HomeMy WebLinkAbout2024 Resolutions2024 RESOLUTIONS
No. Title Date Passed Vote
Page 1 of 7
10142 Adopt a Resolution to Extend and Amend the Development Services
Reserve Fund Policy
1/16 Item 5 7-0
10143
Adopt a Resolution Approving an Amendment to the City’s 2009
California-Oregon Transmission Project Long-Term Layoff Agreement to
Extend the City’s Layoff of its Share of the California Oregon
Transmission Project (COTP) until 2034 and to Receive Annual Market
Payments
1/16 Item 7 7-0
10144
Adoption of a Resolution amending the Administrative Penalty Schedule
to Increase the Penalties for Violations of Title 8 of the Palo Alto
Municipal Code
1/16 Item 13
5-2, Tanaka,
Lythcott-Haims
no
10145 Approval of Resolution to Appoint Mahealani Ah Yun to the Position of
City Clerk at an Annual Salary of $165,000. CEQA Status – Not a Project
1/22 Item 10 7-0
10146
Adoption of a Resolution and Approving an Easement Relocation
Agreement Relocating and Vacating a 25 Foot Public Service Easement
at the Castilleja School at 1263 Emerson Street and 220 Embarcadero
Road (also commonly known as 1310 Bryant Street), Assessor Parcel
Numbers 124-12-033 & 124-12-034; CEQA status – categorically
exempt.
1/22 Item 11 6-1, Kou no
10147
RESERVED - Adoption of a Resolution Certifying the Need for an
Exception to the California Public Employees Retirement System
(CalPERS) 180-day Waiting Period to Hire Matthew Raschke as a
Retired Annuitant Extra Help Senior Engineer
2/12 Item 12
6-1
Tanaka No
10148 Adoption of a Resolution Making Statutory Findings for Certain Funds. 2/6 Item 3 7-0
10149
Adoption of Resolution to Authorize Stanford University to Enforce
Unauthorized Parking in Several of Its Parking Facilities under Vehicle
Code § 21107.8
2/12 Item 5 6-0-1
Veenker Recused
10150 Adopt a Resolution Modifying the City’s Objective Design Standards
for SB 9 Projects.
2/12 Item 10 5-2
Lauing, Kou No
10151
Adopt a Resolution Authorizing the City Manager or Their Designee to
Execute a Third Phase Agreement with Northern California Power
Agency for the Purchase of up to 2,800 Megawatt-Hours per Year of
Biogas Energy from Zero Waste Energy Development Company, LLC
over a Term of up to 10 Years for a Total Not to Exceed Amount of
$5.7 Million; CEQA Status: Not a Project under CEQA Guidelines
Section 15378(b)(5)
2/26 Item 5 6-1
Tanaka No
10152
Adoption of a Resolution Suspending Enforcement of Municipal Code
Sections 16.14.090, 16.14.110 and 16.14.300 Requiring All-electric
Construction and Direction to Staff to Commence Work on Local
Amendments to the California Energy Code Establishing a One Margin
Standard. CEQA Status – Not a Project.
2/26 Item 14 7-0
2024 RESOLUTIONS
No. Title Date Passed Vote
Page 2 of 7
10153
Adoption of a Resolution Approving an Edison Electric Institute Master
Power Purchase and Sale Agreement With Silicon Valley Clean Energy
Authority and Delegating Authority to the City Manager to Transact
Under the Master Agreement for Electricity-Related Commodities and
Services CEQA Status: Not a project under CEQA Guidelines
15378(b)(5)
3/18 Item 6 7-0
10154
Adoption of a Resolution Authorizing Use of the City’s Activity (1)
Permanent Local Housing Allocation (PLHA) 2019, 2020, and 2021
Allocations for Predevelopment
Activities, Construction, and/or Permanent Financing of New
Affordable Housing at the Matadero Creek Affordable Housing Site,
and Approve FY 2024 Budget Amendments in the Permanent Local
Housing Allocation Fund; CEQA Status – not a project.
