HomeMy WebLinkAboutIndex List 1954-2004 (#2501-8415)INDEX
RESOLUTIONS
(12/8/53 - 8/9/54 - #2501 thru #2550)
NUMBER TITLE
f;/a/532501 Freeway agreement, State Highway Route 68, approved.
t/P/Sy2502 Prevailing wage scale established - University Avenue District
Off -Street Parking Project #52-14 - Blk 22W and Blk 21,
University Park.
`i//3M2503 Calling for sealed proposals, University Ave. District, Off -
Street Parking Project #52-14, Blk 2244 and Blk 21, Univ.Park.
//4 2504 Approving final man of Tract No. 1250, Redivision of Blk 2,
Fairmeadow.
,rVy 2505 Authorizing City Attorney to dismiss certain actions in eminent
domain filed against property within Praj. #52-13.
V'M2506 Declaring certain territory known as Coastwise Annexation with-
drawn from Fremont Fire District.
/'/sr2507 Accepting deed of easement (Greer).
v apy2508 Removing the 'S" District from Bik 21 of Pro j . #52-14.
z/I/ sy,2509 Adopting budget and approving first supplemental memorandum
of agreement for expenditure or gas tax allocation for
major city streets.
)07 572510
2510 Approving rinal map of Tract ##1257, Colonial Court Unit #2.
1 vs- y 2511 Award of contract, University Avenue District Off -Street Parking
Project #52-14, Blk 22W and Blk 21, University Park.
0.30-y2512 Approving amendment #2 to agreement for maintenance of State
// Highway in the City of Palo Alto. �� ��
' ?' 513 Awarding sale of (Ad Valorem) 1954 parking bonds, Series A)
University Avenue District, Off -Street Parking Project #52-1,4.
3l/ $Y 2514 Resolution of Intention for closing of portion of Seminole Way
'W/59P12
, I5y 2515 Approving final map of Tract #1274.
2516 Determining that the public interest and necessity demand the
3/0/Sy acquisition, construction and completion, by the City of Pa,
Alto, of improvements and additions to the Palo Alto Hospi`
determining that the acquisition, construction and complei_
of said municipal improvement is necessary and convenient to'-
carry out the objects, powers and purposes of said City and is
and will be too great to be paid out of the ordinary income
and revenue of said City.
3/23/.5-V2517 To Abandon portion of Seminole Way.
,2518 Giving notice of the proposed annexation of certain uninhabited
3/vzJsY and unincorporated territory in the County of Santa Clara,
State of California, contiguous to the City of Palo Altd de-
signated as "San Antonio Road Annexation #2,'' and giving notice
of time and place for hearing of protests thereto.
3/17,/cy2519 Resolution of Intention to abandon a park and recreation area in
Tract #581, Lawrence Tract, City of Palo Alto.
-3lzIsy252O Authorizing purchase of United States Bonds.
2521 Requesting Board of Supervisors of Santa Clara County to provide
3/zy sy for the consolidation of a special municipal bond election
with the State of California state and county primary election
to be held on June 8, 1954.
tf,l/a-7Sy2522 Authorizing reinvestment of funds.
' it 2523 To abandon easement over portion of the "Mayfield 0utfall Sewer'
in Lot 119, C. M. Wooster Company's Subdivision of the Clarke
54hvoa r°`` Sy Ranch.
° O1 2524 y'�� Ordering the abandonment of a park and recreation area in Trs,. --_
eY -;581, Lawrence Tract.
2525`x'- Finding that parking needs of Blocks 13, 22 and 29 and portions of
Blocks 11, 20 and 38 have been met.
02/sy2526 Ordering abandonment of easement over portion of the "Mayfield
Outfall Sewer" in Lot 119, Wooster Subdivision of Clarke Ran
S / /.ry2527 Approving final map of Tract #1256, Channing 'ark Unit #3, Gre
Partition.
5//0/1),2528 Approving final map of Tr. ;x1300, Lot 119, Wo ster Subd. of Cl
Ranch.
cortinu ad
I solutions #2529 thru
Index
NUMBER
shqeq X530
57„is-v
/'5 2531
5,00/5- 2532
y' f s- 2533
!O2534
sy2535
7,,,(// CV 2536
2538
(//57/$/2539
/2�15-f 2540
‘/LP/Sy2541
VAAry 2542
2543
7// / 52544
71)4/s' 2545
"/-5.X2546
7/�4cy2547
V q/fy 2548
//q/cy2549
%yfy 2550
TITLE
Approving final map of Tr. #1153, Lot 73, Wooster Subdi.yision.
Authorizing purchase of U. S. Treasury bills.
Authorizing reinvestment of proceeds of U. S. bond in replace-
ment issues.
Approving amendment to contract providing for participation
in State Employees' Retirement System (Res. of Intent.)
Designating certain streets as major city streets/
Appreciation to the Citizens Hospital Committee.
Calling for bids for bonds, second sale, Univ. Ave. District,
Off -Street Parking, Proj. #52-14.
Approving final map of Tract No. 1317.
Approving final map of Tract No. 1310.
Authorizing City Attorney to commence quiet title actions.
Authorizing an amendment to the contract providing for the
participation of the City of Palo Alto in the State Em-
ployees' Retirement System, making its employees members
of said system.
Adopting budget & approving memorandum of agreement for
expenditure of gas tax allocation for major city streets.
Authorizing City Manager to accent all deeds and grants
conveying any interest in or easement upon real estate
to the City of Palo Alto, and to consent to their re-
cordation.
Approving Final Map of Tr. #1339, Colonial Court #3.
Declaring results of special election on question of in-
curring bonded indebtedness for enlargement of P. A.
Hospital, 6-8-54.
Amending resolution #2535 calling for bids for bonds, second
sale, Univ. Ave. off-street parking Proj. #52-14. "A";
Awarding sale of (Ad Valorem) 1954 Parking Bonds Series
University Ave. District, Off -Street Parking Proj. #52-14;
second sale - $300,000.
Approving final map of Tract #1302/
Preliminary determination and of intention to make changes
and modifications; Univ. Ave. Dist. Off -Street Parking
Proj. #52-14.
Determining convenience and necessity and ordering changes
and modifications; Univ. Ave. Dist. Off -Street Parking
Proj. #52-14.
Providing for the issuance of bonds; street lighting recon-
struction District #2; Proj. #53-6.
Confirming City Engineer's report and assessment list for
weed abatement.
#2551 thru #2600
(8 -54 - 2-14-55)
INDEX
RESOLUTIONS
NUMBER TITLE
2551 Requesting Board of Supervisors of County of Santa Clara to
provide for consolidation of special initiative election
of the City of Palo Alto with State of California State &
County General Election, 11-2-54. (8-9-54)
2552 Giving notice of proposed annexation of certain uninhabited and
unincorporated territory in County of Santa Clara, State of
California, contiguous to the City of Palo Alto, designated
as "San Antonio Road Annexation #31, etc. (8-9-54)
2553 Approving revised final map of Tract #1256. (8-9-541
2554 Approving final map of Tract #1158. (8-9-54
2555 Consenting to the commencement of annexation proceedings for
El Camino #1. (8-23-54)
2556 Calling for sealed proposals, UniversityAve. District, Off -
Street Parking, Proj. #52-14, Blks 20, 22E & 29, Univ.
Park. (8-23-54)
2557 Setting public hearing at which Mrs. Florence N. Black should
show cause why the building at 1103 Forest Avenue should
not be declared a public nuisance. (8-23-54)
2558 Acknowledging receipt of copy of notice of intention to circu-
late petition for annexation of El Camino Real Annexation
#1 and affidavit of publication thereof and approving cir-
culation of petition. (9-13-54)
2559 Refusing consent to commencement of annexation proceedings for
annexation to Palo Alto of El Camino Real Annexation #2.
(9-13-54)
2560 Commending County of San Mateo for its cooperation with the
City in the construction of the P. A. Airport. (9-13-54)
2561 Award of Contract, Univ. Ave. Dist. Off -Street Parking, Proj.
#52-14, Blks 20, 22E and 29, Univ. Park. (9-13-54)
2562 Approving final map of Tract #938, Elmdale. (9-13-54)
2563 Authorizing purchase of U. S. Treasury bills and U. S. "K"
Bonds. (9-13-54)
2564 Declaring the building at 1103 Forest Avenue a nuisance and
directing the owner to abate same. (9-27-54)
2565 Declaring that Hallowe'en be observed 10-30-54. (9-27-54)
2566 To abandon easement over portion of Tract #1302. (9-27-54)
2567 Of intention for closing of a portion of a 20 -ft. alley in
Blk 9, Sterling Gardens #1. (9-27-54)
2568 Of intention to abandon easement over portion of Lot 78,
Wooster Subdivision. (9-27-54)
2569 Of intention to abandon easement over portion of Madrona
Avenue in Blk 22 of Stanford City. (9-27-54)
2570 Of intention to call special election for El Camino Real An-
nexation #1. (10-11-54)
2571 Approving final map of Tract #1353, Elmdale Unit #2. (10-11-54)
2572 Approving final map of Tract #1371, Calif. Gardens. (10-11-54)
2573 Ordering abandonment of easement over portion of Tract
#1302. (10-25-54)
2574 Ordering abandonment of easement over portion of Lot 78,
Wooster Subdivision. (10-25-54)
2575 Ordering closing of portion of a 20 -foot alley in Blk 9,
Sterling Gardens #1, (10-25-54)
(continued on next page)
Index to Resolutions
#255' -hru #2600
(8-9- - 2-14-55)
-2-
NUMBER TITLE
2576 Declaring weeds to be a nuisance. (10-25-54)
2577 Ordering abandonment of easement over portion of Madrona
Avenue in Blk 22 of Stanford City. (11-8-54)
2578 Ordering weed nuisance abated. (11-22-54)
2579 Urging flood control board to take action for overall drainage
and flood control for Santa Clara County. (11-22-54)
2580 Closing portion of Shasta Drive. (11-22-54)
2581 Abandoning portions of Shasta Drive. (12-13-54)
2582 Approving final map of Tract #1401, Greenmeadow Unit #2.
(12-13-54)
2583 Approving final map of Tract #1402. 12-13-54
2584 Approving final map of Tract #1255. 12-13-54
2585 Adopting as a principle the need to connect the Willow-Road-
Bayshore Freeway Interchange with the Alpine-Sandhill Road
Extension on the Stanfcd Lands. (12-13-54)
2586 Declaring certain territory known as San Antonio Road Annexa-
tion #2 and #3 withdrawn from the Fremont Fire District.
(12-13-54)
2587 Declaring the results of the special election held in the City
of Palo Alto, County of Santa Clara, State of California,
on November 2, 1954, upon an initiative ordinance authorizing
the fluoridation of the City of Palo Alto municipal water
supply. (12-13-54)
2588 Declaring results of the canvass of the special election held
in the territory known as "E1 Camino Real Annexation No. 1"
for the purpose of annexing said territory to the City of
Palo Alto. (12-27-54)
2589 Authorizing the tax collector to advertise for sale and sell
five (5) parcels of tax -deeded property as provided in the
revenue and taxation code. (12-27-54)
2590 Declaring a portion of certain territory known as El Camino
Real Annexation #1 withdrawn from the Barron Park Fire
District. (1-10-55) Bttg Q '0114' P41,4-64
2591 Declaring a portion of certain territory known as El Camino
Real Annexation #1 wit drawn from the Fre on F�Di
trict. (1-10-55) $14-Apit4t.
2592 Authorizing purchase of Sherman School Site for $35,000.00
(1-10-55)
2593 Approving final map of Tract #1414. (1-10-55)
2594 Consenting to the commencement of annexation proceedings for
the annexation to the City of certain inhabited, unincor-
porated territory in the County of Santa Clara, State of
California, contiguous to the City, designated as "Barron
Park Annexation". (1-10-55)
2595 Removing the "S" District from portions of Blocks 12, 14, 19,
20 and 30 of Project #52-14. (1-24-55)
2596 Acknowledging the receipt of a copy of notice of intention to
circulate petition for the annexation of territory desig-
nated as "Barron Park Annexation') and an affidavit of pub-
lication thereof and approving the circulation of petition.
(1-24-55)
2597 Favoring the creation of an additional department of the Palo
Alto -Mountain View ,judicial district. (2-14-55)
2598 Approving final map of Tract #1423. (2-14-55)
2599 Approving final map of Tract #1425. (2-14-55
2600 Intention to abandon a portion of an easement in Elmdale
Drive, Elmdale Unit #2, Tract #1353! (2-14-55)
INDEX
RESOLUTIONS - #2601 thru 2650
(2-14-55 -
NUMBER TITLE
2601 Protesting change in present Southern Pacific Railroad
commute schedules. (2-14-55)
2602 Adopting Budget and approving memorandum of agreement for
expenditure of gas tax allocation for major city
streets. (2-28-54+-55
2603 Of intention to abandon portion of "Mayfield Outfall Sewer"
easement in Lot 72 of the C. M. Wooster Co.'s Subdivision
of the Clarke Ranch. (2-28-55)
2604 Ordering abandonment of easement, Tr. #1353, Elmdale Unit #2.
3-14-55 �� 5.5
2605 Declaring intention to call a special election in certain -
,,- inhabited territory contiguous to said City proposed to be
B,441-1 I annexed thereto for the purpose of submitting to the
qualified electors residing in said territory the question
-1#-,p it 3 `, whether or not said territory shall be annexed to the City
6,,,,,k 0 of Palo Alto, and fixing a time and place when and where
kekka,any person owning real property within such territory may
Q appear before said City Council and show cause why such
territo/11 2606 Determiningy not should
necessityfor eacquisition so •of additional hospital
facilities. (3-14-55)
2607 rde b ndon e t portion of Mayfield Outfall Sewer
Easement in Lot 72 of C. M. Wooster Subd. (3-28-55).
2608 Finding & determining that the public interest and necessity
of said City require, for public use, for the relocation
of Adobe Creek and for drainage purposes, certain land
located in P.A. (3-28-55).
2609 Giving notice of proposed annexation of certain uninhabited
and unincorporated territory - El Camino No. 2 - and setting
notice of time and place for hearing protests. (3-28-55).
2610 Intention to abandon easements over portions of Lot 1, Block 1
and Lot 1, Blk 2 of Tract #1055, Bell Tract. (3-28-55)
2611 Calling for sealed proposals Univ. Ave. District off-street
narking project #52-14 - Block 38, Univ. Pk. (3-28-55)
2612 Ordering abandonment of Easement, Elmdale Unit No. 2,
Tract #1353 (4-11-55)
2613 Terminating all proceedings pertaining to annexation of
Barron 'ark Annexation (4-25-55).
2614 Ordering abandonment of easements over portions of Lot 1
Block 1, and Lot 1, Block 2 of Tract 1055, Bell Tract (4-25-55).
2615 Award of contract, Univ. Ave. Dist. off-street parking, Proj.
52-14, Block 38, Univ. Park. (4-25-55)._25-55)
2616 Approving Final Map of Tract No. 1503.
2617 Adopting budget and approving memo of agreement for expenditure
of gas tax allocation for major city streets. (5/9/55)
2618 Approving Final Map of Tract No. 151+ (5 9/55).
2619 Approving final map of Tract #1513 (5/9/55 )
2620 Authorizing purchase of U.S. Treasury Bills (5/23/55).
2621 Declaring results of special election on incurring bonded
indebtedness for add'l hospital facilities. (6/13/55)
2622 Consenting to commencement of Annexation of Embarcadero-
Wildwood Annexation. (6/13/55).
2623 Approving final map of Tract No. 1530, Crescent Manor. 6/13/55
2624 A�AApproval of final map of Tract No. 1531, Crescent View. 6/13/55
2625L -)Urging Governor Knight to approve appropriation of $125,000
2,42 �� for development of state park in Palo Alto. 6/13/
2627 Terminating proceedings pursuant to Resolution #2386 of
prelim. determination. Calif.Ave.Dist. Off -Street Parking
Project 52-16. (6/27/55)
2628 Preliminary determination to proceed with Calif. Ave.
Dist. Off -Street Parking Project 55-5. (6/27/55)
2629 Adopting budget & approving is suppl. memo of agreement
for expenditure of gas tax allocation for major city
streets. (6/27/55).
Index - Resolutions
r'' '1 thrums
f-55 -
2630 Declaring certain territory known as El Camino Real Annexa-
tion No. 2 withdrawn from Fremont Fire District. (6/27/55).
2631 Setting public hearing at which Mrs. Velma Rehorst should
show cause why the bldg. at 345 High Street, Palo Alto,
California, should not be declared a public nuisance.
(6/27/55).
2632 Intention to close and abandon portion of greer Road.
(6/27/55).
2633 Intention to abandon certain public utilities easements ad-
jacent to Morrow Drive in the City of Palo Alto. (6/27/55).
2634 Approving Final Map of Tract No. 1541, Morrow Manor (7/11/55).
2635 Approving Final Map of Tract No..1556, Royal Manor 7/11/;55))
2636 Approving Final Map of Tract No. 1563, Meadowpark Unit
No. 2 (7/11/55).
2637 Declaring the Building at 345 High Street a Nuisance &
Directing the Owner to Abate the Same (7/25/55).
2638 Overruling protests and determining to proceed without com-
pliance with Investigation Act. Calif.Ave.Dist. Off -Street
Parking Project #55-5 (7/25/55).
2639 Appointing Appmalia Appraiser, Proj. 55-5 (7/25/55).
261}0 Directing preparation of Engineer's Report, Proj. 55-5 (7/25/55).
2641 Ordering the Abandonment of portion of Greer Road (7/25/55).
2642 Ordering Abandonment of certain public utilities easements
adjacent to Morrow Drive (7/25/55).
2643 Intention to close and abandon portion of First St. btwn
Maclane St. and Dry Creek (7/25/55).
2644 Confirming City Engineer's Report & Assessment Dist for
Weed Abatement (8/8/55).
2645 Giving notice of proposed annexation of uninhabited and un-
incorporated territory known as "Embarcadero-Wildwood Annexa-
tion. (8/8/55) /8/55
2646 Approving final map of Tract No. 1580. i8
/8/55i
Approving final map of Tract No. 1513. 8/8/55
2648 Ordering the Abandonment of Portion of let St. between
Maclane St. and Dry Creek (8/22/55).
2649 Preliminary Approval -California Avenue District, Off -Street
Parkin Project No. 55-5.0/12/55)
2650 Intention to Make Acquisitions and Improvements, Calif. Avenue
District Off -Street Parking Project No. 55-5. (9P2/551
2651 Authorizing Purchase of United States Treasury otes. (9/12/55)
2652 Approving Final Man of Tract No. 1597. 9/12/55
2653 Approving Final Man of Tract No. 1594. 9/12/55
2654 Approving Final Map of Tract N . 1585. 9/12/55
2655 Intention to Abandon Portion of Public Utilities Easement in
lwq,,51Ancon De San Francisquito Adjacent to East Meadow Drive.
2656 Preliminary Determination and of Intention to Make Changes
and Modifications, California Avenue Dist. Off -Street Parking
Project No. 55-5.9/26/55)
2657 Determining Convenience and Necessity and Ordering Changes and
Modifications, Calif. Ave. District, Off -Street Parking
Project 55-5. ( 10/15/55)
2658 Ordering Acquisitions and Improvements as Modified, Calif. Ave.
Dist. Off -Street Parking Project 55-5. (10/10/55)
2659 Determining That Public Interest and Necessity Require Acquisition
of Off -Street Parking Places, and directing Filing of Eminent
Domain Proceedings. calif. Ave. Dist. Off -Street rarking Project 55-
(10/10/55).
2660 Creating Revolving Fund, Calif. Ave. Dist. Project 55-5. (10/10/55).
2661 Ordering Transfer of Funds, Calif. Ave. Off -Street Parking
Project No. 55-5. (10/10/55)
2662 Ordering Abandonment of Portion of PU Easement in R echo Rincon
de Sin Francisquito Adjacent to East Meadow Drive. (10/10/55)
INDEX -RESOLUTIONS
it thru
- (2-14-55 -
2663 Preliminary Determination and of Intention to Make Changes
and Modifications, Univ. Ave. Dist. Off -Street Parking
Project N-. 52-13. (10/10/55)
2664 Adopting budget and Approxing Second Supplemental Memorandum
of Agreement for Expenditure of Gas Tax Allocation for Major
City Streets. (10/10/55)
2665 Approving Final Map of Tract No. 1611, Greendell. (10/10/55)
2666 Intention to Abandon Portion of PU Easement in Lots 22 and 23,
Block 1, Taact 1597, Meadowpark Unit No. 3. (10/24/55)
2667 Preliminary Determination, Street Lighting Reconstruction
District III, Project No. 54-8. (10/24‘55)
2668 Declaring Weeds to be a Nuisance.(10/2/55
W/1452669 Overruling protests, determining to proceed with Res. 2667
without compliance with Special Assessment Investigation
Limitation and Majority Protest Act of 1931 Project 54-3,
Street Lighting Reconstruction, District III)
2670 Requesting consent of Board of Supervisors of SC County to
exercise of extra territorial jurisdiction (Project 54--8)
2671 Intention to construct improvements (Project 54-8)
2672 Preliminary approval of Engineer -Ls report (Project 54-8)
2673 Appointing 7:30 p.m., Tuesday, December 27, for hearing pro-
tests regarding Project 54-8, notice of improvement to be
given by publication and public posting within assessment
district at least 20 days before set date; also Resolution
of Intention (Res. 2671) to be mailed to all persons owning
real property in assessment district
2674 Prreliminary determination and intention to make changes in
acquisitions, work to be done, and boundaries of proposed
assessment district under Res. 2628 and Res. 2650 (Project
55-5, California Avenue District off-street parking); hear-
ing to be 7:30 p.m., Monday, December 12; notice of this
resolution to be published and posted at least 10 days be-
fore hearing.
2675 Calling for notice inviting sealed proposals on city -owned
lot fronting Cambridge Avenue (Project 55-5, Res. 2650 and
Res. 2674)
?676 Ordering abandonment of portion of public utility easement
in Lots 22 and 23, Block 1, Tract 1597, Meadowpark Unit No. 3
2677 Ordering weed nuisance abatement pursuant to Res. 2668
2678 Adopting budget and approving Third Supplemental Agreement
for expenditure of gas tax allocation for major city streets,
fiscal year 1956
2679 Approving Final Map, Tract 1600, portion Lot 109, Wooster
Subdivision, Loma Verde Avenue
2680 Approving Final Map, Tract 1634, Garland Manor, subject to
certain conditions
2681 Approving Final Map, Tract 1635, reversion to acreage of
Tract 466, subject to certain conditions
2682 Approving Final Map, Tract 1641, Edgewo-id, subject to certain
conditionss
2683 Approving Final Map of Tract 1650, Meadowpark Unit No. 4, sub-
ject to certain conditions
2684 Determining convenience & necessity; ordering changes, Calif. Ave.
Dist., Off -Street Parking, Project 55-5
a42,- 2685 Awarding Contract, above project, Freeman Paving Company, bid
� received 12/9/55 per Res. 2650
2686 Approving Final Map, Tract 1645, subject to Engineering Bulletin
55-133 w/PU easement -►
2687 Approving Final Map, Tract 1646, por. Lot 54, Wooster Subdivision,
subject to Engineering Bulletin 55-134 w/PU easement
2688 Authorizing purchase of $200,000 U.S. Treasury Bills due March 8,
1956
12-P 5
2689 Overruling protests on resolution of intention No. 2671 (Project 54-8)
2690 Adopting Engineer's Report, confirming assessment, ordering work
(Project 54-8), Street Lighting Reconstruction, District III
2691 Ordering work by force account, Street Lighting Reconstruction,
District III
2692 Intention to approve amendment to contract providing for participation
in State Employees' Retirement System
2693 Intention to abandon park site, Stockton Place, Tract No. 954,
Sterling Gardens No.2
2694 Intention to abandon park site, Tract 282, St. Francis Terrace
2695 Designating major city streets, for gas tax purposes, to include
Lytton Ave. (from Alma St. to Middlefield Rd.) and Greer Road
(from Embarcadero Road to Louis Road)
2696 Preliminary determination, intention to make changes (Project 52-13,
University Avenue District, Off -Street Parking, Res.2381 and 2411)
2697 Preliminary determination, intention to make changes (Project 52-13,
University Avenue District, Off -Street Parking, Res.2381 and 2411)
2698 Authorizing CM to execute applications under Public Law 875.
/
2699 Ordering abandonment of Stockton Place Park and sale thereof to
P.A. Unified School District in exchange for similar acreage.
2700 Finding and determining public interest and necessity to acquire, by
eminent domain proceedings, 1.98 acres, por. of Lot 126, Wooster
Subdivision, for park purposes.
INDEX OF RESOLUTIONS
NOS. 2701 -
2701 Ordering abandonment of park, St. Francis Terrace
2702 Notice of/proposed Stanford Annexation No. 4, 125.684 acres, hearing
set 2/1 56
2703 Removing 'S" District from all property within Project 55-5
2704 Designating Commercial Officer as collection officer for assessments,
Street Lighting Reconstruction District III
2705 Amending contract with State Employees' Retirement System, providing
50 -year minimum voluntary retirement age for firemen and policemen,
providing election by members to contribute and receive credit for
current service rendered prior to membership, and providing credit
for prior service when the member has ten or more years of current
-G SLR service.
2706 Preliminary determination and intention to make changes, University
Avenue District, Off -Street Parking Project No. 52-13
2707 Intention to make changes, California Avenue District, Off -Street
Parking, Project No. 55-5
2708 Providing for issuance of bonds, California Avenue District, Project
No. 55-5
2709 Calling for bids for bonds, Project No. 55-5
2710 Preliminary determination and intention to make changes, University
2-21 Avenue District, Off -Street Parking Project No. 52-13
2711 Determining convenience and necessity and ordering changes, California
Ave. District Off -Street Parking, Project 55-5
2.712 Authorizing Mayor to execute requests for assistance and assurances
of local cooperation (for Corps of Engineers, U.S. Army, Matadero
3.ia- 5 and San Francisquito Creeks)
2713 Preliminary determination and intention to make changes, Street
Lighting Reconstruction District III
2714 Determining convenience and necessity and ordering changes, Street
Lighting Reconstruction Dist. Project 54-8
2715 Approving Final Map, Tract No. 1696
2716 Authorizing purchase of U.S. Treasury Bills, $200,000.00 dated
March 8, 1956, due June 7, 1956, 2.173% discount basis for
$198,902.00
2717 Determining public interest and necessity in acquisition, construction
and completion of following municipal improvements:
1 Sewer collection and treatment system
2 Electric distribution system
3 Storm sewer and drainage system
4 Main library and branch libraries
5 Public parks, playgrounds and recreational centers
���.v and that same will require expenditure greater than the amount allowed
„
therefor by annual tax levy
2718 Urging Board of Supervisors to proceed with construction of northern
j-9- county office and court building
2719 Authorizing submission of request to Public Utilities Commission for
allocation of funds from Crossing Protection Fund for protection at
crossing of East Meadow Drive over SP railroad track (Crossing E-33.0)
2720 Requesting Board of Supervisors to provide for consolidation of a spe-
cial municipal bond election with Primary Election June 5, 1956
2721 Determining public necessity to acquire West Meadow Park Site, declaring
intention to acquire fee simple by eminent domain
2722 Authorizing purchase of U.S. Treasury Bills, $100,000, dated 3/26/56,
due 6/21/56, 2.09% discount, $99,496.62
2723 Amending Res. 2708, providing for issuance of bonds, California Avenue
District, Off -Street Parking, Project 55-5
2724 Authorizing submission of a request to Public Utilities Commission for
allocation of funds from crossing protection fund for East Meadow
q .66 Drive and SP track, Crossing No. E-33.0
2725 Awarding sale of $245,000 parking bonds of 1956, Ad valorem realty,
California Avenue District, Project No. 55-5
'726 Determining public interest and necessity of certain land for library
purposes
INDEX OF RESOLUTIONS
-23-S‘ Nos. 2727 -
2727 Approving Final Map, Tract No. 1722
2728 Authorizing purchase of U.S. Treasury bills, $300,000.00 due July 19,
� Pi- t 1956, at 2.70% discount for $298,065.00
27291 Approving Final Map, Tract No. 1750
2730 Setting a public hearing at which Charles E. Boyle should show cause
why the building at 432 Hawthorne Avenue should not be declared a
public nuisance
412731 Providing for the sale of Palo Alto Hospital Bonds of 1955, Series
„A„
2732 Ratifying correction in notice of sale of bonds, California Avenue
District, off-street parking Project No. 55-5
2733 Preliminary determination and intention to make changes, Project 55-5
2734 Preliminary determination, Middlefield -Colorado Parking District,
Project 56-7
2735 Preliminary determination and intention to make changes, University
Avenue District, Off -Street Parking Project 52-13
2736 Ordering changes and modifications, California Avenue District, 0ff-
Street Parking Project 55-5
'4(2737 Calling for sealed proposals, Lots 1 and 2-3 on Cambridge Avenue,
Project 55-5
2738 Authorizing purchase of U.S. Treasury bills, $300,000.00 due August
30, 1956, at 2.53% discount basis, for $298,083.12
2739 Directing that all P.A. Hospital Bonds of '55, Series "A", be non -
callable, and waiving any right to call or redeem said bonds prior
to fixed maturity date
2740 Determining unpaid assessments and providing for issuance of bonds,
Street Lighting Reconstruction District III
F'15-741 Intention to abandon portions of PU easements in Lot 106, Wooster
Subdivision
2742 Preliminary determination, Middlefield Road et al., Project 55-11
2743 Overruling protests, determining to proceed without compliance w/In-
vestigation Act, Middlefield Road et al., Project No. 55-11
72744 Intention to make acquisitions and improvements, Project 55-11
2745 Preliminary approval, Project 55-11
2746 Establishing prevailing wage scale, Project 55-11
2747 Calling for sealed proposals, Project 55-11
2748 Overruling protests, determining to proceed without compliance with
Investigation Act, Middlefield -Colorado Parking Dist., Proj. 56-7
2749 Intention to make acquisitions and improvements, Proj. 56-7
2750 Notice of proposed annexation, Stanford No. 5 (Veteran's Administra-
tion); setting 8/13/56 for hearing
2751 Adopting budget and approving memorandum of agreement for expenditure
of gas tax allocation for major city streets, 1957 fiscal year
2752 Declaring results of special election, June 5, 1956, five propositions
to incur bonded indebtedness
2753- Determining public interest and necessity in certain land for sanitary
sewer purposes
2754 Determining public interest and necessity in certain land for storm
sewer purposes
2755 Calling for sealed proposals, University A nue District, Off -Street
Parking Project No. 52-14 .74-00( 141. UNIV. 41(
l•2756 Ordering abandonment of portions of PU easements, Lot 106, C. M.
Wooster Subdivision of Clarke Ranch
2757 Authorizing purchase of Federal intermediate credit bank debentures
($550,000 due 3/1/57 for 551,784.78; $250,000 due 4/1/57 for
$250,494.35, approx. 31-1-%)
2758 Calling for sealed proposals, California Avenue District, Off -Street
Parking, Project No. 55-5, Lots 4, 5 and 6
759 Intention to close and abandon street and PU easement on property of
So. P.A. Church Property, Inc. (St. Mark's Church), known as
Wooster Court, in City of PA
3/45/6
2760 Overruling protests on resolution of intention, Middlefield Road et al.,
Project No. 55-11
2761 Ordering acquisitions and improvements and confirming assessment, #55-11
2762 Determining public necessity to acquire easements for streets, directing
filing of eminent domain proceedings, Project No. 55-11
2763 Designating collection officer, Project No. 55-11
2764 Award of contract, Project No. 55-11
2765 Providing for sale of P.A. Municipal Improvement Bonds of 1956,
Series "A" ($900,000.00), to Bank of America National Trust and
Savings Assn. and Associates for $900,629.00
Preliminary determination and intention to make changes and modi-
fications, Middlefield -Colorado Parking District, Project 56-7
Notice of proposed "Stanford Annexation No. 6" (Palo Alto - Stanford
Hospital Center) and of hearing
Ordering abandonment of street and PU easement, property of South P.A.
Church Property, Inc. (St. Mark's Church), Wooster Court
Overruling protests on resolution of intention, Middlefield -Colorado
Parking District, Project 56-7
2770 Determining convenience and necessity, ordering changes and modifica-
tions, Project 56-7
2771 Ordering acquisition and improvements, confirming assessment, Project
56-7
2772 Confirming City Engineer's report and assessment list for weed abatement
2773 Awarding sale of excess dirt and providing for contribution of proceeds,
Middlefield Road et al., Project No. 55-11
2774 Preliminary determination, intention to make changes and modifications,
Project 55-11
2775 Finding public interest and necessity for easement and right of way for
sanitary sewer purposes, certain land in Santa Clara County (Veterans
Administration sewer)
2'76 e.Determining convenience and necessity, ordering changes, Middlefield
Road et al., Project 55-11
-5-6j
2766
2766
2767 ,
2768 E
2769
INDEX OF RESOLUTIONS
No. 2760 -
27771-'
T V-56
2778Z:./.
2779
2780
Preliminary determination, intention to make changes, University Avenue
District, Off -Street Parking, Project No. 52-13
Determining convenience and necessity, ordering changes, University Ave.
District, Project 52-13
Authorizing CM to file application for $201.03 allotment (State Depart-
ment of Finance) under Chap. 47, Stat. 1944, for Project No. 56-3,
Storm Drainage Protection
Intention to abandon park site, Tract 282, St. Francis Terrace
Cancelling taxes on property acquired for public use
278 /®/fDeclaring weeds a nuisance
'2783 Preliminary determination, intention to make changes, University Ave.
District, Off -Street Parking Project No. 52-14
2784 Approving Final Map, Tract 1816
2785 Authorizing CM to rile petition for annexation of Geng property with
Board of Supervisors, SC County
2786 Calling for bids.__ on._bonds�Middlefield Road et al., Pro j . 55-11
2787 Ordering weed nuisance abated,' / °/ V'L/ Cf
2788 Regulating parking and use of certain streets, establishing parking
meter zones and regulations (map in adjacent file folder)
2789 Finding and determining public interest and necessity to acquire certain
lands for sanitary sewer purposes (Veterans' Administration)
2790 Determining public interest and necessity of certain lands for PU pur-
!1- s 34 ` t poses (sewage treatment plant)
2791.62 Ordering Abandonment of Park, St. Francis Terrace; authorizing the CM
to sell said land at public sale
2792 Determining convenience and necessity, ordering changes, determining
public necessity to acquire certain off-street motor vehicle parking
places, directing filing of eminent domain proceedings (University
Avenue, Project No. 52-14)
INDEX OF RESOLUTIONS
II -f 3' Id►.
No. 2793 -
2793 Appointing CM representative of City to sign for and accept surplus
federal property for civil defense purposes
2794 Approving Final Map, Tract No. 1826
2795 Cancelling taxes on property acquired by City for public use
2796-j Providing for issuance of bonds, Middlefield Road Project 55-11
2?9701wAwarding sale of bonds, Project 55-11
2798 Declaring necessity for construction of certain sanitary sewer conduits
in Las Encinas Sanitary Sewer District
2799 Accepting deed of easements from Palo Alto Unified School District
2800 Intention to abandon public utilities easement over portions Tracts
#782 and #800
INDEX OF RESOLUTIONS
#2801 - 2847
2801 Intention to make changes and modifications, Middlefield -Colorado
Parking District, Project 56-7
2802 Calling for sealed proposals, Project 56-7
2803 Preliminary determination, University Avenue Street Lighting District,
V.L F 7,7) Project 56-14
2804 -'Amending Res. #2788, regulating parking and use of certain streets
2805 Cancelling taxes on Assessment No. 6807-E, Grant Deed No. 323, Duca
1- S7 & Hanley (property acquired for public use)
2806L Amended preliminary determination, Project 56-14
2807 Ordering changes and modifications, Project 56-7
2808 Award of contract, Project 56-7
2809 Ordering abandonment of Public Utilities easement over portions of
Tracts #782 and #800
2810 Providing for sale of Municipal Improvement Bonds of 1956, Series "B"
(2/11/57), to be dated 3/1/57
2811 Adopting budget and approving memorandum of agreement for expenditure
of funds allocated under Sec. 2107.5 of Streets and Highways Code,
fiscal year 1957
2812 Approving Final Map, Tract #1878 (por. Lot 8, Block 2, Seale Subdivi-
sion No. 5)
2813 Giving consent to rescission and abrogation of declaration of estab-
lishment of restrictions and covenants for off-street parking
�� (executed by Pine and Co., 2/4/53)
2814j Overruling protests and determining to proceed without compliance with
Investigation Act, University Avenue Street Lighting District,
Project 56-14
2815 Intention to construct improvements, Project 56-14
2816 Intention to abandon public utilities easement, Lots 34 and 35, Block
12, Stanford University Villa Tract
2817 Amending Res. No. 2789 (Veterans Administration Sewer) -- easement
1 and right-of-way
28184 Preliminary determination, Page Mill Road, Project 57-1
2819 Consent of Board of Supervisors of Santa Clara County to exercise of
extra -territorial jurisdiction, Project 57-1
2820 Amending Res. No. 2788, regulating parking and use of certain streets
28213 Finding necessity of acquiring certain land for public street and
grade separation purposes
2821A Ordering abandonment of public utilities easement, Lots 34 and 35,
Block 12, Stanford University Villa Tract
2822 Modifying assessment, Middlefield -Colorado Parking District, Project 56-7
2823 Overruling protests, determining to proceed without compliance with In-
vestigation Act, Project 57-1
2824 ,SIntention to construct improvements, Project 57-1
2825)43 Preliminary approval of engineer's report, Project 57-1
2826 Establishing prevailing wage scale, Project 57-1
28278 Appointing time and place of hearing protests, Project 57-1
282 Calling for sealed proposals, Project 57-1
$$ 9 Submission of advisory proposition re use of general funds for SPA grade
2ttjaip Approving Final MaFinal p,ofract TractoNo1646 1921 (separation)
2832V Issuance of First Division of Bonds, Project 52-13
2833 Calling for Bids for First Division of Bonds, Project No. 52-13
4 83k4 -Overruling protests, Univ. Ave. Street Lighting, Project No. 56-14 z5
2835 Ordering Improvements and confirming assessment, Project No. 56-14--
2836 Provision for work done by City, Project No. 56-14
2837 Giving notice of proposed Annexation of "Bayshore Annexation No. 1t" and
appointing time and place for hearing of protests thereto.
2838 Amending Res. No. 2788 regulating parking and use of certain streets.
2839 Preliminary determination Wilkie Way, Project No. 56-8
2840 Consent of Board of Supervisors of Santa Clara County to construct
improvements and provide costs and assessments; Wilkie Way, Project 56-8
2841 Execution of Indemnification agreement in connection with widening and
improving Page Mill Road
2842 Removal of "S" District from property within Project No. 56-7
2843x; Cancelling Taxes on Assessment Nos. 967-B, 6770, and 965-B (property
3 acquired for Public Use) .
2844 Overruling protests on Resolution of Intention No. 2824, Project No. 57-1.
2845 Ordering reduction of Assessments, Page Mill Road Project No. 57-1
2846 Adoption of Engineer's report, Page Mill Road Project No. 57-1
2847 Award of Contract, Page Mill Road, Project No. 57-1
2848
2849
285o
2.1rl 2851X
2852
2853
2854
2855
2856
2858
2859
2860
2862
2863
4/2864-
'2865
2866
2867
2868
2869
2870
2871
f y2872
2873
2874
2875
2876
2877
2878
2879
288o
2881
4,1'2882-
' 2883
2884
No. 10, Proj. 56-8.
2885 Authorizing payment to PG&E for Lowering High Pressure Gas Main,
2886 Acquisition of land for Page Mill Road widening.
,,288 Acquisition of land for South Palo Alto Grade Separation.
)1'2888 —Amending Res. 2788, Waverly St. a through highway at Forest.
28$ A Approving Final Map of Tract No. 1965.
/.2890 —Bonds to be issued - Project 56-7, Middlefield -Colorado Parking District
2891 Bonds to be purchased by City - Project 56-7
2892 Bonds to be issued - Project 56.14,Univ.Ave. St. Lighting District
2893 Bonds to be purchased by City - Project 56-14
2894 Weed Abatement Assessment List
2895 Amending Res. 2788, Regulating Parking & Use of Certain Streets
2896 Acquisition of land for Fabian Way, Et Al, Project 57-11
2897 Acquisition of land for Page Mill Road Widening, Project 57-2
2898 P -C Development Plan for Northerly Corner San Ant.Rd. & Middlefield Road
2899 Abandonment of Easement - Portion of Lot 40, Mayview Homesites
o2900 Fabian Wag, Et Al, Project No. 57-11, Proceed without Compliance with
V Investigation Act.
INDEX OF RESOLUTIONS
#2848 - 2900
Provision for work done by Citr, Page Mill Road, Project 57-1
Providing for sale of Bonds 1956 Series "C".
Amending Res. No. 2788, Stop signs Melville and Waverley
Purchase of second sale of Bond by City, Project No. 55-11
Overruling Protests and proceeding without compliance with investiga-
tion Act; Wilkie Way, Project No. 56-8
Intention to Construct Improvements, Wilkie Way, Project No. 56-8.
Preliminary approval of Engineer's report, Wilkie Way, Project No. 56-8
Establishing prevailing wage scale, Wilkie Way, Project No. 56-8
Appointing time and place of hearing protests, Wilkie Way Proj. No. 56-8
Calling for sealed proposals, Wilkie Way Project No. 56-8.
Giving notice of proposed annexation of Bayshore-Embarcadero Annexation"
and appointing time and place for hearing of protests.
Amending Res. 2695, designating major City streets.
Opening and extension of Park Boulevard
Intention to make changes Parking Project No. 52-13
Consent of City of PA for construction of Sanitary Sewer Mains in City
Modifying diagram and assessment No. 627, Middlefield Rd, Prog.55-11(streett
Changes & modifications Univ. Ave. District off-street parking,Proj.52-13
Adopting budget & approving expenditure of funds under sect. 2107.5 of
Streets and Highways Code (streetf
Adopting budget & approving expenditure of gas tax allocation for major cit
Accepting Generator from State of California for Civil Defense Purposes
Ordering reduction & split of Assessments, Middlefield Rd, Proj. 55-11
Amending Res. 2796 providing for issuance of bonds, Proj. 55-11
Resolution of intention changing Middlefield -Colorado parking district.
Resolution of intention changing Wilkie Way, Proj. 56-8.
Ordering rest*tribution of Assessments, Wilkie Way, Proj. 56-8.
Overruling protests on resolution of intention 2853, Proj. 56-8.
Adopting engineer's report, confirming the assessment and ordering the wort
and acquisitions, Proj. 56-8.
Award of Contract, Proj. 56-8.
Designating Collection Officer, Proj. 56-8.
Acquisition of easements for streets, Proj. 56-8.
Amending Res. 2788, four-way stop at Alma St. & East Meadow Drive.
Ordering changes & modifications Middlefield -Colorado parking district,
prof. 56-7.
Approving final map of tract no. 1738.
Accepting tax deeds from tax collector to City of Palo Alto of tax delinque
property.
P.A.Historical Association, made a part of Contract No. 969.
Amending Res. 2788, Waverly St. a through highway at Melville & Coleridge
and California Ave. a through highway at Greer Rd, Santa Ana St. & Bell-
view Dr.
Ordering reduction of Assessments and filing amount of diagram and assessme
Proj.56-8.
2901 Project No. 57-11, Fabian Way, Et Al - Prep.Engr.Drawings (9/10/57)
2902 State Div. of Highways - Left Turn Signs on Bayshore Highway
at Colorado and Amarillo Avenues (9/10/57)
2903 Application to P.U.C. for Grade Separation -Oregon Ave. & Page
Mill Road (9/10/57) ..
2904 Approval of Final Map, Tract No. 1975 (9/10/57)
?905 Correcting Certain Assessments, Wilkie Way et al, Project 56-8 9/10/57
2906 Abandonment of P.U.Easement, Tract 1556, Blk.�3, Royal Manor 9/10/57
2907 Sale of P.A.Hospital Bonds of 1955, Series "B" to Halsey, 9/23/57
Stuart & Co., Inc. and Associates for $3,000,000.
2908 Abandonment of P.U.E. over Por. Lot 40, Mayview Homesites 9/23/57
2909 First Supplemental Memorandum of Agreement for Expenditure 9/23/57
of Gqs Tax Allocation for Major City Streets.
2910 Amends Res. 2788, Channing Ave. to be Through Highway from (9/23/57
Newell Road to Bayshore Frontage Road
2911 Public Hearing to establish building at 620 Lincoln Avenue, (9/23/57
owned by Mr. & Mrs. John M. Dower, to be declared public nuisance.
2912 Bldg. at 620 Lincoln Ave. declared a nuisance and owner (10/21/5
directed to abate the same.
2913 Abandonment of P.U.E. over por. Blk.3, Tract 1556 (Royal Manor)
2914 Parcels 9, 10, 11, 12, 20 & 21, Project 57-5, to be purchased. 10/23/5
2915 Amend. Res. 2788 Establishing Parking Rates in Block 19 10/14/5
2916 Declaring Weeds to be a Nuisance
2917 l0/14 '
Approval Final Map, Tract 1987, Farwestern Industrial Tract 10 /5'
0/14
2918 Approval Final Map, Tract 1977, Charleston Gardens #3 10/14/5'
2919 Determining Unpaid Assessments and Providing for Issuance of 10/28/
Bonds, Page Mill Road, Project 57-1
2920 Authorizing Purchase of Bonds by City, Project 57-1 (10/28/5
2921 Request to P.U.C. for Allocation of Funds from Crossing (10/28/5
Protection Fund - San Antonio Ave. at Alma
2922 Resolution Ordering Weed Nuisance Abated. 11/12/5
2923 Parcels of Land to be Purchase for Project 57-5, South (11/12/5
Palo Alto Grade Separation Purposes.
924 Unpaid Assessments, Issuance of Bonds, Wilkie Way et al 11/12/5'
2926 Approval Official Statement, Wilkie Way et al, Project 56-8 11/12/5'
2927 Approval Final Map, Tract No. 1984, Grove Park 11/12/5
2928 Intention to Abandon Portion of Public Street, Mayview
Homesites, Tract 19
2929 Prel. Determination, Intention to make changes, Univ. Ave. (11/12/5
Off -Street Parking, Project 5243.
2930 Awarding Sale of Bonds, Wilkie Way, et al, Project 56-8 (11/25/5
2931 Filing of Eminent Domain Proceedings, Univ.Ave. District (11/25/5
Off -Street Parking Project 52-13.
2932 Prel.Determination to make Changes & Modifications, Fabian (11/25/5
Way et al, Project 57-11
2933 Amend.Res.27882 Parking Zone Map, Establishing Lots "L",
" (11/25/5'
M , and N to be 2 -hr. limit.
2934 Acquisition of Elec.Substation Site, Louis Road near Dry Creek 11/25/
2935 Acquisition of Land for Hoover Park. (Rescinded) 11/25'
2936 Removal of "S" District from Projects 52-13 and 52-14 11/25/5
2937 Public Hearing - Public Nuisance - 480 Cambridge Ave. 11/25/5
2938 Determining Conv. & Necessity, Ordering Changes and Modifica- 12/9/57
Lions, Fabian Way et al, Project 57-11
2939 Abandonment of Public Street, Tract 19, Mayview Homesites (12/9/57)
2940 Land for Hoover Park (Res. 2935 rescinded) (12/23/57
2941 Authorizing CM to accept all Deeds and Grants re City (12/23/5
2942 Modifying Assessment No. 569, Project 56-8 12/23/'
2943 Res. Prel. Determination and Intention tomake Changes and 1/13/5 :
Modifications, Fabian Way, et al, Project No. 57-11
2944 Res. of Intention to Construct Improvements, Fabian Way et al 1/13/58;
2945 Res. of Prel. Approval of Engineer's Report, Fabian Way et al 1/13/58,
2946 Res. Establishing Prevailing Wage Scale, Fabian Way et al 1/13/58,
2947 Res.Appointing Time and Place of Hearing Protests to Proposed 1/13/58,
Acquisitions and Improvements and Directing Notice
2948 Res. Calling for Sealed Proposals, Fabian Way et al (1/13/58:
Rr5 C k`'6'4 M '''" L 4/4141411
i1Y411 fit"J rl-1
2949 Acquisition for Grade Separation Purposes (Parcels
6, 8, 10 and 20 - Project 57-5) 1/13/58
2950 Acquisition of Certain Land for Hoover Park (1/13/58
(Parcel 2 - McGovern)
2951 Acquisition of Certain Land for Grade Separation
Purposes (Parcels 10 and 10A - Project 57-5) (1/27/58)
2952 Intention to Abandon P.U.E., Por. Lot 140 of
C.M.Wooster Co. Subdivision of the Clat'ke Ranch
2953 Establishing Prevailing Wage Scale and Rescinding (1/27/58)
Resolution No. 2946.
2954 Sealed Proposals and Rescinding Resolution No. 2948, (1/27/58)
Fabian Way, Et Al, Project 57-11
2955 Determining Convenience and Necessity and Ordering Changes
and Modifications, Fabian Way,Et Al, Project 57-11 (2/10/58)
2956 Adopting Engineer's Report, Confirming Assessment and
Ordering Work and Acquisitions, Fabian Way, Et Al,
Project 57-11. (2/10/58)
2957 Award of Contract, Fabian Way, Et Al - Freeman Paving Co. (2/10/58
2958 Designating Collection Officer, Fabian Way, Et Al (2/10/58)
2959 Preliminary Determination and Of Intention To Make Changes
and Modifications, Page Mill Road, Project 57-1 (2/10/58)
2960 Preliminary Determination and Of Intention to make Changes
and Modifications, Wilkie Way, Et Al, Project 56-8 (2/10/58)
2961 Preliminary Determination and of Intention to make Changes
and Modifications, University Avenue Street Lighting
District, Project 56-14 (2/10/58)
2962 Preliminary Determination and of Intention to make
Changes and Modifications, Street Lighting Reconstruction,
District Two, Project 53-6 (2/10/58)
2963 Preliminary Determination and Intention to make Changes
and Modifications, Street Lighting Reconstruction
District III, Project No. 54-8 (2/10/58)
2964 Determining Convenience and Necessity and Ordering (2/24/58)
Changes and Modifications, Page Mill Rd.,Proj.57-1
2965 Determining Convenience and Necessity and Ordering (2/24/58)
Changes and Modifications, Wilkie Way, Et A1,Proj.56-8
2966 Determining Convenience and Necessity and Ordering (2/24/58)
Changes and Modifications, Univ.Ave.St.Lighting Dist.,Proj. 6-1
2967 Determining Convenience and Necessity and Ordering (2/24/58)
Changes and Modifications, St.Lighting Dist.Two,Pro. .53-6
2968 Determining Convenience and Necessity and Ordering (2/24/58)
Changes and Modifications St.Lighting Dist.III,Pro .54-B
2969 Abandonment of PUE, Por.Lot 140,Wooster Co.Sub. of (2/24/58)
Clarke Ranch
2970 Reduction of Assessments, Fabian Way, Et Al,Proj.57-11 (2/24/58
1„� )
�2 Re ulating Parking and Use of Certain Streets and 2 24 8
4,9v/ 45j Establishing Parking Meter Zones and Regulations
2972 Amend.Res.2971, deleting Stop Intersections of Amherst (3/10/58)
Street and Stanford Avenue.
2973 Reduction of Assessments, Fabian Way et al,Proj.57-11 (3/10/58)
2974 Providing for the submission of an Advisory Proposition (3/24/58)
to the Electors at Spec. Elect on 11/4/58, rehab. of old libr.
2975 Requesting Co. Bd. of Supvs. to provide for consolid. of (3/24/58)
spec. election on rehab. of old library with 11/4 election
2976 Approving Freeway Maintenance Agreement, State Hwy. (3/24/58)
Route 68 at University Ave.
2977 Approving Freeway Maintenance Agreement, State Hwy. (3/24/58)
Route 68 between San Mateo Co. Line & Embarcadero
2978 Commending Santa Clara Bd. of Supv. for taking action (4/14/58)
to authorize certain flood control work on
San Francisquito and Matadero Creeks.
2979 Prelim. approval of costestimate and prelim. determination of (4/14/58)
intention to make changes and modifications, California
Avenue Dist. Off-street Parking Proj. No. 55-5
2980 Acquiring Land for Sherman Avenue Parking Lots, Impr. Project
58-5 (4/15/58)
2981 Acquisition of Easement for Road & Public Utility Purposes and (4/14/58)
directing filing of eminent domain proc., Grade Separation Proj.
2982 Requesting Santa Clara County to Help Finance Improvements & (4/14/58)
Addtns at Palo Alto Yacht Harbor Area
2983 Calling for Bids on Bonds, Fabian Way, et al, Proj. 57-11 (4/14/58)
2984 Intention to Abandon Portion of a Street in Blk 9, Sterling (4/14/58
Gardens No. 1
2985 Amending Res. 2971 Regulating Parking and Use of Certain (4/14/5E
Streets (i.e. Park Blvd.)
2986 Approving Amended P -C Development Plan for the Property of (4/28/5E
Grebmeier Mfg. Co. on Northerly Corner of San Antonio
and Middlefield Roads. - '
2987 Approving P -C Development Plan for Property on Northeasterly (4/28/5E
side of Alma St. between East Meadow Drive and El Verano
Ave., commonly known as "Shoppers' World"..' -
2988 Determining Unpaid Assessments and Providing for Issuance of (5/12/5E
Bonds, Fabian Way, et al, Proj. No. 57-11
2989 Awarding Sale of Bonds, Fabian Way, et al, Proj. No. 57-11 (5/12/58
2990 Determining Convenience and Necessity and Ordering Changes (5-12-58
and Modifications and Determining that the Public Interest
and Necessity require the acquisition of certain Off-street
Parking and directing the filing of eminent domain
proceedings, Calif. Ave. Dist. Off-street Parking Proj. 55-5
2991 Providing for Issuance of Bonds, Second Div., Calif. Ave. Dist (5/12/58
Off-street parking Proj. No. 55-5
2992 Calling for Bids for Sale of Suppl. Bonds, Calif. Ave. Dist. (5/12/58
Off-street Parking, Proj. No. 55-5
2993 Ordering the Abandonment of a Portion of a 20 -foot Alley in
Block 9, Sterling Gardens No. 1 (5/12/58
2994 Providing for Issuance of Parking Bonds of 1957, Second Div., (5/12/58
University Ave. Dist. Off-street Parking Proj. 52-13
2995 Calling for Bids for the Second Div. Bonds, University Ave. (5/12/58
Dist. Off-street parking, Pro{. No. 52-13
2996 Amending Res. No. 2494, Providing for issuance of bonds and {5/12/58
providing for issuance of 1954 Parking Bonds, Ser. A•,
Second Div., Off-street parking project no. 52-14
2997 Calling for bids for sale of bonds, off-street parking (5/12/5
Proj. No. 52-14, Second Div. - $280,000
2998 Authorizing the City Manager to Execute Applications Made (/12/58)
Under Public Law 875
2999 Requesting an Allocation of Funds to Repair or Restore (5/12/58)
Public Real Property Pursuant to Public Law 875
3000 Approving P -C Development Plan for the Property on the (5/12/58)
Westerly Corner f Middlefield Road and San Antonio Rodd
#3001 Approving Final Map of Tract No. 2075, Portion of Lot 119,
C. M. Wooster Company's Subdivision
3002 Providing for the Sale of City of Palo Alto Municipal
Improvement Bonds of 1956, Series "D"
3003 Awarding Sale of Bonds, California Ave. Dist. Parking
Bonds of 1956 Off-street Parking Project #55-5.
Second Div. $80,000 to Lawson, Levy, Williams & Stern
3004 Protesting Appl of Public Utilities Comm. by the S.P. Co.
for authority to discontinue trains #155 and #156 betw
San Francisco and San Jose
3005 Authorizing Tax Collector to Advertise for Sale and Sell
Certain Tax -deeded properties as provided by the
provisions of the Revenue & Taxation Code
3006 Authorizing County Director of Civil Defense to act as
Operational Area Coordinator in case of emergency
3007 Determining that Public Interest and Necessity require the
Acquisition of Easement for Pedestrian Underpass Purposes
and directing the Filing of Eminent Domain Proceedings,
California Avenue Pedestrian Underpass (5/26/58)
3008 Awarding Sale of Univ. Ave. Dist. Parking Bonds of 1957,
second Div. Proj. 52-13, $450,000 to First Calif. Co. (6/9/58)
3009 Verifying that Sufficients Funds are Available to the City
to Pay its Share of Est. Cost of Oregon Ave -Page Mill
Road Grade Separation Project (6/9/58)
3010 Verifying that all Matters Prerequisite to an Award of
Necessary Contracts for the Construction of the Oregon -
Page Mill Road Grade Separation have been or will be taken (6/9/58)
3011 Authorizing Submission of a Request to the Public Utilities
Com. for Allocation of Funds from Crossing Protection
Fund for Protection at Crossing of Park Blvd. over
S.P. Railroad Tract (Crossing No. EN -32.0) (6/9/58
3012 Finding & Determining that the Public Interest & Necessity
require certain land for off-street parking, & rescinding
Res. No. 2980 (Vicinity Sherman Ave. & Birch St.) (6/9/58)
3013 Approving P -C Development Plan for property of Theodore
Engelman at corner of Amarillo Ave. & Bayshore Hwy. (6/9/58)
(r-e_aa1ution--trt separate -folder()
3014 Approving P -C Development Plan for the property of Al Witt
on easterly corner of Charleston & Middlefield Roads X6/9/58)
(-res-olutioen -in-separate folder-)
3015 Approving Final Map of Tract No. 1330, Martin Manor (6/9/58)
3016 Verifying that sufficient funds are available to pay City's
share of estimated cost of Ore. Ave -Page Mill Rd.
Grade Separation Project. (6/20/58,'
3017 Determining that public interest and necessity require
acquisition of easement and right of way in fee for public
street and grade separation purposes and directing the
filing of eminent domain proceedings, Grade Sep. Proj. (6/23/58)
3018 Awarding Sale of Bonds, 1954 Parking Bonds, Ser. "A", Second
Division) $280,000, Univ. Ave. Off-street Parking Proj.
No. 52-14 (7/14/5E
3019 Giving Notice of Proposed Annexation, "El Camino Real Annexa-
tion No. 3", and giving notice of time and place for
hearing Of protests thereto. (7/14/5
3020 Adopting Budget and Approving Memo of Agreement for Expenditure
of Gas Tax Allocation for major city streets (7/14/51
3021 Authorizing the City Manager to sell and dispose of certain
described property surplus to the needs of the City (7/28/5
3022 Adopting Budget and approving first Supplemental Memorandum
of agreement for expenditure of gas tax allocation for
major city streets (7/28/58
3023 Resolution of Intention to abandon an easement in Lot 59,
Walnut Gardens #2 to Joseph V. & Dorothy R. Martin (7/28/58)
3024 Confirming the City Engineer's Report and Assessment List for
Weed Abatement (8/11/58)
3025 Giving Notice of the Proposed Annexation of certain uninhabited
and unincorporated territory designated as "Newell Road
Annexation's (William W. Brophy) and giving notice of
time and place for hearing of protests thereto (8/11/58)
(5/12/58)
(5/26/58)
(5/26/58)
(5/26/58)
(5/26/58)
(5/26/58)
3026
3027
3028
3029
3 030
3031
3032
3033
3034
3035
3036
3037
3038
3039
3040
3041
3042
3043
3044
3045
3046
3047
3048
3049
3050
3051
3052
Approval of contract with
Bldgs. on Lots 3, 4,5,6
Project 52-13,
Approval of contract with
stucco to existing wall
Flora Crane Service for Demolition of
and Ptn of Lot 7, Blk 4, University Park
8/11/58
Floyd T. Bridges for application of
at 541 Emerson st., (Proj. 52-13) 8/11/58
University Ave. Dist. Off-street Parking Proj. #52-I4
Preliminary Determination, El Camino Real -Monroe Drive Sanitary
Sewers, Project No. 58-13 (11/10/58)
Describing Easement Surplus to City's Needs and Authorizing Mayor to
Quitclaim property to person(s) entitled thereto. (Mayfield Outfall Sewer) (11/10/58)
Consenting to the Commencement of Proceedings for the Annexation of
Property to the City of Palo Alto, such annexation to be known as
"Foothills Annexation No. 2" (11/24/58)
Overruling Protests and Determining to Proceed Without Compliance With
Investigation Act, El Camino Real - Monroe Drive Sanitary Sewers, #58-13 (12/8/58)
Directing Preparating of Ehgineering Documents, El Camino Real -
Monroe Drive Sanitary Sewers, Projec. #5843. (12/8/58)
Determining Convenience and Necessity and Ordering Changes and
Modifications,4Univ. Ave. Dist. Off -Street Parking Project 52-14 (12/8/58)
Amending Res. 2971 by AmendingrSec. 7 thereof and the"Parking
Zones Map of the City of P.A. (12/8/58)
Giving Notice of "Bayfront Annexation" and Setting Time and Place
for Hearing of Protests Thereto (12/8/58)
Amending Resolution 2971 regulating parking and the use of
certain streets(changes direction of one-way traffic on
lane 7 East to be reversed. The traffic will now be
northbound from Homer to Forest) (8/11/58)
Ordering Abandonment of PU Easement in Lot 59, Walnut
Gardens No. 2 to Joseph V. and Dorothy R. Martin (8/25/58)
Authorizing city to furnish and deliver lighting fixtures
in Rinconada Park as no bids received (8/25/58)
Urging Divn. of Highways to improve portions of E1 Camino
Real and expressing the city's willingness to participate
financially in the improvement of the highway (8 25/58),
Rehabilitation of downtown library as library & cultural center (/25/58.
Rescinding Resolutions 2974 and 2975 aatttiIg which called a
special election and requested the county to consolidate with
11/4/58 general election -- disposition of old library (8/25/58)
Approving Final Map of Tract No. 2196, Tamarack Court (/9/8/58)
Authorizing Contracts for Furnishing of Various Materials for
Palo Alto -Stanford Hospital Center (9/8/58)
Giving Notice of Proposed Annexation, "Bayshore-Embarcadero
Annexation No. 2" and giving notice of the time and place for
hearing of protests thereto. (9/22/58)
Declaring Weeds to be a nuisance (10/13/58)
Amending Res. 2971 Regulating Parking & Use of Certain Streets (10/13/58)
(Limiting Stanford Ave. as a thru Highway)
Urging Public Utilities Commission to Establish as a Top Priority for
the year 1959 the Grade Separation of San Antonio Road and the S. P.
tracks and Alma Street (10/13/58)
Amending Res. 2971 Regulating Parking and Use of Certain Streets (10/13/58)
(Establishing Parking Meter Zones per Map)
Ordering Weed Nuisance Abated (11/10/58)
Giving Notice of the Proposed Annexation designated as "Foothills
Annexation No. 1-A" and giving notice of the time and place for
hearing of protests thereto (11/10/58)
Amending Resolution 2971 Regulating Parking and Use of Certain Streets (11/10/58)
(Establishes and sets rate for Parking Lot'R" betw. Alma and High in
Block 5, also bounded by University and Hamilton.
Preliminary Determination and Intention to Make Changes and Modifications,
(11/10/58)
3053
3054
3055
3055-A
3056
Approving Final Map of Tract No. 2217, ptn. of Lot 10, Seale
Subdivision No. 5
Approving Final Map of Tract No. 2246, Roll -N -Homes Tract,
portion of Lots 150 and 151, Wooster Subdivision
Requesting that Willow Road and Sand Hill Road be Made a Part of the
State Highway System
Authorizing the Mayor to Execute Consent to Assignment of Contract "k"
for the Palo Alto -Stanford Hospital Center
Authorizing Certain Persons to Sign Warehouse Issue Sheet (SEASP Form
11 1) of the California State Education Agency for Surplus Property on
behalf of the City
3057 Amending Resolution #1396 Relative to the Allowance to P.A. Residents
of Reduction on Hospital Bills
3058 Preliminary Approval of Engineer's Report, El Camino Real -Monroe
Drive Sanitary Sewers, Proj. No. 58-13
3059 Requesting Consent of Bd. of Supervisors to Construct Public Improve-
ments and to Provide that the Costs thereof shall be Assessed Upon a
Special District Pursuant to Special Assessment & Assessment Bond
Acts, El Camino Real - Monroe Drive Sanitary Sewers, Proj. #58-13
3060 Intention to Construct Improvements, El Camino Real - Monroe Drive
Sanitary Sewers, Proj. #58-13
3061 Calling for Sealed Proposals, El Camino Real -Monroe Drive Sanitary
Sewers, Proj. #58-13
3062 Acknowledging Receipt of Copy of Notice of Intention to Circulate
Petition for the Annexation of "Foothills Annex. No. 2" and affidavit of
publication thereof and approving circulation of the petition
3063 Preliminary Determination and of Intention to make Changes & Modif.,
El Camino Real -Monroe Drive Sanitary Sewers, Proj. 58-13
3064 Determining Certain Fractional Interests in Power Poles Surplus try
the Needs of the City and Authorizing Contract with PT & T for disposal
of such fractional interests
3065 Ancillary to Res. No. 2971 -Establishing temporary stop signs in
connection with Page Mill -Oregon Underpass Project: El Dorado at
Emerson, Emerson at Colorado, Oregon at Emerson, Nevada at
Emerson
3066 Ordering Changes and Modifications, El Camino Real -Monroe Drive
Sanitary Sewers, Proj. #58-13
3067 Overruling protests on Res. of Intention, El Camino Real -Monroe Drive
Sanitary Sewers, Proj. 58-13
3068 Ordering Improvements & Confirming Assessment, El Camino Real -
Monroe Drive Sanitary Sewers, Project 58-13
3069 Award of Contract to Oakland Sewer Constr. Co. , Project 58-13
3070 Making Findings re Building at 429 Sherman Ave., Declaring it a
Nuisance and Directing Abatement of same by Demolition
3071 Making Findings re Buildingsat 628-632 San Antonio, 620 San Antonio,
636 San Antonio, 4260 Middlefield and 4266 Middlefield, Declaring
Them a Nuisance and Directing Demolition
3072 Making Findings re Building at 4262-64 Middlefield, Declaring it a
Nuisance and Directing Abatement of same by Rehabilitation
3073 Giving Notice of Proposed Annexation, "Flood Basin Enlargement
Annexation" and giving notice of time and place for hearing of protests
3074 Amending Res. #2971 by Amending Section 7 thereof and the Parking
Zones Map, Time Limits on Lots L, M, N, & R
3075 Declaring bldg. at 983 Amarillo a Nuisance and ordering demolition
3076 Amending Res. 2971 by amending Sec, 7 , the Parking Zones Map
Time Limits on Lots E, G, and R
3077 Modifying Diagram and Assessment No. 627 and Profriding for Refund
(Middlefield Road, et al, Project No. 55-11)
(12/8/58)
(12/8/58)
(12/22/58)
(12/22/58)
(12/22/58)
(12/22/58)
(12/22/58)
(12/22.1/58)
(12/22/58)
(12/22/58)
(1-7-59)
(1/ 12/59)
(1/12/59)
(1/12/59)
(1/26/59)
(1/26/59)
(1/26/59)
(1/26/59)
(1/26/59)
(1/26/59)
(1/26/59)
(1/26/59)
(2/9/59)
(2/24/59)
(2/24/59)
(2/24/59)
3078 Designating Certain Territory as Foothills Annexation No. 2, Declaring
Intent to Call Special Election to Submit to Electors, and setting hearing
when and where cause may be shown why such territory should not be
annexed.
3079 Consenting to Commencement of Proceedings for the Annexation of
"Monroe Park Annexation"
3080 Consenting to Commencement of Proceedings for the Annexation of
"Garden Terrace Annexation No. 1 -A"
3081 Authorizing City Clerk to Obtain Services of Registrar of Voters
for 5/12/59 Election (3/9/59)
3082 Urging the State Legislature to Increase the State Motor Vehicle
Fuel Tax by an Amount of One Cent per Gallon (3/23/59)
3083 Requesting Allocation of Monies for an Extension of the South
Bay Aqueduct (3/23/59)
3084 Submitting a Referendum Proposition at the Election to be Held
May 12, 1959 (3/23/59)
3085 Finding that no Majority Protest has been made on Foothills
Annex. No. 2 and Calling an Election in the Territory Known as
Foothills Annexation No. 2 (4/13/59)
3086 Acknowledging Receipt of a Copy of Notice of Intention ti Circulate
Petition for the Annexation of Territory Designated as Garden Terrace
Annexation No. 1-A and Affidavit of Publication thereof and Approving
the Circulation of the Petition (4/13/59)
3087 Giving Notice of Proposed Annexation of "Stanford University
Annexation No. 7" (4/1.3/59)
3088 Stating Council's Agreement in Principle to Participate in Relocation
of Pacific Gas and Electric Transmission Line No. 101 (4/13/59)
3089 Giving Notice of Proposed "Foothills Annexation No. 3" and setting
Time and Place for Hearing of Protests Thereto (4/27/59)
3090 Recommending Design Standards for Junipero Serra Freeway (4/27/59)
3091 Declaring Real Property Surplus to the City's Needs and Authorizing
Sale Thereof to the County of Santa Clara (Lots 87 & 88 and ptn of
Lots 89, 90 and 91, Paul Survey) (4/27/59)
3092 Urging Reapportionment of Supervisoral Districts in Santa Clara Co. (4/27/59)
3093 Urging a Favorable Vote on the Foothill Land Acquisition at the
Election of May 12, 1959 (4/27/59)
3094 Determining Unpaid List and Authorizing Issuance of Bonds, El Camino
Real -Monroe Drive Sanitary Sewers, Proj. 58-13 (5/11/59)
3095 Authorizing Purchase of Bonds by City, El Camino Real -Monroe Drive
Sanitary Sewers, Proj. 58-13 (5/11/59)
3096 Designating Certain Territory as "Garden Terrace Annexation 1-A";
Declaring Intent to Call Special Election, and Setting Time and Place
of Hearing when and where cause may be shown why such territory
should not be annexed (5/11/59)
3097 Declaring Certain Property Surplus to the City's Needs, Finding That
Sale by Bidding Procedure would serve no useful purpose and Authorizing
Disposition of same to PG & E (joint, poles on Alma St. betw. Charleston
and San Antonio Roads) (5/11/59)
3098 Authorizing City Manager to Sell and Dispose of Certain Described
Property Surplus to the City's Needs (2037-43, 2045-5p, 2865-70
Alma St., 2732 and 2735 Ross Road) (5/11/59)
3099 Requesting that the Purissima Hills County Water District Agree with
the City of P.A. upon location, terms and conditions of use, by the
City, of that Portion of Page Mill Road within the District (5/11/59)
3100 Finding and Declaring the Necessity for Extraterritorial Connecting
Conduits (Page Mill and Arastradero Roads) (5/11/59)
(3/9/59)
(3/9/59)
(3/9/59)
INDEX
RESOLUTIONS -- #3101 - #3200
3101 Commending and Thanking the Citizens' Committee for the Foothills
Park and the Many Volunteers Who Have Worked Relentlessly on the
Foothills Park Project (5/11/59)
3102 Approving Final Map of Tract No. 2417 (5/11/59)
3103 Modifying Assessment No. 275 and Directing City Controller to
Correct the Assessment Roll, Wilkie Way, et al, Proj. 56-8 (5/11/59)
3104 Approving and Directing Publication of Notice of Annexation Election,
"Foothills Annexation No. 2", establishing precincts and appointing
Election officers. (5/11/59)
3105 Ancillary to Resolution 2971 Creating Certain Arterial Streets
(Greer Road at its intersection with Amarillo designated as thru street) (5/25/59)
3106 Ancillary to Resolution 2971 Regulating Parking on College Ave.
and Birch Street, limiting to 2 hours (5/25/59)
3107 Ancillary to Resolution 2971 Creating Certain Arterial Streets
(Arterializing Ash Street between Calif. Ave. & Page Mill until
Park Blvd. is again open to traffic) 5/25/59)
3108 Authorizing Execution of Agreement with Palo Alto Unified School
District for Joint Construction and Maintenance of Sanitary Sewerage (5/25/59)
Facilities (new Fremont Hills School) Original Res. in Contract File No. 1113
3109 Ratifying and Confirming all actions taken pursuant to Res. of 12/8/58,
which approved agreement dated 12/8/58 for purchase of Boronda Farm
Property from Russel and Dorothy Lee (5/25/59)
3110 Amending Res. 2971, changing certain Parking Requirements in the Area (6/8/59)
North of Lytton St. (High, Emerson & Bryant for 1 blk to be 2 -hr unmetered.)
3111 Amending Res. 2971 creating certain stop intersections and eliminating
certain portions of thru streets and one-way streets (affecting Waverley
intersection with Homer & Channing, High intersection with Homer 8r
Channing, Waverley and Addison Intersection, portion of High betw.
Lytton & Hawthorne) (6/8/59)
3112 Pursuant to the City Traffic Code, Ord. No. 1714, Establishing Certain
Yield Intersections (6/8/59)
3113 Declaring portion of an easement (Ptn. Lot 5, Blk 6, Tract No. 1597,
Meadowpark Unit #3) surplus to needs and directing abandonment (6/8/59)
3114 Declaring results of the canvass of Foothills No. 2 annexation election (6/22/59)
3115 Finding no majority protest has been made on Garden Terrace Annex.
No. 1-A and calling an election for Aug. 18, 1959 (6/22/59)
3116 Declaring buildings at 556 California (Yale Assoc.) a nuisance and
directing abatement of same (6/22/59)
3117 Approving Final Map of Tract No. 2396 (6/22/59)
3118 Giving Notice of "Stanford University Annexation No. 8" and setting
time of hearing for protests thereto (7/6/59)
3119 Declaring Real Property Surplus and authorizing sale thereof
(5 properties on Alma St. and Ross Road) (7/6/59)
3120 Approving Memorandum of Agreement for Accumulation of Gas
Tax Allocation to Cities (7/27/59
3121 Pursuant to Zoning Ord. Sec. 23.20 Granting Variances and Imposing
Conditions in Conjunction therewith re Subdivision of Tract No. 2396,
Los Arboles (7/27/59)
3122 Giving Notice of Annexation Election in Garden Terrace 1-A, establishing
a precinct and appointing election officers (7/27/59
3123 Abandonment of Easement, Ptn. Lot 1, Block 1, Tract 795,
Charleston Meadows (7/27/59
INDEX
RESOLUTIONS #3101 - #3200 (Cont'd)
3124 Confirming the City Engineer's Report and Assessment List
for Weed Abatement
3125 Providing Free Unlimited Saturday Parking on Downtown Lots
on a trial basis
3126 Estab ishing Unlimited Parking on Certain Streets Between
Lytton and Everett Avenues on Trial Basis (i. e. , Alma, High,
Emerson, Ramona, Bryant and Waverley)
3127 Declaring Results of Canvass of Special Annexation Election,
"Garden Terrace Annexation 1-A".
