HomeMy WebLinkAbout08-18-2020 City Council Minutes
Tuesday, August 18, 2020
Regular Meeting of the City Council
CALL TO ORDER
A Regular Meeting of the San Luis Obispo City Council was called to order on Tuesday August
18, 2020 at 6:00 p.m. by Mayor Harmon, with all Council Members teleconferencing.
ROLL CALL
Council Members
Present: Council Members Carlyn Christianson, Andy Pease, Erica A. Stewart,
Vice Mayor Aaron Gomez, and Mayor Heidi Harmon.
Absent: None
City Staff
Present: Derek Johnson, City Manager; Christine Dietrick, City Attorney; and Teresa
Purrington, City Clerk; were present at Roll Call.
A. RECEIVE AN UPDATE FROM THE EMERGENCY SERVICE DIRECTOR AND
PROVIDE COVID-19 RELATED DIRECTION BASED ON CURRENT STATUS
Emergency Services Director Derek Johnson provided an in-depth staff report and
responded to Council questions.
Public Comments:
Eric Vieum
---End of Public Comment---
ACTION: MOTION BY COUNCIL MEMBER PEASE, SECOND BY COUNCIL
MEMBER CHRISTIANSON, CARRIED 5-0 to:
1. Receive an update from the Emergency Services Director related to COVID-19; and
2. Adopt Resolution No. 11149 (2020 Series) entitled, “A Resolution of the City Council of
the City of San Luis Obispo, California, affirming actions of the Emergency Services
Director.”
San Luis Obispo City Council Minutes of August 18, 2020 Page 2
APPOINTMENTS
1. ADVISORY BODY APPOINTMENTS FOR UNSCHEDULED VACANCIES
City Clerk Purrington presented the contents of the report.
Public Comment:
None
---End of Public Comment---
ACTION: MOTION BY COUNCIL MEMBER CHRISTIANSON, SECOND BY VICE
CHAIR GOMEZ, CARRIED 5-0 to confirm appointments, as recommended by the Council
Liaison Subcommittees, for the Tourism Business Improvement District Board (TBID), the
Personnel Board (PB), and the Human Relations Commission (HRC).
PUBLIC COMMENT ON ITEMS NOT ON THE AGENDA
Kris Roudebush
---End of Public Comment---
CONSENT AGENDA
Public Comment:
Item 4 – Kelsey Zazanis
Item 4 – Ryan Gelston
---End of Public Comment---
ACTION: MOTION BY COUNCIL MEMBER CHRISTIANSON, SECOND BY COUNCIL
MEMBER STEWART, CARRIED 5-0 to approve Consent Calendar Items 2 thru 14.
2. WAIVE READING IN FULL OF ALL RESOLUTIONS AND ORDINANCES
CARRIED 5-0, to waive reading of all resolutions and ordinances as appropriate.
3. MINUTES REVIEW - JULY 21, 2020 CITY COUNCIL MINUTES
CARRIED 5-0, to approve the minutes of the City Council meeting held on July 21, 2020.
4. AMENDMENT TO THE CITY’S INVESTMENT POLICY AND MANAGEMENT PLAN
CARRIED 5-0,
1. As recommended by the Investment Oversight Committee, adopt an amendment to the City’s
Investment Policy & Management Plan to incorporate an ESG Investing approach; and
2. Direct staff to amend the current investment advisory agreement with PFM Asset
Management LLC to include ESG Investing and authorize the City Manager to execute the
amended agreement; and
3. Adopt Resolution No. 11150 (2020 Series) entitled, “A Resolution of the City Council of the
City of San Luis Obispo, California, updating Position, Payment Disbursement, and Receipt
Authority.”
San Luis Obispo City Council Minutes of August 18, 2020 Page 3
5. 2020 STANDARD SPECIFICATIONS AND ENGINEERING STANDARDS
UPDATE; STREET CLOSURES FOR SPECIAL EVENTS
CARRIED 5-0,
1. Adopt Resolution No. 11151 (2020 Series) entitled “A Resolution of the Council of the
City of San Luis Obispo approving revised Standard Specifications and Engineering
Standards for Construction;” and
2. Authorize the City Engineer to release projects currently in design or approved by
Council under the 2018 City Standard Specifications on a case by case basis; and
3. Adopt Resolution 11152 (2020 Series) entitled “A Resolution of the City Council of the
City of San Luis Obispo, California, Authorizing the Public Works Director to Approve
Temporary Closures of City Streets for Special Events, Construction Activities or Other
Purposes.”
