HomeMy WebLinkAboutStaff Report 12079
CITY OF PALO ALTO OFFICE OF THE CITY CLERK
March 15, 2021
The Honorable City Council
Attention: Finance Committee
Palo Alto, California
Approval of Action Minutes for the March 01, 2021 City Council
Meeting.
Staff is requesting Council review and approve the attached Action Minutes.
ATTACHMENTS:
• Attachment A: 03-01-21 CCM DRAFT Action Minutes (PDF)
Department Head: Beth Minor, City Clerk
Page 2
CITY OF PALO ALTO CITY COUNCIL
DRAFT ACTION MINUTES
Page 1 of 6
Special Meeting
March 01, 2021
The City Council of the City of Palo Alto met on this date in virtual
teleconference at 5:01 P.M.
Participating Remotely: Burt, Cormack, DuBois, Filseth, Kou, Stone, 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, Dean Batchelor, Geo Blackshire,
Robert Jonsen, Nick Raisch, Kiely Nose)
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).
2. CONFERENCE WITH CITY ATTORNEY- EXISTING LITIGATION
Subject: Yang Shen v. City of Palo Alto, et al.
Santa Clara County Superior Court, Case No. 20CV367865
Authority: Government Code Section 54956.9(d)(1).
MOTION: Council Member Cormack moved, seconded by Vice Mayor Burt
to go into Closed Session.
MOTION PASSED: 7-0
Council went into Closed Session at 5:06 P.M.
Council returned from Closed Session at 6:46 P.M.
Mayor DuBois announced no reportable action.
DRAFT ACTION MINUTES
Page 2 of 6
Sp. City Council Meeting
DRAFT Action Minutes: 03/01/2021
Study Session
3. 3045 Park Blvd (20PLN-00215): Request by Jay Paul Company for a
Prescreening of Their Proposal to Create a new Zoning Overlay to
Allow Office Uses in Seven (7) Buildings Along Park Boulevard Near the
California Avenue CalTrain Station. Environmental Assessment: Not a
Project. Zoning District: GM.
NO ACTION TAKEN
Special Orders of the Day
4. Appointment of Candidates to the Historic Resources Board and the
Planning and Transportation Commission.
First Round of voting for four positions on the Historic Resources Board with
terms ending December 15, 2023.
Voting For:
Martin Bernstein (Incumbent) Burt, Cormack, Filseth, Tanaka
Gogo Heinrich Burt, DuBois, Filseth, Kou, Stone
Michael Makinen (Incumbent) Cormack, DuBois Kou, Stone,
Tanaka
Curtis Smolar
Caroline Willis Burt, Cormack, DuBois, Filseth,
Kou, Stone, Tanaka
Margaret Wimmer (Incumbent) Burt, Cormack, DuBois, Filseth,
Kou, Stone, Tanaka
Beth Minor, City Clerk, announced that Caroline Willis with 7 votes, Margaret
Wimmer with 7 votes, Gogo Heinrich with 5 votes, and Michael Makinen with
5 votes were appointed to the Historic Resources Board.
First Round of voting for two positions on the Planning and Transportation
Commission with a partial term ending December 15, 2024.
Voting For:
Bobi Adle
Doug Burns
DRAFT ACTION MINUTES
Page 3 of 6
Sp. City Council Meeting
DRAFT Action Minutes: 03/01/2021
Rebecca Eisenberg
Kathy Jordan Tanaka
Ed Lauing (Incumbent) Burt, Cormack, DuBois, Filseth, Kou,
Stone
Kevin Ma
Jessica Resmini Cormack, Tanaka
Doria Summa (Incumbent) Burt, DuBois, Filseth, Kou, Stone
Beth Minor, City Clerk, announced that Ed Lauing with 6 votes and Doria
Summa with 5 votes were appointed to the Planning and Transportation
Commission.
Agenda Changes, Additions and Deletions
None.
Minutes Approval
5. Approval of Action Minutes for the January 30, 2021 City Council
Retreat and the February 8, 2021 City Council Meeting.
MOTION: Council Member Kou moved, seconded by Mayor DuBois to
approve the Action Minutes for the January 30, 2021 City Council Retreat
and the February 8, 2021 City Council Meeting.
MOTION PASSED: 7-0
Consent Calendar
MOTION: Council Member Cormack moved, seconded by Council Member
Stone to approve Agenda Item Numbers 6-7.
6. Resolution 9945 Entitled, “Resolution of the Council of the City of Palo
Alto Designating the Amount of Project Expenditures to be Reimbursed
by the Clean Water State Revolving Fund Proceeds for the Funding of
the Secondary Treatment Upgrades at the Palo Alto Regional Water
Quality Control Plant.”
7. Corrected: Resolution 9938 Entitled, “Resolution of the Council of the
City of Palo Alto Ordering Weed Nuisance Abated.”
MOTION PASSED: 7-0
DRAFT ACTION MINUTES
Page 4 of 6
Sp. City Council Meeting
DRAFT Action Minutes: 03/01/2021
Council took a break at 8:26 P.M. and returned at 8:32 P.M.
Action Items
8. Review the Fiscal Year (FY) 2021 Mid-year Budget Review and Approve
Budget Amendments in Various Funds; Provide Direction on:
a) Potential Rent Forgiveness Programs for City Tenants, and b) A
Waiver of the Business Registry Certificate and Downtown Business
Improvement District Fees.
