Loading...
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