6. APPROVE THE ACQUISITION OF PROPERTY ADJACENT TO LOS OSOS
VALLEY ROAD FROM THE CALIFORNIA DEPARTMENT OF
TRANSPORTATION TO THE CITY OF SAN LUIS OBISPO
CARRIED 5-0, adopt Resolution No. 11153 (2020 Series) entitled, “A Resolution of the
City Council of the City of San Luis Obispo, California, to approve the acquisition of
property adjacent to Los Osos Valley Road from the California Department of
Transportation (Caltrans) to the City of San Luis Obispo (City) based on the determination
of General Plan conformance with an exemption from environmental review, as represented
in the staff report and attachments dated August 18, 2020 (GENP-0251-2020).”
7. 2019-20 PAYMENT REDUCTION AND APPROVAL OF A TRANSIT
AGREEMENT EXTENSION BETWEEN THE CITY OF SAN LUIS OBISPO AND
CAL POLY
CARRIED 5-0,
1. In response to changes in service usage under the terms of the 2019-20 Transit
Agreement due to impacts of COVID-19 approve a reduction to Cal Poly’s payment for
the 4th Quarter by $99,964; and
2. Adopt Resolution No. 11154 (2020 Series) entitled, “A Resolution of the City Council of
the City of San Luis Obispo, California, authorizing the City Manager to execute an
extension of the 2011-2016 Transit Subsidy Agreement between the City of San Luis
Obispo and Cal Poly.”
8. AUTHORIZATION TO PURCHASE MULTI-SPACE PAY STATIONS FOR ON-
STREET PARKING MANAGEMENT
CARRIED 5-0,
1. Adopt Resolution No. 11155 (2020 Series) entitled, “A Resolution of the City Council
of the City of San Luis Obispo, California, authorizing the City Manager to execute a
Sole Source Contract for purchase and installation of Multi-Space Pay Stations and a
Sole Source Contract for operation and maintenance of Multi-Space Pay Stations with
IPS Group, Incorporated” in an amount not to exceed the available project budget; and
2. Authorize the City Manager to execute a separate sole source contract with IPS Group
for the operation and maintenance of the Multi-Space Pay Stations.
San Luis Obispo City Council Minutes of August 18, 2020 Page 4
9. AUTHORIZATION TO NEGOTIATE, EXECUTE, AND MODIFY AGREEMENTS
FOR PARKING FUND LEASE SPACES
CARRIED 5-0, to adopt Resolution No. 11156 (2020 Series) entitled, “A Resolution of the
City Council of the City of San Luis Obispo, California, authorizing the City Manager to
negotiate, execute, and modify Commercial Lease Agreements for Parking Fund Lease
Spaces” with tenants of property located at 860 Pacific Street Suites 101 through 105.
10. AUTHORIZATION TO APPLY FOR FEDERAL EMERGENCY MANAGEMENT
AGENCY (FEMA) ASSISTANCE TO FIREFIGHTERS GRANT (AFG) AND THE
CALIFORNIA FIRE FOUNDATION WILDFIRE SAFETY & PREPAREDNESS
GRANT
CARRIED 5-0, to:
1. Authorize the Fire Department to apply for a grant to the Federal Assistance to
Firefighters Grant (AFG) Program for the amount of $137,510 to send two EMT
firefighters through Certified Paramedic Training; and
2. Authorize the Fire Department to apply for a grant to the California Fire Foundation
Wildfire Safety & Preparedness Grant Program for the amount of $14,953.52 to
purchase Personal Protective Equipment coats for wildland firefighting; and
3. Authorize the City Manager, or their designee, to execute the grant documents and
approve the budget changes necessary to appropriate the grant amount upon notification
that the grant has been awarded.
11. UPDATED MITIGATION MEASURES FOR THE SAN LUIS RANCH SPECIFIC
PLAN
CARRIED 5-0, to:
1. Adopt Resolution No. 11157 (2020 Series) entitled, “A Resolution of the City Council
of the City of San Luis Obispo, California, modifying Mitigation Measures and
Mitigation Monitoring and Reporting Plan and approving an addendum to the Final
Supplemental EIR for the San Luis Ranch Project for property located at 1035 Madonna
Road ("San Luis Ranch");” and
2. Approve an Addendum to the certified Final Supplemental Environmental Impact
Report (FSEIR) to satisfy CEQA compliance for this action.
