HomeMy WebLinkAboutRESO 9883
180321 cc 0260111
Resolution No. 9883
Resolution of the Council of the City of Palo Alto to Adopt a List of
Projects for Fiscal Year 2020-2021 Funded by SB 1: The Road Repair
and Accountability Act of 2017
R E C I T A L S
A. Senate Bill 1 (SB 1), the Road Repair and Accountability Act of 2017 (Chapter 5,
Statutes of 2017) was passed by the Legislature and Signed into law by the Governor in April
2017 in order to address the significant multi-modal transportation funding shortfalls
statewide; and
B. SB 1 includes accountability and transparency provisions that will ensure the
residents of the City of Palo Alto (City) are aware of the projects proposed for funding in our
community and which projects have been completed each fiscal year; and
C. The City must adopt a list of all projects proposed to receive funding from the
Road Maintenance and Rehabilitation Account (RMRA), created by SB 1 by resolution, which
must include a description and the location of each proposed project, a proposed schedule for
the project’s completion, and the estimated useful life of the improvement; and
D. The City, will receive an estimated $1,310,690 in RMRA funding in Fiscal Year
2020-2021 from SB 1; and
E. This is the fourth year in which the City is receiving SB 1 funding which enables
the City to continue essential road maintenance and rehabilitation projects, safety
improvements, repairing and replacing aging bridges, and increasing access and mobility
options for the traveling public that would not have otherwise been possible without SB 1; and
F. The City used a Pavement Management System to develop the SB 1 project list
to ensure revenues are being used on the most high-priority and cost-effective projects that
also meet the community’s priorities for transportation investment; and
G. The funding from SB 1 will help the City maintain and rehabilitate various streets
throughout the City this year and many similar projects into the future; and
H. The 2018 California Statewide Local Streets and Roads Needs Assessment found
that the City’s streets and roads are in “excellent” condition and this revenue will help us
maintain the overall quality of our road system and implement complete streets projects over
the next decade; and
I. The SB 1 project list and overall investment in our local streets and roads
infrastructure with a focus on basic maintenance and safety, investing in complete streets
infrastructure, and using cutting-edge technology, materials and practices, will have significant
positive co-benefits statewide.
NOW, THEREFORE, the Council of the City of Palo Alto RESOLVES as follows:
SECTION 1. The foregoing recitals are true and correct.
DocuSign Envelope ID: A97FFBF8-413A-48C4-8641-6C64B554874E
180321 cc 0260111
SECTION 2. The City of Palo Alto hereby adopts the following list of projects
planned to be funded in-part or solely with fiscal year 2020-2021 with Road Maintenance and
Rehabilitation Account revenues:
FY 2021 Asphalt Paving Project includes pavement repair, sidewalk, curb and gutter
replacement, upgraded curb ramps and street paving. The following streets are included in the
FY 2021 Asphalt Paving Project: Acacia Avenue (El Camino Real to Angle), Bryant Street
(Hamilton Avenue to Forest Avenue), Cedar Street (Parkinson Avenue to Harker Avenue),
Chaucer Street (Palo Alto Avenue to City Limit), Chestnut Avenue (Ash Street to Birch Street), El
Centro Street (La Jennifer Way to La Para Avenue), Emerson Street (Tennyson Avenue to N.
California Avenue), Emerson Street (East Meadow Drive to End), Lane 5 East (High Street to
Hamilton Avenue), Lane 6 East (High Street to Emerson Street), Lane 15 East (Hawthorne
Avenue to Everett Avenue), Lane 30 (Waverley Street to Kipling Street), Los Trancos Road (City
Limit to City Limit), McKellar Lane (Arastradero Road to Kelly Way), Oregon Avenue (Greer Road
to End), Oregon Avenue (Louis Road to Ross Road), Oregon Avenue (Bryant Street to South
Court), Orinda Avenue (Fernando Avenue to Margarita Avenue), Tennyson Avenue (Middlefield
Road to Fulton Street) Waverley Street (Churchill Avenue to Lowell Avenue) and Waverley
Street (Tennyson Avenue to Seale Avenue).
