HomeMy WebLinkAboutStaff Report 11297
CITY OF PALO ALTO OFFICE OF THE CITY CLERK
May 4, 2020
The Honorable City Council
Attention: Finance Committee
Palo Alto, California
Approval of Action Minutes for the April 13 and 20, 2020 Council
Meetings
Staff is requesting Council review and approve the attached Action Minutes.
ATTACHMENTS:
• Attachment A: 04-13-20 DRAFT Action Minutes (PDF)
• Attachment B: 04-20-20 CLOSED SESSION DRAFT Action Minutes (PDF)
• Attachment C: 04-20-20 DRAFT Action Minutes (PDF)
Department Head: Beth Minor, City Clerk
Page 2
CITY OF PALO ALTO CITY COUNCIL
DRAFT ACTION MINUTES
Page 1 of 2
Regular Meeting
April 13, 2020
The City Council of the City of Palo Alto met on this date via Virtual
Teleconference at 6:07 P.M.
Participating Remotely: Cormack, DuBois, Filseth, Fine, Kniss, Kou, Tanaka
Absent:
Action Item
1. Update and Discussion of the COVID-19 Health Emergency and the
City's Response – Verbal Report, No Written Staff Report.
NO ACTION TAKEN
Study Session
2. Annual Earth Day Report Study Session.
NO ACTION TAKEN
Agenda Changes, Additions and Deletions
None.
Consent Calendar
Council Member Tanaka registered a no vote on Agenda Item Number 3A.
MOTION: Mayor Fine moved, seconded by Council Member Cormack to
approve Agenda Item Numbers 3 and 3A.
3. PUBLIC HEARING: Approval of a Finding That the Public Safety
Building Project (CIP PE-15001) is "Substantially Complex" Under
Public Contract Code Section 7201 and Direction to Increase the
Retention Schedule From Five Percent to Ten Percent.
3A. Council Delegation of its Authority to the Council Appointed Officers to
Authorize Emergency Leave of Absence With Pay to Address the
Workforce Needs to Respond to COVID-19, for a Period Not to Extend
Beyond the Pay Period Including June 30,2020, Per the City Merit
DRAFT ACTION MINUTES
Page 2 of 2
City Council Meeting
Draft Action Minutes: 04/13/2020
System Rules and Regulations, Section 808.
MOTION PASSED FOR AGENDA ITEM NUMBER 3: 7-0
MOTION PASSED FOR AGENDA ITEM NUMBER 3A: 6-1 Tanaka no
Council took a break at 8:40 P.M. and returned at 8:50 P.M.
Action Items
4. Review the 2020 Sustainability and Climate Action Plan (S/CAP) Update
Process and Accept the 2020-2021 Sustainability Work Plan (Continued
From March 23, 2020).
MOTION: Council Member Kniss moved, seconded by Council Member
Tanaka to accept the 2020-2021 Sustainability Work Plan.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE MAKER AND SECONDER to direct Staff to return with an interim report
before summer break and before AECOM does an impact analysis of goals and
key actions.
MOTION AS AMENDED: Council Member Kniss moved, seconded by Council
Member Tanaka to accept the 2020-2021 Sustainability Work Plan, and direct
Staff to return with an interim report before summer break and before AECOM
does an impact analysis of goals and key actions.
MOTION AS AMENDED PASSED: 7-0
Adjournment: The meeting was adjourned at 10:05 P.M.
CITY OF PALO ALTO CITY COUNCIL
DRAFT ACTION MINUTES
Page 1 of 2
Special Meeting
April 20, 2020
The City Council of the City of Palo Alto met on this date via Virtual
Teleconference at 5:03 P.M.
Participating Remotely: Cormack, DuBois, Filseth, Fine, Kniss, Kou, Tanaka
Absent:
Closed Session
1. CONFERENCE WITH LABOR NEGOTIATORS
City Designated Representatives: City Manager and his designees
Pursuant to Merit System Rules and Regulations (Ed Shikada, Rumi Portillo, Molly Stump, Monique LeConge Ziesenhenne, Nick Raisch, Kiely
Nose, Gina Roccanova) Employee Organizations: Utilities Management and Professional
Association of Palo Alto (UMPAPA); Service Employees International
Union, (SEIU) Local 521; Service Employees International Union, (SEIU)
Local 521, Hourly Unit; Palo Alto Police Officers Association (PAPOA);
Palo Alto Fire Chiefs’ Association (FCA) and Employee Organization:
International Association of Fire Fighters (IAFF), Local 1319; Palo Alto
Police Manager’s Association (PAPMA)
Authority: Government Code Section 54957.6(a).
MOTION: Mayor Fine moved, seconded by Council Member Kniss to go into
Closed Session.
MOTION PASSED: 7-0
Council went into Closed Session at 5:09 P.M.
Council returned from Closed Session at 6:36 P.M.
Mayor Fine announced: As everyone is aware, we are entering into a very
serious budget season. To meet the challenges that face us we will need
participation and sacrifice from every part of our City community. We
recognize and thank all of our employees for the work they do for our City,
with special appreciation to our essential workers. In the coming days, the
City’s labor relations team will be reaching out to all City labor organizations
DRAFT ACTION MINUTES
Page 2 of 2
City Council Meeting
Draft Action Minutes: 04/20/2020
to invite and request labor to work actively with us, as partners, to explore
alternatives and find a way forward in these challenging times.
Adjournment: The meeting was adjourned at 6:36 P.M.
