City Council


December 2nd, 2019

 

Call to Order

Study Session 

1. Joint Study Session With the Architectural Review Board

 

 

Special Orders of the Day

2. Proclamation Recognizing Carol Macpherson on her Retirement From Rinconada Masters.

 

 

Agenda Changes, Additions and Deletions

City Manager Comments

 

 

Oral Communications

 

 

Minutes Approval

3. Approval of Action Minutes for the November 4 and November 18, 2019 Council Meetings.

Consent Calendar

4. Approval of Contract Number C20175534A With MuniServices, LLC for Tax and Fee Consulting Services in a Total Not-to-Exceed Amount of $700,000 Over a Five-year Term; and Approval of a Budget Amendment in the General Fund. Q&A

5. Approval and Authorization for the City Manager or Designee to Execute Amendment Number 1 to Contract Number S17165514 With Clean Power Research, LLC for the Provision of a Web-based Solar Photovoltaic (PV) and Electric Vehicle (EV) Calculator for City of Palo Alto Utility (CPAU) Customers, Increasing the Term for Five Years and Increasing Compensation by $275,000, for a Total Not-to-Exceed Amount of $410,000. Q&A

6. Approval of Amendment Number 4 With Verizon Wireless Through December 31, 2020, Utilizing the Western State Contracting Alliance (WSCA) Contract 1907, California Participating Addendum, a Cooperative Agreement for Wireless, Voice and Broadband Services, Accessories, and Equipment for an Annual Cost of Approximately $300,000.

7. Adoption of a Resolution Amending Utility Rate Schedule E-15 (Electric Service Connection Charges) and Approving Updates to the City’s Program for the use of Revenues From the Sale of Low Carbon Fuel Standard Credits.

8. 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) (Continued From November 18, 2019).

9. SECOND READING: 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 Regulation (FIRST READING: November 4, 2019, PASSED 7-0).

 

 

Action Items

10. Colleagues’ Memo From Council Members DuBois and Kou Regarding 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 (Continued From November 18, 2019).

 

 

11. Discussion Regarding Participation of Palo Alto Hotels in the San Mateo County Tourism Business Improvement District and Potential Adoption of a Resolution Requesting Withdrawal.

 

 

12. Review and Possible Direction to Staff on the Structure and Scenarios of Initial Round of Polling for a Potential Local Tax Measure.

 

 

State/Federal Legislation Update/Action

Council Member Questions, Comments and Announcements

Closed Session

13. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Authority: Government Code Section 54956.8 Properties: (1) 2416-2460 Park Boulevard (APN 124-29-002); and (2) 249-251 California Avenue (APN 124-29-007); Negotiating Parties: City of Palo Alto; and (1) Marthe Raymann, as Successor Trustee of The Alois and Marthe Raymann Trust Dated July 17,1991; and (2) Duca and Hanley Properties, Inc., a Corporation; City Negotiators: Ed Shikada, Monique le Conge Ziesenhenne, Brad Eggleston, Kiely Nose, and Sunny Tong Subject of Potential Negotiations: Price and Terms of Payment for Subsurface Easements Related to Construction of the Public Safety Building at 250 Sherman Avenue. – POSTPONED TO DECEMBER 9th, 2019

14. CONFERENCE WITH LABOR NEGOTIATORS Agency Negotiators: Mayor and City Council Members Unrepresented Employees: City Manager, City Attorney, City Clerk Authority: Government Code Section 54957.6(a).

Adjournment

Leave a Reply

Your email address will not be published. Required fields are marked *