The estimated useful life is 30 years and construction will start in 2021.
//
//
//
//
//
//
//
//
//
//
//
//
//
DocuSign Envelope ID: A97FFBF8-413A-48C4-8641-6C64B554874E
180321 cc 0260111
SECTION 3. The Council finds that the adoption of this resolution does not meet
the definition of a project under Public Resources Code Section 21065, thus no environmental
assessment under the California Environmental Quality Act is required.
INTRODUCED AND PASSED: April 6, 2020
AYES: CORMACK, DUBOIS, FILSETH, FINE, KNISS, KOU, TANAKA
NOES:
ABSENT:
ABSTENTIONS:
ATTEST:
__________________________ _____________________________
City Clerk Mayor
APPROVED AS TO FORM: APPROVED:
__________________________ _____________________________
Assistant City Attorney City Manager
_____________________________
Director of Public Works
_____________________________
Director of Administrative Services
DocuSign Envelope ID: A97FFBF8-413A-48C4-8641-6C64B554874E
Certificate Of Completion
Envelope Id: A97FFBF8413A48C486416C64B554874E Status: Completed
Subject: Please DocuSign: RESO 9883.doc
Source Envelope:
Document Pages: 3 Signatures: 6 Envelope Originator:
Certificate Pages: 2 Initials: 0 Kim Lunt
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
250 Hamilton Ave
Palo Alto , CA 94301
kimberly.lunt@cityofpaloalto.org
IP Address: 199.33.32.254
Record Tracking
Status: Original
4/7/2020 10:32:08 AM
Holder: Kim Lunt
kimberly.lunt@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
Cassie Coleman
Cassie.Coleman@cityofpaloalto.org
Assistant City Attorney
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 4/7/2020 10:37:09 AM
Viewed: 4/7/2020 11:28:15 AM
Signed: 4/7/2020 11:29:07 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: 4/7/2020 11:29:09 AM
Resent: 4/8/2020 10:44:14 AM
Resent: 4/9/2020 4:39:55 PM
Viewed: 4/12/2020 4:54:38 AM
Signed: 4/12/2020 4:54:52 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Brad Eggleston
brad.eggleston@cityofpaloalto.org
Assistant Director Public Works
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 73.92.204.84
Sent: 4/12/2020 4:54:54 AM
Resent: 4/13/2020 8:44:54 AM
Viewed: 4/12/2020 8:54:47 AM
Signed: 4/13/2020 1:46:08 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
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: 199.33.32.254
Sent: 4/13/2020 1:46:10 PM
Resent: 4/13/2020 1:48:39 PM
Viewed: 4/13/2020 4:20:22 PM
Signed: 4/13/2020 4:20:30 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Signer Events Signature Timestamp
Adrian Fine
adrian.fine@cityofpaloalto.org
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 108.228.10.70
Sent: 4/13/2020 4:20:31 PM
Viewed: 4/13/2020 4:21:17 PM
Signed: 4/13/2020 4:21:29 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Beth Minor
Beth.Minor@CityofPaloAlto.org
City Clerk
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 174.85.96.67
Signed using mobile
Sent: 4/13/2020 4:21:30 PM
Viewed: 4/13/2020 4:24:49 PM
Signed: 4/13/2020 4:25:15 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
Holly Boyd
Holly.Boyd@CityofPaloAlto.org
Asst Director
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Sent: 4/13/2020 4:25:16 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Witness Events Signature Timestamp
Notary Events Signature Timestamp
Envelope Summary Events Status Timestamps
Envelope Sent Hashed/Encrypted 4/13/2020 4:25:16 PM
Certified Delivered Security Checked 4/13/2020 4:25:16 PM
Signing Complete Security Checked 4/13/2020 4:25:16 PM
Completed Security Checked 4/13/2020 4:25:16 PM
Payment Events Status Timestamps