Loading...
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