12. SELECTION OF VOTING DELEGATE AND ALTERNATES – LEAGUE OF
CALIFORNIA CITIES ANNUAL CONFERENCE
CARRIED 5-0, to appoint Council Member Erica A. Stewart as the Voting Delegate and
Council Member Andy Pease and Council Member Carlyn Christianson as Alternate Voting
Delegates to vote on the City’s behalf at the Annual Business Meeting of the League of
California Cities on Friday, October 9, 2020.
San Luis Obispo City Council Minutes of August 18, 2020 Page 5
13. AUTHORIZATION TO UPDATE THE CITY’S MASTER FEE SCHEDULE TO
ADD A CHILDCARE FEE ASSOCIATED WITH PROVIDING CHILDCARE
DURING SAN LUIS COASTAL UNIFIED SCHOOL DISTRICT’S (SLCUSD)
PERIOD OF DISTANCE LEARNING
CARRIED 5-0, to adopt Resolution No. 11158 (2020 Series) entitled, “A Resolution of the
City Council of the City of San Luis Obispo, California, adopting new fees and amending
the 2020-21 Master Fee Schedule.”
With the added Recommendation in the staff agenda correspondence as follows:
2. Accept SLCUSD funding of up to $100 per student per week for the fall program (16-
week on-site childcare) resulting in a fee reduction to $2.22 per hour per student
participants utilizing any of the package options outlined above.
3. Provide direction to the City Manager to adjust and modify the Distance Learning fee
as proposed should the SLCUSD proposal be modified by the Board of Education at
its meeting of August 18, 2020.
14. AUTHORIZATION TO AMEND THE CURRENT CONTRACT FOR CHANGE
MANAGEMENT AND ECONOMIC RECOVERY TO INCLUDE PROJECT
MANAGEMENT AND EXPERTISE RELATED TO DIVERSITY, EQUITY, AND
INCLUSION
CARRIED 5-0, to authorize the City Manager to execute a contract amendment in the
amount of $76,025 with Catalyst Consulting to support facilitation and support services as it
is related to the Diversity, Equity, and Inclusion Task Force (DEI -TF).
PUBLIC HEARING ITEMS AND BUSINESS ITEMS
15. ADOPTION OF THE 2020 CLIMATE ACTION PLAN FOR COMMUNITY
RECOVERY
Community Development Director Michael Codron and Sustainability Manager Chris Read
provided an in-depth staff report and responded to Council questions.
Public Comments:
Justin Bradshaw
Betsy Schwartz
Caitlin Lewis
Janine Rands
Barry Rands
---End of Public Comment---
ACTION: MOTION BY MAYOR HARMON, SECOND BY VICE MAYOR GOMEZ,
CARRIED 5-0 to adopt Resolution No. 11159 (2020 Series) entitled, “A Resolution of the
City Council of the City of San Luis Obispo, California, approving the Climate Action Plan
for Community Recovery and associated California Environmental Quality Act Greenhouse
Gas Emission Thresholds and guidance including a Negative Declaration of Environmental
Review (EID-0275-2020).”
San Luis Obispo City Council Minutes of August 18, 2020 Page 6
Mayor Harmon announced that Item 17 would be heard next because Council Member Pease
and Vice Mayor Gomez would be recusing themselves from Item 16.
17. AMENDMENT TO GENERAL PLAN, LAND USE ELEMENT, AND WATER AND
WASTEWATER MANAGEMENT ELEMENT
Utilities Director Aaron Floyd and Utilities Project Manager Jennifer Metz provided an in -
depth staff report and responded to Council questions.
Public Comments:
None
---End of Public Comment---
ACTION: MOTION BY COUNCIL MEMBER CHRISTIANSON, SECOND BY
COUNCIL MEMBER PEASE, CARRIED 5-0 to adopt 11161 (2020 Series) Resolution
entitled, “A Resolution of the City Council of the City of San Luis Obispo, California,
adopting amendments to the Land Use Element and Water and Wastewater Management
Element of the General Plan (GENP-0188-2020) and accepting an addendum to the Land
Use and Circulation Element (LUCE) Update EIR and Water and Wastewater Management
Element Negative Declaration (Citywide, GENP-0188-2020).
