HomeMy WebLinkAbout2021 Resolutions2021 RESOLUTIONS Page 1
9935
9936
9937
9938
9939
9940
9941
9942
9943
9944
9945
9946
9947
1/4/2021
7-0
1/4/2021
7-0
1/11/2021
7-0
1/25/20216-1 Kou
No
Expressing Appreciation to Adrian Fine for Outstanding
Public Service as Mayor and Council Member
Expressing Appreciation to Elizabeth Kniss for Outstanding
Public Service as Mayor and Council Member
Amending the Conflict of Interest Code for Designated City Officers
and Employees as Required by the Political Reform Act and Regulations
of the Fair Political Practices Commission and Repealing Resolution ...
Ordering Weed Nuisance Abated
Making Findings Regarding Continuing Need for
Unexpended Development Fees
2/1/2021
6-1 Cormack
No
Amending and Restating the Administrative Penalty Schedule and Civil
Penalty Schedules for Certain Violations of the Palo Alto Municipal
Code and the California Vehicle Code Established by Resolution...
Approving, Authorizing and Directing Execution of Certain Lease
Financing Documents, Approving a Preliminary Official Statement,
Declaring the Intention to Reimburse Expenditures, and Authorizing ...
2/1/2021
5-2 Burt,
Tanaka No
Expressing Support for Actions to Further Strengthen Local
Democracy, Authority, and Control as Related to Local Zoning and
Housing Issues
2/1/2021
6-1 Cormack
NoApproving, Authorizing and Directing Execution of Certain Lease
Refinancing Documents and Authorizing and Directing
Certain Actions with Respect Thereto
2/22/2021
7-0
Scheduling the City Council Summer Vacation and Winter
Closure for Calendar Year 2021
Authorizing the Reimbursement of Funding for the Regional
Water Quality Control Plant Secondary Treatment Upgrades
from the State Water Resources Control Board
3/1/2021
7-0
Approving the Execution of Contract 20-SNR-02365 United States
Department Of Energy Western Area Power Administration, Sierra
Nevada Region, Contract For Electric Service Base Resource With...
2/1/2021
7-0
Denouncing, Condemning and Combating Racism, Xenophobia,
and Intolerance Against Asian Americans and Pacific Islanders
in the City of Palo Alto
3/22/2021
7-0
3/1/2021
7-0
2/1/2021
5-2 Burt,
Tanaka No
9948
Approving City of Palo Alto’s Applications for County of Santa
Clara Historic Grants for the Roth Building Roof Rehabilitation
and Roth Building Art Frescoes Projects in ...
4/12/2021
7-0
9949 Approve Donor Recognitions at the New Junior Museum and Zoo 4/21/2021
7-0
9950 Approving the Deemed Reissuance of Certain Revenue
Obligations of the California Enterprise Development Authority
in an Aggregate Principal Amount Not-to-Exceed...
4/26/2021
7-0
2021 RESOLUTIONS Page 2
9951
9952
9953
9954
9955
9956
9957
9958
9959
9960
9961
5/3/2021
7-0
5/3/2021
7-0
5/3/2021
7-0
5/17/20217-0
Expressing Appreciation to Margaret Zittle Upon Her
Retirement
Expressing Appreciation to Phil Bobel Upon His Retirement
Approving the Use of Community Development Block Grant
Funds for Fiscal Year 2021-2022
Amending and Restating Resolution No. 9933 to Extend the Temporary
Closures of Portions of California Avenue and University Avenue and
Certain Downtown Streets Intersecting University Avenue...
Making Required Findings in Support of the City's Grant
Application for the State Transportation Development Act Article
3 Funds to Update the City's Bicycle and Pedestrian...
Waiving the Business Registration Fee for Fiscal Year 2022, if
Completed on Time, and Extending the due Date to July 15,
2021
Declaring an Intention to Temporarily Suspend the Levy of Assessment
Against Businesses Within the Downtown Business Improvement
District (BID) for Fiscal Year 2022, and Setting a Public Hearing...
Confirming the Weed Abatement Report and Ordering the Cost of
Abatement to be a Special Assessment on the Respective Properties
Described Therein
Revising and Superseding Resolution Number 9667, Establishing
Pledged Sources of Revenue for Repayment of State Revolving Fund
Loan
Authorizing an Installment Sale Agreement With the California State
Water Resources Control Board for Financing the Design and
Construction of the Primary Sedimentation Tanks Rehabilitation...
