Resolution 9865 Entitled, “Resolution
of the Council of the City of Palo Alto Approving the Issuance of Revenue
Obligations by the California Enterprise Development Authority for the
Purpose of Financing and Refinancing the Cost of the Acquisition,
Development, Construction, Installation, Equipping and Furnishing of
Various Educational Facilities and Other Matters Relating Thereto.”
TEFRA Hearing opened and closed without public comment at 6:27 P.M.
MOTION: Council Member Kniss moved, seconded by Council Member DuBois
to:
A. Conduct a public hearing under the requirements of the Tax Equity and
Fiscal Responsibility Act of 1982 (TEFRA) and the Internal Revenue Code
of 1986, as amended (Code); and
B. Adopt a resolution approving the issuance of the bonds by the California
Enterprise Development Authority (CEDA) (the “Authority”) on behalf of
DRAFT ACTION MINUTES
Page 3 of 7
City Council Meeting
Draft Action Minutes: 11/04/2019
and for the benefit of Bowman International School (aka Bowman
School) (the “School”).
MOTION PASSED: 7-0
9A. PUBLIC HEARING: Adoption of Eight Ordinances That Repeal and Adopt
Various Sections of the Palo Alto Municipal Code Related to the 2019
California Building Code Update and Proposed Local Amendments;
including: (1) Repeal Chapter 15.04 of Title 15 and Adopt a new Chapter
15.04 Incorporating the 2019 California Fire Code With Local
Amendments Including Title 24 of the California Code of Regulations
(CCR), Part 9; (2) Repeal Chapter 16.04 of Title 16 Related to Various
Building Codes and Adopt a new Chapter 16.04 Incorporating the 2019
California Building Code With Local Amendments Including Title 24 of
the CCR, Part 2; (3) Repeal Chapter 16.05 of Title 16 Related to the
Mechanical Code and Adopt a new Chapter 16.05 Incorporating the 2019
California Mechanical Code With Local Amendments Including Title 24 of
the CCR, Part 4; (4) Repeal Chapter 16.06 of Title 16 Related to the
Residential Code and Adopt a new Chapter 16.06 Incorporating the 2019
California Residential Code With Local Amendments Including Title 24 of
the CCR, Part 2.5; (5) Repeal Chapter 16.08 of Title 16 Related to the
Plumbing Code and Adopt a new Chapter 16.08 Incorporating the 2019
California Plumbing Code With Local Amendments Including Title 24 of
the CCR, Part 5; (6) Repeal Chapter 16.14 of Title 16 Related to the
Green Building Standards and Adopt a new Chapter 16.14 Incorporating
the 2019 California Green Building Standards With Local Amendments
Including Title 24 of the CCR, Part 11, and Amend Section 16.12.035;
(7) Repeal Chapter 16.16 of Title 16 Related to the Electrical Code and
Adopt a new Chapter 16.16 Incorporating the 2019 California Electrical
Code With Local Amendments Including Title 24 of the CCR, Part 3; (8)
Repeal Chapter 16.18 of Title 16 Related to the Swimming and Spa
Codes and Adopt a new Chapter 16.18 Incorporating the 2018
International Swimming Pool and Spa Code With Local Amendments.
This Project is Exempt Under California Environmental Quality Act
(CEQA) Guidelines Sections 15061(b) and 15308.
9B. PUBLIC HEARING: Adoption of an Ordinance Repealing Chapter 16.17
of Title 16 (Building Regulations) Related to the California Energy Code
and Adopting a new Chapter 16.17 Incorporating the 2019 California
Energy Code With Local Amendments and Amendments to Title 24,
Chapter 6 of the California Code of Regulations, the Subject Ordinance
is Exempt From the California Environmental Quality Act (CEQA) in
Accordance With Guidelines Sections 15061 (b) and 15308.
DRAFT ACTION MINUTES
Page 4 of 7
City Council Meeting
Draft Action Minutes: 11/04/2019
Public Hearing for Agenda Item 9A opened and closed without public comment
at 6:40 P.M.
MOTION FOR 9A: Mayor Filseth moved, seconded by Council Member Kniss
to:
A. Adopt eight Ordinances that repeal and adopt various chapters of Title
15 and 16 of the Palo Alto Municipal Code related to the 2019 California
Building Code update with local amendments and findings; and
B. Find that the proposed action is exempt from the provisions of the
California Environmental Quality Act (CEQA) in accordance with CEQA
Guidelines Sections 15308 and 15061(b)(3).
