HomeMy WebLinkAbout2020 Resolutions2020 RESOLUTIONS Page 1
S:CLK/ADMIN/RESO/RESOLUTION_MASTER As of 11/30/2020 at 8:51:47 AM
9874
9875
9876
9877
9878
9879
9880
9881
9882
9883
9884
9885
9886
9887
9888
9889
1/6/2020
7-0
1/13/2020
7-0
1/13/2020
4-3, DuBois,
Filseth Kou no
1/13/2020
7-0
1/27/2020
6-0, DuBois
Absent
Council of the City of Palo Alto Expressing Appreciation for
Outstanding Public Service to Eric Filseth as 2019 Mayor
Ordering Weed Nuisance Abated
Establishing a new Priority Development Area (PDA) in Downtown/
University Avenue
New Priority Conservation Areas (PCA) in Baylands and Foothills With
Proposed or Modified Boundaries
Participate With the City of Sunnyvale in the Planning and Development of
Cost Estimates for Potential Future use of the Sunnyvale Materials Recovery
and Transfer Station (SMaRT Station) for Processing Solid Waste
2/10/2020
7-0
Adoption of a Resolution 9879 Entitled “Resolution of the Council of
the City of Palo Alto Amending the Administrative Penalty Schedule to
add Penalties Related to Planned Community (PC) Ordinance ...
TEFRA HEARING, Resolution 9880 Entitled, “Resolution of the Council
of the City of Palo Alto Regarding Conduit Financing for Palo Alto
Housing Corporation, on Behalf of the Wilton ECR, L.P. ...
2/10/2020
7-0
Scheduling the City Council Summer Break and Winter Closure for
2020 2/10/2020
7-0
Extending the Pilot Program for Bicycle and EScooter
Sharing Systems for Up to One Year
Through March 31, 2021
3/2/2020
6-0, Kou
Absent
4/6/2020
7-0
Adopt a List of Projects for Fiscal Year 2020-2021 Funded by SB
1: The Road Repair and Accountability Act of 2017
Authorizing Staff to Submit a Cal OES COVID-19 Financial
Assistance Application 5/4/2020
7-0
Waiving the Business Registration Fee Including Late Fees for
Calendar Year 2020 5/4/2020
7-0
Approving the City's Participation in the State's Clean Fuel
Reward Program via the Execution of the Participating Electric
Distribution Utility Joinder to the ...
5/12/2020
7-0
Updating Statutory Findings for Unexpended Development
Impact Fees
5/11/2020
7-0
Rescinding the Levy of Assessments for the Downtown Business
Improvement District (BID) for Fiscal Year (FY) 2020 5/4/2020
7-0
Certifying the Final Environmental Impact Report (FEIR) and
Adopting Findings, a Statement of Overriding Considerations and
a Mitigation Monitoring and Reporting Program ...
6/1/2020
7-0
2020 RESOLUTIONS Page 2
S:CLK/ADMIN/RESO/RESOLUTION_MASTER
9890
9891
9892
9893
9894
9895
9896
9897
9898
9899
9900
9901
9902
9903
9904
9905
Expressing Support of the Black Lives Matter Cause 6/8/2020
7-0
Declaring an Intention to Temporarily Suspend the Levy of
Assessment Against Businesses Within the Downtown Business
Improvement District (BID) for Fiscal Year (FY) 2021 ...
6/8/2020
7-0
Confirming the Weed Abatement Report and Ordering the Cost
of Abatement to be a Special Assessment on the Respective
Properties Described Therein
6/15/2020
7-0
Recommendation on the Proposed Fiscal Year (FY) 2020-2021
Community Development Block Grant (CDBG) Funding
Allocation
6/15/2020
7-0
Updating the City’s Transportation Analysis Methodology Under
California Environmental Quality Act (CEQA) to Comply With
California Senate Bill 743
6/15/2020
6-1, Kou
No
Approval of a Joint Powers Authority Agreement and
Memorandum of Understanding to Join the California State
Association of Counties Excess Insurance Authority ...
6/22/2020
7-0
Approving the Amended and Restated Market Purchase Program
Agreement With the Northern California Power Agency (NCPA),
Authorizing the City Manager or Designee to Authorize ...
6/22/2020
7-0
Approve Amendment Number 2 to the Agreement With the
State of California for Maintenance of State Highways in the City
of Palo Alto for Capital Improvement Program
6/22/2020
6-1, Kou No
Authorizing the City Manager to Apply to the State of California
Housing and Community Development Department for the Local
Early Action Planning (LEAP) Grant for Housing Production ...
6/22/2020
7-0
Adopting the 2019 San Francisco Bay Area Integrated
Regional Water Management Plan.”
6/22/2020
7-0
Setting the Appropriations Limit (GANN Limit) for Fiscal
Year 2021
6/22/2020
7-0
Calling a General Municipal Election for Tuesday, November
3, 2020, for Four Council Member Seats
6/22/2020
7-0
Approving the Fiscal Year (FY) 2021 Electric Utility
Financial Plan, Including Proposed Reserve Transfers, and
Amending the Electric Utility Reserve
6/22/2020
6-1,
Tanaka No
6/22/2020
6-1,
Tanaka No6/22/2020
6-1,
Tanaka No6/22/2020
6-1,
Tanaka No
Approving the FY 2021 Gas Utility Financial Plan, Including
Proposed Transfers, Amending the Gas Utility Reserve
Management Practices, and Adopting a Gas Rate Increase ...