3128 Restricting Parking During Certain Hours on Middlefield Rd.
between Channing and Moreno Avenues
3179 Resolution of Preliminary Determination, Project 58-1
3130 Overruling protests and determining to proceed without
Compliance with Investigation Act, Project No. 58-1
3131 Directing Preparation of Engineering Documents, Proj. #58-1
3132 Authorizing Execution of Grant Deed to Hazzie & Youlanda Morgan,
Lots 3 and 4 and ptn. Lot 2, Blk 6, Bartly Tr., Sub. No. 2
(418 Fernando)
3133 Withdrawing Property from Barrow Park Fire Protection Dist.
3134 Withdrawing Property from Los Altos Fire Protection District
3135 Requesting Withdrawal of) property from Arastradero Lighting Dist.
3136 Amending Res. #2971 to Provide for Stop Signs on Guinda Street
at its Intersection with Lincoln Avenue
3137 Amending Res. #2971 to Eliminate Stop Signs on University Ave.
at its Intersection with Lincoln Avenue
3138 Authorizing and Directing Substitution of Alfred 3. Mitchell,
Controller, as authorized signature on Bank Accounts and Safe
Deposit Rental Agreement with American Trust Co., in place
of Maurice Moore, to be effective October 1, 1959 (9/28/59)
3139 Preliminary Approval of Engineer's Report, Project No. 58-1 (9/28/59)
3140 Requesting Consent of Bd. of Supervisors of Santa Clara County
to Acquire and Construct Public Improvements and to Provide
that the costs thereof shall be assessed upon a special district
pursuant to Special Assessment and Assessment Bond Acts, 58-1 (9/28/59)
3141 Intention to Acquire and Construct Improvements, Project 58-1 (9/28/59)
3142 Calling for Sealed Proposals, Project 58-1. (9/28/59)
3143 Preliminary Approval of Estimate of Cost and Preliminary Deter-
mination and Intention to make changes and modifications, 55-5 (9/28/59)
3144 Determining Convenience and Necessity, Ordering Modifications,
and Approving Estimate of Cost, Project 55-5 (10/12/59)
3145 Designating Certain Streets as Major City Streets (10/12/59)
3146 Amending Resolution 2971, Changing Certain Parking Requirements
on Cowper Street between Hamilton & Forest Avenues (10/12/59)
3147 Approving Final Map of Tract No. 2570 , Walnut Grove (10/12/59)
3148 Overruling Protests on Resolution of Intention, Proj. No. 58-1 (10/26/59)
3149 Ordering Acquisitions and Improvements and Confirming
Assessment, Project No. 58-1 (10/26/59)
3150 Award of Contract, Project No. 58-1 (10/26/59)
3151 Making Pasteur Drive a Thru Street at its Intersection with
Welch Rcad (10/26/59)
3152 Limiting Parking on the Northerly side of Stanford Ave. from
El Camino Real to westerly city limits (10/26/59)
3153 Making Birch Street a Through Street from California Ave. to
Page Mill Road (10/26/59)
3154 Directing Making of Amended Assessment re Certain Assessments
under Res. No. 2944 of Preliminary Determination and of Intention,
Fabian Way et al, Project. No. 57-11 (10/26/59)
(8/10/59)
(8/10/59)
(8/10/59)
(8/24/59)
(8/24/59)
(8/24/59)
(9/14/59)
(9/14/59)
(9/14/59)
(9/14/59)
(9/14/59)
(9/14/59)
(9/28/59)
(9/28/59)
INDEX
RESOLUTIONS #31^. - #3200 (Cont'd)
3155 Determining that the Public Interest and Necessity Require the Acquisition
of Easements for Streets and the Taking of Immediate Possition thereof,
Project No. -2-1
3156 To Initiate Annexation of Matadero and LaDonna
City of Palo Alto
3157 Rejecting Terms Prescribed by the Town of Los Altos Hills
31-- Preliminary Determination and Intention to rr-ake Changes and
Modifications, Project No. 58-1
3159 Confirming Amended Assessment, Fabian Way, et al, Proj. #57-11
3160 Preliminary Determination, West Charleston Rd., Project 59-9
3161 Extending Free Unlimited Saturday Parking on Downtown Lots
3162 Adopting Budget and Approving First Supplemental Memorandum of
Agreement for Expenditure of Gas Tax Allocation for Major City
Streets (Acquisition of Right of Way, West Charleston Rd.)
3163 Amending Res. #2971 Making Birch and Ash Streets One Way
and Arterializing Ash Street
3164 Amending Res. #2971 Making Park Blvd.
Intersection with Page Mill Road
3165 Repealing Res. #2991, a Resolution Providing for Issuance
Second Division, adopted 5/12/58, Project No. 55-5
3166 Providing for Issuance of Bonds, Second Division, Project 55-5
3167 Calling Bids for Sale of Bonds, Parking Bonds of 1956, 2nd Division,
California Ave., District Off-street Parking Project No. 55-5
3168 Declaring Weeds to be a Nuisance and setting hearing for 12/14/59
3169 Ordering Weed Nuisance Abated
3170 Determining Convenience and Necessity and Ordering
Modifications, Project No. 58-1
3171 Ordering Reduction of Assessments and Ordering Certain
and Advances, Project No. 58-1
3172 Cancelling Assessments Nos. 117 and 130, Project No. 58-1
3173 Overruling Protests and Determining to Proceed Without Compliance
With Investigation Act, West Charleston Road, Project No. 59-9
3174 Directing Prpparation of Engineering Documents, Project No. 59-9
3175 Preliminary Approval of Engineering Documents, Project No. 59-9
3176 Intention to acquire and construct improvements, Project No. 59-9
3177 Giving Notice of Proposed Annexation of "Garden Terrace Annexation
No. 2" and setting hearing for January 25, 1959
3178 Amending Resolution No. 3112 to Make Addison Avenue
High Street
3179 Amending Resolution 2971 respecting Parking Meter
Rates on Lots B, J, K, Q and 5
3180 Amending Resolution 2971 to provide traffic regulations for the
Page Mill -Oregon Underpass, to Arterialize Greer at Colorado
and to Arterialize East Bayshore Road, West Bayshore Road
and Fabian Way
3181 Preliminary Determination, Birch Street, Project No. 59-3
3182 Awarding Sale of Bonds to First California Co., Project 55-5,
Second Division, $98, 000
3183 Authorizing City Manager to Acquire Certain Real Property Ee
Park
Well Sites to the
Streets
a Through Street at Its
Changes and
Yield to
Zones and
of Bonds,
Contributions
Blvd. and Page Mill Road, Ptn. Lot 5, Blk 7, Hawxhurst Sub.
3184 Establishing a four-hour parking time limit on temporary off-street
parking spaces being provided on a portion of California Avenue
between Park Blvd. and the Railroad
3185 Determining to obtain insurance for injury of third persons through
employee's negligence or carelessness, and extending to employees
the right of defense of such actions at city Expense
3186 Calling for Bids on Sale of Improvement Bonds, Project #58-1
(11/9/59)
(11/9/59)
(11/9/59)
(11/23/59)
(11/23/59)
(11/23/59)
(11/23/59)
(11/23/59)
(11/23/59)
(11/23/59)
(11/23/59)
(11/23/59)
(11/23/59)
(11/23/59)
(12/14/59)
(12/14/59)
(12/14/59)
(12/14/59)
(12/14/59)
(12/14/59)
(12/14/ 59)
(12/14/59)
(12/14/59)
(12/14/59)
(12/14/59)
(12/28/59)
(12/ 28/ 59)
(1/11/60)
(1/11/60)
INDEX -- RESOLUTIONS (Cont'd)
3187 (Void - this number never used)
3188 Determining List of Unpaid Assessments and Providing for Issuance of Bonds,
Project No. 58-1 (1/25/60)
3189 Awarding SFle of Bonds, Project No. 58-1 (1/25/60)
3190 Overruling Protests and Determining to Proceed Without Compliance
with Investigation Act, Birch Street, Project 59-3 (2/8/60)
3191 Directing Preparation of Engineering Documents, Birch St., Proj. 59-3 (2/8/60)
3192 Intention to Make Changes and Modifications, West Charleston Road,
Project No. 59-9 (2/8/60)
3193 Giving Notice of Proposed "Bayshore-San Antonio Annexation" and
Setting Time and Place for Hearing of Protests Thereto (2/8/60)
3194 Authorizing City Manager to Execute and Submit to State Highway Engineer
Proposed Budget for 1960-1961 Expenditure of Gas Tax Fux`d (2/8/60)
3195 Adopting and Approving Master Agreement for Expenditure of Funds
Allocated Under Section 2107.5 of the Streets & Highways Code (2/8/60)
3196 Designating the Controller as the Officer to File Annual Street Report
With State Controller (2/8/60)
3197 Amending Res. No. 3166, A Res. Providing for Issuance of Bonds,
Second Div., Calif. Ave. District Parking Project No. 55-5 (/2/8/60)
3198 Giving Notice of Proposed Annexation of "Garden Terrace No. 3"
and setting hearing for April 11, 1960. (2/23/60)
3199 Concerning Improvement of El Camino Real (2/23/60)
3200 Amending Res. #2971 to extend free unlimited Saturday parking
on Downtown Lots to 5/31/60 (2/23/60)
3201 Amending Res. #2971 to Impose 2 -Hr. Metered Parking on the 1/2 block
of Certain Streets North of Lytton Ave. (2/23/60)
3202 Authorizing Entry to Safe Deposit Box of City of Palo Alto
(To Treasurer, Commercial Officer and Asst. City Manager) (3/14/60)
3203 Giving Notice of Proposed Annexation of Stanford Annex. #9 (3/28/60)
3204 Ordering Changes and Modifications, West Charleston Rd. , #59-9 (3/28/60)
3205 Overruling Protests on Resolution of Intention, West Charleston Rd.,
Project No. 59-9 (3/28/60)
3206 Ordering Acquisitions and Improvements and Confirming Assessment,
West Charleston Road, Project No. 59-9 (3/28/60)
3207 Calling for Sealed Proposals, West Charleston Road, Project #59-9 (3/28/60)
3208 Amending Res. #2971 and #3112 to Providb that Oregon Ave. be a
Through Highway at its Intersection with Underpass Ramp B (3/28/60)
3209 Withdrawing the Authority of E. D. Perrott to Sign Warrants on
the City Treasury (3/28/60)
3210 Determining that the Public Interest & Necessity Require the
Acquisition of Easements for Streets and the Taking of
Immediate Possession Thereof, West Charleston Rd., Proj. 59-9 (4/11/60)
3211 Award of Contract to Freeman Paving Co, West Charleston Rd. (4/25/60)
3712 Preliminary Approval of Engineering Documents, Birch Street,
Project No. 59-3 (4/25/60)
3/13 Intention to Acquire and Construct Improvements, Birch St. , #59-3 (4/25/60)
3214 Ordering Reduction of Assessments, West Charleston Road, #59-9 (5/9/60)
3215 Overruling Protests on Resolution of Intention, Birch St., #59-3 (5/23/60)
3716 Ordering Acquisitions and Improvements and Confirming Assessment,
Birch Street, Project No. 59-3 (5/23/60)
3/17 Calling for Sealed Proposals, Birch Street, Project No. 59-3 (5/23/60)
3718 Determining that the Public Interest and Necessity Require the
Acquisition of Easements for Streets and the Taking of Immediate
Possession thereof, Birch Street, Project No. 59-3 (5/23/60)
3719 Declaring Intention of Council to Vacate Portion of Pepper Street (5/23/60)
3770 Providing Free Unlimited Saturday Parking on Downtown Lots (5/23/60)
3771 Removing Parking Restrictions from the East Side of Ash St.
Between Lambert and Portage Avenues (5/23/60)
INDEX • RESOLUTIONS (Cont'd)
3221 -A Adopting Budget and Approving 2nd Supplemental Memorandum
of Agreement for Expenditure of Gas Tax Allocation for Major
City Streets (6/13/60)
3221-B Adopting Budget and Approving Memorandum of Agreement for
Expenditure of Gas Tax Allocation for Major City Streets (6/13/60)
3222 Giving Notice of Proposed Annexation of Stanford Annexation No. 10
and setting date of hearing for July 25, 1960 (6/13/60)
3223 Preliminary Determination and Intention to Make Changes and
Modifications, Univ. Ave. District Offstreet Parking Proj. 52-13 (6/13/60)
3224 Preliminary Determination and Intention to Make Changes and
Modifications, Univ. Ave. District Offstreet Parking Proj. 52-14 (6/13/60)
3725 Approving Final Map of Tract No. 2762 (6/13/60)
3226 Withdrawing Territory Included in Garden Terrace Annexations
1-A, 2 and 3 from Fremont Fire District (6/13/60)
3777 Ordering Abandonment of Portion of l%4V'r'Street (6/27/60)
3278 Determining Convenience & Necessity and Ordering Changes &
Modifications, Proj. 52-13, University Ave. Parking Dist. (6/27/60)
3779 Determining Convenience and Necessity and Ordering Changes &
Modifications, Proj. No. 52-14, University Ave. Parking Dist. (6/27/60)
3230 Preliminary Determination and Intention, Foothills Annexation
No. 2, Sanitary Sewers, Project No. 59-10 (6/27/60)
3731 Preliminary Determination and Intention, Foothills Annexation
No. 1-A, Sanitary Trunk Sewers and Water Supply System,
Project No. 59-1 (6/27/60)
3232 Award of Contract to Freeman Paving Co. , Birch St., Proj. 59-3 (7/11/60)
3233 Preliminary Approval of Engineer's Report, Foothills Annexation
No. 2 Sanitary Sewers, Project No. 59-10 (7/11/60)
3234 Setting Time of Hearing Protests for 7/25/60 in Relation to
Proposed Acquisitions and Improvements, and Directing Notice,
Foothills Annexation No. 2 Sanitary Sewers, Project No. 59-10 (7/11/60)
3234A Establishing Prevailing Wage Scale, Foothills Sewers, Proj. 59-10 (7/11/60)
3235 Calling for Sealed Proposals, Foothills Sewers, Proj. 59-10 (7/11/60)
3736 Preliminary Determination and Intention, Embarcadero Road
East of Bayshore, Project No. 59-11 (7/11/60)
3237 Preliminary Determination and Intention, Alma Street Underground
Electric Utilities, Project No. 60-4 (7/11/60)
3238 Preliminary Approval of Engineer's Report, Alma Street
Underground Electric Utilities, Project No. 60-4 (7/11/60)
3239 Setting Hearing of Protests for 7/25/60 for Proposed Acquisitions
and Improvements, and Directing Notice, Alma Street Underground
Electric Utilities, Project No. 60-4 (7/ 11 /60)
3240 Calling for Bids on Sale of Improvement Bonds, West Charleston
Road, Project No. 59-9 (7/11/60)
3241 Declaring Intention of Council to vacate portion of Pepper St. (7/11/60)
3242 Approving Final Map of Tract No. 1971 (7/11/60)
3243 Adopting a Compensation Plan for the City of Palo Alto (7/11/60
3244 Determining List of Unpaid Assessments and Providing for Issuance
of Bonds, West Charleston Rd. , Project 59-9 (7/25/60)
3245 Awarding Sale of Bonds, West Charleston Rd. , Project 59-9 (7/25/60)
3246 Ordering Changes and Modifications, Birch St., Project 59-3 (7/25/60)
3247 Providing for Issuance of Bonds, California Ave. Dist.,
Birch Street, Project No. 59-3 (7/25/60)
3248 Authorizing Purchase of Bonds by City, Birch St. Project 59-3 (7/25/60)
3249 Amending Res. No. 3236 of Preliminary Determination and Intention,
Embarcadero Road East of Bayshore, Project No. 59-11
3250 Preliminary Approval of Engineer's Report, Embarcadero Rd.
East of Bayshore, Project No. 59-11
(7/25/60)
(7/25/60)
INDEX - RESOLUTIONS (Cont'd)
3251 Setting Aug. 8, 1960 for Hearing Protests to Proposed Acquisitions
and Improvements, and Directing Notice, Embarcadero Road
East of Bayshore, Project No. 59-11 (7/25/60)
3252 Calling for Sealed Proposals, Embarcadero Road East of Bayshore
Project No. 59-11 (7/25/60)
3253 Overruling Protests on Res. No. 3237 of Preliminary Determinations
and Intention, Alma Street Underground Electric Utilities,
Project No. 60-4 (7/25/60)
3254 Determining Convenience and Necessity, Adopting Engineer's Report,
Confirming Assessment and Ordering Work and Acquisitions,
Alma Street Underground Electric Utilities, Project No. 60-4 (7/25/60)
3255 Preliminary Determination and Intention to Acquire and Construct
Improvements and to Form the Calif. Ave. Beautification
Maintenance District, Project No. 60-5 (7/25/60)
3256 Declaring a portion of Sheridan Avenue (Relocated) Open as a Public
Street (7/25/60)
3257 Amending Res. 2971 to Prohibit Parking on El Camino Real From a
Point Near the Exit of the Palo Alto Bowl to Monroe Drive (7/25/60)
3258 Amending Res. 3112 to Make Ames Avenue Yield to Ross Road (7/25/60)
3259 Amending Res. 2971 to Make Birch and Ash Streets Two-way Streets (7/25/60)
3260 Amending Res. No. 3235 entitled "A Resolution Calling for Sealed
Bids", Foothills Annex. No. 2 Sanitary Sewers, Project 59-10 (8/8/60)
3261 Ordering Abandonment of Portion of Pepper Street (8/8/60)
3262 Authorizing City Manager to Establish Certain Miscellaneous Fees (8/8/60)
3263 Requesting the Board of Supervisors to provide for the consolidation of
a special referendum election of the City of Palo Alto with the
California State and County General Election to be held 11/8/60 (8/8/60)
3264 Confirming City Engineer's Report and Assessment List for
Weed Abatement (8/22/60)
3265 Overruling Protests on Resolution No. 3236 of Preliminary Deter-
mination and Intention, Embarcadero Road East of Bayshore,
Project No. 59-11 (8/22/60)
3266 Ordering Reduction of Assessments, Embarcadero Road East of
Bayshore, Project No. 59-11 (8/22/60)
3267 Determining Convenience and Necessity, Adopting Engineer's Report,
Confirming Assessment and Ordering Work and Acquisitions,
Embarcadero Road East of Bayshore, Project No. 59-11 (8/22/60)_
3268 Award of Contract to Freeman Paving Co. , Embarcadero Road
East of Bayshore, Project No. 59-11 (8/22/60)
3269 Amending Res. No. 3244 Entitled "A Resolution Determining List of
Unpaid Assessments and Providing for Isauance of Bonds, West
Charleston Road, Project No. 59-9, (re signatures on bonds) (8/22/60)
3270 Overruling Protests on Re s. No. 3230 of Preliminary Determination
and Intention, Foothills Annex. No. 2 Sanitary Sewers, Proj. 59-10 (9/12/60)
3271 Determining Convenience and Necessity, Adopting Engineer's Report,
Confirming Assessment and Ordering Work and Acquisitions,
Foothills Annexation No. 2 Sanitary Sewers, Proj. 59-10 (9/12/60)
3272 Amending Res. #3218, a resoltition determining that the public
interest and necessity require the acquisition of easements for
streets and taking of immediate possession thereof, Birch Street,
Project No. 59-3 (to correct descriptions for parcels 8, 14 8z 17) (9/12/60)
3273 Determining that the public interest and necessity require the
acquisition of easements for streets and the taking of immediate
possession thereof, Embarcadero Road East of Bayshore, #59-11 (9/12/60)
3274 Determining that the Public interest and necessity require the
acquisition of easements for streets, West Charleston Rd., #59-9 (9/ 12/60)
3275 Declaring Intention of Council to Vacate Portions of Arroyo and
Embarcadero Roads (9/12/60)
INDEX - RESOLUTIONS (Continued)
3276 Award of Contract to E. T. Haas Company, Foothills Annex. No. 2,
Project No. 59-10, (9/26/60)
3277 Determing that Public Interest and Necessity Require Acquisition
of Easements for Sewers and the Taking of Immediate Possession
Thereof, Foothills Annex. No. 2 Sanitary Sewers, Project No. 59-10 (9/26/60)
3278 Preliminary Determination and Intention, San Antonio Avenue, 59-4 (9/Z6/60)
3279 Preliminary Approval of Engueer's Report, San Antonio Ave., 59-4 (9/26/60)
3280 Appointing Time and Place of Hearing Protests for 11/14/60 in
Relation to Proposed Acquisitions and Improvements, and Directing
Notice, San Antonio Ave., Project No. 59-4 (9/26/60)
3281 Calling for Sealed Proposals, San Antonio Ave., Project No. 59-4 (9/26/60)
3282 Preliminary Approval of Engineer's Report, Foothills Annexation
No. 1-A Sanitary Trunk Sewers and Water Supply System, Proj. 59-% (9/26/60)
3283 Appointing Time and Place_ of Hearing for 10/10/60 of Protests in
Relation to Proposed Acquisitions and Improvements, and Directing
Notice, Foothills Annex. 1-A Sanitary Trunk Sewers & Water Supply
System, Project No. 59-1 (9/26/60)
Determining Unpaid Assessments and Providing for - Issuance of
Bonds, Alma St. Underground Electric Utilities, Project No. 60-4 (9/26/60)
Authorizing Purchase of Bonds by City, Alma St. Underground Electric
Etilities, Project No. 60-4 (9/26/60)
Ordering the Abandonment of Portions of Arroyo and Embarcadero Roads
(10/10/60)
3284
3285
3286
3287 Adopting Budget and Approving First Supplemental Memorandum of
Agreement for Expenditure of Gas Tax Allocation for Major City
City Streets. (10/10/60)
3288 Calling for Sealed Proposals, Sanitary Trunk Sewers and Water
Supply System, Project No. 59-1 (10/10/60)
3289 Calling for Bids on Sale of Improvement Bonds, Birch Street,
Project No. 59-3 (10/10/60)
3290 Determining List of Unpaid Assessments and Providing for Issuance
of Bonds, Birch Street, Project No. 59-3 (11/14/60)
3291 Awarding Sale of Bonds, Birch St., Project No. 59-3, to
Euphrat Securities Co. (11/ 14/60)
3292 Preliminary Determination and Intention to Make Changes and
Modifications, Birch Street, Project No. 59-3 (11/14/60)
3293 Ordering Division of Assessments and Cash Advance, Foothills
Annexation No. 2, Sanitary Sewerage Project No. 59-10 (11/14/60)
3294 Determing That Pubic Interest and Necessity Require the Acquisition
of Easements for sewers and the taking of immediate possession
thereof and ratifying action of the City Attorney in Eminent Domain
Proceedings, Foothills Annex. No. 2, Sanitary Sewers, Project 59-10 (11/14/60)
3295 Providing for the Sale of Palo Alto Municipal Improvement Bonds
of 1956, Series E, in amt. of $250,000 (11/14/60)
3296 Ordering Reduction of Assessments, Foothills Annex. No. 1-A
Sanitary Trunk Sewers and Water Supply Syste, Project 59-1 (11/14/60)
3297 Ordering Changes and Modifications and Ordering Division of
Assessments and Cash Advance, Project 59-1 (11/ 14/60)
3298 Ordering Reduction of Certain Assessments and Advances to the
Project, Project 59-1 (11/14/60)
3299 Overruling Protests on Resolution No. 3231 of Preliminary
Determination and of Intention, Project 59-1 (11/ 14/60)
3300 Determining Convenience and Necessity, Adopting Engineer's Report,
Confirming Assessment and Ordering Work and Acquisitions, #59-1 (11/14/60)
INDEX - RESOLUTIONS (Continued)
3301 Award of Contract to Western Empire Construction Co. , Underground
Construction Co. , and E. T. Haas Company, Foothills Annexation
No. 1-A Sanitary Trunk Sewers and Water Supply System, Proj. 59-1
3302 Designating Collection Officer, Project No. 59-1
3303 Determining that the Public Interest and Necessity Require the
Acquisitions of Easements for Sanitary Sewers and Water Facilities,
Project No. 59-1
3304 Making Bryant Street and Emerson Ave. through streets at their
intersections with Lincoln Ave.
3305 Declaring Weeds to be a Nuisance and setting hearing for 12/12/60
3306 Overruling protests on Res. No. 3278 of Preliminary Determination
and of Intention, San Antonio Avenue, Project No. 59-4
3307 Ordering Reduction of Assessments, San Antonio Ave., Proj. #59-4
3308 Determining Convenience and Necessity, Adopting Engineer's Report,
Confirming Assessment and Ordering Work and Acquisitions,
San Antonio Avenue, Proj. No. 59-4
3309 Award of Contract to Freeman Paving Co. , San Antonio Ave, #59-4
3310 Designating Collection Officer, San Antonio Avenue, Proj. #59-4
3311 Determining that the Public Interest and Necessity Require the
Acquisition of Easements for Streets, San Antonio Avenue, #59
3312 Preliminary Determination and of Intention to Make Changes and
Modifications, San Antonio Avenue, Project No. 59-4
3313 Calling for Sealed Proposals, Street Lighting Facilities,
San Antonio Avenue, Project No. 59-4
3314 Ordering Weed Nuisance Abated
3315 Resolution of Intention to Annex the Neary property, to be known
as Foothills Annexation No. 4
3316 Making Page Mill Road a Through Street at its Intersection with
Hanover West
3317 Amending Resolution #2971 to Require Eastbound Hanover West
Traffic to Stop for Hillview Street
3318 Amending Resolution #2971 to Prohibit Parking Along the Northerly
Side of W. Charleston Rd. for a Distance of 125 feet from
El Camino Real
3319 Making the Intersection of Oregon Avenue and W. Bayshore Road a
Three -Way Stop Intersection
3320 Malting Waverley Street a Through Street at Its Intersection with
Kingsley Ave. and Making Lincoln Avenue a Through Street
at its Intersection with Waverley Street
3321 Approving Final Map of Tract No. 2684, Corporation Way(Taylor)
3322 Approving Final Map of Tract No. 2613, Palo Alto Hills (Dana)
3323 Declaring the Results of the Special Election Held Nov. 8, 1960,
Upon a Referendum of an Ordinance Zoning Certain Lands of
Stanford University
3324 Amending Res. No. 3298 and Correction of Assessment and
Diagram No. 20, Foothills Annex. No. 1s -A Sewers and Water
System, Project No. 59-1
3325 Calling for Bids on Sale of Improvement Bonds, Foothills Annexation
No. 2 Sanitary Sewers, Project No. 59-10
3326 Calling for Bids on Sale of Improvement Bonds, Embarcadero Road
East of Baysore, Project No. 59-11
3327 Preliminary Determination and Intention to Acquire or Construct
Improvements, El Camino Real, Project No. 61-1
-4
(11/14/60)
(11/ 14/60)
(11/14/60)
(11/14/60)
(11/14/60)
(12/12/60)
(12/12/60)
(12/12/60)
(12/12/60)
(12/12/60)
(12/12/60)
(12/12/60)
(12/12/60)
(12/12/60)
(12/12/ 60)
(12/ 12/60)
(12/42/60)
(12/12/60)
(12/12/60)
(12/12/ 60)
(12/12/60)
(12/12/60)
(12/12/60)
(12/ 12/60)
(12/12/60)
(12/12/60)
(12/12/60)
INDEX - RESOLUTIONS (Continued)
3328 Determining Unpaid Assessments and Providing for Issuance of Bonds,
Foothills Annexation No. 2 Sanitary Sewers, Proj. No. 59-10 (1/9/61'
3329 Awarding Sale of Bonds, Proj. 59-10, to Boettcher & Co. (1/9/61
3330 Determining Unpaid Assessments and Providing for Issuance of Bonds,
Embarcadero Road East of Bayshore, Proj. No. 59-11 (1/ 9/ 61
3331 Awarding Sale of Bonds, Proj. No. 59-11, to Boettcher & Co. (1`9'61'
3332 Declaring Intention of Council to Abandon an Easement (10 ft. along
Fabian Way, requested by Philco Corp.) (1/ 9/ 61
3333 Amending Res. #2971 to Prohibit Parking on Fabian Way for 300 feet (1/9/61
Northerly of E. Charleton Road at Certain House (1/9/61)
3334 Determining Convenience and Necessity and Ordering Changes and
Modifications, San Antonio Ave., Project No. 59-4 (1/23/61
3335 Award of Contract, San Antonio Avenue Street Lighting, Proj. #59-4 (1/23/61
3336 Preliminary Approval of Engineer's Report, El Camino Real, Proj. 61-1 (1/23/61
3337 Appointing Time and Place of Hearing Protests in Relation to Proposed
Acquisitions and/or Improvements, and Directing; Notice,
El Camino Real, Project No. 61-1 (1/23/61)
3338 Giving Notice of Proposed Annexation of "El Camino Annexation No. 4" (1/23/61
3339 Declaring Intention to Initiate Proceedings to Annex "El Camino
Annexation No. 5" (1/23/61
3340 Preliminary Determination and Intention to Make Changes and Modifi-
cations, Foothills Annexation No. 1 -A Sanitary Trunk Sewers and
Water Supply System, Project No. 59-1 (1/23/61
3341 Overruling Protests on Res. No. 3327 of Preliminary Determination
and of Intention, El Camino Real, Project No. 61-1 (2/13/61'
3342 Ordering Reduction of Assessments, El Camino Real, Proj. #61-1 (2/13/61;
3343 Determining Convenience and Necessity, Adopting Engineer's Report,
Confirming Assessment and Ordering Work and Acquisitions,
El Camino Real, Project No. 61-1 (2/13/61;
3344 Designating Collection Officer, El Camino Real, Project No. 61-1 (2/13/61;
3345 Determining Convenience and Necessity and Ordering Changes and
Modifications, Foothills Annexation No. 1-A, Sanitary Trunk
Sewers and Water Supply System, Project No. 59-1 (2/13/61;
3346 Ordering the Abandonment of a Certain Easement in the City (2/13/61;
3347 Making the Intersection of Homer Avenue and High Street a Two -Way
Stop Intersection (Both Streets One-way Streets) (2/13/61:
3348 Extending the Time Limit in the Development Schedule for the
Property Fronting on El Camino Real and Known as "El Camino
Real Annexation No. 3" (2/13/61;
3349 Approving Final Map of Tract No. 2867 (A. Guidoux) (2/13-61;
3350 Approving Final Map of Tract No. 2898 (Dolan) (2/13/61;
3351 Delcaring that Proceedings Have Been Initiated by the Council of
the City of Palo Alto to Annex Certain Uninhabited Territory
designated as "El Camino Annexation No. 5" (2/ 13/61;
3352 Determining that the Public Interest and Necessity Requiring the
Acquisition of Certain Rights of Way, together with any Improve-
ments Located Either Entirely Within, or Partially Within and
Partially Without Said Rights of Way; and Authorizing the City
Attorney of the City of Mountain View to Act for and on Behalf of
the City of Palo Alto in the Filing of Eminent Domain Proceedings
(San Antonio Overpass) (2/13/61
3353 Amending Res. #3284 and Res. #3254, Alma St Underground
Electric Utilities, Project No. 60-4 (2/13/61'
INDEX -- RESOLUTIONS (Continued)
3354 Approving Master Agreement for Expenditure of Funds Allocated
from State Highway Fund to Cities (2/27/61)
3355 Amending Ord. No. 1941 being the Development Plan for the 77 Acre
P -C District in the 1600 Block of Arastradero Road (Sylvania)
3356 Declaring Intention of Council to Abandon an Easement across Lot
3, Block 15, Sunnyside Addition (Carmean property)
3357 Amending Res. #2971 to Prohibit Parking Along the Northerly Side
of Sherman Avenue for its Entire Length between Park Blvd.
and El Camino Real (2/27/61)
3358 Amending Res. #2971 to Prohibit Parking along the Northerly Side
of Page Mill Road from El Camino Real to a Point 300 feet
east of El Camino Real
3359 Rescinding Res. #3255 of Preliminary Determination,
Avenue Beautification Project No. 60-5
3360 Preliminary Determination and of Intention to Acquire and
Construct Improvements and to Form the California Ave.
Maintenance District, California Ave. Beautification Proj. #60-5 (2/27/61)
3361 Preliminary Determination and of Intention to Acquire and Construct
Improvements, California Ave. et al, Street Lighting Proj. #60-7 (2/27/61)
3362 Preliminary Determination and of Intention to Acquire and Construct
Improvements, California Ave. Dist. Off-street Parking
Project No. 60-8
3363 Amending Res. #2971 To Make Mariposa and Castilleja Avenues
One Way Streets
3364 Rescinding Declaration of Restrictions Executed by Toyon
Creamery Inc. and Directing Execution of New Declaration.
3365 Order to Abandon Certain Easement in the City of Palo Alto
3366 Amending Res. #2971 making Moreno Avenue a Through Street
at its Intersection With Ross Road
3367 Calling For Bids on Sale of Improvement Bonds, San Antonio
Avenue, Project No. 59-4
3368 Calling for Bids On Sale of Improvement Bonds, Foothills
Annexation No. 1 -A, Sanitary Trunk Sewers and Water Supply
System Project No. 59-1
3369 Preliminary Approval of Engineer 6 Report, California Avenue
Beautification Project No. 60-5
3370 Appointing Time and Place of Hearing Protests In Relation
To Proposed Acquisitions and Improvements, and The Formation
Of The California Avenue Maintenance District, And Directing
Notice, Project No. 60-5
3371 Preliminary Approval of Engineer's Report, California Avenue
et al Street Lighting Project No. 60-7
3372 Appointing Time and Place of Hearing Protests in Relation to
Proposed Acquisitions and Improvements, and Directing Notice
California Avenue, et al Street Lighting Project No. 60-7
3373 Rescinding Res. #3352 and Determining That The Public
Interest and Necessity Require The Acquisition of Certain
Rights of Way, Together with Any Improvements Located Either
Entirely Within, or Partially Within and Partially Without Said
Rights of Way; and Authorizing The City Attorney of the City
of Mountain View to Act For and On Behalf of the City of Palo
Alto in the Filing of Eminent Domain Proceedings.
3374 Authorizing The City Clerk To Obtain The Services Of
G. E. Tarleton, Registrar of Voters, In Connection With The
Municipal Election To Be Held On May 9;1961.
California
(2/27/61)
(2/27/61)
(2/27/61)
(2/27/61)
(2/27/61)
(3/13/61)
(3/13/61)
(3/27/61)
(3/27/61)
(3/27/61)
(3/27/61)
(3/27/61)
(3/27/61)
(3/27/61)
(3/27/61)
(3/27;6i)
(3/27/61)
INDEX -- RESOLUTIONS (Continued)
3:371 Finding and determining that the public interest and (4/10/61
necessity of said city require, for public use for public
buildings and grounds, certain land located in the city
of Palo Alto, County of Santa Clara, State of California
being a portion of Lot 23, Maybell Tract.
3376 Approving and Amended Development plan for the P -C (4/10/61)
District at 4141 (Middlefield Road and Rescinding
Resolution No. 2986.
3377 Revoking approval of Final Map of Tract No. 407, (4/10/61)
"Amarillo Village", City of Palo Alto, Pursuant to
Business and Profession Code Section 11640.
3378 Approving Final Map of Tract No.2313. (4./10/61)
3379 Preliminary approval of Engineer's Report on (4/10/61)
California Avenue District Off -Street Parking, Project
No. 60-8.
3380 Appointing time and place of hearing protests in relation (4/10/61)
to proposed acquisitions and improvements, and directing
notice of California Avenue District Off -Street Parking
Project No. 60-81i.
3381 Overruling protests on Resolution No. 3360 of preliminary 4/24/61
Determination and of Intention on California Avenue
Beautification Project No. 60-5
3382 Determining convenience and necessity, adopting 4/24/61
Engineer's Report and ordering work and acquisitions
for California Avenue Beautification Project No. 60-5
3383 Designating Collection Officer for California Avenue 4/24/61
Beautification Project No. 60-5
3384 Determining that the Public Interest and Necessity 4/24/61
Require the Acquisition of Properties and Rights for
California Avenue Beautification Project No. 60-5
3385 Creating California Avenue Area Maintenance District 4/24/61
for California Avenue Beautification Project No. 60-5
3386 Overruling Protests on Resolution No. 3361 of 4/24/61
Preliminary Determination and of Intention for
California Avenue, et al Street Lighting Project No. 60-7
3387 Determining Convenience and Necessity, adopting 4/24/61
Engineer's Report, Confirming Assessment and ordering
Work and Acquisitions for California Avenue, et al
Street Lighting Project No. 60-7
3388 Designating Collection Officer for California Avenue, 4/24/61
et al Street Lighting Project No. 60-7
3389 Amending Resolution 2971 to prohibit parking on West 4/24/61
Meadow Drive between the Southern Pacific Right of
Way and Park Blvd. on both sides thereof at all times.
3390 Declaring the Intention To Abandon a Portion of South- 4/24/61
wood Drive
3391 Extending the Development Schedule for Shoppers' World 4/24/61
for Commencement of Final Construction to August 26, 1961.
3392 Determining unpaid assessments and providing for 5/8/61
issuance of Bonds, Foothils Annexation No. 1-A
Sanitary Trunk Sewers and Water Supply System,
Project No. 59-1.
3393 Awarding Sale of Bonds, Project No. 59-1, to 5/8/61
J. B. Hanauer & Co.
3394 Determining unpaid assessments and providing for 5/8/61
issuance of Bonds, San Antonio Avenue, Project 59-4.
INDEX - - RESOLUTIONS (Continued)
3395 Awarding Sale of Bonds, San Antonio Avenue, Project 5/8/61
No. 59-4 to J. B. Hanauer & Co.
3396 Preliminary Determination and Intention to Make changes 5/8/61
and Modifications, California Avenue, District, Off -Street
Parking Project No. 60-8.
3397 Approving Freeway Maintenance Agreement 5/8/61
3398 Authorizing the Application for Planning Loan Not 5/8/61
to Exceed $20,000 from the Division of Small Craft
Harbors, Department of Natural Resources, State of
California.
3399 Withdrawing Property From Barron Park Fire Protection, 5/8/61
District (El Camino Annexation No. 4) Because of its
Annexation to and Inclusion Within the City of Palo Alto.
3400 Ordering the Abandonment of a Portion of Southwood Drive 5/22/61
3401 Otdering Changes and Modifications, California Avenue 5/22/61
District Off -Street Parking Project No. 60-8.
3402 Overruling Protests on Resolution No. 3362 of Preliminary 5/22/61
Determination and of Intention, California Avenue District
Off -Street Parking Project No. 60-8.
3403 Determining Convenience and Necessity, Adopting Engineer's 5/22/61
Report, and Ordering Work and Acquisitions, as Modified,
California Avenue District Off -Street Parking Project No.60-8.
3404 Determining That The Public Interest And Necessity Requires 5/22/61
The Acquisition of Properties and Rights, California Avenue
District Off -Street Parking Project No. 60-8.
3405 Giving Notice of Proposed Annexation to the City of Palo 5/22/61
Alto of Uninhabited Territory Described herein and
Described Herein and Designated"Stanford Annexation No. 11"
and Giving Notice of Time and Place for Hearing Of
Protests Thereto.
3406 Intending to Make Changes and Modifications, California 5/22/61
Avenue Beautification, Project No. 60-5.
3407 Amending Resolution No. 3112 to Make Miranda Yield 5/22/61
to Manuela
3408 Ordering Changes and Modifications, California Avenue 6/12/61
Beautification Project No. 60-5.
3409 Awarding Contract, California Avenue District Beautifi- 6/12/61
cation Project No. 60-5.
3410 Providing For Issuance of Bonds and Directing Levy of Ad 6/12/61
Valorem Assessments to Pay the Principal and Interest
Thereof, California Avenue District Beautification Project
No. 60-5.
3411 Calling for Bids on the Sale of Improvement Bonds, California 6/12/61
Avenue District Beautification Project No. 60-5.
3412 Ordering Reduction of Assessments, California Avenue, Et 6/12/61
Al Street Lighting Project No. 60-7.
3413 Awarding of Contract, California Avenue, Et Al, Street 6/12/61
Lighting Project No. 60-7.
3414 Amending Resolution 2971 to make San Antonio Frontage 6/12/61
Road Between San Antonio Road and Transport Street, A
One Way Street.
341i Supporting Application for an FM Radio Station in Palo 6/I2/61
Alto.
3416 Approving Final Map of Tract No. 2915 6/12/61
3417 Changing the Effective Date of New Employees Member- 6/12/61
ship in the State Employees Retirement System.
3418 Adopting Budget for Expenditure of Funds Allocated 6/26/61
From the State Highway Fund to Cities
3419 Amending Resolution 2971 to make the Intersection of 6/26/61
Ramona Street and Lytton Avenue A Stop Intersection.
3420 Amending Resolution 2971 making the Intersection of Bryant 6/26/61
and Addison a =Two -Way Stop Intersection
3421 Amending Resolution 2971 to make University and Embarcadero 6/26/61
Roads at their Intersections with Middlefield Road Through
Streets(To Supplement Traffic Signals)
3422 Amending Resolution 2971 to Prohibit Parking on the Northwest 6/26/61
Side of Bryant Court for a Distance of 90 Feet from Bryant Street.
3423 Declaring Intention of the City of Palo Alto to Sublease Certain 6/26/61
Property.
342.4 Amending Resolution No. 3243 adopting a Compensation Plan 7/10/61
3425 ,j Accepting the terms and Conditions of a Resolution of the 7/10/61
Small Craft Harbors Commission granting a Planning Loan.
3426` Adopting a Civil Defense and Disaster Plan for the City of _n 7/ 0/61
ti/
i.,..,..y32y b /4.5 ‘,2 Et"
Palo Alto I
3427 Authorizing Rental of a Safety Deposit Box and Granting Certain 7/10/61
Employees Right of Access Thereto
3428 Declaring the Building at 307 Sheridan Avenue a Nuisance and 7/24/61
directing the Owner to Abate the Same
3429 Amending Resolution No. 2971 to restrict Parking on portions 8/14/61
of Hanover Street.
3430 VOID Repassed 8/28/61 as Resolution No. 3437
3431 Amending Resolution No. 2987 Approving P -C Development
Plan known as Shoppers' World and Resolution No. 3391
Extending the Development Schedule for Commencement of
Final Construction to August 26, 1961 and Extending the
Development Schedule for Commencement of Final Construction 8/14/61
to October 26, 1961.
3432 For the Condemnation and Abandonment of Land Owned by 81 14/61
The Southern Pacific Railroad Company
3433 Confirming the City Engineer's Report and Assessment 8/28/61
List for Weed Abatement.
3434 Confirming the Report and Assessment for Abatement 8/28/61
of Unsafe and Unlawful Conditions.
3435 Awarding Sale of Bonds, California Avenue District 8/28/61
$79,000 Beautification Bonds of 1961.
3436 Determining Unpaid Assessments and Providing for 8/28/61
Issuance of Bonds -California Avenue et al, Street Lighting
Project 60-7.
3437 Authorizing Purchase of Bonds by City, California Avenue 8/28/61
et al, Street Lighting Project No. 60-7.
34i8 Declaring the Intention to Abandon a Portion of San Antonio 8/28/61
Road.
3439 Amending Resolution No. 2971 to Prohibit Parking on the 8/28/61
easterly side of Ramona Street between Forest and Homer
Avenue.
3440 Approving Final Map of Tract 3031, Cherry Oaks 9/ 11/61
3441 Ordering the Abandonment of Portion of San Antonio Road 9/25/61
3442 Determining No Change in Assessments , El Camino Real
Project No. 61-1 10/9/61
3443 Approving Low Bid and Authorizing Award of Contract on
El Camino Real Project No. 61-1 10/9/61
J444 Declaring Weeds to be a Nuisance 10/9/61
3445 Amending Resolution No. 3410, a Resolution Providing for
Issuance of Bonds and Directing Levy of Ad Valorem Assessments
to Pay the Principal and Interest Thereof, California Avenue
District Beautification Project No. 60-5 10/9/61
3446 Amending Resolution No. 3436, A Resolution Determining
Unpaid Assessments and Providing for Issuance of Bonds,
California Avenue, et al, Street Lighting Project No. 60-7 10/9/61
3447 Amending Resolution No. 2971 to Adopt "Guard and Go"
Traffic Control System in area Bounded by Middlefield Road
Palo Alto Avenue, Alma Street and Oregon Avenue 10/9/61
3 4 4 8 Ordering Weed Nuisance Abated 11/13/61
3449 Giving Notice of Time and Place for Hearing of Protests to
Petition for Exclusion of Certain Territory from the City 11/13/61
3450 Giving Notice of Proposed Annexation to the City of Palo Alto
of Uninhabited Territory Described Herein and Designated
"Bayshore-Embarcadero Annexation No. 3" and Giving Notice
of Time and Place for Hearing of Protests Thereto 11/13/61
345! Amending Resolution No. 2971 to Eliminate Free Unlimited
Saturday Parking on Downtown Lots. 11/13/61
3452 Amending Resolution No. 2971 to Prohibit Parking on Hansen
Way Between El Camino Real and the Los Gatos Branch Line
of the Southern Pacific Company 11/13/61
3453 Approving Final Map of Tract No. 3074, Greenmeadow Unit
No. 3 11/13/61
3454 Preliminary Determination and Intention to Make Changes
and Modifications on California Avenue District Off -Street
Parking Project No. 60-8 11'27'61
3455 Calling for Bids on Sale of Improvement Bonds, El Camino
Real Project No. 61-1. 11/27/61
3456 Finding and Determining that the Public Interest and Necessity
Require for Public Use and Public Buildings and Grounds,
Certain Land Located in the City of Palo Alto, County of Santa
Clara, State of California (Stanford Lands). 11'27'61
3457 Making Findings Re Building at 444 High Street, Declaring
Them a Nuisance and Directing Abatement thereof By
Demolition. 12/11/61
3458 Determining Unpaid Assessments and Providing for Issuance
of Bonds for El Camino Real Project No. 61-1. 12/11/61
3459 Awarding Sale of Bonds, El Camino Real Project No. 61-1 12/11/61
3460 Authorizing the Submission of an Application for a Federal
Grant under the Provisions of Title VII of The Housing Act
of 1961 for the Purpose of Financing a Portion of the Acquisi-
tion of Parcels E and F, Foothills Park. 12-11'61
3461 Amending Ordinance No. 2007, Being the Development Plan
for the Property Known as 850 Webster Street(Channing House) 12-11'61
3462 Authorizing Removal of Parking Meters from Downtown Lots
Leased for Attendant Parking Program. 12-11'61
3463 Withdrawing Property From the Fremont Fire District
(Bayshore-San Antonio Annexation) Because of Its
Annexation To and Inclusion Within the City of Palo Alto 12-1P 61
3464 Adopting Budget Proposal for Expenditure of Funds
Allocated Under Section 2107.5 of the Streets and Highways
Code 1-8-62
3465 Consenting to the Establishment of a Portion of Junipero
Serra Boulevard and Miranda Avenue as County Highways
and the Establishment of a County Highway on New Alignment
within the City of Palo Alto be a Portion of the Foothill
Expressway. 1-8-62
3466 Approving the Final Map of Tract No. 3135, Barklay Square 1-8-62
3467 Authorizing the Commencement of Certain Civil Actions Against
Certain Electrica Equipment Manufacturers and the Employ-
ment of Special Legal Counsel. 1- 8--62
3468 Determining Convenience and Necessity and Ordering
Changes and Modifications, California Avenue District Off -
Street Parking Project No. 60-8 1/22/62
3469 Finding and Determining that the Public Interest and
Necessity of said City Require, for Public Use for Public
Buildings and Grounds, Certain Land Located in the City of
Palo Alto, County of Santa Clara, State of California, being
a Portion of Lot 5 of the Maybell Tract(Mullen Estate
Property, Substation Site) 1/23/62
3470 Amending Resolution 2971 Making the Intersection of
Miaramonte and Castilleja a Two -Way Intersection 2/12/62
3471 Amending Ordinance No. 2053, Being the Development Plan
for the Property known as 4215 Alma Street 2/12/62
3472 Providing for Issuance of Bonds and Directing Levy of ad
valorem Assessments to Pay the Principal and Interest thereof
California Avenue District Off -Street Parking, Project 60-8 2/26/62
3471 Resolution Calling Bids for Sale of Bonds Parking Bonds of
1962, California Avenue District Off -Street Parking, Project
No. 60-8 2/26/62
3474 Amending Resolution No. 2971 To Prohibit Parking on
Quarry Road from Arboretum to South of Welch Road,
on Welch Road from Quarry Road to Pasteur Drive and on
Pasteur Drive from Welch Road to Quarry Road. 3/12/62
3475 Declaring the LaDonna• Well Site to be Surplus Property and
Authorizing Ca11 for Bids for the Sale of Such Property. 3/12/62
3476 Declaring Property at Park Boulevard and Page Mill Road
Surplus Property and Authorizing the Calling for Bids for the
Sale dhereof. 3/12/62
3477 Declaring Certain Seale -Wooster Canal properties to be
surplus and authorizing execution of quitclaim deeds thereto. 3/12/62
3478 Declaring Buildings at 151, 155, 157, 159, 163 and 165
University Avenue to be a Nuisance and Directing the Abate-
ment thereof by Demolition Pursuant to Stipulation 3/26/62
3479 Preliminary Determination and of Intention, Project No. 60-1
Wellsbury Way, et al 3/26/62
3480 Requesting Consent of the Board of Supervisors of the County
of Santa Clara to the Exercise of Extra -Territorial Jurisdiction
to Undertake Proceedings for the Acquisition and Construction
of Public Improvements and to Provide that the Costs shall be
Assessed Upon the District Benefited, Under Appropriate Special
Assessment and Assessment Bond Acts, Project 60-6, 3/26/62
Arastradero Road, et al
3481 Consenting to the Establishment of Oregon Avenue as a
County Highway
3/26/62
3482 Requesting the Board of Supervisors of the County of
Santa Clara to Provide for the Consolidation of a Special
Referendum Election of the City of Palo Alto with the State
of California State and County Primary Election to be Held
on June 5, 1962. 3/26/62
3483 Amending Resolution No. 2971 to Impose Two Hour Parking
on Lots C, D, F, M, N and O. 3/26/62
3484 Ordering Reduction of Assessment and Credit, Foothills
Annexation No. 2, Sanitary Sewers Project No. 59-10 3/26/62
3485 Amending Resolution No. 3472, California Avenue District
Off -Street Parking Project No. 60-8. 3/26/62
3486 Giving Notice of Proposed Annexation to the City of Palo
Alto of Uninhabited Territory Described Herein and
Designated "Stanford Annexation No. 12" And Giving Notice
of Time and Place for Hearing of Protests Thereto 4/9/62
3487 Awarding Sale of Bonds -Parking Bonds of 1962-$240, 000
Off -Street Parking Project No. 60-8 4/9/62
3488 Amending Resolution No. 3056 to Change the Listing of the
Persons Authorized Therein To Sign Warehouse Issue Sheet
(SEASP Form 111) Of The California State Education Agency
For Surplus Property On Behalf Of The City of Palo Alto 4/9/62
3489 Consenting to the Commencement of Proceedings for the
Annexation of Certain Inhabited Territory Designated as
"El Camino Annexation No. 6". 4/9/62
3490 Preliminary Approval of Engineer's Report, Wellsbury
Way, et al, Project No. 60-1. 4/9/62
3491 Appointing Time and Place of Hearing Protests in Relation
to Proposed Acquisitions and Improvements, and Directing
Notice, Wellsbury Way, et al, Project No. 60-1. 4/9/62
3492 Resolution of the Council of the City of Palo Alto Reaffirming
its Support of the Ladera Dam Project 4/23/62
3493 Resolution of Intention to Make Changes and Modifications
Wellsbury Way, et al, Project No. 60-1 4/23/62
3494 Declaring Building at 445 and 447 Alma Street and 101, 105,
107, 109, 111 and 111 1/2 University Avenue to be a Nuisance
and Directing the Abatement thereof by Demolition Pursuant to
Stipulation. 4/23/62
3495 Adopting Budget for Expenditure of Funds Allocated from the
State Highway Fund to Cities 4/23/62
3496 Preliminary Determination and of Intention, Arastradero Road
et al, Project No. 60-6 4/23/62
3497 Preliminary Approval of Engineer's Report, Arastradero
Road, et al, Project No. 60-6 May 28, 1962
3498 Appointing Time and Place of Hearing Protests in Relation
to Proposed Acquisitions and Improvements, and Directing
Notice, Arastradero Road, et al, Project No. 60-6 May 28, 1962
3499 Ordering Changes and Modifications, Wellsbury Way, et al
Project No. 60-1 May 28, 1962
3500 Overruling Protests on Resolution No. 3479 of Preliminary
Determination and of Intention, Wellsbury Way, et al,
Project No. 60-1 May 28, 1962
3501 Determining Convenience and Necessity, Adopting Engineer's
Report, Confirming Assessment and Ordering Work and
Acquisitions, Wellsbury Way, et al, Project No. 60-1
(Except Diablo Way) May 28, 1962
:3502 Determining That the Public Interest and Necessity Require
the Acquisition of Easernents for Streets and Storm Drainage
Facilities, Wellsbury Way, et al, Project No. 60-1
3503 Calling for Sealed Proposals, Wellsbury Way, et al,
(Except Diablo Way), Project No. 60-1
3504 Calling for Sealed Proposals, California Avenue District,
Off -Street Parking Project No. 60-8
3505 Preliminary Determination and of Intention, Sherman Avenue
et al, Project No. 62-3
3506 Amending Resolution 2971 to Adopt "Guard -and -Go"
Traffic Control System in Area Bounded by Amherst Street
California Avenue, El Camino Real and Stanford Avenue.
3507 Amending Resolution 2971 to Adopt "Guand-and-Go"
Traffic Control System in Area Bounded by University Avenue
East Crescent Drive, Edgewood Drive, Newell Road,
Embarcadero Road and Middlefield Avenue.
3508 Amending Resolution 2971 to Adopt "Guard -and -Go"
Traffic Control System in Area Bounded by Churchill
Avenue, Park Boulevard, Cambridge Avenue and Bordered
By El Camino Real.
3509 Amending Resolution 2971 to Adopt "Guard and Go" Traffic
Control System in Area Bounded by Oregon Avenue, Middle -
f ield Road, East Meadow Drive and Alma Street
3510 Amending Resolution 2971 to Prohibit Parking on the
S outheast Side of Hamilton Avenue Between Middlefield
and Byron
3511 Resolution of Intention to Make Fund Transfer, California
Avenue Alleys, Project No. 48-9
3512 Resolution of Intention to Make Fund Transfer, Third
Street, et al, Project No. 51-1
3513 Resolution of Intention to Make Fund Transfer, Street
Lighting Reconstruction District III, Project No. 54-8
3514 Amending Ordinance No. 1987, Being the Development
Plan for the Property Known as 3176 Middlefield Road
a nd Adjoining Northerly Lot.
3515 Approving Final Map of Tract No. Martinsen Subdivision
3516 Approving Final Map of Tract No. 3224
3517 Acknowledging the Receipt of Notice of Intention to Circulate
a Petition for the Annexation of Territory Designated as
"El Camino Annexation No. 6" and an Affidavit of Publication
Thereof and Approving the Circulation of the Petition
3518 Approving Final Map of Tract No. 2313" Tan Village"
3519 Amending Section 3, Ordinance 1804, An Ordinance Approving
a Development Plan for Mid Peninsula Shoppers World
3520 Approving Final Map of Tract No. 3220, Subdivision of a
portion of the Lands of the Santa Clara County Flood Control
and Water Conservation District
3521 Calling for Sealed Proposals, Arastradero Road, et al,
Project No. 60-6.
3522 Ordering Fund Transfer, California Avenue Alleys,
Project No. 48-9
3523 Ordering Fund Transfer, Third Street, et al, Project
No. 51-1
3524 Ordering Fund Transfer, Street Lighting Reconstruction
District III, Project No. 54-8
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
May 28, 1962
June 11, 1962
June 11, 1962
June 11, 1962
June 11, 1962
June 25, 1962
June 25, 1962
June 25, 1962
3525 Declaring Intention to Abandon Lucas Lane June 25, 1962
3526 Amending Resolution No. 3423,Adopting a Compensation
Plan July 9, 1962
3527 Award of Contract, Wellsbury Way, et al, Project No.
60-1, (Except Diablo Way). July 9, 1962
3528 Amending Ordinance No. 2050 being the P -C Development
Plan for the Property in the 1700 Block of Arastradero
Road by Extending the Time within which Construction shall
Start. July 9, 1962
3529 Amending Ordinance 2053 Being the P -C Development Plan
for the Property at 4215 Alma Street by Extending the Time
Within which Construction shall Start. July 9, 1962
3530 Declaring the Results of the Special Election Held in the
City of Palo Alto on June 5, 1962, Upon a Referendum of
Resolution No. 3481 Establishing Oregon Avenue as a
County Highway. July 9, 1962
3531 Prohibiting Parking on University Avenue at Certain Places
and Times for the Period July 19, 1962 Through July 21' 62 July 9, 1962
3532 Intention to Annex Territory to Parking District. University
Avenue District Off -Street Parking Project No. 52-13 July 9, 1962
3533 Intention to Annex Territory to Parking District. University
Avenue District Off -Street Parking Project No. 52-14 July 9, 1962
3534 Determining that the Public Interest and Necessity Require
the Acquisition, of Easements for Public Utilities and the
Taking of Immediate Possession Thereof. Foothills
Annexation No. 2, Sanitary Sewers, Project No. 59-10. July 9, 1962
3535 Intention to Call a Special Annexation Election, And
Fixing Time and Place for Protests by Property Owners July 23, 1962
3536 Authorizing Execution of Agreement, Foothills Annexation
1-A, Project No. 61-2, Extension of Utilities July 23, 1962
3537 Declaring Building at 2685 Cowper Street to be a Nuisance
and Directing the Abatement Thereof by Demolition
Pursuant to Stipulation. July 23, 1962
3538 Overruling Protests on Resolution No. 3496 of Pre-
liminary Determination and Intention, Arastradero Road,
et al, (Except Laura Lane) Project No. 60-6 July 23, 1962
3539 Determining Convenience and Necessity, Adopting
Engineer's Report, Confirming Assessment and Ordering
Work and Acquisitions, Arastradero Road, et al (except
Laura Lane), Project No. 60-6. July 23, 1962
3540 Determining That the Public Interest and Necessity
Require the Acquisition of Easements for Public Improve-
ments, Arastradero Road, et al(except Laura Lane)
Project No. 60-6. July 23, 1962
3541 Intention to Make Fund Transfer, Project 1951-5,
San Antonio Annex Sewers July 23, 1962
3542 Intention to Make Fund Transfer, Project 51-15,
Loma Verde Avenue, et al. July 23, 1962
3543 Determining Surplus and Ordering Reduction of City
Contribution and Fund Transfer, Project 59-1
3544
3545
3546A
3546
3547
3548
3549
3550
3551
3552
Determining Surplus and Ordering Reduction of City
Contribution and Fund Transfer, Foothills Annexation
No. 2, Sanitary Sewers -Project 59-10.
Ordering Annexation of Territory to Assessment
District, University Avenue District Off -Street Parking
Project No. 52-13
Ordering Annexation of Territory to Assessment
District, University Avenue District Off -Street Parking
Project No. 52-14
Ordering the Vacation of Portions of an Unnamed City
Street in Mayview Homesites
Ordering Fund Transfer, Project No. 51 -5, San Antonio
Annex Sewers
Ordering Fund Transfer, Loma Verde Avenue, et al
Project No. 51-15
Approving Amendment to Agreement to Extend Time
for Demolition of Buildings at 167 University Avenue
to January 15, 1963.
Declaring Building at 830 Ramona Street to be a
Nuisance and Directing Abatement Thereof by
Demolition.
Amending Resolution No. 2971, Relative to Parking
Regulations on Downtown Parking Lots.
Describing Easement Surplus to City's Needs and
Authorizing Mayor to Quitclaim Property to
Person(s) Entitled Thereto.
3553 Describing Easement Surplus to City's Needs and
Authorizing Mayor to Quitclaim Property to Person(s)
Entitled Thereto.
3554 Amending Resolution No. 2971, to Prohibit Parking
on East Bayshore Frontage Road Near the U.S. Post
Office.
3555 Calling for Bids on Sale of Improvement Bonds,
Wellsbury Way, et al, Project No. 60-1.
3556 Ordering Abandonment of Lucas Lane
3557 Determining Unpaid Assessments and Providing For
Issuance of Bonds, Wellsbury Way, et al, Project
No. 60-1
355# Awarding Sale of Bonds, Wellsbury Way, et al
Project No. 60-1
3559 Calling a Special Referendum Election and Requesting
t he Board of Supervisors of the County of Santa Clara
To Provide for the Consolidation of Said Election With
The State of California State and County General.
Election to be Held on November 6, 1962
July 23, 1962
July 23, 1962
July 23, 1962
August 13, 1962
August 13, 1962
August 13, 1962
August 13, 1962
August 13, 1962
August 13, 1962
August 13, 1962
August 13, 1962
August 27, 1962
August 27, 1962
September 11, 1962
September 11, 1962
September 11, 1962
September 11, 1962
3560 Confirming the Report and Assessment for Weed Abatement Sep 24, 1962
3561 Amending Resolution No. 3469 (Re -Acquisition of Land for
Electric Substation Site) to Include an Anchor Easement Over
the Property of McManus.
3562
3563
3564
3565
Rescinded by Resolution No. 3581
Describing Easement Surplus to City's Needs and Authorizing
Mayor to Quitclaim Property to Person(s) Entitled Thereto
Requesting that Town of Los Altos Hills Agree on Location
of Natural Gas Line in Page Mill and Arastradero Roads
Award of Contract, Arastradero Road, et al (Except Laura
Lane) Project No. 60-6
3566 Approving the Final Map of Tract No. 3344
3567 Determining Surplus, Authorizing Application of Surplus as a
Credit to Assessment, Ordering Reduction of City Contribution
and Fund Transfer, Birch Street, Project No. 59-3.
3568 Determining Surplus, Ordering Reduction of City
Contribution and Fund Transfer, and Authorizing Application
of Surplus as a Credit to Assessment, Embarcadero Road
East of Bayshore, Project No. 59-11.
3569 Declaring Intention to Abandon Lucas Lane
3570 Ordering Abandonment of Lucas Lane
3571 Requesting the State Highway Commission to Complete
Widening and Improvements of El Camino Real to the South
City Limits of Palo Alto.
3572 Amending Development Plan approved by Ordinance No.
1954 for approximately 25 acres at the Intersection of
Bayshore Highway and Embarcadero Road.
3573 Preliminary Approval of Engineer's Report, Sherman
Avenue et al, Project No. 62-3
3574 Appointing Time and Place for Hearing Protests in Relation
to Proposed Acquisitions and Improvements and Directing
Notice, Sherman Avenue et al, Project No. 62-3
3575 Declaring Weeds to be a Nuisance. !�
- Y; 1 f4dp a 1' 1-faG:1- 3307 P, i7 /9I -le 16,$ Al =�
357` Prohibiting Parking on the North Side of San Antonio
Frontage Road between San Antonio Road and Transport
Street. Nov 13, 1962
35 71L -
Sep 24, 1962
Sep 24, 1962
Oct 8, 1962
October 8'62
Oct 8, 1962
Oct 8, 1962
Oct 8, 1962
Oct 8, 1962
Nov 13, 1962
Nov 13, 1962
Nov 13, 1962
Nov 13. 1962
Nov 13, 1962
3578 Prohibiting Parking on the Alley Which Connects Cambridge
Avenue and California Avenue between El Camino Real and
Ash Street.
Nov 13, 1962
A}'' /3 /f6,,?._,
Nov 13, 1962
3579 Amending Resolution No. 2971 to Establish Two-hour
Parking on loth Sides of Homer from Bryant to Waverley
Between 9:00 a.m. and 6:00 p.m.
3581 Amending Resolution No. 2971 to Prohibit Parking on the
West Side of Bryant from the Corner of Melville and
Bryant to a point 125 feet to the South during the hours
8:00 a.m. to 6:00 p.m.
Nov 13, 1962
Nov 13, 1962
3581 Declaring the Intention to Abandon a Portion of Wellsbury
Way Nov 13, 1962
3582
Granting Permission to the Los Altos School District To
Install and Maintain a Sewer Line Across Miranda Avenue
in the City of Palo Alto.
Nov 13, 1962
3583 Ordering Weed Nuisance Abated Nov 26, 1962
3584 Determining Surplus and Authorizing Application of Surplus
as a Credit to Assessment, Fabian Way, et al, Project 57-11 Nov 26'62
3°)135 Determining that a Majority Protest Has Been Made Against
Annexation of Territory Designated as "E1 Camino Annexation
No. 6". Nov 26, 1962
3586 Ordering Abandonment of a Portion of Wellsbury Way Dec 10;1962
3587 Determining Convenience and Necessity, Adopting Engineer's
Report, Confirming Assessment and Ordering Work and
Acquisitions. Sherman Avenue, et al Project 62-3 Dec 10, 1962
3588 Determining that the Public Interest and Necessity Require
the Acquisition of Easements for Streets and Utility Purposes Dec 10, 1962
Project No. 67-3
3589 Calling for Sealed Proposals, Sherman Avenue, et al,
Project No. 6? -3 Dec 10, 1962
3590 Adopting Budget for Expenditure of Funds Allocated from the
State Highway Fund to Cities. Dec 10, 1962
3591 Authorizing the Purchase of California Water Service Company's
Properties in the City of Palo Alto. Dec 10, 1962
3592 Declaring the Results of the Special Election ,Heddfienstlie City
of Palo Alto on November 6, 1962, Upon a Referendum
of a Resolution Authorizing the Leasing of Certain Land from
Leland Stanford Junior University for an Athletic Center Site Dec 10, 1962
3593 Calling for Bids on Sale of Improvement Bonds, Arastradero
Road, et al, Project No. 60-6, except Laura Lane. Dec 10, 1962
3594 Determining Unpaid Assessments and Providing for
Issuance of Bonds, Arastradero Road, et al, Project
No. 60-6 Jan 14, 1963
3595 Awarding Sale of Bonds, Arastradero Road, et al,
Project No. 60-6 Jan 14, 1963
3596 Requesting the State to Study the Need for a Grade
Separation at the Intersection of Page Mill Road and
El Camino Real. Jan 14, 1963
3597 Amending the Development Plan of Palo Alto Drive -In
Theatre, Approved by Ordinance No. 1674 Jan 14, 1963
3598 Approving Final Map of Tract No. 3387 Jan 14, 1963
3599 Adopting and Submitting a Budget for Expenditure of
State Allocated (Engineering)Funds Jan 14, 1963
3600 Amending Resolution No. 2971, Making the Road to
the Palo Alto Refuse Disposal Area a Through Street at its
Intersection with Embarcadero Road. Jan 14, 1963
3601 A Resolution of Intention to Make Fund Transfer Street
Lighting Reconstruction District Two, Project No. 53-6 Jan 14, 1963
3602 A Resolution of Intention to Make Fund Transfer University
Avenue Street Lighting District, Project No. 56-14 Jan 14, 1963
3603 Finding and Determining that the Public Interest and
Necessity of said City Require, For Public Use for Public
Grounds, Certain Land Located in the City of Palo Alto,
County of Santa Clara, State of California, Being a Portion
of Lot 5 of Subdivision No. 5, of the Seale Tract (Amarillo
Avenue Park Site) Jan 14, 1963
3604 Amending Resolution No. 2971 to Prohibit Parking on the
North Side of Page Mill Road From El Camino Real to
Ash Street. Jan 14, 1963
36r Amending Resolution No. 2971, Making the Intersections
of Louis Road and California Avenue, Colorado Avenue,
Loma Verde Avenue and Meadow Drive Stop Intersections. Jan 28, 1963
3606 Rescinding Resolution No. 3594, Determining Unpaid
Assessments and Providing for Issuance of Bonds, Aras-
tradero Road, et al, Project No. 60-6 Jan 28, 1963
3607 Ordering Fund Transfer, University Avenue Street
Lighting District, Project No. 56-14. Feb 11, 1963
3608 Ordering Fund Transfer, Street Lighting Reconstruction
District Two, Project No. 53-6 Feb 11, 1963
3609 Amending Resolution No. 2971 to Prohibit Parking On
San Antonio Avenue at Certain Places Feb 11, 1963.
3610 Amending Resolution No. 2971 to Prohibit Parking
During Certain Hours Along Park Boulevard at Certain
Places Feb 11, 1963
3611 Amending Resolution No. 2971 to Prohibit Parking at all
Times Except Sundays on the East Side of Ramona From
Homer to Channing. Feb 11, 1963
3612 Amending Resolution No. 2971 to Prohibit Parking on
Hillview Avenue for its Entire Length from Junipero
Serra Boulevard to Porter Drive. Feb 11, 1963
3613 Preliminary Determination and of Intention to Acquire
and Construct Improvements, University Avenue District,
Off -Street Parking Project No. 63-2 Feb 11, 1963
3614 Preliminary Determination and of Intention to Acquire and
Construct Improvements and to Form the University Avenue
Maintenance District, University Avenue Beautification,
Project No. 63-3.
Feb 11, 1963
3615 Award of Contract, Sherman Avenue et al, Project No. 62-3
(Except Ash Street) Feb 11, 1963
3615 1/2 Requesting Flood Control Improvements
3616 Adopting the General Plan as Certified to the City Council
By the Planning Commission on February 20, 1963, as the
General Plan of the City of Palo Alto.
3617 Authorizing the City Clerk to Obtain the Services of
H.P. Sullivan, Registrar of Voters, in Connection With
the Municipal Election to be Held on May 14, 1963.
3618 Directing Preparation of Investigation Report Under
Division 4 of Streets and Highways Code, University Avenue
District Off -Street Parking, Project No. 63-2
3619 Rescinding Resolution No. 3614, University Avenue
Beautification Project No. 63-3.
3620 Preliminary Determination and of Intention to Acquire and
Construct Improvements and to Form the University Avenue
Maintenance District, University Avenue Beautification,
Project No. 63-3.
3621 Directing Preparation of Investigation Report Under
Division 4 of the Streets and Highways Code, University
Avenue Beautification Project No. 63-3.
3622 Intention to Annex Territory to Parking District, University
Avenue District Off -Street Parking Project No, 52-13.
Feb 25, 1963
March 18, 1963
March 18, 1963
April 8, 1963
April 8, 1963
April 8, 1963
April 8, 1963
April 8, 1963
3623 Directing Preparation of Investigation Report Under Division 4
of the Streets and Highways Code, University Avenue District
Off -Street Parking Project No. 52-13. April 8, 1963
3624 Intention to Annex Territory to Parking District University
Avenue District Off -Street Parking Project No. 52-14. April 8, 1963
3625 Directing Preparation of Investigation Report Under Division
4 of the Streets and Highways Code, University Avenue
District Off -Street Parking Project No. 52.14.
3626 Calling for Bids on Sale of Improvement Bonds, Sherman
Avenue, et al, Project No. 62-3 (except Ash Street)
3627 Giving Notice of the Time and Place for Hearing Protests to
the Proposed Exclusion of Territory from the City of Palo
Alto (Arastradero Hills Unit No. 1)
3628 Accepting an Offer of Dedication of Certain Property for
Street Purposes from Maurice R. Ledoyen, Jr. and Robert
J. Bahr.
3629 Amending Ordinance No. 1987(Amended by Resolution No.
3514) Being the Development Plan for the Property Known
as 3176 Middlefield Road and Adjoining Northerly Lot.
3630 Declaring Certain Seale -Wooster Canal Property to be
Surplus and Authorizing the Mayor to Execute a Deed
Thereto
3631 Declaring Certain Seale -Wooster Canal Property to be
Surplus and Authorizing the Mayor to Execute Deeds
Thereto
3632 Pursuant to the Palo Alto Improvement Procedure Code
for the Acquisition and Construction of Improvements
Without Proceedings Under Division 4 of the Streets and
Highways Code. Sanitary Trunk Sewers and Water Supply
System. Project No. 62-8.
3633 Construct Improvements and Ordering Division of Assess-
ments and Cash Advances. Portions of Foothills Annexa-
tion No. 3. Sanitary Trunk Sewers and Water Supply
System. Project No. 62-8.
3634 Sanitary Trunk Sewers and Water Supply System, Portions
of Foothills, Annexation No. 3, Project No. 62-8
3635 Protests in Relation to Proposed Acquisitions and Improve-
ments, and Directing Notice. Sanitary Trunk Sewers and
Water Supply System Portions of Foothills Annexation No. 3.
Project No. 62-8.
April 8, 1963
April 8, 1963
April 8, 1963
April 15, 1963
April 15, 1963
May 28, 1963
May 28, 1963
May 28, 1963
May 28, 1963
May 28, 1963
May 28, 1963
3636 Adopting a Budget for Expenditure of Funds Allocated from
the State Highway Fund to Cities May 28, 1963
3637 Confirming the Report and Assessment for Weed Abatement June 24, 1963
3638 Withdrawing Property from Los Altos Fire Protection .a, it -4 of 7'-4 •
District because of it p tion to and inclusion within June 24, 1963
3639 Preliminary Determination and of Intention to Construct July 9, 1963
Improvements fEncina Avenue -Project No. 63-4)
3640 Determining Unpaid Assessments and Providing for Issuance of
Bonds, Sherman Avenue, et al Project No. 62-3 April 23, 1963
3641 Awarding Sale of Bonds, Sherman Ave., et al, Project 62-3 April 23, 1963
3642 Consenting To The Detachment From the City of Palo Alto
of Certain Territory Known as Arastradero Hills No. 1 for
Purposes of Annexation Thereof To The City of LosAltos
Hills April 23, 1963
3643 Of The City of Palo Alto Endorsing County Water Program April 23, 1963
3644 Preliminarily Approving Engineer's Report, and Fixing
Time and Place of Hearing Thereon, Under Division 4 of the
Streets and Highways Code, University Ave., District
Off -Street Parking Project No. 63-.2 April 23, 1963
3645 Preliminary Approval of Engineer's Report University
Avenue District Off -Street Parking Project No. 63-2 April 23, 1963
3646 Appointing Time and Place of Hearing Protests in Relation
To Proposed Acquisitions and Improvements, and Directing
Notice, University Avenue District Off -Street Parking
Project No. 63-2 April 23, 1963
3647 Preliminarily Approving Engineer's Report, and Fixing Time
and Place of Hearing Thereon, Under Division 4 of the
Streets and Highways Code, University Ave. Beautification
Project No. 63-3 April 23, 1963
3648 Preliminary Approval of Engineer's Report, University
Avenue Beautification Project No. 63-3 April 23, 1.963
3649 Appointing Time and Placeof Hearing Protests in Relation
To Proposed Acquisitions and Improvements, and Directing
Notice, University Ave. Beautification Project 63-3 April 23, 1.963
3650 Preliminarily Aproving Engineer's Report, and Fixing Time
and Place of Hearing Thereon, Under Division 4 of the Strets
and Highways Code, University Ave. Dist Off Street Parking
Project 52-13 April 23, 1.963
36=)1 Preliminarily Approving Engineer's Report, and Fixing Time
and Place of Hearing Thereon, Under Division 4 of the
Streets and Highways Code, University Ave. Dist. Off -Street
Parking Project No. 52-1.4 April 23, 1.963
3652 Amending Res. 2971 to Eliminate Parking Restrictions on the
East Side of El C mino Real Bet. Encina Ave., and the Vicinity
of Wells Ave., and to Install A Two Hour Parking Zone On El.
Camino Real Between Sherman Ave. and College Ave. April 23, 1.963
3653 Amending Resolution 2971. Prohibiting Parking Along Certain
Portions of Middlefield and Charleston Rds. at their Intersection April 23, 1963
3654 Requesting A Rehearing Before the Interstate Commerce
Commission on the Application for Abandonment by the
Southern Pacific Company of a Portion of its Vasona Line
Branch April 23, 1963
3655 Sitting as a Board of Equalization of the City of Palo Alto. July 22, 1963
3656 Overruling protests on Resolution of Intention No. 3633/
Portions of Foothills Annexation No. 3 Sanitary Trunk Sewers
and Water Supply System 'Project No. 62-8 August 12, 1963
3657 and Order Adopting Engineer's Report, Confirming the
Assessment and Ordering the Work and Acquisitions.
