HomeMy WebLinkAbout2023 Resolutions2023 RESOLUTIONS
10092 Making Findings Regarding Continuing Need for Unexpended Development Fees 1/23/2023
7-0
10093 Extending the Appointment of Adriane D. McCoy, Director with Baker Tilly US,
LLP, as the Palo Alto Interim City Auditor
1/23/2023
7-0
10094 Establishing the Council Calendar of Meetings, Summer and Winter Breaks, and
Schedule of Events for Calendar Year 2023
1/23/2023
7-0
10095 Adopting Updated Guidelines for the Submission and Tabulation of Protests in
Connection with Rate Hearings
2/13/2023
7-0
10096 Amending Utilities Rules and Regulations 4/3/2023
7-0
10097 Expressing Concern for Public Safety and Urging State and Federal Action on
Firearms in Sensitive Places
4/3/2023
7-0
10098 Expressing opposition to the Taxpayer Protection and Government
Accountability Act
4/17/2023
6-1 Tanaka No
10099 Approving Substantial Amendments to the Community Development Block
Grant Annual Action Plans for Fiscal Years 2021-2022 and 2022-2023
4/17/2023
7-0
10100 Authorizing the City Manager to Execute Participation Agreements on Behalf of
the City of Palo Alto to Enter Into Settlement Agreements Regarding
Manufacture and Distribution of Opioid Products
4/17/2023
7-0
10101 Approval of Fiscal Year 2024 Gas Utility Financial Plan 4/17/2023
6-1 Tanaka No
10102 Approval of Fiscal Year 2024 Electric Utility Financial Plan 4/17/2023
6-1 Tanaka No
10103 Appoint Adriane D McCoy of Baker Tilley US, LLP as City Auditor 4/24/2023
7-0
10104 Adoption of a Resolution of Intent to Not Levy Assessments for the Palo Alto
Downtown Business Improvement District (BID) in FY 2024 and Setting a Public
Hearing for May 15, 2023
4/24/2023
7-0
10105 Approving The Use of Community Development Block Grant Funds for Fiscal
Year 2023-2024
5/1/2023
7-0
10106 Continuing the Interim Parklet Program Until March 31, 2024 5/8/2023
6-1 Kou No
10107 Approving an Addendum to the 2017 Comprehensive Plan Final Environmental
Impact Report, and Adopting a Comprehensive Plan Amendment to Repeal the
2015-2023 Housing Element and Adopt the Housing Element of the
Comprehensive Plan for the Period of 2023-2031 in Compliance with State
Housing Element Law
5/8/2023
6-1 Kou No
2023 RESOLUTIONS
10108 Authorizing City Manager to sign Grant Related Documents with Caltrans for
the Newell Road/San Francisquito Creek Bridge Replacement Capital
Improvement Program Project
5/15/2023
7-0
10109 Resolution Providing that the City Will Not Levy Assessments for the
Downtown Business Improvement District for FY 2024
5/15/2023
7-0
10110 Adoption of a Resolution for Senate Bill 1, the Road Repair and
Accountability Act, for Fiscal Year 2024, Providing the Project List for the
Street Maintenance Project, Capital Improvement Program Project PE-86070
6/5/2023
7-0
10111 Adoption of a Resolution to Appoint Mahealani Ah Yun as Interim City
Clerk Through December 1, 2023 at the annual salary of $121,285
6/5/2023
7-0
10112 Adoption of a Resolution Approving an Addendum to the 2017 Comprehensive
Plan
6/5/2023
7-0
10113 Adoption of a Resolution to Modify the Administrative Penalty Schedule Related to Enforcement of the City’s Gas-Powered Leaf Blower Ban 6/19/2023
7-0
10114 Resolution of the Council of the City of Palo Alto Adopting a Dark Fiber Rate Increase and Amending Rate Schedules EDF-1 (Dark Fiber Licensing Services), EDF-2 (Dark Fiber Connection Fees), and EDF-3 (Dark Fiber Licensing Services)
6/19/2023
7-0
10115 Amending Utility Rate Schedule D-1 (Storm and Surface Water Drainage) to Increase Storm Water Management Fee Rates by 4.9% Per Month Per Equivalent Residential Unit for Fiscal Year 2024
6/19/2023
7-0
10116 Approving the FY 2024 Wastewater Collection Utility Financial Plan, Including Reserve Transfers, and Adjusting Wastewater Rates 6/19/2023
6-1, Tanaka No
10117 Approving the FY 2024 Water Utility Financial Plan and Reserve Transfers, and Increasing Water Rates 6/19/2023
7-0
10118 Establishing the City’s Appropriations Limit for Fiscal Year 2024 6/19/2023
7-0
10119 Establishing Fiscal Year 2024 Property Tax Levy of $8.07 Per $100,000 of