3/18 Item 9 7-0
10155 Housing Element 4/15 Item 13 6-1, Kou no
10156
Adopt a Resolution Authorizing the City Manager or Their Designee to
Execute an Amendment to the Power Purchase Agreement with
Ameresco Half Moon Bay LLC for the Purchase of up to 60,000
Megawatt-Hours per Year of Biogas Energy Over a Term of up to 20
Years for a Total Not to Exceed Amount of $147.2 Million; CEQA
Status: Not a Project under CEQA Guidelines Section 15378(a)
4/22 Item 6
5-1-1, Tanaka
no, Lauing
absent
10157 Adoption of a Resolution of Intention to Undedicate a portion of El
Camino Park
4/22 Item 11
5-1-1, Kou no,
Lauing absent
10158
Adoption of a Resolution to Extend the Interim Parklet Program to July
31, 2024; CEQA Status - Categorically Exempt (Sections 15301 and
15304(e))
5/6 Item 10 7-0
10159 Adoption of a Resolution to Appoint Katherine Murdock of Baker Tilly
US, LLP as City Auditor; CEQA status – Not a Project
5/6 Item 13 7-0
10160 Adoption of a Resolution Vacating an Easement at 1020 East
Meadow Circle
5/13 item 5 7-0
10161 Adoption of a Resolution Vacating an Easement at 1036 East
Meadow Circle
5/13 Item 6 7-0
10162
Adoption of a Resolution for Senate Bill 1, the Road Repair and
Accountability Act, for Fiscal Year 2025, Providing the Project List for
the Street Maintenance Capital Improvement Program project
PE-86070; CEQA Status – Not a Project
5/20 Item 6 6-1
Tanaka no
10163 Adoption of Resolution Suspending the Levy of Assessments on the
Downtown Palo Alto Business Improvement District (BID) Assessment
for Fiscal Year 2025; CEQA status – not a project
5/20 Item 8 7-0
2024 RESOLUTIONS
No. Title Date Passed Vote
Page 3 of 7
10164
Recommendation to Adopt a Resolution Authorizing the City Manager
or Their Designee to Execute the Transmission Owner Rate Case
Program Agreement With Northern California Power Agency; CEQA
Status: Not a Project Under CEQA Guidelines Section
15378(a)
6/3 Item 8 7-0
10165 Adoption of a Resolution Calling for a General Municipal Election to be
held November 5, 2024 6/10 Item 2 6-0-1, Tanaka
absent
10166 Adoption of a Resolution Approving Revisions to the City of Palo Alto
Energy Risk Management Policy
6/10 Item 9 6-0-1, Tanaka
absent
10167
Hearing on Written Protests Against Proposed Discontinuance of a
portion of El Camino Park; and Adopt a Resolution and Ordinance
Approving a Ballot Measure for the Discontinuance of a portion of El
Camino Park and Calling a Special Election on
November 5, 2024; CEQA status - statutorily exempt per Pub. Res.
Code § 21080(b)(12).
6/10 Item 12
6-0-1, Veenker
recused
10168
Adopt a Resolution to Allow Consumption of Alcohol under PAMC
section 9.04.010 through
December 31, 2024 in Conjunction with the 3rd Thursday Event on
California Avenue
6/17 Item 16 7-0
10169 Resolution to Vacate Portions of Three Public Service Easements at
1700 Embarcadero Road 6/17 Item 20 7-0
10170
Adoption of a Resolution Approving an Initial Study/Mitigated
Negative Declaration for Citywide Implementation of
Fiber-to-the-Premises Project (FTTP), Including the Mitigation,
Monitoring and Reporting Program
6/17 Item 24 6-1, Tanaka no
10171
Adopt an Ordinance and Resolution Extending the Interim Parklet
Program to the Car-Free Portion of Ramona Avenue through March
2025; CEQA Status – Categorically Exempt.