Portions of Foothills Annexation No. 3 Sanitary Trunk
Sewers and Water Supply System, Project No. 62-8 August 12, 1963
3658 Determing that the Public Interest and Necessity Require
the AcquiEtion of Easements for Sewer and Water Facilities
and Immediate Possession
Portions of Foothills Annexation No. 3, 313a3 Project 62-8 August 12, 1963
3659 For public use for Public Buildings and Grounds, Certain
Land Located in the Vicinity of Parkinson Ave. and Newell
Road (Civic Center) August 12, 1963
3660 Require for Public use for Public Buildings and Grounds,
Certain Land Located in the Vicinity of Alma Street and
Everett Avenue (Fire Station Site) August 12, 1963
3.0
3661 Amending Resolution No. 324,1 adopting a Compensation
Plan August 12, 1963
3662 Abandoning certain easement and authorizing the Mayor
to Execute Quitclaim Deed - northwesterling line of
Lot 46, Block 383, Tract No. 796 August 12, 1963
3663 Consenting to the Change in Boundary Line Between the
County of San Mateo and the County of Santa Clara
3664 Declaring a Certain anchor easement surplus to the
needs of the City and Authorizing the Mayor to execute
a quitclaim deed thereof to J. Cyril Johnson Invest. Corp.
3665 Authorizing the City Manager to Acquire Certain Real
property from the County of Santa Clara-- portion of
Sterling Eanal, Parcel No. 127-08-098
3666 Approving the final map of Tract No. 3307, Palo Alto Hills
Unit No. 2
August 12, 1963
August 12, 1963
August 12, 1963
August 12, 1963
3667 Approving the final subdivision map of Tract No. 3570 August 12, 1963
3668 Amending Resolution 2971 making certain intersections
stop intersections August 26, 1963
3669 Accepting the Imposition of Additional Highway Users Taxes and
Fees Pursuant to Chapter 1852, Statutes of 1963 August 26, 1963
3670 Relative to Freedom March to be held on August 28, 1963 August 26, 1963
3671 Abandoning University Ave. District Off -Street Parking,
Project No. 63-2 August 26, 1963
3672 Abandoning University Ave. Beautification, Project 63-3 August 26, 1963
3673 Abandoning Proceedings for Annexation, University Ave.
District Off -Street Parking Project No. 52-13 August 26, 1963
3674 Abandoning Proceedings for Annexation, University Ave.
District Off -Street Parking Project No. 52-14 August 26, 1963
3675 Confirming the Report and Assessment for Sidewalk Repairs September 10, 1963
3676 Amending Resolutions No. 3243 and No. 3661 Adopting
a. c a Compensation Plan. — September 10, 1963
3677 Amending Resolution 2971 Prohibiting Parking Along
Certain Portions of Charleston and Arastradero Roads September 10, 1963
3678 Authorizing the City Manager to Acquire Certain Real
Property from James J. and Nancy L. Jensen September 10, 1963
3679 Declaring Certain property surplus and authorizing sale
to the County of Santa Clara September 23, 1963
3680 Amending Resolution 2971 making intersection of Louis
Road and Rcs s Road a stop intersection October 14, 1963
3681 Declaring weeds to be a nuisance October 14, 1963
3682 Quitclaim of property to the Japanese Buddhist Church October 14, 1963
3683 Awarding contract for additions and alterationsto the
Palo Alto Hospital and appropriating funds for such. October 14, 1963
3684 Preliminary Approval of Engineer's Report Encina Ave. -
Project No. 63-4 October 28, 1963
3685 Appointing Time and Place of Hearing Protests in Relation
to proposed improvements and Directing Notice /4. X39 October 28, 1963
3686 Amending Resolution 2971 Making the Intersection of
Hillview Ave and Junipero Serra Blvd a Stop Intersection October 28, 1963
3687 Authorizing an Application to the State Librarian for a
Regional Planning Grant. October 28, 1963
3688 Authorizing the City Mgr to Acquire Certain Real
Property from the County of Santa Clara October 28, 1963
3689 Ordering Weed Nuisance Abated. November 12, 1963
3690 Amending Ord. No. 2007 (Previously Amended by Resolution
No. 3461, December 11, 1961) Being the P -C Development
Plan for the Property Known as 850 Webster Street
(Retirement Center)
3691 Providing for Additional Contributions Arastradero Road
Et Al Project No. 60-6
3692 Memorializing the Tragic Death of John Fitzgerald Kennedy,
the Thirty -Fifth President of the United States
3693
3694 Abandoning Easement and Authorizing the Mayor to
execute a Quitclaim Deed to the First Baptist Church
Abanoning Proceedings - Encina Ave., Project No. 63-4
3695 Authorizing the Purchase of North Los Altos Water
Company's Properties in the City of Palo Alto
3696 Regarding the Rumford Fair Housing Ac
3697 Amending Ordinance No. 1804 (Previously Amended
by Resolution No. 3519, June 11, 1962) Being the
P -C Development Plan for the Property Known as
Mid -Peninsula Shoppers World
3698 Declaring Certain Property (Being Assessor's Parcel
1-15-29) to be Surplus and Authorizing the Mayor to
Execute Grant Deeds to Portions Thereof
3699 A Resolution of Preliminary Determination and of
Intention, to Make Changes and Modifications
University Avenue District
Off-street Parking Project No. 52-13
Off -Street Parking Project No. 52-14
3700 Approving the Final Subdivision Map of Tract 3662
(Condominium Project)
3701 Approving the Final Subdivision Map of Tract 3626
3702 Approving the Final Subdivision Map of Tract 3661
Monterey Townhouse (Condominium Project)
3703 Amending Ordinance No. 1956, Being the P -C
Development Plan for the Property Known as Tan
Village Apartments Being Tract 407, Amarillo Village
3704
3705
3706
Describing an Easement Surplus to the City's Needs
and Authorizing the Mayor to Ouitclaim to Cornell DeJong
Abandoning a Certain E serpent and Authorizing the
Mayor to Execute a Quitclaim Deed to Ronald Williams
Declaring Certain Property (Being Assessor's Parcel
1-15-29) to be Surplus and Authorizing the Mayor to
Execute Quitclaim Deeds to Portions Thereof and
Rescinding Resolution No. 3698
November 12, 1963
November 12, 1963
November 26, 1963
November 26, 1963
November 26, 1963
November 26, 1963
November 26, 1963
December 9, 1963
December 9, 1963
December 9, 1963
December 30, 1963
December 30, 1963
December 30, 1963
December 30, 1963
December 30, 1963
December 30, 1963
December 30, 1963
3707 Determining Convenience and Necessity and Ordering Changes
and Modification - University Ave. District, Off -Street
Parking Project No. 52-13; Off -Street Parking Project 52-14
3708 Finding and Determining that the Public Interest and
Necessity of Said City Require, for Public Use For Public
Buildings and Grounds, Certain Land Located in the City
of Palo Alto, in the Vicinity of Alma St. and Everett Ave.
(Fire Station Site)
3709 Making Additions and Amendments to the General Plan
as certified to the City Council by the Planning Comm.
on November 13, 1963.
3710 Petitioning the Board of Supervisiors of the County of Santa
Clara to Withdraw from the Los Altos County Fire Protection
District Certain Territory Recently Annexed to the City of
Palo Alto.
3711 Adopting and Submitting a Budget for Expenditure of
State Allocated (Engineering)Funds
3712 Adopting Budget for Expenditure of Funds Allocated
from the State Highway Fund to Cities
3713
Making Additions and Amendments to the General Plan
as Certified to the City Council by the Planning Comm.
on November 13, 1963 and as Reported on by the
Planning Comm. on Dec. 11, 1963 (Civic Center
Designation)
3714 Amending Ord. 2152 Being the P -C Development Plan
for the Property Known as 980 Middlefield Road.
3715 Initiating Proceedings to Annex to said City Certain
Uninhabited Territory D scribed Herein and Designated
"SAN FRANCISQUITO ANNEXATION" and Giving
Notice of the Proposed .Annexation
37'6 Determining that the Public Interest and Necessity
Require the Acquisition of Easements for Sewer and
Water Facilities and Taking of Immediate Possession
Thereof (Portions of Foothills Annexation No. 3
Sanitary Trunk Sewers and Water Supply System
PROJECT NO, 62-8)
3717 Orde in the Vacation and Abandonment of Portions of
TNER and VENTURA Avenues (Middlefield Road, et al.
PROJECT NO. 55-11)
January 13, 1964
January 13, 1964
January 13, 1964
January 27, 1964
January 27, 1964
January 27, 1964
January 27, 1964
February 10, 1964
February 10, 1964
February 10, 1964
February 10, 1964
3718 Also Declaring the Intention to Abandon a Portion of an
unnamed Street in Tract 19, MAYVIEW HOMESITES
February 10, 1964
3719 Calling a special elec e_ -.on and requesting the Board of _pervisor s
to consolidate election with primary election June 2, 1964 Feb. 24, 4964
3720 Proving that City will not defend Ted F. Pearson in action
brought against him by Kurt Ackermann. Feb. 24, 1964
3721 City requires property known as 841 Alma Street (substation site). Feb. 24, 1964
3722 City requires property known as 3295 and 3297 Park Blvd.
(switching station site). Feb. 24, 1964
3723 R solution to the Assoc. of Bay Area Governments supporting
State moratorium on the filling of the Bay. Feb. 24, 1964
3724 Protesting the re- zoning of property adjacent to the City
known as 595 Maybe11 Avenue. Feb. 24, 1964
3725 Ordering the abandonment of portion of an unnamed street in.
Tract 19, Mayview Home sites. March 9, 1964
3726 Requesting the State Highway Commission to complete
widening and improvement of El Camino Real between San
Francisquito Creek and University Avenue.
March 9, 1964
3727 Calling for sealed proposals, portions of Foothills Annexation
No. 3, Sanitary trunk sewers and water supply system, Proj.62-8. March 23, 1964
3728 Rescinding Resolution No. 3185 pertaining to personnel. matters.
3729 Requesting withdrawal from Arastradero Lighting District
(El Camino Annexation No. 4) of certain property annexed
to the City.
3730 Amending Ord. No. 2130 being the P -C Development plan for
property known as 641 - 675 Cowper Street and 525-533 Forest
Avenue (Palo Alto Towers).
3731 Amending Resolution 2971 prohibiting parking along certain
streets at certain times.
3732 Amending Resolution 2971 to amend "Guard -and -Go" traffic
control system in cert ain areas of the City
3733 Determining the general prevailing rates of per diem wages
in contracts for public works.
3734 Authorizing examination of sales and use tax accounts.
3735 Award of Contract, Project No. 62-8.
3736 Authorizing City Attorney to defend Council appointees, Hospital
Joint Study Committee - Debs v. Woodward.
3737 Resolution ordering amendment and redistribution of assessment
Sanitary trunk dewers and water suRply system, portions of
Annexation No. 3, Project No. 62-8.
3738 Amending Resolution 2971 to make `lasso Street between Lytton
Avenue and University Ave. a one-way street.
3739 Requesting consent of the Board of Supervisors to the exercise
of extra -territorial jurisdiction for acquisition and construction
of public imporvements - Miscellaneous Street Improvements -
Project No. 62-5
March 23, 1964
March 23, 1964
April 13, 1964
April 13, 1964
April 13, 1964
April 27, 1964
April 27, 1964
April 27, 1964
April 27, 1964
May 11, 1964
May 11, 1964
May 11, 1964
3740 Approving the Final Subdivision Map of Tract No. 3803
Condominium Subdivision Chantilly at 500 Fulton St.
3741 Preliminary Determination and of Intention, Misc.
Street Improvements, Project No. 62-5
3742 Concurring in the Designation of Routes of the Federal
AiriSecondary System in Santa Clara County.
3743 Authorizing and Directing the City Manager to Handle
Communications Relative to Wages, Salaries, Hours
and Working Conditions.
3744 Confirming the Report and Assessment for Weed Abatement.
3745 Calling for Bids on Sale of Improvement Bonds, Portions of
Foothills Annexation No. 3, Sanitary Trunk Sewers and Water
Supply System, Porject No. 62-8.
3746 Requesting Consent of the Board of Supervisors of the County
to the Exercise of Extraterritorial jurisdiction to Undertake
Proceedings for the Acquisition and Construction of Public
Improvements --- El Camino Real Widening, Proj. No. 64-r..
3747 Declaring the Results of June 2, 1964 election - Charter
Amendments
3748 Determining Unpaid Assessments and Providing for Issuance
of Bonds - Foothillls Annexation No. 3, Proj. No. 62-8.
3749 Awarding Sale of Bonds - Foothills Annexation No. 3,
Project No. 62-8.
June 8, 1964
June 8, 1964
June 8, 1964
June 8, 1964
June 22, 1964
June 22, 1964
June 22, 1964
July 13, 1964
July 13, 1964
3750 Amending Resolution No. 3243 Adopting a Compensation Plan. July 13, 1964.
3751 Giving Notice of the Proposed Annexation - Arastradero-
Maybell Annexation" and giving notice of the Time and
Place for Hearing of Prote‘ts Thereto. July 13, 1964
3752 Finding and Determining that the Public Interest and
Necessity of said City Require certain land on Hanover
Street near Page Mill Road (Fire Station Site). July 13, 1964
3753 .Amending Resolution 2971 making Certain Intersections
Stop Intersections. July 20, 1964
3754 Intention to Approve an Amendment to Contract Between the
Board of Administration of the State Employees' Retirement
System and the City Council of the City of Palo Alto. July 20, 1964
3755 Council Sitting as a Board of Equalization.
3756 Amending Resolution 2971 Making Certain Intersections
Stop Intersections (Waverley Street & Homer Avenue).
3757 Preliminary Approval of Engineer's Report - Miscellaneous
Street Improvements (Project No. 62-5).
3758 Describing Proposed Boundaries of Assessment District
and Directing Recordation of Notice of Assessment
Miscellaneous Street Improvements (Project 62-5).
Aug. 10, 1964
Aug. 10. 1964
Aug. 10, 1964
Aug. 10. 1964
3759 Appointing Time and Place of Hearing Protests in Relation
to Proposed Acquisitions and Improvements, and Directing
Notice Miscellaneous Street Improvements (Project 62-5). Aug. 10, 1964
3760 Preliminary Determination and of Intention ----E1 Camino Real
Widening (Project No. 64-1). Aug. 10, 1964
3761 Approving the Final Subdivision Map of Tract No. 3797
Condominium Project. Aug. 17, 1964
3762 Finding and Declaring that a Majority Protest Has Not
Been Made to the Annexation of Certain Uninhabited Territory
Designated as Arastradero-Maybell Annexation.
3763 Withdrawing Property from the Fremont Fire District
(San Francisquito Annexation) Because of its Annexation
to and Inclusion Within the City.
3764 Requesting the Board of Supervisors of Santa Clara County
to Authorize the City to Claim Oregon Avenue Expressway
Expenditures as Matching Funds Under the Collier -Unruh
Local Transportation Development Act.
3765 Certifying a Report of Expenditures of the City in
Conformance with the Requirements of the Collier -Unruh
Local Transportation Development Act.
3766 Approving the Final Map of Tract No. 3307, Palo Alto Hills
Unit No. 2.
3767 Amending Resolution No. 3243 and No. 3750 Adopting a
A Compensation Plan
3768 Authorizing the Mayor to Execute an Agreement Between
City and the State of California, Department of Public Works,
Division of Highways.
Aug. 17, 1964
Aug. 24, 1964
Aug. 24, 1964
Aug. 24, 1964
Sept. 14, 1964
Sept. 14, 1964
Sept. 14, 1964
3769 Adopting Budget for Expenditure of Funds Allocated
from the State Highway Fund to Cities. Sept. 14, 1964
3770 Regarding Proposition 14 on November, 1964 Ballot.
3771 Assuming Co -Sponsorship of Senior Citizen Study and Authorizing
Disbursement of $1, 200 to Community Council of Northern
Santa Clara County for Such Purpose.
3772 Weed Abatement.
3773 Withdrawing Property from the Barron Park Fire Protection
District (Arastradero-Maybell Annexation) because of Its
Annexation to and Inclusion within the City.
3774 Withdrawing Property from the Arastradero Lighting District
(Arastradero-Maybell Annexation) because of Its Annexation to
and Inclusion within the City.
3775 Finding and Determining that the Public Interest and Necessity
of Said City Require, for Public Use for Public Grounds, Certain
Land Located in the City, Portion of Lot 58 of C. M. Wooster's
Subdivision of Clarke Ranch (2881 Cowper Street).
Sept. 28, 1964
Sept. 28, 1964
Sept. 28, 1964
Oct. 5, 1964
Oct. 5, 1964
Oct. 5, 1964
3776 Declaring Certain Property Known as the Suzanne Well Site
Surplus to the City and Authorizing Sale to the Los Altos
Water Company.
3777 Preliminary Determination and of Intention - Old Trace
Road, et al - Project 64-4.
3778 Extra -Territorial Jurisdiction from the City of Los Altos
Hills.
3779 Preliminary Determination and of Intention --- University
Avenue Area District Off -Street Parking - Project 64-3.
3780 Ordering Reduction of Certain Assessments and Increasing
the Contribution of the City, Miscellaneous Streets Improve-
ments, Project No. 62-5
3781 Ordering Changes Modifications, Miscellaneous Street
Improvements, Project No. 62-5, Clemo (Park Avenue)
3782 Ordering Changes and Modifications, Miscellaneous Street
Improvements, Project No. 34--5, (Clemo, Lytton Avenue,
& Hamilton Avenue)
3783 Determining Convenience and Necessity, Adopting Engineer's
Report, Confirming Assessment and Ordering Work and
Acquisitions as Modified, Miscellaneous Streets Improve-
ments, Project No. 62-5
3784 Determining That the Public Interest and Necessity Require
the Acquisition of Easements for Streets and Utility
Facilities and the taking of Immediate Possession Thereof,
Miscellaneous Streets limprovexnents, Project No. 62-5
3785 Overruling Protests on Resolution No. 3741, A Resolution of
Preliminary Determination and of Intention as Modified,
Miscellaneous Streets Improvements Project No. 62-5
Oct. 5, 1964
Oct. 5, 1964
Oct. 5, 1964
Oct. 5, 1964
Oct. 26, 1964
Oct. 26, 1964
Oct. 26, 1964
Oct. 26, 1964
Oct. 26, 1964
Oct. 26, 1964
3786 Ordering Weed Nuisance Abated Oct. 26, 1964
3787 Calling for Sealed Proposals, Miscellaneous Streets
Improvements (West Bayshore Frontage Road, Diablo
Way, Homer Avenue, Maybelle Way). Proj. 62-5
3788 Opposing Annexation of a Portion of Page Mill Road
to the City.
3789 Creating Revolving Fund, El Camino Real Widening
Project No. 64-1
3790 Authorizing the City Clerk to Obtain the Services
of H. P. Sullivan, Registrar of Voters, in Connection
with the Municipal Election to be held May 11, 1965.
3791 Authorizing the City Manager to Acquire Certain Real
Property from the County of Santa Clara.
3792 Requesting the Board of Supervisors and Superintendent
of Schools to provide for Consolidation of a Special
Election with a Special Election of the Unified School
District i o be held on March 2, 1965.
Dec. 14, 1964
Dec. 14, 1964.
Dec. 14, 1964
Dec. 14, 1964
Dec. 14, 1964
Dec. 14, 1964
3793 Amending Ordinance No. 1804 (Previously Amended by
Resolutions No. 3519 and No. 3697) Being the P -C
Development Plan for the Property Known as 3440
Ramona Street (14 -Unit Apartment House)
3794 Resolution of the Council of the City of Palo Alto
Approving the Final Map of Tract No. 3928
3795 Resolution of the Council Designating Precincts and
Naming Election Officers for the Special Election to
be Held on March 2, 1965.
Dec. 28, 1964
January 25, 1965
January 25, 1965
3796 Amending Resolution 2971 Making Certain Intersections
Stop Intersections January 25, 1965
3797 Adopting and Submitting a Budget for Expenditure of State
Allocated (Engineering) Funds January 25, 1965
3798 Appropriating Funds for Equipment and the Activation
of the Palo Alto Hospital and Authorizing Interfund Loan January 25, 1965
3799 Preliminary Determination and of Intention to Make Changes
And Modifications - Miscellaneous Streets Improvements -
Project No. 62-5
3800 Approving the Final. Map of Tract No. 3890 February 8, 1965
February 8, 1965
3801 Determining Convenience and Necessity and Ordering
Changes and Modifications: Misc. Streets Improvements,
Project No. 62-5 February 23, 196'
3802 Award of Contract: Misc. Streets Improvements -
Project 62-5. February 23, 196`-
3803 Amending Resolution No. 2971 to Amend "GUARD -AND -
GO PLAN C" to Reverse Stop Sign Locations at Ramona
and El Verano and at Emerson and El Verano. February 23, 196F.
3804 Authorizing the Submission of a Request to the Public
Utilities Commission for Allocation of Funds from the
Crossing Protection Fund. March 1, 1965
3805 Declaring the Results of the Special Referendum Election
held on March 2, 1965. March 8, 1965
3806 Amending Ordinance No. 2197, being the P -C Development
Plan for the Property at 2855 Middlefield Road. March 8, 1965
3807 Finding and Determining that the Public Interest and
Necessity... for Public Use for Public Grounds,
Certain Land ...being a Portion of Lots 16 and 23
Maybell Tract (Arastradero Road Park Site) March 8, 1965
3808 Quitclaiming Assessor's Parcels Nos. 6-014, 132-18-030 and
132-18-033. March 22, 1965
3809 Prohibiting parking along certain portions of Parkinson Av. March 22, 1965
3810 Submitting to the Electors at a General Municipal Election
to be held on May 11, 1965, two proposed amendments
to the Charter. March 22, 1965
3811 Deleting Lane 21 as a one-way alley.
3812 Amending Resolution 3112 to make northbound traffic
on the University Avenue ramp yield to Alma Street.
3813 Amending Resolution 2971 prohibiting parking along
certain portions of Middlefield and Charleston Roads.
3814 Designating precincts and naming election officers
for May 11, 1965 General Municipal Election.
3815 Declaring intention to abandon a public utilities easement
along San Antonio Avenue being a portion of Lot 15,
Briarwood.
3816 Declaring intention to abandon a public utilities easement
along San Antonio Avenue being a portion of Lot 8,
Loucks Tract.
3817 Urging passage of Senate Bill 309 relating to the San
Francisco Bay Conservation and Development Comm.
3818 Requesting fair employment practices commission (FZEQ)
to establish local Conciliation Council
3819 Intention to make changes and modifications - Foothills
Annexation No. 3 -- Project No. 62-8
3820 Abandonment of Easement, Portion of Lot 15, Briarwood.
3821 Abandonment of Easement, Portion of Lot 8, Loucks Tract.
3822 Giving Notice of Proposed Annexation to the City
of Uninhabited Territory Described -Herein and
Designated "Arastradero Hills Annexation" and
Setting Hearing
3823 Declaring the Results of the General Municipal
Election Held on ay 11, 1965
3824 Ordering Changes and Modifications, Foothills
Annexation No. 3, Project No. 62-8
3825 Determining Unpaid Assessments and Providing for
Issuance of Bonds, Misc. Street mprovements,
Project No. 62-5. 3V-5(
3826 Calling for Bids on Sale of Improvement Bonds, Misc.
Streets Improvements, Project No. 62-5
3827 Awarding Sale of Bonds, Misc. Streets Improvements
Project No. 62-5
April 12, 1965
April 12, 1965
April. 12, 1965
April 12, 1965
April 12, 1965
April 12, 1965
April 12, 1965
April 26, 1965
May 3, 1965
May 10, 1965
May 10, 1965
May 10, 1965
May 24, 1965
May 24, 1965
May 24, 1965
May 24, 1965
June 14, 1965
3828 Amending Ord. No. 1877 Being PC Development Plan for Property
known as 103 to and Including 167 Greenmeadow Way. June 15, 1965
3829 Adopting Basic Compensation Plan {ins X144(% c",-‹-g,,� 37‘? V" 3P7 June 28, 1965
1 ",3 g ev(` 3 6, 13
3830 Adopting Merit System Rules and Regulations June 28, 1965
3831 Approving Final Subdivision Map of Tract No. 4031 Sutton Place
(Condominium Project) June 28, 1965
3832 Acquisition of Easement and Right of Way for Overhead Electric
Purposes and Immediate Possession. Thereof (Sullivan) June 28, 1965
3833 Annexation of Territory "El Camino-Maybell Annexation" and
Giving Notice of Time and Place for Hearing of Protests Thereto June 28, 1965
3834 Amending Schedule E-5 and Rule & Reg. No. 12 and 13 of Palo June 28, 1965
Alto Utilities Rules and Regulations
3835 Confirming Report and Assessment for Weed Abatement July 12, 1965
3836 Reso. of Council Sitting as Board of Equalization of City of PA August 2, 1965
3837 Amend Ord 2050 - P C D evelopment Plan - 1700 Block of August 2, 1965
ArastradPro Road - Time extension for start of construction
3838 Amend Res. 3825 - Determining Unpaid Assessments & Pro- August 2, 1965
viding for Issuance of Bonds - Misc. Street Improveme=nts,
Project No. 62-5
3839 Additions & amendments to General Plan - relating to Corpora- August 9, 1965
ton Yard and El. Camino Park
3840 Approving Final. Map of Tract No. 3031
August 9, 1965
3841 Amending Resolution No. 3829... Setting Forth Salaries for the August 23, 1965
Assistant City Clerk and Deputy City Attorney
3842 Adopting Budget for Expenditure of Funds allocated from the August 30, 1965
State Highway Fund to Cities
3843 Amending Resolution No. 3829... Compensation Plan... Administra-Sept 13, 1965
tive Salary Schedules
3844 Initiating Proceedings to Annex Territory Designated "Alma Street Sept 13, 1965
ANNEXATION
3845 Amending Ordinance No. 2197 - Property at 2855 Middlefield Road Sept 27, 1965
(Medical -Dental Building)
3846 Finding and Declaring that a Mayority Protest has not been made to Sept 27, 1965
the Annexation of Certain Uninhabited Territory Designated as
El Camino-Maybell Annexation to the City of Palo Alto
3847 Amending Resolution 2971 Prohibiting Parking Along Certain Oct 4, 1965
Portions of Alma Street and Churchill Avenue
3848 Amending 2971 Making a Certain Intersection a Stop Intersection Oct 4, 1965
(Waverley Street and East Meadow Drive)
3849 Finding and Declaring that a Majority Protest has been Made Oct 25, 1965
to the Annexation of Certain Uninhabited Territory Designated
as Alma Street Annexation to the City of Palo Alto
3850 Approving the Final Subdivision Map of Everett House Oct 25, 1965
3851 Declaring Weeds to be Nuisance Oct 25, 1965
3852 Ordering Weed Nuisance Abaded Nov 8, 1965
3853 Establishing a Procedure for Budgetary Action Nov 8, 1965
3854 Withdrawing Property from the Fremont Fire District Nov 8, 1965
(Alma Street Annexation)
3855 Making Additions and Amendments to the General Plan Nov 8, 1965
(Bayfront Freeway)
3856 Amending Resolution 2971 Prohibiting Parking along certain Nov 8, 1965
portions of Arastradero, Loma Verde, Colorado and Tasso
3857 Authorizing the Attorney General. to Conduct Legal Proceedings Nov 8, 1965
on behalf of the City against suppliers of Metal Library Shelving
3858 Authorizing the Manager to acquire certain Tax Deeded Land from Nov 22, 1965
the County and to execute Quitclaim Deeds Therefor
3859 Declaring Intention to improve existing sanitary sewer and Nov 22, 1965
and Storm Drainage Systems and interest in Federal Funds
3860 Amending Ordinance No. 2224, development of property on Dec 13, 1965
Birch Street and Sheridan Avenue
3861 Determining Public Interest and Necessity require Certain Land Dec 13, 1965
(Charleston Road Trunk Sewer, Project 65-4)
3862 Determining the Rates of Per Diem Wages in Contracts for Dec 20, 1965
Public Works
3863 Intention to Appoint a City Manager Jan 3, 1966
3864 Adopting Policy Guidelines for Council Procedure Jan 10, 1966
3865 Requiring for public use for public grounds, certain land Feb 16, 1966
(South Palo Alto Neighborhood Park, Project 65-13, Aka Lambert)
3866 Requiring for public use for public grounds, certain land Feb. 16, 1966
(Mitchell Park addition).
3867 Easement to Pacific Gas & Electric Co. for an electrical Feb 21, 1966
transmission line.
3868 Intervention in Civil actions against pressure pipe manufacturers Feb 14, 1966
& suppliers and legal counsel to represent the city.
3869 Amending Res. 3829 - compensation plan re administrative salary Feb 21, 1966
schedules of City Controller and City Clerk.
3870 Commending Jerome Keithley' for service to the people of Palo Feb 28, 1966
Alto.
3871 Vacation of a Public Utilities Easement (Wooster Subdivision). Feb 28, 1966
3872 Amend. Resolution 3829 - Changng salary of the City Manager. Feb 28, 1966
3873 Ludwig Huebner retirement. Feb 28, 1966
3874 Trail system for bicyclers, hikers and equestrians from Mar 14, 1966
the Flatlands to the Foothills area.
3875 Separate pedestrian -bicycle -equestrian under -crossing -
Page Mill-Junipero Serra interchange.
Apr 4, 1966
3876 Supplemental wastes treatment and disposal in accordance with April 11, 1966
Resolution 436..
xxxxxxx XX NIISEXX [x
3877 Amending Resolution 2971 prohibiting parking along certain
pertions of Embarcadero Road near Middlefibld. April 11, 1966
3878 Vacation of a public utilities easement (portion of Lot 162,
Tract No. 948, Green Acres No. 2) April 11, 1966
3879 Ordering vacation of a portion of Ash Street. April 11, 1966
3880 Requesting renegotiation of Airport Lease. April 11, 1966
3881 Requesting renegotiation of Yacht Harbor Lease. April 11, 1966
3882 Favoring State College in Mountain View. April 25, 1966
3883 Approving final subdivision map of Tract No. 4101,
Condominium subdivisibn, Everett House. April 25, 1966
3884 Filing of application with Housing and Home Finance Agency,
for grant under Urban Mass Transportation .Act of 1964. April 25, 1966
3885 Ordering vacation of portion of Ash Street May 9, 1966
3886 Prohibiting parking along portions of Page Mill Road May 9, 1966
3887 Prevent Southern Pacific Co. from withdrawing existing
parking areas from use. May 9, 1966
3888 Amending Ord. 2050 - P -C Development Plan for 1791
Arastradero Road. May 16, 1966
3889 Adopting and submitting a ilk budget for expenditure of
State allocated (Engineering) Funds. May 16, 1966
3890 Portion Page Mill Road relocation as County Highway. May 16, 1966
3891 Calling Special. Election - September 13, 1966. May 16, 1966
3892 Determing general prevailing rates of per diem wages June 13, 1966
3893 Prohibiting parking along Porter Drive and portions of
Hanover Street and Hillview Avenue. June 13, 1966
3894 Ordering vacation of portion of Ash Street. June 13, 1966
3895 University Avenue District, Civic Center Off -Street
Parking Project No. 66-8 June 13, 1966
3896 Project No. 66-8 - Intention to acquire and construct June 13, 1966
3897 Project No. 66-8 - Preliminary approval ov Engr's report. June 13, 1966
3898 Project No. 66-8 - Describing boundaries June 13, 1966
3899 Project No. 66-8 - Appointing hearing June 13, 1966
3900 Setting hearing for "Arastradero Hills Annexation" June 13, 1966
3901 Amending Ord. 1810 amended by Ord. 2197 and Reso. 3845
re development plan applying to property 2875 Middlefield. 6/27/66
3902 Determing surplus and providing for disposition thereof -
portions of Foothills Annexation No. 3, Sanitary Mom Trunk
Sewers and Water Supply System, Proj. 62-8 July 11, 1966
3903 Opposing Curbside Deliveryof Mail July 11, 1966
3904 Declaring a majority protest has not been made to the
Annexation of Aratradero Hills Annexation July 11, 1966
3905 Retirement for Lawrence F. "Buck" Gully July 11, 1966
3906 Closing public hearing, determining Council has jurisdiction
to act, and taking proj. under advisement: University Avenue
District Civic Center Off -Street Parking District Proj. 66-8 July 18, 1966
3907 Authorizing vatic vacation of public utilities easement
(Stanford University Lands) July 18, 1966
3908 Requesting U.S. Dept. of Interior not to dispose of public
domain lands within S.C. County until plans formulated. July 18, 1966
3909 Requesting Dist. Engr. to initiate ttudy to establishing Skyline
Blvd. as State Scenic Highway July 18, 1966
3910 Abandoning easement - Y. L. and Isabel D. Rose July 18, 1966
3911 Council sitting as Board of Equalization July 25, 1966
3912 Making Certain intersections stop intersections: Tennessee
Lane and Park Blvd. ; Ventura Ave. and Park; Fernando & Park July 25, 1966
3913 Ordering destruction of delinquent tax rolls more than twelve
years old July 25, 1966
3914 Amending development plan - 449-455 East Charleston Road August 8, 1966
3915 Designating precincts for Special Election - Sept. 13, 1966 August 8, 1966
3916 Confirming report and assessment for Weed Abatement Sept. 12, 1966
3917 to make Tasso Street between Lytton Ave and University a
two-way street September 12, 19(
3918 Establishing two-hour taxzet unmetered parking on east side Sept. 12, 1966
of Tasso Street between Lytton and University
3929----PPro4i4bi 4Fig pa -r itig-a1 zgeertai -r.times-of-T as se Street Sept,-12-,-4Abb---
3919 Designating Urban Lane a through street at its intersection
with WElls Avenue and designating Homer Ave. a through
street at its intersection with Urban Lane Sept. 12, 1966
3920 Prohibiting parking along certain portions of Tasso St. Sept. 12, 1966
3921 Clemo Ave. Proj. 66-7 - Preliminary Determination Sept. 12, 1966
3922 Clemo Ave. Proj. 66-7 - Directing preparation of
investigation report Sept. 12, 1966
3923 Clemo Ave. Proj. 66-7 - Intention to acquire and construvct Sept. 12, 1966
3924 Requesting kCounty sponsorship of intercity study of regional
sewerage collection and disposal Sept. 12, 1966
3925 Declaring results of Sept. 13 election Sept. 26, 1966
3926 Adopting compensation plan Sept. 26, 1966
3927 Urging S. C. County Board of Supervisors to establish
County Housing Authority Oct. 3, 1966
3928 Overruling protests - University Avenue Distric Civic Center
Off-street parking Proj. 66-8 Oct. 3, 1966
3929 Adopting Engineer's report - University Ave. District Civic
Center Off-street parking - proj. 66-8 Oct. 3, 1966
3930 Expressing appreciation to Mr. Alex Peterson -retirement
3931 it " Mrs. Marie Lockwood
3932 " ri Mr. Carl E. Fritz
3933 Requesting S.C. County Board of Supervisors to exchange
County Expressway Phase 1 Funds allocated ix to the City of
P. A. for equal amount of S. C. County Funds
Oct. 24. 1966
Oct. 24, 1966
Oct. 24, 1966
Nov. 7, 1966
3934 Amending resolution 3864 adopting policy guidelines for council
procedure by adding item (g) thereto relating to the permissible
scope of an agenda item
Nov. 7, 1966
3935 Declaring weeds to be a nuisance Nov. 14, 1966
3936 Finding and determing that the public interest and necessity
of said city require, for public use for public grounds, certain
land located in the city of Palo Alto for the Adobe creek storm
drainage pumping station. Nov. 14, 1966
3937 Number not issued
3938 Number not issued
3939 Amending resolution 2971 prohibiting parking along certain
portions of EtZiddlefield road Nov. 21, 1966
3940 Approving amendments to power contract with the Bureau
of Reclamation Nov. 21, 1966
3941 Finding and determining that the public interest and necessity
of said city require, for public use for sanitary sewer and related
purposes, certain land located in the city of Palo Alto (Channing
Avenue Trunk Sewer, Project No. 65-5) Nov. 21, 1966
3942 Ordering weed nuisance abated Nov. 28, 1966
3943 Amending resolution no. 3926 adopting a basic compensation
plan setting forth administrative salary schedules changing the
salary of council appointed officers Nov. 28, 1966
3944 Adopting budget for expenditure of funds allocated from the
State Highway Fund to cities Nov. 28, 1966
3945 Amending resolution 2971 to establish time limitations for
parking meter zones on segments of Lytton and University Ave. Dec. 12, 1966
3946 Endorsing the establishment of a planning policy committee by
the inter -city council. of Santa Clara County Dec. 12, 1966
3947 Commending Cecil S. Riley for excellent and loyal service
of the people of Palo Alto Dec. 12, 1966
3948 Determination under Division 4 of the streets and highways
code California Avenue area parking Project no. 65-9 Jan. 3, 1967
3949 Directing proparation of investigation report under Division 4
of the streets and highways code California Avenue area parking
project no 65-9. Jan. 3, 1967
3950 Intention to acquire -and construct improvements California
Ave. area parking project no. 65-9 Jan. 3, 1967
3951 Authorizing City Clerk to hire the services of the Registrar of
Voters of Santa Clara County in connection with the General
Municipal Election and any special election to be held May 9, 1967 Jan. 9, 1967
3952 Expressing appreciation to Mr. Edwin A. Heath upon his
retirement Jan. 9, 1967
3953 Ordering the vacation of certain public utilities easements
3qs4/ a1in Tract 948, Green Acres . i 0*.s il 7,--4,. Jan. 9, 1967
ti
55 Expressing appreciation to r. Will am NN. Bullene upon his 4
retirement Jan. 9, 1967
3956 Adopting and submitting a budget for expenditure of state
allocated (engineering) funds. Jan. 16, 1967
3957 Declaring that the public interest or convenience requiires the
the discontinuance of the use of certain lands as public park and
that the council intends to call a special election to submit the
question of discontinuance to the city electors
3958 Substituting a development plan for the one approved by Ordinance
No. 1400 establishing P -C zoning for property known as 4226
Middlefield Road subject to certain conditions
Feb. 6, 1967
Feb. 6, 1967
3959 Intention to order the vacation of a portion of Bandera Drive Feb. 9, 1967
3960 Finding and determining that the public interest and necessity
of said city require, for public use for storm drain and related
purposes, certain land located in the City of Palo Alto (Storm
Drain Improvements, Project 66-10) Feb. 13, 1.967
3961 Submitting to the electors of the City of Palo Alto at the 1967
General Municipal Election proposed amendments to the Charter of
the City of Palo Alto amending Section 1, Section 2 and Section
3 of Article VI thereof relative to the use of the recall, the
initiative and the referendum. Feb. 20, 1967
3962 Commending Robert E. Michalski for excellent and loyal
service to the people of the City of Palo Alto Feb. 27, 1967
3963 Submitting to the electors of the City of Palo Alto at the 1967
General Municipal Election a proposed amendment to the Charter
of the City of Palo Alto deleting certain filing and petition require-
ments of candidates for City Council. Feb. 27, 1967
3964 City require for public use for public grounds, certain land located
in the city of Palo Alto for electric substation "H" and access
thereto.
Feb. 27, 1967
3965 Ordering the abandonment of a portion of Bandera Drive and
reserving certain easements therein
3966 City of Palo Alto declaring its continuing interest in, and re-
questing additional time for the study of, the possibility of con-
solidating the sewage treatment facility of the City of Palo Alto
with thos e of the cities of Mountain View & Los Altos
3967 Overruling protests, calling a special election to submit to the
electors the question of discontinuance of the use of certain lands
as a public park, and ordering the consolidation of said election
with the 1967 general municipal election
Mar. 6,1967
Mar. 6,1967
Mar. 13,1967
3968 Expressing appreciation for gift of rare camellia bush Mar. 13, 1967
3969 Expressing appreciation to Mr. J. George Binnington upon his
retirement Mar. 20, 1967
3970 Expressing appreciation to Mr. Nick Merca upon his retirement Mar. 20, 1967
3971 Supporting the Santa Clara County Board of Supervisors in its
desire to extend Skyline Parkway from Saratoga Gap to State
Route 129 Mar. 20,1967
3972 Lending support to community -wide "Stamp Out Crime Crusade" Mar. 20,1967
3973 Amending resolution 2971 to prohibit parking along Middlefield
Road south of Oregon Avenue Mar. 27, 1967
3974 Ordering and fixing May 9, 1967 as the date for Special Recall
Election pursuant to Section 1 of Article VI of Charter Apr. 3, 1967
3975 Amending Resolution No. 3926 adopting a basic compensation
plan, to set the salary of acting city attorney Apr. 3, 1967
3976 Preliminary determination under Division 4 of the streets and
highways code, El Camino Real Project No. 64-1 Apr. 3, 1967
3977 Directing preparation of investigation report under division 4
of the streets and highways code, El Camino Real Project 64-1 Apr. 3, 1967
3978 Preliminarily approving engineer's report and fixing time and
place of hearing thereon, under Division 4 of the streets and
highways code, El Camino Real Project 64-1. Apr. 3, 1967
3979 Preliminary approval of engineer's report, El Camino Real
Project No. 64-1 Apr. 3, 1967
3980 Describing proposed boundaries of assessment district, directing
filing of map and directing recordation of notice of assessment,
El Camino Real Project No. 64-1
Apr. 3, 1967
3981 Appointing time and place of hearing protests in relation to
proposed acquisitions and improvements, and directing notice
El Camino Real Project No. 64-1 Apr. 3, 1967
3982 Intention to Amend Section 37.202 of Chapter 37 (Ord. 2231) of
Municipal Code by Establishing Underground Utility District #4 Apr. 3, 1967
3983 Opposing Special Vehicle Use Fees for Financing Countwide
Highway Systems Apr. 3, 1967
3984 Amending Resolution 2971 making Certain Intersections Stot Inter -
Intersections and Designating Amaranta Avenue a Through Highway
At Its Intersection With Encina Grande and Florales Apr. 10, 1967
3985 Amending Resolution 2971 making the intersection of Maybell Ave.
and Coulombe Dr. a stop intersection and designating Donald Dr.
a through highway at its intersection with Maybell Ave. Apr. 10, 1967
3986 Designating precincts and naming election officers for the
general and special municipal election to be held May 9, 1967. Apr. 10, 1967
3987 Authorizing execution of Agreement w/County of Santa Clara --
(Acquisition Proceedings - El Camino Real Project No. 64-1) Apr. 10, 1961
3988
3989
Expressing Appreciation to Victor M. Connett on Retirement
Ordering the Vacation of a Certain Public Utilities Easement
in Lot 11, Block 1, Tract 1423
3990 Commemorating the 73rd Anniversary of the Incorporation of the
City of Palo Alto
3991 Intention to order the vacation of a portion of Grant Avenue
and reserving all easements therefrom.
3992 Determining the general prevailing rates of per diem wages in
contracts for public works for the City and rescinding Resolution
No. 3892 adolted 6/13/66.
3993 Amending Resolution No. 3964 to correct description attached
thereto.
3994 Authorizing filing of a petition for permission to accumulate
apportioned funds under authority of streets and highways
code section 186.6
3995 Approving submittal of a supplemental report pursuant to
Section 186.3 of streets and highways code to amend select
street system.
3996
3997
Not issued
Declaring the results of the consolidated general municipal
election held on May 9, 1967
3998 Declaring the results of the special recall election held
on May 9, 1967
3999 Ordering the vacation of a portion of Grant Avenue and reserving
and excepting from the vacation all easements therein
4000 Necessity that City require for public use certain land located
in City, County and State (Corner Forest Ave. and Ramona St.)
Apr. 17, 1967
Apr. 17, 1967
Apr. 17, 1967
Apr. 24, 1967
May 8, 1967
May 8, 1967
May 8, 1967
May 8, 1967
May 15, 1967
May 15, 1967
May 15, 1967
May 15, 1967
4001
4002
4003
4004
4005
Preliminary Determination and of Intention to Make Changes and
Modifications - El Camino Real Widening Project No. 64-1
In the Public Interest and for Public Use Necessity to Acquire
Certain Land for Expansion of Station "S"
Ordering Additional Contribution and Reduction of Assessment
El Camino Real Widening Project 64-1
Overruling Protests on Resolution No. 3760 of Preliminary Deter-
mination and of Intention - El Camino Widening Project 64-1
Determining Convenience and Necessity, Adopting Engineer's Report,
Confirming Assessment and Ordering Work and Acquisitions
El Camino Real Widening Project 64-1
4006 Public Interest and Necessity that City Require, for Public Use
Certain Land for the El Camino Real Widening Project 64-1
4007 Determing Convenience & Necessity and Ordering Changes and
Modifications - El Camino Real Widening Project 64-1
4008 Adopting a Compensation Plan (Effective July 3, 1967)
4009 Authorizing the City Manager and Asst. City Manager to execute
applications and documents for financial assistance under the
Federal Civil Defense Act of 1950
4010 Accepting terms and conditions of acceptance of surplus Federal
property for civil defense purposes and repealing Resolutions
2793, 3956 and 3488 /[y 0- ,6/ 471-5- 5
4011 Endorsing the Stanford Summer Festival of the Arts July 10, 1967
4012 Authorizing execution of grant agreement with the Department of
Housing and Urban Development, Storm Drainage - Project No. 66-10 July 17, 1967
May 22 1967
June 12, 1967
July 5, 1967
July 5, 1967
July 5, 1967
July 5, 1967
July 5, 1967
July 10, 1967
July 10, 1967
July 10, 1967
4013 Approving Enginee1 s report and fixing hearing on California
Avenue Area Parking Project No. 65-9 July 17, 1967
401'4 Declaring Certain Real Property Surplus to the Needs Of
the City of Palo Alto and Authorizing the City Manager to
Sell and Dispose of Said Property and Reserving and Excepting
Certain Public Utilities Easements Therein (Eichler Swim and
Tennis Club) July 17, 1967
4015 Reaffirming Resoludion No. 3818 and Making Certain Amendments
Thereto July 17, 1967
4016 A Resolution Ordering Correction of Assessments El Camino
Real Widening Project No. 64-1 July 24, 1967
4017 Making Additions and Amendments to the General Plan as Certified
to the Council by Resolution No. 51 of the Planning Commission
Adopted on June 7, 1967 for the Baylands (Three -Finger Lake) Aug. 7, 1967
4018 Preliminary Approval of Engineer's Report California Avenue
Area Parking Project No. 65-9 Aug. 7, 1967
4019 Appointing Time and Place of Hearing Protests in Relation
to Proposed Acquisitions and Improvements, and Directing
Notice California Avenue Area Parking Project No. 65-9 Aug. 7, 1967
4020 Authorizing the City Manager to Establish Certain Miscellaneous
Fees Aug. 14, 1967
4021 Amending Resolution 2971 to Designate Stop Intersections
Along Loma Verde Avenue From Cowper Street to Alma Street Aug. 14, 1967
4022 Approving Amendment to Power Contract with the Bureau of
Reclamation
4023 Determination, Under Division 4 of the Streets and Highways
Code, To proceed with Proceedings for Acquisitions and Im-
provements
4024 Overruling Protests on Resolution of Intention No. 3950
4025 Order Adopting Engineer's Report and Ordering the Work
and Acquisitions
4026 Amending Resolution 2971 Designating portions of Hamilton,
Webster and Lytton One -Way Streets and Restriction Parking
Thereon to create a Downtown One -Way Street Plan
4027
4028
4029
Restating its support for the Rumford Fair Housing Act
Expressing Appreciation to John O'Hare Upon His Retirement
Finding and Determining that the Public Interest and Neces-
sity of said City Require, for Public Use for Public Buildings
and Public Grounds, Certain Land Located in the City of Palo
Alto, County of Santa Clara, State of California
4030 Finding and Determining that the Public Interest and Neces-
sity of Said City Require, for Public use, Certain Land Located
in the City of Palo Alto, County of Santa Clara, State of California
for the California Avenue Area Parking Project No. 65-9
4031 Honoring Municipal Employees and Departments whose
Significant Contributions were recognized by Awards from
the City Manager for 1967
4032
4033
4034
4035
4036
4037
Commending the Palo Alto Police Reserve for Twenty-five
Years of Service to the Citizens of Palo Alto
Sitting as a Board of Equalization of the City of Palo Alto
Equalizing the Assessments of Property on the Local Roll
Adopting and Submitting a Budget for Expenditure of Funds
Allocated from the State Highway Fund to Cities
Confirming the Engineer's Report and Assessment List
for Weed Abatement
Calling for Bids on Sale of Improvement Bonds, El Camino
Real Widening Project 64-1
Aug. 21, 1967
Aug. 21, 1967
Aug. 21, 1967
Aug. 21, 1967
Aug. 21, 1967
Aug. 28, 1967
Aug. 28, 1967
Sept. 11, 1967
Sept. 11, 1967
Sept. 11, 1967
Sept. 11, 1967
Sept. 18, 1967
Sept. 18, 1967
Sept. 25, 1967
Oct. 2, 1967
Declaring its Support of City and County Government Week Oct. 2, 1967
4038 Requesting the Local Agency Formation Commission to Approve
Detachment of Certain Uninhabited Territory Designated As
"Arastradero Hills Annexation" From the Los Altos Fire District Oct. 2, 1967
4039 Amending Resolution 2971 Limiting Parking on Certain City -
Owned Parking Lots in the California Avenue Business District Oct. 9, 1967
4040 Declaring Certain Real Property Surplus to the Needs of the
City and Authorizing the City Manager to Sell and Dispose
Thereof Oct. 23, 1967
4041 Amending Resolution No. 2971 Making Certain Inter -sections
Stop Intersections Oct. 23, 1967
4042 Determining Unpaid Assessments and Providing for Issuance
of Bonds El Camino Real Widening Project No. 64-1 Nov. 6, 1967
4043 Awarding Sale of Bonds El Camino Real Widening Project
No. 64-1 Nov. 6, 1967
4044 Adopting and Submitting a Budget for Expenditure of Funds
Allocated from the State Highway Fund to Cities Nov. 6, 1967
4045 Amending Resolution 2971 to Modify Parking Restrictions
on Certain City -Owned Parking Lots in the California Avenue
Business District Nov. 6, 1967
4046 Deleting Subsection (c) of Section 7 of Resolution No 2971
Pertaining to Paring Permits Nov. 13, 1967
4047 Council of the City of Palo Alto Declaring Weeds to be a
Nuisance Nov. 13, 1967
4048 Consenting to the Establishment of a Portion of Page Mill
Road as a County Highway Nov. 20, 1967
4049 Ordering Weed Nuisance Abated Nov. 27, 1967
4050 Transmitting to the Association of Bay Area Governments
the Council's Recommendations Regarding the Preliminary
Regional Plan Nov. 27, 1967
4051 Amending Resolution 2971 Limiting Parking Along Certain
Portions of High Street, North California Avenue, Nevada
Avenue, Washington Avenue, Sheridan Avenue and Park
Boulevard
4052 Approving Schedule of Actions to be Taken Leading To
Provision of Supplemental Wastes Treatment and Disposal
Facilities in Accordance with Regional Water Quality Control
Board Resolution No. 436 and Resolution No. 67-53 and Directing
the City Staff to Initiate the Necessary work To be Done and
Rescinding Resolution No. 3876
Nov. 27, 1967
Dec. 4, 1967
4053 Amending Resolution No. 4042 Entitled "A Resolution Determing
Unpaid Assessments and Providing for Issuance of Bonds"
El Camino Real. Widening Project No. 64-1
4054 Amending the P -C Development Plan as Approved by Ordinances
2290 and 2344 for Property known as "Rancho Arastradero", by
Extending the Time Limit for Development
4055 Amending the P -C Development Plan for Property Known
as 260 Sheridan Avenue by Extending the Time Limit for
Development
4056 Amending Resolution 2971 by Removing Therefrom Prohibited
Parking Along the East and West Side of High Street Between
Oregon and North California Avenues
4057 Amending Resolution 2971 Designating California Avenue and
Greer Road as a Stop Intersection
4058 Initiating Proceedings to Annex to Said City of Palo Alto
Certain Uninhabited Territory Described Herein and
Designated "Tower Motel. Annexation" And Giving Notice of
The Time and Place for Hearing of Protests Thereto
4059 Authorizing Certification of Righ of Way In Connection with
El. Camino Real Widening Project 64-1
4060 Calling for Sealed Proposals California Avenue Area Parking
Project No. 65-9 Surface Lot Demolition
4061 Preliminary Determination and of Intention to Make Changes
and Modifications California Avenue Area Parking Project
No. 65-9
4.062 Approving Operation, Subject to Conditions, of Santa Clara
Housing Authority in City of Palo Alto Under Section 23 of
the United States Housing Act of 1937, as Amended
4063 Amending the P -C Development Plan As Approved By
Ordinance No. 2199 for Property Known As "Bryant Towers"
and Located at 180 Bryant Street, Extending the Time Limit
for Development
Dec. 4, 1967
Dec. 11, 1967
Dec. 11, 1967
Dec. 11, 1967
Dec. 18, 1967
Jan. 8, 1968
Jan. 11, 1968
Jan. 8, 1968
Jan. 15, 1968
Jan. 15, 1968
lan. 22, 1968
4064 Amending the P -C Development Plan as Approved by
Ordinance No. 1417 and as Amended by Resolution No. 3000,
Removing Part of the Property from the Apartment Development
Fronting on Byron Street and Adding it to the Service Station Development
Fronting on the Westerly Corner of San Antonio Road and Middle -
Field Road Jan. 22, 1968
4065 Determing Unpaid Assessments and Providing for Issurance
of Bonds University Avenue District Civic Center Off -Street
Parking Project No. 66-8 Jan. 22, 1968
4066 Calling Bids for Sale of Bonds University Avenue District Civic
Center Off -Street Parking Project No. 66-8 Plan B Bonds Jan. 22, 1968
4067 Preliminary Determination and of Intention to Acquire and
Construct Improvements Green Acres II Underground Utilities
Conversion Project No. 66-6
Jan. 22, 1968
4068 Determining Convenience and Necessity and Ordering Changes
and Modifications California Avenue Area Parking Project
No. 65-9 Feb. 5, 1968
4069 Expressing Appreciation to Fred W. Fletcher Upon His
Retirement Feb. 5, 1968
4070 Intention to Amend Section 12. 16. 020 of Chapter 12. 16 of
Title 12 of the Palo Alto Municipal Code by Establishing
Underground Utility District No. 5 Feb. 5, 1968
4071 Preliminary Approval of Engineer's Report Green Acres II
Underground Utilities Conversion Project No. 66-6 Feb. 5, 1968
4072: Describing Proposed Boundaries of Assessment District,
Directing Filing of Map and Directing Recordation of
Assessment and Assessment Diagram Green Acres II
Underground Utilities Conversion Project No. 66-6 Feb. 5, 1968
4073 Appointing Time and Place of Hearing Protests in
Relation to Proposed Acquisitions and Improvements, and
Direction Notice Green Acres II Underground Utilities
Conversion Project No. 66-6 Feb. 5, 1968
4074 Intention to Amend Section 12. 16. 020 of Chapter 12. 16 of
Title 12 of the Palo Alto Municipal Code by Establishing
Underground Utility District No. 6 Green Acres II Under-
ground Utilities Conversion Project No. 66-6 Feb. 5, 1968
4075 Calling for Sealed Proposals Green Acres II Underground
Utilities Conversion Project No. 66-6 Feb. 5, 1968
4076 Amending Resolution 2971 by Prohibiting Parking on
Both Sides of University Avenue Between Middlefield
Road and Webster Street Feb. 5, 1968
4077 Preliminary Determination and of Intention to Acquire
and Construct Improvements Old Trace Road, Et Al.
Project No. 64.4 Feb. 5, 1968
4078 Award of Contract California Avenue Area Parking Project
No. 65-9 Surface Lot Demolition Feb. 12, 1968
4079 Calling for Sealed Proposals California Avenue Area Parking
Project No. 65-9 Surface Parking Lot and Parking Garage Feb. 12, 1968
4080 Awarding Sale of Bonds University Avenue District Civic
Center Off -Street Parking Project No. 66-8 Plan B Bonds Feb. 12, 1968
4081 Amending Resolution 2971 Feb. 12, 1968
4082 Reaffirming Support of the Association of Bay Area Government Feb. 19, 1968
4083 Finding and Declaring that a Majority Protest Has Not Been Made
to the Annexation of Certain Uninhabited Territory Designated as
"Tower Motel Annexation 1-67" to the City of Palo Alto Feb. 26, 1968
4084 Expressing Appreciation to Armand Arrouzet Upon His Retirement Feb. 26, 1968
4085 Authorizing the City Manager or Assistant City Manager to Execute
Applications and Documents for Financial Assistance Under a Federal
Grant for Sewage Treatment Works Construction Feb. 26, 1968
4086 Amending Resolution No. 4008 h,
4087 Requesting Board of Supervisors of County of Santa Clara to
Review Proposed move of Sea Scout Base
4088 Ordering Additional Contribution Green Acres II Underground
Utilities Conversion Project No. 66-6
Feb. 26, 1968
Mar. 4, 1968
Mar. 11, 1968
4089 Overruling Protests on Resolution No. 4067 of Preliminary
Determination and of Intention Green Acres II Underground
Utilities Conversion Project No. 66-6 Mar. 11, 1968
4090 There is no resolution with this number Mar. 11, 1968
4091 Adopting Engineer's Report Project 66-6 Mar. 11, 1968
4092 Award of Contract P,roj'ect 66-6 Mar. 11, 1968
4093 Issuance of Bonds and Directing the Levy of Annual. Assessments
to Pay the Principal and Interest Thereof Project 66-8 Mar. 11, 1968
4094 Calling for Bids for Sale of Bonds Project No. 66-8 Mar. 11, 1968
4095 Providing for Issuance of Bonds and Directing the Levy of
Annual Assessments to Pay the Principal and Interest thereof
Project 65-9 Mar. 11, 1968
4096 Calling Bids for Sale of Bonds Project 65-9 Mar. 1 1, 1968
4097 Requesting the Appointment of a Civic Committee to Plan
Appropriate Ceremonies and Events for Palo Alto's 75th
Anniversary of its Incorporation and the Opening of its New
Civic Center Mar. 18, 1968
4098 Relating to the California Coastal Redwood Route Mar. 18, 1968
4099 Requesting Consent of the Board of Supervisors of the County
of Santa Clara to the Exercise of Extra -territorial Jurisdiction
to Undrtake Proceedings for the Acquisition and Construction of
Public Improvements and toProvide that the costs Shall be Assessdd
Upon the District Bene ited Under Appropriate Special Assessment
and Assessment Bond Acts Proj. 67-3 Mar. 18, 1968
4100 Finding and Determining that the Public Interest and Necessity of
Said City Require, for Public Use, Certain Land Located in
the City of Palo Alto, County of Santa Clara, State of Califr.
for the Corte Madero Reservoir Site and Access Road Pro. 64-7 Mar. 18, 1968
4101 Adopting A Plan and Program for Skyline Boulevard and Requesting
the State of Calif. to Designate same as an Official State Scenic High
Mar. 18, 1968
4102 Amending Resolution No. 4008 Adopting a Compensation Plan by Changing
and Adding Certain Classifications Within the Administrative Salary
Schedule Mar. 25, 1968
4103 Calling for the Establishment of a Local Conciliation Council in Santa
Clara County for the Purpose of Dealing with Human Relations Problems Mar. 25, 19(
4104 Initiating Proceedings to Annex to Said City of Palo Alto Certain
Uninhabiyed Territory Described Herein and Designated "El Camino
Real Annexation #7:1-68" and Giving Notice of the Time and Plaice
for Hearing Protests Thereto Mar. 25, 1968
4105 Awarding Sale of Bonds California Avenue District Offstreet Parking
Project No. 65-9 $390,000 Bonds of 1968 Mar. 25, 1968
4106 Awarding Sale of Bonds University Avenue District Civic Center Off-
street Parking Project No. 66-8 Plan G Bonds Mar. 25, 1968
4107 Submitting to the Electors of the City of Palo Alto At an Election to be
Consolidated with the 1968 Direct Primary Election, Proposed Amendments
to the Charter of the City of Palo Alto Deleting the Charter Offices
of Police Judge and Assessor and the Tax Lien Date, and Authorizing the
City Council to Provide for Property Tax Assessment, Collection and
Belated Functions by Ordinance Mar. 25, 1968
4108 Requesting That H. R. 14028 Authorizing a Skyline National Parkway be
Amended to Extend the Parkway to State Highway 129, to Include the Full
Length of the Crest of the Santa Cruz Mountain Range Mar. 25, 1968
4109 Award of Contracts California Avenue Area Parking Project No. 65-9
Sufface Parking Lot and Parking Garage Apr. 1, 1968
4110 Describing Proposed Modification in the Boundaries of Assessment
District and of Intention to Order a Modification in Said
Boundaries Green Acres II Underground Utilities Conversion Proj. 66-6 Apr. 15, 196i
1111 Urging Support of S. B. 231 Clarifying Certain Bay Conservation
and Development Commission Controls Apr. 15, 1968
4112 Finding and Declaring That a Majority Protest has not been
Made to the Annexation of Certain Uninhabited Territory
Designated as "El Camino Real Annexation #7:1-68" to the
City of Palo Alto
May 6, 1968
4113 Amending the P -C Development Plan for Property Known as
260 Sheridan Avenue by Extending the Time Limit for Devel. May 6, 1968
4114 Amending the P -C Development Plan for 699 San AntOnio
Road and 4176 Middlefield Road to Permit the Removal
of Existing Service Station Facilities and the Development of a
Modern Landscaped Service Station May 6, 1968
Omer)
4 115 A Resolution Ordering Reduction in Assessment Acres
I1 Underground 43#414 -tic Conversion Project May 6, 1968
4116 A Resolution Ordering Modification in the Boundaries
of Assessment District Green Acres II Underground U "ilities
Conversion Parj-eat 66-6 May 6, 1968
O
4117 Amending Resolution No. 4077 A Resolution of Preliminary
Determination and of Intention to Acquire and Construct Improvements
Old Trace Road, Et Al Project 64-4 May 6, 1968
4118 A Resolution of Preliminary Approval of Engineer's Report
Old Trace Road, Et Al. Project No. 64-4 May 6, 1968
4119 Appointing Time and Place of Hearing Protests in Relation to
Proposed Acquisitions and Improvements, and Directing Notice
Old Trace Road, Et Al Pooject No. 64-4 '64-4 Nv. May 6, 1968
4120 A Resolution Describing Proposed Boundaries of Assessment District,
Directing Filing of Map and Directing Recordation of Notice of
Assessment and Assessment Diagram Old Trace Road/ Et. Al
Penjirt 64-4 May 6, 1968
4121 Intention to Amend Section 12. 16. 120 of Chapter 12.116 of
the Palo Alto Municipal Code By Establishing Underground
Utility District No. 7 Old Trace Road, Et Al Project 64-4
4122 A Resolution of Preliminary Determination and of Intention
Miscellaneous Street Improvements Project No. 67-3
4123 Declaring its Intention to Order the Vacation of a Protion
of Amarillo Avenue and Giving Notice of the Time and Place
for Hearing Thereon
May 6, 1968
May 6, 1968
May 6, 1968
4124 Ordering the Vacation of a Portion of Amarillo Avenue and
Reserving and Excepting from the Vacarion an Easement
for Sanitary sewers, Storm Drains and Public Utilities
Therein May 27, 1968
4125 Approving the Final Subdivision Map of Tract No. 4511 May 27, 1968
4126 Adopting a Compensation Plan (effective July 1, 1968) May 27, 1968
4127 Expressing Appreciation to Doris Holden Upon Her
Retirement June 3, 1968
4128 Amending Res. 2971 Designating Ross Road a Through
Highway at its intersection with Talisman Drive June 3, 1968
4129 Amending Res. 2971 to Establish Certain Limited Parking
Meter Zones June 3, 1968
4130 Approving Conditions of Consent of the County of Santa Clara
Miscellaneous Street Improvements Project No. 67-3 June 3, 1968
4131 Requesting Withdrawal from Barron Park Fire Protection
District (El Camino Real Annexation #7:1-68) of Certain
Property Annexed to the City of Palo Alto June 10, 1968
4132 Urging its Representatives 'n Congress to Support Stricter
Gun Control Legislation June 10, 1968
4133 Declaring the Results of the Special Election Held in the
City of Palo Alto on June 4, 1968, Upon the Proposition Amending
the Charter of the City of Palo Alto June 47, 1968
4134 Recognizing Dr. J. E. Wallace Sterling's Contributions to the
Palo Alto -Stanford Community and Expressing Good Wishes
for His Retirement June 17, 1968
4134 Determining Unpaid Assessments and Providing for Issuance of Bonds
Green Acres II Underground Utilities Conversion Proj. 66-6 July 1, 1968
4135 Amending Utility Rate Schedule C-3 of the City of Palo Alto
Utilities Rules and Regulations to Extend the Utility Discount to
Retired City Employees July 1, 1968
4136 Adopting Merit System Rules and Regulations and Rescinding
Resolution 3830 July 1, 1968
4137 Intention to Approve an Amendment to Contract Between the
Board of Administration of the Public Employees' Retirement
System and the City Council of the City of Palo Alto July 1, 1968
4138 Expressing Appreciation to Seth McKenna Upon his Retirement July 1, 1968
4139 Expressing Appreciation to Harry Mills Upon his Retirement July 1, 1968
4140 Purchase of Bonds by City Green Acres II Underground Utilities
Conversion Proj. 66-6 July 1, 1968
4141 Expressing Appreciation to the Palo Alto -Stanford Hospital
Board and Staff for their many Contributions and years of Ser-
vice to the Community and its Citizens in the Administration
of the Palo Alto -Stanford Hospital Center July 1, 1968
4142 Describing Easement Surplus to City's Needs and Authorizing
Mayor to Quitclaim Property to Person(s) Entitled Thereto July 8, 1968
4143 Welcoming and Commending the California Arts Commission
on the Event of its July 1968 Meeting in Palo Alto July 8, 1968
4144 Setting Forth Affirmative Action Guidelines to Promote
Equal Opportunity in Employment on City Contracts July 22, 1968
4145 Declaring that the Public Interest or Convenience Requires the
Discontinuance of the Use of Certain Lands as a Public Park
and That the Council Intends to Call a Special Election to Submit
the Question of Discontinuance to the City Electors July 22, 1968
4146 Amending Resolution 2971 to Limit Parking Along Certain
Portions of Washington Ave., California Ave. , Emerson
Street and High Street
July 22, 1968
4147 Expressing Appreciation to Ray Hobden Upon his Retirement Aug. 5, 1968
4148 Amending Resolution No. 4144 Setting forth Affirmative
Action Guidelines for City Contracts Aug. 5, 1968
4149 Palo Alto Finding and Determining that the Public Interest
and Necessity of Said City Require, for Public Use for Public
Grounds, Certain Land Located in the City of Palo Alto, County
of Santa Clara, State of California
Aug. 5, 1968
4150 Confirming Engr's Report and Assess. Roll Univ. Ave. , Dist.
Civic Center Off -Street Parking Proj. 66-8 Aug. 12, 1968
4151 Confirming Engr's Report and Assess. Roll Calif. Ave., Area
Parking Proj. 65-9 Aug. 12, 1968
4152 Preliminary Determination and of Intention to Acquire and
Construct Improvements Foothills Gas System Assessment
District
4153 Necessity Demand the Acquisition, Construction and Comple-
tion by the City of Palo Alto of the Following Municipal Improve-
ment, to Wit: Sewage Treatment Facilities; and that the Cost
of Said Municipal Improvement will Require an Expenditure
Greater than the Amount Allowed Therefor by the annual tax
levy (P-1)
4154 Requesting the Bd. of Supervisors of Santa Clara County to
Provide for the Consolidation of a Special Municipal Bond Election
with the St. of Calif. Gen'l Election to be held Nov. 5, 1968'
(P-3)
4155 Amending Schedule of E-5, Rules and Regulations 12 and 13
and adding Rule and Regulations 12A to the City of P. A.
Utilities Rules and Regulations
4156 Sitting as a Board of Equalization of the City of Palo Alto,
Equalizing the Assessments of Property on the Local Roll
4157 Finding and Determining that the Public Interst and Necessity
of Said City Require for Public Use the Acquisition of Certain
landProj. 68-81 Regional Wastewater Treatment Works
4158 Directing Changes in Assessments and Ordering a Cash
Refund University Avenue District Civic Center Off -Street
Parking Proj. 66-8
4159 Ordering Reduction of Assessment California Avenue
Area Parking Proj. 65-9
4160 Ordering Work by Force Account Foothills Gas System
Extension
4161 Confirming the Engineef`s report and assessment list for weed
abatement
4162 Expressing Appreciation to Harold lL Marty, Clarence W. Farmer
Hubert D. Graves and Irene W. Harder Upon the Closing of the
office of the Assessor
Aug. 12, 1968
Aug. 19, 1968
Aug. 19, 1968
Aug. 19, 1968
Aug. 26, 1968
Aug. 26, 1968
Sept. 10, 1968
Sept. 10, 1968
Sept. 10, 1968
Sept. 23, 1968
Sept. 23, 1968
4163 Urging Defeat of State Proposition No. 9 Sept. 23, 1968
4164 Changing the P -C Development Plan Approved by Ordinance No. 1643
Applying to Property Known as 1161 Embarcadero Road Oct. 7, 1968
4165 Expressing Appreciation to William George upon his Retirement Oct. 7, 1968
4166 Declaring Weeds to be a Nuisance Oct. 7, 1968
4167 Requesting the Local Agency Formation Commission to Approve
a Proposed Detachment of Certain Uninhabited Territory Designated
as "El Camino Real Annexation #7-1:68" from the Las Encinas
Sanitary District Oct. 7, 1968
4168 Approval of Engineer's Report Miscellaneous Streets Proj. 67-3 Oct. 7, 1968
4169 Proposed Boundaries of Assessment District, Directing filing of Map
and Directing Recordation of Notice of Assessment and Assessment
Diagram
Oct. 7, 1968
4170 Appointing Time and Place of Hearing Protests in Relation
to Proposed Acquisitions and Improvements, and Directing Notice Oct. 7, 1968
4171 Resolution of Intention to amend Section 12. 16.020 of Chapter 12. 16
of Title 12 of the Palo Alto Municipal Code by Establishing
Underground Utility Districts Nos. 8, 9 and 10 Proj. 67-3
Oct. 7, 1968
4172 Amending Res. 2971 Making Certain Intersection at Edgewood Dr pct. 21, 1968
4173 Supporting State Proposition No. 1-a Oct. 21, 1968
4174 Intention to order the Vacation of a Portion of Vista Avenue Oct. 21, 1968
4175 ;Resolution of the Council of the City of Palo Alto ordering weed
nuisance abated Nov. 4, 1968
4176 Resolution of the Council of the City of Palo Alto Amending Resolution
2971 to prohibit parking along certain portions of Mddlefield Road Nov. 4, 1968
4177 Resolution of intention to make changes and modifications
Nov. 12, 1968
4178 Resollfiution of the Council of the city of Palo Alto approving the final
map map of Tract No. 4346, Country Club West unit No. 1 Nov. 12, 1968
4179 Resolution of preliminary determination and of intention to acquire and
construct improvements Nov. 12, 1968
4180 Resolution ofCouncil of city of Palo Alto ordering the vacation of a portion
of Vista Ave. and reserving and excepting from vacation all easements Nov. 25, 1968
4181 Resolution of the council of the city of Palo Alto amending resolution
2971 to abolish the downtown one-way loop traffic system and rescinding
resolutions Dec. 2, 1968
4182 Resolution of the council of the City of Palo Alto approving the final
subdivision map of tract No. 4612 Dec. 2, 1968
4183 Resolution of preliminari determination and of intention to acquire
and construct improvements Dec. 2, 1968
4184 Resolution of intention to amend section 12.16..020 of chapter 12. 16 of
title 12 of the Palo Alto Municipal Code by establishing underground
utility district No. 11
Dec. 2, 1968
4185 Resolution of the Council of the City of Palo Alto confirming canvass
by Registrar of Voters of SantaClara County of special municipal bond
election Dec. 2, 1968
4186 Resolution of the council of the city of Palo Alto confirming canvas by
registrat of voters of Santa Clara County of Special Park Abandonment
Election Dec. 2, 1968
4187 Resolution of the council of the city of Palo Alto recognizing
Cubberley High School's "':W'�ing to Oaxaca" program as part of the
Palo Alto Diamond Anniversary celebration.