Council Member Pease indicated she was going to recuse herself from the next item due to
recent working relationship with the project architect. Vice Mayor Gomez indicated he was
going to recuse himself from the next item due to the location of the project to his business.
Council Member Pease and Vice Mayor Gomez left the meeting at 8:05 PM.
RECESS
Council recessed at 8:05 p.m. and reconvened at 8:15 p.m., with Council Members Christianson
and Stewart and Mayor Harmon present.
16. INTRODUCE AN ORDINANCE REZONING SUBJECT PROPERTIES FROM C-D-
H AND C-D TO C-D-H-PD AND C-D-PD TO PROVIDE A PLANNED
DEVELOPMENT OVERLAY, AND DEVELOPMENT REVIEW OF A SIX-STORY
MIXED-USE BUILDING CONSISTING OF APPROXIMATELY 30,000 SQUARE
FEET OF COMMERCIAL/OFFICE SPACE AND 50 RESIDENTIAL DWE LLING
UNITS (1144 CHORRO)
Council Members Christianson and Stewart, and Mayor Harmon reported having no Ex-
Parte Communications.
Community Development Director Michael Codron and Associate Planner Kyle Bell
provided an in-depth staff report and responded to Council questions.
Mark Rawson, the applicant’s representative, presented a PowerPoint and responded to
questions.
Public Comments:
Betsy Schwartz
Caitlin Lewis
Allan Cooper
---End of Public Comment---
San Luis Obispo City Council Minutes of August 18, 2020 Page 7
ACTION: MOTION BY COUNCIL MEMBER CHRISTIANSON, SECOND BY
COUNCIL MEMBER STEWART, CARRIED 3-0-2 (with Council Member Pease and Vice
Mayor Gomez recused) to:
1.Introduce Ordinance No. 1687 (2020 Series) entitled, “An Ordinance of the City Council
of the City of San Luis Obispo, California, approving a Planned Development Overlay
for seven properties within the Downtown Commercial Zone and amending the Zoning
Regulations Map to change the zoning designation of the associated properties from C-
D-H to C-D-H-PD and C-D to C-D-PD, respectfully, including a Mitigated Negative
Declaration of Environmental Review, as represented in the staff report and attachments
dated August 18, 2020 (1144 Chorro, 868 and 870 Monterey, 876 and 890 Marsh, 895,
898, 973 Higuera Streets: PDEV-0509-2019, & EID-0475-2019);” and
2.Adopt Resolution No. 11160 (2020 Series) entitled, “A Resolution of the City Council
of the City of San Luis Obispo, California, approving development of a six-story mixed-
use building consisting of approximately 30,000 square feet of Commercial/Office
Space and 50 Residential Dwelling Units, within the Downtown Historic District. The
Project includes a rezone to provide a Planned Development Overlay, permanent
preservation of an off-site building located at 868 and 870 Monterey Street, a new
driveway along Marsh Street, and a request to allow a maximum building height of 75
feet, where 50 feet is the standard in the Downtown Commercial Zone. The Project
includes a Mitigated Negative Declaration of Environmental Impact as represented in
the staff report and attachments dated July 8, 2020 (1144 Chorro, 868 and 870
Monterey, 876 and 890 Marsh, 895, 898, 973 Higuera Streets ARCH-1687-2018,
PDEV-0509-2019, & EID-0475-2019);” and
3.Adopt an Initial Study/Mitigated Negative Declaration for the project.
With the following changes:
•Added Finding #5 to the Ordinance:
o The additional density allowed on the development project site as part of the
Planned Development rezoning is acceptable to the City Council in part due to
the provision of the additional Community Benefits as outlined in the project
description and required by the City’s Community Benefits policy. The additional
height being allowed through the City Council’s action enables more housing
units, all under 650 square feet, that also exceed the City’s minimum
requirements for affordability.
•Added Condition #46 from the Tree Committee
•Remove Condition C under Community Benefit
COUNCIL COMMUNICATIONS AND LIAISON REPORTS
None
ADJOURNMENT
The meeting was adjourned at 9:36 p.m. The next Regular City Council Meeting is scheduled for
Tuesday, September 1, 2020 at 6:00 p.m., via teleconference.
__________________________
Teresa Purrington
City Clerk
APPROVED BY COUNCIL: 09/01/2020