Approving the FY 2021 Water Utility Financial Plan and
Amending the Water Utility Reserve Management Practices
Amending Utility Rate Schedule D-1 Increasing the Storm Water
Management Fee by 2.5 Percent per Month per Equivalent
Residential Unit for FY 2021
2020 RESOLUTIONS Page 3
S:CLK/ADMIN/RESO/RESOLUTION_MASTER
9906
9907
9908
9909
6/22/2020
6-1,
Tanaka No
6/23/2020
7-0
6/23/2020
7-0
6/23/2020
5-2, Filseth,
Kou No
Amending Utility Rate Schedules EDF-1 and EDF-2 to Increase
Dark Fiber Rates 2.5 Percent
Continuing the Proclamation of Local Emergency due to
COVID-19
Suspend Assessments for Fiscal Year 2021 on the Downtown
Palo Alto Business Improvement
Authorizing Temporary Street Closures of California Avenue,
University Avenue and Adjacent Downtown Blocks; and
Approving a Temporary Pilot Parklet Program
9910
9911
9912
8/10/2020
7-0
8/10/2020
7-0
8/17/2020
7-0
Establishing Fiscal Year (FY) 2021 Secured and Unsecured
Property Tax Levy for the City of Palo Alto’s General
Obligation Bond Indebtedness (Measure N)
Amending Resolution Number 9909 to Extend the Temporary
Street Closures of California Avenue, University Avenue and
Adjacent Downtown Blocks to December 31, 2020
Amending Utility Rate Schedule E-15 (Electric Service
Connection Charges), and Utilities Rules and Regulations 2, 15,
20, 27 and 29
9913 Amending the Electric Supply Portfolio Carbon Neutral Plan
and the Electric Utility Reserves Management Practices
8/24/2020
7-0
9914
9915
9916
9917
9918
9919
9920
9921 Expressing Appreciation for Outstanding Public Service to
Jon Hospitalier
11/9/2020
7-0
Authorizing the City Manager or Designee to Execute
Amendment No.2 to a Lien to Secure Deferred Payment of
Development Impact Fees And/or In-Lieu Fees for 567 ...
10/26/2020
6-1, Kou
No
Extending the Pilot Program for Bicycle and E-Scooter
Sharing Systems for 18-Months Through September ...
9/21/2020
7-0
Approving and Authorizing the City Manager or Their
Designee to Execute the Continuing Reimbursement
Agreement for Letters of Credit with US Bank ...
9/21/2020
7-0
Approving and Attesting to the Veracity of the City’s 2019
Power Source Disclosure and Power Content Label Reports
9/28/2020
7-0
Withdraw the City of Palo Alto from the Boundaries of the
San Mateo County Tourism Business Improvement District 9/28/2020
7-0
Appointing Kyle O’Rourke, Senior Consulting Manager with
Baker Tilly US, LLP, as the Palo Alto City Auditor
9/28/2020
7-0
Approving and Authorizing the City Manager to Execute the
Professional Services Agreement Between the Northern
California Power Agency and the Cities of Palo Alto ...
10/5/2020
7-0
2020 RESOLUTIONS Page 4
S:CLK/ADMIN/RESO/RESOLUTION_MASTER
9922
9923
9924
9925
9926
Approving Museum of American Heritage’s Application for
a County of Santa Clara Historical Heritage Grant for
Repairing and Replacing the Flat Roof Project at ...
11/16/2020
7-0
Approving City of Palo Alto’s Application for a County of
Santa Clara Historical Heritage Grant for the Roth ...
11/16/2020
7-0
Residential Preferential Parking District (RPP) Program
Established by Resolution 9862, Adjusting the District
Boundaries, and Restating the Program Provisions
11/16/2020
7-0
Certifying the Final Environmental Impact Report for the
Housing Incentive Program Expansion and 788 San
Antonio Road Mixed-use Project Pursuant to the...
11/16/2020
7-0
Adopting the Text Amendments to the Comprehensive
Plan Land Use Element to Promote Housing on San Antonio
Road
11/16/2020
4-3, DuBois,
Filseth, Kou no
9927
Summarily Vacating Public Service Easements at 1201
Parkinson Avenue
Opposing the Valley Transportation Authority’s 2016
Measure B 10-Year Outlook Base Scenario9928
11/30/2020
6-1, DuBois
no
9929 Approving the 2020 Renewables Portfolio Standard Procurement
Plan and 2020 Renewables Portfolio Standard Enforcement
Program
12/07/20206-1,
Cormack no
9930
Amending the Carbon Neutral Natural Gas Plan to Continue to
Achieve Carbon Neutrality for the City’s Natural Gas Supply
Portfolio
12/07/2020
6-1,
Cormack no
Declaring Weeds to be a Nuisance and Setting January 11, 2021
for a Public Hearing for Objections to Proposed Weed Abatement9931 12/14/2020
7-0
9932 Declaring the Results of the Consolidated General Election Held
on Tuesday, November 3, 2020
12/14/2020
7-0
9933
Amending and Restating Resolution No. 9911 to Extend the
Temporary Closures of Portions of California Avenue and
University Avenue and Certain Downtown Streets...
11/30/2020
7-0
12/14/2020
7-0
12/14/2020
7-0
Approving the Use of Community Development Block Grant and
Community Development Block Grant Coronavirus Funds for
Fiscal Year 2020-2021
9934