MOTION PASSED: 7-0
AT THIS TIME COUNCIL HEARD AGENDA ITEM NUMBER 9B
Public Hearing for Agenda Item 9B opened at 7:43 P.M.
Public Hearing for Agenda Item 9B closed at 8:22 P.M.
MOTION FOR 9B: Vice Mayor Fine moved, seconded by Council Member
DuBois to:
A. Adopt an Ordinance repealing and restating Palo Alto Municipal Code
Chapter 16.17 and amending the 2019 California Energy Code, Title
24, Part 6, of the California Code of Regulations to include local
amendments;
B. Adopt a Resolution declaring the City’s intent to mandate all-electric
service for new construction effective July 2020;
C. Find that the proposed action is exempt from the provisions of the
California Environmental Quality Act in accordance with Sections
15308 and 15061(b)(3); and
D. Direct Staff to return to Council with a plan for electrification of
accessory dwelling units.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to change Motion Part B to, “direct Staff to return
to Council with Ordinances to mandate all-electric service for new construction
in effective 2020”.
DRAFT ACTION MINUTES
Page 5 of 7
City Council Meeting
Draft Action Minutes: 11/04/2019
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to the Motion new Part E, the language,
“direct Staff to explore a rebate for a retrofit heat pump water heater hooked
up to an air conditioner”.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to change Motion Part E to, “refer to the Utilities
Advisory Commission to explore scalable, cost-effective rebates for retrofitting
existing homes, such as heat pump water heaters hooked up to air
conditioners”.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to Motion Part A, “and to require all-electric
residential new construction in April 2020”.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to change the language in Motion Part A to,
“…include local amendments except to require…”.
MOTION AS AMENDED RESTATED FOR 9B: Vice Mayor Fine moved,
seconded by Council Member DuBois to:
A. Adopt an Ordinance repealing and restating Palo Alto Municipal Code
Chapter 16.17 and amending the 2019 California Energy Code, Title
24, Part 6, of the California Code of Regulations to include local
amendments except to require all-electric residential new
construction in April 2020;
B. Direct Staff to return to Council with Ordinances to mandate all-
electric service for new construction effective 2020;
C. Find that the proposed action is exempt from the provisions of the
California Environmental Quality Act in accordance with Sections
15308 and 15061(b)(3);
D. Direct Staff to return to Council with a plan for electrification of
accessory dwelling units; and
E. Refer back to Utilities Advisory Commission to explore scalable, cost-
effective rebates for retrofitting existing homes, such as retrofit heat
pump water heaters hooked up to air conditioners.
MOTION AS AMENDED PASSED: 7-0
DRAFT ACTION MINUTES
Page 6 of 7
City Council Meeting
Draft Action Minutes: 11/04/2019
10. Consideration of a Revenue Generating Ballot Measure Including Review
and Approval of Stakeholder Outreach and Initial Polling Framework;
Approval of an Exemption From Competitive Solicitation Requirements
for Selection of Polling Consultant Fairbank, Maslin, Maullin, Metz &
Associates; Approval of an Exemption From Competitive Solicitation
Requirements for Contract Number C20177157 With Terris Barnes
Walters Boigon Heath Inc., d/b/a TBWB Strategies, for Stakeholder
Outreach and Authorization for the City Manager or his Designee to
Enter Into This Contract With TBWB Strategies; and Approval of a
Budget Amendment in the General Fund.
MOTION: Council Member DuBois moved, seconded by Council Member
Cormack to:
A. Consider a Revenue Generating Ballot Measure Including Review and
approval of the stakeholder outreach and initial polling framework as
outlined in the Finance Committee report (CMR 10743) and direct Staff
to begin stakeholder outreach and conduct initial polling for a potential
ballot measure;
B. Approve by Council action, per PAMC 2.30.330, an exemption from
competitive solicitation requirements for the selected consultant,
Fairbank, Maslin, Maullin, Metz & Associates, to conduct public opinion
research on the potential ballot measure, described below fr om the
competitive solicitation requirements of the Palo Alto Municipal Code
(PAMC);
C. Approve by Council action, per PAMC 2.30.330, an exemption from
competitive solicitation requirements, and approve and authorize the
City Manager or his designee to execute professional services contract,
Contract No. C20177157, in an amount not to exceed $94,125 with
Terris Barnes Walters Boigon Heath Inc., d/b/a TBWB Strategies, to
provide community outreach services related to the potential revenue
generating ballot City of Palo Alto Page 2 measure for a one-year term
ending October 31, 2020, in the amount of $89,125 with a $5,000
contingency for a total not-to-exceed amount of $94,125; and
D. Amend the Fiscal Year 2020 Budget Appropriation Ordinance for the
General Fund by:
i. Increasing the Administrative Services Department appropriation
by $179,125; and
ii. Decreasing the General Fund Budget Stabilization Reserve by
$179,125.