MOTION: Council Member Tanaka moved, seconded by Council Member
Cormack to:
A. Amend the Fiscal Year 2021 Budget Appropriation for various funds
and various capital projects, as identified in Attachment A, Exhibits 1
and 2 (requires a super majority, 2/3 approval);
B. Review priorities for use of the $744,000 COVID-19 Council Reserve,
set aside during the Fiscal Year 2021 Adopted Budget and provide
direction on usage as appropriate;
C. Review capital projects expected to begin construction by fiscal year
end;
D. Approve the creation of a rent forgiveness program to qualified City
tenants (non-profit and/or for-profit) and authorize the City Manager
to execute amendments to all leases in accordance with the City
Council established program;
E. Direct Staff to return with the necessary documents to waive the
business registration fee (Palo Alto Municipal Code Chapter 4.60) due
and payable in Calendar Year 2021 and the assessments typically
levied for the Downtown Business Improvement District (BID) for
Fiscal Year 2021; and
F. Direction to eliminate the equivalent of 83 full-time and 107 part-time
positions (76.50 FTE and 26.18 FTE respectively) that were frozen and
defunded as part of the FISCAL YEAR 2021 Adopted Budget in the
upcoming Fiscal Year 2022 Budget.
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER change Motion, Part C to read, “Direct Staff to
return with a set of additional details of non-critical capital projects for
Council consideration on deferrals this Fiscal Year”
DRAFT ACTION MINUTES
Page 5 of 6
Sp. City Council Meeting
DRAFT Action Minutes: 03/01/2021
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to add to Motion, Part E, “…for timely completion
of forms due and payable…”
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to change Motion, Part D to read, “Direct the
Policy and Services Committee to return with a more refined
recommendation on rent forgiveness based on Council input this evening”
INCORPORATED INTO THE MOTION WITH THE CONSENT OF THE
MAKER AND SECONDER to combine Motion, Part B and Part D to read,
“Direct the Policy and Services Committee to review a rent forgiveness
program for qualified City tenants with program costs not-to-exceed the
$744,000 COVID-19 Council reserve” (New Part B)
AMENDMENT: Council Member Kou moved, seconded by Council Member
Filseth to immediately forgive 3 months of rent in accordance with Option C
and the 8 program qualifications to be funded by the City Council COVID-19
Contingency Fund.
AMENDMENT PASSED: 6-1 Tanaka no
MOTION AS AMENDED RESTATED: Council Member Tanaka moved,
seconded by Council Member Cormack to:
A. Amend the Fiscal Year 2021 Budget Appropriation for various funds
and various capital projects, as identified in Attachment A, Exhibits 1
and 2 (requires a super majority, 2/3 approval);
B. Direct the Policy and Services Committee to review a rent forgiveness
program for qualified City tenants with program costs not-to-exceed
the $744,000 COVID-19 Council reserve;
C. Direct Staff to return with a set of additional details of non-critical
capital projects for Council consideration on deferrals this Fiscal Year;
D. Direct Staff to return with the necessary documents to waive the
business registration fee (Palo Alto Municipal Code Chapter 4.60) for
timely completion of forms, due and payable in Calendar Year 2021
and the assessments typically levied for the Downtown Business
Improvement District (BID) for Fiscal Year 2021;
E. Direction to eliminate the equivalent of 83 full-time and 107 part-time
positions (76.50 FTE and 26.18 FTE respectively) that were frozen and
DRAFT ACTION MINUTES
Page 6 of 6
Sp. City Council Meeting
DRAFT Action Minutes: 03/01/2021
defunded as part of the FISCAL YEAR 2021 Adopted Budget in the
upcoming FISCAL YEAR 2022 Budget; and
F. Immediately forgive 3 months of rent in accordance with Option C and
the 8 program qualifications to be funded by the City Council COVID-
19 Contingency Fund.
MOTION AS AMENDED PASSED: 7-0
9. Policy and Services Committee Recommends the City Council Accept
the City Auditor’s Risk Assessment Report, Annual Audit Plan, and
Quarterly Status Report.
MOTION: Vice Mayor Burt moved, seconded by Mayor DuBois to:
A. Accept the Fiscal Year 2021 Risk Assessment Report and Recommend
City Council Approval, as presented to the Policy and Services
Committee meeting on February 9, 2021;
B. Accept the Fiscal Year 2021 Audit Plan Report and Recommend City
Council Approval, as presented to the Policy and Services committee
on February 9, 2021 and modified to include the Public Safety Building
Construction audit activity;
C. Approve the following Task Orders, identified in the Audit Plan Report:
a. Construction Project Controls;
b. Public Safety Building Construction;
c. Asset Capitalization o Assessment of SAP Functionality and
Internal Controls o IT Risk Management;
d. Investment Management;
e. Power Purchase Agreements;
f. Economic Recovery Advisory; and
D. Accept the City Auditor’s Office Quarterly Status Report covering
October – December 2020, as presented to the Policy and Services
Committee meeting on February 9, 2021.
MOTION PASSED: 7-0
Adjournment: The meeting was adjourned at 11:38 P.M.