Dec. 16, 1968
4188 Resolution of the council of the city of Palo Alto commenorating the
200th anniversary of the city of Palo, Leyte, Philippines Dec. 16, 1968
4189 Resolution of preliminary approval of engineer's report Dec. 16, 1968
4190 Resolution describing proposed boundaries of assessment district,
directing filing of map and directing recordation of notice of
assessment and assessment diagram Dec. 16, 1968
4191 Resolution appointing time and place of hearing protests in relationto
proposed acquisitions and improvements, and directing notice Dec. 16, 1968
4192 Resolution of award of contract, Stanford Industrial Park Underground
Utilities conversion Project No. 68-63, 60-KV System Dec. 16, 1968
4193 Resolution of the council of the city of Palo Alto amending resolution
4136 and adopting revised Chapter 12 of the Merit System Rules and
Regulations Dec. 16, 1968
4194 Resolution of the council of the city of Palo Alto acknowledging the
valuable contributions and services of Raymond L. Fleming while serving
as a member of the Palo Alto Human Relations Council Jan. 13, 1969
4195 Resolution of the council of the city of Palo Alto expressing appreciation
to Herbert A. Eckland for his services to the city Jan. 20, 1969
4196 Resolution of the council of the city of Palo Alto declaring Palo Alto
to be a wildlife sanctuary Jan. 20, 1969
4197 Resolution ordering changes and modifications mescellaneous streets
Project No. 67-3 Jan. 20, 1969
4198 Resolution overruling protests on resolution NO. 4122 of preliminary
determination and of intention. Streets Project No. 67-3 Jan. 20, 1969
4199 Resolution determining convenience and necessity, adopting engineer's
re report, confirming assessment and ordering work and acquisitions Jan. 20, 1969
4200 Resolution calling for sealed proposals and fixing liquidated damages
for failure to complete the work within time specified Mar. 17, 1969
4201 Resolution of the council of the city of Palo Alto requesting the Board
of Supervisors of the County of Santa Clara to permit the registrat of
voters to assist the City Clerk in the conduct of the general municipal election
and any special election to be held on May 13, 1969 Jan. 27, 1969
4202 Resolution of the council of the city of Palo Alto changing the P -C
Development Plan approved by Ordinance No. 1561 applying to the property
known as 4201 Middlefield Road Jan. 27, 1969
4203 Resolution determining to undertake procceedings pursuant to the Palo
Alto Municipal Code for the acquisition and construction of improvements
without proceedings under rlimithsickbandivision 4 of the streets and highways
code 3arr. Jan. 27, 1968
4204 Resolution overruling protests on resolution No. 4183 of preliminary
determination and of intention Jan. 27, 1969
4205 Resolution determining convenience and necessity, adopting engineers
report, confirming assessment and ordering work and acquisitions Jan. 27, 1969
4206 Resolution of the council of the city of Palo Alto amending resolution
4136 by adopting revised chapters 7 and 11 of the Merit System Rules and
Regulations Feb. 3, 1969
4207 Resolution of the council of the city of Palo Alto acknowledging the
contributions and services of Lester H. Cole while serving as a Palo Feb. 3, 1969
Alto police reserve officer
4208 Resolution of the council of the city of Palo Alto urging adoption of H. R. 1149
presently pending in the U.S. House of Representatives, which legislation
would authorize a skyline national parkway along the crest of the Santa
Cruz mountains Feb. 10, 1969
4209 Resolution of the council of the city of Palo Alto submitting to the electors
of the city of Palo Alto at the 1969 General Municipal Election Amendments
to the charter of the city of Palo Alto on the subjects of: Signature requirements
for franchise elections; compensation for councilmen; purchasing procedures;
designation of candidates on ballot; initiative and referendum procedures;
park dedication; and procedure for amending the charter Feb. 16, 1969
4210 Resolution of the council of the city of Palo Alto changing the P -C
Development Plan approved by Ordinance No. 1 13 applying to property
known as 1700 Embarcadero Road Mar. 3, 1969
4211 Resolution of the council of the city of Palo Alto finding and determining
that the public interest and necessity require the acquisition of certain land located
in the city of Palo Alto, County of Santa Clara, State of California, and
directing the filing of eminent domain proceedings Mar. 3, 1969
4212 Resolution of the council of the city of Palo Alto submitting to the
electors of the city of Palo Alto at the 1969 General Municipal Election an
amendment to section 1 (recall) of Article VI of the Charter of the city
of Palo Alto, as recommended by the 1968 Citizens Charter Review
Committee Mar. 3, 1969
4213 Resolution of the council of the city of Palo Alto submitting to the
electors of the city of Palo Alto at the 1969 General Municipal Election an Amendment
to section 1 of article VI of the charter of the city of Palo Alto to
incorporate in substantial form the recall provisions of general law Mar. 3, 1969
42714 Resolution of the council of the city of Palo Alto changing the P -C
development plan approved by ordinance No. 2007 applying to property known as
520-532 Homer Avenue Mar. 10, 1969
4215 Resolution of preliminalry determination and of intention to acquire and
construct improvements Mar. 10, 1969
4216 Resolution of preliminary approval of engineer's report Mar. 10, 1969
4217 Resolution describing proposed boundaries of assessment district,
directing filing of map and directing recordation of notice of assessment and
assessment diagram Mar. 10, 1969
4218 Resolution appointing time and place of hearing protests in relation to
proposed acquisitions and improvements, and directing notice Mar. 10, 1969
4219 Resolution of intention to amend section 12.16. 020 of Chapter 12.16 of title
12 of the Palo Alto Municipal Code by establishing underground utility
district No. 7 Mar. 10, 1969
4220 Abandoning proceedings under Resolution No. 9x 4077 of preliminary
determination and of intention - Old Trace Road, Proj. 64-4 March 24, 196'
4221 Calling for sealed proposals and fixing liquidated damages for
failure to complete work - Old TraceRoad, Proj 64-4, 1969
proceedings
4222 Calling for Bids on Sale of Improvement Bonds - Stanford
Industrial Park Underground Utilities Conversion - Proj. 68-83 March 24, 1969
4223 Changing the P -C Development Plan - 1700 Embarcadero Road
4224 Award of Contract - Miscellaneous Streets, Proj. 67-3
4225 Approving Redistribution of Assessments -
1t 11
11
4226 Rescinding Resolution Nos. 3921, 3922 and 3923, Clemo Ave.
Proj. 66-7 April. 7, 1969
4227 Amending Schedules G-1 and G -1-O - Utilities Rules and Rate
Schedule
4228 Amending Resolution No. 4126 Adopting a Compensation Plan by
Adding a new classification to the salary schedule (Coordinator
of Research and Training)
4229 Determing to undertake proceedings for acquisiton of improvements
without proceedings under Div. 4 of Streets and Highways Code --
Foothills Gas System Assessment District
4230 Intention to acquire improvements - Foothills Gas System
4231 Preliminary approval of Engineer's Report - Foothills Gas
System - Proj. 68-82
4232 Describing proposed boundaries, directing filing of map and re-
cordation of notice of assessment and diagram - Foothill Gas
System - Project No. 68-82
4233 Appointing time and place of hearing protests - Foothills Gas
System Assessment District
4234 Determining unpaid assessments and providing for issuance of
Bonds - Stanford Industrial Park Underground Utilties Conversion
Project No. 68-83
4235 Awarding Sale of Bonds - Project No. 68-83
4236 Ordering vacation of an easement for embankments (East
Meadow Circle)
4237 Designating precincts and naming election officers for election
May 13, 1969
April 21, 1969
it
11
4238 Overruling protests - O.ld Trace Road, Project No. 64-4 April 28, 1969
4239 Ordering reduction and redistribution of assessments - Old
Trace Road, Proj. 64-4
4240 Determining Convenience and necessity, adopting Engineer's
report, confirming assessment and ordering work and
acquisition - Old Trace Road, Proj. 64-4
4241 Award of Contract - Old Trace Road, Proj. 64-4
tt
4242 Ordering Work by Force Account - Old Trace Road, Proj. No.
64-4 , Water and Gas Improvements April 28, 1969
4243 Authoring execution of agreement with Pacific Tele and Tele-
Old ITrace Road, Proj. 64-4
4244 Electric Metering Station - Expansion of
fl
4245 Appreciation to Palo, Leyte, Philippines re 75th Anniversary
+. -t '1 F
4246 Adopting a Records Retention Schedule
4247 Supporting SB 347 - continuance of BCDC
4248 Overruling protests - Foothills Gas System Proj. 68-82 May 5, 1969
4249 Adopting Engineer's report, confirming assessment, ordering
acquisitions - Foothills Gas System Proj. 68-82
4250 Directing filing of eminent domain proceedings - Old Tract
Road Proj. 64-4
4251 Results of Election May 13, 1969
4252 Appreciation of Wm. Todd upon his retirement
4253 John Shaddle
Fl n
4254 Intention to order vacation of easement and setting public hearing--
( Sanitary sewer easement in Country Club RAnchos)
May 19, 1969
4255 Intention to make changes and modifications - Misc. Streets
Project Ni. 67-3 May 26, 1969
4256 Rescinding declaration of restricltons executed by Wm. Kelley,
Ryland Kelley, and PA Clinic Limites and directing execution
of new ceclaration
4257 Supporting H.R. 2749 establishing wildlife refuge in S.F. Bay
4258 authorizing execution of agreement with Pacific Telephone and
Telegraph Com - Misc. Streets Project No. 67-3
June 2, 1969
ri
ri
4259 Determining surplus and ordering transfer of funds - California
Ave. Area Parking Project No. 65-9 June 9, 1969
4260 Confirming Engineer's Report and Assessment Roll -
California Avenue Area Parking Project No. 65-9
4261 Confirming Engineer's Report and Assessment Roll -
University Ave. District Civic Center Off -Street Parking -
Project No. 66-8
4262 Ordering vacation of easement in County Club Ranchos
4263 Favoring establishment of increase in minimum fine and bail
for overtime and overnight parking
1!
4264 Ordering changes and modifications and classifying assessments -
Misc. Streets Project No. 67-3 June 16, 1969
4265 Support Skyline Regional Scenic Recreation Route (concept) and
authorizing participation in formation of joint powers agency
4266 Urging League of Calif. Cities to support legislation re
Alcoholic Beverage Control Licenses issued in cities
4267 Adopting COMIENSATION PLAN (effective 6/30/69)
4268 " MERIT SYSTEM RULES AND REGULATIONS
4269 Appreciation to Ralph G. Daken upon his retirement
4270
11
Wm. E. Marshall
sr
4271 Limit Parking on HAWTHORNE AVE. between ALMA and HIGh
Streets to two hours
4272 Opposing change in Tax Exempt Status of Municipal Bonds
4273 Honoring Judge Paul I. Myers upon his retirement
4274 Appreciation to Palo, Leyte, The Philippines for participation
in PA's Diamond Jubilee Celebration (See also 4245)
4275 kAppreciation to OAXACA for participation in Diamond Jubilee
celebration
4276 Intention to make changes and modifications -
Misc. Streets Project No. 67-3
4277 Calling for bids on sale of improvement bonds - Proj. 67-3
4278 "
Road, Proj. 644
11
11 11 I1 11 I1
- Old Trace
4279 Calling for Binds on sale of Imp. Bonds, Foothills Gas System
Proj. 68-82
4280 Approving participation by local housing owners in the Federal
Rent Supplement Program
4281. Approving a boundary agreement between the City of Mountain
View and City of Palo Alto establishing future boundaries of the
City of Palo Alto
4282 Amending Resolution 4164 changing development sa.hedu.le for
construction - 1161 Embarcadero Road
4283 Expressing appreciation to Carl T. Newman upon his retirement
4284 Ordering the vacation of easements for embankments (East
Meadow Circle)
4285 Reduce all two-hour time limits on metered parking spaces
in the downtown area to one -hour
4286 Compensation Plan - to change the salaries of Council -appointed
officers
June 23, 1969
II
July 7, 1969
1t
July 14, 1969
July 28, 1969
11
4287 Ordering changes and modifications, Miscellaneous Streets
Project No. 67-3 August 4, 1969
4288 Determining unpaid assessments and providing for issuance
of bonds - Miscellaneous Streets Project No. 67-3
4289 Determining unpaid assessments and providing for issuance
of bonds - Old Tract Road - Proj. 64-4 - 1969 proceedings
4290 Determining unpaid assessments and providing for issuance
of bonds - Foothills Gas System Project No. 68-82
4291 Adopting Citywide stop intersection system and map and
rescinding sections 3, 4 and 5 of Resoluti n No. 2971
i7 tic:„,c1, sce- (:t»`-. CS i '
4292 Awarding sale of bonds - Miscellaneous Streets - Proj. 67-3
4293 Awarding sale of bonds - Old Trace Road, Project 64-4 --
1969 proceedings
4294 Authorizing purchase of bonds by City Foothills Gas
System Project 68-82
4295 Expressing appreciation to Audrey Bartholomew upon
her retirement August 11, 1969
4296 Approving amendment to NCPA Agreement
4297 Endorsing Measures (a), (B) and (C) at the September 16, 1969
Santa Clara County Election August 18, 1969
4298 Declaring weeds to be a nuisance and setting a hearing September 2, 196
4299 Amending Resolution No. 4211 re acquisition of land and
directing filing of eminent domain proceedings - Miscellaneous
Street Improvement Project 67-3
4300 Calling a special referendum election for June 2, 1970 and
requesting consolidation with the Direct Primary Election
4301 Establishing Salary for Councilmen
4302 Adding Housin1 Element to General Plan
4303 Appreciatbn to Leland R. Grow upon his Retiremnt
4304 Ordering Weed Nuisance Abated
4305 Opposition to Application No. 51305 of Southern Pacific Co.
4306 Re Alignment of portion of Route 84
4307 Condemning remarks of Judge Gerald S. Chargin
4308 Amending Development Plan re property at 1791 Arastradero
4309 Appreciation to Wilbur S. Wagstaff
4310 Sale of City property to Santa Clara County
4311 Approving boundary (fture) between City and Cupertino
September 15, 19E
September 22, 196
October 6, 1969
1!
October 20, 1969
October 20, 1969
November 10, 196
November 17, 196
n
4312 Appreciation to Noel W. Fultz December 8, 1969
4313
Jack Hurley
4314 Establishing Underground Utility District No. 12
4315 Acquisition of Land and Filing Eminent Domain Proceedings
re Regional Wastewater Treatment Works, Proj. 1968-81
4316 Add Position of and Salary for Chief Water Quality Control
Plant Operator
4317 Providing for Issuance of $3,500,000 Sewer Utility Bonds
I1
4318 Compensation Plan - change classifications, titles and salary ranges
of Certain City 6 Employes December 15, 1969
4319 Prohibiting parking on certain portions of Embarcadero Road,
Saturdays, Sundays and Holidays excepted
4320 Amend. Merit System Rules and Regulations re Vacation
for Fire Suppression Shift Employees
4321 Supporting Use of Stanford Stadium as Site for Shrine
East-West Football Game
4322 Opposing proposed Marina in Menlo Park
4323 Awarding Contract for Units 1 and 2 of Regional Wastewater
Treatment Works
4324 Appreciation to Delmer C. Tumbleson
4325 Designating Board of Supervisors as Coordinating Agent
for Traffic Operations Program (TOPICS)
4326 S Ming $3,500,000 Sewer Utility Bonds
4327 Determining properties electing to pay cost over a period
of years -- Underground Utility District No. 12
4328 Compensation Plan - Add Parking Monitor
4329 Amending completion date at 520-532 Homer Avenue
4330 Changing P -C Development Plan - 2080 Channing Avenue
4331 Amending Utility Rule and Regulation No. 1
4332 Submitting the Electors _- Park dedicated lands at El
Camino Prk - Red Cross Lease
4333 Appreciation to Allen M. Brewick
4334 Establishing a Youth Advisory Council (YAC)
4335 Prohibit Parking on Certain Portions of Bryant, Ramona,
Hamilton and Forest Avenue adjacent to Civic Center
4336 Requesting Assemblyman Vasconcellos re Racial
Restrictions on Recorded Documents
II
II
January 5, 1970
II
January 12, 1970
January 19, 1970
II
January 27, 1970
February 2, 1970
II
February 9, 1970
It
February 16, 1970
February 24, 1970
I1
March 16, 1970
II
4337 Acquisition re Lytton School for Housing
4338 Re expenditure of TOPICS funds by City
4339 Compensation Plan: to establish an education incentive plan
March 16, 1970
I1
rI
4340 Amending ordinance re property at 1766 Embarcadero Road March 30, 1970
4341 Ordering vacation of public easements in Tract 892, Fairmeadow "
4342 Prohibiting parking along certain portions of East Charleston
and Fabian Way
rI
4343 kAppreciation to Edith D. Holt April 6, 1970
4344 Opposing enactment of AB 908 imposing a tax on Municipal
Sales of Electricity
Ir
4345 Supporting the goal of uniformity in Building Codes April 20, 1970
4346 Urging enactment of legislation to permit General Law Cities
to issue revenue bonds for electric distribution, etc.
4347 Endorsing statement re South Bay Sewage Dischargers
4348 Endorsing proposed countywide Baylands Plan and
supporting proposed moratorium on development April 27, 1970
rr
4349 Commending Mayor Arnold, Councilman Dias, Manager Morgan,
and Staff for their Efforts in Dedication of Civic Center Mar 4, 1970
4350 Amending Schedule G-1 of Utilities Rates and Charges May 4, 1970
4351 Expressing Appreciation for Long and Faithful Service by
Wilson M. Merriam May 25, 1970
4352 Expressing Appreciation to Desmond Vassau May 25, 1970
4353 Ordering Vacation of Portion of Easement for Public Utility
Purposes (Crescent Park Subdivision) May 25, 1970
4354 Amending Res. No. 2971 Prohibiting Parking Along Middlefield May 25, 1970
4354A Confirming Engineer's Report and Assessment Roll - California
Avenue Area (Parking Proj. No. 65-9) June 8, 1970
4355 Amending Schedules W-1 and W -1-O of Utilities Rates andChargesJune 8, 1970
4356 Appreciation to Harold L. May June 8, 1970
4357 Amending Res. No. 2971 to Prohibit Parking on Both Sides of
University Avenue near Byron Street June 15, 1970
4358 Approving Agreement with Dept. of Conservation, Division of
Forestry, State of California (for basic watershed fire protec.) June 15, 1970
4359 Confirming Engineer's Report and Assessment Roll - Univer-
sity Avenue District Civic Center (Off -Street Parking Proj.
No. 66-8) June 15, 1970
4360 Authorizing Execution of Agreement for Bond Counsel Service June 29, 1970
4361 Endorsing Expressway in Willow Road Corridor June 29, 1970
4362 Expressing Appreciation to Marie Babke July 6, 1970
4363 Adopting a Compensation Plan July 6, 1970
4364 Eminent Domain Proceedings (Seale -Wooster Canal -
Sterling Canal) July 6, 1970
4365 Eminent Domain Proceedings (Ramona St. , Bryant St. ,
Florence Street July 6, 1970
4366 Confirming Canvass by Registrar of Voters of Special
Municipal Election July 20, 1970
4367 Amending Schedule G-1 of Utilities Rates and Charges July 20, 1970
4368' Amending Schedules 8-1, 8-1-0, S-2, 5-2-0 and S-3
of Utilities Rates and Charges July 20, 1970
4368A Expressing Appreciation to Clarence C. Lawson August 10, 1970
4369 Amending Res. No. 4363 (Compensation Plan) to Change
Salaries of Council -Appointed Officers August 10, 1970
4370 Amending Res. No. 4291 Changing the Citywide Stop Inter -
Section System and Map August 10, 1970
4371 Amending Res. No. 2971 Adding and Removing Parking
Restrictions on Certain Streets August 10, 1970
4372 Adopting Merit System Rules and Regulations and
Rescinding Resolutions 4268 and 4320 August 17, 1970
4373 Allocation of Topics Funds from California Highway
Commission . . . Prior to Completion of Areawide
Topics Plan August 17, 1970
4374 Off Site Advertising Signs Adjacent to County Express-
ways September 8, 197
4375 Off Site Subdivision Directional Signs September 8, 197
4376 Weeks to be a Nuisance and Setting A Hearing September 14, 1971
4377 Intention to Approve an Amendment to Contract
Between the Board of Administration of the Public
Employees' Retirement System and the City Council September 14, 197
4378 Ordering Weed Nuisance Abated September 28, 19
4379 Favorable Vote for the Creation of the Santa Clara
County Transit District Act . . . Measure A on the
November 3, 70 General Election Ballot September 29, 19
4380 Finding and Determining the Public Interest and Necessity
Require, for Public Use for Public Grounds, Certain Land
Located in the City... for Park Blvd. Electric Substation October 5, 1970
4381 Changing the P -C Development Plan Approved by
Ordinance No. 1534 Applying to Property known as
705 San Antonio Ave, Subject to Conditions October 19, 1970
4382 Conditional Exceptions to Title 21 of Municipal Code
and Authorizing the Approval and Filing of a Parcel
Map for Certain Property known as 1202 thru 1244 October 19, 1970
4383 Expressing Appreciation to Ojal H. Bowen Upon
Retirement October 19, 1970
4384 Determining General Prevailing Rates of Per Diem
✓
Z7/S—
G
Wages in Contracts for Public Works ... Providing
for Publication of Such Rates October 19, 1970
4.385 Levy Assessments to Make Rental Payments - University
Ave. District Bryant Street Offstreet Parking Project
Assessment District
4386 Intention to Acquire and Construct Improvements and
to Form the University Ave. District Beautification
Maintenance District .. Project 70-92
4387 Preliminary Determination ...Intention to Acquire and
Construct Improvements - University Ave District
Street Lighting Project No. 70-92
4388 Expressing Appreciation to Genevieve T. Dyas
October 19, 1970
19 October 1970
October 19, 1970
Nor ili 1 2, 19T
4389 Declaring Safety and Protection of Persons Necessitate
Closure of Streets Vicinity of California Ave. for a Parade
November 7, 1970 November 2, 197
4390 Special Referendum Election for Jan. 26, 1971 . . . Permit
Registrar of Voters to Assist City Clerk in Conduct of
Election.
November 9, 197
4 391 Granting Conditional Exceptions to Title 21 Palo Alto
Municipal Code and Approval of Tentative Map .. .
Northerly Corner of Greenmeadow Way and Alma Street November 16, 19
4392 Exceptions Title 21 Municipal Code Approving Map for
Property located at 960 Old Trace Road November 16, 197,
4393 Amending Resolution 4385 Entitled "A Resolution of
Intention to Levy Assessments to Make Rental Payments" November 16, 197
4394 Preliminary Approval of Engineer's Report - Bryant Street
Offstreet Parking Project - Assesment Dist. No. 70-93 November 16, 197
4395 Proposed Boundaries of Assessment District - Filing of
Boundary Map and Directing Recordation of Notice of
Assessment .. . District No. 70-93 November 16, 1971
4396 Appointing Time and Place of Hearing Protests in
Relation to Proposed Acquisitions and Improvements
District No. 70-93
4397 Amending Res. 4386... University Ave. District
Beautification Project No. 70-95 Assessment District
4398 Preliminary Approval of Engineer's Report -
Beautification Project No. 70-95
4399 Proposed Boundaries of Assessment District...
Boundary Map... Recordation... Beautification Project
No. 70-95
4400 Time and Place of Hearing Protests in Relation to
Proposed Acquisitions and Improvements... Project
No. 70-95
4401 Amend Resolution No. 4387 "A Resolution of Prelim.
Determination and Intention to Acquire and Construct
Improvements... Street Lighting Project No. 70-94
4402 Approval of Engineer's Report ... Project 70-94
Street Lighting - University Avenue District
4403 Proposed Boundaries of Assessment District, Project
70-94
November 16, 1971
November 16, 197(
November 16, 197'
November 16, 1971,
November 16, 1971
November 16, 1970
November 16,197
November 16, 197
4404 Time and Place of Hearing Protests -Project 70-94 November 16,197,
4405 Uyging that not less than fifty percent of all
officers, Committee Chairman and Committee Members
of the National League ofCities be City Councilmen or
Their Equivalent November 23, 197(
4406 Making Certain Changes in the Duties, Powers,
Organization and Procedures of the Youth Advisory
Council, and Repealing Resolution No. 4334 December 14, 1971,
4407 Intention to Vacate a Portion of Bryant Street and
Public Alley Bryant Street Project December 14, 1971
4408 Amending Resolution 2971 to Prohibit Parking on Both
Sides of the Oregon -Page Mill Expressway Between Foothill
Expressway and El Camino Real December 14, 1971
4409 Regarding Policy Concerning Use of Lytton School Site Jana Ty 5, 1971
4410 Amending Ordinance No. 2533 to Change the Development
Plan for Property Known as 3000 El Camino Real to
Approve Signs for Said Development January 5, 1971
4411 Designating Precincts and Naming Election Officers
for the Special Municipal Election January 26, 1971 January 5, 1971
4412 Authorize and Direct City Manager to Execute an Ease-
ment to Palo Alto Unified School District of Santa Clara
County for Walkway and Service Road (Hoover Park
Expansion , Project 64-8) Jania r.y 5, 1971
4413 Opposing Amendment of the Bay Plan of the San
Francisco Bay Conservation and Development Commission
to Permit Water -Oriented Commercial Recreation
4414 Closing the Public Hearing, Council has Jurisdiction
to Act, and Taking the Project Under Advisement
Project 70-93
4415 Closing the Public Hearing, Council has Jurisdiction
to Act, and Taking the Project Under Advisement
Project 70-94
4416 Closing the Public Hearing, Council has Jurisdiction
to Act, and Taking the Project Under Advisement
Project 70-95
4417 Closing the Public Hearing, Council has Jurisdiction
to Act, and Taking the Project Under Advisement
Bryant Street Project
4418 Expressing Appreciation to William A. Hydie
4419 Expressing Appriciation for Service of Jess A. Nichols
4420 Amending Schedules R-1, R -1 -FA, R-2, R-3, R-4 of
the City Utilities Rates and Charges
4421
4422 Declaring the Results of the Special Referendum
Election January 26, 1971
4423 Request Board of Supervisors to Permit the Registrar
of Voters to Assist the City Clerk in Conduct of the
General Municipal Election and any special election
to be held on May 11, 1971
4424 Terminating Procedings ... Bryant Street Parking
Project 70-93
4425 Retaining Jurisdiction to Act - Project 70-94
4426 Retaining Jurisdiction to Act - Project 70-95
4427 Terminating Street Vacation Proceedings
Bryant Street Project
4428 Urging the Enactment of Legislation which would
Enfranchise otherwise Qualified Persons of the Age
of 18 Years and Older in the State of CA and all
State and Local Elections
January 5, 1971
January 11, 1971
January 11, 1971
January 11, 1971
January 11,1971
January 11, 1971
January 1$1971
January 25,1971
February 1, 1971
February 1, 1971
February 1, 1971
February 1, 1971
February P, 1971
February 1, 1971
February 1, 1971
4429 Urging the League of CA City and the County Super-
visor's Assoc. of CA to Seek Action to Alleviate the
Problem of Litter and Waste Disposal Created by the Sale
of Beverages in Disposable, Non -Returnable Containers
4430 Requesting the Holding of a Public Hearing by the
Federal Aviation Agency Prior to Change in Regu-
lation of Routes for Commercial Aircraft Flights in
the San Francisco Bay Area
4431
4432
4433
4434
Granting conditional exceptions to Title 21 and approving
parcel map with conditions - 579 University Avenue
Terminating Agreement with County re El Camino
Widening - Project No. 64-1 (Contract No. 2734)
Expressing appreciation to Marion R. Jewell - retirement
Authorizing City Manager to accept all deeds and grants
. . . and to cnnsent to their deflleation %-r. -.t c,6*:/*4-rl
4435 Indicating its intention to operate any CATV system as a
public utility and to cooperate with neighboring communities...
3436 Amending Ordinance 2585 re 1128-1138 Oregon Ave. and
2450 W. Bayshore to extend for 60 days construction
4437 Expressing appreciation to Bernice O. Sterling - retirement
4438 Supporting concept of a Mid -Peninsula Regional Park and
Open Space District
4439 Acquisition of land for Hoover Park
4440 Designating precints and naming election officers for
May 11, 1971 Municipal Election
4441 Approving plan for Urban Bicycle Route System; requesting
public agencies and Stanford to accept designations; and
directing City Manager to negotiate re system for Midpeninsula
area
4442 Amending Resolution 4363 (Compensation Plan) to change
salary of City Clerk
February 1, 1971
February 1, 1971
February 22, 197
March 8, 1971
March 8, 1971
March 15, 1971
April 5, 1971
April 5, 1971
April 5, 1971
April 5, 1971
April 5, 1971
April 12, 1971
April 19, 1971
April 19, 1971
4443 Expressing appreciation to Milton J. Bevilockway- retirement April 19, 1971
4444 to undertake proceedings for acquistion and improvements
without proceedings under Div. 4 of Streets and Highways
Code - Embarcadero Way Extension Assessment District
4445 Intention to acquire and construct improvements - Embar-
cadero Way Extension -Assessment District-Proj. 70-61
4446 Amending Schedule G-1 of Utilities Rates and Charges
4447 Expressing appreciation to Alec Smith - retirement
4448 Declaring results of Municipal Election held May 11, 1971
April 19, 1971
April 19, 1971
April 19, 1971
May 3, 1971
May 17, 1971
4449
4450
4451
4452
4453
transmitting to Congress and President results of Proposition A
- question on Southeast Asian Conflict
Preliminary approval of Engineer's Report - Embarcadero
Way Extension -Assessment District -Project 70-61
Describing boundaries, directing filing and recordation -
Embarcadero Way Extension - Project 70-61
Appointing time and place of hearing - Embarcadero Way
Extension - Project 70-61
Opposing inclusion of P.A. within the water charge Zone W2
and service area Zone W1 of S.C. County Flood Control and
Water District
May 17, 1971
May 17, 1971
May 17, 1971
May 17, 1971
May 24, 1971
4454 Expressing positive interest in National Flood Ins. Program May 24, 1971
4455 Amending Resolution 2971 to prohibit or limit parking in
the area of Cambridge Ave. , Sherman, Birch and Ash May 24, 1971
4456 Adopting Engineer's report, confirming the assessment
and ordering the work and acquisitions. Embarcadero
Way Extension, Assessment District, Project No. 70-61 June 7, 1971
4457 Amending the general plan of CPA to designate certain lands
in the Palo Alto Foothills for open s''ce, conservation and/or
park uses June 7, 1971
4458 Amending Ord. 2585 for property known as 2450 W. Bayshore
Road changing the development plan and the time of the
development schedule and rescinding Res. 4436 June 7, 1971
4459 Amend sec. 12. 16. 020 of Chap. 12. 16 of Title 12 of PAMC
by establishing Underground Utility District No. 13 June 7, 1971
4460 Confirming Engineer's Report and Assessment Roll
California Avenue Area Parking Project No. 65-9 June 14, 1971
4461 Confirming Engineer's Report and Assessment Roll
University Avenue District Civic Center
Off -Street Parking Project No. 66-8 June 14, 1971
44E:2 Abandoning proceedings under Res. No. 4387 of preliminary
determination and of intention
University Avenue District Street Lighting Project No. 70-92
Assessment District June 14, 1971
4463 Abandoning proceedings under Res. No. 4386 of preliminary
determination and of intention.
University Avenue District Beautification Assessment District
Project No. 70-95 .gune 14, 1971
4464 Amending Schedules 8-1, S-1 A, S-1-0, c-2 and 8-2-0 of
CPA Utility Fates and Charges pertaining to domestic and
commercial sewage collection and disposal
4465 Amending Schedules G-5, 8-5 and W-5 of CPA utilities rates
and charges pertaining to utility connection charges
"une 21, 1971
'une 21, 1971
4466 Authorizing the Mayor to execute an agreement with Southern
Pacific Company for construction and maintenance of certain
pipelines and conduits within a casing beneath their tracks.
4467 Approving amendment to agreement with the State of California
Department of Conservation, Division of Forestry (Basic
Watershed Fire Protection)
4468 Approving the application for land and water conservation
funds for development of an urban bicycle route system
4469 Amending Res. No. 2971 to provide for Saturday parking
without time limitation or parking meter charges for the area
bounded by Alma, Addison, Byron and Hawthorne for a
certain period
4470 Amending Schedule G-1 (Gas Rates) of CPA utilities
rates and charges
4471 Ordering the vacation of a portion of an easement for
outfall sewer purposes
4472 Determining properties electing to pay cost over a period
of years - Underground Utility District No. 13
4473 Expressing appreciation to Talbott Bartholomew upon
his retirement
4474 Objecting to proposed deletion of route 82 (El Camino Real)
from the State Highway System)
4475 Adopting a compensation plan for administrative and confidential
0'414 5 l personnel and certain Fire Department personnel
4476 Commending the outstanding public service of Councilman
Edward S. Arnold
4477 Commending the outstanding public service of Councilman
Frank E. Gallagher
4478 Commending the outstanding public service of councilman
C. Crant Spaeth
4479 Commending the outstanding public service of Councilman
Tack R. Wheatley
4480 Expressing appreciation to Walter Stromquist for outstanding
public service
4481 Expressing appreciation on the retirement of Hugh C. Green
June 28, 1971
June 28, 1971
June 28, 1971
June 28, 1971
June 28, 1971
July 6, 1971
July 19, 1971
July 19, 1971
July 19, 1971
July 19, 1971
July 26, 1971
July 26, 1971
July 26, 1971
July 26, 1971
July 26, 1971
July 26, 1971
4482 Determining unpaid assessments and providing for issuance of r. -1u. tw: _ ,
i ✓
bonds - Embarcadero Way Extension, Assessment District /7-4::7, " 1.`/
Project No. 70-61 July 26, 1971
4483 Authorizing purchase of bonds by City - Embarcadero Way
Extension, Assessment District, Project No. 70-61 July 26, 1971
'1184 Objecting to the proposed deletion of Route 35, Skyline Blvd.
from the State Highway System July 26, 1971
vyr
4485 Requesting certification for the administration of its Traffic
Operations Program to Increase Capacity and Safety (TOPICS) July 26, 1971
right-of-way acquisition services (TOPICS project) July 26, 1971
1 11
70
��1
4488
4489
4490
4491
4486
Approving agreement with County of Santa Clara for
4487 Amending Sec. 12. 16, 020 of Chap. 12. 16 of Title 12 of PAMC
by establishing Underground Utility District No. 14 July 26, 1971
Expressing appreciation to Ray Heffern upon his retireme nt Aug. 9, 1971
Expressing appreciation to Fred P. Roquero upon his retirement Aug. 9, 1971
Endorsing the Palo Alto Youth Workshop's endeavor to compete
in the National Community Theatre Festival and requesting
financial support for the project from the community
Amending Sec. 12. 16. 020 of Chap. 12. 16 of Title 12 of PAMC
by establishing Underground Utility District No. 14 and
rescinding Res. No. 4487
4492 Opposing legislative reapportionament plans which would place
sections of the City of Palo Alto into different congressional,
state senatorial and assembly districts and supporting the
inclusion of the City of Palo Alto in geographically compact
districts with neighboring m.idpeninsula communities
Aug. 9, 1971
Aug. 9, 1971
Aug. 9, 1971
4493 Appointing two public officer members and two alternate public
officer members to the San Jose -Palo Alto Transit Authority Aug. 9, 1971
4494 Determining, declaring and requesting that with respect to
Phase One of the project described in the Joint Application
of the Cities of San Jose and Palo Alto for a Mass Transportation
Demonstration Program, the San Jose -Palo Alto Transit
Authority be substituted as applicant in place of the Cities of
San Jose and Palo Alto and that said Authority (subject to the
Joint Powers Agreement creating the same) enter into a grant
agreement with the Federal Government with respect to said
Phase One and receive thereunder a Federal Grant for such
purpos e
4495 Amending Res. 4291 changing the citywide stop intersection
system and map.
4496a'Y'L` C.L'/Adopting a compensation plan for certain City personnel
45-'(Effective June 28, 197)
4497 Amending Sec. 105, 304, 406, 505, 519, 605, 606, 702, 1205,
and 1206 and adding section 811 to the Merit System Rules and
Regulations to open employment to either sex, require retirement
at age 67, permit use of sick leave or long term disability benefits
after 60 days, provide for maternity leave, and eliminate
obsolete provisions
Aug, 9, 1971
Aug. 9, 1971
1;urcLto 0d/ c1 j
Aug. 23, 1971
Aug. 23, 1971
4498 ` Adopting a compensation plan for Council -appointed officers
(Effective June 28, 1971) Aug. 23, 1971
4499 Approving Amendment Number 1 to Agreement for Maintenance
of State Highway in the City of Palo Alto Augdst 23, 1971
4500 Amending Ordinance No. 2568 to Extend Development Schedule for the
P -C District at 535 San Antonio Avenue September 7, 1971
4501. Amending Resolution No. 4482, A resolution determining unpaid
assessments and providing for issuance of bonds, Embarcadero
Way Extension Assessment District Project No. 70-61
Sept 7, 1971
endorsing a model rental agreement and providing for its
distribution to various agencies within the counties of Santa Clara
and San Mateo and to tenants and landlords upon request Sept. 7, 1971
4503 declaring weeds to be a nuisance and setting a hearing Sept. 7, 1971.
4504 Endorsing and adopting the regional criminal planning
Board Concept and authorizing execution of joing exercise
of powers agreement to create the Santa Clara County
Regional Criminal Justice Planning Board Sept. 13, 1971
4505 Authorizing the application of residents' fees for all regular
or parttime employees of the City of Palo Alto for Activities
under the administration of the Department of Community
Services Sept. 13, 1971
4506 Ordering Weed Nuisance Abated Sept. 20, 1971
4507 Expressing Appreciation to Raymond C. Stedman for
Outstanding Public Service Oct. 4, 1971
4508 Expressing appreciation to the Municipality of Palo,
Leyete, republic of the Philippines,for the kindness
extended to Mr. A. William Bloom of the City of Palo Alto Oct. 4, 1971.
4509 Expressing appreciation and extending best wishes to George
E. Morgan upon his resignation Oct. 4, 1.971
4510 Declaring its intention to appoint a City Manager Oct. 4, 1971
4511 Amending Resolution No. 4496 (The Compensation Plan
for Certain City Personnel) to add eleven positions to be funded
under the emergency employment act of 1971 (Public Employment
Program) Oct. 4, 1971
4512 Finding and determining that the Public Interest and necessity require the
acquisition of certain land (Regional. Wastewater Treatment works,
Project 69-77) October 4, 1971
1 3 Amending Ordinance 2565 for property known as 488 West
Charleston Road to change the development Plan
4514 Approving a subdivision map for approximately 9.235 acres
of land generally known as 3250 Middlefield Road, granting
exceptions to front setback and lot size requirements, subject
to conditions
4515 Supporting the United Nations Festival
4516 Expressing appreciation to Donald G. Esteban upon his
retirement
Oct. 12, 1971
Oct. 12, 1971
Oct. 18, 1971
4517 Expressing appreciation to Dewey R. Jacques upon his retirement Nov. 1, 1.971
4518 Conveying sympathy for the untimely death of Gene Arthur Clifton
and recording the appreciation of the community for his dedicated
service Nov. 22, 1971'
4519 Commending the outstanding public service of Councilman Frances
K. Dias Nov. 22, 1.971
4520 Urging the governor to veto present senatorial reapportionment
Plans Nov. 22, 1971
4.21 Amending Resolution No. 4496 (The Compensation Plan for
Certain City Personnel) to add thirteen positions to be funded
under the emergency employment Act of 1971 (Public Employment
Program) December 6, 1971
4522 Amending Resolution 2971 to provide for Saturday parking
without time limitation orparking charges for the areas
generally designated as the University avenue Area, Calif.
Avenue Area, and midtown business area. Dec. 6, 1971
4+2=
Determining the general preva.ling rates of per diem wages in con-
tracts for public works for the City of Palo Alto and providing
for publication of such rates and rescinding Resolution No. 4384
(Adopted 10-19-70)
4524 Adopting City of Palo Alto Emergency Plan, July 1971
and rescinding Resolution 3426 adopted July L0, 1961
4525 Accepting terms and conditions of acceptance of surplus
federal property for emergency services purposes and repealing
resolution 4010 adopted July 10, 1967
Dec. 6, 1971
Dec. 6, 1971
4526 Expressing appreciation to Charles B. Savage upon his retirement Dec. 13, 1971
4527 Commending the Football team of Stanford University for its
successful season and expressing best wishes for success in
its rose bowl appearance on Jan. 1, 1972 Dec. 13, 1971
4528 Expressing appreciation to Boyd Haight for outstanding public
service Dec. 20, 1971
4529 Expressing appreciation to Tom Greeley for outstanding public
service Dec. 20, 1971
15i0 Expressing appreciation to John Bay for outstanding public
service Dec. 20, 1971
4531 Expressing appreciation to Wendy Bleiberg for outstanding
public service Dec. 20, 1971
4532 Expressing appreciationto Vincent Hitt for outstanding public
service Dec. 20, 1971
4533 Expressing appreciation for the long and faithful service
rendered to this city by John E. Lynch Dec. 20, 1971
4534 Approving a misc. division of land for approximately 3.92=+ -
Acres of land generally known as 950 Old Trace Road, granting exceptions
to width requirements for one parcel and access requirements
for another, subject to conditions Jan. 3, .L972
4535 Approving and authorizing execution of a project agreement
for land and water conservation fund Project No. 06-00197
"Urban Bicycle Route System," by and between the City of
Palo Alto and the State of California, resources agency, de-
partment of Parks and Recreation
4536 Supporting formation of a countywide transit district
4537 Urging the Santa Clara County Board of Supervisors
to levy a 1/4 of 1 percent sales tax for transit purposes
and to establish a transportation fund
4538 Amending Resolution 2971 to change the hours of Parking
restrictions and to change two hour limitation in certain
parking lots to one parking privilege for each five consecu-
tive hours
Jan.3, 1972
Jan. 10, 1972
Jan. 10, 1972
Jan. 24, l97
4539 Amending Resolution Nos. 4475 and 4496 (The Compensation
Plan) to add one additional position of assistant City Attorney Jan. 24, 197:
4540 Amending Ordinance 1643 and Resolution 4330 to approve
a change of the development plan for property known
as 2080 Charming Avenue
4541 Expressing appreciation to Allen G. Sana upon his retire-
ment
4542 Commending Allan Seid as a member of the Citizens drug
abuse task force, and for his diligent and outstanding public
service in producing a comprehensive plan to combat drug
abuse in the City of Palo Alto.
4543 Commending Clarence Blow, as a member of the citizens
drug abuse task force, for his diligent and outstanding public
service in producing a comprehensive plan to combat drug
abuse in the City of Palo Alto
4544 Commending Lin Bozoki as a member of the citizens drug abuse
task force, for her diligent and outstanding public service in pro-
ducing a comprehensive plan to combat drug abuse in the
city of Palo Alto
4545 Commending Joel Davidson as a member of the citizens drug
abuse task force, for his diligent and outstanding public service
in producing a comprehensive plan to combat drug abuse in the
City of Palo Alto
4546 Commending Michael Fox as a member of the citizens drug
abuse task force, for his diligent and outstanding public service in
producing a comprehensive plan to combat drug abuse in the
City of Palo Alto
4547 Commending Avram Goldstein, as a member of the citizens drug
abuse task force, for his diligent and outstanding public service
in producing a comprehensive plan to combat drug abuse in the
City of Palo Alto
'1,548 Commending Thomas Greeley as a member of the citizens drug
abuse task force, for his diligent and outstanding public service
in producing a comprehensive plan to combat drug abuse in the
City of Palo Alto
Feb. 7, 1972
Feb. 7, 1972
Feb. 7, 1972
Feb. 7, 1972
Feb. 7, 1972
Feb. 7, 1972
Feb. 7, 1972
Feb. 7, 1972
Feb. 7, 1972
4549 Commending John Johnson as a member of the citizens drug
abuse task force, for his diligent and outstanding public service
in producing a comprehensive plan to combat drug abuse in the
City of Palo Alto
4550 Commending Raymond Lazure, as a member of the citizens
drug abuse task force, for his diligent and outstanding public
service in producing a comprehensive plan to combat drug
abuse in the City of Palo Alto
4551 Commending Grace McAllester as a member of the citizens drug
abuse task force, for her diligent and outstanding public service
in producing a comprehensive plan to combat drug abuse in the
City of Palo Alto
4552 Commending Molly McDonnell Fox, as a member of the
citizens drug abuse task force, for her diligent and outstanding
public service in producing a comprehensive plan to combat drug
abuse in the City of Palo Alto
Feb. 7, 1972
Feb. 7, 1972
Feb. 7, 1972
Feb. 7, 1972
4553 Commending Charles Schulz as a member of the citizens drug abuse
task force, for his diligent and outstanding public service in
producing a comprehensive plan to combat drug abuse in the
City of Palo Alto Feb. 7, 1972
4554 Commending Fernando Vescia as a member of the citizens drug
abuse task force, for his diligent and outstanding public service
in producing a comprehensive plan to combat drug absue in the
City of Palo Alto
4555 Commending Carla Vespe as a member of the citizens drug abuse
task force, for her diligent and outstanding public service in pro-
ducing a comprehensive plan to combat drug abuse in the
City of Palo Alto
4556 Commending Saul Wasserman as a member of the citizens
drug abuse task force, for his diligent and outstanding public
service in producing a comprehensive plan to combat drug abuse
in the City of Palo Alto
4557 Approving an urban mass Transportation demonstration grant
contract between the San Jose -Palo Alto Transit authority
and the United States of America
4558 Amending Resolution 4291 changing the citywide stop intersec-
tion system and map
4559 Amending Resolution 4498 adopting a compensation plan for
Council -appointed officers to provide for the salary for the newly
appointed City Manager
4560 Urging immediate investigation of standards of mercury
contamination of fish
4561 Submitting to the electors of the City of Palo Alto at an election
to be consolidated with the 1972 direct primary election, proposed
amendments to the charter of the City of Palo Alto to indicate
gender of Council members; guide interpretation of the charter,
shorten residency requirement for Council Candidates, remove
inconsistencies in the manner of creating and making appoint-
ments to boards, commissions and committees; provide for filling
of long-term vacancies on Council by special election; clarify
initiative and referendum provisions thereof; and delete designa-
tion of "incumbent" on ballots.
Feb. 7, 1972
Feb. 7, 1972
Feb. 7, 1972
Feb. 7, 1972
Feb. 14, 1972
Feb. 22, 197
Feb. 22, 197
Feb. 28, 19'
4562 Calling a special referendum election for June 6, 1972 and request-
ing the Board of Supervisors of the County of Santa Clara to con-
solidate said special election with the direct primary election Feb 28, 1972
4563 Approving a tentative subdivision map for approximately 10.2 acres
of property located at the corner of old Trace Road and Arastradero
Road, granting an exception for the width of a cul-de-sac, subject
•to conditions Feb 28 1972
4564 Urging the state Leg. to provide legislative relief for property
owners subject to local zoning and development moratorium
ordinance with respect to property taxes and assessments
4565 To ammend section 12 .16. 020 of Chapter 12.16 to Title 12 of
the Palo Alto Municipal Code by establishing underground
Utility District No. 15
4566 Resolution of preliminary determination and of intention to
acquire and construct improvements, Green Acres I Under-
ground Utilities Conversion
Feb 28, 1972
Feb 28, 1972
Feb 28, 1972
4567 Resolution of the Council of the City of Palo Alto approving
a miscellaneous division of land for property known as 2314
Louis Road, Granting Exceptions to permit three lots of less
than required depth, and a second rear lot, subject to conditions Feb 28, 1972
4568 Resolution of the Council of the City of ' Palo Alto expressing
appreciation to Lloyd E. Boreham upon his retirement Mar 13, 1972
4569 Resolution of the Council of the City of Palo Alto expressing
appreciation to Charles F. Stallings upon his retirement Mar 20, 1972
4570 Resolution of the Council of the City of Palo Alto amending
ordinance 2293 to change the permitted uses in the P -C zone
created thereby from automotive finance department to banking,
financial and related business offices Mar 20, 1972
4571 Resolution of the Council of the City of Palo Alto urging the
Pacific Telephone and Telegraph Company and the American
Telephone and Telegraph Company either to realign telephone
wire center boundaries or to utilize calling number identification/
location techniques so that the benefits of the universal emergency
telephone number may be enjoyed in the City of Palo Alto Mar 20, 1972
4572 A Resolution of preliminary approval of engineer's report Green
Acres I underground utilities conversion Mar 27, 1972
4573 A Resolution Describing proposed boundaries of assessment
district, directing filing of boundary map and assessment diagram
and the recordation of notice of assessment (Green Acres I Under-
ground Utilities Conversion)
Mar 27, 197,
457.1 A Resolution appointing time and place of hearing protests in
relation to proposed acquisitions and improvements, and directing
notice (Green Acres I Underground Utilities Conversion) Mar 27, 197;
4575 Calling for sealed proposals, fixing liquidated damages for failure to
complete work... Green Acres I Underground Utilities Conversion Mar. 27, 197Z
4576 Finding and determining that public interest and necessity... require
for public use certain land... TOPICS Project 70-59 intersection
improvements
4577 Adopting interim goals and policies to guide the community...
HOUSING ELEMENT PROGRAM ...formulation of appropriate
action efforts
4578 WALK FOR MANKIND DAY
4579 Opposing funding by the U. S. Congress for preparation of detailed
design plans and specifications for the SAN FELIPE DIVISION of
the CENTRAL VALLEY PROJECT
4580 Overruling protests - GREEN ACRES I UNDERGROUND UTILITIES
CONVERSION, Project No. 71-85
4581 Finding and determining ...require acquisitions and improvements -
GREEN ACRES I UNDERGROUND UTILITIES CONVERSION,
Project No. 71-85
4582 Adopting Engineer's Report, confirming assessment, ordering work
and acquisitions - GREEN ACRES I UNDERGROUND UTILITIES
CONVERSION, Project No. 71-85
4583 Expressing appreciation to Lucille Vielhauer upon her retirment
4584 Amending Resolution 2971 to prohibit parking on certain streets,
re establishment of certain bicycle routes
Apr. 3, 1972
ti
Apr. 10, 1972
It
4585 Amending General Plan by the addition of an OPEN SPACE ELEMENT Apr. 17, 1972
4586 Increasing the membership of the YOUTH ADVISORY COUNCIL
tt
4587 Supporting SB 495 (DUMBARTON BRIDGE) Apr. 24, 1972
4588 Urging support of H. R .14055 ...halt and reverse any escalation
of the WAR and of the BOMBING IN SOUTH VIETNAM
!t
4589 Support of legislation concerning the use of the postal service for
MAILING OF SAMPLES May 1, 1972
4590 Commending the outstanding public service of Eileen Hancock May 8, 1972
4591 Extending development schedule for P -C at 4031 Alma Street t'
4592 Approving MISC. DIVISION OF LAND...4303 and 4307 MIRANDA
AVE.... subject to conditions May 15, 1972
4593 Urging adoption of S.C.COUNTY PROPOSITION"C" On 6/6 primary "
4594 Amending Schedule G-1 (GAS RATES)
4595 Concerning accumulation, expenditures, and assignment of TOPICS
Funds - 1971-72; 1972-73
4596 Opposing PROPOSITION "A" (THE SOUTHERN CROSSING
PROPOSITION) at 6/6 primary May 22, 1972
tt
4597 Commendi ng Cubberley High School Fund -Raising Program...
Children's Medical Relief Internationsl May 22, 1972
4598 Supporting AB 2135, AB 2136, AB 2137, AB 2138, AB 2139, AB 2140
4599 Urging State Senate to pass legislation re sale of FLAMMABLE
CHILDREN'S CLOTHING
4600 URGING passage of SB 409 to allow Municipal Utilities to issue
revenue bonds to finance electric generation facilities
4601 Authorizing City Manager...grant application...for a two-year
evaluation project of City's DRUG ABUSE PROGRAM
4602 Opposing AB 2005 prohibiting location governments from financing
projects by lease certain arrangements June 5, 1972
4603 Rejecting bids and ordering work...GREEN ACRES I UNDERGROUND
UTILITIES CONVERSION:Project No. 71-85
4604 Authorizing execution of agreement with PT&T - GREEN ACRES I
UNDERGROUND UTILITIES CONVERSION, Project No. 71-85
If
1,
4605 Commending ...ALPHONZO CROSS June 12, 1972
4606 Confirming Engineer's Report and Assessment Roll -
CALIFORNIA AVENUE AREA PARKING PROJECT NO. 65-9 "
4607 Confirming Engineer's Report and Assessment Roll -
UNIVERSITY AVENUE DISTRICT CIVIC CENTER OFF-STREET PARKING PROJ. 66-8 "
4608 Urging the California Council on Intergovernmental Relations to
Retain County of SONOMA in Bay Area Regional Planning Area
4609 Urging Congress to enact stringent GUN CONTROL LEGISLATION
4610 Expressing Appreciation...BURCE LEWENSTEIN
4611 Expressing Appreciation...ANNIE GERARD
4612 Expressing Appreciation...DAN BERMAN
4613 Expressing Appreciation...CARINA CHIANG
4614 Expressing Appreciation...BILL HARTMAN
4615 Expressing Appreciation...STEVE SODOS
4616 Expressing Appreciation...KERRY YARKIN
4617 Authorizing execution of amendment to project agreement for Land and
Water Conservation Fund Project No. 06-00197 URBAN BICYCLE ROUTE SYS.
n
„
June 19, 1972
4618 Declaring results of Special Election, June 6, 1972...amending the
CHARTER June 26, 1972
4619 Declaring results of Special Referendum Election, June 6, 1972...
OLD CORPORATION YARD (HOLIDAY INN)
4620 Welcoming MAYOR OF OAXACA, MEXICO
4621 Changing portion of Development Plan, P -C, 3401 ALMA ST. July 10, 1972
„
4622 Approving Tentative Subdivision Map, 690 ARASTRADERO ROAD and
granting exception for lot width at building setback line for
Lots 4, 12, 13, 13 of Block 2, subject to conditions
4623 Supporting AB 2370 SUSPENDING RIGHT OF ACTION AGAINST PUBLIC
ENTITIES...PUBLIC NUISANCE for two years...
4624 Supporting appropriation of State funds ...to insure adequate legal
and technical services to protect...SAN FRANCISCO BAY from inappro-
priate claims...
4625 Authorizing execution of an agreement with the County of SC for
transfer of TOPICS funds
July 17, 1972
If
4626 Urging Passage of AB 2379 - LIQUOR LICENSES ...practicing
DISCRIMINATION July 24, 1972
4627 COMPENSATION PLAN for CLASSIFIED AND CASUAL PERSONNEL "
4628 COMPENSATION PLAN for FIRE DEPARTMENT PERSONNEL
4629 COMPENSATION PLAN for MANAGEMENT PERSONNEL
4630 COMPSENATION PLAN for COUNCIL -APPOINTED OFFICERS "
4631 Urging adoption of SB 912 permitting CITY ATTORNEYS to bring
injunctive actions...false and deceptive advertising July 31, 1972
4632 Amending Ordinance 2568 ...extend development schedule - 535
SAN ANTONIO AVENUE August 14, 1972
4633 COMPENSATION PLAN for POLICE NON -MANAGEMENT PERSONNEL and amending
...Resolution 4629 (The Compensation Plan) for MANAGEMENT AND COUNCIL
APPOINTEES
4634 Declaring intention to order vacation of an easement and setting
public hearing
4635 Making certain CHANGES in the duties, powers etc of YOUTH ADVISORY
COUNCIL
4636 Amending Resolution 4372 to add to MERIT SYSTEM RULES and to give
notice of intention to approve an amendment to PUCLIC EMPLOYEES'
RETIREMENT SYSTEM CONTRACT to be effective 7/1/74
4637 Directing REASSESSMENT - FOOTHILLS ANNEXATION NO. 3 Sanitary
Turnk Sewers and Water Supply System: Project 62-08
4638 Directing REASSESSMENT - FOOTHILLS ANNEXATION NO. 1-A Sanitary
Trunk Sewers and Water Supply System: Project 59-1
4639 Directing REASSESSMENT - FOOTHILLS GAS SYSTEM: Project 68-82
4640 Expressing appreciation to WILLARD C. SMITH, JR. August 28
4641 Commending PETER SABIN...Ad Hoc Architectural Design Review
Sonnnittee member
4642 Commending RODNEY HEFT ...
4643 Commending MARY GORDON...
4644 Commending FRANCES BRENNER... "
4645 Commending WALTER STROMQUIST..."
8/21
4646 Approving location of site and facility for COMMUNITY PREVENTION
CENTER
4647 Amending Resolution No. 4629 (COMPENSATION PLAN) adding position
of VETERINARIAN
n
11
11
It
11
4648 Ordering VACZTION of EASEMENT between GARLAND DRIVE & JORDAN JR.
HIGH SCHOOL Sept. ill
4649 Amending Resolution 4291 (CITYWIDE STOP INTERSECTION SYSTEM)
adding stop sign ...BIRCH & FERNANDO
It
4650 Commending OWNER OF LOS ROBLES GALLERIES ...aesthetic and
architectural contributions Sept. 11, 1972
4651 Commending OWNER OF LONDON HOUSE - ENGLISH TEA ROOM...
aesthetic and architectural contributions
4652 Intention to order VACTION of TWO EASEMENTS and setting
public hearing
4653 Declaring WEEDS to be a NUISANCE and setting a HEARING
4654 ORDING WEED NUISANCE ABATED
4655 Appreciation to HERBERT I. MITCHELL...retirement
4656 Describing proposed boundaries of REASSESSMENT District, filing
of map and diagram and recordation of notice - FOOTHILLS ANNEXA-
TION 1-A SANITARY TRUNK SEWERS AND WATER SUPPLY SYSTEM: Proj. 59-1
4657 Fixing Time and Place of Hearing
"
4658 Describing proposed boundaries of REASSESSMENT District, filing
of map and diagram and recordation of notice - FOOTHILLS ANNEXATION
No. 3 SANITARY TRUNK SEWERS AND WATER SUPPLY SYSTEM: Project 62-08
4659 Fixing Time and Place of Hearing " "
4660 Describing proposed boundaries of REASSESSMENT District, filing
of map and diagram and recordation of notice - FOOTHILLS GAS
SYSTEM:: Project 68-82
4661 Fixing Time and Place of Hearing - FOOTHILLS GAS SYSTEM: Proj. 68-82
4662 Approving Interim Federal Aid Urban System
4663 Amending Resolution 4524 (Adopting City of PA Emergency Plan, July
1171) by adding attachment 1 and authorizing city manager to add
further attachments as required
4664 Setting date of public hearing - annexation at Page Mill Road
and Peter Coutts Road
4665 Approving location of a site and facility for the Residential
Treatment Center
4666 Confirming Reassessment: Foothills Annexation No. 1-A; Sanitary
Trunk Sewers and Water Supply System; Project No. 59-1
11
11
Sept. 25
11
rr
Oct. 2, 1972
Oct. 10
4667 Confirming Reassessment: Foothills Annexation No. 3; Sanitary
Trunk Sewers and Water Supply System
4668 Confirming Reassessment - Foothills Gas System - Project 68-82
4669 Ordering the Vacation of two easements - Tract No. 5153 -
Mockingbird Hill
4670 Urging "YES" vote on Proposition 20 - Coastal Zone Conservation
4671 Supporting and recommending enactment of AB 1687 - Housing discrim-
ination 10/24
4672 Opposing Proposition 14 - Tax Rate Limitations (Watson Initiative)
4673 Urging "NO" vote on Proposition 22 - Agricultural Labor
Relations Initiative
4674 Accepting Grant of Scenic Restriction ...Stanford University...
Coyote Hill
4675 Application...Demonstration Evaluation of Community Drug Program Nov. 13
11
Nov. 6, 1972
4676 Amending Ordinance 2378 as amended by Resolution 4223...change
development plan, 1700 Embarcadero Road (Ming's Restaurant) Nov. 13, 1972
4677 Prevailing Rates of per diem wages in contracts Nov. 20
4678 Amending Schedules G-5, S-5, W-5 - Utility Connection Charges
4679 Congratulations to newly elected directors - MidPeninsula
Regional Park District
4680 Appreciation to Richard L. Bailey - retirement Dec. 11
4681 Misc. Div. of land - Country Club Ranchos
4682 Extend dev. schedule - 4031 Alma Street °f
4683 Tentative Subdivision - Greenwood, Harriet, Harker and Melville
Avenues (Harker School)
4684 Tentative Subdivision - corner of Hariet and Harket Avenues
Palo Alto Academy 1i
4685 Mis. Div. of Land on Manchester Court
4686 Opposing Southern Pacific proposed increase in passenger fares "
4687 Setting date of public hearing re annexation of Stanford Univ.
Lands - Intersection of Page Mill Road and Peter Couts
4688 Finding and declaring ...majority protest has not been made...
annexation...Page Mill Road and Peter Coutts Road - Frenchman's
Terrace Dec. 18
4689 Gift of real property from Dr. and Mrs. Harold J. Beaver "
4690 Adopting and amending Standard Specifications
4691 Appreciation to Greg McAllester - YAC member Jan. 8, 1973
4692 " Steve Conradson
4693 Appreciation to Lin Miller - YAC Member Jan. 8, 1973
4694 Appreciation to Bill Strubbe - YAC Member Jan. 8, 1973
4695 Implementing City Relocation Assistance Program Jan. 8, 1973
4696 Amending Schedule G-1 of City Utilities Rates & Charges Jan. 8, 1973
Pertaining to Gas Rates
4697 Appreciation for Long and Faithful service rendered to community Jan. 22, 1973
by James G. Marshall
4698 Appreciation to Joachim R. Chretien, Sr. upon retirement Jan. 22, 1973
4699 City in support of draft report, "Production Objectives for Jan. 22, 1973
Assisted Housing," portion of Joint Cities -County Housing
Element Program of Planning Policy Committee of Santa Clara County
4700 Contributions to Bach Mai Hospital Fund, supporting peaceful peace Jan. 22, 1973
demonstrations, and urging Congressional Enactment of SB 48
"The Viet Nam Disengagement Act of 1973"
4701 Commemorating dedication of Astronomical 0b:ervatory, Jan. 29, 1973
Oaxaca De Juarez, Mexico
4702 Requesting Board of Supervisors of County of Santa Clara Jan. 29, 1973
to permit Registrar of Voters to assist City Clerk in conduct
of General Municipal Election and Special Election on May 8, 1973
4703 Approving a tentative subdivision for property located
at the intersection of Middlefield and Lorrn. Verde,
granting an exception to permit a rear lot, and estab-
lishing side and rear yards therefor, subject to conditions
Feb. 12, 1973
4704 Authorizing the submittal of grant applications for Feb. 12, 1973
equiprent for law enforcement purposes
4705 Amending resolution 4291 changing the citywide stop Feb. 26, 1973
intersection system and map
4706 Establishing an agricultural preserve within the City Feb. 26, 1973
of Palo Alto and authorizi ng the execution of land con-
servation contract (William H. and Patricia M. Smith)
4707 Establishing an agricultural preserve within the City Feb. 26, 1973
of Palo Alto and authorizing the execution of land con-
servation contract (Irene V. and Sharon L. Fogarty)
4708 Establishing an agricultural preserve within the City Feb. 26, 1973
of Palo Alto and authorizing the execution of land con-
servation contract (Darlene Dawn Smith)
4709 Establishing an agricultural preserve within the City Feb. 26, 1973
of Palo Alto and authorizing the execution of land con-
servation contract (Leland Stanford Junior University)
4710 Making application to the Santa Clara County local Feb. 26, 1973
agency formation commission relating to a proposed
detachment of territory from Purissima Hills County
Water District
4711 Commending the outstanding public service of David Mar. 12, 1973
Thiemann
4712 Commending Allan Seid as a member of tle Palo Alto Mar. 12, 1973
Community Drug Abuse Board for his conscientious
and outstanding public service
4713 Commending Charles Schultz as a member of the Palo Mar. 12, 1973
Alto Community Drug Abuse Board for his conscientious
and outstanding public service
4714 Commending Fernando Vescia as a member of the Palo Mar. 12, 1973
Alto Community Drug Abuse Board for his conscientious
and outstanding public service.
4715 Commending Grace McAllester as a member of the Palo Mar. 12, 1973
Alto Community Durg Abuse Board for her conscientious
and outstanding public service
4716 Commending Raymond Lasure as a member of the Palo Mar. 12, 1973
Alto Community Drug Abuse Board for his conscientious
and outstanding public service
4717 Commending Clarence Blow as a member of the Palo Alto Mar. 12, 1973
Community Drug Abuse Board for his conscientious and
outstanding public service
4718 Expressing appreciation to Felix Ringor upon his re- Mar. 12, 1973
tirement
4719 Amending rule and regulation No. 19 and adding utility Mar. 12, 1973
rate schedules S-4, S-4-0 and a map of the regional
sewer service area to the City of Palo Alto utilities
and rules and rates
4720 Opposing the closure of the State hospitals for the Mar. 19, 1973
mentally ill and the mentally retarded
4721 Adopting the document entitled "Warrants for Traffic Mar. 26, 1973
Control Devices and Supplemental Techniques near
Schools for the City of Palo Alto"
4722 Urging the Governor to designate the Bay Area Sewage Mar. 26, 1973
Services Agency as the Areawide Planning Agency for
the San Francisco Bay Area
4723 Authorizing the filing of an application for a compre- Mar. 26, 1973
hensive planning grant for the development of a ser-
vice management system
4724 Expressing appreciation to Ralph Birdsell upon his Apr. 2, 1973
retirement
4725 Adopting interim housing goals and policies in Apr. 2, 1973
addition to those adopted in resolution No. 4577 and
declaring all said goals and policies to constitute an
interim housing plan
4726 Urging support of S.B. 121 increasing funding for and Apr. 2, 1973
revising the operation of the California Arts Commission
4727 Making amendments to the general plan as certified Apr. 23.. 1973
to the City Council By Resolution No. 163 of the
Planning Commission adopted on March 14, 1973, by
deleting the Baylands Development Plan (Three -finger
Lake)
4727 Naming election officers, designating precincts and
central counting place for the general municipal
election to be held on May 8, 1973
Apr. 9, 1973
4728 Making numberous amendments to the open space Apr. 23, 1973
element of the general plan as certified to the City
Council by Resolution No. 164 of the Planning Com-
mission adopted on March 14, 1973
4729 Establishing an agricultural preserve within the City Apr. 23, 1973
of Palo Alto and authorizing the execution of land con-
servation contract (Palo Alto Hills Golf and Country
Club, Inc)
4730 Expressing appreciation to Martha Blair for her out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4731 Expressing appreciation to Roberta Cane for her out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4732 Expressing appreciation to Belle Dawson for her out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4733 Expressing appreciation to Brad Dowden for his out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4734 Expressing appreciation to Peter Giamalis for his out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4735 Expressing Appreciation to James Hobson for his out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4736 Expressing appreciation to Tully Knoles for his out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4737 Expressing appreciation to Nina Kulgein for her out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4738 Expressing appreciation to Carole Lusebrink for her out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4739 Expressing appreciation to Suzanne MacPherson for her Apr. 23, 1973
outstanding public service as a member of the Palo Alto
Housing Advisory Committee
4740 Expressing appreciation to Susan Mitchell for her out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4741 Expressing appreciation to Lydia Morse for her out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4742 Expressing appreciation to Daniel Power for his out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4743 Expressing appreciation to William Powers for his out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4744 Expressing appreciation to Cole Richmond for his out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Housing Advisory Committee
4745 Expressing appreciation to Anne Steinberg for her out- Apr. 23, 1973
standing public service as a member of the Palo Alto
Advisory Committee
4746 Expressing 4ppreciation to Andrew Stevens ft._ nis
outstanding public service as a member of the Palo
Alto Housing Advisory Committee.
4747 Expressing appreciation to Raymond Witt for his
outstanding public service as a member of the Palo
Alto Housing Advisory Committee.
4748 Expressing appreciation to Robert Wold for his
outstanding public service as a member of the Palo
Alto Housing Advisory Committee.
4749 Expressing appreciation to Gordon Wright for his
outstanding public service as a member of the Palo
Alto Housing Advisory Committee.
4750 Expressing appreciation to Joe Yarkin for his
outstanding public service as a member of the Palo
Alto Housing Advisory Committee.
4751 Commending John Johnson as a member of the Palo
Alto Community Drug Abuse Board for his con-
scientious and outstanding public service.
4752 Ordering reduction of assesments Green Acres I
Underground Utilities Conversion Project No. 71-
85.
4753 Determining unpaid assessments and providing for
issuance of bonds. Green Acres I Underground U
Utilities Conversion Project No. 71-85
4754 Authorizing purchase of bonds by city.
Acres I Underground Utilties Conversion
No. 71-85
Green
Project
4755 Commending the conscientious and outstanding
public service of Ray L. Wilbur.
4756 Supporting assembly bill number/5'94 of the Calif.
Legislature for the 1973-74 regular session and
any other similar legislation relating to bev-
erage containers.
Declaring the results of the general municipal
election held on May 8, 1973.
4757
4758
4759
4760
Expressing appreciation to Harold C.
upon his retirement.
Expressing Appreciation to Donald C.
his retirement.
Buckingham
Stone upon
Approving a miscellaneous division of land for
property known as 4196 and 4198 Oak Hill Avenue
in the city of Palo Alto, and granting excep=
tions for lot area, width and depth for one parcel
subject to conditions.
Apr. 23, 1973
Apr. 23, 1973
Apr. 23, 1973
Apr. 23, 1973
Apr. 23, 1973
Apr. 23, 1973
Apr. 23, 1973
Apr. 23, 1973
Apr. 23, 1973
Apr. 30, 1973
Apr. 30, 1973
May 14, 1973
May 14, 1973
May 14, 1973
May 14, 1973
4761 OpposinE Lalative reapportionment plans -ch May 21, 1973
would place sections of the city of Palo Alto
into different state senatorial and assembly
districts and supporting the inclusion of the city
of Palo Alto in geographically compact districts wi
with neighboring micpeninsula communities.
4762 Commending the Palo Alto society for the blind May 21, 1973
for outstanding community service.
4763 Opposing senate bill number 818 concerning June 4, 1973
advertisements on public transportation systyms.
4764 Encouraging the elimination of barriers to June 4, 1973
physically handicapped persons.
4765 Confirming Engineer's Report and Assessment June 11, 1973
Bill. California Avenue Area parking project
No. 65-9
4766 Confirming Engineer's Report and Assessment Roll. June 11, 1973
University Avenue district civic center off-street
parking project No. 66-8.
4767 Amending Ordinance No. 2656 to extend the devel- June 11, 1973
opment schedule for the P -C district at 574
Arastradero Road.
4768 Making certain changes in the duties, powers, or- June 11, 1973
ganization and procedures of the Youth Advisory
Council and repealing Resoulution No. 4635.
4769 Commending and Commemorating Sunset Magazine June 11, 1973
(Lane Magazine and Book Company) on its seventy
fifth Anniversary.
4770 Expressing sympathy to the family of Howard A Zink. June 18, 1973
4771 Requesting reconsideration of the county sports June 18, 1973
arena by the Santa Clara County Board of Sup-
ervisors and resubmission of the project to the voters.
4772 Approving and adopting a formula for allocating
the local share of funds under the proposed
state beach, park, recreational, and historical
facilities bond act of 1974.
June 18, 1973
4773 Recognizing the Friends of the Palo Alto Child- June 18, 1973
ren's Theatre pursuant to section 2.28.250 of the
1Palo Alto Municipal Code.
4774 Declaring it's intention to order the vacation June 18, 1973
of an easement in Los Arboles addition No. 2 -Tract
5371 and setting a public hearing thereon.
4775 Amending Schedl, A W-1, W-1-0, W-2, W-3, and W June 25, 1973
(Water Rates) of the City of Palo Alto Utilities Rates and
Charges.
+776 Amending Schedules S-1, S-1-0, S-2, and S-2-0 and rescingin,; June 25, 1973
schedule S -1-A (Sewer Rates) of the City of Palo Alto
Utilities Rates and Charges
4777
4778
4779
4780
4781
4782
4783
4784
4785
4786
4787
4788
4789
4790
4791
4792
4793
4794
4795
Finding that 90 percent or more of its select system of
city streets has been constructed.
Recommending certain additions to, and deletions from,
its select system of streets.
Intention to approve an amendment to contract between the
board of administration of the public employees' retire-
ment system and the city council of Palo Alto.
Commending the outstanding public service of councilwoman
Sylvia Semen
Commending the outstanding public service of Councilman
Willilm H. Clark.
Adopting a compensation plan for management personnel for
the fiscal year 1973-1974 (Effective June 25, 1973)
Adopting a compensation plan for confidential personnel
(Effective June 25, 1973) for the fiscal year 1973-1973.
Ordering the vacation of an easement in Los Arboles
Addition No.2-Tract 5371.
Expressing appreciation to Robert Porter for outstanding
public service.
Expressing appreciation to Jerry Sorensen for outstanding
public service.
Expressing appreciation to Marc Macres for outstanding
public service.
Expressing appreciation to Tory Seedman for outstanding
public service.
Expressing Appreciation to Brook Ostrom for outstanding
Public Service.
Expressing appreciation to Janice Kulsar for outstanding
public service.
Expressing appreciation to Peter Gioumousis for outstanding
public service.
Expressing appreciation to Jeri Arbuckle for outstanding
public service.
Expressing appreciation to Mike Dunne for outstanding
public service.
Expressing appreciation to Marjorie A. Townley upon
her retirement.
Congratulating the Stanford University Men's Tennis team
for its 1973 National Collegiate Athletic Association
Championship Victories.
4796 Extending best wishes for success to the Palo Alto Boys
Team in the 1973 Boys National City Team Tournament
Championship and urging Monetary contributions for their
expenses.
June 25, 1973
June 25, 1973
June 25, 1973
July 2, 1973
July 2, 1973
July 2, 1973
July 2, 1973
July 16, 1973
July 16, 1973
July 16, 1973
July 16, 1973
July 16, 1973
July 16, 1973
July 16, 1973
July 16, 1973
July 16, 1973
July 16, 1973
July 16, 1973
July 16, 1973
July 16, 1973
4797 Approving compliance standards for Chapter 4.15 of PAMC July 16, 1973
4798 Grant application to California Council on Criminal Justice for July 16
second year funding of two-year evaluation project...drug abuse
4799 Vacation of certain public utilities easements in Tract 422, July 16
Colorado Park No. 2
4800 Compensation Plan for Police non -management personnel for Fiscal .sly 16
Years 73-74, 74-75, 75-76 - effective 6/25/73
4801 Expressing appreciation to Frank P. Zigelhofer...retirement July 23
4802 Appreciation to Peter G. Stone ...City Attorney August 6
4803 Amending Ordinance No. 2711 to extend development schedule August 6
777 San Antonio Avenue
4804 Amending Ordinance 2568 as amended by Resolution Nos. 4500 and August 6
4632 to extend development schedule - 535 San Antonio Avenue
4805 Expressing appreciation to H.M.Witbeck...retirement August 13
4806 Appreciation to George W. Herrin...retirement August 13
4807 Approving contract with California Highway Patrol regarding August 13
removal of abandoned vehicles
4808 Adopting compensation plan for council appointed officers August 13
4809 Appreciation to Lee W. Rodgers (former councilman, deceased) August 20
4810 Preliminary determination...Downtown Beautification and Lighting August 20
Project No. 71-80
4811 Directing preparation of Investigation report...Downtown Beautifica- August 20
tion and Lighting, Project No. 71-80
4812 Intention to construct improvements - Downtown Beautification and August 20
Lighting, Project No. 71-80
4813 Adopting compensation plan for classified and casual personnel August 20
(effective 6/25/73) for FY 73-74 and 74-75
4814 Adopting compensation plans for council -appointed, management and August 20
confidential personnel (effective 6/25/73) for FY's 73-74 and 74-75
and rescinding Resolutions 4782, 4783 and 4808
4815 Amending sections 510, 607 and 709 of merit system rules and August 20
regulations and adding Chapter 14 thereto
4816 Amending Ordinance 2712 to extend development schedule... September 11
4001-4031 Alma Street
4817 Approving miscellaneous division land...445 Lowell Avenue... September 11
granting exceptions for depth, paved driveway, and width of
driveway for one parcel
4818 Approving miscellaneous division of land...869 Loma Verde Avenue... September 11
granting exceptions for lot width for both parcels
4819 Preliminarily approving engineer's report, fixing time and place September 11
of hearing...Downtown Beautification and Lighting, Proj. 71-80
4820 Preliminary approval of engineer's report - Downtown Beautification September 11
and Lighting Project No. 71-80
4821 Describing proposed boundaries of assessment district, directing September 11
filing of boundary map and assessment diagram and the recordation
of notice of assessment - Downtown Beautification and Lighting -
Project 71-80
4822 Appointing time and place of hearing protests ...directing notice
Downtown Beautification and Lighting, Project No. 71-80
4823 Declaring weeds to be nuisance and setting hearing September 11
4824 Ordering weed nuisance abated September 24
4825 Adopting expense allowance schedule for Council, ARB, HRC and September 24
PC members
/9'%3
September 11
4826 Amend Resolution 4628 to change Section 2.D. of Compensation Plan September 24
for Fire Department employees....health plan
4827 Intention to amend Section 12.16.020 of Chapter 12.16 of Title 12 September 24
...establishing Underground Utility District No. 16
4828 Approving rescission of a declaration of restrictions and covenants September 24
(Ann Sobrato ((now Mrs. Ann Russo) )) RECORDED:10/18/73
4829 Appreciation to Louise Trautman...retirement October 15
4830 Appreciation to Steve Duarte...retirement October 15
4831 Determination ...to proceed with proceedings for improvements October 15
Downtown Beautification and Lighting, Project No. 71-80
4832 Overruling protests on resolution of intention No. 4812 - October 15
Downtown Beautification and Lighting, Project 71-80
4833 Order adopting engineer's report, confirming assessment and October 15
order work, Downtown Beautification and Lighting, Proj. 71-80
4834 Supporting and requesting implementation of World Citizenship October 15
4835 Amending resolution 4291...citywide stop intersection system and map October 15
4836 Opposing Measure A, County Sports Arena...November 6, 1973 ballot October 29
4837 Requesting repeal of law prohibiting package sales of alcoholic October 29
beverages within 1.5 miles of Stanford University
4838 Opposing Proposition One, lax and expenditure limitation initiative October 29
on November 6, 1973, ballot
4839 Approving a tentative condominium subdivision for property located
at the northerly corner of San Antonio Avenue and Alma Street and
granting exceptions from lot width, depth, area and frontage require-
ments, subject to conditions
November 12
4840 Amending Ordinance No. 2665 to change the development plan applying November 19
to the P -C district at 3801 East Bayshore Road
4841 Amending Ordinance No. 2592 to change the P -C development plan apply- November 19
ing to 690 San Antonio Avenue to allow sign modifications
4842 Determining the general prevailing rates of per diem wages in contracts November 19
for public works for the City of Palo Alto and providing for publica-
tion of such rates and rescinding Resolution No. 4677 (adopted 11/20/72)
4843 Commending Phillip Bliss as a member of the Palo Alto Community Drug November 26
Abuse Board for his conscientious and outstanding public service
4844 Commending Leonard Cornell as a member of the Palo Alto Community Drug November 26
Abuse Board for his conscientious and outstanding public service
4845 Commending Michael Fox as a member of the Palo Alto Community Drug November 26
Abuse Board for his conscientious and outstanding public service
4846 Commending Betty Lin as a member of the Palo Alto Community Drug November 26, 1973
Abuse Board for her conscientious and outstanding public service
4847 Commending Carla Vespe as a member of the Palo Alto Community Drug November 26
Abuse Board for her conscientious and outstanding public service
4848 Commending Saul Wasserman as a member of the Palo Alto Community November 26
Drug Abuse Board for his conscientious and outstanding public
service
4849 A Resolution determing properties electing to pay cost over a per- November 26
iod of years
Underground Utility District No. 16
4850 A Resolution authorizing execution of agreement with the Pacific November 26
Telephone and Telegraph Company
Louis Road Underground Utility Conversion Project
Underground Utility District No. 16
4851 Congratulating Cubberley High School for its undefeated Football November 26
Season
4852 Commending the conscientious and outstanding public service of December 10
Rosa Armstrong
4853 Expressing appreciation to William F. Powers for outstanding public December 17
service as a member of the Planning Commission
4854 Commending Dr. Hans Mark, Mr. Charles Hall, and the Ames Research December 17
Center Team and support groups for Project Pioneer
4855 Sealed proposals and fixing liquidated damages for failure to December 17
complete the work within time specified
4856 Amending schedule G-1 (gas rates) of the City of Palo Alto utilities December 17
rates and charges
4857 Delegating authority to determine disability for retirement pur- December 17
poses to the City Manager and Director of Personnel Services
4858 Expressing appreciation to Florence Brewick upon her retirement January 7, 1974
4859 Amending development plan condition "a" of Section 2 of Ordinance January 14
No. 2667 relating to the P -C classification for 690 Arastradero Road
4860 Designating an authorized representative to act on behalf of the January 21
Council under the open Space Subvention Act
4861 Authorizing the City Manager to submit a grant application to the January 28
California Council on Criminal Justice for funding of a project
designated as Alternative Police Investigatory Procedures for Rape
from funds made available through the omnibus Crime Control and
Safe Streets Act of 1968, (PL 90-55, as amended, PL 91-644)
4862 Amending Resolution 2971 to prohibit parking on St. Francis Drive January 28
and to alter parking prohibition on a portion of Newell Road
4863 Commending the conscientious and outstanding public service of January 28
Dr. John H. Zenger
4864 Commending the conscientious and outstanding public service of January 28
Peter Ham
4865 Intention to enter into cooperation agreement with Housing January 28
Authority of the County of Santa Clara
4866 Expressing appreciation to Peter Nielsen upon his retirement February 4, 1974
4867 Expressing appreciation to Richard deLosa upon his retirement February 4
4868 Expressing appreciation to James Selvidge upon his retirement February 4
4869 Expressing appreciation to Joseph Sparaco upon his retirement February 4
4870 Extending best wishes for success to the Cubberley High School February 4
Music Students in their "Wings to Oaxaca" project and urging
participation and assistance in their fund raising efforts
4871 Recognizing the contribution of the Boy Scouts of America Program February 4
to our youth and urging observance of the month of February as the
"Anniversary Month" of the Boy Scouts of America
4872 Expressing appreciation to George Hood, Jr. upon his retirement February 11
4873 Expressing appreciation to Isabelo Manzo, upon his retirement February 11
4874 Expressing appreciation to Dan Spitzer for outstanding public February 11
service
4875 Expressing appreciation to Glenne McElhinney for outstanding public February 11
service
4876 Expressing appreciation to Dana Bergen for outstanding public ser- February 11
vice
4877 Expressing appreciation to Brook Milligan for outstanding public February 11
service
4878 Expressing appreciation to John Vian for outstanding public service February 11
4879 Approving Cooperation Agreement with the Housing Authority of the February 11
County of Santa Clara
4880 Amending Ordinance No. 2649 to extend the development schedule for February 11
the P -C District at 656 Lytton Avenue
4881 Approving a tentative subdivision map for property located at 2102 February 11
through 2136 Bowdin Street, being lots 13 through 17 and a 30 -foot
strip, all in block 3 of College Terrace, and granting exceptions
and variances from lot width, depth, area, access width, side yard,
and rear yard requirements subject to conditions
4882 Amend Ordinance No. 2744 to extend the development schedule for the February 11
P -C District at 4295 Alma Street
4883 Extending a welcome and best wishes to the Caulfield Grammar School February 11
Basketball Team from Caulfield, Victoria, Australia, during their
tour of California, U.S.A.