DRAFT ACTION MINUTES
Page 7 of 7
City Council Meeting
Draft Action Minutes: 11/04/2019
MOTION PASSED: 5-2 Kniss, Tanaka no
Adjournment: The meeting was adjourned at 10:50 P.M.
CITY OF PALO ALTO CITY COUNCIL
DRAFT ACTION MINUTES
Page 1 of 6
Regular Meeting
November 18, 2019
The City Council of the City of Palo Alto met on this date in the Council
Chambers at 6:02 P.M.
Present: Cormack; DuBois arrived at 6:15 P.M., Filseth, Kniss, Kou,
Tanaka
Absent: Fine
Closed Session
1. CONFERENCE WITH CITY ATTORNEY-EXISTING LITIGATION
Subject: Gustavo Alvarez v. City of Palo Alto, et al.
United States District Court, Northern District of California,
Case No. 5:19-cv-02328-NC
Authority: Government Code Section 54956.9(d)(1).
MOTION: Council Member Kniss moved, seconded by Council Member
Cormack to go into Closed Session.
MOTION PASSED: 5-0 DuBois, Fine absent
Council went into Closed Session at 6:03 P.M.
Council returned from Closed Session at 6:40 P.M.
Mayor Filseth announced no reportable action.
Agenda Changes, Additions and Deletions
MOTION: Council Member Kniss moved, seconded by Mayor Filseth to
continue Agenda Item Number 13, “Approval of a Budget Amendment in the
General Fund for Amendment Number 2 to Contract Number C18171717
With Perkins + Will…” to be heard December 2, 2019.
MOTION PASSED: 6-0 Fine absent
Minutes Approval
2. Approval of Action Minutes for the October 28, 2019 Council Meeting.
DRAFT ACTION MINUTES
Page 2 of 6
City Council Meeting
Draft Action Minutes: 11/18/2019
MOTION: Mayor Filseth moved, seconded by Council Member Cormack to
approve the Action Minutes for the October 28, 2019 Council Meeting.
MOTION PASSED: 6-0 Fine 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 3-16.
3. Approval of Contract Number C20176139 With Precision Engineering,
Inc. in the Amount of $2,040,841 for Wastewater Collection System
Rehabilitation/Augmentation Project 29 (WC-16001) in the Charleston
Meadows Neighborhood; and Authorization for the City Manager to
Negotiate and Execute Related Change Orders Not-to-Exceed
$204,084, for a Total Not-to-Exceed Amount of $2,244,925.
4. Approval of Amendment Number 4 to Contract Number S17166441
With Page and Turnbull for Historic Planning On-call Services to Extend
the Contract Term to October 2021 and Increase the Contract Limit by
$50,000 for a Total Not-to-Exceed Amount of $134,500.
5. Approval of Amendment Number 3 to Contract Number C14152163
With Townsend Public Affairs for State Legislative Advocacy to Extend
the Term for two Additional Years and add $204,000 for a Total
Not-to-Exceed Amount of $799,000.
6. Policy and Services Committee Recommends the City Council Accept
Status Updates of Audit Recommendations on: 1) Electric Substructure
Contract Oversight, 2) the Cross Bore Inspection Contract, and 3)
Water Meter Billing Accuracy.
7. Resolution 9870 Entitled, “Resolution of the Council of the City of Palo
Alto Authorizing City Participation in the California Electric Vehicle
Infrastructure Project (CALeVIP) to Obtain $1 Million in Grant Funding
for Electric Vehicle Charger Rebates and to Provide $1 Million in
Additional Matching Funds for Electric Vehicle Charger Rebates; and
Authorizing the City Manager or City Manager Designee to Execute
Implementing Agreements and Documents for Participation in the
Project.
DRAFT ACTION MINUTES
Page 3 of 6
City Council Meeting
Draft Action Minutes: 11/18/2019
8. Approval of a Blanket Purchase Order With TMT En terprises, Inc. for
Construction Material/Debris Hauling and Disposal Services in a
Not-to-Exceed Amount of $5,561,930 for a term up to Five Years.
