HomeMy WebLinkAboutRESO 10057
1
0160081_20220622_ay16
Resolution No. 10057
Resolution of the Council of the City of Palo Alto Approving the
Substantial Amendment for the use of Community Development Block
Grant Coronavirus Funds for Fiscal Year 2020-2021
A. On June 15, 2020, the Palo Alto City Council approved and adopted a document entitled
“Consolidated Plan” which identified and established the Palo Alto housing and non-housing community
development needs, objectives, and priorities for the period July 1, 2020 to June 30, 2025.
B. The Substantial Amendment to Fiscal Year 2020-2021 Action Plan, was subjected to
public review and commentary during the period from May 20, 2022 through June 20, 2022.
C. The potential uses of Community Development Block Grant Coronavirus Funds (CDBG-
CV) funds were evaluated in light of the needs and objectives identified in the Consolidated Plan and
reflected in the recommendations and comments of interested citizens.
D. Under the CDBG-CV program, the highest priority is given to activities which will benefit
persons with low and moderate incomes.
E. The City Council have held a publicly noticed public hearing on the proposed uses of
the CDBG-CV funds for Fiscal Year 2020-2021.
F. CDBG-CV funds allocated to the City for Fiscal Year 2020-2021 are proposed to
implement the programs described in this resolution.
NOW, THEREFORE, the Council of the City of Palo Alto does RESOLVE as follows:
SECTION 1. The uses of CDBG and CDBG-CV funds for Fiscal Year 2020-2021 are hereby
approved and authorized for the following programs:
Name of Program Amount
1. MOVE Mountain View Safe Parking Program
$160,300
2. LifeMoves COVID-19 Testing Program $34,200.50
TOTAL $194,500.50
SECTION 2. The total amount set forth under Section 1 of this resolution represents the
proposed reallocation of $194,500.50 in CDBG-CV (Coronavirus) funds from the United States
Department of Housing and Urban Development (HUD) for Fiscal Year 2020-2021.
SECTION 3. The City staff is hereby authorized to submit the CDBG-CV Substantial
Amendment to the Fiscal Year 2020-2021 Annual Action Plan, and such money shall be spent as set forth
in this resolution. The Mayor, City Manager and any other designated City staff or officials are hereby
DocuSign Envelope ID: 112E1F4D-603C-4A2D-9CB0-66860425CD5F
2
0160081_20220622_ay16
authorized to execute such application forms and any other necessary documents to secure these funds.
The City Manager or designee is authorized to sign all necessary grant agreements with the program
providers set forth in Section 1.
SECTION 4. The funding amounts set forth in Section 1 of this resolution are based on final
allocation amounts from the CARES Act (CDBG-CV) HUD appropriations; City Staff is authorized to make
adjustments increasing or decreasing the funding amounts set forth herein as consistent with the adopted
Citizen Participation Plan.
SECTION 5. The City Council hereby finds that the Fiscal Year 2020-2021 CDBG program
authorized under Section 1 of this resolution is not a project under the California Environmental Quality
Act (CEQA). However, the Council further authorizes and directs City staff to prepare certifications that
may be required, under CEQA and the National Environmental Policy Act (NEPA), for each project under
the Fiscal Year 2020-2021 CDBG and CDBG-CV program prior to the release of funds for any such project.
INTRODUCED AND PASSED: June 20, 2022
AYES: BURT, CORMACK, DUBOIS, FILSETH, KOU, STONE, TANAKA
NOES:
ABSTENTIONS:
ABSENT:
ATTEST: APPROVED:
City Clerk Mayor
APPROVED AS TO FORM:
City Manager
Assistant City Attorney Director of Planning and
Development Services
APPROVED AS TO CONTENT:
Director of Administrative Services
CDBG Coordinator
DocuSign Envelope ID: 112E1F4D-603C-4A2D-9CB0-66860425CD5F
Certificate Of Completion
Envelope Id: 112E1F4D603C4A2D9CB066860425CD5F Status: Completed
Subject: Please DocuSign: RESO 10057.pdf
Source Envelope:
Document Pages: 2 Signatures: 7 Envelope Originator:
Certificate Pages: 2 Initials: 0 Mahealani Ah Yun
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
250 Hamilton Ave
Palo Alto , CA 94301
Mahealani.AhYun@CityofPaloAlto.org
IP Address: 199.33.32.254
Record Tracking
Status: Original
6/23/2022 11:47:42 AM
Holder: Mahealani Ah Yun
Mahealani.AhYun@CityofPaloAlto.org
Location: DocuSign
Security Appliance Status: Connected Pool: StateLocal
Storage Appliance Status: Connected Pool: City of Palo Alto Location: DocuSign
Signer Events Signature Timestamp
Albert Yang
albert.yang@cityofpaloalto.org
Assistant City Attorney
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 97.126.55.59
Sent: 6/23/2022 11:49:16 AM
Viewed: 6/27/2022 11:38:38 AM
Signed: 6/27/2022 11:38:46 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Clare Campbell
clare.campbell@cityofpaloalto.org
Manager of Long Range Planning
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 6/27/2022 11:38:47 AM
Viewed: 6/27/2022 11:40:37 AM
Signed: 6/27/2022 11:42:31 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Kiely Nose
kiely.nose@cityofpaloalto.org
Director, Administrative Services/CFO
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Uploaded Signature Image
Using IP Address: 199.33.32.254
Sent: 6/27/2022 11:42:33 AM
Viewed: 6/28/2022 12:08:52 PM
Signed: 6/28/2022 12:13:24 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Jonathan Lait
jonathan.lait@cityofpaloalto.org
Interim Director Planning and Community
Environment
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Uploaded Signature Image
Using IP Address: 199.33.32.254
Sent: 6/28/2022 12:13:26 PM
Viewed: 6/29/2022 5:40:57 PM
Signed: 6/29/2022 5:41:05 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Signer Events Signature Timestamp
Ed Shikada
ed.shikada@cityofpaloalto.org
Ed Shikada, City Manager
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 98.37.252.60
Sent: 6/29/2022 5:41:07 PM
Viewed: 6/29/2022 7:37:57 PM
Signed: 6/29/2022 7:38:05 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Patrick Burt
pat@patburt.org
Mr
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 78.94.182.93
Sent: 6/29/2022 7:38:07 PM
Viewed: 7/1/2022 2:19:20 AM
Signed: 7/1/2022 2:20:01 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Lesley Milton
Lesley.Milton@CityofPaloAlto.org
City Clerk
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 174.195.202.146
Signed using mobile
Sent: 7/1/2022 2:20:02 AM
Viewed: 7/7/2022 12:09:42 PM
Signed: 7/7/2022 12:09:49 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
In Person Signer Events Signature Timestamp
Editor Delivery Events Status Timestamp
Agent Delivery Events Status Timestamp
Intermediary Delivery Events Status Timestamp
Certified Delivery Events Status Timestamp
Carbon Copy Events Status Timestamp
Witness Events Signature Timestamp
Notary Events Signature Timestamp
Envelope Summary Events Status Timestamps
Envelope Sent Hashed/Encrypted 6/23/2022 11:49:16 AM
Certified Delivered Security Checked 7/7/2022 12:09:42 PM
Signing Complete Security Checked 7/7/2022 12:09:49 PM
Completed Security Checked 7/7/2022 12:09:49 PM
Payment Events Status Timestamps