6/17 AA1 7-0
10172 Adoption of a Resolution determining the Appropriations Limit for
Fiscal Year 2025
6/17 Item 28 6-1, Tanaka no
10173
Resolution of the Council of the City of Palo Alto Approving the FY
2025 Wastewater Collection Utility Financial Plan, Including Approval
of a Short-Term Loan from the Fiber Optics Fund Reserve to the
Wastewater Collection Fund Operations Reserve for FY 2024, and
Adjusting Wastewater Rates by Amending Rate Schedules S-1
(Residential Wastewater Collection and Disposal), S-2 (Commercial
Wastewater Collection and Disposal), S-6 (Restaurant Wastewater
Collection and Disposal) and S-7 (Commercial Wastewater Collection
and Disposal – Industrial Discharger)
6/17 Item 29 6-1, Tanaka no
10174 Approval of a Resolution Supporting the Removal of On-Street Parking
for this Project
6/18 Item AA4
5-1-1,
Kou no, Tanaka
absent
2024 RESOLUTIONS
No. Title Date Passed Vote
Page 4 of 7
10175
Adoption of the Community Development Block Grant (CDBG) FY
2024-25 Annual Action Plan and the Adoption of a Resolution
Approving Use of CDBG and CDBG CARES Act (CDBG-CV) Funds for FY
2024-25, and Approval of a Budget Amendment in the Community
Development Block Grant Fund
6/18 Item 9 7-0
10176
Resolution of the Council of the City of Palo Alto Approving the FY
2025 Water Utility Financial Plan and Reserve Transfers, and
Increasing Water Rates by Amending Rate Schedules W-1 (General
Residential Water Service), W-2 (Water Service from Fire Hydrants),
W-3 (Fire Service Connections), W-4 (Residential Master-Metered and
General Non- Residential Water Service), and W-7 (Non-Residential
Irrigation Water Service)
6/17 Item 29 6-1, Tanaka no
10177
Resolution of the Council of the City of Palo Alto Approving the Fiscal
Year 2025 Gas Utility Financial Plan and General Fund Transfer, and
Increasing Gas Rates by Amending Rate Schedules G-1 (Residential
Gas Service), G-2 (Residential Master-Metered and Commercial Gas
Service), G-3 (Large Commercial Gas Service), and G- 10 (Compressed
Natural Gas Service)
6/17 Item 29 6-1, Tanaka no
10178
Resolution of the Council of the City of Palo Alto Approving the Fiscal
Year 2025 Electric Utility Financial Plan and Accepting the 2024 City of
Palo Alto Electric Cost of Service and Rate Study, and Amending Utility
Rate Schedules E-1 (Residential Electric Service), E-2 (Residential
Master-Metered and Small Non-Residential Electric Service), E-2-G
(Residential Master Metered and Small Non-Residential Green Power
Electric Service), E-4
(Medium Non-Residential Electric Service), E-4-G (Medium Non-
Residential Green Power Electric Service), E-4 TOU (Medium Non-
Residential Time of
Use Electric Service), E-7 (Large Non-Residential Electric Service), E-7-G
(Large Non- Residential Green Power Electric Service), E-7 TOU (Large
Non Residential Time of Use Electric Service), E-14 (Street Lights), E-
NSE (Net Surplus Electricity Compensation Rate), and E-EEC (Export
Electricity Compensation)
6/17 Item 29 6-1, Tanaka no
10179
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), and EDF-2 (Dark Fiber Connection Fees)
6/17 Item 29 6-1, Tanaka no
10180
Resolution of the Council of the City of Palo Alto Amending Utility Rate
Schedule D-1 (Storm and Surface Water Drainage) to Increase Storm
Water Management Fee Rates by 2.6% Per Month Per Equivalent
Residential Unit for Fiscal Year 2025