Adopting the Negative Declaration for Palo Alto Solid Waste Processing
Contract as Adequate and Complete Under the California
Environmental Quality Act
5/10/20216-1 Tanaka
No
5/17/20217-0
5/17/20217-0
5/17/20217-0
5/17/20217-0
5/17/20217-0
5/24/20216-1 Tanaka
No
9962 Continuing the Pilot Parklet Demonstration Program as First
Authorized by Resolution 9909
6/7/20215-2 DuBois,
Kou No
9963
9964
9965
9966
6/7/20217-0
Adopting the 2020 Water Shortage Contingency Plan Included in the
Urban Water Management Plan to be Submitted to the California
Department of Water Resources
Adopting the 2020 Urban Water Management Plan to be Submitted to
the California Department of Water Resources
Authorizing the City Manager to Enter into a Cooperative
Implementation Agreement with Caltrans to Receive Reimbursement
Grant Funds for Design and Construction of the ...
6/7/20217-0
6/7/20217-0
6/14/20217-0
Temporarily Suspending the Levy of Assessments Against Businesses
Within the Downtown Palo Alto Business Improvement District for
Fiscal Year 2022
2021 RESOLUTIONS Page 3
9967
9968
9969
9970
9971
9972
9973
9974
9975
9976
9977
6/21/2021
7-0
6/21/2021
7-0
6/21/2021
6-1
Cormack no
Expressing Appreciation to Beth Minor Upon Her
Retirement
Approving Palo Alto’s Continued Participation by Extension of the
Santa Clara County Abandoned Vehicle Abatement (AVASA)
Program and Approving the Authority for the California...
Amending and Restating Resolution 9677 to Add Term Limits for
Members of the Storm Water Management Oversight Committee
Determining the Calculation of the Appropriations Limit for
Fiscal Year 2022
Approving the Fiscal Year 2022 Electric Utility Financial Plan and
Reserve Transfers and Amending Utility Rate Schedules E-
EEC-1 (Export Electricity Compensation), E-NSE-1...
Amending Electric Rate Schedule E-HRA (Electric Hydro Rate
Adjuster)
Approving the Fiscal Year 2022 Gas Utility Financial Plan, Including
Proposed Transfers and an Amendment to the Gas Utility Reserve
Management Practices, and Increasing Gas Rates by...
Approving the FY 2022 Water Utility Financial Plan and Reserve
Transfer
Amending Utility Rate Schedule D-1 (Storm and Surface Water
Drainage) Increasing the Storm Water Management Fee by 2.0
Percent Per Month Per Equivalent Residential Unit for Fiscal Year 2022
Adopting a Dark Fiber Rate Increase and Amending Rate Schedules
EDF-1 (Dark Fiber Licensing Services) and EDF-2 (Dark Fiber
Connection Fees)
Adopt a List of Projects for Fiscal Year 2021-2022 Funded by SB 1:
The Road Repair and Accountability Act of 2017
6/21/2021
4-3 Cormack,
Filseth, Tanaka
no
9978
99799
9980
9981
9982
6/21/2021
7-0
6/22/20217-0
4-3 Cormack,
Filseth, Tanaka
no
6/21/2021
4-3 Cormack,
Filseth, Tanaka
no
6/21/2021
4-3 Cormack,
Filseth, Tanaka
no
6/21/2021
4-3 Cormack,
Filseth, Tanaka
no
4-3 Cormack,
Filseth, Tanaka
no
Adjusting Wastewater Rates by Amending Rate Schedules S-1
(Residential Wastewater Collection and Disposal), S-2 (Commercial
Wastewater Collection and Disposal), S-6 (Restaurant...
Authorizing the City Manager to Submit Application(s) and Sign
Related Agreement(s) for the California Department of Resources
Recycling and Recovery (CalRecycle) Rubberized Pavement Grant...
8/9/21
7-0
8/9/21
7-0
Establishing Fiscal Year (FY) 2022 Secured and Unsecured Property
Tax Levy for the City of Palo Alto’s General Obligation Bond
Indebtedness (2008 Measure N – Library General Obligation Bonds)
8/9/21
7-0
Vacating Public Utility Easement at 3500 Louis Road
Adopting the Fiscal Year (FY) 2022 Wastewater Collection Utility
Financial Plan and Amending the Wastewater Collection Utility
Reserve Management Practices
8/9/21
7-0
8/30/21
6-0, DuBois
absent
2021 RESOLUTIONS Page 4
9983
9984
9985
9986
9987
9988
9989
9990
9991
9992
9993
8/30/2021
6-0, DuBois
Absent
Amending and Restating the Administrative Penalty Schedule
and Civil Penalty Schedules for Certain Violations of the Palo
Alto Municipal Code and the California Vehicle Code...Endorsing the Santa Clara County Community Plan to End
Homelessness 2020-25
9994
9995
9996
9997
9998
8/30/2021
6-0, DuBois
Absent
Approving the City of Palo Alto’s 2021 Electric Utility Physical
Security Plan 9/13/21
7-0
Approving the Execution of a Tax-Exempt Loan or Loans by the
California Municipal Finance Authority for the Benefit of Silicon Valley
International School, in an Aggregate Principal Amount...