4884 Award of Contract
Downtown Beautification and Lighting Project No. 71-80
4885 Amend Resolution 2971 to rescind the designation of a certain por- March 4
tion of Byron Street as a one-way street and amend Resolution 4291
changing the citywide stop intersection system and map to reflect
the addition of certain stop intersections along a portion of Byron
Street
February 11
4886 Terminating the reservation on the one -foot reserve in tract no.
3031 in accordance with Resolution No. 3840
4887 Expressing appreciation for outstanding public service to Edward
S. Arnold
4888
4889
4890
4891
4892
4893
4894
4895
4896
4897
4898
4899
4900
4901
4902
4903
4904
4 .9
0.0
eme
George Bechtel
Sol A. Cohen
Robert S. Cullenbine
John Donelson III
Mrs: (Rosalie) Weston Farrand
Chris Fleming
Fred Harding
Hal Hudson
Joshua Lederberg
.David W. Mitchell
.Edwin B. Parker
.Thomas 0. Passell
.Daniel A. Peck
.Peter L. Shoup
.Sue Willey
.Steven P. Young
...Bruce Lusignan
4905 Amend Ordinance No. 2649 to change the development plan applying
to the P -C District at 656 Lytton Avenue subject to conditions
4906 Calling a special election for June 4, 1974, and requesting the March 21
Board of Supervisors of the County of Santa Clara to consolidate
said special election with the direct primary election
4907 Expressing appreciation to James McDaniel upon his retirement
4908 Expressing appreciation to Charles Williams upon his retirement
4909 Commending the conscientious and outstanding public service of
Virginia Debs
March 11, 1974
March 18
March 18
4910 Commending the conscientious and outstanding public service of
Walter Bougere
4911 ...Margaret Ann Brostrom
4912 ...Reverend Colin Campbell, Jr.
4913 ...Majorie Carmel
4914 ...Leslie Conley
4915 ...Edith Eddy
4916 ...Sister M. Agatha Ann Farrell
March 18
March 18
March 18
March 18
March 18
March 18
March 18
March 18
March 18
March 18
March 18
March 18
March 18
March 13
March 18
March 18
March 18
March 25
March 25
March 25
March 25
March 25
March 25
March 25
March 25
March 25
March 25
4917 Commending the conscientious and outstanding public service of March 25, 1974
Maxine Jackson
4918 ...Robert M. Kemp March 25
4919 ...Mel Malinowski March 25
4920 ...Carol Peterson March 25
4921 ....Betty Rogaway March 25
4922 ...Bill Thompson March 25
4923 ...Lizbeth Webster March 25
4924 ...Lena Wikramartne March 25
4925 ...Corinne Brazier March 25
4926 Amend Resolution 4291 changing the citywide Stop Intersection Sys- March 25
tem and map
4927 Amend Resolution No. 4817 which approved a miscellaneous division April 8
of land for property known as 445 Lowell Avenue in the City of Palo
Alto and granted exceptions, subject to conditions
4928 Approving a miscellaneous division of land for property known as April 8
571-575 Colorado Avenue in the City of Palo Alto and granting
exceptions for lot width for both parcels, subject to conditions
4979 Reaffirming its Fair Housing Goals April 8
4930 Commending the Palo Alto Chamber Orchestra and urging support for April 8
its activities
4931 Calling for bids on sale of improvement bonds April 8
Downtown Beautification and Lighting Project No. 71-80
4932 Amend schedules E-1 and E-2 of the City of Palo Alto Utilites April 8
Rates and Charges pertaining to Electric Service Rates
4933 Intention to approve an Amendment of contract between the Board of April 8
Administration of the Public Employees Retirement System and the
City Council of the City of Palo Alto
4934 Amend Resolutions 2971 to prohibit parking on certain portions of April 22
St. Francis Drive and rescinding portions of Resolution No. 4862
(adopted January 28, 1974) conflicting with said parking prohibitions
4935 Ordering the vacation of a certain public utilities easement April 22
through a portion of Section 15, T.7S., M.D.B. & M. (1250-1260
Monte Bello Road)
4936 Welcoming and honoring members of Ciudades Hermanas Oaxaca, Oaxaca May 6
Mexico
4937 Expressing appreciation to Lawrence A. Klein for outstanding May 6
public service as a member of the Planning Commission
4938 Expressing appreciation to Walter Arline upon his retirement May 6
4939 Expressing appreciation to Elmer S. Fabro upon his retirement May 6
4940 A Resolution determining unpaid assessments and providing for May 6
issuance of bonds
Downtown Beautification and Lighting Project No. 71-80
4941 Awarding sale of bonds
Downtown Beautification and Lighting Project No. 71-80
4942 In support of the passage of Proposition 1, the State Beach, Park, May 13
Recreational, and Historical Facilities Bond Act of 1974, authori-
zing a $250 million bond issue to acquire and develop lands for
recreational purposes, to be considered by the voters at the June
4, 1974, primary election
4943 In support of the passage of Proposition 2, the Clean Water Bond May 13
Law of 1974, authorizing a $250 millon Bond Issue toprovide funds
for water pollution control, to be considered by the voters at
the June 4, 1974 primary election
4944 In support of the passage of Proposition 5 an Amendment to the May 13
State Constitution, authorizing the use of state -imposed highway
users tax revenues for mass transit as well as highway purposes, to
be considered by the voters at the June 4, 1974 primary election
4945 In support of the passage of Proposition 6, an Amendment to the May 13
State Constitution requiring proceedings of the State Senate and
Assembly Committees to be open and public, to be considered by the
voters at the June 4, 1974, primary election
4946 In support of the passage of County of Santa Clara Measure A, to be May 20
considered by the voters at the June 4, 1974 primary election
4947 Requesting an extension of time to complete adoption of certain ele- May 20
ments in the Palo Alto Comprehensive Plan
4948 In support of the Passage of Proposition 9, relating to conflict of May 20
interest, financial disclosure, and limitations affecting political
campaigns, public officials and lobbyists, and other matters, to be
considered by the voters at the June 4, 3974 primary election
4949 Urging defeat of Measure B on the June 4, 1974, ballot amending the May 20
Charter of the City of Palo Alto to provide rent control
4950 Expressing appreciation to Brines J. Looney upon his retirement June 3
4951 Confirming Engineer's Report and Assessment Roll - California
Avenue Area Parking Project No. 65-9 June 17
4952 Confirming Engineer's Report and Assessment Roll - University
Avenue District Civic Center Off -Street Parking Project No,: 66-8 June 17
May 6, 1974
4953 Amending Ordinance No. 1802 For Property Known As 101 Alma Street
Modifying the P -C Develpment Plan June 17
4954 Preliminary Determination Under Division 4 Of The Streets and High-
ways Code California Avenue Area 0ffstreet Parking Project 71-63 June 17
4955 Directing Preparation of Investigation Report Under Division 4 of
The Streets and Highways Code - California Avenue Area 0ffstreet
Parking Project No. 71-63
4956 Amending Resolution 4628, as Amended, Adopting a Compensation
Plan for Fire Department Personnel
4957 Amending Resolution 4814 Adopting a Compensation Plan for Council
Appointed Management and Confidential Personnel
4958 Amending Resolution 4813 Adopting a Compensation Plan for Class-
ified and Casual Personnel
June 17
June 25
June 25
June 25
4959 Amending Resolution 4800 Adopting a Compensation Plan for Police
Non -Management Personnel June 25, 1974
4960 Intention to Amend Section 12.16.020 of Chapter 12.16 of Title 12
of the Palo Alto Municipal Code by Establishing Underground Utility
District No. 17 July 1
4961 Preliminary Determination and of Intention to Acquire and Construct
Underground Utilities Assessment District No. 17 July 1
4962 Expressing Appreciation to William Jordan Upon His Retirement July 15
4963 Expressing Appreciation to Sereta Lacy Upon her Retirement July 15
4964 Approving a Miscellaneous Division of Land for Property Located
on Los Trancos Road Near Alpine Road in the City of Palo Alto
and Granting and Exception for Lot Area on One Parcel, Subject to
Conditions July 15
4965 Declaring the Results of the Special Election Held June 4, 1974
to Consider Measure B Amending the Charter of the City of Palo
Alto to Provide for Rent Control July 22
4966 Amending Schedule G-1 of the City of Palo Alto Utilities Rates
and Charges Pertaining to Gas Rates July 22
4967 Commending and Commemorating the City of Menlo Park, California
On Its One -Hundredth Anniversary July, 22
4968 Preliminary Approval of Engineer's Report Underground Utilities
Assessment District No. 17 July 22
4969 Describing Proposed Boundaries of Assessment District, Directing
Filing of Boundary Map and Assessment Diagram and the Recordation
of Notice of Assessment - Underground Utilities Assessment District
No. 17 July 22
4970 Appointing Time and Place of Hearing Protests In Relation to Proposed
Acquisitions and Improvements, and Directing Notice - Underground
Utilities Assessment District No. 17 July 22
4971 Finding and Determining that the Public Interest and Necessity of
Said City Require for Public Use Certain Land Located in the City
Of Palo Alto, County of Santa Clara, State of California (Adobe
Creek-Pedestrian/Bicycle Bridge at Wilkie Way) July 22
4972 Preliminarily Approving Engineer's Report, and Fixing Time and Place
of Hearing Thereon, Under Division 4, of the Street and Highways
Code - California Avenue Area Offstreet Parking Project No. 71-63 July 22
4973 Recognizing OAXACA, OAXACA, Exchange Students to the City of P.A. August 5
4974 Expressing Appreciation to Tom Dean for Outstanding Public Service August 5
4975 Expressing Appreciation to Marcel De Lannoy for Outstanding Public
Service August 5
4976 Expressing Appreciation to Paul Harvey for Outstanding Public Serv. August 5
4977 Expressing Appreciation to John Littleboy for Outstanding Public SrvcAugust 5
4978 Expressing Appreciation to Linda Morales for Outstanding Public Srvc August 5
4979 Expressing Appreciation to Sharon Schaefer for Outstanding Public Sv August 5
4980 Expressing Appreciation to Alan Steinheimer for Outstanding Public
Service August 5
August 5
4981 Expressing Appreciation to Tory Seedman for Outstanding Public
Service
4982 Expressing Appreciation to Dale Hooker Upon His Retirement August 5
4983 Expressing Appreciation to Robert Woolley Upon His Retire-
ment
August 5
4984 Amending Resolution 4814, as Amended by Resolution No. 4957
Adopting a Compensation Plan for Council -Appointed Officers August 5
14985 Overruling Protests on Resolution No. 14961 of Preliminary
Determination and of Intention August 12
14986 Finding and Determining That the Public Convenience and
Necessity Require Proposed Acquisitions and Improvements August 12
1+987 Adopting Engineer's Report, Confiming Assessment and Ordering
Work and Acquisitions August 12
4988 Telating to the Agreement for Maintenance of State Highways
in the City of Palo Alto
4989 Relating to the Federal Aid Urban Program
14990 Endorsing The Employment of Local Persons
4991 Making Application to the Santa Clara County Local Agency
Formation Commission for the Detachment of Territory From
Barron Park Fire District
1+992 Amending Resolution 1+291 Changing the Citywide Stop Inter-
section System and Map
14993 Intention to Acquire and Construct Improvements - California
Avenue Area Offstreet Parking Project No. 71-63
4994 Amending Resolution 14291 Changing the Citywide Stop Intersec-
tion System and Map Sept. 10
4994(a) Amending Rule 11 and Adopting Rule 11.1 of Utility Rules and Regulations Sept. 10
14995 Declaring Weeds to Be a Nuisance and Setting a Hearing Sept. 10
4996 Commending Bradley H. Dowden as a Member of the Rental Hous-
ing Mediation Task Force for His Conscientious and Outstand-
ing Public Service Sept. 18
4997 Commending Shirley Peppers. " " " " Sept. 18
4998 Commending Ellen B. Turbow " " " " Sept. 18
4999 Commending Daniel A. Williams " " " Sept. 18
5000 Expressing Appreciation to Mildred Dabney Upon Her Retirement Sept. 18
5001 Expressing Appreciation to Harold Gibeau " " His It Sept. 18
5002 Expressing Appreciation to Earl Jackson It
" " Sept. 18
5003 Expressing Appreciation to Richard Reynolds " It Sept. 18
5004 Expressing Appreciation to Ralph Schram " " " Sept. 18
5005 Amending Schedules R-1, R -1 -FA, R-2, R-3, and R-4 Of the
City of Palo Alto Utilities Rates and Charges Sept. 18
5006 Intention to Approve andAmendment To Contract Between the
Board of Administration of the Public Employees Retirement
System and the City of Palo Alto
August 15
August 1S
August 2E
August 2E
August 2(
Sept. 10
Sept. 18
5007 Ordering Weed Nuisance Abated Oct. 7, 1974
5008 Expressing Appreciation to Gary Fazzino for Outstanding Public Service Oct. 7
5009 California Avenue Area Offstreet Parking Project No. 71-63, Approval of Oct. 10
Engineers Report
5010 Appointing Time and Place of Hearing Protest in Relation to Proposed Acq-
uisitions and Improvements, and Directing Notice - Project No. 71-63 Oct. 10
5011 Describing Proposed Boundaries of Assessment District, Directing Filing
of Boundary Map and the Recordation of Notice of Assessment Oct. 10
5012 Declaring its Intention To Order the Vacation of a Sewer Easement, Being
a Portion of Rancho Rincon De San Francisquito, and Setting a Public Hear-
ing Thereon Oct. 10
5013 Supporting the Passage of Proposition 17 (An Initiative Measure to Enact
the Stanislaus River Protection Act of 1974) on the November 1974 Ballot
for the State of California Oct. 21
5014 Ordering the Vacation of Certain Public Utilities Easements Oct. 21
5015 Approving and Adopting an Experimental Diagonal Parking Plan on University
Avenue Between Bryant and Waverley Streets Oct. 21
5016 Endorsing Proposition 15 on the November State General Election Ballot
Which Would Repeal Article 34 Concerning Low Rent Housing Projects oct. 21
5017 Expressing Appreciation to William Ontiveros Upon His Retire-
ment Oct. 29
5018 Determination, Under 4 of the Streets and Highways Code, to
Produce with Proceedings for Acquisitions and Improvem nts Oct. 29
California Ave. Area Offstreet Parking Project No. 71-63
5019 Order Adopting Engineer's Report and Ordering the Work And
Acquisitions - California Ave Area Offstreet Parking 71-63 Oct. 29
5020 Overruling Protests on Resolution of Intention No. 4993 -
California Avenue Area Offstreet Parking Project No. 71-63 C:ct. 29
5021 Ordering the Vacation of A Sewer Easement, Being a Portion of
Rancho Rincon De San Francisquito Oct. 29
5022 Intention to Amend Section 12.16.020 of Chapter 12.16 of Title
12 of the Palo Alto Municipal Code by Establishing Underground
Utility District No. 18 Oct. 29
5023 Intention to Approve and Amendment to Contract Between the Board of Admin-
istration of the Public Employees' REtirement System and City of P.A. Nov. 11
5024 Amending Resolution 4441 Extending the Urban Bicycle Route System Nov. 11
5025 Ordering the Vacation of a Certain Public Utilities Easement Through
a Portion of Section 15, T.7s., R.3W.M.D.B. & M (Lands of Kramer) Vic-
inity of Page Mill Road Nov. 11
5025A Honoring Mrs. Mary Denison Wilt Thomas Upon the Occasion of Her One Hund-
redth Birthday, and in Appreciation for Her Public Service Nov. 1I
5026 Bids on Sale of Bonds California Avenue Area Offstreet Parking Project
No. 71-63 - $420,000 Bonds of 1975 Nov. 25
5027 Providing for Issuance of Bonds and Directing the Levy of Annual
Assessments to Pay the Principal and Interest Thereof - California
Avenue District offstreet Parking Project No. 71-63 $420,000 Bonds
of 1975
Nov. 25, 1974
5028 Declaring its Intention to Order the Vacation of an Overhead Power
Line Easement and Setting a Public Hearing Thereon (Easement # 342) Nov. 25
5029 Declaring its Intention to Order the Vacation of an Underground
Electrical Utilities Easement and Setting a Public Hearing Thereon
(Easement No. 668)
5030 Declaring Its Intention to Order the Vacation of a Public Utilities
Easement, Being a Portion of Rancho Rincon De San Francisquito, and
Setting a Hearing Thereon
5031 Approving a miscellaneous division of land for property located at
2314 Louis Road in the city of Palo Alto and granting exceptions to
rear lot and lot depth requirements, subject to conditions. Dec. 9
5032 Determining unpaid assessments and providing for issuance of bonds
underground utility dist. 1! 17. Dec. 9
Nov. 25
Nov. 25
5033 Calling for bids on sale of improvement bonds underground utilities
assessment district # 17. Dec. 9
5034 Awarding sale of bonds, California Avenue area offstreet parking
project no 71-63, $420,000 bonds of 1975. Dec. 9
5035 Supporting the use of living Christmas trees and the subsequent
planting of such trees in Palo Alto Bicentennial Redwood Grove. Dec. 9
5036 Commending the 1974 Stanford University Football team for its
big game victory over the University of California. Dec. 9
5037 Ordering the vacation of an overhead power line easement
(Easement No. 342) Dec. 16
5038 Ordering the vacation of an underground electrical utilities
easement (Easement No. 668) Dec. 16
5039 Ordering the vacation of a public utilities easement being
a portion of Rancho Rincon De San Franciscito Dec. 16
5040 Determining the general prevailing rates of per diem wages
in contracts for public works for the city of Palo Alto and providing
for publication of such rates and rescinding resolution No. 4842. Dec. 16
5041 Amending schedule G-1 (Gas Rates) of the City of Palo Alto Utilities
rates and changes. Dec. 16
5042 Expressing appreciation to Guy Wathen upon his retirement. Jan. 6
5043 Expressing appreciation to Arthur Besemer upon his retirement Jan. 6
5044 Expressing appreciation to Joseph Mello upon his retirement Jan. 6
5045 Expressing appreciation to Roy Schmidt upon his retirement Jan. 6
5046 Expressing appreciation to Kathleen Simkins upon her retirement Jan. 6
5047 Acknowledging receipt of notice and approving circulation of
petition for the Barron Park Annexation Jan. 6
5048 Amending resolution 4628, as amended, adopting a compensation
plan for fire department personnel. Jan. 6
5049 Amending Schedule G-1 (General Natural Gas Service) of the City
of Palo Alto Utilities Rules and Rates
5050 Amending Schedules W-1 and W-1-0 (Water Rates) of the City of
Palo Alto Utilities Rates and Charges
5051 Expressing Appreciation to Anthony J. Poso Upon His Retirement
5052 Amending Ordinance No. 2665 to Extend the Development Schedule
for the P -C District at 3801 East Bayshore Road
5053 Memorializing the California Legislature to Enact Legislation
Regulating the Practice of Massage and The Education of Massage
Practitioners
5054 Approving the Tentative Subdivision Map for the Property Located
at 4221 Wilkie Way in the City of Palo Alto and Granting Exceptions
Subject to Conditions
5055 Calling for Sealed Proposals and Fixing Liquidated Damages for
Failure to Complete the Work within time Specified - California
Avenue Area Offstreet Parking Project No. 71-63
5056 Adopting a Community Development Plan and Program and Housing
Assistance Plan and Approving the Use of First Year (1975-76)
Community Development Funds
5057 Amending the Community Development Plan and Program
5058 Amending Rule No. 8 Of the Utility Rules and Regulations of the
City of Palo Alto to Discontinue Procedure Re Proration of
Utility Bills to Compensate for Different Monthly Meter Reading
Dates
5059 Awarding Sale of Bonds Underground Utility District No. 17
5060 Expressing Appreciation to Sandy Akselrad For Outstanding Public
Service
5061 Expressing Appreciation to Hal Plotkin For Outstanding Public
Service
5062 Expressing Appreciation to Dian Judnich For Outstanding Public
Service
5063 Expressing Appreciation to Clarence Anderson Upon His Retirement
5064 Commending the Conscientious and Outstanding Public Service of
Grace McAllester
5065 Amending Resolution 4291 Changing the Citywide Stop Intersection
System and Map
5066 Requesting the Board Of Supervisors of the County of Santa Clara
to Permit the Registrar of Voters to Assist the City Clerk in the
Conduct of the General Municipal Election and any special Election
to be Held on May 13, 1975
5067 Establishing an Agricultural Preserve Within the City of Palo Alto
and Authorizing the Execution of Land Conservation Contracts
(Likens Property and Harrington Property - Page Mill Road and
Montebello Road)
January 13, 1975
January 13
January 20
January 20
January 20
January 20
January 27
January 27
January 27
January 27
January 27
February 3
February 3
February 3
February 3
February 3
February 3
February 10
February 24
5068 Expressing Appreciation to Charles R. De Moulin Upon His Retirement March 10,197
March 10
5069 Declaring Its Intention To Order the Vacation of An Easement and Setting
a Public Hearing Thereon
5070 Award of Contract California Avenue Area 0ffstreet Parking Project No.71-63 March 17
5071 Requiring Payment of a Special Sewerage Connection Charge, In Addition to
Other Connection Charges, For Properties Benefited by a Sewer Which Have
Not Participated in Paying the Cost Thereof, and Establishing Procedures
For Payment March 17
5072 Of Its Intention to Amend the Cooperation Agreement With The Housing
Authority of the County of Santa Clara March 31
5073 Amending Ordinance No. 1889 to Modify the Development Plan for the
P -C District Known as 2800 West Bayshore Road, Subject to Conditions,
and to Extend the Development Schedule Applying Thereto March 31
5074 Requesting the Board of Supervisors of Santa Clara County to Provide
County Funding for Emergency Communications and Dispatch Services
Operated By the City of Palo Alto
5075 Adopting a Compensation Plan for Fire Department Personnel (Effective
December 22, 1974) For the Balance of Fiscal Year 1974-75 and a Portion
of Fiscal Year 1975-76, Ending December 20, 1975.
5076 A Joint Resolution of the Municipal Council of East Palo Alto and the
Council of the City of Palo Alto, California, Urging the United States
Postal Service to Locate Its Proposed Main Post Office East Of The
Bayshore Freeway In Or Near East Palo Alto
5077 Declaring Its Intention To Call A Special Annexation Election For The
Barron Park Annexation and Fixing A Time and Place For Hearing On The
Annexation And Requested Exclusions of Property
5078 Expressing Appreciation To Aurora Y. Injayan Upon Her Retirement
5079 Naming Election Officers, Designating Precints and Central Counting
Place For the General Municpal Election To Be Held on May 13, 1975
5080 Ordering the Vacation of a Public Utilities Easement - Vicinity of
East Meadow Circle and Fabian Way
March 31
March 31
March 31
March 31
April 7
April 7
April 7
5081 Stating its intention to contribute Palo Alto's Share Of Second Year
Project Funding for The Federal Grant To Study Alternative Police
Investigatory Procedures for Rape April 7
5082 Amending Resolution No. 2971 to Approve and Adopt Certain Parking
Regulation Modifications In the. Californiavenue Area and In the
University Avenue Area April 14
5083 Approving An Employees' Deferred Compensation Plan And Authorizing
Its Implementation April 14
5084 Calling The Barron Park Annexation Election To e Held on November 4, 1975 April 21
5085 Requesting the Board of Supervisors of the County of Santa Clara to Permit
The Registrar of Voters to Assist the City Clerk in the conduct of the
Barron Park Annexation election to Be Held on November 4, 1975 April 21
5086 Approving an Amendment to the Cooperation Agreement With the Housing
Authority of the County of Santa Clara April 21
5087 Amending Resolution 2971 to Designate Diagonal Parking zones on univ-
ersity Avenue Between High Street and Webster Street April 21
5088 Determining Properties Electing to Pay Cost Over A Period Of
Years - 41aier alga if Ji v p striti .
L
5089 Amending Resolution 4291 Changing The Citywide Stop Intersec-
ra '£vp;l°oril orb 14.an
5090 Declaring the Results of the Genera] Muunic Dal Election Hell
Mai_ 13, 1975
5091 Authorizing the Execution of a Grant Award Contractand Exren
iiitrtreR potilinli Funds for a :ur ar on-
sored in Part and Through the us
5092 Intention to Make Changes and Modifications - 8 iferrr is Ave.
fictrirr nffarrae.r Perking Protect No. 60-
5093 Declaring It s Intention to Order the 'ara;io of a Portion of
egarail.jouso and Hearing Thereoll
5094 Commending :i W. Schofield For Outstanding and Conscientious
Service as a Member of the P“i,g11 QAldtinns Co on
5095 Expressing Appreciation to FptrriAr T. RLtvinss Upon His Retirement
5096 Expressing Appreciation to Emmett_ J. Carm€adv Upon His RPti-r rnPnt
5097 Expressing Appreciation to careerninrr R i, harinr, Upon His Roriielknt
5098 Confirming Engineer's Report And Assessment Roll --"j-- - �� v,
Aliredirlarifirgoraratimailitmla Pro ect No. 71-63
5099 Confirming Engineer's Report and Assessment Roll - U v itx Ave.
ylis f_irr ��ria` CJI-mt»r elff¢r,-4, t farifistw`Project No.
5100 Confirming Engineer's Report and Assessment Roll - Waornia Ave.
aggi6Parking Project No. 65-9
5101 Authorizing the City Attorney to Execute Settlement and the Release
pisrharr inQ Rockwell Internatian4 C Oooration- ] tunaNantuna Intgraation. Inc.
ON14000C.r Tyra from All claims aL'Court Action Mo. X50284
1,f r.A1
nr-rl1AK
5102 Providing for in Assistance Payments
'r'-91441, j* Rewmillg by the Santa Clara ' aunty Housing Au li-
ority in the City of Palo Alto
May 5, 1975
May 5
May 19
May 19
June 2
June 9
June 9
June 9
June 9
June 9
June 9
June 9
June 9
June 16
June 16
5103 Amending y5chedule E-1 (D 1= -1lectric -Service) of the City of
June 23
Palo Alto Tsr."[ .R s- and -Rapt .
5104 Amending +- -, (Commercial Electric Service) of the City
Of Palo Alto e, _ - and. -Rates June 23
5105 Amending
Alto - _ June 23
5106
W-14 (General Water Service) of the City of Palo
nd Rates
Amending -1 'eneral Water Service) Of The City of Palo
Alto ptA,lie R s Rates
June 23
510/ Amending Resolution No.. 4813 Adopting a (:tm,ensation Plan For Clas-
. ,ied and Casual k'ersonnel,, As Amended By Resolution No. 4958 June 23
5108 Commending The Q,titcirandincriA j gOrvir•g Of Council. Member Frild Pparson July 7
5109 Commending The utotanU X74: of Council Member plan + H rderson July 7
5110 Commending the liticd-Avriaju Talk fiarAire of Council Member I,ichard RaleihAum
5111 Amending Resolution 4291 Chan '.he_Citywide Slop Intersection Svstere
an.+
5112 Authorizing Filing Application For Federal And State Grants For Rihh
iLlarijaw
5113 Amending Resolutions 4814 (.As Amended by Resolution 4957 and 4984) and
4813 (,his Amended by Resolutions 4958 and 5107) Ad..tin• Amendments To
T.- C
Effective June 22, 1975) ystr , Tf Fi.RriAl 'pair 1975-76. July 21
July 28
5114
July 7
July 14
July 21
Adopting a prlemapilsin Plan. for Classified Personnel for the Fiscal
Years 1t7k 26 and 1976-77
5115 Amending giagaiiiit G-1. Of The City of Palo Alto Utilities Rates and
iharges Pertaining to Gas Ratesh July 28
5116 Recognizing the Presence of pares_ Flax+ .— Exihange Students and Welcoming
Them to the City of Palo Alto August 11
5117 Expressing Appreciation to ?aye Scitz€:F For Outstanding Public Service
5118 Expressing Appreciation to iiiiiijrkoreiror Outstanding Public Service
5119 Expressing Appreciation to Galen Popinbere For Outstanding Public Service
5120 Expressing Appreciation to PirI- rd >anhae1 For Outstanding Public Service
5121 Expressing Appreciation to Kathy Kleir For Outstanding Public Service
5122 Expressing Appreciation to,.Victor Hsia For Outstanding Public Service
5123 Expressing Appreciation to6.gic*ie Iimon For Outstanding Public Service
5124
5125
5126
5127
5128
Expressing Annreciation_to-Claz_Rrannan For Outstanding Public Service
Expressing Appreciation to Tiladv A1bin,For Outstanding Public Service
Expressing Appreciation to grant Flakoll For Outstanding Public Service
Expressing Appreciation to,Beth Leonard1For Outstanding Public Service
Requesting Other Public Agencies In The County Of Santa Clara To Con-
soildWiahe.BarzonyPiFk Annexatio a Election Called By The city of
Palo Alto Or Elec ions Which Such Agencies May Hold
On November 4, 1975, Affecting Barron Par'
5129 Finding and Determining That the Public Interest and Necessity of Said
City Require kor Public Use Certain Lana Located In The City Of Palo
Alto, County of Santa Clara, State of California ftvttnn PlAv'n At
I rivers f av°.-Ay nee and &inersort .street,)
5130 Expressing Its Appreciation and Gratitude To The American Youth Soccer
DrEapizatiol €tIlk Alto For Its Contribution To the Youth Of P.A.
5131 Expressing Its Appreciation To the, PA1 n Al rn T.i rtie 1.Paoyg.For Its
Contribution To The Youth of Palo Alto
5132 Adopting A Wasam.sAi,ini% P1 Ark ypr i'rt„nri 1-AnDoiated pf f kcers and
Rescinding Resolution 4984
5133
5134 Amending Section 1401 Of The merit vstem Rules and Regulations
Rates and
Amending hrl+ale
pharaAc Pcrtair ing .To G.as Pay.is,
Aug. 11
Aug. 11
Aug. 11
Aug. 11
Aug. 11
Aug. 11
Aug. 11
Aug. 11
Aug. 11
Aug. 11
Aug. 11
Aug. 11
Aug. 11
Aug. 18
Aug. 18
Aug. 20
Aug. 25
Aug. 25
5135 Adding Chapter 15 To The Merit System Rules And Regulations Re
Memorandum of Understanding Between The City o_ ' • =' 3n
Aug. 25
5136 In Support of the Request by the Board of Supervisors of the County
of Santa Clara For an Assessor's Report on E.aaallming RrAi Prot r
/liagogg4n n'ts,
5137 Amending Ordinance No. 1561 and Resolution No. 4202 to Change the
P -C Development Plan Applying to iagl.Weadiefield Road, Subject to
Conditions
5138 Amending Resolution No. 5114, Adopted July 28, 1975, 4dnnri.n 4 ComRen—
�a ion Plan for Certain Temporary Employees Qualifying for Employment
Under. the Federal CompreMns ve g ACE lermitailts
June '30, 1Tb
5139 Expressing Appreciation to Leo M. Callante Upon His Retirment
5140 Expressing Appreciation to NT. c ildprann Penn- is Retirement
5141 Commending Nancy Mahonev as a Member of the iental iiousin ;.Mediation
Task Force for Her Conscientious and Outstanding Pubic Service
5142 Commending Dolores R. Ehrlich as a Member of the Rental Housin-
gdiat n Task Fort% for \her Conscientious and Outst an! u c ervice
5143
5144
5145
5146
5147
5148
5149
Commending ]iei•ery fnl Onnhee as a Member of the Uailla_Housina Midiation
TalikPnrrp for her Conscientious and Outstanding Public Service
Commending Iswlit 11,Kn_nn€ is a Member of the laptel.lignRipg Mediation
Task Force Tor his Conscientious and Outstanding Public Service
Commending II. as a Member of the panti 14nnai nv 1WEpd•i a e' i nix
iiilikkaggegg For His Conscientious and Outstanding Public Servic'
Commending Teter Schwartz 4s a Member of the B n Holming Medittlipn Ta
lawaofor His Conscientious and Outstanding Public Service
Commending 7iorton L. W lfa as a Member of the
Force 4or His Conscientious and Outstanding Public Service
Commending I^ vrt`g kiede 'ij a Meber fo the 2]?ntal dni d' Mediation Task
ialiim.for Her Conscientious and Outstanding Public Service
Providing for the loyi r- 1 nf that Cartain Territgry
"ITI'°1ited- n Terrace Annexation No. 4 From the FreMOnt rire
District
5150 Amending Ordinance No. 2711, Classifying Property Known asilD
tonio load>to P --C, To Change Certain Conditions of the Approved Development
Plan Relating to Housing and a Park
Sept. 15
Sept. 15
Sept. 15
Sept. 22
Sept. 22
Sept. 22
Sept. 22
Sept. 22
Sept. 22
Sept. 22
Sept. 22
Sept. 22
Sept. 22
Sept. 22
Sept. 22
5151 Amending Resolution No. 4813 Adopting a cnnnongtario an For Classif 9d
4n€d Caaul Personnel,, as Amended by Resolution No. 4 95 Sept. 22
5152 Ordering the 'oration of a Portion of Peral Lane Sept. 22
5153 Expressing Appreciation to um, D Upon His Retirement Oct. 6
5154 Expressing Appreciation to iiov.yillett Unon His Retiremen Oct. 6
5155 Naming Election Officers, Designating Precincts and Central Counting Place
For The on 'ark Annexation Election to be Held on Nov. 4, 1975 Oct. 6
5156 Ordering the Vacation of an Easement for Alleys, Pedestrian Lanes, Streets
and Pole Lines in tfezQmiativiagimirj etziajd Between California Ague
p _f n, hridg Avenue
Oct. 14
5157 Approving Resolution
o. 73-9 of the South Bay Dischargers Authority Oct. 14, 197!
o ins- Pa- 'gent _of C r ain Sus sf Moneys R.eceiviki_hv
5158 Amending the iggallkoomo Uni Applying to Certain Property Zoned P -C
and Located at 7 rni e_ Avetn e
5159 Declaring )teal Proaxerry _ lgrni , n 1�a sir
a Sale T eof to
nc.
5160 Approving a Tentative Map for Certain Property Known as 1003-1011
qo .orado_Avenuet Granting Exceptions and Variances, Subject to
Conditions
Regarding Football Teams Supported with Taxpayer's Funds, and,Y,ut
Cone
5161 Declaring the Results ieof the 4ecial Annexation Election Held on
Nov. 4 1975
5162 Amending the Commun,.y Develovment Plan and Program adopted by
Resolution No. 5056 and Aubor141De an perilment t.z the Related
4444.44611,114
5163 endin Ordinance No. 188 (as Amended by Resolution No. 5073)
to Extend t eDevelopment Schedule for the P -C District Known as
2a00 tfut Bayphore_Road
5164 Relating to the Detaichmemt o; Carta f r PTgga es from_ the Barron
ark Firs- iptriet,
5165 Declaring W adds to be a Nuisance and Setting a searing
5166 Amendin Ordinance No. 2711 (As Amended by Resolution No. 5150) to
- n . as 765 and
77�,, an Antonio Road
5167 Supporting the ',sea_ Livin _Christmas Trees and The Subsequent
Planting of Such Trees in the Palo Alto Bicentennial Redwood Grove
or Other Suitable Public Area
5168 Amendi.n $ hedules E-1 and E-2 of the City of Palo Alto Utilities
Rates and Charges Perta n ng to Dome i r_ a 0 calmmPrical Electric
,Rates
5169 Amending Resolution 4291 Changing the Citywide Stop I.ntersectiv
System and Map
5170 Urging Cit z ensloInform Themselves on the Nuclear Safeguards
41414-11=a
Oct. 14
Nov. 10
Nov. 10
Nov. 17
Nov. 10
Nov. 17
Nov. 17
Nov. 17
Nov. 24
No.v 17
Nov. 24
Nov. 24
Nov. 24
Nov. 24
5171 Expressing Appreciation to Hopi_ G. Sonsona Upon His Retirement Dec. 8
5172 Determining the General Prevailing Rates of Per Diem Wages in Contrapts
for Public Works_f.r the City of Palo Alto, Providing for Publication of Such
Rates and Rescinding Resolution No. 5040 Ado2ted Decemiler. 16. ].974 Dec. 8
5173 Providing Authority to the Cit Manager to Effect CerLq1lAbanepq_ inl
Gas Utility Rates (Schedule G-1) Dec. 8
5174 Ordering Weed Nuisance Abated Dec, 8
5175 Amending _chedules E-52 W-5 G-5, and S-5 of tie City of Palo Alto
Utilites Rates and Charges ] eprtaining to Electric Water Gas and
Sewer Rates Dec. 8
5176 editing 4.chedu1e of the City of Palo Alto Utilites Rates and
hargea Partaininv, t,p fau itsut .k ~
Dec. 8
5177 Approving a tscellaneous Division of Land For Property Commonly
Known as 3840 Ma C -
Road in the City of Palo Alto and Granting Exceptions to Section
2.1.20.110 and Section 21.32.050(,b1 of the Palo Alto Municiapl Code,
Subject to Conditions
5178 Aequestin& Consul of the City* Cc �x i1� o.f__the_City of Menlo Park
to the Exercise of Extra -Territorial Jurisdiction to Undertake
Proceedings for the Acquisition and Coast
ments and to Provide that the Costs Shal
listrict Benefited Thereby Uadgt APprourlat.a_SixaciaiLl eaaabasbt
and Assessment Bond Act - Willow Road Project No. 74-65 Assess-
ment District
5179 Egeuesting Consent of the Board of Supervisors of the County
of Santa Clara to the Exercise of Extra -Territorial Jurisdiction
to Undertake Proceedings for the Acquisition and Construction of
_',lsublic Improvements and to Provide that the Costs jShall. Be .
Assessed Upon theDistrict Ben11 ted 'T1tierehy TIid r Ap pxi,
_Special Assessment_ 1J_ Assessment Bond Acja, - Willow Road
Project No. 74-65 Assessment District
Dec. 8, 197!
Dec. 15
Dec. 15
5180 Dissolving; the Barron Park Fire District_Upon Annexatioof all
Territory to the City of Palo Alto Dec. 15
5181 Adopting a Compensation Plan for Fire Deaartment Persrrxael (Effec-
tive December 21, 1975) for the Balance of Fiscal Year 1975 -7
a Portion of Fiscal Year 1976-77, Ending December 18, 1976 Dec. 15
5182 sending Schedules R-1, R -1 -FA, R-2, R-3, and R-4 of the City of
Palo Alto Utilities Rates and Charges
Jan. 5, 197E
5183 E pressin_Appreciation Oliver Glen Plemons Upon His Retirement Jan. 12
5184 gxpressing Appreciation to William Moody Upon His Retirement Jan. 12
5185 E4ggagiainla ADnrec#j to EilwAvA As4. Upon His Retirement Jan. 12
5186 E,x1ressinp ADpreciatiou. to`James J. Saitta for Outstanding Public
Service Jan. 12
5187 Supporting Marsh REstoratlga and Prw*ervation iii the Bavianda Jan. 12
5188 Expressing Appreciation to David V. DriChta Upon His Retirement Jan. 19
5189 Onmmirmndina the .gtudv_ Groui, for the Elimination of Architectural
Barriers to the Physically Disabled for.Outstand.int_and Conscientious,
Service Jan. 19
5190 Edon . fi 7 976-77 Comm unity ev .pT 1, .,P , Approving
1976.-.77 10.using Assistance P]. n.,Approving the Use of 1976-77.
unity Development Funds, and Authorizing the_Execution of j!n
ministration ASreement with the County_ of Santa Clara_
5191 ,adopting an na ement Personnel%
and Cuncil Appointees (Effective December 21, 1975) and
in Resolutio 5132 5113 49 7 ) as torement
Personnel and Council Appointees
5192 tin an Amended Compensation Plan for Confidential Personnel
(Effective December " T975 and REac ndins ,Resolution No, 5115,
4957, and Ulimas to Confidential Personnel_
Jan. 19
Jan. 19
Jan. 19
5193 Adopts an lagnded C_ --
(Effective December 21, 1975) aa,d P,ar1ndfn* RPs ii1rinn
51l3�_ li]7_, _49126,asucLAala as to Casual/Special Personnel
5194 Oppressing
Upon His Retirement
1976
Jan. 19
Jan. 26
5195 Amending_Resolution No. 1971 to 4pprove and Adopt Certain Parking
Rogniation +tpi j f jrAt i r n in the City of Palo Alto Jan. 26
5196 Establishing ar gr is O t ural,_ 1'rpRr`rsr
and Ai,t-horizjn . J.he Execution of_a
Property - .30610 Page Mill Road} Feb. 9
5197 Making Certain ('.hangPg in the P9wer_s. Duties. and Procedures D. the
Youth Advisory Council and Repeal Resolution No. 4 8, Feb. 9
(Block
5198 Amending Ordinance2857 for Property Known as 2450 East Bayshore
Road to Extend the Development Schedule Feb. 9
5199 Expressing its Intention to Fund Advanced Waste Treatment Facilities
_Utilizing Joint Federal_ad State Grant Funding and Sewer _Fund Res crveo Teb . 23
5200 Determining. Air Qnslitv Impact of the City of Palo Alto $tLbrogional
Wastewater Treatment Plan Projc! t Feb. 23
5201 Submitting to the Electorate of thg` pity of Palo Altp at a Special
Election to be Held June 8, 1976 Proposed Amendments to the Charter of
the City of Palo Alto to
,the_ Board .of Education and Change the Le,neth of Residency Required
of CondHdafies for the City Councij, and Requesting the Board of
Supervisors to4' 1 Qlida Said Election with the Direct Primary
Election to be Held June 8, 1976 Mar. 8
5202 Expressing Cnacurrence, with the Solidi Waste_Mana*ement Plan for
Santa Clara Co Lly Mar. 15
5203 Adding Chapter 15 to the Merit System, Rules and RexulatioiL re
Mezorandum oi_Understanding_ twaen r al
1319, International Associa_t_io_n k'ire_Fighter,
Mar. 15
5204 Commending MP1v ern. L. ja o for i}3txstiini1n a Rd .ons n ;o is S ry ce
as a Member of the A.inm. L}_ 'r lat;_rT,q { i'n Apr. 5
5205 Amend na #eqqliti n No. ;9U. to Establish a
on a Pvtion of S,Cv ine Boul.evardr,(State Route 35) Apr. 5
co,f5206 flydinanc No. 2880 for Property Known as 706 Copper Street
00�Extend the Deve1opmnentt chedule Apr. 19
5207 Amend ing Brigdulps -1 . E-7. and Fy-4 of the City of Palo Alto
Utilities Rates and Charges Pertaining to Domestic and Cornrcrc ai
IiIttntrir. ? arP.s _drlautreet And Bighwv Lphitir
5208 2)mending Schedules S-11 S-2 S-1-0, and 5-2-0 of the City of Palo
Alto Utilities gates and' a.rges ertaining to I me.;1 ts• ;;.1-1d t;,nm^iprsfal,
swage Collect4on ale ] jstral � es Apr. 19
5209 dammillig Schedules W-1. W-2. W- and W-3-0 Of the City of Palo Alto
Utilities Rates and Charges Pertainingtvr_ C.en r#1 WA r c=r SPrvicp„.
�+ns �r or, {'j- Frrsm +1r Xvc#e ref ts_ nnrl F res S� it-Ei.o f'nnn . Ik Apr. 19
vr. 19
1976
5210 Assuming Responsibility for the Enforcement of the Mobilehome
P- Act and Related Regulation tive
.o a an Designating the Enforcement Agency
May 3
5211 4pgreLiation to John H. Woodward Upon His Retirement May 24
i slimarased
5212 Declaring Its Intention to is Utili
and Setting a Public Hearing Thereon ) May 24
5213 Approving ,p..Qp i gt"►tiii '_ 4fl r r €ni, „f Rags
fi
May 24
for Certain Property in the City of Palo Alto
5214
and Charges Pertaining to Cialarigmgaiiiragai raidiligi, May 24
5215 Approving the Application and the Project Agreement for HZst
rants -in -Aid Funds for the Veterans Building
'reserve on ro ec May 24
-1 of the City of Palo Alto Utilities Rates
5216 Authorizing and Providing for the TssIlari e of City of Palo Alto
evenue Anticipation No 0 June 7
5217 Awarding Sale of_Notes $3,500-000 Revenue Anticipation Note§ June 7
5218 Declaring Its Intention to Call an Eleetiov to SuspenA,p17k Ded-
ication of a Portion of E.1_.Camino, .Park for Purposes of a Lease
to the Red Cr s_And June 14
5219 Confirming Engineer's Report and Assessment Roll Qal.ixornia _Ave
,ir Dffstreet Parking Project No. 71-63 June 14
5220 Confirming Engineer's Report and Assessment Roll C.aliiotnia Ave. Area
plrktng ' rra r*rt Ng. 65-9 June 14
5221 Confirming Engineer's Report and Assessment Roll University_ Ave..
District Civic Center Offstreet Parking Project No, 66-8 June 14
5222 B Ap reciation to the P.A. Planning Commission for 0ut-
Standing and Conscientious Efforts re the Comprehensive Plan June 21
5223 Authorizing Certain Amissions and;olf Course and Green FeVAL June 28
5224 Amending Rule Nog, 4. 8. and 10 of the Utility Rules And Regula-
tions of the City of Palo Alto June 28
5225 Ordering the vacation of a Public utility _Easement._3239 E1 Camino
1P1) July 6
5226 Providing for the Lprrowing of Fuss for the Fiscal Year 1976-77 by
and and Sale of Temporal- r t r�,ur fr�r 11 r� � } 5 )July 6
5227 Adopting a Ciaxapenaatian-Paan for nf d ntia 'ersonnel (Effective
June 20, 1976 and Rescinding Resolution No. 5192) July 6
5228 Adopting a Co y, Lion Plan for Temporary and Non -Regular Part-
Tirne E gees (Effective June 20, 1976) and Rescinding Resolution
No. 5193 July 6
5229 Expressing Appreciation to Gertrude Vannanl._-Upon Her Retirement July 19
5230 Expressing Appreciation tp Antone Hernandez.. Upon His Retirement July 19
5231 Amending Ordinance No. 1889 to ;dif
The P -C District Known as 2800 West Bayshore Road,
Conditions July 19
Subject
to
5232 Adopting a rt npnsatiun Plan for Management Personnel and Council
A000inteRs (Effective June 20, 1976 and Rescinding Resolution
No, 5191
July 19
5233 Adopting a Compensation Plan for - _
(Effective June 20, 1976) and Ending June 30, 1978, and Rescind-
ing
Resolutions 4800 and 4959 (s*e- �' - ‘=2/"178)
5234 Providing for the Borrowin,R of Funds for the Fiscal Year 1Vf-72
and the Issuance and Sale ofTe Qrary NOrPnt VaaXrfrT
5235 Amending Resolution 2971 to flesitnate Diagonal patkiug 7, on
3rvant Street Between j slflt1 i rrn a°Ke. and Lytton Ave.
5236 Expressing Appreciation to Frances H. Brenner for Outstanding
Public Service as a Member of the Planning enmmIssion
5237 Expressing Appreciation to George Cody for Outstanding Public
Service as a Member of the Planning Commission
5238 Recognizing the Presence of Oaxaca. Oax., Exchange StudeuI4 and
Welcoming Them to the City of Palo Alto
July 19, 1976
July 19
July 19
Aug. 2
Aug. 2
Aug. 9
5239 Giving Notice of Proposed Annexation of Certain xinhabited Ter-..
ritory Designated as "Silva Avenue/Silva Court No. 2" and Setting
a Time and Place for Hearing Protests Thereto July 26
5240 Creating a Revolving Fund - University Ave. Area Off -Street Park
Aug. 9
Assessment District Project No. 75-63
5241 Preliminary De rmintinn Under Division 4 of the Streets and High -
Ways Code I'n1 siy Av A a 0 - mot Parking Ass £r_�P__ t Di- -
trict Protect No. 75-63. Aug. 9
5242 Intention to Acquire and Construct Im rovements Universit Ave.
Aug. 9
Area Off -Street Parking Assessment District Project no. 7-63
5243 Directing Preparation of Investigation Report Under Division 4 of
the Streets and Highways Code University Avenue Area Off -Street
Parking Assessment District Project No. 75-63 Aug. 9
5244 Amending Resolution No. 5223 to
Aug. 9
for Nova -Residents After 2:30 p.m.
5245 Approving a Contract, to be Bound b y the Provisions of a HUD
Grant Contract to Acquire Land for Open Syace..Purpo Under
Ti i VII of the iousin ct g7 ,f 1961 as Amended
5246 Submitting to the Electorate of the City of Palo Alto at a Special
election ,tp e held c'
N F , ]47 Proposed Amendments to the
charter of the City of Palo o Alto to Conform Timing of Recall ani.
Init is _ _ d Federal Laws, and Requesting
the Board of Supervisors to Consolidate Said Election with the
General Election to be Held November 2, 1976
5247 Calling a Special Election for November 2 1976 Under Article
34 of the California Constitution and Requesting the Board
of Supervisors to Consolidate Said Election with the General
Election to be Reid on November 2,. 1976
Aug. 9
Aug. 9
Aug. 9
5248 Endorsing the Three -Year Purchase Campaign of the Sempervirens Fund. Aug. 9
5249 Expressing Appreciation to Donald A, Naas,Upon His Retirement Aug. 23
5250 Adding Chapter 16 to the Merit System Rues and Regulations Re
Memorandum of Understanding Between the City of Palo Alto and
Palo Al -o Pea .e 0 ' Association Aug. 23
5251 Amending Resolution No. 2971 to Approve and Adopt Certain Park
Regulation Modifications to the City of Palo Alto Aug. 23
5252 Amending Schedule G-1 of the City of Palo Alto Utilities Rates
and Charges Pertaining to Gneral Natural Gas Service
Aug. 30
5253 Finding and Declaring That a ,'r+I3l ^iri -v Protest 111,g Not ieen_Maael To 1976
The tion Of Certain Uninhabited Territory Contiguous To The
City O o o to Designated As ?IiV.1141,AmtnnflgliSilvp Chnr-k. knnpxati
To The City Of Palo Alto Sept. 13
5254 Endorsin The Mi r#wnr ' rt l7 a eQicXa l k L`3i t - ' c^�r _ Tv a il-€ r Pia�n and
enc g Said District On Its Dedication To The Preservation Of
Open Space Sept. 13
5255 Approving &Tentative Map for Certain Property Known as 4232 L' anuela
Itzanpe and Granting Exceptions Subject to Conditions Sept. 20
5256 Expressing Appreciatign to Arthur 'V/6_01scn Upon His Retirement Sept. 27
5.257 Expressing,appreoiatim to James R. Ma jic Upon His Reti rpmpnt Sept. 27
5258 Approving and Authorizing Execution of Amendment to the Project
Agreement for Land and Oat - r cortservaticv Fvna Project No. 06-00197
"Urban Bicycle Route System," By and Between the City of Palo
Alto and the State of California, Resources Agency, Department of
Parks and Recreation Sept. 27
5259 Adding Section 1502 to Chapter 15 of the ElariLlysten Rules and
Relations Providing for a Memorandum of Understanding
Between City of Palo Alto and Local 1319. 1.A.F.F. rig Provision
of Fire Protection Services to Stanford Unviersity Lands Sept. 27
4
5260 Expressing appreciatiw to Her v. Callas Upon His Retirement Oct. 4
5261 Endorsing P ositions 3 and 1 on the Ballot for the November 2,
1976 General Election re I aFinn la Utiliza-
tion Oct. 4
5262 Approving a Conflict of Interest Code for the City Council Oct. 4
5263 Approving the Tentative Subdivision Maw for Property Located at
,865 Middlefield Road, in the City of Palo Alto and Granting
Exceptions Subject to Conditions Oct. t5
.264 Expressing Appreciation for the ,.leg and_ Faithful Service
Rendered to this Cb mlunity by oa - QrtQr Oct. Nr4 5
5265 Amending Resolution No. 5223 to " ir• . t tranc es
Oct . X
PaLk
5266 Approving a Preliminary Parcel Map for Property Known as 59 .
Skyline Blvd. and Granting Exceptions and Variances Subject
to Conditions Oct. 12
5267 Determining to Undertake Proceedings Pursuant to Special Assess-
ment and Assessment Bond Acts for the Acquisition and Construc-
tion of Improvements without Proceedings Under Division 4of the
St afiabe Siva Ave/Silva Court Assessment
ect Oct. 12
5268 Intention to ,. rim Silo .Z1r4 aura C{urt
Oct. 12
Assessment District
- ,fin 7 to Ty SPwprsgp
Pmjprf-
5269 Amending Schedules S-4 and S-4-0 of the City of Palo Alto Utilities
Oct. 12
5270 Amending the compenAation Plan for Council Appointed Officers, Oct. 12
5271 Commending i is L Saffir as a Manber of the Rental Housing.
Mediation Task Force for Her Conscientious and Outstanding Public.
Service Oct. 26
Rtes X),d� lrgen to h, Rates for Hauled Septic Tank Wastes
5272 Coming Hans O. Sorensen " " " " " If 17 It n 11 If 71 " " n n" 1111 R7I "rt Oct. 26
5273 Commending a' -Zii i as a Member of the 1 _F ls_i nc Mediation 1976
for his Conscientious and Outstanding Public Service Oct. 26
5274 Cmnending Donald E. Bawl II II Oct. 26
5275 Commending Joel Kaput " II
II IT IT Oct. 26
5276 Commending . ick Arm N ty II Oct. 26
5277 Commending E3nr f -h C".t_fir d i[l TI 11 II II Oct . 26
5278 Commending Donald- C„._1e na " II II I, Oct. 26
5279 Commending 12,11gaujalgeb. L, ,I II II I, Oct. 26
5280 Cant -rending Zyjdijagaii
II 11 11 II II IT II Oct. 26
5281 Commending James W. Herriot II I, " " Oct. 26
5282 Commending Bradley. H " II II " " Oct. 26
5283 Commending I, Mcdel II 11 IL Oct. 26
5284 Expressing Concurrence with the §Rilia Waste tigiuggiggpotSlap for S.C.C. Oct. 28
5285 Expressing Appreciation to Eleanor W. WaJ Upon Her Fetirernent, Nov. 8
5286 No Resolution for this number
5287 Determining the Genor,1 Prevailing Rates of Per DicaLliagas,in Contracts
For Public Works for the City of Palo Alto, Providing for Publication
Of Such Rates, and Rescinding Resolution No. 5172, Adopted December
8, 1975 Nov. 15
5288 Amending Resolution 2971 to Establish Diagonal Paring on tho East
qj_de of Bryant_at. Between Forest and Hamilton Ave. Nov. 15
5289 Expressing Appreciation to Joe A. Cook Upon His Retirement Nov. 22
5290 Expressing Appreciation to Esteban C. Catol_iooUpon His Retirement Del. 7
5291 Adopting a CoTprehensve Plan_for the Development of the City of Palo
Alto Nov. 29
5292 Ordering the Vacation of an Easement for Public Utilities and Drainage
Pulses Between Duluth Circle and_ t estop Road Being a rflOn
of Tract 878 and Lots 8 and Of William Rowe Subdivision Dec. 7
5293 Affirming Nen-Substantivg_bdmipistrative Intrepretatio of Chapter
18.71 of the Palo Alto Municipal Code, with Respect to Uses, Clustering
and Impervious Area Dec. 7
5294 Expressing Appreciation to Edith Doroain for Outstanding Public Service
as a Member of the Ar'chitectural y ew Board Dec. 13
5295 Expressing Appreciation to Charles Kinney for Outstanding Public Service
as a Member of the Architectural Review Board Dec. 13
5296 Adopting a x;977-7Ecomm pity Development Plan and Program, Approving
the Use of 1977-78 Housing Assistance Plan, Approving the use of
1977-78 Community Development Funds, Approving and Amendment to the
1976-77 Community Development Program, Approving the Use of 1976-77
Local Options Funds, and Authorizing the Execution of an Administration
Agreement with the County of Santa Clara Dec. 8
5297 Providing Authority to the City Manager to Effect Certain Changes In
Gas Utility Rates (Schedule G-1)
Dec. 13
5298 Approving Engineer's Report, and Fi g Time and Place of Hearing
Thereon, Under Division 4 of the Streets and Highways Code -
A 'rea nffgt f Parking.Assessment District Project No. 75-63
5299 A Resolution of „Preii y Approval of Engineer's Report - Univ.
Ave. Area Offstreet Parking Assessment District Project no. 75-63
5300 Describ s ee_of Assess nt Distr1.r+,, Directing
Filing of Boundary Map and the Recordation of Notice of Assessment
Univ. Ave. Area Offstreet Parking Assessment District Project No.
75-63
Dec. 13, 1976
Dec. 13
Dec. 13
5301 ppointing Time and Place of Hearing Protests in Relation to Pro-
posed Acquisitions and Improvements, and Directing Notice - Univ.
Ave_ AreA fgtr t_Parking Assess n District Project No. 75-63 Dec. 13
5302 Approving aReversion edge for Properties Known as 430 Kipli_ _
X4,3,1 Wayerlely and Granting an Exception to Section 21.20.140
(Subdivisions) of the Palo Alto Municipal Code Dec. 13
5303 Authorizing Submission of Application for LUCID Approval of Stanford.
Annexation No. 19 Dec. 13
5304 Preliminary Approval of Engineer's Report Silva Ave. Silva Court
Assessment District Sanitary Sewerage Project Dec. 20
5305 Proposed Boundaries of Assessment District, Directing Filing of
Map and Assessment Diagram and the Recordation of Notice
of Assessment Silva Ave. Silva Court Assessment District Sanitary
Sewerage Project Dec. 20
5306 Appointing Time and Place of Hearing Protests as in Relation to
Proposed Acquisitions and Improvements and Directing Notice Dec. 20
silva Ave. - Silva Court Assessment District
5307 Calling for a1ed Proposals and Ftezing_II"Jamagez.-. For
Failure to Complete The Work Within Time Specified Silva Ave.
S .1va-Court Assessment Distri rt Dec. 20
5308 Establishing Prevailing Wage Scale Silva Ave, Silva Court Assessment
District Sanitary Sewerage Project Dec. 20
5309 Designating the FP3re..Cbipf As Ts_cu ng Authority for Issuance of
implosive Permits Dec. 20
5310 Endorsing the Policy and Action Plan for a North County Solid
Waste Disposal System Prepared by the North County Cities Solid
Waste Management Study Group Dec. 20
5311 Amending Schedules R-1, R -1 -FA, R-2, and RA of the City of P.A.
Utilities Rates and Charges Dec. 20
5312 Commendin Alb r ou as a Member of the Committee Responsible 1-17-77
or t e ,'u. ication o a New Edition of the "Treez of Palo.614o"
5313 Commending George ,pd as a Member of the Committee Responsible 1-17
for the Publication of a New Edition of the "Trees o"
5314 camaglas_ggarglana Ugyullf as a Member of the Committee Responsible 1-17
for the Publication of a New Edition of the "Trees of Palo "
5315 gammlasling Jean Libby..."Trees of Paio o" 1-17
5316 Commending: William Mills..."Trees of Palo Alto" 1--17
5317 Commending Allan Reid..."Trees of Palo Alto" 1-17
5318 Commending Henr Sander Jr...."Trees of Palo Alto" 1,-17
5319 Commending Marilyn Sutorius .. . "Trees of Palo Alto" 1-17
5320 Capeuding_Gary Talbot as a Member of the Committee Responsible
Publication of a New Edition of the "Trees of Palo Alto"
5321
5322
5323
5324
5325
C2mmedin& Sprig Theoba-d..."Trees_. of Palo Alto"
Cow Alhrt Wilson,... " es_ of Palo Alto"
Expressing Appreciation to Robert J. Fortnay Upon His
Expressing Appreciation to Ferdinand Luscher Upon Hip
Retirtmeni j
Retirement
for the 1-17-77
Am ,}ding Schedules E-1 and E-2 of Palo Alto 11ti1 and Charges
to Decrease Rates for Domestic and Commercial Electric Service
5326 Amending Ordinance No. 2836 to /110141f Develoomest.21AA and
Development Schedule for the P -C District Known as Webs ,
As More Particularly Described on the Attached Exhibits, Subject
to Conditions
1-17-77
1-17-77
1-17-77
1-17
1-3-77
1-17-77
5327 Requesting the Santa Clara County Transportation District Board to 1-17-77
Make Elada Available to the Cities f or Compunity Transit ServicLs
5328 of Determination, Under Division 4 of the Streets and Highways Code, 1-17-77
to Proceed with Pro f r Ac isi io s
(Uni,yersity Avenue Area 0ffstreet Parkin; Assessment District Project
-63)
5329 Overruling Protests on Resolutiala of Intention #522' (University 1-17-77
Avenue Area 0ffstreet Parking Assessment District Project 75-63)
5330 Adopting Engineer's Report, Confirming Assessment and Ordering Work 1-17-77
and Acquisitions (University Avenue Area Offstreet Varkin* -
men.t Distr Qt Project #75-63)
5331 Providing for Notice of Intention to Adopt Resolution of Necessity 1 -17 -77 -
Initiating tEinam_pamalp Proceedings (Univerity Avenue Area 0ffstreet
Park."moment District Project #75-63)
5332 Adopting a Com ensation Plan for Fire D artment Personnel, Effective
December 19, 197
5333 Ordering Reduction of Assessments Silva Avenue -Silva Court Assessment
District Sanitary Sewera a Pro'
5334 Adopting Engineer's Report, Confirming the Assessment and Ordering the
Work and Acquisitions Silva Avenue - Silva Court Assessment District
Sanitary Sewerage _Project
5335 Designating Collection Officer ;zilva Avenue - Silva Court Assessment
District Snitary Sewerage Project
5336 of Award of Contract Sily� a'Aveue - Silva Court Assessment District
Sanitary Sewerage Vrojecx
5337 Requesting the Board of Supervisors
Permit the Re s ra o V- ers
of the QtatEk Municimal_Election and
on May 10, 1977.
5338 Expressing Appreciation to Marcelo A. Balitari Upon His Retir tnr
5339 Expressing Appreciation to Cornelius P. lenibPn Upon His Retjrema
5340 Expressing Appreciation to Robert G. „t l Upon His aaLirement
5341 Expressing Appreciation to Philip L. Aay Upon His Retremeq,
of the County of Santa Clara to
e in the Conduct
any Special Election to Be Held
5342 Establishing an Agricultural. Preserve Within the City of Palo Alto
and Authorizing the Execution of a Land Conservation Contract
(Ina R. 121111712.14-=-Z.9.10
1-24-77
1-24-77
1-24-77
1-24-77
1-24-77
2-7-77
2-7-77
2-7-77
2-7-77
2-7-77
2-7-77
5343 Establishing an Aulcuilural krefieve Within the City of Palo Alto 2-7-77
and Authorizing the Execution of a Land Conservation Contract
(Lawrence and Jacqueline Bress.=r - Arastradero )
5344 Establishing an Agric Within the City of Palo Alto 2-7-77
and Authorizing the Execution of a Land Conservation Contract
(Richard G. and Barbara A. Geier - Pe Mill Road)
5345 Determining that the Public Interest
sition of Certain Land and Directing
?'ris er) T*mss
{ laixaxal :a v x we
No. 75-63)
and
the
Necessity Require the Acqui-
Filing of F.mine LImain
Area Offstreet taltiaz
Assessment District Project
5346 Amending Ordinance 2857 for Property Known as 2450 Fast Bav Jad
Changing Use, Improvements, Compliance and Development Schedule
5347 Approving the Tentative Sub iyisio l for Property Located at 681
Ara Road in the City of Palo Alto and Granting Exceptions
Subject to Conditions
5348 Amending. Resolution No. 5255 to Allow Segregation of Bonded Indebted- 2-14-77
ness Prior to Recordation of the Final Subdivision Map
2-7-77
2-7-77
2-14-77
2-14-77
5349 Amending Section 1501 of the Merit System Rules and Regulations re 2-14-77
Memorandum of Understanding Betwee.m the City of Palo Alto 4nd Local
1319, International Association of Fire Fighters.and Rescinding
Resolutions Numbers 5135 and 5203
5350 Urging Voluntary Curtailment of Water Usage in an Amount Equal to at 2-14-77
Least Ten Percent For Residential, Commercial and Industrial Users as
Requested by the San Francisco Water Department
5351 Approving the Preliminary Parcel Uap for Property Located on 2222r 2-14-77
Paje Mill Road in Palo Alto Foothills, Assessor's Parcel Number
351-5-31, and Granting Exceptions Subject to Conditions
5352
5353
5354
Approving the Miscellaneous Division of Land at 833 La Para Avenue
and Granting Exceptions
of Intention to Form Maintenance District (Ca1 in Avenue Area
0ffstreet Pam Maintenance District)
Requesting the Santa Clara CounlY Board of Supervisors J1 Except or
Ex` eE2t All Property Within the Boundaries of the City of Palo Alto
Fro.As m i or Taxation to Cover Any Portion of the County s
Costs ,in Providin Fire Protection Services
2-14-77
2-14-77
2-28-77
535.5 Determining that the Public Interest and Necessity Require the
Acquisition of Certain Land and Directing the Filing of e t Doman
Proceedings (Univers u e Area Offstreet Parking Assessment 2-28-77
District Project No. 75-63)
5356 Determining that the Public Interest and Necessity Require the 2-28-77
Acquisition of Certain Land and Directing the Filing of Mink=
Domain Proceedings {diversity Avenue Area Offstreet Parking
Assessment District Project No. 75-63)
5357 Providing for the Withdrawal of Certain Inhabited Territory Desig- 3-7-77
nated as Silva Avenge/Silva Court No. 1 from the Fremont.Fire
District
5358 Providing for the Withdrawal of Certain Uninhabited Territory Desig- 3-7-77
nated as Silva AvenuejSilva Court No. 2 from the Fremont Fire
District
5359 Providing for t ' idrawal of Certain Uninhabitt Territory Desig 3-7-77
nated as Garden _Ace Na. From the Fremont Fire District
5360 Approving the Priority Plan for Expenditure of Allocation Q,f Funds 3-21-77
to the County of Santa Clara forPar Beach, Recreational and
Historical Preservation Purposes (State Urban and Coastal Park
Bond Act)
5361 Declaring We= to be a Nuisance and Setting a Hearing 3-21-77
5362 Endorsing and Supporting the Regional Housing Subsidy Distribution 3-21-77
System and Authorizing the Association of Bay Area Governments to
Apply for Federal Housin Assistancg on Behalf of the City of Palo
Alto.
5363 Amnd.ing Resolution No. 2971 to Approve and Adopt Certain Parking 3-21-77
Regulation Modifications in the City of Palo Alto
5364 Determining Unpaid Assessments and Providing for Issuance of Bonds 3-21-77
(Silva Avenue -Silva Court Assessment District Sanitary Sewerage
Project -7--
5365 Approving Notice of Sale
(Silva Avenue -Silva Court Assessment District Sanitary Sewerage
Pro ect
3-21-77
5366 Calling for Bids on Sale of Improvement Bonds 3-21-77
(Silva Avenue -Silva Court Assessment District Sanitary Sewerage
Project)
5367 of Preliminary Determination Under Division 4 of the Streets and
Highways Code (Willow Road P No. 74-65 Assessment District)
5368 Directing Preparation of Investigation Report Under Division 4 of
Streets and Highways Code (Willow Road Project No. 74-65 Assessment
District)
3-21-77
3-21-77
5369 Approving and Authorizing Execution of Agreement for Engineering 3-21-77
Services (Willow Road Project No. 74-65 Assessment District)
5370 of Preliminary Determination and of Intention (Willow Road Project No. 3-21-77
74-65 Assessment District)
5371 Overruling Protests and Ordering Formation of the California Avenue 3-21-77
Area Offstreet Parkin$ Maintenance District
5372 Establishing Capital Outlay Fund (California Avenue Area Offstreet 3-28-77
Parking District) Cnmended, 6"- 12c5. '►i 5(041 - 1/z0747----".
J74
5373 Reaffirming Findings Made U on Ado do of Uniform Buildin , Mech- 3-28-77
an ca , aus ng, um ng, and Fire Codes and the National Electrical
Code
5374 E ressin A reciati n to MikeManza l for Outstanding Public Service3-28-77
5375 Expressing Appreciation to Tory__.Seedma.n for OUtstanding Public Service 3-28-77
5376 Expressing Appreciation to Selene _Suttrr1a,H;,d for Outstanding Public 3-28-77
Service
5377 Expressing Appreciation to StlI*_LS.s. 1l4.for Outstanding Public 3-28-77
Service
5378 Expressing Appreciation to Kent Walker for Outstanding Public Service 3-28-77
5379 Commending Elvia Fernandez Garwood for Outstanding and Conscientious 3-28-77
Service as a Member he Human Relations Commision
5380 Expressing Appreciation to Donald Moore Upon His Retirement 3-28-77
5381 Expressing Appreciation to Keith Bruns Upon HisResignation 3-28-77
5382 Amending Ordinance No. 1802 for the Property Known as 101 Alma 3-28-77
Street Modifying the P -C Development Plan
5383 Supporting the Allocation of Federal Funds for the Completion of 4-4-77
the Auburn -Folsom Dam
5384 Awarding Sale of Bonds (Silva Avenue - Silva Court Assessment 4-4-77
District Sanitary Sewerage Project)
5385 Naming Election Officers, Designating Precincts and Central Counting 4-4-77
Place fOrTre7141M1mMiTnicipal Election to be Held on May 10, 1977
5386 Expressing Appreciation to Ro pert E. Kamer Upon His Retirent_ 4-4-77
5387 Expressing Appreciation to Emanuel White Upon His Retirement 4-4-77
terra
5388 Ordering Weed Nuisance Abated 4-4-77
5389 Amending Section 1401 of the Merit System Rules and Regulations 4-18-77
5390 Adopting a Compensation for Classified Personnel (Effective 4-18-77
March 27, 1977)and Rescinding Resolution No. 5114
5391 Adopting a Compensation _Flap .for Confidential Personnel (Effective 4-18-77
March 27, 1977) and Rescinding Resolution No. 5227
5392 Adopting a Compensation Plan for Casual Empl es (Effective 4-18-77
March 27, 1977) and Rescinding Resolution No. 5228
5393 Approving the Miscellaneous Division of Land at 3110 and 3116 4-18-77
Iidd.lefield Road and Granting Exceptions
5394 Authorizing Investment of City Monies in Local Agency Inv 5-2-77
L
5395 Providing for Issuance of meads and Directing the Levy of Annual 5-2-77
Assessments to Pay the Principal and Interest Thereof(UnL
Avenue Area Offstreet Parki;g Assessment District Project No. 75-63)
5396 Approving Notice of Sale and Official Statement and Authorizing 5-2-77
and Directing Certain Actions with Respect Thereto(Ur)iversity
;Avenue Area Offstreet Parking Assessment District Project No. 75-63)
5397 Calling for Bids on Sale of Improvement Bonds (University Avenue 5-2-77
Area Offstreet Parkin, Assessment District Project No. 75-63)
5398 Ordering the Vacation of a Certain Public Utilities Easement
in Lot 17, Block 117, Crescent Park Subdivision 5-2-77
5399 Approving Pity Report to Caltrans Regarding City's Road and 5-2-77
Street System
5400 Expressing Appreciation to Frank J. Herron Upon His Retirement 5-2-77
5401 Expressing Appreciation to Paul M. Callejo Upon His Retirement 5-2-77
5402 Expressing Appreciation to Peter T. Grimes Upon His Retirement 5-2-77
5403 ndinc( the Comprehensive Plan by Changing the Land Use Designation 5-2-77
of Property Generally Known as 633 and 649 Lytton Avenue from
Single Family Residential to Mu tiple Family Residentia
5404 Endorsing the Revenue Bond Issue of Santa Clara Valley Water District 5-2-77
5405 Awarding Sale of Bands (University Avenue Area Offstreet Parking: 5-16-77
Assessment District Project No. 75-63)
5406 Approving the Preliminary Parcel Map for Property Located at 41,$ 5-16-77
Old Adobe Road, and Granting Exceptions Subject to Conditions
5407 8mgajng Schedule G-1 of the City of Palo Alto ttilitie 'Rates and 5-16-77
Charges Pertaining to General Natural Gas Service
5408 Declaring the Results of the General un M icipal_ Elect Held on 5-16-77
,
Ma 1 a. .7j
�-
1
5409 Amending Resolution 4291 Changing the Citywide Stop Intersection Ustol 6-6-77
and Map
5410 of Intention to Approve an Amendment to C#ra_c_t_Belgun the Board of 6-13-77
Administration of the Public Employees' S stem and the—Ciy.of Palo
Alto
5411 Adopting a UNSUNWOLLAIIJELla for Mana mjt Personnel and Council 6-13-77
Appointees (Effective July 3, 1977) and Rescinding Resolution Nos.