9. Resolution 9867 Entitled, “Resolution of the Council of the City of Palo
Alto to Execute Clean a Water State Revolving Fund (SRF) Financial
Assistance Application and Agreement if Awarded;” and Resolution
9868 Entitled, “Resolution of the Council of the City of Palo Alto to
Designate the Amount of Project Expenditures to be Reimbursed by
SRF Proceeds for the Advanced Water Purification System, 1 MGD
Project, at the Regional Water Quality Control Plant (WQ-19003).”
10. Resolution 9869 Entitled, “Resolution of the Council of the City of Palo
Alto Declaring Weeds to be a Public Nuisance and Setting January 13,
2020 for a Public Hearing for Objections to Proposed Weed
Abatement."
11. Approval of Modification to the 1050 Page Mill Road Mitigation
Monitoring Program to Extend the Time for Completion of Traffic
Mitigation Measures for Intersection Improvements on Page Mill Road
at Hanover Street and Hansen Way to Allow Coordination With County
Proposed Improvements.
12. Approval of Amendment Number 3 to Contract Number C19172281
With Municipal Resource Group (MRG) to Increase the Maximum
Compensation by $50,000 for a Total Not-to-Exceed Amount of
$250,000 for Transportation Support and Professional Development
Services.
13. Approval of a Budget Amendment in the General Fund for Amendment
Number 2 to Contract Number C18171717 With Perkins + Will to
Provide Professional Services Related to the Preparation of the North
Ventura Coordinated Area Plan (NVCAP).
14. Ordinance 5476 Entitled, “Ordinance of the Council of the City of Palo
Alto Amending Section 21.20.301 (Flag Lots) of Chapter 21.20
(Design) of Title 20 (Subdivisions and Other Divisions of Land) of the
Palo Alto Municipal Code (FIRST READING: October 28, 2019 PASSED:
5-0 DuBois, Filseth Absent).”
15. Ordinance 5477 Entitled, “Ordinance of the Council of the City of Palo
Alto to Repeal Chapter 15.04 of the Palo Alto Municipal Code and
Amending Title 15 to Adopt a New Chapter 15.04, the California Fire
Code (2019 Edition) With Local Amendments and Related Findings”;
Ordinance 5478 Entitled, “Ordinance of the Council of the City of Palo
DRAFT ACTION MINUTES
Page 4 of 6
City Council Meeting
Draft Action Minutes: 11/18/2019
Alto Repealing Chapter 16.04 of the Palo Alto Municipal Code and
Amending Title 16 to Adopt a New Chapter 16.04, California Building
Code, California Historical Building Code, and California Existing
Building Code, 2019 Editions, and Local Amendments and Related
Findings”; Ordinance 5479 Entitled, “Ordinance of the Council of the
City of Palo Alto Repealing Chapter 16.05 of the Palo Alto Municipal
Code and Amending Title 16 to Adopt a New Chapter 16.05, California
Mechanical Code, 2019 Edition, and Local Amendments and Related
Findings”; Ordinance 5480 Entitled, “Ordinance of the Council of the
City of Palo Alto Repealing Chapter 16.06 of the Palo Alto Municipal
Code and Amending Title 16 to Adopt a New Chapter 16.06, California
Residential Code, 2019 Edition, and Local Amendments and Related
Findings”; Ordinance 5481 Entitled, “Ordinance of the Council of the
City Of Palo Alto Repealing Chapter 16.08 of the Palo Alto Municipal
Code and Amending Title 16 to Adopt a New Chapter 16.08, California
Plumbing Code, 2019 Edition, and Local Amendments and Related
Findings”; Ordinance 5482 Entitled, “Ordinance of the Council of the
City of Palo Alto Amending and Restating Chapter 16.14 of the Palo
Alto Municipal Code, California Green Building Standards Code 2019
Edition, and Local Amendments and Related Findings, and Amending
Section 16.12.035 of Chapter 16.12 to Make Conforming Changes”;
Ordinance 5483 Entitled, “Ordinance of the Council of the City of Palo
Alto Repealing Chapter 16.16 of the Palo Alto Municipal Code And
Amending Title 16 to Adopt a New Chapter 16.16, California Electrical
Code, 2019 Edition, and Local Amendments and Related Findings”;
Ordinance 5484 Entitled, “Ordinance of the Council of the City of Palo
Alto Repealing Chapter 16.18 of the Palo Alto Municipal Code and
Amending Title 16 to Adopt a New Chapter 16.18, International
Swimming Pool and Spa Code, With Local Amendments.”
16. Selection of Applicants to Interview for the Historic Resources Board,
the Parks and Recreation Commission, and the Planning and
Transportation Commission.