6/17 Item 29 6-1, Tanaka no
10181 Resolution Establishing Fiscal Year 2025 Property Tax Levy for General
Obligation Bonds (Measure N Libraries)
8/5 Item 6 7-0
2024 RESOLUTIONS
No. Title Date Passed Vote
Page 5 of 7
10182
Resolution Confirming the Weed Abatement Report and Ordering
Abatement Costs to be a Special Assessment on the Properties
Specified in the Report
8/5 Item 8 7-0
10183
Resolution Implementing the North Ventura Coordinated Area Plan
(NVCAP), Amending the City’s Comprehensive Plan and Certifying the
Supplemental Environmental Impact Report, Including a Statement of
Overriding Considerations
6/19 Item 11 Deferred to 8/5 Item 9
6-1, Kou no
10184
Resolution of the Council of the City of Palo Alto Approving the City of
Palo Alto’s Application for County of Santa Clara 2023 Emergency
Management Performance Grant (EMPG) funds for EOC Technology
Equipment; Delegating Authority to an Authorized Representative Sign
the Grant Agreement and Administer the Project on Behalf of City of
Palo Alto
8/12 Item 4 7-0
10185
Resolution of the Council of the City of Palo Alto Amending and
Restating Resolution 9997, Continuing the Evergreen Park-Mayfield
Residential Preferential Parking District (RPP) Program to Remove El
Camino Real from the District
8/12 Item 6 6-1, Kou no
10186
Resolution of the Council of the City of Palo Alto Amending and
Restating Resolution 9998 To Continue the Southgate Residential
Preferential Parking District (RPP) Program to Remove El Camino Real
from the District
8/12 Item 6 6-1, Kou no
10187
Resolution of the Council of the City of Palo Alto Amending the Gas
Utility Long-term Plan Objectives, Strategies, and Implementation
Plan, Amending the Gas Utility Reserves Management Practices,
Amending the FY 2025 Gas Fund Budget Appropriation, and Amending
Rate Schedules G-1 (Residential Gas Service), G-2 (Residential Master-
Metered and Commercial Gas Service), G-3 (Large Commercial Gas
Service), and G-10 (Compressed Natural Gas Service)
8/19 Item 5
5-2, Kou,
Tanaka no
10188
Resolution Amending Resolution 9486 to Increase the Purchase
Amount of Greenhouse Gas Allowances in the California
Cap-and-Trade Auction to Satisfy the City's Gas Utility Compliance
Obligations to an Amount Not-to-Exceed of $6,000,000 per Year; CEQA
Status: Not a Project
9/9 Item 3 7-0
10189 Resolution Expressing Appreciation to Amy French Upon Her
Retirement
10/7 Item 2 7-0
10190
Adopt a Resolution Amending Rate Schedules G-1 (Residential Gas
Service), G-2 (Residential Master-Metered and Commercial Gas
Service), G-3 (Large Commercial Gas Service), and G-10 (Compressed
Natural Gas Service) to Raise the Upper Limit on the Monthly
Transportation Charge; CEQA Status: Exempt Under Public Resources
Code 15273(a)
10/7 Item 8 6-1, Tanaka no
10191 Adoption of a Resolution to Authorize the Acceptance of Electronic
Government Claims
10/7 Item 11 7-0
2024 RESOLUTIONS
No. Title Date Passed Vote
Page 6 of 7
10192
Adopt a Resolution to Amend Palo Alto's Baylands Priority Conservation
Area to Conform to New Planning Criteria. CEQA: Not a ‘Project’ and is
Exempt from CEQA Review.
10/7 Item 13 7-0
10193
Adopt a Resolution Approving a Local Hazard Mitigation Plan Volume I
and II and Adopt the LHMP into the City‘s 2030 Comprehensive Plan
Safety Element; CEQA status - Resolution 9720, no additional
environmental review required.