5232 and 5270
5412 Confirming Engineer's Report and Assessment Roll (cAlifornia Av9n 6-13-77
Area 0ffstreet Parking Project No. 65-9)
5413 Confirming Engineer's Report and Assessment Roll ( ifornia Avenue Area 6-13-77
0ffstreet &Eking Project NO. 71-63)
5414 Confirming Engineer's Report and Assessment Roll (Galifornia Avenge Area 6-13-77
0ffstreet Parking Maintenance District)
5415 Confirming Engineer's Report and Assessment Roll (b Qniversit Aven1e Area 6-13-77
giyic CnfPr 0ffstreet Parking Project No. 66-8)
5416 Confirming Engineer's Report and Assessment Roll (l iversity Avenue Area 6-13-77
0ffstreet Parking Project No. 75-63)
5417 Amending Schedules W-1 and W-1-0 of the City of Palo Alto Utilities 6-13-77
.
et d to Offset Increased Cost o CiscoWaer t and
Rates Mandatory
and Charges
Curtailment Program
5418 Adding Schedule W -1-B to the City of Palo Alto Utilitt Rath and Charges 6-13-77
Establishing Rates for the Sale of Reclaimed Water
5419 Amending Schedules S-2 and S-2-0 of the City of Palo Alto Utilities Rates 6-13-77
and Charges to Offset Adverse Impact on Revenue Used to Finance Sewa e
Collection and Treatment Operations
5420 Adopting Schedule W-6 of the City of Palo Alto Utilities_Rates and 6-20-77
Charges Establishing a Water Conservation Rationing Program
5421 Amending Schedules E-1 and E-2 of the City of Palo Alto t1 llti p 6-27-77
Rates and Charges Pertaining to Domestic and Commercial Electric Rates
5422 Approving miscellaneous division of land for property generally known as 6-20-77
300 San Antonio Road and granting exceptions subject to conditions
5423 Commending the Outstanding Service of Councilmember John V. B 7-5-77
5424 Commending the Outstanding Service of Councilmember John J. Berwal 7-5-77
5425 Commending the Outstanding Service of Councilmember Kirke W. Comstock 7-5-77
5426 Commending the Outstanding Service of Councilmember Stanley R. Norton 7-5-77
5427 Approving the Application for 1974 State Grant Funds (Greeg rarit Phase 11 7-5-77
and California Avenue Mini -Park)
5428 Approving the Tem_ ..iJe Subdivision. Map for Property L4.:La.ted at 323, 331, 7-18-77
365 Grant and 334, 360 Sheridan Avenues and Granting an Exception
5429 Approving the Preliminary Parcel Map for Property Located at 3793 Park 7-18-77
Boulevard, and + Granting Exceptions
5430 Designating the City Council as the Hearing Panel Under the Solid Waste 7-18-77
Control Act of 1976
5431 Designating City Enforcement Agency Under the Solid Waste Control Act of 7-18-77
1976
5432 Approving Amendment No. 2 to the Cooperation Agreement with the Housing 7-18-77
Authority of the County of Santa Clara
5433 Expressing Appreciation to Thelma J. Nunes Upon Her Retirement 7-18-77
5434 Expressing Appreciation to Manuel D. Daran& Upon His Retirement 7-18-77
5435 Amending Ordinance No. 1889 to Modify the Development Plan for the P -C 7-18-77
District Knorr. as 2800 West Bayshore Road, Subject to Conditions
5436 Approving an Application for Historic Preservation Funds and a Contract 7-25-77
for the Administration of Said Funds
5437 Recognizing the Presence of Oaxaca, Oaxaca Exchange Students and Welcom- 7-25-77
ing them to the City of Palo Alto
5438 Commending Gary P. Ea►zziwo for Outstanding and Conscientious Service as 8-1-77
a Member of the Human Relations Commission
5439 Designating City Enforcement Agencies Under the SolidWaste o ro_ Act 8-8-77
2.f.1,2115. and Repealing Resolution No. 5431
5440 Confirming Weed Abatement Report and Ordering Cost of Abatement to be
a Special Assessment on the Respective Properties Herein Described 8-8-77
5441 Adding Schedule W -1-C to the City of Palo Alto Utilities Rates and 8-22-77
Charges to Establish Rates for the Sale of Hauled Reclaimed Water
5442 Approving a Miscellaneous Division of Land for Property Located on 8-22-77
Los Trancos Roaa Near Alpine Road in the City of Palo Alto and Granting
Exceptions for Lot Area on One Parcel, and for Road Frontage on Two
Parcels, Subject to Conditions
5443 Expressing Appreciation to Frances E. Escherich Upon Her Retirement 8-22-77
5444 Approving the Preliminary Parcel Map for Property Located at 848 Sag, 8-22-77
Jude Avenue, Assessor's Parcel Number 137-14-047, and Granting Excep-
tions Sub7ct to Conditions
5445 Authorizing a Guaranty Agreement Covering Certain Obligations of 8-22-77
Community Housin&, Inc.
5446 Expressing Appreciation to J. Stewart Bottema Upon His Retirement 9-6-77
5447 Expressing Appreciation to Thomas F. Obe4 Upon His Retirement 9-6-77
5448 Approving the Application for 1974 State Grant Funds (Bol Park Improve- 9-6-77
ments)
5449 Approving the Application for 1976 State Grant Funds (Bol Park Improve- 9-6-77
ments and College Terrace Playground Equipment
5450 Preliminarily Approving Engineers Report, and Fixing the Time and 9-6-77
Place of Hearing Thereon, Under Division 4 of the Streets and Highways
Code (Sand Hill Road, Formerly Willow Road, Project No. 74-65)
5451 of Preliminary Approval of Engineer's Report Sand Hill Road (Formerly 9-6-77
Willow Road) Project No. 74-65
5452 Describing Proposed Boundaries of Assessment District, Directing Filing 9-6-77
of Boundary Map and Assessment Diagram and the Recordation of Notice of
Assessment Sand Hill Road (Formerly Willow Road) Project No.
74-65
5453 Appointing the Time and Place of Hearing Protests in Relation to Proposed 9-6-77
Acquisitions and Improvements, and Directing Notice Sand Hill Road
(Formerly Willow Road) Project No. 74-65
5454 of Intention to Vacate Future Residual Street Rights of Way Along Willow 9-6-77
Road (Sand Hill Road) Sand Hill Road (Formerly Willow Road)
Project No. 74-65
545.5 Providing for Notice of Intention to Adopt Resolution of Necessity 9-6-77
Initiating Eminent Domain Proceedings Sand Hill Roadn (Formerly
Willow Road) Project No. 74-65
545.6; Expressing Approval of a Proposal For the Construction of Improvements 10-3-77
to the Palo Alto Municipal Golf Course to Be Financed by Issuance of
Tax Exempt Obligations of the City of Palo Alto Golf Course
Corporation
5457 Expressing Appreciation to James 0. Glanville Upon His Retirement 10-3-77
5458 Expressing Appreciation to Dorothy H. 111222,Upon Her Retirement 10-3-77
5459 Commending Robert K. Aul_ur as a Member of the Rental Housing Mediation 10-3-77
Task Force For His Conscientious and Outstanding Public Service
5460 Commending Ruth Caulk Baird as a Member of the Rental Housing Mediation 10-3-77
Task Force For Her Conscientious and Outstanding Public Service
5461 Commending Linda Brick as a Member of the Rental Housing Mediation 10-3-77
Task Force for Her Conscientious and Outstanding Public Service
5462 Commending Chosen T. Chen as a Member of the Rental Housing Mediation 10-3-77
Task Force for His Conscientious and Outstanding Public Service
5463 Commending Ellen Cowley as a Member of the Rental Housing Mediation 10-3-77
Task Force for Her Conscientious and Outstanding Public Service
5464 Commending Lawrence W. §11411As a Member of the Rental Housing 10-3-77
Mediation Task Force For His Conscientious and Outstanding Public
Service
5465 Approving an Amendment to the 1977-78 Community Development Program 10-3-77
5466 Providing for the Borrowing of Funds for the Fiscal Year 1977-78 and 10-3-77
the Issuance and Sale of Temporary Notes Therefor
5467 S2111 . $5,000,000 City of Palo Alto Temporary Notes for the Fiscal 10-17-77
Year 1977-78 and Fixing the Definitive Interest Thereon
5468 Ordering the Vacation of Ten Public Utility Easements in the Monroe 10-17-77
Drive Area, Being a Portion of the Rancho Rincon de San Francisquito
5469 Approving a Preliminary Parcel Map for Property Located at 319-321. and 327 10 -17 -
Addison Avenue, and Granting Exceptions Subject to Conditions
5470 Recognizing the Historical Importance of El Palo Alto to the City of Palo Alto 10-17-
5471 Amending the Development Plan for Certain Property Located at 2586 West 10-17-77
Bayshore Road and Zoned P -C (Planned Community) Development
5472 of Preliminary Determination and of Intention to Acquire and Construct 10 -25 -
Improvements Underground Utilities Conversion Underground District 19
5473 of Intention to Amend Section 12.16.020 of Chapter 12.16 of Title 12 of the 10 -25 -
Palo Alto Municipal Code by Establishing Underground Utility District No. 19
Underground Utilities Conversion'
5474 Making Application to LAFCO Regarding an Amendment to the Urban Service Area of 10 -25 -
the City to Include Property Commonly Known as the ITT Property and Property
Adjacent Thereto
5475 Requesting That the North County Community Legal Services Office Not be 10,25,
Terminated and Be Contiiiuerf at Current T+evel
5476 of Preliminary Approval of Engineer's Report Underground Utilities 11-7-a
Conversion Underground Utility District No. 19
5477 Describing Proposed Boundaries of Assessment District, Directing Filing of 11-7--1
Boundary Map and Assessment Diagram and the Recordation of Notice of Assessment
Underground Utilities Conversion Underground Utility District No. 19
5478 Appointing Time and Place of Hearing Protests in Relation to Proposed Acquisi- 11-7-
t
ions and Improvements, and Directing Notice Underground Utilities
District No. 19
5479 Expressing Appreciation to Peter S. Azcueta Upon His Retirement 11-7-77
5480 Approving the Miscellaneous Division of Land at 195 North California Avenue 11-21-7'
and Granting Exeptions
5481 of Intention to Make Changes and Modifications (Sand Hill Road - Formerly 11-21-7'
Willow Road - Project No. 74-65)
5482 of Intention to Vacate Future Residual Street Rights of Way Along Willow Road 11-21-7'
(Sand Hill Road) Project No. 74-65
5483 Amending the Land Use Map of the Palo Alto Comprehensive Plan to Change the 11 -28 -
Land Use Designation of Certain Property Located at 2500 Faber Place from
Service Commercial and Open Space -Controlled Development to Research/Office
Park
5484 Honoring the City of Los Altos Upon the Occasion of the Twenty -Fifth Anniy- 11,28-
ers ary of its Incorporation
5485 Declaring Weeds to be a Nuisance and Setting a Hearing 12-5r7
5486 Overruling Protests on Resolution No. 5472 of Preliminary Determination and 12-5-7
of Intention - Underground -Utility District No. 19 Utilities Conversion
5487 Finding and Determining that the Public Convenience and Necessity Require 12,5--7
Proposed Acquisitions and Improvements - Underground Utility District Na, 19
5488 A Resolution and Order Adopting Engineer's Report, Confirming the Assessment 12-5-7
and Ordering the Work and Acquisitions - Underground Utilities Conversion --
Underrg�ound Utility District No. 19
5489 Ordering Execution of Work by the City of Palo Alto - ]Jnder round Utilit3r
District No. 19
12,5-7
5490 Honoring the City of San Jose Upon the Occasion of Its Two Hundredth 12-5-77
Anniversary
5491 Providing Authority to the City Manager to Effect Certain Changes in Gas 12-12-7;
Utility Rates (Schedule G-11
5492 Opposing Southern Pacific's Petition to the Interstate Commerce Commission 12-12-7;
For Discontinuance of Its Passenger Train Service Between San Jose and
San Francisco
5493 Expressing Appreciation to Lyle D. Vik Upon His Retirement 12-12-7;
5494 Expressing Appreciation to Thelma T. Pearson Upon Her Retirement 12-12-7;
5495 Expressing Appreciation to Harry Wong Upon His Retirement 12-12-7;
5496 Authorizing the Mayor, On Behalf of the City of Palo Alto, to Perform 12-12-7:
Certain Acts Concerning Lytton Gardens
5497 Granting the Senior Assistant City Attorney, on Behalf of the City of
Palo Alto, Power of Attorney Concerning Lytton Gardens
12-12-7;
5498 Authorizing Execution of Agreement with the City of Menlo Park (re Sand 12-19-7;
Hill Road)
5499 of Determination, Under Division 4 of the Streets and Highways Code, to 12-19-7;
Proceed with Proceedings for Acquisitions and Improvements (re Sand Hill Road
Project No. 74-65
5500 Overruling Protests on Resolution of Preliminary Determination and of 12-19-7;
Intention No. 5370 (re Sand Hill Road Project No. 74-65)
5501 Ordering Changes and Modifications (re Sand Hill Road Project_No. 74-65) 12-19-7;
5502 A Resolution and Order Adopting Engineer's Report, Confirming Assessment 12-19-7;
and Ordering Work and Acquisitions (re Sand Hill Road Project No. 74-65)
5503 Designating Collection Officer (re Sand Hill Road Pro ect,No. 74-65) 12-19-7;
5504 Ordering the Vacation of Future Residual Street Rights of Way (re Sand Hill 12-19-7;
Road Project No. 74-65)
5505 Expressing Appreciation to Shirley Chandler Upon Her Retirement 1-9-78
5506 Expressing Appreciation to Louis Bachman, Jr. Upon His Retirement 1-9-78
5507 Ordering Weed Nuisance Abated 1-9-78'
5508 Determining That the Public Interest and Necessity Require the Acquisition of 1-9-78
Certain Lands and Directing the Filing of Eminent Domain Proceedings
(Sand Hill Road - Formerly Willow Road - Project No. 74-65)
5509 Calling for Sealed Proposals and Fixing Liquidated Damages for Failure to 1-16-78
Complete the Work Within the Specified Time
(Sand Hill Road - Formerly Willow Road - Project No. 74-65)
5510 Approving the Miscellaneous Division of Land at 480 Marion Avenue and Granting 1-1678
Exceptions
5511 Commending Martin Dreyfuss for Outstanding and Conscientious Service as a 1-23-78
Member of the Human Relations Commission
5512 Approving an Amendment to the Solid Waste Management Plan for Santa Clara County 1-23-78
Establishing an Interim, Countywide Administrative Structure
5513 Repealing Resolution No. 5420 Which Established a City Water Conservation 2-6-78
Rationing Program
5514 Approving the Preliminary Parcel Map for Property Located at 211 Melville 2-13-78
Avenue, and Granting Exceptions Subject to Conditions
5515 Approving Form of Bond Resolution of the City of Palo Alto 2-13-78
Golf Course _.Corporatior
5516 Establishing an Agricultural Preserve Within the City of Palo Alto and 2-13-78
Authorizing the Execution of a Land Conservation Contract (John P.
Chambers and Leila G. Harbin - Skyline Bouelvard)
5517 Adopting a 1978-79 Community Development Plan and Program, Approving 2-13-78
a 1978-79 Housing Assistance Plan, Approving the Use of 1978-79 Community
Development Funds, and Authorizing the Execution of an Administration
Agreement with the County of Santa Clara
5518 Amending the Oven Space Plan Map of the City of Palo Alto to Conform 2-13-78
with the Land Use Map of the Palo Alto Comprehensive Plan
5519 Submitting to the Electorate of the City of Palo Alto at a Special 2-13-78
Election to be Held June 6. 1978, a � +� nt Aa . Charter
of the City of Palo Alto to Change the Method and Term of Election of
the Board of Education of the Palo Alto Unified School District and
Requesting the Board of Supervisors to Consolidate Said Election With
the Direct Primary Election to be Held June 6, 1978
5520 Amending Schedules W-1 and W-1-0 of the City of Palo Alto Utilities
Rates and Charges to Pass Through the Decreased Cost of San Francisco
Water
2-27-78
5521 Accepting Three Corporation Openspace Easement Grant Deeds From the 2-27-78
Alta Mesa Improvement Company Pursuant to California Government Code
Sections 51070-51087 and California Revenue and Taxation Code
Sections 421 (e) and 422 (d)
5522 Amending Resolution No. 5223 to Reduce Golf Course, Green Fees
5523 Submitting to the Electorate of the City of Palo Alto at a Special
Election to Be Held June 6, 1978, a Proposed Amendment to the Charter
of the City of Palo Alto to Add a New Article V, Qqmpulsory ArbitratioD,
of Fire and Police Department Employee Disputes and Requesting the
Board of Supervisors to Consolidate Said Election With the Direct
Primary Election to be Held June 6, 1978
3-13-78
3-13-78
5524 Expressing Appreciation to Alfred E. Luchesi Upon His Retirement 3-13-78
5525 Expressing Appreciation to David A. Gavino Upon His Retirement 3-13-78
5526 Expressing Appreciation to Danny L. Cabebe Upon His Retirement 3-13-78
5527 Expressing Appreciation to Alex V. Antolin Upon His Retirement 3-13-78
5528 Approving the Miscellaneous Division of Land at 265 Lytton and 360
Bryant and Granting Exceptions 3-20-78
5529 Approving the Miscellaneous Division of Land at 880 and 884 San Jude
Avenue and Granting Exceptions 3-20-78
5530 Amending Ordinance No. 2637 to Modify the Development Plan for the P -C 3-20-78
District Known as 625 El Camino Real, Subject to Conditions
5531 A Resolution Directing Preparation of Supplemental Revised Erivirpnmental
Impact Report Sand Hill Road (Formerly Willow Road) Project 74-65
3-27-78
5532 A Resolution DireLong Reassessment Proceedings Sand Hill Road 3-27-78
(Formerly Willow Road) Project No. 74-65 Reassessment Proceedings
5533 Adopting a Compensation Plan for Classified Personnel (Effective 4-10-78
March 26, 1978) and Rescinding Resolution No. 5390
5534 Adopting a Compensation Plan for Confidential Personnel (Effective 4-10-78
March 26, 1978) and Rescinding Resolution No. 5391
5535 Requesting the Metropolitan Transportation Commission to Make 4-10-78
Transuortation Development Act Article 4.5 Funds Available to the
ty of Palo Alto for Community Transit Services
5536 Approving Agreement with State of California, Department of Transpor- 4-10-78
tation, and Supplement No. 1 Thereto, Relating to Federal -Aid Projects
in the City of Palo Alto
5537 Approving Process to be Used in Santa Clara County to Implement the 4-10-78
Federal Aid Safer Off -System Roads Program
5538 Expressing Appreciation to Verna A. Valencia Upon Her Retirement 4-10-78
5539 Expressing Appreciation to Marian C. Catolicq Upon His Retirement 4-10-78
5540 Amending the 1978-79 Communit velo meat Program and Budget 4-10-78
4-17-78
5541 Amending Resolution 5346 to Modify the Development Plan for the P -C
District Known as 2370 Watson Court, (Formerly Known as 2450 East
Bayshore Road) to Allow the Sale of Beer
5542 Amending Resolution 4291 Changing the Citywide Stop Intersection
System and MU
5543 Establishing a Liability+ Insurance Reserve_Eami
4-17-78
5-1-78
5544 Adopting Amendments to the, Comprehensive Plan for the Development of 5-15-78
the City of Palo Alto
5545 Amending Ordinance No. 2533 to Modify the Development Plan for the 5-15-78
P -C District Known as 3000'E1 Camino Real and 75.5 Page Mill Road,
Subject to Conditions
5546 Amending Ordinance No. 2830 to Modify the Development Schedule for the 5-15-78
P -C District Known as Subject to Conditions
5547 Amending Schedules E-1, E-2, and E-4 of the City of Palo Alto Utilities 5-22-78
Rates and Charges Pertaining to Domestic, Commercial, and Street
and Highway Lighting Rates
5548 Amending Section 519 and Section 1401 of the Merit System Rules and 5-22-78
Regulations
5549 Endorsing Proposition 2, the Clean Water and Water Conservation Bond 5-22-78
Act of 1978
5550 Approving Project and Authorizing Filing of Notice of Determination 5-22-78
(California Avenue Area Beautification Project)
5551 of Intention to Change and Modify Assessment Formula - California 6-5-78
Avenue Area 0ffstreet Parking Maintenance District
5552 Expressing Appreciation to Edward R. 0bj_ der Upon His Retirement 6-5-78
5553 Expressing Appreciation to Bige C. Plemons Upon His Retirement 6-5-78
5554 Confirming Engineer's Report and Assessment Roll - University 6-14-78
Avenue Area Civic Center 0ffstreet Parking Project No. 66-8
'555 Confirming Engineer's Report and Assessment Roll - Univer.. 6-14-78
Avenue Area 0ffstreet Parking Project No. 75-63
5556 Confirming Engineer's Report and Assessment Roll - cal fornia Avenue Area Off- 6/14/7
street Parking Project Bo. 65-2
5557 Confirming Engineer's Report and Assessment Roll - California Avenue Area Off- 6/14/7
street Parking Project No, 71-63
5558 Adopting Procedures for Implementation of the California Envir'
,pct of 1970
6/14/7
5559 Approving the Miscellaneous Division of Land at 4339 El Canino Real and 6/19/7
granting exceptions
5560 Confirming Engineer's Report and Assessment Roll - California Avenue Area Off- 6/19/7.
street Parking Maintenance District (New Formula)
5561 Endorsing Assembly Bill 2984 6/19/71
5562 Approving the Application for grant funds under the Roberti-Z'berg Urban Open- 6/26/71
Space_and Recreation Program
5563 Continuing the Compensation Plan for Police Non-Managero t Pr rsonnel (Adopted 6/26/71
by Resolution No. 5233)
5564 Preliminary Dtter' Uioh and Directing Preparation of Report Under Qivision 4 7/I1/7f
Qf the Streets and Highways Code
(California Avenue Area Beautification Project - Project No. 77-70)
5565 Intention to make Acquisitions and ImproYeme s 7/11/7E
(California Avenue Area Beautification Project - Project No. 77-70)
5566 Adopting a ComDens4tiof Plan for Management Personnel and Council, Appointees 7/11/7f
(Effective July 2, 1978) and Rescinding Resolution No. 5411
5567 Amending Scheudles R-1, R -1 -FA, R-2, R-3, and R-4 of the City of Palo Alto 7/11/7€
Utilities Rates, and charges
5568 Amending Ordinance No. 2952 to Modify the Development Plan for certain property 7/17/7f
known as 400-412 Pepper Avenue and Zoned P -C (Planned Community) subject to
conditions
5569 Approving the miscellaneous division of land at ..333 Tasso StretI and granting 7/17/7E
an exception subject to condition
5570 Approving the miscellaneous division of land at 1945 Cowper/1944 Tasso and 7/17/7E
granting an exception
5571 Declaring the re slts_af the Special Municipal_Election held on June 6, 1978 7/17/7E
5572 Recognizing the Presence of, and Welcoming to the City of Palo Alto Oaxaca, 7/17/78
apace Exchange Students and Guests
5573 Approving a Preliminary Parcel Map for property located at 8885 Page Mill Road 7/17/7
and granting an exception subject to conditions
5574 Expressing Appreciation to Anne Steinberg for outstanding public service as a 8/7/78
member of the Planning Commission
5575 Expressing Appreciation to Frank J. Rack for outstanding public service as a 8/7/78
member of the Planning Commission
5576 Expressing Appreciation to Peter I. Carpenter for outstanding public service as 8/7/78
a member of the Planning Commission
5577 Expressing Appreciation to Hilmer J. aelSon upon his retirement 8/7/78
5578 Expressing Appreciation to Robert M. Calle.io upon his retirement 8/7/78
5579 Expressing Appreciation to Lloyd A. Smith upon his retirement 8/7/78
5580 Confirming Yeed Abatement Report and ordering cost of Abatement to be a Special 8/7/78
Assessment on the respective properties herein described
5581 Amending schedule E-2 of the City of Palo Alto Utilities Rates and charges to 8/7/78
include Power -Factor in Commercial Electric Rate$
5582 Amending Resolution No. 4291 by adding changes to the city wide stop. intersec- 8/7/78
Lion system and map
5583 Submitting at a Special Election a roposed initiative ordinance to add Title 8/14/7£
23 (Landlord and Tenant Rent Reform to the Palo Alto Municipal Code and
Requesting the County of Santa Clara to Consolidate said Special Election with
the feral_. Election to held November 7. 1973
5584 Approving the miscellaneous division of land at 1050-52 California Avenue and 8/28/71
granting exceptions with conditions
5585 Approving the tentative subdivision map for the property located at 3865 Pace 8/28/71
Mill Road in the City of Palo Alto and granting exceptions subject to conditions
5586 Formation of a Law Enforcement Assistance Administration g 9ini-Block 8/28/7
Coordinating Council
5587 Providing for the borrowing of funds for the fiscal year 1978-79 and the 8/28/7£
Issuance and Sale of Tel orary Notes Therefor
5588 Adopting a Compensation Plan for Clan `died Personnel (Effective August 13, 1978) 8/28/7£
and Rescinding Resolution No. 5533
5589 Adopting a Compensation Plan for Confidential Personnel (Effective August 13, 8/28/71
1978) and Rescinding Resolution No. 5534
5590 Adopting an amendment to t Comprehensive Plan for the development of the City 8/28/7!
of Palo Alto
5591 Expressing appreciation to Sig Sanchez for outstanding public service as a 9/11/71
member of the Santa Clara County Board of Supervisors
5592 $ellino $5.000.000 City of Palo Alto Temporary Notes for the fiscal year 1978- 9/11/7E
1979 and Fixing the Definitive Interest Rate Thereon
5593 Amending schedule G-1 of the City of Palo Alto Utilities Rates and Charges 9/11/7E
pertaining to aenera.i Natural a , r
5594 Approving a miscellaneous division of land for property located at 810-830 Lo* 9/18/7/
Trancoj Road near Alpine Road and granting exceptions, subject to conditions
5595 Intention to implement those portions of the Association of Bay Area Governments 10/2/71
Environmental Management Plan relating to Water Duality
5596 Authorizing participation in the ralifornia Library Services Act 10/2/7E
5597 Recognizing Hal Lawrence 10/2/7E
5598 Recognizing the presence of, and welcoming to the City of Palo Alto Oaxaca, 10/16/;
Oaxaca Teachers
5599 Approving the miscellaneous division of land at 431 Waveraev1430 Killing and 10/16/;
granting exceptions
5600 Approving the miscellaneous division of land at 588 Matadero Avenue and 10/16/;
granting exceptions
5601 Urging participation in the Observance of World Disarmament Week 10/16/;
5602 Preliminary determination and directing preparation of report under Division 10/30/
4 of the Streets and Highways Code -- University Avenue Area 0ffstreet Parking
Assessment District Project No. 75-6.3 - 1978 change and modification proceedings
5603 Preliminary approving engineer's report, and fixing time and place of hea.r'i.n 10/30/;
thereon, under Division 4 of the Streets and Highways Code -- University Avnue
:r a.Offstreet Parking Asses nient istric?_P:ro ecLNo 75- -- 1978-79 change
ane modification proceedings
5604 Intention to make changes and modificatiOn5
UniversityAvenue Area 0ffstreet Parkin ssessme �pigtrict Fly_
1978-79 change and modification proceedings
5605 Commending Sally Lorberbaum as member of RHMTF
5606 Commending Franz Benjamin as member of RHMTF
10/30/
RESOLUTIONS
1970
NO.
TITLE/DESCRIPTION
'DATE 'DATE I TO TO
PASS IRCUrE1MAYOR REPRO
5607 Commending Paul Dumont as Member of RHMTF
5608 Commending Kathy Jac anb as Member of RHMTF
5609 Commending Samuel Norman as Member of RHMTF
5610 Commending Seb Nielsen as Member of RHMTF
5611 CO mending Mike Dowry as Member of RHMTF
5612 Commending Joseph Collins as Member of RHMTF
5613 Coanmtending Harry Goldklang as Member of RHMTF
5614 Expressing Appreciation to Richard E Waldorph Upon His Retirement
5615 Expressing Appreciation to James P Hensley Upon His Retirement
5616 Approving the Miscellaneous Division of Land at 4270 Manuela Way and Granting
Exceptions with Conditions
5617 Approving the Miscellaneous Division of Land at 853 Middlefield Rd and 738
Hamer Ct and Granting Exceptions
5618 Adopting an Amendment to the Comprehensive Plan for the Development of the
City of Palo Alto
5619 Determining Unpaid Assessments and Providing for Issuance of Bonds Utility
Assessment District No 19
5620 Authorizing Purchase of Bonds by City; Utility Assessment District No 19
5621 Declaring the Results of the Special Municipal Election Held on November 7,
1978
5622 Authorizing Sale of Surplus Property Formerly a Portion of the Seale Wooster
canal and the City of Palo Alto Pole Yard
5623 Approving the Miscellaneous Division of Land at 1001 Amarillo Ave and Granting
Exceptions with Conditions
5624 Describing the Process for implementation of the Federal Aid Urban Program in
Santa Clara County
5625 Adopting an Amendment to the Comprehensive Plan for the Development of the
City of Palo Alto
5626 Expressing Appreciation to Pancho P Directo Upon His Retirement
5627 Expressing Appreciation to James A Decious Upon His Retirement
5628 Declaring Weeds to be a Nuisance and Setting a Hearing
11/20
11/20
12/04
12/04
12/04
12/04
12/18
12/18
12/18
01/08
01/08
01/15
RESOLUTIONS
1970
NO. TITLE/DESCRIPTION
1 DAZE :DATE 1 TO I TO
PASS ROME' MAYOR iREPRO
5629 Approving the Miscellaneous Division of Land at 821-827 Hamilton Ave and
Granting Exceptions with Conditions
5630 Commending Mary Cottrell for Outstanding and Conscientious Service as a
Member of the Human Relations Ccamnission
5631 Commending Cole Richmond Jr for Outstanding and Conscientious Service as a
Member of the Human Relations Commission
5632 Approving the Subdivision of Land at South Maybell Ave and Donald Dr and
Granting Exceptions with Conditions
5633 Authorizing the Submission of a Grant Application for Funds from the
California Energy Commission
5634 Authorizing the Issuance of City of Palo Alto Electric and Gas Revenue Bonds
5635 Series Resolution Authorizing the Issuance of a Principal Amount of $1,150,000
City of Palo Alto Electric and Gas Revenue Bonds 1979 Series A
5636 Calling for Bids for bonds, Approving Notice of Sale and Official Statement,
and Authorizing and Directing Certain Actions with Respec.•t thereto, City of
Palo Alto Electric and Gas Revenue Bonds, 1979 Series A
5637 Appointing Paying Agent and Registrar, City of Palo Alto Electric and Gas
Revenue Bonds, 1979 Series A
5638 Amending Schedules W-5, G-5, and S-5 of the City of Palo Alto Utilities Rates
and Charges Pertaining to Water, Gas, and Sewer Rates
5639 Approving the Application for Grant Funds Under the State Litter Control
Recycling and Resource Recovery Rind, and Authorizing Execution of the
Application and Related Papers by the City Manager
5640 Declaring its Intention to Order the Vacation of an Overhead Electric Easement
and Setting of a Public Hearing Therefor (Alta Mesa Cemetery)
5641 Amending Resolution No 5372 to Clarify the Use of Monies in the California
Ave Area Offstreet Parking District Capital Outlay FUnd
5642 Approving Project and Authorizing File of Notice of Determination University
Ave Area Offstreet Parking Assessment District Project No 75-63, 1978-79
Change and Modification Proceedings (Alternate III)
5643 Determining to Undertake Proceedings, University Ave Area Offstreet Parking
District No 75-63, 1978-79 Change and Modification Proceedings (Alternate III)
5644 Ordering Changes and Modifications, University Ave Area Offstreet Parking
Assessment District No 75-63, 1978-79 Change and Modification and Proceedings
(Alternate III)
5645 Authorizing In Rem Validating Proceedings, University Ave Area Offstreet
Parking Assessment District No 75-63, 1978-79 Change and Modification
Proceedings (Alternate III)
01/15
01/15
01/15
01/15
01/15
01/29
01/29
01/29
01/29
01/29
01/29
01/29
01/29
01/29
01/29
01/29
02/29
RESOLUTIONS
1970
NO.
TITLE/DESCRIPTION
DATE 'DATE 1 TO TO
PASS I 1 XYPE i MAYOR REPRO
5646 Calling Its Municipal Election for May 1979 for the Election of Caulcilmembers
and for the Submittal of a Charter Amendment to the Electorate and, further
Requesting the Services of the Registrar of Voters for said Election
5647 Expressing Appreciation to Howard F CYoulter upon his Retirement
5648 Expressing Appreciation to Theodore F Pearson upon his Retirement
5649 Authorizing a Determination by Lot of the Order of Candidates' Names of the
Ballot - May 8, 1979
5650 Intention to Approve an Amendment to Contract Between the Board of
Administration of the Public Employees' Retirement System and the City Council
of the City of Palo Alto
5651 Awarding Sale of Bonds - $1,150,000 City of Palo Alto Electric and Gas Revenue
Bonds 1979 Series A
5652 Adopting a 1979-82 Community Development Plan and Program, Approving a 1979-
82102/12
Housing Assistance Plan, Approving the Use of 1979-80 Community Development
Funds, and Authorizing and Executing of an Administration Agreement with the
County of Santa Clara
5653 Amending the 1978-79 COmmu lity Development Program and Budget
5654 Ordering Weed Nuisance Abated
5655 Commending Jay Thorwaldson for his Outstanding Service to the Community of
Palo Alto as the Reporter for the Palo Alto Times Assigned to City Government
5656 Adopting a Policy for Reimbursable Expenses Incurred in the Performance of a
QDuncilmenmber's Duties
5657 Establishing an Agricultural Preserve Within the City of Palo Alto and
Authorizing the Execution of a Land Conservation Contact (Johan E DeRijke
and Huiberdine DeRijke) - off Upper Page Mill Road
5658 Establishing an Agricultural Preserve Within the City of Palo Alto and
Authorizing the Execution of a Land Conservation Contract {Harry E Aine)
Off Upper Page Mill Road
5659 Authorizing the City Manager to Submit to LAFCO a Petition Seeking Author-
ization to CO mmence Annexation Proceedings for the ITT Property; and Access
Road in the Vicinity of Arastradero Road; and Certain Parcels Adjacent to
Laura Lane and East Bayshore Frontage Road
5660 Ordering Annexation of the Property Commonly Known as 1131 San Antonio Rd to
the City of Palo Alto
5661 Ordering the Vacation of a Public Utility Easement (Alta Mesa Cemetery)
5662 Disbanding the Youth Advisory Council and Establishing a Youth Council
02/05
02/05
02/05
02/05
02/12
02/12
02/12
02/12
02/20
02/20
02/20
02/20
03/12
03/12
03/12
03/12
RESOLUTIONS
1970
NO.
TITLE/DESCRIPTION
'DATE ' DATE ' TO ' TO
j PASS j ROUTE MAYOR REPRO
5663 Amending Chapter 17 to the Merit System Rules and Regulations to adopt a
Memorandum of Understanding Between the City of Palo Alto and the Palo Alto
Peace Officers' Association
5664 Adopting a Compensation Plan for Police Non-Managentient Personnel and
Rescinding Reso No 5563 and Reso No 5233
5665 Adopting a Compensation Plan for Classified Personnel (SEIU) and Rescinding
Resolution No 5588
5666 Adopting a Compensation Plan for Confidential Personnel and Rescinding Reso
No 5589
5667 Adopting a Compensation Plan for Management Personnel and Rescinding Reso
No 5566
5668 Authorizing the Director of Personnel to File Application for a Certificate
Consent to Self -insure for Worker's Compensation
5669 Noticing Its Intent to EMploy a City Manager
5670 Authorizing the Mayor to execute a Joint Powers Agreement for Criminal Justice
Planning and Administration
5671 Authorizing the filing of an application with the Metropolitan TranLsportation
Ccamnission for allocation of TianLsportation Development Act Funds for Fiscal
Year 1979-80
5672 Adopting California Code of Civil Procedure Section 1094.6 Establishing a
Maximum Time Limit for Aggrieved PArties to Seek Judicial Review of
Administrative Decisions Rendered by the City of Palo Alto
5673 Naming Election Officers, Designating Precincts and Central Counting Place for
the General Municipal Election to be held on May 8, 1979
5674 Designating Steve Hayashi City Representative Regarding State Grant for
Subregional Advanced Wastewater Treatment Plant
5675 Amending the Palo Alto Comprehensive Plan for the Development of the CPA
5676 Approving the Tentative Subdivision Map for the Property Located at 31570 Page
Mill Rd in the CPA and Granting Exception and Variance Subject to Conditions
5677 Adopting Salaries for Council Appointed Officers
5678 Intention to Amend Section 12.16.020 of Chapter 12.16 of Title 12 of the Palo
Alto Municipal Code by Establishing Underground Utility District No 20
5679 Declaring the Results of the Municipal Election Held on May 8, 1979
5680 Amend Section 12.16.020 of Chapter 12.16 of Title 12 of the Palo Alto
Municipal Code by Establishing Underground Utility District No 21
03/19
03/19
03/19
03/19
03/19
03/19
04/02
04/02
04/02
04/02
04/02
04/02
04/02
04/23
04/30
04/30
05/14
05/14
RESOLUTIONS
1970
NO.
TITLE/DESCRIPTION
'DATE 'ATE 1 TO 1 TO
PASS i ROLTPE i MAYOR 1 REPRO
5681 Authorizing Sale of Surplus Property Formerly the Colorado Electric Switching
Station
5682 Providing Authority to the City Manager to Effect Certain Changes in Gas
Utility Rates (Schedule G-1)
5683 Ordering Annexation of the Territory Ccatunonly known as Bayshore-Embarcadero
Annexation No 4 to the City of Palo Alto
5684 Ordering Annexation of the Territory Commonly ]down as Bayshore-Embarcadero
Annexation No 5 to the City of Palo Alto
5685 Ordering Annexation of the Territory Commonly ]clown as San F rancisgu; to
Annexation no 2 to the City of Palo Alto
5686 Approving the Miscellaneous Division of Land at 810, 820, 830 Los Trancos Rd
and Granting Exceprtions with Conditions
5687 Approving Miscellaneous Division of Land at 471 wing Ave and Granting
Exceptions with Conditions
5688 Recognizing the Presence of and Welcoming to the CPA Oaxaca, Oaxaca Rep
5689 Recognizing the Presence of and Welcoaming to the CPA Enschede Representative
5690 Congratulating the Staff of the PA High School Newspaper "The Campanile"
5691 Approving the Misc Division of Land at 450-452 Marion Ave
5692 Adopting Findings for Local Amendments to the 1976 Uniform Fire Code
5693 Amending the Palo Alto Comprehensive Plan for the Development of CPA
5694 Confirming Engineer's Report and Assessment Roll - University Ave Area Off -
Street Parking Project No 66-8
5695 Confirming Engineer's Report and Assessment Roll- University Ave Area Off -
Street Parking Project No 75-63
5696 Confirming Engineer's Report and Assessment Roll - CA Ave Area Offstreet
PArking Project No 65-9
5697 Confirming Engineer's Report and Assessment Roll - CA Ave Area Offstreet
Parking Project No 71-63
5698 Confirming Engineer's Report and Assessment Roll - CA Ave Area Offstreet
Parking Maintenance District (New Formula)
5699 Amending Schedules W-1, W -1-B, and W-1-0 of Utilities Rates and Charges
5700 Amending Schedules S-1 and S-2 of Utilities Rates and Charges
5701 Approving Fees for PA Municipal Golf Course
05/14
05/21
05/21
05/21
05/21
05/21
05/21
05/21
05/21
05/21
05/21
06/11
06/11
06/11
06/11
06/11
06/11
06/11
06/18
06/18
06/18
RESOLUTIONS
1970
NO.
'ITILE/EESCRIPTION
'DATE :DATE 1 TO 1 TO
PASS ROJTEMAYOR' REPRO
5702 Amending Res 5665 Adopting Ccanpensation Plan for Classified Personnel (SEIU)
and Amending Res 5667 Adopting Compensation Plan for Management Personnel
5703 Adopting a Compensation Plan for Teatporary Employees and Rescinding Res 5392
5704 Amending Schedules R-1, R -1 -FA, R-2, R-3, and R-4 of Utilities Rates and
Charges
5705 Stating Its Intention to Discontinue the Use of a Portion of El Camino Park
and to Submit the Question of Discontinuance to the CPA Electorate
5706 Amending Schedule G-1 Due to Effect of Wholesale Gas Price Increase
5707 Commending Outstanding Public Service of Scott T Carey
5708 Coamnerxiing Outstanding Public Service of Roy L Clay
5709 Expressing Appreciation to William E Green for Outstanding Public Service as
a Planning Commission Member
5710 Expressing Appreciation to Emily Renzel for Outstanding Public Service as a
Planning Commission Member
5711 Recognizing Athletic Achievements of Bill Green of Cubberly High School
5712 Recognizing the Presence of, and Welcoming to CPA Oaxaca,Oaxaca Students and
Guests
5713 Adopting Findings for 1976 Editions of Uniform Building, Mechanical, Plumbing
and Housing Codes
5714 Adopting Compensation Plan for fire Department Personnel and Rescinding
Resolution 5332
5715 Approving Miscellaneous Division of Land at 1830 Cowper/458 Tennyson
5716 Approving Misc Division of Land at 170 Lowell Ave
5717 Commending Outstanding Public Service of George Sipel
5718 Amending Palo Alto Comprehensive Plan for Development of City of Palo Alto
5719 In opposition to Discontinuance of Southern Pacific Commuter Service Along the
San Francisco Bay Peninsula and Requesting Interstate Ctunerce Commission to
Reject Decision of Administrative Law Judge
5720 Amending Section 1501 of Merit System Rules and Regulations re Memorandum
of Understanding Between City of Palo Alto and Locaa7 1319, International
Association of Fire Fighters
5721 Confirming Weed Abatement Report and Ordering Cost of Abatement to be a
Special Assessment on Respective Properties Here in Described
5722 Approving Misc Division of Land at 335 Bryant St and 325 Lytton Ave
06/18
06/18
06/18
06/25
07/02
07/02
07/02
07/02
07/02
07/02
07/16
07/23
07/23
07/23
07/23
07/23
07/23
08/06
08/06
08/06
08/13
RESOLUTIONS
1970
NO.
TITLE/DESCRIPTION
'DATE 'DATE ' TO ' T3
PASS 'ROUTE{MAYOR1REPRO
5723 Abandoning One -for Non access Reserve Strips at the Termini of Alexis Dr and
Laurel Glen Dr
5724 Commending Harry Goldklang as a member of RHMTF
5725 Commending Ingrid LeBlanc as a member of RHMTF
5726 C a mnending Virginia Lee as a member of RHMTF
5727 C ammending Leland Levy as a member of RHMTF
5728 Ccarmending Susan Levy as a member of RHMTF
5729 Commending Anne Saldich as a member of RHMTF
5730 Ca mnending Luis Hurtado-Sanchez as a member of RHMTF
5731 Commending James Wilkerson as a member of RHMTF
5732 Appointing Standby City Council
5733a Congratulating Palo Alto American Legion Post 375 Baseball Team
5733 Determining Properties Electing to Pay Cost over a Period of Years for
Underground Utility District no 21
5734 Endorsing Oct 1979 as Energy Conservation Month
5735 Providing Authority to City Manager to Effect Changes in Gas Utility Rates
(Schedule G-1) (Amending Res 5688)
5736 Supporting the Area wide Housing Opportunity Plan
5737 Adopting Disclosure Categories for Conflict. of Interest Code, for Designated
Positions
5738 Adopting Designated Positions for Conflict of Interest Code
5739 Adopting a Policy Regarding Naming of Streets
5740 Adopting Salaries for Council Appointed Officers
5741 Expressing Appreciation to Gary E Talbot as member of ARB
5742 Expressing Appreciation to Sigrid Lorenzen Rupp as a member of ARB
5743 Modifying Merit System Rules and Regulations Re Management Floating Holidays
5744 Amending Schedules E-1, E-2, and E-4 re Domestic, Commercial, and Street and
Highway Lighting Rates
5745 Amending Resolution 4291 Changing Citywide Stop Intersection System and Map
08/13
08/13
08/13
08/13
08/13
08/13
08/13
08/13
08/13
08/20
08/20
09/11
09/17
09/17
09/17
09/17
09/17
09/17
10/15
10/15
10/15
10/22
10/22
10/22
RESOLUTIONS
1970
NO. 1 TITLE/DESCRIPTION
'DATE 'DATE ' TO ' TO
PASS IROUTE IMAYORIREPRO
5746 Amending Schedules S-1 and S-2 and Repealing S-1-0 re Water, Gas and Sewer its
5747 Amending Schedule G-1 Due to the Effect of A Wholesale Gas Price Increase
Upon Palo Alto Gas Rates
5748 Agreeing Pursuant to Revenue and Taxation Code Section 99 For Exchange of
of Property Tax Revenues for Territories Affected by Jurisdictional Change
5749 Approving the Use of 1980-1981 Community Development Funds
5750 Endorsing Proposals for County Community Development Block Grant Funding and
Authorizing the City's Land banking Application
5751 Supporting the Request of the National Organization of Wcmwn Regarding the
Equal Rights Amendment
5752 Congratulating Palo Alto High School's Frosh-Soph Football Team for Winning
the 1979 SCVAL Conference
5753 Declaring the Results of the Special Municipal Election Held on 11/6/79
5754 Adopting an Amendment to the Comprehensive Plan for the Development of the
City of Palo Alto
5755 Amending Resolution no 5083 Relating to City's Deferred Cation
5756 Providing Authority to the City Manager to Effect Certain Changes in Gas
Utility Rates (Schedule G-1) Amending Resolution no 5735
5757 Providing for the Withdrawal of Certain Uninhabited Territory Designated as
San Antonio 75-138 from the Fremont Fire District
11/05
11/13
11/19
11/19
11/19
12/03
12/03
12/10
12/17
12/17
RESOLUTIONS
1980
NO.
TITLE/DESCRIPTION
1DATE :DATE 1 TO ' TO
'PASS 'ROUTE'MAYOR'REPRO
5758 Commending Douglas Winslow for Outstanding Conscientious Service as a Member
of the Human Relations Commission
5759 Declaring Weeds to be a Nuisance and Setting a Hearing
5760 Amending Resolution No. 5656 to Increase Reimbursable Expenses Incurred in the
Use of Private Automobiles and to Provide for Reimbursement of Bicycle
Expenses Incurred in the Performance of a Councilmember's Duties
5761 Approving the City Manager's Appointment of a Director of Public Works/City
Engineering
5762 Amending Schedule G-1 Due to the Effect of a Whol—ale Gas Price Increase on
Palo Alto Gas Prices
5763 Amending Sections 6.08 and 9.07 (a) of Procedures foe Implementation of the
California Environmental Quality Act
5764 Intent to Vacate Surplus Public Utility Easement At the Terminus of Old Adobe
Road
5765 Amending the Palo Alto Comprehensive Plan
5766 No Assigned Number
5767 Amending Utility Rules and Regulations of the City of Palo Alto
5768 Approving the Cooperative Agreement Between the City and State of California
For the Installation of a Traffic Control Signal System at May)'11 Ave and
El Camino Real
5769 Authorizing the Filing of An Application With the Metropolitan Transportation
Commission For Allocation of Transportation Development Act Funds for Fiscal
Year 1979-80
5770 Approving the Application For Grant Funds Under the Robert A Berg Urban
Open -Space and Recreation Program
5771 Ordering Weed Nuisance Abated
5772 Calling a Special Election For June 3, 1980, For Submittal of an Advisory
Measure Regarding Distribution of Sales Tax to the Electorate, Requesting the
Services of the Registrar of Voters for Said Election, and Ordering the
Consolidation of said Election
5773 Amending Schedule G-1 to the Effect of a WholeRale Gas Price Increase Upon
Palo Alto Gas Rates
5774 Opposing Any Change to the Air Quality Planning Designation in the Bay Area
5775 Providing Authority to the City Manager to Effect Certain Changes in Gas
Utility Rates (Schedules G-1) (Amending Reso 5756)
5776 Amending Ordinance No. 3665 Rezoning 3801 E. Bayshore Rd to PC to Modify the
Development Plan
01/07
01/07
01/07
01/14
01/21
01/21
01/21
01/21
01/21
02/04
02/04
02/04
02/04
02/19
03/03
03/03
03/10
03/24
RESOLUTIONS
1980
NO,
TITLE/DESCRIPTION
'DATE 'DATE 1 TO 1 TO
PASS 'DATE
5777 Revising Rule and Regulation No. 19 and Amending Schedule S-3, S-4, and S-4-0
of the City of Palo Alto Utilities Rates and Charges
5778 Authorizing Participation in the California Witness Protection Program and
Further Authorizing Chief of Police to Execute Standard Agreement Therefore
5779 Authorizing the Filing of an Application With the Metropolitan Transportation
Development Act FUnds For Fiscal Year 1980-81
5780 Expressing Appreciation to Carl B. Hauser Upon His Retirement
5781 Vacation of Public Utility Easement - Old Adobe Road
5782 Intention to Make Changes and Modifications - University Ave Offstreet Parking
Assessment District no. 75-63
5783 Providing Issuance of Bonds and Direction the Levy of Annual Assessments to
Pay the Principal and Interest Thereof University Ave Area Offstreet Parking
Assessment District No. 75-63 $175,000 Bonds of 1980
5784 Calling For Bids on Sale of Improvement Bonds - University Avenue Area Off -
Street Parking Assessment District No. 75-63
5785 Expressing Sympathy to the Family of Kij1 Angus Foss
5786 Commending Louis B. Green for His Service to the City of Palo Alto
5787 Affirming Desire and Commitment to Maintain and Support the Palo Alto Junior
Museum and Lucy Evans Baylands Nature Interpretive Center
5788 Expressing Appreciation to Timothy D. Trailer for Outstanding Public Service
As a Member of the Human Relations Commission
5789 Ordering Changes and Modifications - University Avenue Area Off Street Parking
Assessment District No. 75-63
5790 Awarding Sale of Bonds - University Ave Area Offstreet Parking Assessment
District No. 75-63
5791 Approving the 1980-81 Administrative and Capital Budgets of the South Bay
Dischargers Authority
5792 Amercing Section 1401 of the Merit System Rules and Regulations
5793 Adopting a Compensation Plan For Classified Personnel (SEIU) and Rescinding
Resolution No. 5665 as Amended by Resolution No. 5702
5794 Adopting a Compensation Plan for Confidential Personnel and Rescinding
Resolution No. 5666
5795 Expressing Appreciation to Mary Gordon for Outstanding Public Service as a
Melmber of the Planning Commission
03/24
04/07
04/07
04/07
04/07
04/07
04/07
04/07
04/14
04/14
04/21
04/21
04/28
04/28
05/05
05/12
05/12
05/12
05/19
RESOLUTIONS
1980
NO.
5796
5797
5798
TTI'LE/DESCRIPTION
Bike -Pedestrian Trail Through Baylands
Appreciation to Mervin F. Marty upon Retirement
:DATE
I PASS
MATE 1 TO 1 TO
ROUrEMAYORREPRO
Amending Resolution Nos. 5737 and 5738 Re Conflict of Interest for Designated
Positions to Include Requirements for Members of Historic Resources Ccamnittee
5799 Amending Schedule G-1 Upon Palo Alto Gas Rates
5800 Amending Schedules E-1, E-2, and E-4 Rates and Charges Pertaining to Domestic,
Commercial, and Street and Highway Lighting Rates
5801 Approving an Application to the State of California for Housing and Community
Development Deferred Payment Rehabilitation Loan Funds to Supplement the
Housing Improvement Program's Community Development Block Grant Funds
5802 Authorizing Cancellation of a Portion of an Agricultural Preserve Within the
City of Palo Alto to Permit Restoration of the Veterans Memorial Building
5803 Amending the Palo Alto Caanprehensive Plan for the Development of the City of
Palo Alto
5804 Confirming Engineer's Report and Assessment Roll - California Avenue Area
5805 Confirming Engineer's Report and Assessment Roll - California Avenue Area
5806 Confirming Engineer's Report and Assessment Roll - California Avenue Area
Offstreet Parking Maintenance District
5807 Adopting Findings for Amendments to the 1979 Uniform Fire Code
5808 Honoring Richard W. Lyman and Elizabeth S. Lyman
5809 Confirming Engineer's Report and Assessment Roll
Civic Center Offstreet Parking Project No. 66-8
5810 Confirming Engineer's Report and Assessment Roll
Parking Project No. 75-63
Offstreet Parking Project No. 65-9
Offstreet Parking Project No. 71-63
- University Avenue Area
- University Avenue Offstreet
5811 Approving Fees for the Palo Alto Municipal Golf Course
5812 Co -Sponsor, with Creative Initiative Foundation, the Youth Conservation Corps
in Palo Alto During the Sumner of 1980
5813 Declaring the Results of the Special Municipal Election Held June 3, 1980
5814 Expressing Appreciation to the Members of the Veterans Memorial Building
Citizens Advisory Ccs nittee
5815 Expressing Appreciation To Philip W. Vogt as a Member of ARB
5816 Implementing Southgate Traffic Control Plan for a Ninety -Day Trial Period
05/19
06/02
06/02
06/02
06/02
06/09
06/09
06/09
06/06
06/06
06/06
06/16
06/16
06/16
06/16
06/23
07/07
07/07
07/07
07/07
07/07
RESOLUTIONS
1980
NO.
TITLE/DESCRIPTION
:DATE (DATE I TO TO
PASS rEMAYOR REPRO
5817 Historic Preservation Grants -In -Aid Funds For Completion of Historic Inventory
5818 Establishing Underground Utility District No. 22
5819 Recognizing the Presence of, and Welcoming to the City of Palo Alto Oaxaca,
Oaxaca Students and Crests
5820 Amending the Palo Alto Comprehensive Plan for the Development of the City of
Palo Alto
5821 Authorizing a Series of Bond Issues to Finance Housing for Persons and
Families of Low and Moderate Income and Appointing Bond Counsel
5822 Amending Resolution Nos. 5656, 5751, and 5760 to Delete the $6 bi-weekly
Expense Allowance for Council Members
5823 Adopts Schedule G-50 of P.A. Utilities Rates and Charges
5824 Special Election - Palo Alto Yacht Harbor Initiative
5825 Amending Schedules R-1, R -1 -FA, R-2, R-3, R-4 - Utilities Rates and Charges
5826 Recognizing Athletic Achievements - Robin Cell
5827 Recognizing Athletic Achievements - Bill Green
5828 Recognizing Athletic Achievements - Christopher Allsopp
5829 Athletic Achievements of Palo Alto Corporate Cup Track Team
5830 Outstanding Accomplishment of P.A. Past 375 Baseball Team
5831 Compensation Plan for Confidential Personnel
5832 Compensation Plan for Temporary Employees
5833 Compensation Plan for Management - Council Appointed
5834 Confirming Weed Abatement Report
5835 Authorizing Guaranty Agreement re Certain Obligations of Community Housing
5836 Issuance of Revenue Bonds to Finance Expansion and Renovation Lytton Gardens
5837 Appreciation - Jay W. Mitchell
5838 June Fleming - Assistant City Manager
5839 Intent to Vacate Public Easement and Setting Hearing- 841 Newell
5840 Declare its Intent to Vacate a Surplus Public Utility Easement at 1221
Parkinson
07/07
07/07
07/14
07/21
07/21
08/04
08/11
08/11
08/25
09/08
09/08
09/08
09/08
09/08
09/08
09/08
09/08
09/08
09/15
09/15
09/22
09/22
10/06
10/20
RESOLUTIONS
1980
NO.
TITLE/DESCRIPTION
1 DATE ' DATE I TO TO
PASS I 'EIMAYOR REPRO
5841 Support of Proposition 8 - Pheripheral Canal
5842 Support of Preposition One (California Parklands Act of 1980)
5843 Recognizing/Support of Student Organization for Somalia Refugees
5844 Amend the Palo Alto Comprehensive Plan Land Use Map and Open Space Plan Map
5845 Recognizing the Athletic Achievements of Terri Baxter and Congratulating Her
on Becoming a 1980 Olympian
5846 Express Appreciation to Donald A. Way for Outstanding Public Service as a
Member of the Human Relations Commission
5847 Reaffirm Support for Multi -Use Facility for Bicycle and Pedestrian Use along
the Frontage Road Route Location
5848 Resolution of the CO uicil of the City of Palo Alto Ordering the Vacation of a
Public Utility Easement 841 Newell Road, Palo Alto, California
5849 Resolution of the Council of the City of Palo Alto Ordering the Vacation of a
Public Utility Easement 1221 Parkinson, Palo Alto, California
5850 Amend Resolution No. 4291 Changing the Citywide Stop Intersection System & Map
5851 Resolution of the Council of the City of Palo Alto Honoring Victor Calvo,
Assemblyman, 21st District
5852 Make Application to Local Agency Formation Commission (LAFCO) Regarding
Amendment to the Urban Service Area of the City to Include Property on the
Campus of Stanford University
5853 Amend C❑mprehensive Plan Regarding a Portion of Park Adjacent to 1405 Hopkins
Avenue
5854 Adopt Certain Rate Making and Service Standards Pursuant to the Public
Utility Regulatory Policies Act of 1978
5855 Amendment to the Solid Waste Management Plan for Santa Clara County for the
Proposed Hellyer Canyon Landfill
5856 Declare the Results of the Special Municipal Election Held on November 4, 1980
5857 Approve the Reprogramming of 1980-81 COm uuhity Development Block Grant Fronds
5858 Approve the Use of 1981-82 CO mm pity Development Block Grant Funds
5859 Endorse Proposals for County Community Development Block Grant Funding
5860 cancel Its Assumption of Responsibility for Enforcement of the Mobile home
Parks Act and Related Regulations of the California Administrative Code
5861 Approve the Application for Grant Funds Under the Solid Waste Management Act
of 1980
10/20
10/20
10/20
10/20
10/27
10/27
10/27
11/03
11/03
11/03
11/03
11/17
11/17
11/24
11/24
12/08
12/08
12/08
12/08
12/08
12/15
RESOLUTIONS
1980
NO.
TITLE/DESCRIPTION
:DATE :DATE 1 TO 1 TO
PASS IROUTE 1MAYOR 1REPRO
5862 Q munend the Outstanding Public Service - Cbuncilmember Byron D. Sher
5863 Provide Authority to the City Manager to Effect Changes in Gas Utility Rates
5864 Intention to Approve an Amendment to Contract Between the Board of
Administration of the Public Employees Retirement System and the City of
Palo Alto
5865 Adopt a Compensation Plan for Fire Department Personnel and Rescind
Resolution No, 5714
5866 Declare Weeds a Nuisance and Setting a Hearing
5867 Amend Schedule S-2 of the Utilities Rates and Charges to Delete the Industrial
Cost Recovery Rates for Large Industrial Sewage Dischargers
5868 Approve Priority Plan for Expenditure of Allocation of Funds to the County of
Santa clara for Park, Beach, Recreational and Historical Preservation Purposes
5869 Adopt a Comprehensive Plan for Development of City
5870 Accept Gift to Palo Alto Library System
5871 Express Appreciation Delmar D. Wilcox - Retirement
5872 Express Appreciation George E. Briggs - Retirement
5873 Bonds be Purchased by the City
5874 Determine Unpaid Assessments and Provide for Issuance of Bonds
5875 Request the North County Community Legal Services Office Not Be Terminated and
be Continued at Crirrent Level
5876 Approve Submittal of Letter of Interest Regarding the United States Department
of Transportation Funding Program for Parking and Traffic Management
5877 Authorize Execution of the Standard Agreement and Other Documents to Secure
Deferred Payment Loan from the state of California
5878 Resolution Certifying Cancellation of a Portion of an Agricultural Preserve
Within the City of Palo Alto to Permit Restoration of the Veteran's Memorial
Building (Leland Stanford Junior University)
5879 Express Appreciation to Marilyn F. Williams for Outstanding Public Service HRC
5880 Appreciation to Gordon F. Jackson -Outstanding Public Service -Visual Arts Jury
5881 Appreciation - Paul Z. Kirkeby - Outstanding Public Service as a Member of
Visual Arts Jury
5882 Approve Application for Grant Funds - Theater Facilities Renovation
12/15
12/22
12/22
01/12
01/12
01/19
02/02
02/02
02/02
02/02
02/02
02/02
02/02
02/09
02/09
02/09
02/09
02/23
02/23
02/23
02/23
RESOLUTIONS
1980
NO.
TITLE/DESCRIFTION
'DATE 'DATE I TO TO
PASS RCRT1'E MAYOR REPRO
5883 Amend Schedules G-1 and G-50 Due to the Effect of Wholesale Gas Price Increase
5884 Weed Nuisance Abated
5885 Amend Resolution No. 5874
5886 Closing Castilleja Avenue to Motor Vehicles at Park Blvd.
5887 Accept Deed Conveyance by the Russel V. Lee Trust of Approximately 7.7 Acres
Adjoining Foothills Park
5888 Amend the Comprehensive Plan by Adding an Eimployment Policy and Amending the
Land Use Map
5889 Appreciation to Palo Alto Professional Parents for Art (PAPPA)
5890 Approve Destruction of City Records in Accordance with Government Code
Section 34090
5891 Recommend Approval of the State/T mal Partnership for the Arts
5892 Authorize Application for Grant Funds from the State Coastal Conservatory for
Purposes of Bike Paths in the Bayland Area
5893 Establish its Appropriations Limitations in Accordance with Article XIII B
5894 Express Concern and Involvement with the People of Atlanta, Georgia during
the Tragic Crisis in that City
5895 Appreciation to Volunteers of Palo Alto for Outstanding Public Service in the
Fruit Removal Project
5896 Authorize Filing of Claim with the Metropolitan Transportation Commission for
Allocation of Transportation Development Act Funds for Fiscal Year 1981-82
5897 Approve Application to the State of California for Housing and Community
Development Deferred Payment Rehabilitation Loan Funs for Rental Properties
5898 Endorse/Support the Goals of the California Resource Rally
5899 Resolve its Intention to Make Changes and Modifications - University Avenue
Area Off Street Parking
5900 Appreciation - Naphtali Knox for Years of Service
5901 Amend Compensation Plan for Classified Personnel
5902 Approve Application to the State of California for Housing and 0zuminity
Development Deferred Payment Rehabilitation Loan Rands
5903 Authorize the Ereection of a Barrier and Temporary Closing of the Alexis Drive
Cul-de-sac
02/23
02/23
03/09
03/16
03/16
03/16
03/23
03/23
03/23
03/23
03/23
03/23
04/06
04/06
04/06
04/13
04/13
04/21
04/27
04/27
04/27
5904 Adopt Procedures for Implementation of the California Environmental Quality
04/27
RESOLUTIONS
1980
NO.
Act of 1970
TITLE/DESCRIPTION
:DATE 'DATE I TO 1 TO
PASS I ROUTTE I
MAYOR I REPRO
5905 Amend Ordinance No.1889 to Modify the Development Plan for the P -C District
Known as 2800 West Bayshore Road
5906 Ordering Changes and Modifications - University Avenue Area Off -Street Parking
5907 Approve the Reprogramming of 1981-82 Caatmounity Development Block Grant Funds
5908 Make Changes and Modifications - University Avenue Off -Street Parking
Assessment
5909 Authorize Executive of Standard Agreement and other Document to Secure
Deferred Payment Loan
5910 Approve an Amendment to contract Between the Board of Administration of the
Public Employees Retirement System and City
5911 Approve 1981-82 Administrative Budget of the South Bay Dischargers Authority
5912 State of California Prioritization of Municipal Services
5913 Supporting Senate Bill 1234 - Aerial Spraying of Malathion
5914 Properties Electing to Pay Cost Over Period of Years for Underground Utility
District
5915 Commending Outstanding Performance of Panther's Women's Soccer Team
5916 Recognize Birge M. Clark, Recipient of Chamber of Commerce's Distinguished
Citizen Award
5917 Recognize Dr. Esther B. Clark, Recipient of the Chamber of Commerce's
Distinguished Citizen Award
5918 Appreciation to Participants of Great California Resource Rally
5919 Regarding Senate Bill 215 (Foran) Transportation Financing
5920 Changes and Modifications - University Avenue Area Off -Street Parking
Assessment
5921 Adapt Compensation Plan for Temporary Employees- Rescind No. 5832
5922 Amend Compensation Plan for Management Personnel and Council Appointed
Officers as Adopted by Resolution No. 5833 and Amend Compensation Plan for
Fire Department Personnel as Adopted by Resolution No. 5865
5923 Engineers Report and Assessment Roll --University Avenue Area Civic Center
Off -Street Parking Project No. 66-8
5924 Engineers Report and Assessment Roll -University Avenue Area Off -Street Parking
Project No. 75-63
04/27
04/27
05/04
05/11
05/11
05/18
05/18
05/18
06/01
06/01
06/01
06/01
06/01
06/08
06/08
06/15
06/22
06/22
06/22
06/22
RESOLUTIONS
1980
DATE 'DATE I TO I `IUD
NO. i TIT1E/DESCRIP'T'ION 1PASS 'DATE
5925 Engineers Report and Assessment Roll -California Avenue Area Off -Street Parking 06/22
Project No. 65-9
5926 Engineers Report and Assessment Roll -California Avenue Area Off -Street Parking 06/22
Project No. 71-63
5927 Engineers Report and Assessment Roll -California Avenue Area Off -Street Parking 06/22
Maintenance District
5928 Amend Section 12.16.020 of Chapter 12.16 of Title 12 of Municipal Code by 06/22
Establishing Underground Utility District
5929 Approve Fees for Municipal Golf Course
5930 Amend Schedule E-1, E-2 and E-4 of Utilities Rates
5931 Amend Schedules W-1, W-1-0 of Utilities Rates
5932 Amend Schedules S-1 and S-2 of Utilities Rates
5933 Amend Schedules R-1, R -1 -FA, R-2, R-3 and R-4 Utilities Rates
5934 Amend Utility Rate Schedules G-1 and G-50 as Result of Tracking PG&E Gas Rate
Changes
5935 Amend Utility Rule and Regulation No.1
5936 Establish a Revolving Loan Account Program From Part of the Non -Profit
Facility Rehabilitation Program
5937 Amend the Compensation Plan for Management Personnel
5938 Amend Ccanpensation Plan for Classified Personnel
5939 Amend Resolution No. 5928 to Reschedule the Public Hearing Date for
Establishing Underground Utility
5940 General Municipal Election for the Election of Counciimembers, Special
Election for Submittal of Ordinance to the Voters Requesting Partial or
Clete Consolidation with any other Political Subdivision
5941 Authorize Determination by Lot of the Order of Candidates' Names on the Ballot
11/3/81 Election
5942 Appreciation to the League of Women Voters for Anchoring of the RZSU Radio
Broadcast of Monday Night Council Meetings
5943 Recognize Presence of and Welccaning to the City of Oaxaca
5944 Recognize Presence of and Welcoming to the City a Representative from
Enschede, Netherlands
5945 Amend Section 1501 of the Merit System Rules and Regulations
06/22
06/22
06/22
06/22
06/22
07/06
07/06
07/06
07/06
07/06
07/06
07/20
07/20
07/27
07/27
07/27
07/27
RESOLUTIONS
1981
NO.
TITLE/DESCRIPTION
'DATE ;DATE 1 TO 1 TO
PASS ROUI'E1MAYOR 1REPRO
5946 Adopt Option Plan for Fire Department Personnel and Rescind Resolution
No. 5865 as Amended by No. 5922
5947 Adopting Salaries for Council Appointed Officers
5948 Appreciation to Michael Kass for Outstanding Public Service as a Member of HRC
5949 Amend Municipal Fee Schedule to Increase the Fee for Municipal Code and
Supplements
5950 Commend the Members of the Rental Housing Mediation Task Force for their
Conscientious and Outstanding Public Service
5951 Amend Utility Rate Schedules G-1 and G-50 as Result of Tracking PG&E Gas Rate
Changes
5952 Approve the Community Development Block Grant Plan
5953 Confirm Weed Abatement Report and Ordering Cost of Abatement to be a Special
Assessment of the Respective Properties
5954 Adopt a Compensation Plan for Police Non- Management Personnel and Rescinding
No. 5664
5955 Amend Section 1601 of Merit System Rules and Regulations Re Memorandum of
Understanding Between City of Palo Alto and PAlo Alto Peace Officers'
Association and Adopt the Decisions of Borad or Arbitration
5956 Approve Amendments to the Housing Element of the 1980-1995 Comprehensive Plan
5957 Amend Resolution No. 5928 to Provide that Affected Property Owners May Pay
For the Improvements aver a Period of Five (5) of ten (10) years
5958 Amend Schedule W-2 of City of Palo Alto Utilities Rates and Charges Pertaining
to Water Service from Fire Hydrants
5959 Urge the Santa Clara County Board of Supervisors to Pass a Resolution Calling
for Implementation of Senate Bill 215
5960 Lytton Gardens III- Issuance of CPA Insured Health Facility Revenue Bonds
(Lytton Gardens Convalescent Hospital), Series A
5961 Declare Its Intent to Vacate a Surplus Sanitary Sewer Easement at 1131 San
Antonio Rd. and Setting a Pubic Hearing
5962 Amend the Compensation Plan for Management Personnel and Council Appointed
Officers as Adopted by Resolution No. 5833 and Amended by Resolution No. 5922
to add a Provision for Housing Relocation Assistance for Recruitment of
Certain Management Employees
5963 Authorizing the Acceptance of Grant Funds from the State roastal Conservancy
for Purposes of a Bike Path in the Bayland Area
07/27
07/27
08/10
08/10
08/17
08/17
08/17
08/17
09/14
09/14
09/14
09/14
09/21
10/05
10/05
10/13
10/13
10/19
RESOLUTIONS
1981
NO. I
'ITI'LE/DESCRIFTION
:DATE :DATE 1 TO 1 TO
PASS iIUTEIMAYORiREPRO
5964 Intention to Approve an Amendment to Contract Between the Board of
Administration of the Public Employee's Retirement System and the City of
Palo Alto
5965 Expressing Appreciation to Donald H. Maynor for Years of Service
5966 Expressing Appreciation to Francis V. Nfeshinski Upon His Retirement
5967 Amending the Palo Alto Comprehensive Plan for the Development of the City of
Palo Alto
5968 Making Application to rcral Agency Formation Commission (IAF00) Re an
Amendment to the Urban Service Area of the City to Revise the Boundary Near
the campus of Stanford University and Rescinding Resolution #5852
5969 Amending Utility Rule and Regulation No. 19C of the City of Palo Alto
5970 Ordering the Vacation of a Sanitary Sewer Easement at 1131 San Antonio Road,
Palo Alto, California
5971 Amending the Palo Alto Comprehensive Plan for the Development of the City of
Palo Alto by Amending the Land Use Designation of Property at 350 College Ave.
5972 Declaring its Intent to Vacate an Easement for Public Street Purposes Being a
Portion of Grant Avenue between Park Blvd. and the Southern Pacific Railroad
5973 Declaring the Results of the Consolidated Municipal Election Held on Tuesday
Novemeber 3, 1981
5974 Declaring its Intention to CO mnit Fifty-one Percent of the Housing Parcel of
the 'I..rman School Site to Develpment of Housing for Persons of Low and
Moderate Income
5975 Authorizing Staff to Amend Subdivision Agreement Allowing Substitution of
Off -Site Below -Market -Rate Unit for Cedar Terrace Unit
5976 Ordering the Vacation of an Easement for Public Street Purposes Being a
Portion of Grant Avenue Between Park Blvd. and the Southern Pacific Railway
Tracks
5977 Approving the Application for Recycling/Composting Grant Funds Under the Solid
Waste Management Act of 1980
5978 Authorizing the filing of a Claim with the Metropolitan Transportation
Development Act Funds for Fiscal Year 1982-83
5979 Amending the Palo Alto COmprehensive Plan for the Development of the City of
Palo Alto
5980 Calling a Special Election for Tuesday, March 30, 1982, for Submittal of an
Initiative Petition to the electorate Re the Proposed Ordinance for Changing
the Zoning of Certain Parcels of Land Near California Avenue and Park Blvd.
and to Make a Corresponding Change in the Comprehensive Plan Land Use Map, and
Requesting the Services of the Registrar of Voters for Said Election
10/19
10/26
10/26
10/26
10/26
11/09
11/16
11/16
11/16
11/23
11/23
12/07
12/07
12/14
12/14
12/14
12/14
RESOLUTIONS
1980
NO.
TITLE/DESCRIPTION
DATE 'DATE I TO I TO
'PASS 1OYI'EiMAYORREPRO
5981 Establishing Policy Re Prevailing Wages for Public Projects 12/14
5982 Providing Authority to the City Manager to Effect Certain Changes in Gas 12/21
Utility Rates (Schedules G-1 and G-50) Amending Resolution No. 5863
5983 Authorizing the Borrowing of $1,000,000 from Bank of America National Trust 12/21
And Savings Association to Finance a Solar Installation Loan Program of the
City and Authorizing the Execution and Delivery of a Loan Agreement and Other
Related Documents in Connection Therewith l T 8Z
5984 Declaring Weeds to be a Nuisance and Setting A Hearing
5985 Approving the Use of 1982-83 Community Development Block Grant Funds
5986 Re -Approving the Community Development Block Grant Program
5987 Endorsing a Proposal for County COmmunity Development Block Grant Funding
5988 Commending the Outstanding Public Service of Alan Henderson as Councilmember,
Vice Mayor, and Mayor
5989 Exprcs:ing Appreciation to Joseph J. Bosza
5990 Amending Utitlity Rate Schedules G-1 and G-50 as a Result of Tracking PG&E
Tax Rate Changes
5991 Ordering Weed Nuisance Abated
5992 Expressing Appreciation to the Volunteers of the "More Than Meets the Eye"
Caommnity Organization for Outstanding Public Service in Taking Responsibility
for the Maintenance of Local Railway Depots
1/25
1/25
2/1
RESOLUTIONS
198c.
NO.
TITLE/DESCRIPTION
'DATE :DATE 'MAYOR:
PASS IROUTEISIGN 'FINAL
5993 Congratulating the San Francisco 49ers ON WINNING SUPER BCJWL XVI
5994 Specifying conditional approval of "Payment Agent Agreement" with Pacific
Telephone & Telegraph Company
5995 Specifying conditional approval of engineering agreement with CH2M Hill, Inc.
5996 Accepting grant from California Arts Council for "Creation Location" project
of the Palo Alto c ltural Center
5997 Expressing appreciation to Eivind F. Taaje upon his retirement
5998 Expressing appreciation to Thomas W. MacGawan upon his retirement
5999 Expressing appreciation Mary E. Roller upon her retirement
6000 Expressing appreciation to Adlair E. Stevenson House for their fourteen years
of service to senior citizens in the community
6001 Establishing income limits for recipients of loans under the Housing Improve-
ment program & the non-profit facility rehabilitation program
6002 Expressing appreciation to Ray L. Wilbur for outstanding public service as a
member of the Planning Commission
6003 Expressing apprecition to Ray L Wilbur for outstanding public service as a
member of the Human Relations Commission
fission
6004 Expressing appreciation to Constance Heneke for outstanding public service as
member of the Planning Commission
6005 Authorizing staff to amend subdivision agreement for 600 Middlefield /
664 Hamilton Avenue
6006 Accepting grant funds available through State General Funds for the "Palo Alto
Community Crime Prevention Center"
6007 Recognizing the outstanding accomplishments of the 1981-82 Palo Alto High
School Men's Basketball Team
6008 Expressing its appreciation to Assemblyman Byron D. Sher for outstanding
public service
2/1
2/1
2/1
2/1
2/8
2/8
2/8
2/22
2/22
3/8
3/8
3/8
3/8
3/8
3/15
3/15
RESOLUTIONS
198,,
NO.