Secured and $8.16 Per $100,000 of Unsecured Assessed Valuations for the
City’s General Obligation Bond Indebtedness
8/7/2023
7-0
10120 Weed Abatement 8/7/2023
7-0
10121 Resolution establishing certain areas of the University Avenue Downtown andCalifornia Avenue area for use as parklets for eating and drinking or retail 9/11/2023
7-0
10122 Resolution amending the Administrative Penalty Schedule to add penalties for
violating PAMC Chapter 12.11
9/11/2023
7-0
10123 Resolution of the Council of the City of Palo Alto Certifying the Adequacy
of the Final Environmental Impact Report for the 200 Portage Townhome
Project
9/12/2023
7-0
2023 RESOLUTIONS
10124 Resolution of the Council of the City of Palo Alto Amending the Comprehensive
Plan Land Use Map by Changing the Land Use Designation for 200‐404 Portage
Ave, 3201‐3225 Ash St, and 3250 Park Blvd
9/12/2023
7‐0
10125 Resolution to Nominate the Bayshore Alma San Antonio Area in South Palo Alto
to the Association of Bay Area Governments and Metropolitan Transportation
Commission for Adoption as a Designated Priority Development Area
9/18/2023
6‐1, Kou no
10126 Resolution Approving Capped‐Price Winter Natural Gas Purchases for Winter
2023‐24 and Amending the FY 2024 Gas Fund Budget by $2,000,000
9/18/2023
6‐1, Tanaka no
10127 Adoption of a Resolution Approving and Attesting to the Veracity of the City's
2022 Annual Power Source Disclosure and Power Content Label Reports
10/4/2023
7‐0
10128 Adoption of a Resolution to Vacate a Public Utility Easement at 160, 162, and
164 Waverley Street. CEQA Status – Exempt under CEQA Guidelines Section
15305.
10/16/2023
7‐0
10129 Resolution Authorizing City Manager to Temporarily Close a Portion of
California Avenue Until December 31, 2024
11/6/2023
5‐2, Kou
Veenker no
10130 Resolution Authorizing City Manager to Temporarily Close a Portion of
Ramona Street Until December 31, 2024
11/6/2023
5‐2, Kou
Veenker no
10131 Adoption of a Resolution Authorizing the City Manager to Negotiate and Execute Purchase Orders with a To-Be Determined Vendor(s) to Procure Thirteen (13) New Fully Electric Sedans And Five (5) New Fully Electric Vans
11/13/2023
6‐1, Kou no
10132
10133
10134
10135
10136
10137
10138
10139
Resolution of the Council of the City of Palo Alto Approving a Consent and Direct Agreement Between the City of Palo Alto, HA RNG 1 Lender LLC, and Ameresco Half Moon Bay LLC
Resolution of the Council of the City of Palo Alto to Update the Mitigation
Monitoring and Reporting Program for the Stanford University Medical Center
Resolution of the Council of the City of Palo Alto Approving the 2023 Electric Integrated Resource Plan (IRP)
Resolution of Intention of the Council of the City of Palo Alto Declaring Weeds to be a Nuisance and Setting February 26, 2024 for a Public Hearing for Objections to Proposed Weed Abatement
Resolution of the Council of the City of Palo Alto Establishing the Council Calendar of Meetings, Summer and Winter Breaks, and Schedule of Events for Calendar Year 2024
A Resolution of the City Council for the City of Palo Alto Amending
Appointment Term for Mahealani Ah Yun as the Palo Alto Interim City Clerk
Resolution of the Council of the City of Palo Alto Summarily Vacating a Public
Service Easement at 1129 San Antonio Road
Resolution of the Council of the City of Palo Alto Summarily Vacating a Public
Service Easement at 1129 San Antonio Road
11/27/2023
6‐1, Burt no
10/23/2023 4-2-1, Lythcott-
Haims, Tanaka no,
Veenker recused
12/4/2023
6‐1, Tanaka no
12/4/2023
7-0
12/11/2023
6‐0-1, Veenker
absent
12/11/2023
6-0-1, Veenker
absent
12/18/2023
7-0
10140 Resolution of the Council of the City of Palo Alto Authorizing the City
Manager to Negotiate and Execute Temporary Construction Easements
12/18/2023
7-0
12/18/2023
7-0
10141 Resolution of the Council of the City of Palo Alto Amending the Land Use and Design Element of the City of Palo Alto Comprehensive Plan to Reflect Policies and Programs adopted in the 2023-2031 Housing Element
12/18/2023
6-1, Kou no