10/7 Item 14 7-0
10194 Resolution in Support of the Child Care Program: Build the Future
Santa Clara County
10/21 Item 2 No Vote
10195
Adoption of a Resolution Authorizing Grant Applications to the
California Department of Resources Recycling and Recovery
(CalRecycle)
10/21 Item 9 7-0
10196
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 2025
10/28 Item 11 7-0
10197 Resolution of the Council of the City of Palo Alto Continuing the Pilot
Parklet Demonstration Program as Continued by Resolution 10171 11/18/24 Item 6 7-0
10198 Resolution of the Council of the City of Palo Alto Summarily Vacating A
Public Service Easement at 561 Addison Avenue, Palo Alto, CA 12/2/24 item 4 7-0
10199
Resolution of the Council of the City of Palo Alto Approving and
Attesting to the Veracity of the City’s 2023 Power Source Disclosure
and Power Content Label Reports
12/2/24 item 5 7-0
10200
Resolution of the Council of the City of Palo Alto Amending and
Restating Resolution 9969 to Move the Recruitment Period of
Committee Members of the Storm Water Management Oversight
Committee to November
12/2/24 Item 14 7-0
10201
Resolution of Intention of the Council of the City of Palo Alto Declaring
Weeds to be a Nuisance and Setting February 10, 2025 for a Public
Hearing for Objections to Proposed Weed Abatement
12/2/24 Item 17 7-0
10202
A Resolution of the Charter City of Palo Alto, California In Support of
the Efforts of the Amah Mutsun Tribal Band to Preserve
Juristac/Sargent Ranch as Open Space
12/2/24 Item 19 7-0
10203
Resolution of The Council of The City of Palo Alto Declaring the
Results of the Consolidated General and Special Election Held on
Tuesday, November 5, 2024
12/9/24 Item 4 7-0
10204
Resolution of The Council of The City of Palo Alto Authorizing the City
Manager or Their Designee to Transact Electric Supplies to Meet the
City’s Electrical Loads Under Electric Master Agreements, Under
Specified Terms and Conditions During Calendar Years 2025 Through
2039, Inclusive
12/16/24 Item 6 7-0
10205
Resolution of the Council of the City of Palo Alto Authorizing the
Reimbursement of Funding for the Advanced Water Purification
System (AWPS) 1 MGD Project from the State Water Resource Control
Board
12/16/24 Item 7 7-0
2024 RESOLUTIONS
No. Title Date Passed Vote
Page 7 of 7
10206
Resolution of the Council of the City of Palo Alto Authorizing an
Installment Sale Agreement with the California State Water Resources
Control Board in Connection with the Financing of an Advanced Water
Purification System (AWPS) Project at the Regional Water Quality
Control Plant, Establishing One or More Pledged Sources of Revenue
for Repayment of Funding, and Taking Certain Other Actions Relating
Thereto
12/16/24 Item 7 7-0
10207
Resolution of the Council of the City of Palo Alto Extending the City
Manager’s Authority to Temporary Close a Portion of California
Avenue Pursuant to California Vehicle Code Section 21101 to Facilitate
Outdoor Dining, Retail, and Other Uses
12/16/24 Item 11 7-0
10208
Resolution of the Council of the City of Palo Alto Extending the City
Manager’s Authority to Temporary Close a Portion of Ramona Street
Pursuant to California Vehicle Code Section 21101 to Facilitate
Outdoor Dining, Retail, and Other Uses
12/16/24 Item 15 7-0
10209
Adoption of a Resolution of Intention to Reimburse Expenditures for
the Grid Modernization and Related Projects of the Electric Utility
System Infrastructure from the Proceeds of Tax-Exempt Utility
Revenue Bonds.
12/16/24 Item 19 7-0
10210
Resolution of the Council of the City of Palo Alto Repealing the
Objective Design Standards for SB9 Development and Adopting
Objective Design Standards for Two-Story Development in the Single
Family Zones
12/16/24 Item 23 7-0