TITLE/DESCRIPTION
:DATE :DATE :MAYOR:
PASS 1 ISIGN !FINAL
6009 Authorizing the execution of the Standard Agreement & other documents to
secure a commitment of funds from the Deferred Payment Rehabilitation Loan
Program of the State of California
6010 Authorizing the filing of a claim with the Metropolitan Transportation Com-
mission (NIC) for allocation of Transportation Development Act (TDA) funds
for FY 1982-83
6011 Amending RSO 4291 changing the Citywide Stop Intersection System & Map
6012 Adopting designated positions for the Conflict of Interest Code for designated
positions as required by Section 2.09.010 of RAMC & repealing RSO 5738
6013 Declaring the results of the Special Election held Tuesday, March 30, 1982
6014 Authorizing application for grant funds to the State Coastal Conservancy for
purposes of bike paths in the Baylands area
6015 Intention to approve an amendment to contract between the Board of Administra-
tion of the Public Employees' Retirement System and the City of Palo Alto
6016 Amending RSO 2971 & subsequent modifying RSO's to approve & adopt updated
parking zone mapys for the Downtown, California Avenue, & Midtown districts
6017 Accepting Grant Funds mad available through State General funds for the "Palo
Alto Career Criminal Apprehension Program"
6018 Calling for a permanent, more balanced City -State fiscal relationship
6019 Recognizing the outstanding accomplishments of the 1981-82 Palo Alto High
School Girls' Tennis Team
6020 Recognizing the outstanding accomplishments of the 1981-82 Palo Alto High
School Girls' Soccer Team
6021 Expressing congratulations to the City of Oaaca, Oaxaca, Mexico on ocrasion
of their 450th Anniversary
6022 Approving 1982-83 administrative budget of South Bay Dischargers Authority
6023 Supporting Nuclear Weapons Freeze
6024 Calling on the Sacramento Municipal Utility District to settle its legal dis-
pute with the U.S. over prices for power from the Central Valley Project (CVP)
6025 Adopting the Terman Specific Plan
6026 Supporting KTEH & its presentation of "ANNIE" premiere benefit
6027 Expressing appreciation to Kathleen Cohen for outstanding public service as a
member of the Visual Arts Jury
3/15
3/15
3/15
3/15
4/5
4/5
4/5
4/2
4/12
4/12
4/19
4/19
4/19
4/19
4/19
5/3
5/3
5/3
5/10
RESOLUTIONS
198
NO.
TITLE/DESCRIPTION
:DATE 'DATE :MAYOR:
/PASS /ROUTEISIGN IFINAL
6028 Certifying the operational date of the residential conservation service plan
6029 Recognizing Garey T. Mills for extraordinary acts of bravery
6030 Recognizing the outstanding accomplishments of the Palo Alto High School
Academic Decathlon Team & the tremendous support they received from Palo Alto
High School teachers
6031 Congratulating Bill Miks for receiving the California Water Pollution Control
Association's "Operator of the Year" Award
6032 Adopting compensation plan for classified personnel (SEIU) & rescinding RSO
5793 as amended by RSO 5901 & 5938
6033 Expressing appreciation to John C. Northway for outstanding public service as
a member of the ARB
6034 Expressing appreciation to John Sutorius for outstanding public service as a
member of the ARB
6035 Inviting the National Football League to hold Super Bowl XIX, XX, or XXI at
Stanford Stadium
6036 Amending Section 1401 of the Merit System Rules & Regulations
6037 Amending RSO 4291 changing the Citywide Stop Intersection System and Map
6038 Approving & adopting five new parking -prohibited zones & extending the "Five
Hour Return Rule" to the California Avenue & Midtown Business Districts
6039 Amending Utility Rate Schedules G-1 & G-50 as a result of tracking PG&E rates
6040 Approving fees for the Palo Alto Municpal Golf Course
6041 Amending Schedules S-1 & S-2 of CPA utilities rates & charges pertaining to
domestic, & commercial sweage collection & disposal rates
6042 Amending Schedules E-1, E-2, E-4 of CPA utilities rates & charges pertaining
to domestic, commercial, & street & highway lighting rates
6043 Adopting Utility Rate Schedule E-3 applicable to electric power from customer -
owned facilities
6044 Amending Schedules R-1, R -1 -FA, R-2, R-3, & R-4 of CPA utilities rates &
charges
6045 Amending Schedules W-5, G-5, E-5, & S-5 of CPA utilities rate & charges
pertaining water, gas, electric & sewer utility connection charges
6046 Expressing desire that cable television programming in Palo Alto be of the
broadest possible range
5/10
5/17
5/17
5/17
5/17
5/24
5/24
5/24
6/7
6/7
6/14
6/21
6/21
6/21
6/21
6/21
6/21
6/21
6/21
RESOLUTIONS
i
NO.
TITLE/DESCRIPTION
198
'DATE :DATE :MAYOR:
'PASS :DATE
1FINAL
6047 Confirming Engineer's Report & Assessment Roll California Avenue Area Off -
Street Parking Maintenance District
6048 Confirming Engineer's Report & Assessment Roll California Avenue Area Off -
Street Parking Project No. 71-63
6049 Confirming Engineer's Report & Assessment Roll California Avenue Cambridge
Garage Project No. 65-09
6050 Confirming Engineer's Report & Assessment Roll University Avenue Off -Street
Parking Project No. 75-63
6051 Confirming Engineer's Report & Assessment Roll University Avenue Civic Center
Off -Street Parking Project No. 66-08
6052 Determining unpaid assessments & providing for issuance of bonds - Underground
Utilities Conversion Underground Utility Amt District No. 22
6053 Determining that bonds be purchased by CPA - Underground Utility District 22
6054 Amending Utility Rule & Regulation No. 10 to add subparagraph 3(b) relating
to late charges on solar loans
6055 Adopting a compensation plan for confidential personnel & rescinding RSO 5831
45056 Adopting a compensation plan for temporary employees & rescinding RSO 5921
6057 Establishing an International City Management Association Deferred
Compensation Plan (IG A) for the City Manager
6058 Giving notice of intention to establish a parking & business improvement area
in the downtown area of Palo Alto; describing boundaries therof & classifi-
cations of businesses therein; fixing a date for a public hearing; indicating
the purposes to which anticipated revenue shall be put; & describing proposed
initial charges; all as authorized by the Parking & Business Improvement Area
Law of 1979
6059 Expressing its desire to retain current methods of traffic control, including
barriers, on the streets of CPA
6060 Adopting a compensation plan for management personnel & CAOs & rescinding RSO
5833 as amended by RSO 5922, 5937, 5962
6061 Recognizing the presence of, & welcoming to CPA representatives of Oaxaca,
Oaxaca, Mexico
6062 Regarding Stanford University Hospital Modernization Project
6063 Recognizing the athletic achievements of the Palo Alto Employee Corporate Cup
Track Team (Pacesetters) & congratulating them on their success in the 1982
Corporate Cup National Championship
6064 Amending the Palo Alto Comprehensive Plan by adding program 7A to the housing
element of the Comprehensive Plan to provide zoning flexibility to encourage
6/28
6/28
6/28
6/28
6/28
7/12
7/12
7/19
7/26
7/26
7/26
7/26
7/26
7/26
8/2
8/9
8/9
8/16
RESOLUTIONS
NO. 1 TITLE/DESCRIPTION
smaller affordable housing units
DATE 'DATE 'MAYOR
'PASS I ROUTE I SIGN I FINAL
6065 Amending Comprehensive Plan for development of CPA (Stanford Unviversity Land)
6066 Amending Comprehensive Plan by amending the land use designation of the formes
Mayfield School site at 2650 El Camino Real
v6067 Confirming Weed Abatement Report & ordering cost of abatement to be a special
assessment of the respective properties herein described
x//6068 Amending compensation plan for classified personnel adopted by RSO 6032 to
add new classifications thereto
.6069 Authorizing issuance & sale of CPA insured Revenue Bonds (Lytton Gardens
Convelesoent Hospital), Series 1982, execution & delivery of an indenture,
loan agreement, official statement & contract of purchase & certain other
actions in connection therewith
6070 Endorsing the right of the Palo Alto Jaycees to continue to be a Jaycee
Chapter & to provide leadership training opportunities for women and men and
proclaiming November 15, 1982, Palo Alto Jayrmizs Day
6071 Designating portion of Byxbee Park & Baylands be known as Harriet Mundy Marsh
6072 Recognizing outstanding accomplishments of the Palo Alto Timbers Soccer Team
6073 Expressing appreciation to William Blythe for outstanding public service as
member of ARB
6074 Declaring results of Special Municipal Election held on November 2, 1982
6075 Determining properties electing to pay cost over period of years, determining
& classifying unpaid assessments, providing for changes & modifications &
providing for ire of bonds - Underground Utilities Conversion - Under-
ground Utility Assessment District No 23
6076 Determining that bonds by purchased by CPA - Underground Utility District 23
6077 Expressing intention to amend Section 12.16.020 of Chapter 12.16 of Title 12
of PAMC by establishing Underground Utility District 24
6078 Authorizing acceptance of grant funds from the State Coastal Conservancy for
purposes of a bike path in the Baylands Area
6079 Extending time of performance of contract 65-42-003 with State of California
_'6080 Declaring Weeds to be a Nuisance & setting a hearing
6081 Expressing appreciation to the Palo Alto Tennis Club for raising $10,000 to
help resurface the Palo Alto High School tennis courts
6082 Providing authority to the City Manager to effect certain changes in gas
utility rates (Schedules G-1 & G-50) amending RSO 5982
8/16
8/16
8/23
8/30
9/27
10/4
10/4
10/12
11/1
11/22
11/22
11/22
11/22
11/12
12/6
12/13
12/20
12/20
RESOLUTIONS
198.
NO.
TITLE/DESCRIPTION
DATE :DATE :MAYOR
:PASS !ROUPE!SIGN :FINAL
6083 Amending Palo Alto Comprehensive Plan for the development of CPA by amending
the land use designation of property at 3163-3197 Middlefield Road
6084 Authorizing the filing of a claim with MR for allocation of TDA funds for
FY 1983-84
6085 Ordering Weed Nuisance Abated
6086 Approving the use of 1983-84 CDBG funds
6087 Authorizing the City Manager to issue a letter agreeing to subordinate any
interest in the NCPA East Block Shell Project to a Letter of Credit in the
amount of $30 Million
6088 Accepting grant from California Arts Council for creation location project of
the Palo Alto Cultural Center
6089 Amending Utility Rate Schedules G-1 & G-50 as a result of tracking PG&E gas
rate changes
6090 Recommdnging amendment of the Terman Specific Plan
6091 Ratifying, approving, & authorizing the execution of an arbitration agreement
by & between the Northern California Power Agency & Pacific Gas & Electric
Company, subject to conditions subsequent
6092 Declaring Nuclear War Prevention Month
6093 Accepting grant funds made available through State general funds for the
Palo Alto Career Criminal Apprehension program
6094 Affirming the City's continued participation in the SCC Home Mortgage Finance
program
6095 Extending the Time of Performance of Contract 65-42-003 with the State of
California
6096 Amending Utility Rate Schedules G-1 & G-50 as a result of tracking PG&E gas
rate changes
6097 Adopting a compensation plan for Police non -management personnel & rescinding
RSO 5954
6098 Authorizing the filing of a claim with MTC for allocations of TDA funds for
FY 1983-84
6099 Approving & adopting a new Parking -Prohibited Zone on Embarcadero Road east
of Bayshore
12/20
LIIPL
1/10
1/17
1/24
1/24
1/27
2/7
2/7
2/7
2/28
3/14
3/14
3/14
3/14
6100 Consenting to the rescission of a Declaration of Easement at 4250 El Camino 3/21
6101 Adopting designated positions for the Conflict of Interest Code for designated 3/21
positions as required by Section 2.09.010 of the RAMC & repealing RSO 6012
RESOLUTIONS
1983
NO.
TITLE/DESCRIPTION
:DATE 'DATE 'MAYOR'
'PASS ;ROUI'EISIGN !FINAL
6102 Ratifying, approving & authorizing the execution of an arbitration agreement
by & between the Northern California Power Agency (NCPA) & Pacific Gas &
Electric Company
6103 Expressing appreciation to Helen Tao, HRC
6104 Expressing appreciation to Agnes Robinson, HRC
"6105 Endorsing & supporting goals of the California resource Rally & urging City
participation in recycling, litter control, & waste reduction activities
6106 Expressing intention to make changes & modifications - University Avenue Off -
Street Parking Project No 52-13
6107 Recognizing the outstanding accomplishments of the Palo Alto High School
Academic Decathlon Team & the tremendous support they received from Palo Alto
High School teachers
6108 Expressing appreciation to John S. Nelson upon his retirement
6109 Congratulating the Resource Center for Warren on its Tenth Anniversary
6110 Ordering changes & modifications - University Avenue Off -Street Parking
Project No 52-13
6111 Authorizing the issuance of CPA Utility Revenue Bonds
6112 Authorizing the issuance of a principal amount of $4,765,000 CPA Utility
Revenue & Refunding Bonds 1983 Series A
6113 Amending compensation plan for management personnel adopted by RSO 6060 to
provide for technical modifications
6114 Amending compensation plan for confidential personnel adopted by RSO 6055 to
provide for technical modifications
6115 Approving application for grant funds under the Roberti-Z'Berg Urban Open
Space & Recreation program - Project: Recreation Facility Renovation Mitchell
Park Tot Lot
6116 Approving agreement relating to Geysers Transmission Facilities
6117 Awarding the sale of bonds CPA Utility Revenue & Refunding Bonds 1983 Series
6118 Expressing intention to acquire & construct improvements - Orme Street Under-
ground Utilities Conversion
6119 Expressing intention to amend Section 12.16.020 of Chapter 12.16 of Title 12
of PAMC by establishing Underground Utility District No 25 - Orme Street
Underground Utilities Conversion
6120 Expressing appreciation to members of the ad hoc committee on the City's
financial structure
3/21
4/4
4/4
4/4
4/4
4/4
4/25
4/25
4/25
4/25
4/25
5/9
5/9
5/9
5/16
5/16
5/16
5/16
5/23
RESOLUTIONS
1983
NO.
TITLE/DESCRIPTION
'DATE 'DATE 'MAYOR'
IPASS RC I'E!SICN FINAL
6121 Expressing appreciation to members of the Palo Alto Tree Advisory Task Force
6122 Amending Utility Rate Schedules G-1 & G-50 as a result of tracking PG&E gas
rates changes
6123 Amending the Palo Alto Comprehensive Plan by amending the land use designation
of a portion of the property at 655 Arastradero Road (former Terman Middle
School site from school district lands to Multiple -Family residential
6124 Approving & adopting rules & regulations governing utility services & fees &
charges therefore effective July 1, 1983
)125 Congratulating Varian Associates for receiving the California Water Pollution
Control Association 1-83 "Industrial Wastewater Control" award
v4126 Amending the compensation plan for classified personnel (SEIU) adopted by RSO
6032 & amended by RSO 6068
427 Confirming Engineer's Report & Assessment Roll - California Avenue Cambridge
garage project No 65-09 for FY 1983-84
6128 Confirming Engineer's report & Assessment Roll - California Avenue Off -Street
parking project No 71-63 for FY 1983-84
6129 Confirming Engineer's Report & Assessment Roll - California Avenue Off-street
Parking Maintenance District for FY 1983-84 (new formula)
6130 Confirming Engineer's report & Assessment Roll - University Avenue Area Civic
Center Off -Street Parking Project No 66-08 for FY 1983-84
6131 Confirming Engineer's report & Assessment Roll - University Avenue Area Off -
Street Parking Project No 75-63 for FY 1983-84
6132 Amending the Palo Alto Comprehensive Plan for development of CPA by amending
the land use designation of a portion of property at 1400 Dana Avenue (former
Crescent Park School site)
6133 Amending the Palo Alto Comprehensive Plan for development of CPA by amending
the land use designation of a portion of property at 830 East Meadow Drive
(former Ortega School site)
E134 Expressing appreciation to Roger D. Betio for years of service
6135 Expressing appreciation to Donald Freitas for years of service
6136 Expressing appreciation to Carl T. Schilling for years of service
6137 Determining Preliminary intention to undertake proceedings for the replacement
overhead w/underg rouixl district facilities pursuant to Utility Rules & Pegs
#12-A
6138 Amending RSO 6036 & Section 1401 of the Merit System Rules & Regulations to
reflect changes to certain sections of the Memorandum of Agreement between
CPA & SEIU & extend the term thereof
5/23
5/23
6/6
6/6
6/13
6/13
6/13
6/13
6/13
6/13
6/13
6/13
6/13
6/27
6/27
6/27
6/27
6/27
RESOLUTIONS
198,
NO. TITLE/DESCRIPTION
1DATE
MAYOR
PASS 1DATE
ROUTEI SIGN [F1NAL
6139 Approving the Special Jobs Bill Community Development Block Grant Program
6140 Amending Schedules 8-1 & S-2 of CPA Utilities Rates & Charges pertaining to
domestic & commercial sewage collection & disposal rates
6141 Amending Schedules W-1 & W-1-0 of CPA Utilities Rates & Charges pertaining to
domestic, commercial, generation & street & highway lighting
rates
6142 Amending Schedules E-1, E-2, E-3, E-4 of CPA Utilities Rates & Charges
pertaining to domestic, commercial, cus generation & street & high-
way lighting rates
6143 Amending Schedules R-1, R -1 -FA, R-3, R-4 of CPA Utilities Rates & Charges
6144 Approving fees for Palo Alto Municipal Golf Course, non-resident library fees,
& social services admission fees
6145 Approving & authorizing execution of Interconnection Agreement between PG&E &
Northern California Power Agency (NCPA), Cities of Alameda, Biggs, Gridley,
Healdsburg, Lodi, Lompoc, Palo Alto, Roseville, Ukiah, & Plumas Sierra
Electric Cooperative
6146 Establishing disclosure & other conduct requirements of City officials &
employees during the cable television process
6147 Establishing an International City Management Association Deferred
Compensation Plan (ICMA) for the Director of Utilities
6148 Amending compensation plan for management personnel adopted by RSO 6060 &
amended by RSO 6113
6149 Amending compensation plan for confidential personnel adopted by RSO 6055 &
amended by RSO 6114
6150 Amending compensation plan for classified personnel (SEIU) adopted by RSO 6032
& amended by RSO 6068 & 6126
6151 Adopting a compensation plan for temporary employees & rescinding RSO 6056
6152 Amending compensation plan for Fire Department personnel adopted by RSO 5946
6153 Authorizing the acceptance of grant funds from the California Department of
Forestry for purpose of tree removal & planting in four areas of Palo Alto
6154 Calling its General Municipal Election of Council Members, calling a Special
Election for submittal of certain measures to amend the charter of the City
of Palo Alto to the electorate, requesting the services of the Registrar of
Voters, & ordering the consolidation of said election
6155 Authorizing a determination by lot of the Order of Candidates Names on the
ballot November 8, 1983 Election
6/27
6/27
6/27
6/27
6/27
6/27
6/27
7/11
7/11
RESOLUTIONS
.6167
6 168
1983
NO.
TITLE/DESCRIPTION
(PASS DATE IROUI'EIDATE SISIGN (FINAL
6156 Urging all members of the community to work toward solving the problem of
drinking ng & driving
6157 Expressing intention to approve an amendment to the contract between the Board
of Administration of the Public Employees' Retirement System & CPA
6158 Authorizing & directing substitution of the signature of Clayton E. Brawn,
Interim Controller, as authorized signature on bank accounts with Crocker
National Bank & Bank of America in place of Alfred Mitchell, effective 9/1/83
6159 Approving Preliminary Engineer's REport, appointing time & place of hearing
protests & directing notice thereof, & describing proposed boundaries of
assessment district & directing filing of boundary map - Orme Street Under-
ground Utilities Assessment District 25
6160 Approving plans & specifications, calling for sealed proposals & fixing
liquidated damages for failure to complete the work within time specified -
Orme Street Undergrourxi Utilities Assessment District 25
6161 Approving agreement relating to the Hass -Kings River Project
6162 Approving an increase in financial commitment of NCPA & CPA relating to the
licensing of the Feather River Project
6163 Amending the Palo Alto Comprehensive Plan by amending the Land Use Designation
of a portion of property at 2850 Middlefield Road (former Hoover School site)
from School District Lands to Multiple -Family Residential & Public Parks
6164 Amending the compensation plan for management personnel
6165 Accepting a Deed Conveyance by the Lee -Paulsen Partnership to CPA
approximately 7.7 acres adjoining Foothills Park
6166 Recognizing the Athletic achievements of the Palo Alto Employee Corporate Cup
Track Team (PACESErrrNS) & congratulating them on their success in the 1983
Corporate Cop National Championship
Overruling protests of Orme Street Underground Utilities Assessment
District 25
Determining convenience & necessity,
the anent & ordering the work &
ing assessment, assessment diagram &
tion officer, & providing for notice
ground Utilities Assessu nt District
adopting Engineer's Report, confirming
acquisitions, directing recording & fil-
notice of assessment, appointing collec-
to pay assessments for Orme Street Under -
25
6169 Amending the Palo Alto Comprehensive Plan by amending the Land Use Designation
of a portion of property at 3120 Stockton Place (former De Anza School site)
from School District Lands to Single Family Residential & public park
6170 Amending the Palo Alto Comprehensive Plan by amending the Land Use Designation
of property known as the Hewlett -Mullen property from Open Space Controlled
Development to Publicly Owned Conservation lands
7/11
7/18
7/25
7/25
7/25
7/25
7/25
7/18
7/25
8/1
8/15
8/15
8/15
8/15
8/15
RESOLUTIONS
1983
NO.
TITLE/DESCRIPTION
(DATE DATE YOR
PASS IROUTE1SIGN FINAL
6171 Amending the Palo Alto Comprehensive Plan by amending the Land Use Designation
of property known as the ITT property in Palo Alto Baylands from Open Space
Controlled Development to Publicly Owned Conservation Land
6172 Amending the Palo Alto Comprehensive Plan by amending the Land Use Designation
of property at 461 & 471 Page Mill Road from Service Commercial to Neighbor-
hood Commercial
6173 Amending Utility Rate Schedules G-1 & G-50 as a result of tracking PG&E Gas
Rate Changes
6174 Confirming Weed Abatement Report & ordering cost of abatement to be a special
assessment of the respective properties herein degrribed
6175 Approving & authorizing execution of a grant agreement with the California
Energy Canmussion relating to weatherization assistance for persons of limited
income
6176 Approving an amendment to Solid Waste Management Plan for SOC to include the
Kirby Canyon as a potential landfill site
6177 Approving an amendment to Solid Waste Management Plan for SCC to include the
five facility sites of the North County Solid Waste Management Authority as
potential solid waste management sites
6178 Expressing appreciation to Frederic H. Nichols for outstanding public service
as a member of the Planning Commission
6179 Expressing intention to approve an amendment to contract between the Board of
Administration of the Public Employees' Retirement System & CPA
6180 Adopting a compensation plan for management personnel & CAD's & rescinding
RSO 6113, 6148, & 6157
6181 Approving & authorizing execution of Certificate Purchase Agreement & Final
& Final Official Statement - Palo Alto Civic Center
6182 Recognizing the presence of, & welcoming to CPA representatives of Enschede,
the Netherlands
6183 Amending Schedules E-1, E-2, E-3, & E-4 off CPA Utilities Rates & Charges
pertaining to domestic, commercial, customer -owned generation & street &
highway lighting rates
6184 Supporting existing Federal Government Laws giving preference to publicly -
owned utilities for relicensing of hydroelectric plants
6185 Expressing appreciation to Franklin D. Elia, Senior Assistant Attorney
6186 Expressing appreciation to Mary Enright, HRC
6187 Expressing appreciation to Ernest A. Fuglestad, Dispatcher
8/15
8/22
8/22
8/22
8/22
8/22
8/22
9/12
9/12
9/12
9/19
9/19
9/26
10/3
10/17
10/17
10/17
RESOLUTIONS
1983
NO. TITLE/DESCRIPTION
DATE DATE YOR
(PASS I IWrE 1SIGN FINAL
6188 Authorizing execution of a bond & indemnity agreement pursuant to the PG&E
Interconnection Agreement
6189 Approving the Association of Bay Area Governments' housing needs determination
6190 Adopting amendments to the Palo Alto Comprehensive Plan to clarify conditions
under which existing rental housing may be replaced by new residential condos
6191 Amending the Palo Alto Ctprehensive Plan relating to analysis of potential
resource consumption during new construction review by the City
6192 Implementing the Evergreen Park Traffic Control strategy & amending Citywide
Stop Intersection Map for a trial period of six months
6193 Congratulating participants in Palo Alto's Downtown Architectural Charette
6194 Approving application for grant funds under the Roberti-Z'Berg Urban Open -
Space & Recreation program for Stern Community Center Renovation Project
6195 Authorizing a grant application for a fuel efficient traffic signal program
be submitted to the California Energy Commission
6196 Declaring the results of the Consolidated Municipal Election held on Tuesday,
November 8, 1983
6197 Expressing appreciation to Robert Harvey for years of service
6198 Expressing appreciation to Allan Basra upon his retirement
6199 Amending the oaatpsneation plan for management personnel adopted by RSO 6180
6200 Amending the compensation plan for confidential personnel adopted by RSO 6055
& amended by RSO 6114 & 6149
6201 Amending the Palo Alto Comprehensive Plan with regard to reducing employment
& traffic potential
6202 Amending the Citywide Stop Intersection System Map
6203 Expressing support for the recommendations of the interim report of the new
partnership task force on State and Total government
6204 Opposing the 1983 Jarvis Initiative
6205 Opposing Senate Constutitional Amendment No. 2 relating to firearms
6206 No resolution issued for this number
6207 Declaring Weeds to be a Nuisance and setting a hearing
6208 Supporting the Olympic soccer matches to be played at Stanford Stadium,
July 29 through August 8, 1984
10/24
10/24
10/24
10/24
10/24
11/14
11/14
12/5
12/5
12/5
12/5
12/5
12/5
12/5
12/5
12/12
12/12
RESOLUTIONS
198.E
NO.
TITLE/DESCRIPTION
PASS IROUTEISIGN FINAL
6209 Recognizing the outstanding accomplishments of the Gunn High School and Palo
Alto High School Academic Decathlon teams & the tremendous support they
received from Gunn & Palo Alto High School teachers
6210 Rescinding RSO 5662 & reorganizing the Youth Council
6211 Adopting a policy regarding the naming of City -owned land & facilities
6212 Providing authority to the City Manager to effect certain changes in Schedules
G-1 & G-50 Gas Utility Pates amending RSO 6082
6213 Amending Schedule E-2 of the City of Palo Alto Utilities Rates and Charges
pertaining to commercial rates
6214 Expressing appreciation to Zoe Catherine Fagan upon her retirement
6215 Expressing appreciation to Joseph Longabough upon his retirement
6216 Expressing appreciation to Charles Challenger upon his retirement
6217 Expressing appreciation to William Moon upon his retirement
6218 Supporting the policies of the San Francisco Bay Conservation & Development
Commission
6219 Commending the outstanding public service of Fred S. Eyerly as Council Member
and Mayor of Palo Alto
6220 Commending the outstanding public service of Gary P. Fazzino as Council Member
and Vice Mayor of Palo Alto
6221 Amending Utility Rate Schedules G-1 and G-50 as a result of tracking PG&E Gaa
Rate changes
6222 Ordering Weed Nuisance Abated
6223 Amending the Palo Alto Comprehensive Plan with regard to development on City -
owned lands in the East Bayshore Area
6224 Commending California Elected Women's Association for
the occasion of its Tenth Anniversary
6225 Adopting the Conflict of Interest Code for designated
by Section 2.09.010 of the PAMC & repealing RSO 6101
6226 Congratulating Giants Club of Palo & Neighbors Abroad
official visit to Palo Alto & the 21st Anniversary of
relationship between Palo and Palo Alto
education & research on
positions as required
of Palo Alto re first
the Sister City
6227 Expressing appreciation to John Sutorius for outstanding public services as a
member of the Planning Commission
6228 Expressing appreciation to Gail Woolley for outstanding public services as a
member of the Planning Commission
12/12
12/12
12/12
12/19
12/19
1984
1/9
1/9
1/16
1/16
1/16
1/23
2/6
2/6
2/13
2/13
RESOLUTIONS
198 iL
NO. 1 'L'ITLE/OESCRIPI'ION YOR
I PASS I ROUTE DATE DATE I SIG 1FTNAL
6229 Extending the temporary non -park use of the dedicated 0.956 acre parcel on 2/13
Arastra property for up to one year
6230 Authorizing & directing substitution of the signature of William Zaner, City 2/13
Manager, as authorized signature on bank accounts with Crocker National Bank
& other banks or successors, in place of Clayton E. Brown, to be effective
immediately
6231 Recognizing the outstanding achievements of David R. Stiebel (EZSU broadcaster 2/27
of Council meetings)
6232 Adopting guidelines for the evaluation of projects & preparation of Environ- 2/27
mental Impact Reports (EIR) & Negative Declarations pursuant to California
Environmental Quality Act (CEQA)
6233 Amending the CPA Comprehensive Plan Land Use Designation for property known 2/27
as 3045 Middlefield Road
6234 Amending Citywide Stop Intersection System Map to add stop signs on East 3/12
Meadow Drive at Ross Road
6235 Approving the use of 1984-85 Community Development Block Grant Funds 3/12
6236 Amending the Palo Alto Comprehensive Plan to add policy to the urban design 3/12
element re the scale & retail orientation of the California -Cambridge Avenue
Business District
6237 Amending the Palo Alto Comprehensive Plan Land Use Designation of certain 3/12
properties in the California Avenue Area
6238 Approved Measure "A": A measure for the preservation & maintenance of De Anza 3/12
& Foothill Colleges
6239 Expressing appreciation to William G. Baker upon his retirement (Fire Dept) 3/19
6240 Dedicating
6241 Authorizing the filing of a claim with the Metropolitan Transportation Com- 3/26
mission for allocation of Transportation Development Act funds for FY 1984-85
RESOLUTIONS
NO. + TITIE/DFSCRTPI'ION 1DATE
PASS 1DATE
ROUTE SIGN
6242 Amending the Palo Alto Comprehensive Plan for the development of the CPA by
amending the land use designation for property known as 3530 Ross Road
6243 Accepting grant funds made available through State General Funds for the
"Palo Alto Career Criminal Apprehension Program"
6244 Authorizing execution of a Memorandum of Understanding regarding dissolution
of the North SCC Solid Waste Management Authority
6245 Expressing appreciation to Thomas K. Hickey for outstanding public service as
member of the Visual Arts Jury
6246 Expressing appreciation to Jan Thompson for outstanding public service as a
member of the Visual Arts Jury
6247 Authorizing execution of revised conveyance agreement - Parking Lot Q Air
Rights Project & consenting to assignment of option agreement
6248 Designating the Chief Building Official as coordinator for all development
permits
6249 Supporting the "Substance Abuse Prevention & Suppression Program" as a joint
venture with & to be administered by PAUSD
6250 Observing & celebrating the 90th birthday of the City of Palo Alto
6251 Expressing appreciation to Queene Tahoaatty Amiran for outstanding public
service in the establishment of the Cultural Center
6252 Amending the Palo Alto Comprehensive Plan by amending the land use designation
of property at 390 Page Mill Road from Neighborhood Commercial to Multiple -
family Residential
6253 Approving the use of 1984-85 Community Development Block Grant funds
6254 Proclaiming June 5, 1984, "Binge M. Clark Day"
6255 Expressing appreciation to Jess Adona upon his retirement
6256 Expressing appreciation to Anson Derego upon his retirement
6257 Determining & intending to make acquisitions & improvements - University
Avenue Lot J Parking Garage Assessment District
6258 Approving Preliminary Engineer's Report, appointing time and place of hearing
protests & directing notice thereof, & describing proposed boundaries of
assessment district & directing filing of boundary map - University Avenue
J Parking Assessment District
6259 Approving plans & specifications calling for sealed proposals and fixing
liquidated damages for failure to complete work within time specified -
University Avenue Lot J Garage Assessment District
198 5(
FINAL
3/26
3/26
3/26
4/9
4/9
4/9
4/9
4/9
4/23
4/23
4/30
5/14
5/21
5/21
5/21
5/21
5/21
5/21
6260 Recommending amendment of Palo Alto Ccatprehensive Plan by amending the land
5/21
RESOLUTIONS
NO. I TITLE/DESCRIPTION
198y
(DATE (DATE (MAYOR
PASS ROUTE SIGN FINAL
use designation of property at 1681-1691 El Camino Real frin SM (Service
Commercial) to Multiple -family residential
6261 VOID
6262 VOID
6263 Approving and authorizing the execution of the settlement agreement & Master 5/21
Water Sales Contract in the case of Palo Alto, Et Al. V. City & County of San
Francisco
6264 Approving & authorizing the execution of the Water Supply Contract in the f 5/21
case of Palo Alto, Et Al. V. the City and County of San Francisco
6265 Confirming the Engineer's Report & Assessment Roll - California Avenue Parking 6/11
Garage Project No. 65-09 for FY 1984-85
6266 Confirming the Engineer's Report & Assessment Roll - California Avenue Off- 6/11
street Parking Project No 71-63 for FY 1984-85
6267 Confirming Engineer's Report & Assessment Roll - California Avenue Off-street 6/11
Parking Maintenance District for FY 1984-85
6268 Confirming Engineer's Report & Assessment Roll - University Avenue Area Civic 6/11
Off-street Parking Project No 66-08 for FY 1984-85
6269 Confirming Engineer's Report & Assessment Roll - University Avenue Area Off- 6/11
street Parking Project No. 75-63 for FiGrn1 Year 1984-85
6270 Adopting a 1985-2000 housing element as a part of the Comprehensive Plan 6/11
6271 Approving application for grant funds under the Roberti-Z;Berg urban open- 6/18
space & recreation program for Palo Alto Golf Course Improvements Project
6272 Amending Schedules S-1 & S-2 of the CPA Utilities Rates & Charges pertaining 6/25
to domestic & commercial wastewater collection & disposal rates
6273 Approving fees for the Palo Alto Municipal Golf Course & Social Services 6/25
Admission Fees
6274 Amending Rso 6146 relating to conduct of City officials & employees during 7/2
the cable television process
6275 Amending the Palo Alto Comprehensive Plan by amending the land use designation 7/2
of the parcel on Welch Road presently used for hospital parking
RESOLUTIONS
NO.
6276 Amending the Palo Alto Ccanprehensive Plan by amending the land use designation
of the vacant parcel on Welch Road presently used as a hospital heliport
6277 Approving & authorizing execution of the Supplement to Settlement Agreement &
Master Water Sales Contract
TITLE/DESCRIPTION
6278 Welcoming representative of Enschede, the Netherlands
6279 Authorizing & directing addition of the signature of Mark R. Harris, Director
of Finance, on bank accounts with Crocker National Bank & other banks or suc-
cessors, in addition to that of William Zaner, effective immediately
6280 Supporting ACA 75 (Sher) which would constitutionally protect water resources
at their origin
6281 Ordering the Summary Vacation of a public service Easement for utilities at
611 Barron Avenue
6282 Approving a compensation plan for management personnel & CAOs rescinding 6180
6283 Approving a compensation plan for confidential personnel & rescinding RSO
6055, 6114, 6149, & 6200
6284 Approving a ration plan for police non -management personnel & rescinding
RSO 6097
6285 Approving a compensation plan for classified personnel (SEIU) adopted by RSO
& amended by RSO 6068, 6126, & 6150
6286 Approving the University Avenue Lot J Parking Garage Assessment District -
Public convenience & nec ssity require proposed acquisitions & improvements
6287 Overruling protests - University Avenue Lot J Parking Garage Assessment
District
6288 Ordering reduction of assessments - University Avenue Lot J Parking Garage
Assessment District
6289 Adopting engineer's report & ordering the work && acquisitions - University
Avenue Lot J Parking Garage Assessment District
6290 Approved issuance of bonds & directing the levy of annual asscosments to pay
the principal & interest thereto University Avenue Lot J Parking Assessment
District
6291 Calling for Bids for Bonds, approving Notice of Sale & Bid form & official
statement, & authorizing & directing certain actions with respect thereto the
University Avenue Lot J Parking Garage Assessment District
6292 Welcoming representatives of Oaxaca, Oaxaca, Mexico
6293 Awarding sale of bonds - University Avenue Lot J Parking Garage Assessment
District
198y
(PASS 'ROUTEISIGN FINAL
YOR
7/2
7/9
7/16
7/23
7/23
7/23
"7429-
7/23
7/23
7/23
7/23
7/23
7/23
7/23
7/23
7/23
7/23
8/6
8/6
RESOLUTIONS
198Y
NO.
6294
TITLE/DESCRIPTION
PASS iDATE ROUTE ISIGRIF1NAL
Expressing appreciation to Birge M. Clark for outstanding service as a member
of the Historic Resources Board
6295 Expressing appreciation to James H. Stone for outstanding service as a member
of the Historic Resources Board
6296 Expressing appreciation to Robert Nerrie for outstanding service as a member
of the Historic Resources Board
6297 Amending Section 1601 of the Merit System Rules & Regulations re Memorandum
of Understanding between CPA & the Palo Alto Peace Officers' Association
6298 Amending Section 1501 of the Merit System Rules & Regulations re Memorandum
of Understanding between CPA & Local 1319, International Association of Fire
Fighters
6299 Confirming weed abatement report & ordering cost of abatement to be a special
assessment of the respective properties herein described
6300 Determining that CPA's Comprehensive Plan - Baylands Master Plan is in com-
pliance with policies of Public Utilities Code Section 21670 re SCC Airport
6301 Amending CPA Comprehensive Plan by amending land use designation of property
at 3200 Park Boulevard Maximart site) from Service Commercial to Multiple -
Family Residential
6302 Ordering the Summary Vacation of a public service easement for utilities at
190 Southwood Drive
6303 Adopting a compensation plan for management personnel & CAD's & rescinding
RSO 6282
6304 Approving the underground utilities conversion Assessment District 24 deter-
mining properties electing to pay cost over a period of years, & classifying
unpaid assessments, & funding loans to property owners from Electric System
Improvement Reserve
6305 Expressing its intention pursuant to Education Code 39390 Et. Seq., to lease
certain property located on the Cubberly High School site from PAUSD
6306 Commending Syntex Corporation for the development of a child care center for
families of Syntex employees
6307 Amending Deferred Compensation Plan administered by ICMA
6308 Establishing an Intersation City Management Assocation Deferred Compensation
Plan for the City Attorney
6309 Approving a Supplemental Contract for Electric Service with the Western Area
Power Administration
8/13
8/13
8/13
8/13
8/13
8/13
8/20
8/20
8/27
8/27
8/27
8/27
9/11
9/17
6310 Implementing the Evergreen Park Traffic Control Plan & amending the Citywide
Stop Intersection Map
9/17
RESOLUTIONS
NO.
TITLE/DESCRIPTION
1981/
1DATE
PASS ROUTE SIGN FINAL
6311 Approving Loan and Note and Deed of Trust evidencing same together with
authorization to carry out relating activities
6312 Amending utility rate Schedules G-1 & G-50 as a result of tracking PG&E gas
rate charges
6313 Approving an amendment to the solid waste management plan for SC]C to include
expansion of Pacheco Pass landfill
6314 Amending RSP 6146 relating to cable television
6315 Approving underground utilities conversion Assessment District 25 determining
properties electing to pay cost over a period of years, determining & class-
ifying unpaid assessment, & funding loans to property owners from the Electric
Improvement Reserve
6316 Approving 1985-86 CDBG plan & citizen participation plan
6317 Amending compensation plan for management personnel & CAD's adopted RSO 6303
6318 Approving application for grant funds under the Regional Competitive Program
of the California Park & Recreational Facilities Act of 1984 for Downtown
Park North
6319 Supporting Prop 25 the Clean Water Bond Law of 1984
6320 Supporting Ptop 27 the Hazardous Substance Cleanup Bond Act of 1984
6321 Supporting Prop 28 the California Safe Drinking Water Bond Law of 1984
6322 Opposing Prop 41 to limit public aid & medical assistance programs
6323 Establishing criteria for utilizing criminal history for employment, licensing
or certification purposes
6324 Authorizing quit -claiming of drainage easement to SCVWD
6325 Conveying real property to PAHC of the former Crescent Park School site
6326 Approving & adopting a new No Parking Zone on Embarcadero Road
6327 Giving notice of intention to dissolve a parking & business improvement area
in downtown area of CPA describing the boundaries thereof; & fixing date for
a public hearing
6328 Extending the temporary Non -Park use of the dedicated 0.956 Acre Parcel on
the Arastra property for up to one year
6329 Approving & authorizing execution of the Joint Adorers Agreement of TANC
6330 Expressing appreciation to Derk Vyn for outstanding public service as a member
of the Architectural Review Board
6331 Supporting the "Substance Abuse Prevention & Suppression Program" as a joint
venture with & to be administered by PAUSD
10/1
10/15
10/22
10/22
10/22
10/22
10/22
10/22
11/5
11/19
11/19
12/3
RESOLUTIONS
198
NO. I TITLE/DESCRIPTION PASS 1DATE
ROUTEi SIGNR FINAL
6332 Amending Schedules E-1, E-2, E-3, & E-4 of CPA Utilities Rates & Charges
petainirg to domestic, commercial, generation & street & high-
way lighting rates
6333 Recognizing outstanding contributions of Virgil Carter to Palo Alto's Down-
town Architectural Charette
6334 Congratulating participants in Palo Alto's Architectural Charette
6335 Approving & authorizing execution of Supplement #1 of NCPA Joint Powers
Agreement adding Turlock Irrigation District as a member
6336 Authorizing examination of sales & use tax records
6337 Declaring weeds to be a nuisance & setting a hearing
6338 Providing authority to City Manager to effect certain changes in gas utility
rate Schedules G-1 & G-50 amending RSO 6212
6339 Authorizing filing claim with MTC for allocation of TDA funds for FY 1985-86
6340 Declaring intention to amend Section 12.16.020, Chapter 12.16, Title 12 of
PAMC by establishing Underground Utility District 26
6341 Ordering weed nuisance abated
6342 Approving & adopting changes in CPA's restricted parking zones
6343 Determining urban limits, functional classification of streets & designating
6344 Amending compensation plan for management personnel & CPO's adopted by RSO
6303 & amended by RSO 6317 to add classifications of Auditor & Senior Auditor
12/3
12/10
12/10
12/10
12/17
12/17
12/17
1985
1/7
1/14
RESOLUTIONS
198`=
NO. 1 TIT1E/DESCRIPTION f PASS 'DATE
'MAYOR
6345 Changing name of Willow Road to Sand Hill Road
6346 Adopting Conflict of Interest Code & repeal RSO 6225
6347 Establishing Utility District 27, Cambridge Avenue Underground
Utility Conversion
6348 Approving Intention to acquire & construct improvements, Cambridge Avenue 2/11
Underground Utilities Conversion
6349 Amending compensation plan for management personnel & CAO's to add class- 2/11
ification of Management of Accounting
6350 Designating Chief Transportation Official as person responsible for making 2/11
certain decisions under California Vehicle 0 de Section 35401.5
6351 Endorsing Palo Alto Theatre Department's proposed visit to the Soviet Union
6352 Designating signatories on accounts of CPA bank accounts with Crocker Bank
6353 Approving agreement for Transfer of Rights to Capacity & Energy of Geothermal
Generating Project No. 3 to Turlock Irrigation District
6354 Honoring Larry Klein
6355 Authorizing execution of Grant Agreement with California Energy 0mmmission re
weatherization assistance for persons of limited income
6356 Amending Section 12.16.020, Chapter 12.16, Title 12 of PAMC establishing
Underground Utility District No 28, Park Boulevard Conversion
6357 Approving acquisition & construction improvements for Park Boulevard Under-
ground Utilities Conversion
6358 Approving the Agreement for sale of Surplus capacity & energy of North Fork
Stanislaus River Hydroelectric Development Project
6359 Expressing appreciation to James Herbert McLaughlin upon his retirement
6360 Expressing appreciation to Nonn Lacey upon his retirement
6361 Authorizing the filing of a claim with the MTC for allocation of TDA Funds
for FY 1985-86
6362 Ordering the Vacation of certain subsurface street areas along portions of
Lytton Avenue, Ramona Street, & Lane 13 West & setting a public hearing
6363 Approving the use of 1985-86 CDBG Funds
6364 Amending Utility Rate Schedules G-1 & G-50 as result of tracking GP&E Gas
Rate Changes
6365 Amending the Citywide Stop Intersection System Map
2/25
2/25
2/25
3/4
3/4
3/4
3/4
3/11
3/18
3/18
3/18
3/18
3/18
4/1
4/1
RESOLUTIONS
198.5—
NO. TITLE/DESCRIPPZON
(DATE (DATE 'MAYOR
PASS I XJ E SIG T FINAL
6366 Approving plans & specifications calling for sealed proposals & fixing liquid-
ated damages for failure to complete work within time specified
6367 Approving Preliminary Engineer's Report, re time & place of hearing protests
& directing notice thereof, & describing proposed boundaries of assessment
district & directing filing of boundary map
6368 Approving application for grant funds under the Roberti-Z'Berg Urban Open -
Space & Recreation Program, Palo Alto Downtown Park North Improvement Project
6369 Expressing appreciation to Joan Hancock for outstanding public service as a
member of the Visual Arts Jury
6370 Ordering Vacation of certain subsurface street areas along portions of Lytton
Avenue, Ramona Street, and Lane 13 West
6371 Reversing direction of one-way traffic on a portion of Lane 13 West
6372 Approving final draft of 1984 Revision of Solid Waste Management Plan for SCC
6373 Approving contract for electric service by & between U.S. Dept. of Energy,
Western Area Power Administration, Central Valley Project California, the CPA
together with amendments clarifying CPA's intent to seek clarification of the
meaning of the SCC Memorandum of Understanding
6374 Expressing appreciation to Estelle Mariash upon her retirement
6375 Expressing appreciation to Faye R. Podesta upon her retirement
6376 Expressing appreciation to Fred Nava Mena upon his retirement
6377 Ordering Summary Vacation of two easements for utilities & private roadway at
3101 Park Boulevard
6378 Ordering Summary Vacation of Easement for utilities at 1117 California Avenue
6379 Approving Preliminary Engineer's Report, appointing time & place of hearing
protests & directing notice thereof; & describing proposed boundaries of
amt district & directing filing of boundary map, Park Boulevard Under-
ground Utilities, Assessment District No. 28
6380 Approving place & specifications, calling for sealed proposals & fixing
liquidated damages for failure to complete work within time specified for
Park Boulevard Underground Utilities, Assessment District No. 28
6381 Determining convenience & necessity adopting Engineer's Report, confirming
assessment, ordering work & acquisitions, directing recording & filing of
assessment, diagram & notice of assessment, appointing collection officer, &
providing for Notice to Pay
6382 Overruling protests, Cambridge Avenue Underground Utilities, Assessment
District No. 27
4/15
4/15
4/15
4/22
4/22
4/22
4/22
4/22
5/6
5/6
5/6
5/6
5/6
5/6
5/6
5/6
5/6
RESOLUTIONS
198 r°
TITLE/DESCRIPTION
'DATE DATE !MAYOR
PASS I Ru rE I SIGN FINAL
6383 Recognizing accomplishments of the Golden Eagles Women's Soccer Club & recom-
mending support
6384 Supporting EZSU's fund raising campaign
6385 Determining convenience & necessity, adopting Engineer's Report, confirming
assessment & ordering work & acquisitions, directing recording & filing of
assessment, assessment diagram & notice of assessment, appointing collection
officer, & providing for Notice to Pay assessments
6386 Overruling protests of Park Boulevard Urbderground Utilities Assessment
District No. 28
6387 Stating intention to discontinue park use of a portion of the Municipal Golf
Course & to subunit the question to the electorate
6388 Amending Section 1401 of the Merit System files & Regulations, SEIU Local 715A
6389 Adopting a compensation plan for classified personnel (SEIU) & rescinding
RSO 6032
6390 Establishing a Transfer Stabilization Reserve Electric, Water & Gas Utilities
6391 Establishing a System Improvement Reserve for the Water Fund
6392 Implementing the Evergreen Park Traffic Management Plan & amending Citywide
Stop Intersection System Map
6393 Confirming Engineer's Report & assessment for California Avenue Parking Garage
Project 65-09
6394 Confirming Engineer's Report for California Avenue Off -Street Parking,
Project 71-63
6395 Confirming Engineer's Report for University Avenue Civic Center Off -Street
Parking, Project 66-08
6396 Confirming Engineer's Report for University Avenue Area Off -Street Parking,
Project 75-63
6397 Confirming Engineer's Report for University Avenue Lot J Parking Garage,
Project 82-33
6398 Authorizing execution of a "Project Agreement Transmission Agency of Northern
California" form dated 6/19/85
6399 Approving fees for Palo Alto Municipal Golf Course
6400 Amending compensation plan for management & CAD's adopted by RSO 6303 and
amended by RSO 6317, 6344, 6349 to add 2 new classifications & reflect changes
6401 Amending compensation plan for classified personnel (SEIU) adopted by RSO 6389
to add 3 new classifications & reflect changes in titles of classifications
5/13
5/13
5/20
5/20
5/20
5/28
5/28
5/28
5/28
5/28
6/10
6/10
6/10
6/10
6/10
6/17
6/24
6/24
6/24
RESOLUTIONS
198
NO. TZTLE,DESCRIPI`ION I PA I 'MAYOR
6402 Amending Schedules S-1 & S-2 of Utilities Rates & Charges pertaining to
Wastewater Rate Schedules
6403 Amending Schedules W-1 & W -l-0 of Utilities Rates & Charges pertaining to
General Water Service
6404 Authorizing conveyance of storm drain Easement to Lee & Diane Brandenburg
6405 Authorizing conveyance of real property to PARC
6406 Expressing appreciation of 84-85 Youth CO ncil
6407 Authorizing conveyance of Easements to First American Title Company
6408 Expressing intention to lease property at Garland & Jordan School Sites
6409 Calling municipal election of Council Member, special election for submittal
of certain measures & advisory measure to the electorate requesting services
of Registrar of Voters & ordering consolidation of said election
6410 Confirming existence of Local Emergency proclaimed by Director of Emergency
Services
6411 Recognizing & welcoming representatives of Enschede, Netherlands
6412 Adopting compensation plan for Fire Department & rescinding RSO 5946 & 6152
6413 Amending Section 1501 of Merit System regarding Memorandum of Understanding
with CPA & Local 1319 of Firefighters
6414 Expressing intention to designate cable access organization for cable TV
6415 Recognizing the presence of & welcoming representatives of Oaxaca, Mexico
6416 Adopting a compensation plan for management personnel & CAD's & rescinding
RSO's 6306, 6317, 6344, 6349, 6400
6417 Adopting compensation plan for confidential personnel & rescinding RSO 6283
6418 Adopting compensation plan for hourly personnel & rescinding RSO 6151
6419 Amending Chapter 7 of Merit System Rules & Regulations by deleting Section 709
6420 Confirming Weed Abatement report & ordering cost of abatement to be a special
assessment of respective properties described therein
6421 Approving agreement setting forth policies of SCC, CPA, & Stanford University
regarding land use, annexation, planning & development of Stanford lands
6422 Adopting salaries for CAD's & rescinding RSO 5947
6423 Declaring intention to amend Section 12.16.020, Chapter 12.16 of PAMC by
establishing Underground Utility District No. 29
FINAL
6/24
6/24
7/1
7/1
7/8
7/8
7/8
7/8
7/8
7/22
7/22
7/22
7/22
8/5
8/5
8/5
8/5
8/5
8/12
8/12
8/19
9/10
RESOLUTIONS
198
NO.
6424
6425
6426
6427
6428
6429
ATE DATE MAYOR
TITLE DESCRIPTION PASS ROUTE SIGN
Commemorating & welcoming Mayor of Enschede, The Netherlands
Expressing appreciation to Robert L. Cleveland upon his retirement
Expressing appreciation to Daret Gale Barclay upon his retirement
Expressing appreciation to Leander P. Auby upon his retirement
Expressing appreciation to Peter R. Tralongo upon his retirement
Establishing International City Management Association Retirement Corporation
Deferred Ocanpensation Plan for all CPA employees
6430 Setting a public hearing on Urban Water Management Plan as required by
Part 2.6 of Division 6 of California Water Code
6431 Approving application for grant funds under regional competitive program of
California Park & Recreational Facilities Act of 1984 for Greer Park
6432 Approving application for grant funds under Roberti-Z'Berg Urban Open Space &
Recreation Program for Palo Alto Green Park Project
6433 Designating applicant's agent for FEMA
6434 Approving agreement setting forth policies of SCC, CPA, & Stanford University
regarding land use, annexation, planning & development of Stanford land in SOC
6435 Amending Schedules E-1, E-2, E-3, E-4 of Utilities Rates & Charges pertaining
to domestic, commercial, generation & street & highway lighting
6436 Amending Utility Rate Schedules G-1, G-50 as a result of tracking PG&E gas
rate changes
6437 Adopting a gas rate refund plan
6438 Adopting an Urban Water Management Plan for CPA
6439 Expressing appreciation to Howard Carlyle upon his retirement
6440 Approving & authorizing execution of Transmission Agency Northern California
Project Agreement No. 2 for California -Oregon Transmission Project
6441 Expressing appreciation to Ruth Wilson for outstanding public service as a
member of the Historic Resources Board
6442 Expressing appreciation to Anthony carrasco for outstanding public service as
a member of the Architectural Review Board
6443 Expressing appreciation to Linda Ludden for outstanding public service as a
member of the Architectural Review Board
6444 Setting aside certification of EIR & project approval for Willow Road / Sand
Hill extension pursuant to the preemptory writ of mandate in Civil Case 560274
FINAL
9/16
9/16
9/16
9/16
9/16
9/16
9/16
9/23
9/23
9/23
10/7
10/7
10/7
10/21
11/4
11/4
11/12
RESOLUTIONS
198')
NO.
6445
6446
6447
6448
TITLE/DESCRIPTION
:DATE :DATE :MAYOR'
!PASS !RO TTE!SIGN !FINAL
Expressing appreciation to City Clerk Ann Tanner Start upon her retirement
Supporting AB 2020, the Beverage Container Reuse & Recycling Act
Declaring results of the Consolidated Municipal Election held 11/5/85
Accepting grant from California Arts Council for master program of the
Palo Alto Cultural Center
6449 Determining properties electing to pay cost over a period of years determining
& classifying unpaid assessments & refunding loans to property owners from
Electric System Improvement Reserve Districts 26, 27, 28
6450 Expressing appreciation to Marion Helen Porter upon her retirement
6451 Adopting Merit System Rules & Regulations & rescinding RSO's 4372, 4497, 4636
4815, 5250, 5259, 5349, 5389, 5548, 5720, 5792, 5945, 5955, 6036, 6138
6452 Declaring weeds to be a nuisance & setting a hearing
6453 Providing authority to City Manager to effect changes in gas utility rates
(Schedules G-1 & G-50) amending RSO 6338
6454 Authorizing issuance of principal amount of $12,200,000 Utility Revenue Bonds,
1985 Series A (Adjustable, Convertible, Extendable Securities ACESsm)
6455 Authorizing filing of claim with MIC for allocation of TDA funds, FY 1986-87
6456 Commending outstanding public service of Anne R. Witherspoon as Council Member
& Vice Mayor
6457 Appreciation to Jack Taylor upon his retirement
6458 Approving, authorizing execution of agreement with Turlock Irrigation District
regarding transfer of City's remaining share of NCPA geothermal generating
Project No. 3
6459 Accepting a work of art from Nathan Oliveira
6460 Accepting a work of art from Arnaldo Pomodoro
6461 Accepting a work of art from Marguerite Saegesser
6462 Accepting works of art from Mr. & Mrs. Phillip Firkeby
6463 Accepting a work of art frcu Bea Wax
6464 Accepting a work of art from Raffaello Dvorak
6465 Accepting works of art from Richard Shaffer
6466 Accepting a work of art from Carolyn Hofstetter
6467 Accepting a work of art from David Izu
11/18
11/18
11/25
11/25
11/25
12/2
12/2
12/16
12/23
12/23
12/23
86
1/6
1/6
1/6
1/6
1/6
1/6
1/6
1/6
1/6
1/6
1/6
1/6
RESOLUTIONS
1981,
NO.
6468
6469
6470
6471
6472
6473
6474
6475
6476
6477
6478
Accepting a
Accepting a
Accepting a
Accepting a
Accepting a
Accepting a
Accepting a
Accepting a
TITLE/DESCRIPTION
work
work
work
work
work
work
of art from Gertrude Bleiberg
of art from Mary C1iat nko
of art from Lynn Pollock Marsh
of art from Adele Seltzer
of art from Keith Boyle
of art from Lee Michael Altman
work of art from Katherine S. Bazak
work of art from Mr. & Mrs. Byron Sher
D TE
PASS
I DATE 1MAYOR
ROUTE SIGN FINAL
Appreciation to Ray Renmel upon his retirement
Appreciation to Richard J. Wilkerson upon his retirement
Extending the temporary non -park use of the dedicated 0.956 acre parcel on the
Arastradero Preserve for up to one year
6479 Ordering weed nuisance abated
6480 Amending Palo Alto Comprehensive Plan by amending Land Use Designation of
at 800 Charleston, 725 San Antonio Rd & 4151 Middlefield Rd to Multiple -Family
6481 Approving contract #DE-MS65-86WP59048, "Bill Crediting Contract with Customers
of the Central Valley Project", with Western Area Power Administration
6482 Accepting & approving CPA's withdrawal from the Haas Kings project
6483 Expressing appreciation to Senator Rebecca Morgan for support of legislation
6484 Expressing appreciation to Assemblyman Byron Sher for his legislative support
6485 Approving preliminary determination & intention to make acquisitions, improve-
ments in California Avenue Parking Assessment District 86-1
6486 Approving preliminary engineers report, appointing time & place of hearing
protests & directing notice thereof, & describing proposed boundaries of
assessment district & directing filing of boundary map of California Avenue
Parking Assessment District 86-1
6487 Honoring Leland D. Levy
6488 Adopting findings for armed dents to 1985 Uniform Fire Cbde
6489 Ordering the Summary Vacation of a public service Easement
1125 Crianning
6490 Repealing RSO 5737 & 5798 & adopting disclosure categories
Interest Code for designated positions
for utilities at
for Conflict of
1/6
1/6
1/6
1/6
1/6
1/6
1/6
1/6
1/13
1/13
1/13
1/13
1/13
1/20
1/20
1/20
1/20
1/20
1/20
1/27
2/3
2/18
2/18
RESOLUTIONS
TITLE/DESCRIPTION
1984
IDATE DATE YOR
PASSS I EISIGN FINAL
6491 Amending compensation plan for management personnel & CAO's adopted by
RSO 6426 to add classification of Senior Accountant
6492 Adopting Conflict of Interest code for designated positions as required by
Section 2.09.010 of PAMC & repealing RSO 6346
6493 Finding & determining public convenience & necessity require proposed acquisi-
tions & improvement in California Avenue Parking Assessment District 86-1
6494 Overruling protests for California Avenue Parking District 86-1
6495 Ordering changes & modifications for California Avenue Parking Assessment
District 86-1
6496 Adopting Engineer's Report & ordering work, acquisitions for California Avenue
Parking Assessment District 86-1
6497 Granting $10,000 from CDBG contingent funds to Peninsula Children's Center
6498 Appointing June Fleming as Acting City Manager
6499 Amending Utility Rate Schedules G-1, G-50 as result of tracking PG&E rates
6500 Authorizing filing of claim with MTC for allocation of TOA funds, FY 1986-87
6501 Approving application to State of California for housing & community develop-
ment deferred payment rehabilitation loan funds to supplement funds available
to CPA Housing Improvement Program
6502 Amending CPA Ccanprehensive Plan by amending land use designation for 1431
Waverley from single-family residential to major institution/special facility
6503 Finding & determining public interest & necessity require acquisition of cer-
tain land & directing filing of Eminent Domain proceedings
6504 Designating Mid -Peninsula Access Corporation as cable stress organization for
cable television
6505 Repealing RSO 6146, 6274, 6314 establishing disclosure & other conduct require
ments on City officials & employees during CATV process
6506 Expressing appreciation to Ronald D. Lee for service as member of HRC
6507 Ordering Summary Vacation of Easement for utilities at 2301, 2317 Williams Ave
6508 Expressing appreciation to Victor Nelson upon retirement
6509 Expressing appreciation to Jim Abler upon retirement
6510 Approving use of 1986-87 CDBG funds
6511 Supporting Prop 46: Restoration of General Obligation Bond Authority to Voters
2/18
2/24
2/24
3/3
3/3
3/3
3/17
3/24
3/24
3/24
3/24
3/24
3/24
3/24
3/24
4/7
4/21
4/28
4/28
4/28
4/28
RESOLUTIONS
198 '_
NO.
TITLE/DESCRIPTION
IDATE
I� 'MAYOR
PASS ROUTE SIGN FILL
6512 Supporting Prop 47: Guaranteeing Vehicle License Fee as Local Government
Revenue Source
6513 Supporting Prop 49, Nonpartisan Elections
6514 Endorsing Prop 51: Fair Responsibility
6515 Amending Schedule E-2 of Utilities Rates & Charges pertaining to commercial
rates & load management programs
6516 Designating City Manager as City representative regarding State grant for
Subregional Advanced Wastewater Treatment Plant
6517 Supporting SCVWD supervising cleanup of underground fuel tank leaks
6518 Authorizing execution of agreement with Palo Alto Golf Course Corporation
6519 Confirming Engineer's Report & Assessment Roll Project No. 65-09
6520 Confirming Engineer's Report & Assessment Roll Project No. 71-63 California Av
6521 Authorizing City Manager to make reimbursement for joint study
6522 Expressing support for relocating the California State Fire Academy
6523 Confirming Engineer's Report & Assessment Roll University Avenue Civic Center
Parking Project No. 66-08
6524 Confirming Engineer's Report & Assessment Roll University Avenue Off -Street
Parking Project No. 75-63
6525 Confirming Engineer's Report & Assessment Roll University Avenue Lot J Parking
Garage No. 82-33
6526 Approving & authorizing Mayor to execute Joint Exercise of Powers Agreement
creating the authority for California Cities excess liability
6527 Approving fees for the Palo Alto Municipal Golf Course
6528 Amending Schedule E-2 of Utilities Rates & Charges pertaining to commercial
electric rates
6529 Amending Schedule W-1 of Utilities Rates & Charges pertaining to general water
services
6530 Amending Section 12.16.020, Chapter 12.16, Title 12 of PAMC by establishing
Underground Utility District #30
6531 Expressing appreciation to Ann Milstein Guite
6532 Adopting compensation plan for police non -management personnel & rescinding
RSO 6284
4/28
4/28
4/28
4/28
5/5
5/19
5/19
6/9
6/9
6/16
6/16
6/16
6/16
6/16
6/23
6/23
6/23
6/23
7/7
7/7
7/14
RESOLUTIONS
NO. I TITLE/DESCRIPTION
198 1)
WR
IPASS IRO (SIGN FINAL
6533 Amending Section 1601 of Merit System Rules & Regulations re Memorandum of
of Agreement between CpA & Palo Alto Peace Officers Association
6534 Amending compensation plan for classified personnel (SEIU) adopted by RSO 6389
to reflect changes in titles of employee classification or establishment of
new classifications
6535 Amending Palo Alto Comprehensive Plan to add policies affecting the downtown
area regarding preventing increase in parking deficit, preventing installation
of certain traffic lights
6536 Amending Comprehensive Plan by changing land use designation of 217-291 & 325-
329 Alma Street, 120 Hawthorne, 212-258, 247-301 & 324 High Street & 155 & 163
Everett Avenue
6537 Amending Comprehensive Plan by changing land use designation of properties at
913-951 Emerson from Service Ccetmnercial to Neighborhood Ccamnercial
6538 Changing land use designation of 215-239 High Street from Regional/Cczmainity
Commercial to Multiple -Family Residential
6539 Changing land use designation of 657 Alma Street from Regional/Community
Commercial to Service Commercial
6540 Amending RSO 6454
6541 Declaring Weeds to be a Nuisance
6542 Recognizing the presence of & welcoming to CPA representatives of Oaxaca,
Mexico
6543 Recognizing the presence of & welcoming to CPA representatives of Enschede,
Netherlands
6544 Authorizing Director of Utilities to execute Letter of Agreement with American
Public Power Association
6545 Amending Schedule W-1 of Utilities Rates & Charges pertaining to general water
service
6546 Ordering Weed Nuisance Abated
6547 Conveyance of real property to PAHC (Ross Road School Site)
6548 Approving & adopting a new No Parking Zone on San Antonio Road
6549 Expressing appreciation to John Northway
6550 Expressing appreciation to Linda Northway
6551 Expressing appreciation to Virgil Carter
6552 Adopting a compensation plan for hourly personnel & rescinding RSO 6418
7/14
7/14
7/14
7/14
7/14
7/14
7/14
7/21
7/21
7/28
7/28
7/28
7/28
8/11
8/18
8/11
8/25
8/25
8/25
8/25
RESOLUTIONS
1981 -
NO. 1 TITLE/DESCRIFTION
'D
ATE
I DATE I MAYOR
I UI'E SIGN FINAL
6553 Adopting a compensation plan for confidential personnel & rescinding RSO 6417
6554 Adopting a compensation plan for management personnel & CAD's & rescinding
RSO 6422 & 6416 as amended by RSO 6491
6555 Opposing Prop 61, the Gann Initiative
6556 Amending Utility Rate Schedules G-1 & G-50 as a result of tracking PG&E gas
rate changes
6557 Approving application for 1986 grant funds under the Regional Competitive
Program of the California Park & Recreational Facilities Act of 1984 for Greer
Park
6558 Adopting salaries for CAO's & rescinding RSO 6422
6559 Amending Citywide Stop Intersection System Map
6560 Authorizing that a grant application for a fuel efficient traffic signal
problem be submitted to the California Department of Transportation (CALS'RANS)
6561 Amending Schedules E-1, E-2, E-3, E-4 of CPA Utilities rates & charges per-
taining to domestic, commercial, generation & street & highway
lighting rates
6562 Approved signing an application under Northern California Power Agency Billing
procedure
6563 Authorizing signatures for a bank account for CPA employee's Health Plan &
authorizing certain procedures
6564 Authorizing signatures for bank account for CPA Employee's Dental Plan and
authorizing certain procedures
6565 Authorizing signatures for bank account for CPA Retiree's Medical Reimburse-
ment Plan & authorizing certain procedures
6566 Authorizing opening a bank account for CPA General Auto Liability Plan and
authorizing certain signatures & procedures
6567 Authorizing Director of Utilities to submit proposal for contribution of funds
to U.S. Government for development of a Lewiston Power Project
6568 Providing authority to City Manager to effect certain changes in Gas Utility
Rates (Schedules G-1 & G-50) amending RSO 6453
6569 Amending Palo Alto Comprehensive Plan by changing the land use designation of
property at 2995 Middlefield Road from Multiple -Family Residential to
Neighborhood cc ttmercial
6570 Assuming the responsibility by CPA for implementing Chapter 6.95 of Division
20 of State of California Health & Safety Code as local administrative agency
6571 Amending the Palo Alto Comprehensive Plan to add a program on Density Transfer
8/25
8/25
8/25
9/8
9/15
9/15
9/22
9/22
10/6
10/6
10/6
10/6
10/6
10/16
10/14
10/20
10/20
10/27
RESOLUTIONS
198 II
TITLE/DESCRIP'T'ION
DATE DATE YOR
(PASS IROLTPEISIGN FINAL
6572 Expressing appreciation to members of Civic Center Plaza Committee for out-
standing public service
6573 Approving & adopting a new No Parking Zone on Manuela Avenue
6574 Authorizing filing of application for grant funds from the State of California
Coastal Conservancy & authorizing the City Manager to sign the application,
any contract arising therefrom, or any other documents incidental to a grant
offer, award, and acceptance in conjunction with the enhancement plant and
habitats near the ITT site & Flood Basin
6575
6576
6577
Approving application for federal Land & Water Conservation Funds for Greer
Park Phase II
Approving application for 1986 Grant Funds under the Regional Competitive
program of Community Park Lands Act of 1986 for Greer Park Phase II
Authorizing issuance & sale of CPA Insured Revenue Bonds (Lytton Gardens
Health Care Center), refunding Series 1986, the execution & delivery of an
indenture, loan agreement, contract of insurance, regulatory agreement, escrow
agreement, official statement & contract of purchase & certain other actions
in connection therewith
6578 Accepting a Grant from the California Arts Council for the Palo Alto Cultural
Center's Master Class Program
6579 Declaring Weeds to be a Nuisance & setting a hearing
6580 Approving the Loan & Note & Deed of Trust evidencing same together with
authorization to carry out related activities
6581 Authorizing filing of claim with MC for allocation of TDA 12/22
6582 Authorizing conveyance of real property to PAHC 1/5
6583 Expressing appreciation to Gilbert Joseph Barriera upon his 1/12
retirement
6584 Expressing appreciation to John Robert Peterson upon his 1/12
retirement
6585 Expressing appreciation to Victor Joseph Williams upon his
retirement
6586 Ordering Weed Nuisance Abated
6587 Amending Schedules E-1 & E-2 of Utilities Rates & Charges
pertaining to domestic & commercial electric service rates
6588 Honoring Michael W. Cobb
1/12
1/12 4/15
1/12
1/19
4/24
11/10
11/24
11/24
12/1
12/1
12/1
12/15
12/22
12/22
1/87
1/87
1/87
1/87
4/29
1/87
1/87
RESOLUTIONS
1987
NO.
