Loading...
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