Loading...
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