MOTION PASSED FOR AGENDA ITEM NUMBERS 3-10, 12, 14-16: 6-0
Fine absent
MOTION PASSED FOR AGENDA ITEM NUMBER 11: 5-1 Kou no, Fine
absent
Action Items
17. Approval of the Addendum to the 2015 Environmental Impact Report
for the City of Palo Alto Recycled Water Program; and Approval of an
DRAFT ACTION MINUTES
Page 5 of 6
City Council Meeting
Draft Action Minutes: 11/18/2019
Agreement Between the City of Palo Alto, the City of Mountain View,
and the Santa Clara Valley Water District to Advance Resilient Water
Reuse Programs in Santa Clara County, Including Funding for an
Advanced Water Purification Facility in Palo Alto, a Long-term Transfer
of Effluent from the Regional Water Quality Control Plant to Valley
Water, and Related Commitments.
MOTION: Council Member DuBois moved, seconded by Council Member
Cormack to:
A. Approve the Addendum, together with the 2015 Environmental Impact
Report for the City of Palo Alto Recycled Water Program, certified and
adopted by the Council on September 28, 2015, a s adequate and
complete under the California Environmental Quality Act (CEQA) for
the local salt removal plant; and
B. Approve and authorize the City Manager to execute the Agreement
between and among Palo Alto, Mountain View, and the Santa Clara
Valley Water District to Advance Resilient Water Reuse Programs in
Santa Clara County subject to non-substantive changes approved by
the City Manager and the City Attorney.
MOTION PASSED: 6-0 Fine absent
Council took a break at 8:17 P.M. and returned at 8:30 P.M.
18. Approval of Construction Contract Number C20174550 With Granite
Construction Company in the Amount of $13,844,921 for the Highway
101 Pedestrian/Bicycle Overpass Project, Capital Improvement Project
(PE-11011); Approval of Contract Number C20185214 With Zoon
Engineering in the Amount of $1,704,851 to Provide Construction
Management Services; Approval of a Grant Agreement With the
County of Santa Clara for Grant Funding; and Approval of a Budget
Amendment in the Capital Improvement Fund.
MOTION: Council Member Kniss moved, seconded by Council Member
Cormack to:
A. Approve and authorize the City Manager or his designee to execute
Construction Contract Number C20174550 with Granite Construction
Company in an amount not-to-exceed $13,844,921 for the Highway
101 Pedestrian/Bicycle Overpass Project (Capital Improvement
Program (CIP) Project PE-11011);
DRAFT ACTION MINUTES
Page 6 of 6
City Council Meeting
Draft Action Minutes: 11/18/2019
B. Authorize the City Manager or his designee to negotiate and execute
one or more change orders to the construction contract with Granite
Construction Company for related additional but unforeseen work that
may develop during the project, the total value of which shall not
exceed $1,384,492;
C. Approve and authorize the City Manager or his designee to execute
Contract Number C20175214 with Zoon Engineering to provide
construction management services for the Highway 101
Pedestrian/Bicycle Overpass Project (CIP Project PE-11011) in an
amount not-to-exceed $1,704,851, including $1,549,865 for basic
services and $154,986 for additional services;
D. Approve and authorize the City Manager or his designee to execute
the Project Grant Agreement with the County of Santa Clara for the
provisions of grant funding for the project in the amount of $4 million
or more; and
E. Amend the Fiscal Year 2020 Budget Appropriation for the Capital
Improvement Fund by:
i. Decreasing the Capital Fund Infrastructure Reserve by
$4,200,000; and
ii. Increasing the Highway 101 Pedestrian/Bicycle Overcrossing
Project (PE11011) appropriation by $4,200,000.
MOTION PASSED: 6-0 Fine absent
19. Colleagues' Memo From Council Members DuBois and Kou and
Potential Adoption of an Urgency Ordinance to Provide Just Cause
Eviction Protections to Tenants Until California State Assembly Bill
1482 Takes Effect on January 1, 2020.
Council Member Kniss advised she would recuse herself from this item as
she owns a small rental property in Palo Alto. She left the meeting at 9:15
P.M.
MOTION: Council Member DuBois moved, seconded by Council Member
Kou to continue this item to December 2, 2019.
MOTION PASSED: 5-0 Kniss recused, Fine absent
Adjournment: The meeting was adjourned at 9:31 P.M. in memory of Palo
Alto Utilities employee Donatus Okhomina who lost his life on November 16,
2019 in a work-site accident.