9/13/21
7-0
Approving an Agreement for the Purchase and Sale of Verified
Emission Reductions With the Integrative Organization of Oaxaca
Indigenous and Agricultural Communities to Purchase...
9/27/21
6-1, Tanaka
no
Extending the Temporary Closure of a Portion of California Avenue
Pursuant to California Vehicle Code Section 21101 to Facilitate
Outdoor Dining, Retail, and Other Uses
Extending the Temporary Closure of a Portion of Ramona Street
Pursuant to California Vehicle Code Section 21101 to Facilitate
Outdoor Dining, Retail, and Other Uses
Expressing Appreciation to Geoff Wong Upon His Retirement 9/20/21
7-0
Approving and Attesting to the Veracity of the City’s 2020 Power
Source Disclosure and Power Content Label Reports
9/27/21
7-0
9/13/21
5-2, Filseth,
Kou no
9/13/21
7-0
Continuing the Pilot Parklet Demonstration Program as Continued
by Resolution 9962
10/18/21
5-2, DuBois,
Kou no
Authorizing the Commitment of Electric Special Project (ESP) Reserve
funds for Advanced Meter Infrastructure Implementation-Related
Expenditures via a Transfer of up to $8.4 million from ...
10/18/21
6-1, Tanaka
no
Declaring a Shelter Crisis 9/27/21
7-0
Authorizing Joint Application to the Project Homekey Program 9/27/21
7-0
Amending and Restating Resolution 9782 that Regulating the
Downtown Residential Preferential Parking District (RPP) Program to
Modify the Number of Employee Parking Permits...
11/1/21
6-1, Tanaka
no
Amending and Restating Resolution 9739, Continuing the Evergreen
Park-Mayfield Residential Preferential Parking District (RPP) Program
and Adjusting the Number of Employee Permits Available and...
11/1/21
6-1, Tanaka
no
Amending and Restating Resolution 9859 To Continue the Southgate
Residential Preferential Parking District (RPP) Program with Minor
Modifications
11/1/21
6-1, Tanaka
no
2021 RESOLUTIONS Page 5
9999
10000
10001
10002
10003
10004
10005
10006
10007
10008
10009
11/1/2021
7-0
Authorizing Use of Teleconferencing for Council Meetings During
Covid-19 State of Emergency
Amending and Restating the Administrative Penalty Schedule and
Civil Penalty Schedules for Certain Violations of the Palo Alto
Municipal Code and the California Vehicle Code Established ...
10010
11/1/21
6-1, Tanaka
no
A Resolution of the City of Palo Alto Authorizing Joint Application
to the Project Homekey Program (Revised)
11/1/21
6-1, Tanaka
no
Creating a Sibling City Relationship with City of Bloomington, Indiana,
and Authorizing the Mayor to Execute A Sibling City Agreement.
Expressing Appreciation to Catherine Bourquin Upon Her Retirement
Expressing Appreciation to Hector Sanchez Upon His Retirement
Expressing Appreciation Adrienne Moore Upon Her Retirement 11/8/2021
7-0
11/8/2021
7-0
11/8/2021
7-0
11/15/21
6-1, Tanaka
no
Santa Clara County Historical Heritage Grant Program Authorizing the
Application and Receipt of Grant Funds by the City of Palo Alto for the
Roth Building (300 Homer Ave) Elevator Restoration
12/6/2021
7-0
Expressing Appreciation for Karen McAdams upon her Retirement
Amending the City of Palo Alto's Employee Flexible Benefits Plan as a
provision of the Consolidated Appropriations Act of 2021 and the
American Rescue Plan Act of 2021 (ARPA)
Approving an Application and Making Required Findings for Proposition
68 Per Capita Grant Funds for Boulware Park Improvement Project in
the Amount of $218,000
Authorizing the City Manager to Execute Participation Agreements on
behalf of Palo Alto to Enter Into the Settlement Agreements with
McKesson Corporation, Cardinal Health, Inc., AmerisourceBergen...
12/13/2021
6-0, Kou
absent
12/13/2021
6-0, Kou
absent
12/13/2021
6-0, Kou
absent
12/13/2021
6-0, Kou
absent