CITY OF PALO ALTO CITY COUNCIL
DRAFT ACTION MINUTES
Page 1 of 3
Regular Meeting
April 20, 2020
The City Council of the City of Palo Alto met on this date via Virtual
Teleconference at 6:38 P.M.
Participating Remotely: Cormack, DuBois, Filseth, Fine, Kniss, Kou, Tanaka
Absent:
Special Action Item
1. Update and Discussion of the COVID-19 Health Emergency and the
City's Response- Verbal Presentation, no Report.
MOTION: Mayor Fine moved, seconded by Council Member Kniss to direct Staff to return with a Business Support Program with the following
parameters: in the amount of $500,000 in grants, up to 50 employees, with
third party administration, while finding leverage or seeking matching funds.
AMENDMENT: Vice Mayor DuBois moved, seconded by Council Member
Filseth to require the program to include $500,000 in matching funds.
AMENDMENT FAILED: 3-4 Cormack, Kniss, Kou and Tanaka no
MOTION PASSED: 7-0
Council took a break at 8:30 P.M. and returned at 8:43 P.M.
Study Session
2. Presentation of the City Manager’s Proposed Fiscal Year (FY) 2020-2021
Budget.
NO ACTION TAKEN
Special Orders of the Day
3. Update and Discussion Regarding the Spring 2020 Board and
Commission Recruitment for Positions on the Human Relations
Commission, Public Art Commission, and Utilities Advisory Commission.
DRAFT ACTION MINUTES
Page 2 of 3
City Council Meeting
Draft Action Minutes: 04/20/2020
MOTION: Vice Mayor DuBois moved, seconded by Council Member Kniss to
direct Staff to return, as soon as possible, with options for reducing the number of members on the Public Art Commission and Human Relations
Commission, and then reopen recruiting for the Public Art Commission and
Human Resources Commission; and direct Staff to continue with interviews
for the Utilities Advisory Commission.
MOTION PASSED: 7-0
Agenda Changes, Additions and Deletions
Mayor Fine announced Agenda Item Numbers 8 and 10 were removed.
Minutes Approval
4. Approval of Action Minutes for the April 6, 2020 Council Meeting.
MOTION: Mayor Fine moved, seconded by Council Member Cormack approve
the Action Minutes for the April 6, 2020 Council Meeting.
MOTION PASSED: 7-0
Consent Calendar
Council Member Tanaka registered a no vote on Agenda Item Number 5.
MOTION: Vice Mayor DuBois moved, seconded by Council Member Kniss to
approve Agenda Item Numbers 5-7 and 9.
5. Approval of Contract Number C20177684 With Contract Sweeping
Services, Inc. for Street Sweeping Services With a Five-year Term and
Total Not-to-Exceed Amount of $5,608,232; and Authorization of the
City Manager or Designee to Execute Contract Amendments to
Memorialize any Annual Consumer Price Index Adjustments to the
Compensation Rates as Provided in the Contract.
6. 840 Kipling Street [18PLN-00185]: Variance Associated With an
Individual Review Application for Modifications to an Existing Historic 1,192 Square Foot, One-story Single-family Home Allowing: (1) a
Second-story Home Addition on a Substandard, Irregular R-2 Zoned Lot,
and (2) Extension of a Non-complying Wall That Encroaches 2.5 Feet
Into an Interior Side Setback; On February 26, 2020, the Planning and
Transportation Commission Unanimously Recommended Approval of the
Variance. This Project is Exempt From the California Environmental
Quality Act (CEQA) in Accordance With CEQA Guidelines Section
15301(e).
DRAFT ACTION MINUTES
Page 3 of 3
City Council Meeting
Draft Action Minutes: 04/20/2020
7. Approval of the Amended and Restated Agreement for the San
Francisquito Creek Joint Powers Authority (JPA) Between the Cities of Palo Alto, Menlo Park, and East Palo Alto, the Santa Clara Valley Water
District, and the San Mateo County Flood and Sea Level Rise Resiliency
District, to Reflect the Recent Name Change of the Latter Agency and
the Current Administrative Practices of the JPA.
8. Approval of Amendment Number 1 to Contract Number C16162436 With
TJKM Transportation Consultants and Amendment Number 1 to Contract
Number C16163381 With Fehr and Peers for Provision of Oncall
Transportation Engineering Project Support Services; Each Amendment
Will Extend Each Term Through April 30, 2021; and Increase Maximum
Compensation by $200,000 to Each Contract for a Total Not-to-Exceed
Amount of $1,000,000 per Contract. (Continued to an unknown date)
9. Adoption of an Ordinance Temporarily Suspending the Expiration of and
Automatically Extending all Planning Entitlements, Building Permits, and
Building Permit Applications Valid as of March 16, 2020; the Ordinance
Also Suspends and Extends Municipal Code Application Processing
Timelines. This Action is Exempt From the California Environmental
Quality Act (CEQA) in Accordance With CEQA Guidelines Section
15061(b)(3).
MOTION PASSED FOR AGENDA ITEM NUMBER 5: 6-1 Tanaka no
MOTION PASSED FOR AGENDA ITEMS NUMBER 6-7 and 9: 7-0
Action Items
10. Adoption of a Resolution Waiving the Business Registration Fee for
Calendar Year 2020 in Calendar Year 2020; Adoption of a Resolution
Rescinding the Levy of Assessments for the Downtown Business Improvement District (BID) for Fiscal Year (FY) 2020; and Approval of
the Reimbursement of Business Registration Fees and BID Assessments
Due in 2020. (Continued to May 4, 2020)
Adjournment: The meeting was adjourned at 10:32 P.M. in the spirit of Earth
Day and Palo Alto’s Birthday.