TITLE/DESCRIPTION
6589 Amending Palo Alto Comprehensive Plan by amending Land Use
Designation for property know as 2370 Watson Court from
Service Ccamnercial to Research/Office Park
6590 Add Urban Design program regarding Historic Preservation in
the downtown area
6591 Accepting invitation from CPA accepting invitation from City
of Linkoping, Sweden to became a Sister City
6592 Expressing intention pursuant to Education Code Section
39390 et seq. to lease certain property at Ohlone School
Site from PAUSD
6593
6594
6595
6596
Ordering Summary Vacation of portion of Public Service Ease-
ment at 981 Elsinore Drive
Amending Palo Alto Comprehensive Plan by changing the Land
Use Designation of property at 1755 Embarcadero Road from
Public Parks to Research/Office Park
Supporting completion of San Francisco Bay National Wildlife
Refuge
Adopting Conflict of Interest Code for Designated Positions
as required by Section 2.09.010 of the PAMC and repealing
RSO 6492
6597 Establishing procedures & requirements for consideration of
development agreements
6598 Authorizing Filing of Claim with MIC for allocation of TDA
Funds for FY 1987-88
6599 Issuance of Bonds & Directing Levy of Annual Assessments to
pay principal & interest thereof CPA/ California Avenue
Assessment District No. 86-1 Assessment Bonds of 1987
6600
6601
Expressing appreciation to Ruth Sawyer upon her retirement
Acting under preliminary injunction in U.S. District Court
raAP rnmiber C-85-2168, granting a license to Century Federal
to construct & operate a cable system
6602 Supporting AB 2450 (Sher) amending McAteer-Petris Act to add
civil penalties for violating the law administered by the
San Francisco Bay Conservation & Development Commission
6603 Expressing appreciation to members of the Palo Alto Child
Care Task Force for outstanding public service
6604 Amending Utility Rate Schedule G-1 & G-50 as a result of
tracking PG&E Gas Rate changes
DATE DATE (MAYOR
PASS ROUTE SIGN FINAL
1/19
2/17
2/17
2/23
3/9
3/9
3/30
3/30
4/6
4/6
4/13
4/20
4/20
1/87
1/21 2/24 2/27
1/87
1/87
2/18 4/7 5/15
2/27 3/87 4/87
3/2 3/5
3/10 3/16 3/18
4/23 5/1 5/5
4/23 filed
Hndled by 4/22
Bond Counsel
4/8
4/7
4/16
4/22
4/23
4/15
4/17
4/24
4/17
4/24
4/24
4/29
8/14
RESOLUTIONS
198 /
DATE DATE MAYOR
NO. 1 TITIE,/DESCRIPr'ION PASS ROUrEISIGN FINAL
6605 Authorizing issuance & sale of CPA insured revenue bonds
(PA Medical Foundation), Series 1987, the execution & de-
livery of an indenture, loan agreement, contract of insur-
ance, regulatory agreement, official statement & contract of
purchase & certain other actions in connection therewith
6606 Amending RSO 6601 clarifying provisions of a license granted
to Century Federal, Incorporated
6607 Expressing intention to act as host site for public power
fuel cell demonstration project in conjunction with American
Public Power Association, Electric Power Research Institute,
International Fuel Cells Corporation, & possibly the Federal
6608 Expressing appreciation to the 1986-87 PA Youth Council
6609 Amending Section 1401 of Merit System Rules & Regulations
6610 Adopting compensation plan for Classified Personnel (SEIU)
& rescinding RSO 6389 as amended by RSO 6401 & 6534
6611 Expressing appreciation to Barron Park Association for its
support & participation in the Barron Park Evacuation Drill
6612 Approving application to HUD for Rental Rehabilitation
Program Grant Funds
6613 Opposing action on AB 1710 (Costa) until completion of
Statewide Water Policy Consensus
6614 Confirming Engineer's Report & Assessment Roll University
Avenue Civic Center Parking Project No. 66-08, FY 1987-88
6615 Confirming Engineer's Report & Assessment Roll University
Avenue Area Off -Street Parking Project No. 75-63, FY 1987-88
6616 Confirming Engineer's Report & Assessment Roll University
Avenue Lot J Parking Garage Project No. 82-33, FY 1987-88
6617 Approving the use of 1987-88 Community Development Block
Grant Funds
6618 Confirming Engineer's Report & Assessment Roll California
Avenue Parking Garage Project No. 65-09, FY 1987-88
6619 COnfirming Engineer's Report & Assessment Roll California
Avenue Off -Street Parking Project No. 71-63, FY 1987-88
6620 Confirming Engineer's Report & Assessment Roll California
Avenue Keystone Lot Parking Project No. 86-01, FY 1987-88
6621 Approving fees for the Municipal Golf Course
6622 Amending Utility Rate Schedules R-1, R -1 -FA, R-2, R-3, R-4
4/27 5/26 5/27
5/29
4/27 4/29 5/1 5/5
5/11 5/12 5/13 5/18
5/18 5/19 5/26 5/28
5/18 5/19 5/26 5/28
5/18 5/19 5/27 5/28
5/26 5/27 6/2 6/3
6/1 6/2 6/16 6/18
6/1 6/2 6/2 6/3
6/8 6/10 6/19 6/23
6/8 6/10 6/19 6/23
6/8 6/10 6/19 6/23
6/8 6/10 6/16 6/18
6/15 6/16 6/23 6/25
6/15 6/16 6/23 6/25
6/15 6/16 6/23 6/25
6/22 6/23 6/25
6/22 6/23 6/25
RESOLUTIONS
1987
DATE DATE MAYOR
TITLE/DESCRIPTION PASS ROUTE SIGN FINAL
6623 Amending compensation plan for management personnel & CAD's
adopted by RSO 6554 to add three new classifications & re-
flect changes in titles of employee classifications
6624 Amending compensation plan for classified personnel (SEIU)
adopted by RSO 6610 to add six new classifications & reflect
changes in titles of employee classifications
6625 Calling General Municipal Election of Council Members, re-
questing service of the Registrar of Voters, & ordering the
consolidation of said election
6626 Ordering Summary Vacation of a public service Easement for
Gas Receiving Station & Gas Line on Stanford University Golf
Course
6627 Ordering Spry Vacation of public service Easement for
Overhead Utilities at 650/644 Maybell Avenue
6628 Authorizing Director of Public Works to request an exemption
from convenience zone requirements of California Beverage
Container Recycling & Litter Reduction Act because CPA has
established curbside recycling program weekly collection
6629 Calling special election for Tuesday, 11/3/87, for submittal
of certain measure to the electorate, ordering consolidation
of said election
6630 Expressing appreciation to James Zurcher upon his retirement
6631 Recognizing the presence of & welcoming representatives of
Oaxaca, Oaxaca, Mexico
6632 Recognizing & welcoming to CPA representatives of Enschede,
The Netherlands
6633 Amending Section 517(a) of Merit System Rules & Regulations
6634 Amending compensation plan for confidential personnel by
deleting language that reduces management leave hours credit
if Martin Luther King Day is recognized as municipal holiday
6635 Amending compensation plan for management & CAD's by adopt-
ing a new salary table for CAD's & by deleting language that
reduces management leave hours credited if Martin Luther
King Day is recognized as a municipal holiday
6636 Approving revision of the Palo Alto Emergency Plan
6637 Confining Weed Abatement Report & ordering abatement cost
to be a special assessment of the respective properties
herein described
6/22 6/23 6/30 7/6
6/22 6/23 6/30 7/6
6/22 6/23 7/1 7/6
7/13 7/14
7/13 7/14
7/13 7/14 7/20
7/13 7/14 7/14 7/20
7/27 7/27 7/31
7/27 7/27 7/31
8/10 8/10 8/14
8/10 8/12 8/24
8/10 8/12 8/24 8/18
8/10 8/12 8/24 8/18
8/10 8/12 8/18
8/10 8/12 8/18
RESOLUTIONS
NO. I TITLE/DESCRIPTION
6638 Expressing appreciation to Jean McCown for outstanding
public service as a member of the Planning Commission
6639 Expressing appreciation to members of the Temporary Com-
mittee on Downtown Design & amenities for outstanding public
service
6640 Approving CPA's participation in Santa Clara County Mortgage
Credit Certificate Program
6641 Amending compensation plan for classified personnel (SEIU)
adopted by RSO 6610 as amended by RSO 6624 to add one new
classification
6642 Adopting compensation plan for Fire Department personnel &
rescinding RSO 6412
6643 Amending Section 1501 of Merit System Rules & Regulations
regarding the Memorandum of Understanding with Local 1319,
International Association of Fire Fighters
6644 Approving destruction of certain Police Department records,
docunents & papers, pursuant to Sections 34090 & 34090.6 of
the Government Code of the State of California
6645 Amending compensation plan for management personnel & CAD's
adopted by RSO 6554 & amended by RSO 6623 & 6635 adding one
new classification
6646 Amending comprehensive plan by changing the land use desig-
nation of the property know as Arastradero Preserve from
Open Space controlled development to publicly owned conser-
vation land
6647 Opposing the elimination of the Hetch Hetchy water supply
systems
6648 Adopting a records retention schedule for the Office of the
City Clerk
6649 Establishing International Visitors Committee of Neighbors
Abroad
6650 Amending the Citywide Stop Intersection System Map
6651 Authorization for CPA to apply for allocation of Mortgage
Credit Certificates
6652 Approving policy on importation of solid waste from outside
Santa Clara County to be added to the Solid Waste Management
Plan for SCC
6653 Recommending the Governor's nomination of the San Francisco
Bay - Delta Estuary to the EPA's National Estuary Program
198
DATE DATE MAYOR
PASS 1 7UTPE'SIGN FINAL
8/17
8/17
8/17
8/24
8/24
8/24
9/14
9/14
9/14
9/21
10/19
10/19
10/19
10/26
11/9
11/9
8/19
8/19
8/19
9/4
8/26
8/26
9/16
9/16
9/16
9/22
10/22
10/20
10/21
10/28
11/12
9/4
9/4
8/20
8/20
9/30
9/16
9/10
9/10
9/29
9/29
9/29
9/30
10/30
10/26
11/6
12/2
11/30
11/17
RESOLUTIONS
1981
NO. MITE/DESCRIPTION
6654 Appreciation to Iris Korol for outstanding public service
as a member of the HRC
6655 Canvassing results of the consolidated Municipal Election &
Special Election held 11/3/87
6656 Urging the California legislature to adopt an amendment to
the Beverage Container Act to include wine & spirit coolers
within provisions of that Act & advising the legislature to
act on or before 9/1/88, or the CPA intends to pass a local
ORD
6657 Expressing appreciation to member of Palo Altars for Civic
Excellence for their Outstanding Public Service
6658 Adopting a compensation plan for hourly personnel rescinding
RSO 6552
6659 Declaring weeds to be a nuisance & setting a hearing
6660 Determining properties electing to pay cost over period of
years, determining & classifying unpaid assessments, and
funding loans to property owners from Electric System
Improvement Reserve
6661 Recognizing & Welcoming to CPA representatives of Oaxaca,
Oaxaca, Mexico
6662 Congratulating Neighbors Abroad on Twenty -Fifth Anniversary
6663 Authorizing filing of claim with MIC for allocation of TDA
Funds for FY 1988-89
6664 Expressing appreciation to Assemblyman Byron Sher
6665 Recognizing & Welcoming to CPA a representative of Palo,
Leyte, Philippines
6666 Recognizing & Welcoming to CPA a representative of Linkoping
Sweden
6667 Recognizing & Welcoming to CPA representatives of Oaxaca,
Oaxaca, Mexico
6668 Authorizing /maintaining bank accounts for CPA &
authorizing certain signatures & procedures
6669 Declaration of intent to join Vector Control District
6670 Adopting Conflict of Interest Code for designated positions
as required by Section 2.09.010 of PAMC, Repealing RSO 6492
6671 Ordering Weed Nuisance Abated
DATE DATE MAYOR
PASS ROUTE SIGN FINAL
11/16 11/16 11/30
11/16 11/16 12/3
11/23 11/24 12/10
12/21 12/23 1/12 1/12
12/21 12/23 1/12 1/12
1/11 1/15 2/4 2/4
1/11 1/15 2/4 2/4
1/19 1/21 1/27 1/27
1/19 1/21 1/27 1/27
1/19 1/21 2/4 2/4
1/25 1/27 2/1 2/1
1/25 1/27 2/1 2/1
1/25 1/27 2/1 2/1
1/25 1/27 2/1 2/1
1/25 1/27 2/4 2/4
1/25 1/27 2/4 2/4
2/16 2/18 2/26 2/29
2/16 2/18 3/8 3/8
RESOLUTIONS
198g'
NO-
TITLE/DESCRIPTION
6672 Adopting compensation plan for hourly personnel, rescinding
RSO 6658
6673 Expressing appreciation to Senator Rebecca Morgan
6674 Recognizing & Honoring Bonny Warner, America's Top Performer
in the Women's Inge Ccatipetition 1988 Winter Olympics
6675 Approving Amendment 1 to Agreement for Maintenance of State
Highways with Business Transportation & Housing Agency of
State of California, Acting By & Through CALTRANS
6676 Authorizing filing of claim with /ITC for allocation of Mk
Funds for FY 1988-89
6677 Adopting policy for reimbursement of expenses incurred in
performance of Council Member's Duties & Repealing RSO 5626,
5751, & 5760
6678 Ordering Summary Vacation of alley Easement adjacent to
490 California Avenue
6679 Authorizing MI'C to function as Regional Service Authority
for Freeway Emergencies (SAFE)
6680 Authorizing opening/maintaining of parking, bail, penalty &
fine bank account & authorizing certain signatures
6681 Authorizing Mayor to execute Golden Triangle Task Force
Implementation Agreement & Supplement Thereto
6682 Ordering Summary Vacation of sewer line Easement located at
3833-3875 Park Boulevard
6683 Ordering Summary Vacation of portion of Easement for street
& public utility purposes at Pasteur Drive South
6684 Approving Program Supplement No. 02 to Local Agency -State
Agreement for Federal Aid Project No. 04-5100 dated 3/14/88
6685 Amending compensation plan for classified personnel (SEIU)
adopted by RSO 6610, amended by RSO 6624 & 6641 to add a
salary schedule for second year of agreement (1988-89)
6686 Expressing appreciation to Tony Lydgate for outstanding
public service as member of the Visual Arts Jury
6687 Expressing appreciation to Mary Jean Place for outstanding
public service as member of the Visual Arts Jury
6688 Expressing intention pursuant to Government Code Section
54220 to purchase property at corner of Page Mill Road &
Ash Street from SOC Transportation Agency
DATE DATE MAYOR
PASS ROUTE SIGN FINAL
2/16 2/18 3/2 3/2
2/22 2/23 2/25 2/25
3/6 3/10 3/11 3/14
3/14 3/17 3/24 3/29
3/14 3/17 3/29 3/30
3/14 3/16 3/21 3/22
3/28 3/29 3/29 5/27
3/28 3/29 4/4 4/5
3/28 3/29 4/4 4/5
3/28 3/29 4/7 4/11
4/11 4/19 4/19 4/19
4/18 4/20 4/29 5/2
4/18 4/21 4/25 4/28
4/18 4/21 4/29 5/3
4/25 4/26 5/3 5/4
4/25 4/26 5/3 5/4
4/25 4/27 5/3 5/4
RESOLUTIONS
198k
DATE DATE MAYOR
TITLE/DESORIFTION PASS 11 Y E SIGN FINAL
6689 Authorizing agreement to provide local law enforcement
agency access to California Identification System & City
Manager to send CPA's financial contribution for system to
City of San Jose Finance Department
6690 Temporarily suspending R50 6568 & 6453 pertaining to effect-
ing certain changes in gas utility rates
6691 Approving Letter of Agreement, Coordination of CPA/SOC
Hazardous Materials Activities
6692 COncerning elimination of chloroflourocarbons & responsible
use of plastics
6693 Approving application of HUD for Rental Rehabilitation
Program Grant Funds
6694 Authorizing bank account signatures & certain procedures
6695 Approving 1988 Amendment to SCC Solid Waste Management Plan
to include recyclery as designated transfer/processing
facility for municipal solid waste
6696 Approving 1988 Amendment to SCC Solid Waste Management Plan
to establish procedure for review & approval of requests to
dispose of nonhazardous solid waste generated outside SCC
at solid waste facilities in SCC
6697 Approving use of 1988-89 CDBG FUnds
6698 Endorsing San Francisco Bay -Delta Estuary Protection Act
6699 Confirming Engineer's Report & Assessment Roll of California
6700 Confirming Engineer's Report & Assessment Roll of California
Av Off -Street Parking project 71-63 for FY 1988-89
6701 Confirming Engineer's Report & Assessment Roll of University
Av Civic Center Parking project 66-08 for FY 1988-89
6702 Confirming Engineer's Report & Assessment Roll of University
Av Off -Street Parking project 75-63 for FY 1988-89
6703 Confirming Engineer's Report & Assessment Roll of University
Av Lot J Parking Garage project 82-33 for FY 1988-89
6704 Confirming Engineers Report & Assessment Roll of California
Av Keystone Lot Parking project 75-63 for FY 1988-89
6705 Authorizing Examination of Sales & Use Tax Records
6706 Amending Schedules W-1, W -1-C & W-2 of Utility Rates &
Charges pertaining to General Water Service
5/2
5/3
5/3
5/3
5/2 5/4 5/17 5/18
5/9 5/11 5/18 5/18
5/9 5/11 5/17 5/18
5/16 5/18 5/27 5/27
5/23 5/24 6/1 6/1
6/6 6/7 7/7 7/8
6/6 6/7 7/7 7/8
6/6 6/7 6/14 6/15
6/13 6/14 6/20 6/21
6/13 6/14 6/20 6/21
6/13 6/14 6/20 6/21
6/13 6/14 6/20 6/21
6/13 6/14 6/20 6/21
6/13 6/14 6/20 6/21
6/13 6/14 6/20 6/21
6/27 7/7 7/18 7/20
7/11 7/13 7/21 7/22
RESOLUTIONS
198
No.
TITLE/DESCRIPTION
6707 Amending Schedules E-1, E-2, E-3, E-4 of Utility Rates &
Charges pertaining to domestic, commercial,
generation, & street & highway lighting rates
6708 Repealing RSO 6568, 6453 & Amending Schedules G-1 & G-50 of
CPA Utilities Rates & Charges pertaining to General Natural
Gas Service
6709 Amending Utility Rate Schedules R-1, R-2, R-3, R-4
6710 Approving & Adopting Rules & Regulations governing Utility
Services & Fees & Amending Schedules W-5, G-5, E-5, S-5 of
Utility Rates pertaining to water, gas, electric, wastewater
connection charges
6711 Adopting a Gas Rate Refund Plan
6712 Expressing appreciation to Douglas B. Aikins for outstanding
public service as member of Ad Hoc Cc tnuittee on Single -
Family Residence Zoning & Design
6713 Expressing appreciation to Evelyn L. Doone for outstanding
public service as member of Ad Hoc Ccxnmittee on Single -
Family Residence Zoning & Design
6714 Expressing appreciation to Larick A. Hill for outstanding
public service as member of Ad Hoc CO mnittee on Single -
Family Residence Zoning & Design
6715 Expressing appreciation to Bobbi Redstrom for outstanding
public service as member of Ad Hoc Ciunittee on Single -
Family Residence Zoning & Design
6716 Expressing appreciation to Christopher Saari for outstanding
public service as member of Ad Hoc CO mittee on Single -
Family Residence Zoning & Design
6717 Expressing appreciation to Jon Schink for outstanding public
service as member of Ad Hoc Cc mittee on Single -Family
residence Zoning & Design
6718 Expressing appreciation to Linda Scott for outstanding
public service as member of Ad Hoc Committee on Single -
Family Residence Zoning & Design
6719 Adopting dependent care assistance plan effective 7/30/88
6720 Adopting flexible benefit plan effective 7/20/88
DATE DATE MAYOR
PASS ROUTE SIGN FINAL
7/11
7/11
7/11
7/11
7/13
7/13
7/13
7/13
7/21
7/21
7/21
7/21
7/22
7/22
7/22
7/22
7/11 7/13 7/21 7/22
7/18 7/20 7/26 7/27
7/18 7/20 7/26 7/27
7/18 7/20 7/26 7/27
7/18 7/20 7/26 7/27
7/18 7/20 7/26 7/27
7/18 7/20 7/26 7/27
7/18 7/20 7/27 7/27
7/18 7/20 7/27 7/27
7/18 7/20 7/27 7/27
RESOLUTIONS
1988
NO. I TITLEjDESCRIPTION
6721 Amending Section 1601 of Merit System Rules & Regulations
re M ir.ran1um of Agreement with Peace Officers' Association
6722 Adopting campensation plan for Police Non -management Person-
nel & Rescinding RSO 6532
6723 Approving 1988 Amendment to SCC Solid Waste Management Plan
to combine North & Central Subregions, rename Southwest Sub-
region, provide continued access to Guadalupe Mines Landfill
& provide annual reporting regarding waste reduction to
achieve plan's 25% goal by 1995
6724 Recognizing the presence of & welcoming to CPA represent-
atives of Oaxaca, Oaxaca, Mexico
6725 Amending compensation plan for management personnel & CAO's
adopted by RSO 6554, as amended by RSO 6623, 6635, 6645
6726 Amending coainpensation plan for classified personnel (SEIU)
adopted by RSO 6610 as amended by RSO 6624, 6641, 6685
6727 Approving fees for Palo Alto Municipal Golf Course
6728 Adopting compensation plan for management & confidential per
sonnel & CAD's Rescinding RSO 6553, 6554, 6623, 6645, & 6725
6729 Adopting compensation plan for hourly personnel & rescinding
RSO 6672
6730 Amending compensation plan for classified personnel (SEIU)
adopted by RSO 6610 as amended by RSO 6624, 6641, 6685, 6726
6731 Authorizing City Manager to implement Utility Rate Schedule
W-6 when voluntary conservation measures or City's supple-
mental water supply inadequate to avoid adverse consquenaes
6732 Approving Cooperative Agreement R4-7 with CALTRANS
6733 Approving Supplemental Agreement with Southern Pacific
for Churchill Avenue improvements
6734 Adopting Salaries for CAO's & rescinding RSO 6544
6735 Confirming weed abatement report & ordering cost to be
a special assessment of affected properties
6736 Approving increase in solid waste management fee from
$.07 to $.15 per ton
6737 Repealing RSO 6570 which assumed responsibility by City
for implementing Chapter 6.95 of Division 20 of the State
of California Health & Safety Code
DATE IDATE MAYOR
PASS imurE SIGN FINAL
7/18 7/20 8/2 8/4
7/18 7/20 7/26 7/29
7/18 7/20 7/26 7/29
8/1 8/2 8/8 8/9
8/8 8/11 8/17 8/18
8/8 8/11 8/17 8/18
8/8 8/11 8/22 8/23
8/15 8/17 8/22 8/23
8/15 8/17 8/22 8/23
8/15 8/17 8/22 8/23
8/15 9/7 9/26 9/27
9/12 9/14 9/19 9/20
9/12 9/14 9/19 9/20
9/12 9/14 9/19 9/20
9/12 9/14 9/27 9/27
9/12 9/14 9/19 9/20
5/18 11/23 11/29 11/30
RESOLUTIONS
Paae 3
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
6993
Confirming Engineer's Report and Assessment Roll for California
Avenue Parking Project No. 71-63
6110/91
6/13
6.24
6°26
6994
Confirming Engineer's Report and Assessment Roll for California
Avenue Keystone Lot Parking Project No. 86-01
6110/91
6..13
6;24
6: 26
6995
Confirming Engineer's Report and Assessment Roll for University
Avenue Civic Center Parking Project No. 66-08
6/10./91
6..13
6,"24
6:26
6996
Confirming Engineer's Report and Assessment Roll for University
Avenue Area Off -Street Parking Project No. 75-63
61101'91
6.13
6.24
6.'26
6997
Confirming Engineer's Report and Assessment Roll for University
Avenue Parking Projects (Lot J Refunding and 250 University Avenue
Acquisition)
6/10/91
6:13
6'24
6."26
6998
Expressing Support for Full Funding for Public Schools
6/10/91
6/11
6/11
6112
6999
Honoring Dolores Bozovic 1991 U.S. Presidential Scholar
6/10/91
6111
6118
6119
7000
Adopting Source Reduction and Recycling Element and Household
Hazardous Waste Element pursuant to Public Resources Code Section
40000 ET Seq.
6/17191
6120
6124
6124
7001
Amending Schedules S-1 and S-2 of the City of Palo Alto Utilities Rates
and Charges pertaining to sewage collection, disposal and related
services
6/24/91
6.25
7:18
7 18
7002
Amending Schedules R-1, R -1 -FA, R-2, R-3, and R-4 Effective July 1,
1991
6.24191
6.25
7.19
7119
7003
Amending Schedules W-1, W-6, and W-7 in order to implement drought
rate schedules for the City
6/24/91
6.25
718
7/18
7004
Authorizing the Mayor to execute the Third Amendment to Agreement
to provide Local Law Enforcement Access to the California
Identification System
6/24`91
6:25
7:10
7111
7005
Expressing appreciation to Tonia Macneil for outstanding public service
as a member of the Public Art Commission
7/8/91
719
7/12
717
7006
Expressing appreciation to Orlando Malone for outstanding public
service as a member of the Public Art Commission
718/91
7/9
7/12
7/17
7007
Expressing appreciation to Ruth Braunstein for outstanding public
service as a member of the Public Art Commission
7.8/91
7/9
7.'12
7/17
7008
Amending the citywide stop intersection system map
7.'8'91
719
7117
7118
7009
Adopting utility rules and regulations pursuant to PAMC Section
12.20.010 in order to implement drought water rate schedules W-6 & W-
7
7/8191
7/9
7/18
7/18
7010
Calling its General Municipal Election of Council. Members, requesting
the services of the Registrar of Voters, and ordering the consolidation of
said election
7?8191
7.9
711
7/17
7011
Calling a Special Election for Tuesday, November 5, 1991, for submittal
of certain measures to the electorate and ordering the consolidation of
said election
7 8.91
7'9
7 11
7'17
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 4
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7012
Amending Section 1601 of the Merit System Rules & Regulations re the
Memorandum of Agreement between the City of Palo Alto and the Palo
Alto Peace Officers' Association
7.+'15'91
7'17
726
8/1
7013
Adopting a Compensation Plan for Police Non -Management Personnel
& Rescinding Resolution No. 6816
7:15191
7.17
7/26
8.'07
7014
Approving & Authorizing Execution of Settlement Agreement (City of
7/15191
7/17
7.24
7/24
Palo Alto v. City of East Palo Alto)
7015
Certifying the adequacy of the Palo Alto Medical Foundation Specific
Plan Final EIR and making findings thereon pursuant to the California
Environmental Quality Act
7122191
7131
8/26
8.27
7016
Amending various elements of the Palo Alto Comprehensive Plan re a
proposed expansion of the Palo Alto Medical Foundation
7122191
7.13I
9.'10
9110
7017
Amending Land Use Map of the Palo Alto Comprehensive Plan to
change designation of certain properties from multiple -family residential
to major institution/special facilities and from multiple -family residential
to single-family residential, respectively (Palo Alto Medical Foundation)
7'22.191
7/31
9/10
9/10
7018
Adopting the Palo Alto Medical Foundation Specific Plan
7/22191
10/23
11.06
11107
7019
Amending Conflict of Interest Code for designated City officers &
employees as required by the Political Reform Act and Regulations of
the Fair Political Practices Commission
7/22/91
7.23
7+26
8/1
7020
Approving & authorizing the filing of an application with the California
Energy Commission for participation in the Energy Partnership program
7/22/91
7/23
7/30
8/1
7021
Approving and authorizing the filing of an application for certification
under the Certified Local Government Historic Preservation Program
7/22/91
7/23
8/6
8/15
7022
Confirming Weed Abatement Report and ordering cost of abatement to
be a special assessment of the respective properties herein described
7/22/91
7/23
7/31
8/6
7023
Approving changes to the Santa Clara County Hazardous Waste
Management Plan
7/22/91
7/29
8/6
8/15
7024
Expressing appreciation to William Roy Morrill
8/19/91
8/23
8/27
8/28
7025
Adopting a compensation plan for management and confidential
personnel and council appointed officers
8/19/91
8/23
9/10
9/10
7026
Adopting a compensation plan for hourly personnel
8/19/91
8/23
9/10
9/10
7027
Approving a grant of easement to Pacific Bell for Installation of
Underground Utilities in Parking Lot J
8/26/91
8/27
9/6
9/9
7028
Authorizing the Examination of Sales and Use Tax Records
9/9/91
9/11
9/20
9/23
7029
Authorizing Execution of Lease with State Lands Commission re Harbor
Improvements
10/07/91
10/09
V.M.
10/23
10/30
7030
Approving a grant of easement benefitting the Santa Clara Valley Water
District and authorizing the Mayor to execute same on behalf of the City
10/15/91
10/16
10/23
10/28
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 5
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7031
Approving a grant of easement benefitting the Santa Clara Valley Water
District and authorizing the Mayor to execute same on behalf of the City
10.15191
10/16
10%23
10/28
7032
Approving and adopting no parking zones on Hamilton Avenue and El
Camino Real
10/15`91
10/17
10125
10/28
7033
Expressing appreciation to Joseph Hirsch for outstanding public service
as a member of the Planning Commission
10+28/91
11/15
11/20
11/20
7034
Amending the Housing Element of the Palo Alto Comprehensive Plan
10/28,91
11113
11119
11/20
7035
Submitting to the electors the question of approval or rejection of
Resolutions No. 7016 and 7017 amending the text and land use map of
the Comprehensive Plan relating to a proposed expansion of the Palo
Alto Medical Foundation, calling a special election for Tuesday, June 2,
1992, and requesting consolidation of said election
10128.91
10.'29
11.14
11/14
7036
Declaring weeds to be a nuisance and setting a hearing
11104191
11112
11:15
11119
7037
Amending Resolution No. 7025 adopting a Management Compensation
Plan to amend the compensation for the position of City Auditor
11/04191
11112
11/18
11.'20
7038
Suspending operation of Section 7.02(b) of Settlement Agreement and
Master Water Sales Contract with the City and County of San Francisco
for Fiscal Year 1991-92
11104:'91
11,12
11.21
11.'22
7039
Approving the establishment of and participation in the Santa Clara
County Abandoned Vehicle Abatement Service Authority, and
authorizing the City Manager to execute the Agreement for Santa Clara
County Abandoned Vehicle Abatement Service Authority
M4/91
11 06
11114
11 14
7040
Approving and authorizing execution of the Northwest Resource Third
Phase Agreement of the Northern California Power Agency
11/12191
11.14
11 21
i 1:22
7041
Approving and authorizing execution of the Energy Sale Agreement
Relating to Northwest Resources
11/12/91
11.14
11/21
11.'22
7042
Approving and authorizing execution of the Interconnect Agreement
between Pacific Gas and Electric Company, Northern California Power
Agency, and Specified Members of the Northern California Power
Agency
11.12191
11 14
11:21
11.22
7043
Approving a Settlement Agreement between Pacific Gas and Electric
Company and Northern California Power Agency
11.12'91
11.14
11/21
11122
7044
Certifying the Adequacy of the Palo Alto YMCA Expansion Project
Final EIR Pursuant to the California Environmental Quality Act
11125/91
12'09
1219
12120
7045
Expressing Appreciation to Richard Block for Outstanding Public
Service as a Member of the Human Relations Commission
11=25.91
11.26
12.03
12:03
7046
Authorizing the City Manager to Sign Open Space Subvention
(Williamson Act) Documents on Behalf of the City of Palo Alto
11;25:91
11:26
12/09
12112
7047
Supporting the Venue Bid by World Cup San Francisco Bay Area 1994
for the World Cup 1994 Soccer Matches at Stanford Stadium and
Acknowledging Responsibility for Provision of Certain Governmental
Services
11;25:"91
11.26
12'03
12'09
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paue 6
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7048
Declaring the Results of the Consolidated General Municipal and
Special Elections Held on Tuesday, November 5, 1991
11/25/91
11/26
12/03
12.'09
7049
Authorizing Execution of an Agreement with the State of California
Department of Transportation for Modifying Traffic Signals at the
Intersection of El Camino Real and California Avenue
12/02/91
12:03
12'16
12,18
7050
Ordering Weed Nuisance Abated
12/02/91
12/03
12110
12112
7051
Authorizing Expenditure of Community Development Block Grant
Funds for Contribution to the Palo Alto Housing Corporation for
Purchase of Property Located at 3020-3038 Emerson Street
12/09/91
12/10
12'11
12116
7052
Expressing Appreciation to Homer Fausset Upon His Retirement
12/16/91
12117
12.`20
12+`20
7053
Approving and Authorizing the Mayor to Execute the Memorandum of
Understanding Regarding Urban Water Conservation in California
12/16/91
12118
01/08
01109
7054
Determining Properties Electing to Pay Cost Over a Period of Years,
Determining and Classifying Unpaid Assessments, and Funding Loans
to Property Owners from the Electric System Improvement Reserve --
Underground Utilities Conversion Underground Utility Assessment
District 33
12/16/91
12.'18
01;07
0117
7055
Approving the City's Participation in the Santa Clara County Mortgage
Credit Certificate Program
12/16/91
12/18
12/30
01,02
7056
Expressing Appreciation to Eugene Antone Proietti Upon His
Retirement
12/16/91
12117
12/20
12/20
7057
Approving and Authorizing Execution of an Agreement Between the
City of Palo Alto and the County of Santa Clara Transit District for Cost
Sharing for the Alma Street Bus Stop Duckout at Meadow Drive
12.`16;91
12.18
12;'23
12/26
7058
Approving and Authorizing Execution of Program Supplement Nos, 003
and 004 to Local Agency -State Agreement for Federal Aid Projects No.
04-5100
12/16/91
12118
12;23
12 26
7059
Approving and Authorizing Execution of the Natural Gas Procurement
Program Third Phase Agreement of the Northern Califomia Power
Agency
12/16/91
01127
01;29
01 31
7060
Authorizing the Filing of a Claim with the Metropolitan Transportation
Commission for Allocation of Transportation Development Act Funds
for Fiscal Year 1992-93
12116/91
12118
01.02
01.'03
7061
Honoring Jack Sutorius as Mayor of Palo Alto for 1991
01.06/92
01.07
01 ' 13
01.16
7062
Commending the Outstanding Public Service of Jack Sutorius as Mayor
and Council Member
01106/92
01.°07
01'13
01:16
7063
Commending the Outstanding Public Service of Leland D. Levy as
Mayor and Council Member
01:06.192
01/07
01/13
01'16
7064
Commending the Outstanding Public Service of Emily Renzel as
Council Member
01.'06..'92
01.'07
01x'1.3
01/16
7065
Commending the Outstanding Public Service of Gail Woolley as Mayor
and Council Member
01.06.92
01'07
01113
01116
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 7
NO.
TITLE/DESCRIPTION
Passed
Route
r
Mayor
Filed
7066
Implementing the Provisions of Section 414(H)(2) of the Internal
Revenue Code on Behalf of Management Employees of the City of Palo
Alto
01113 92
01115
01/27
01'29
7067
Expressing Appreciation to Joseph Huber for Outstanding Public Service
as a Member of the Planning Commission
01/21/92
01/22
01/27
01/29
7068
Amending the City of Palo Alto 1990 Urban Water Management Plan to
Include an Urban Water Shortage Contingency Plan, and Directing the
Filing and Implementation Thereof
01121/92
01/27
01/29
01130
7069
Expressing Appreciation to Doris Richmond Upon Her Retirement
01127+92
01'28
01.x'29
01x"30
7070
Endorsing Application by the City of Menlo Park and the Friends of San
Francisquito Creek for an Urban Streams Restoration Grant for San
Francisquito Creek
01.'27192
01/28
01./29
01130
7071
Scheduling the City Council Vacation for Calendar Year 1992
02/10192
02.12
02.12
02119
7072
Appointing the City Manager or His or Her Designee as the City's
Representative on the Board of Directors of the Authority for California
Cities Excess Liability (ACCEL)
02/18192
02.27
03/03
03/10
7073
Approving and Authorizing Execution of Amendment of Lease PRC
7348.9 with the State Lands Commission Regarding the Palo Alto
Landfill Partial Closure Phase IIA Project
02+24192
02'26
03••'03
03110
7074
Authorizing the Sale of Not to Exceed $4,750,000 Principal Amount of
Utility Revenue Bonds, 1992 Series A, Adopting Official Notice of Sale,
Notice of Sale, Notice of Intention and Official Statement and
Authorizing Official Action Related Thereto
02/24192
03/05
0120
03/26
7075
Approving and Authorizing Execution of Lease Agreement and Related
Documents --City of Palo Alto, California, Palo Alto Civic Center 1992
Refinancing and Improvement Project
02/24/92
02/27
03/05
03/06
7076
Approving and Adopting an Amendment to the Solid Waste
Management Plan for the County of Santa Clara, 1989 Revision
02/24/92
03/05
03/12
03:12
7077
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 No.
7019
03/02/92
03/12
03/16
03.17
i
7078
Expressing Appreciation to Larry La Rosa Upon His Retirement
03/16/92
03/17
03/20
,
03/24
7079
Expressing Appreciation to Donald Calvin Shaw Upon His Retirement
03/16/92
03/17
03/20
0324
7080
Intention to Vacate a Street Easement on a Portion of Melville Avenue
Between Bryant and Emerson Streets, Reserving a Twenty -Five Foot
Public Utility Easement
03/16/92
03/17
03/25
03/26
7081
Approving and Authorizing the Issuance of $4,750,000 Principal
Amount of Utility Revenue Bonds, 1992 Series A, and Authorizing and
Directing Execution of First Supplemental Indenture of Trust Relating
Thereto, Awarding Sale of Such Series of Bonds, and Authorizing
Official Action
03/16/92
03/17
03/20
0126
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 8
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7082
Declaring Intention to Reimburse Expenditures from the Proceeds of
Obligations to be Issued by the City for the California Avenue Parking
District and Directing Certain Actions
03/16/92
03.17
03.'20
03?23
7083
Welcomi%to the City of Palo Alto Dignitaries from Linkoping, Sweden
03/23/92
03;24
03/31
04/02
7084
Confirming City's Membership in the Bay Area Water Users Association
and Designating City Representative
04/13/92
04/15
04/21
04/23
7085
Amending Resolution No. 7025 Adopting Salaries for Council-
Appointed Officers, and Amending Resolution No. 7037, to Amend the
Salary and Benefits for the Position of City Auditor
04/20/92
04x23
05/01
05.04
7086
Ordering the Vacation of a Street Easement on a Portion of Melville
Avenue Between Bryant and Emerson Streets, Reserving a Twenty -Five
Foot Public Utility Easement
04/20/92
04.'23
05.05
1013
7087
Amending the Land Use Element of the Palo Alto Comprehensive Plan
Relating to Research/Office Park Uses
04/20/92
04/23
06!03
0605
7088
Designating the Solid Waste Commission of Santa Clara County as the
Local Task Force for Santa Clara County
04/27/92
04.29
05:05
05/07
7089
Commending the Outstanding Public Service of Tracy Kwok as Acting
City Auditor
05/04/92
05/05
05:07
05/15
7090
Expressing Appreciation to Stephen E. Longstreth, the Palo Alto Task
Force for Disability Awareness, and Friends of the Palo Alto Unified
School District for Their Production of "Good Intentions --Mistaken
Assumptions" Videotape
05/11/92
05/11
05.22
05/26
7091
Welcoming to the City of Palo Alto Participants of the Hoover
Institution Diplomat Training Program
05'18./92
05.20
06/03
06105
7092
Expressing Appreciation to Mark Chandler for Outstanding Public
Service as a Member of the Utilities Advisory Commission
05/18192
05120
06103
06/05
7093
Approving the Use of Community Development Block Grant Funds for
Fiscal Year 1992-1993
05;26/92
05.27
05/28
05/29
7094
Expressing Appreciation to John Wofford Upon His Retirement
06'08.`92
06;09
06112
06/15
7095
Requesting the Public Employees' Retirement System to Extend the
Funding Period for Current Service, Death Benefits and 1959 Survivor
Benefits Actuarial Liabilities for the City of Palo Alto
06/08/92
06.'10
06.17
06:19
7096
Requesting the Public Employees' Retirement System to Extend the
Funding Period for Prior Service Actuarial Liabilities for the City of
Palo Alto
06108/92
06x'10
06.17
06:19
7097
Confirming Engineer's Report and Assessment Roll - California Avenue
Parking Garage Project No. 65-09 (For Fiscal Year 1992-93)
06.'08/92
06123
06.°24
06:26
7098
Confirming Engineer's Report and Assessment Roll - California Avenue
Off -Street Parking Project No. 71-63 (For Fiscal Year 1992-93)
06.'08/92
06123
06.24
06,26
7099
Confirming Engineer's Report and Assessment Roll - California Avenue
Keystone Lot Parking Project No. 86-01 (For Fiscal Year 1992-93)
06108.92
06/23
0624
06/26
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 9
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7100
Confirming Engineers Report and Assessment Roll - University Avenue
Civic Center Parking Project No. 66-08 (For Fiscal Year 1992-93)
06/08/92
06/23
06/24
06:26
7101
Confirming Engineer's Report and Assessment Roll - University Avenue
Area Off -Street Parking Project No. 75-63 (For Fiscal Year 1992-93)
06/08/92
0623
06i24
06'26
7102
Confirming Engineers Report and Assessment Roll - University Avenue
Parking Projects (Lot J Refunding and 250 University Avenue
Acquisition) (For Fiscal Year 1992-93)
06/08/92
06.023
06`24
06:26
7103
Concurring in the Composition of the Membership of a Santa Clara
County Local Transportation Authority, if One is Formed by the Santa
Clara Board of Supervisors, and Approving the Santa Clara County
Traffic Congestion Relief and Transit Improvement Plan as the County
Transportation Expenditure Plan for the Authority
06/08/92
06/10
06/19
06.22
7104
Establishing Procedures and Requirements for the Consideration of
Development Agreements and Repealing Resolution No. 6597
06/08/92
06'10
06/22
06.22
7105
Expressing Appreciation to Lynn A. Torin for Outstanding Public
Service as a Member of the Human Relations Commission
06/15/92
0617
06122
06/26
7106
Expressing Appreciation to Joseph L. Podolsky for Outstanding Public
Service as a Member of the Human Relations Commission
06/15/92
0617
06'22
0626
7107
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7025 to Add New Classifications and Reflect Changes in Titles of
Employee Classifications
06/22/92
06::24
07/01
07'06
7108
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 6986 to Add New Classifications and
Reflect Changes in Titles of Employee Classifications
06/22/92
06/24
07/01
07:06
7109
Amending Utility Rate Schedules R-1, R -1 -FA, R-2, R-3 and R-4
Effective July 1, 1992
06/22/92
06/25
07106
0710
7110
Adopting Utility Rate Schedules W-1, W-2, W-3, W-6, and W-7 in
Order to Implement Drought Rate Schedules for the City
06/22/92
06/25
07107
07/10
7111
Amending Schedules G-1 and G-50 of the City of Palo Alto Utilities
Rates and Charges Pertaining to General and Interruptible Natural Gas
Service
06/22/92
06/25
07/07
07/10
7112
Amending Schedules S-1, S-2 and S-4 of the City of Palo Alto Utilities
Rates and Charges Pertaining to Sewage and Hauled Liquid Waste
Collection, Disposal and Related Services
06/22/92
06/25
07/07
0710
7113
Amending Schedules W-5, G -5,S-5, and E-5 of the City of Palo Alto
Utilities Rates and Charges Pertaining to Water, Gas, Wastewater and
Electric Connection Fees
06/22/92
06/25
07/07
07/10
7114
Approving and Adopting Rules and Regulations Governing Utility
Services and Fees and Charges Effective July 1, 1992
06/22/92
06/25
07/07
07.10
7115
Adopting Utility Rate Schedules C-1, C-2, and E-2 Pertaining to Utility
Service Calls, Customer Deposits, and Commercial Electric Service
06/22/92
06/25
07/07
07.10
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 10
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7116
Authorizing the Mayor to Execute the Fourth Amendment to Agreement
to Provide Local Law Enforcement Access to the California
Identification System
06/22'92
06°24
07/06
07.10
7117
Designating the Santa Clara County Congestion Management Agency as
Recipient of and Overall Program Manager for AB 434 (Sher --1991)
Vehicle Registration Fee Revenues
07/06/92
07/08
07/29
07129
7118
Declaring the Results of the Consolidated Special Election Held on
Tuesday, June 2, 1992
07.13192
07/28
08/05
08/06
7119
Declaring Its Intention to Amend Section 12.16.020 of Chapter 12.16 of
Title 12 of PAMC by Establishing Underground Utility District Number
34
07/13/92
07/15
07131
07'31
7120
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Linkoping, Sweden
07127/92
07/29
08105
08106
7121
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Oaxaca, Oaxaca, Mexico
07/27/92
0729
08.05
08/06
7122
Amending the Master Plan --Urban Bicycle System to Add the Bryant
Street Bicycle Boulevard Extension
07:27,'92
07.29
08106
08106
7123
Establishing and Removing Parking Restrictions on Bryant Street,
Addison Avenue, Coleridge Avenue, and Churchill Avenue
07127192
07/29
08106
08/06
7124
Amending the Citywide Stop Intersection System Map
07127'92
07/29
08/06
08106
7125
Confirming Weed Abatement Report and Ordering Cost of Abatement to
be a Special Assessment of the Respective Properties Herein Described
07/27/92
07/29
08/07
08/11
7126
Expressing Appreciation to Karen Olson for Outstanding Public Service
as a Member of the Historic Resources Board
08/10/92
08/11
08/17
08.'19
7127
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 No.
7077
08/10/92
08/12
08/17
08/19
7128
Approving and Authorizing Execution of the Seattle City Light Capacity
and Energy Exchange Third Phase Agreement of the Northern California
Power Agency
08/10/92
08/12
08/20
08.25
7129
Adopting a Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers and Rescinding Resolution
Nos. 7025, 7037, 7085 and 7107
09/08/92
09/10
09/18
09129
7130
Adopting a Compensation Plan for Hourly Personnel and Rescinding
Resolution No. 7026
09/08/92
09/10
09/17
09.29
7131
Establishing Its Intention to Appoint a City Manager
09/14/92
09/16
09/22
09,29
7132
Expressing Appreciation to Ellen Christensen for Outstanding Public
Service as a Member of the Planning Commission
09/14/92
09/16
09/21
09.29
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 11
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7133
Intent Regarding City of Palo Alto Funds and the Congestion Mitigation
and Air Quality Improvement Program for the Embarcadero
Pedestrian/Bike Bridge and Bike Path Extension from Churchill Avenue
to University Avenue
0914/92
09,'15
09115
09/15
7134
Intent Regarding City of Palo Alto Funds and the Surface Transportation
Program for the Page Mill/Foothill Intersection Improvement Project
09/`14/92
09115
09/15
09/15
7135
Authorizing the City Manager to Submit an Application for AB 434
Funding for the Stanford Research Park Shuttle Project
09/14/92
09.'15
09115
09/15
7136
Adopting Landscape Water Efficiency Standards Pursuant to PAMC
Section 12.32.050
09/14/92
09:30
10130
11/02
7137
Authorizing Submission of a Household Hazardous Waste Grant
Application to the California Integrated Waste Management Board
09/21/92
09/22
09!30
10/01
7138
Expressing Appreciation to John Christian Owen Upon His Retirement
09/29/92
09/30
10.06
10/08
7139
Expressing Appreciation to Wayne Wallace Evans Upon His Retirement
09/29/92
09/30
10106
10/08
7140
Appointing June Fleming as Interim City Manager
09/29/92
10/02
10115
10/19
7141
Renaming the Marshland Formerly Known as the ITT Marsh as the
"Emily Renzel Marsh"
09/29/92
10x`02
10108
10/13
7142
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
Property Located at 351 Homer Avenue
09/29/92
10+02
10x'09
10/13
7143
Adopting a Compensation Plan for Fire Department Personnel and
Rescinding Resolution No. 6934
10/05/92
10/07
10/21
11/02
7144
Amending Section 1501 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and Local 1319, International Association of Fire Fighters
10/05/92
10/07
10/21
11/02
7145
Electing to Be Subject to Public Employees' Medical and Hospital Care
Act with Respect to Members of Local 715, Service Employees'
International Union, AFL-CIO; and Fixing the City of Palo Alto's
Employer Contribution for Employees and for Annuitants at Different
Amounts
10/05/92
10/07
10/15
10,19
7146
Electing to Be Subject to Public Employees' Medical and Hospital Care
Act with Respect to Members of the Palo Alto Peace Officers'
Association; and Fixing the City of Palo Alto's Employer Contribution
for Employees and for Annuitants at Different Amounts
10/05/92
10/07
10.15
10/19
7147
Electing to Be Subject to Public Employees' Medical and Hospital Care
Act with Respect to Members of the Palo Alto Professional Fire Fighters
Union, Local 1319; and Fixing the City of Palo Alto's Employer
Contribution for Employees and for Annuitants at Different Amounts
10/05/92
10/07
10.15
10.19
7148
Electing to Be Subject to Public Employees' Medical and Hospital Care
Act with Respect to Members of the Management, Confidential and
Council Appointed and Elected Officers Employee Group; and Fixing
the City of Palo Alto's Employer Contribution for Employees and for
Annuitants at Different Amounts
10/05/92
10/07
10 15
10 19
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paale 12
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7149
Commending and Congratulating Betsy Bechtel as Recipient of the
National Athena Award
10x''19.`92
10/21
11,'02
11.02
7150
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7129, to Amend the Salary and Benefits for the Position of City Clerk
10'19192
10/21
11.'02
11;02
7151
Amending the Land Use Element and Land Use Map of the Palo Alto
Comprehensive Plan
10.19.92
10/21
12'09
12`10
7I52
Declaring Weeds to Be a Nuisance and Setting a Hearing
11102/92
11'06
11!16
11116
7153
Suspending Operation of Section 7.02(b) of Settlement Agreement and
Master Water Sales Contract with the City and County of San Francisco
for Fiscal Year 1992-93
11/02/92
11.'06
11'18
11;'20
7154
Reversing the Zoning Administrator's Decision to Approve a
Conditional Use Permit to Allow the Location and Operation of a Five
Table Cardroom Commercial Recreation Use in Association with an
Existing Restaurant Located at 3925 El Camino Real, and Sustaining the
Appeal Thereof
11x'02/92
11/06
11/23
11:30
7155
Expressing Its Deepest Appreciation to William Zaner for His Years of
Service to the City of Palo Alto as the City Manager
11;16:92
11 18
11/23
11/'30
7156
Authorizing Application for Funding Under the Home Investment
Partnerships Program
11.16/92
11 19
12101
12'01
7157
Authorizing the City Manager to Act on Behalf of the City of Palo Alto
with regard to Disability Retirements of City Employees; Establishing a
Procedure for Industrial Disability Retirement Determinations of Local
Safety Officer Employees who are members of the Public Employees'
Retirement System; and Rescinding Resolution No. 4857"
11123.92
12.02
12.'14
12/14
7158
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7129, and Amended by Resolution No. 7150, to Amend the Salary and
Benefits for the Position of City Attorney
11:'30/'92
12.'02
12114
12:14
7159
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7129, and Amended by Resolutions No. 7150 and 7158, to Amend the
Salary and Benefits for the Position of City Manager
12114/'92
12116
01/06
01:11
7160
Expressing Appreciation to Sylvia Seman for Outstanding Public
Service as Executive Director of the Palo Alto Housing Corporation
12./14/92
12'16
12/21
12/22
7161
Adopting the Utility Standards for Water, Gas and Wastewater
Specifications of the City of Palo Alto and Adopting and Amending the
City of Palo Alto Standard Drawings and Specifications
12114.92
12116
12/30
01/04
7162
Approving the Master Agreement for Banking Services with Bank of
America and Authorizing the City Manager and Designated
Representatives to Execute Any Additional Agreements and/or
Documents in Furtherance of the Performance of Such Services of Bank
of America
12.'14/92
12.16
12/23
12'28
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 13
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7163
Requesting the State of California Department of Toxic Substances
Control to Review the Hazardous Waste Management (Tanner) Plan for
Santa Clara County
12/14/92
12116
12.21
12122
7164
Ordering Weed Nuisance Abated
12/14/92
12/16
01111
01125
7165
Approving and Authorizing Execution of an Application for Proposition
116 Funds to the California Transportation Commission
12/14/92
12/16
12x"21
12122
7166
Expressing Appreciation to David G. Adams Upon His Retirement
01/04/93
01.08
01112
01'15
7167
Honoring Gary Fazzino as Mayor of Palo Alto for 1992
01/04/93
01108
01;12
01.15
7168
Expressing Appreciation to Rush Bamey Faville Upon His Retirement
01/19/93
01.20
01'21
02'01
7169
Expressing Appreciation to Jim D. Bonander Upon His Retirement
01/25/93
01/27
01127
0201
7170
Declaring Its Intention to Amend Section 12.16.020 of Chapter 12.16 of
Title 12 of the Palo Alto Municipal Code by Amending the Boundaries
of Underground Utility District Number 30
01/25/93
01127
02124
02.'26
7171
Authorizing the Filing of a Claim with the Metropolitan Transportation
Commission for Allocation of Transportation Development Act Funds
for Fiscal Year 1993-94
01/25/93
01,'27
0208
0208
7172
Scheduling the City Council Vacation for Calendar Year 1993
02/08/93
02111
02117
02/22
7173
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
Portions of Properties at 2650 El Camino Real and 620/640 Page Mill
Road
02/16/93
02118
03101
03:'01
7174
Readopting Landscape Water Efficiency Standards Pursuant to Palo Alto
Municipal Code Section 12.32.050
03115/93
03:18
04:13
04.119
7175
NOT USED
7176
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 No.
7127
03115x'93
03/18
03129
03:30
7177
Expressing Appreciation to the Regional Enforcement Detail (RED)
Team
03:22:93
03.24
03.'29
03130
7178
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 6986 to Amend the Salary Schedules for
Certain Employee Classifications
03 22?93
03.29
04'07
04'09
7179
Approving and Adopting Changes in the City of Palo Alto's Restricted
Parking Zones
03/22.93
03`29
04119
04:19
7180
Celebrating and Commemorating the Palo Alto Unified School District
Centennial
041 19193
04.20
04/27
04:27
7181
Authorizing the City Manager to Submit an Application for Library
Services and Construction Act Title II Funding for the Main Library
Disabled Access Remodeling Project and Confirming the Availability of
City Matching Funds for the Project
04119193
04/21
04123
04.23
S:CLK/ADMIN/RESO/RESOLiTYION MASTER
RESOLUTIONS
Paae 14
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7182
Authorizing the Filing of an Application for a National Historic
Preservation Grant for Computerizing the Palo Alto Historic Building
Inventory
04119+'93
04:21
04;"23
04°23
7183
Ordering the Summary Vacation of a Public Service Easement for
Utilities at 443/445 Tennyson Avenue
04/26/93
040'28
05'11
05'14
7184
Ratifying Its Unanimous Consent to the Approval and Execution of the
Agreement Among the United States of America, Department of Energy,
Acting by and through the Bonneville Power Administration, the
Northern California Power Agency, and Certain Members of the
Northern California Power Agency
05.10193
0517
05,24
05.24
7185
In Opposition to Proposed Cuts in Local Funds by the State Legislature
05/10/93
05:11
05/12
05112
7186
Approving the Use of Community Development Block Grant Funds for
Fiscal Year 1993-1994
05/17/93
05.19
06/01
0601
7187
Regarding City of Palo Alto Funds and the Surface Transportation
Program for the Sand Hill Road Bike Lanes Project
05/17/93
05119
05/24
0524
7188
Establishing Parking Restrictions on Loma Verde Avenue and El
Camino Way
05/17/93
05'19
06/02
06.03
7189
Approving a Grant of Easement Benefitting the Santa Clara Valley
Water District
05/24/93
05126
06,01
06.'01
7190
Upholding the Director of Planning and Community Environment's
Approval of the Demolition of an Existing 11,417 Square Foot
Restaurant Building and Construction of a New 7,200 Square Foot
Restaurant at 4269 El Camino Real and Rejecting the Appeal Thereof
05/24/93
05126
06/04
06:07
7191
Amending the Citywide Stop Intersection System Map
05/24/93
05/26
06/11
06.14
7192
Repealing Resolution No. 6919 and Establishing Financial Assurance for
Closure and Postclosure Maintenance Costs of the Palo Alto Refuse
Disposal Area Pursuant to Provisions of the California Government
Code and Regulations of Title 14 of the California Code of Regulations
06/07/93
06/14
06/14
06/14
7193
Confirming Engineer's Report and Assessment Roll California Avenue
Off -Street Parking, Project No. 71-63 for Fiscal Year 1993-94
06/14/93
07/07
07/08
07109
7194
Confirming Engineer's Report and Assessment Roll University Avenue
Area Off -Street Parking Project No. 75-63 for Fiscal Year 1993-94
06/14/93
07/07
07/08
07/09
7195
Confirming Engineer's Report and Assessment Roll University Avenue
Lot J Refunding and 250 University Avenue Acquisition for Fiscal Year
1993-94
06/14/93
07/07
07/08
07/09
7196
Confirming Engineer's Report and Assessment Roll California Avenue
Keystone Lot Parking Project No. 86-01 for Fiscal Year 1993-94
06/14/93
07/07
07/08
07/09
7197
NOT USED
7198
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 6986, to Amend the Salary Schedules for
Certain Employee Classifications
06/21/93
06/25
07/01
07/02
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 15
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7199
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7129, and Amended by Resolutions No. 7150, 7158, and 7159, to
Amend the Salary and Benefits for Certain Employee Classifications
06/21/93
06/25
07°01
07'02
7200
Amending Utility Rate Schedule W-1 and Establishing Utility Rate
Schedule W-4 of the City of Palo Alto Utilities Rates and Charges
Pertaining to General Water Service
06/21/93
06.25
07/02
07.'09
7201
Amending Utility Rate Schedules S-1 and S-2 of the City of Palo Alto
Utilities Rates and Charges Pertaining to Wastewater Collection
06/21/93
06/25
07;02
07'09
7202
Adopting Utility Rate Schedule C-4 of the City of Palo Alto Utilities
Rates and Charges Pertaining to the Residential Rate Assistance Program
06/21/93
06/25
07.02
07.'09
7203
Adopting the Fiscal Year 1993-94 Electric Customer Refund Plan
06/21/93
06/25
07/02
0709
7204
Amending Utility Rate Schedule E-6 of the City of Palo Alto Utilities
Rates and Charges Pertaining to Unmetered Electric Service
06/21/93
06/25
07x°02
07109
7205
Amending Utility Rate Schedules R-1, R -1 -FA, R-2, R-3 and R-4 of the
City of Palo Alto Utilities Rates and Charges Pertaining to Refuse
Collection
06/21/93
06/25
07.'06
07/09
7206
Approving and Adopting Rules and Regulations Governing Utility
Services and Fees and Charges Effective July 1, 1993
06/21/93
06/25
07/06
07109
7207
Establishing Rate Stabilization Reserves for the Electric, Gas, Refuse,
Storm Drain, Wastewater, and Water Utilities
06/21/93
06/25
07x'02
07x°09
7208
Establishing Parking Violation Penalties Until the 1993-1994 Municipal
Fee Schedule Becomes Effective
06/21/93
06/25
07/01
07102
7209
Authorizing the Mayor to Execute the Fifth Amendment to Agreement
to Provide Local Law Enforcement Access to the California
Identification System
06/21/93
06/25
07/02
07109
7210
Expressing Appreciation to Pam Marsh for Outstanding Public Service
as a Chairperson and Member of the Planning Commission
06/28/93
07/07
07/29
08.02
7211
Authorizing the Formation of a Joint Powers Authority and Execution
and Delivery of a Joint Powers Agreement Creating the Financing
Authority for Resource Efficiency of California
06/28/93
07/07
07/20
07.26
7212
Fixing the Employer's Contribution under the Public Employees'
Medical and Hospital Care Act with Respect to Members of Local 715,
Service Employees' International Union, AFL-CIO
06/28/93
07/06
07/06
07.06
7213
Fixing the Employer's Contribution under the Public Employees'
Medical and Hospital Care Act with Respect to Members of the Palo
Alto Peace Officers' Association
06/28/93
07/06
07/06
07x'06
7214
Fixing the Employer's Contribution under the Public Employees'
Medical and Hospital Care Act with Respect to Members of the Palo
Alto Professional Fire Fighters Union, Local 1319
06/28/93
07/06
07/06
0706
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pace 16
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7215
Fixing the Employer's Contribution under the Public Employees'
Medical and Hospital Care Act with Respect to Members of the
Management, Confidential and Council Appointed and Elected Officers
Employee Groups
06/28/93
07.'06
07/06
07'06
7216
Calling Its General Municipal Election of Council Members, Requesting
the Services of the Registrar of Voters, and Ordering Consolidation of
the Election
06/28/93
06/29
06..30
07.02
7217
Adopting the Policy Statement for a Model Efficiency Program
06/28/93
07115
07.26
07.29
7218
Calling a Special Election for Tuesday, November 2, 1993, for Submittal
of a Measure to the Electorate to Amend Palo Alto Municipal Code
Section 2.04.030 with Respect to Litigation Closed Session Disclosure
and Ordering Consolidation of Said Election
07/12/93
07/13
07114
07'14
7219
Submitting to the Electors the Question of Amending the City of Palo
Alto Municipal Code Section 2.04.030(a)(4) Mandating Public Reports
of Closed Sessions and Roll Call Votes of City Council and Other City
Public Boards and Commissions with Regard to Litigation, Calling a
Special Election for Tuesday, November 2, 1993, and Ordering
Consolidation of Said Election
07/12/93
07/13
07.'14
07.14
7220
Authorizing the Distribution of Sums from the Gas Fund Rate
Stabilization Reserve to Fund a One -Time Credit to Gas Customers
07/12/93
07.15
07/26
07.29
7221
Designating the Santa Clara County Congestion Management Agency as
Recipient of and Overall Program Manager for AB 434 (Sher --1991)
Vehicle Registration Fee Revenues and Rescinding Resolution No. 7117
07/26/93
07/28
08.'03
08,.04
7222
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 6986 and Amended by Resolution No. 7178
08/02/93
08/06
08.12
08.•12
7223
Amending Section 1401 of the Merit System Rules and Regulations
08/02/93
08.06
08.26
08.:27
7224
Expressing Appreciation to Andrew (Andy) Doty for Outstanding Public
Service as Director of Community Relations at Stanford University
08/09/03
08/23
09°09
09.10
7225
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Linkoping, Sweden
08/09/93
08!23
09'09
09:10
7226
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Oaxaca, Oaxaca, Mexico
08/09/93
08123
09:09
091 10
7227
Approving the City's Participation in the Santa Clara County Mortgage
Credit Certificate Program
08/09/93
08.:10
08,12
08.12
7228
Approving and Adopting Changes in the City of Palo Alto's Restricted
Parking Zones
08/09/93
08.10
08..20
08120
7229
Confirming Weed Abatement Report and Ordering Cost of Abatement to
be a Special Assessment of the Respective Properties Herein Described
08/09/93
081110
08120
08/20
7230
Of Preliminary Determination and of Intention to Make Acquisitions and
Improvements for the California Avenue Parking Assessment District
No. 92-13
08/09/93
08.19
08123
08125
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 17
NO.
TITLEIDESCRIPTION
Passed
Route
Mayor
Filed
7231
Preliminarily Approving Engineer's Report, Appointing Time and Place
of Hearing Protests and Directing Notice Thereof for the California
Avenue Parking Assessment District No. 92-13
08/09'93
08/19
0823
08."25
7232
Approving Plans and Specifications, Calling for Formal Bids and Fixing
Liquidated Damages for Failure to Complete the Work Within Time
Specified for the California Avenue Parking Assessment District No. 92-
13
08/09193
08:19
08.23
08 25
7233
Adopting a Disadvantaged Business Enterprise (DBE) Program for
Federally Funded City Transportation Projects
0810993
08/10
08/20
08:20
7234
Adopting a Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers and Rescinding Resolution
Nos. 7129, 7150, 7158, 7159 and 7199
09.08193
09/15
09:29
0929
7235
Adopting a Compensation Plan for Hourly Personnel and Rescinding
Resolution No. 7130
09/08193
09/15
0929
0929
7236
Authorizing the Examination of Sales and Use Tax Records
09/08/93
09/08
0908
09:08
7237
Authorizing the City Manager, the Assistant City Manager, or Designee
of the City Manager, on Behalf of the City of Palo Alto, to Accept All
Deeds and Grants Conveying any Interest in or Easement Upon Real
Estate to the City of Palo Alto and to Consent to Their Dedication
0912093
09.22
09:27
09:28
7238
Approving Angle Parking on Waverley Street
09 27'93
09'29
10/07
10/12
7239
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 No.
7176
09'27193
09•'29
10/08
10/12
7240
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7234 to Amend the Salary and Benefits for Council Appointed Officers
09.27'93
0929
10/04
10/05
7241
Recognizing the Japanese Cultural Festival and Express Regret Over
Recent Acts of Vandalism
10.12193
10.13
10119
10122
7242
Determining Convenience and Necessity, Overruling Protests, Adopting
Engineer's Report, Confirming the Assessment, Ordering the Work and
Acquisitions and Directing Actions with Respect Thereto for California
Avenue Parking Assessment District No. 92-13
10/12.93
1014
10^25
1025
7243
Honoring Leonard Koppett for His Induction into the "Writers' Wing" of
the Baseball Hall of Fame
10:18.93
10119
10,'22
10122
7244
Approving the Assignment of the Rights of the Natural Gas Procurement
Program Third Phase Agreement and Related Service Schedule to the
Northern California Power Agency
10.18,'93
10/20
10.25
10128
7245
Expressing Appreciation to Pat Cullen for Outstanding Public Service as
a Member of the Planning Commission
1025.'93
10:26
11:12
11.18
7246
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
Property at 1050 Arastradero Road
10:+'25/93
10/29
11:12
11118
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 18
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7247
Providing for the Issuance of Bonds and Directing Levy of Annual
Assessments to Pay the Principal and Interest Thereof for the California
Avenue Parking Assessment District No. 92-13
10/25/93
12/03
12/06
12/07
7248
Declaring Weeds to be a Nuisance and Setting a Hearing
11/08/93
11/09
11/18
11,19
7249
Determining Properties Electing to Pay Cost Over a Period of Years,
Determining and Classifying Unpaid Assessments, and Funding Loans
to Property Owners from the Electric System Improvement Reserve --
Underground Utilities Conversion Underground Utility Assessment
District 34
11.08,+93
11'10
12/06
12/07
7250
Approving the Participation of the City of Palo Alto in the Alternative
Method of Secured Property Tax Apportionment Authorized Under the
Revenue and Taxation Code and Promulgated by the County of Santa
Clara
11/08/93
11:09
11 12
1115
7251
Authorizing Submission of a Household Hazardous Waste Grant
Application to the California Integrated Waste Management Board
11/15/93
11.18
11/30
12/03
7252
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
Certain Property Known as the 77 Acre Arastradero Parcel
11/15/93
11, 18
11/30
12/03
7253
Awarding Construction Contract for the California Avenue Parking
Assessment District No. 92-13
11/22/93
12/03
12/06
12/07
7254
Awarding Sale of Bonds for California Avenue Parking Assessment
District No. 92-13
11/22/93
12/03
12/06
12/07
7255
Expressing Appreciation to Michael Lyzwa for Outstanding Public
Service as a Member of the Architectural Review Board
12/13/93
12/15
12/27
01/04
7256
Expressing Appreciation to Ancha Audio -Video Corporation for Its
Contributions to the Palo Alto Centennial
12/13/93
12/15
12/27
01/04
7257
Expressing Appreciation to Paulette and Laszlo Fono for Their
Contributions to the Palo Alto Centennial
12/13/93
12/15
12/27
01/04
7258
Expressing Appreciation to the Hyatt Corporation for Its Contributions
to the Palo Alto Centennial
12/13/93
12/15
12/27
01/04
7259
Expressing Appreciation to Nordstrom Palo Alto for Its Contributions to
the Palo Alto Centennial
12/13/93
12/15
12/27
01/04
7260
Expressing Appreciation to Quinn/Brein Communications for Its
Contributions to the Palo Alto Centennial
12/13/93
12/15
12/27
01/04
7261
Expressing Appreciation to Mark Ryan for His Contributions to the Palo
Alto Centennial
12/13/93
12/15
12/27
01/04
7262
Expressing Appreciation to Saks Fifth Avenue for Its Contributions to
the Palo Alto Centennial
12/13/93
12/15
12/27
01/04
7263
Expressing Appreciation to the Stanford Shopping Center for Its
Contributions to the Palo Alto Centennial
12/13/93
12/15
12/27
01/04
7264
Expressing Appreciation to the Stuart Company for Its Contributions to
the Palo Alto Centennial
12/13/93
12/15
12/27
01/04
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 19
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7265
Expressing Appreciation to USA Productions for Its Contributions to the
Palo Alto Centennial
12/13/93
12.15
12.27
01/04
7266
Expressing Appreciation to Ramon Valdez Upon His Retirement
12/13/93
12'15
12/27
01/04
7267
Expressing Appreciation to Richard Alan Granucci Upon His Retirement
12/13/93
12/15
12/27
01/04
7268
Expressing Appreciation to Keith Wendell Ramsey Upon His Retirement
12/13/93
12115
12/27
01104
7269
Expressing Appreciation to James David Timko Upon His Retirement
12/13/93
12/15
12'27
01104
7270
Expressing Appreciation to Ronald Dale Weaver Upon His Retirement
12/13/93
12115
12.27
01:04
7271
Expressing Its Deepest Appreciation to Robert Rea Wall for His Years of
Service to the City of Palo Alto as Fire Chief
12/13/93
12/15
12/27
01104
7272
Declaring the Results of the Consolidated General Municipal and
Special Elections Held on Tuesday, November 2, 1993
12/13/93
12.116
12 22
1223
7273
Approving the Extension of the Master Agreement for Banking Services
with Bank of America and Authorizing the City Manager and Her
Designated Representatives to Execute Any Additional Agreements
and/or Documents in Furtherance of the Performance of Such Services
by Bank of America
12/13/93
12/16
12.21
12'23
7274
Declaring Its Intention to Amend Section 12.16.020 of Chapter 12.16 of
Title 12 of the Palo Alto Municipal Code by Establishing Underground
Utility District Number 35
12113193
12/16
12/21
12123
7275
Ordering Weed Nuisance Abated
12/13/93
12/16
12/27
01/04
7276
Supporting NASA Ames Research Center as the Location for Planned
New NASA Wind Tunnels
12/13/93
12/16
12.21
12123
7277
Honoring Jean McCown as Mayor of Palo Alto for 1993
01/10/94
0111
01113
01.18
7278
Commending the Outstanding Service of Michael (Mike) Cobb as
Mayor and Council Member
01/10/94
01.11
01/13
01°18
7279
Expressing Appreciation to Suzanne Voll for Her Contributions to the
Palo Alto Centennial
01/18/94
01.19
01/25
01.27
7280
Expressing Appreciation to William L. Massey Upon His Retirement
01/18/94
01/19
01/25
01127
7281
Supporting Brandon Duisenberg and David Warren in Their Effort to
Promote Environmental Awareness and Alternative Transportation
01/18/94
01/19
01125
01/27
7282
Adopting a Compensation Plan for Fire Department Personnel and
Rescinding Resolution No. 7143
01/18/94
01:24
02103
02:07
7283
Amending Section 1501 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and Local 1319, International Association of Fire Fighters
01/18/94
01/24
02103
02.07
7284
Ordering the Summary Vacation of a Public Service Easement for
Ingress & Egress at Parcel Numbers 063-540-270, 063-540-280, 063-
540-290 in the City of East Palo Alto
01.18/94
01.25
01/25
01.127
7285
Adopting a Records Retention Schedule for the Office of the City Clerk
01118/94
01.20
01.'25
01:27
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 20
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7286
Honoring Bob Moss for His Outstanding Efforts in Eradicating Graffiti
01/24'94
01.25
01.28
01.'31
7287
Approving Changes to Parking Restrictions in Parking Lots P & R in
Downtown Palo Alto
01/24/94
01/27
0/08
02'09
7288
Authorizing the Filing of a Claim with the Metropolitan Transportation
Commission for Allocation of Transportation Development Act Funds
for Fiscal Year 1994-95
01:24'94
01.`27
02•'10
02.17
7289
Adopting and Authorizing Execution of Program Supplement No. 005 to
the Agreement between the City of Palo Alto and Caltrans for Federal -
Aid Projects, Relating to the Proposed Embarcadero Bridge and Bike
Path Extension Project
02'1494
0223
03 18
03.23
7290
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7234, and Amended by Resolution No. 7240, to Amend the Salary and
Benefits for Certain Utilities Department Positions
0214/94
02/23
03/07
03/07
7291
Approving a Grant of Easement Benefitting the Santa Clara Valley
Water District
02/22/94
0223
0301
03..+02
7292
Scheduling the City Council Vacation for Calendar Year 1994
02/22/94
02123
02128
02/28
7293
Expressing Appreciation to Thomas Hise for Outstanding Public Service
as a Member of the Architectural Review Board
03/21/94
03/23
03/28
03/28
7294
Adopting an Amendment to the City of Palo Alto Flexible Benefits Plan
03/21/94
03/23
03131
03/31
7295
Adopting Amendments to the City of Palo Alto Dependent Care
Assistance Plan
03/21/94
03'23
03/31
03/31
7296
Suspending Operation of Section 7.02(b)(3) of the Settlement
Agreement and Master Water Sales Contract with the City and County
of San Francisco for Fiscal Year 1993-94 and Allocating Residual
Unallocated Water Under Section 7.02(b)(l) Fiscal Year 1994-95 and
Thereafter
03/21/94
03'23
05/04
05.04
7297
Changing the Name of the City Street Known as Tamarack Court to
Dinah's Court
03/21`'94
03:23
04/07
0408
7298
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 No.
7239
03121/94
03 °23
03°28
03128
7299
Adopting Procedural Rules Governing the Conduct of Council Meetings
Pursuant to Palo Alto Municipal Code Section 2.04.110
03/21/94
04115
05/04
05/04
7300
Expressing Appreciation to Neil Heyden for Outstanding Public Service
as a Member of the Historic Resources Board
03/28/94
03/30
04/04
04/08
7301
Opposing the So -Called "Caifornia Uniform Tobacco Control Act"
Initiative Sponsored by Philip Morris
04/04/94
04/15
04/20
04.20
7302
Expressing Appreciation to John Willis Leslie Upon His Retirement
04/11/94
04/15
0420
04/20
7303
Changing the Name of a City Alley to Centennial Walk
04/11/94
04`15
05/12
0512
7304
Expressing Appreciation to Michael O. Fromhold Upon His Retirement
04/18/94
04/29
05/04
05/04
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pa 21
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7305
Amending Section 302 (Nepotism) of the Merit System Rules and
Regulations Regarding Employment of Siblings
04/18/94
04:°29
05.'10
05.12
7306
Approving the Use of Community Development Block Grant Funds for
Fiscal Year 1994-1995
05/16/94
05,17
05119
05+19
7307
Authorizing the City Manager to Submit an Application for AB 434
Funding for the Alternative Fueled Vehicles Demonstration Project
05/23/94
05./25
06/08
06/09
7308
Upholding the Zoning Administrator's Decision to Revoke Conditional
Use Permit 73 -UP -22 Relating to an Eating and Drinking Establishment
Located at 3901-3903 El Camino Real, and Denying the Appeal Thereof
05/23/94
05/25
06:06
06/08
7309
Expressing Appreciation to Tony Carrasco for Outstanding Public
Service as a Member of the Urban Design Committee
06/06/94
06/07
06/08
06:'09
7310
Expressing Appreciation to Robert Frank for Outstanding Public Service
as a Member of the Urban Design Committee
06/06/94
06/07
06/08
06x'09
7311
Expressing Appreciation to Bruce Fukuji for Outstanding Public Service
as a Member of the Urban Design Committee
06/06/94
06/07
06108
06`09
7312
Expressing Appreciation to Betty Meltzer for Outstanding Public Service
as a Member of the Urban Design Committee
06/06/94
06!07
06..+08
06'09
7313
Expressing Appreciation to John Montgomery for Outstanding Public
Service as a Member of the Urban Design Committee
06/06/94
06/07
06/08
06.09
7314
Expressing Appreciation to Roxy Rapp for Outstanding Public Service
as a Member of the Urban Design Committee
06/06/94
06707
06,08
06+09
7315
Expressing Appreciation to Linda Scott for Outstanding Public Service
as a Member of the Urban Design Committee
06/06/94
06/07
06/08
06/09
7316
Expressing Appreciation to Shirley Wilson for Outstanding Public
Service as a Member of the Urban Design Committee
06/06/94
06/07
06/08
06/09
7317
Expressing Appreciation to David Zink -Brody for Outstanding Public
Service as a Member of the Urban Design Committee
06/06/94
06/07
06/08
06/09
7318
Expressing Support for the City of East Palo Alto's Application for
Designation as a Federal Enterprise Community
06/06/94
06/07
06/08
06:'09
7319
Adopting a Retirement Plan for the City's Hourly Employees; and
Approving Execution of an Agreement with ICMA Retirement
Corporation for Administration of the Plan
06/13/94
06/22
06/30
06.30
7320
Confirming Engineer's Report and Assessment Roll California Avenue
Off -Street Parking Project No. 71-63 for Fiscal Year 1994-95
06/13/94
06/22
06/27
0627
7321
Confirming Engineer's Report and Assessment Roll University Avenue
Area Off -Street Parking Project No. 75-63 for Fiscal Year 1994-95
06/13/94
06/22
06/27
06/27
7322
Confirming Engineer's Report and Assessment Roll University Avenue
Parking Projects (Lot J Refunding and 250 University Avenue
Acquisition) for Fiscal Year 1994-95
06/13/94
06/22
06/27
06:27
7323
Confirming Engineer's Report and Assessment Roll California Avenue
Keystone Lot Parking Project No. 86-01 for Fiscal Year 1994-95
06/13/94
06/22
06/27
06/27
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paue 22
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
-
7324
Confirming Engineer's Report and Assessment Roll California Avenue
Parking Project No. 92-13 for Fiscal Year 1994-95
06/13/94
06x22
06.'27
06.+'27
7325
Expressing Appreciation to George Zimmerman Upon His Retirement
06/20/94
06/22
0628
06'29
7326
Amending Utility Rate Schedules W-1 and W-4 of the City of Palo Alto
Utilities Rates and Charges Pertaining to General Water Service
06/20/94
06/22
07."06
07'07
7327
Amending Utility Rate Schedules R-1, R -1 -FA, R-2, R-3 and R-4 of the
City of Palo Alto Utilities Rates and Charges Pertaining to Refuse
Collection
06/20/94
06/22
0713
07`18
7328
Repealing Utility Rate Schedule G-50 and Adopting New Utility Rate
Schedule G-3 of the City of Palo Alto Utilities Rates and Charges
Pertaining to Natural Gas Transportation -Only Service
06/20/94
06°22
0706
07'07
7329
Amending Utility Rate Schedule G-1 and Adopting New Utility Rate
Schedule G-2 of the City of Palo Alto Utilities Rates and Charges
Pertaining to General Natural Gas Service
06/20/94
06/22
0706
07'07
7330
Amending Utility Rate Schedules W-5, G-5, S-5, C-1 and E-5 of the
City of Palo Alto Utilities Rates and Charges Pertaining to Water, Gas,
Wastewater and Electric Connection Fees
06/20/94
06°'22
07'06
07'07
7331
Amending Utility Rate Schedule E-6 of the City of Palo Alto Utilities
Rates and Charges Pertaining to Unmetered Electric Service
06/20/94
06/22
07/06
07"07
7332
Amending Utility Rate Schedule D-1 of the City of Palo Alto Utilities
Rates and Charges Pertaining to Storm and Surface Water Drainage
Service
06/20/94
06/22
07/18
0721
7333
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 6986 and Amended by Resolution No. 7178
and Resolution No. 7222
06/20/94
06/22
06'30
06130
7334
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7234, and Amended by Resolution No. 7240 and Resolution No. 7290,
to Amend the Salary and Benefits for Certain Utilities Department
Positions
06/20/94
06/22
06,30
06 30
7335
Authorizing the Mayor to Execute the Sixth Amendment to Agreement
to Provide Local Law Enforcement Access to the California
Identification System
06/20/94
06/22
06;30
06:30
7336
Authorizing the County of Santa Clara on Behalf of the City of Palo Alto
to Apply for a 1993/94 Used Oil Curbside Promotion Grant
06/27/94
06/27
06:`27
06.27
7337
Adopting the City's Nondisposal Facility Element Pursuant to Public
Resources Code Section 41730 et seq.
06/27/94
07/05
OT 14
07 18
7338
Adopting a Disadvantaged Business Enterprise (DBE) Program for
Federally Funded City Transportation Projects
07/05/94
07/07
08:04
08'04
7339
Establishing Three Crosswalks Between Intersections on Welch Road
07/18/94
07/20
08'02
08.02
7340
Expressing Appreciation to Thomas W. Flynn Upon His Retirement
07/25/94
07/26
08/09
08.'09
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 23
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7341
Expressing Appreciation to John A. Busterud For Outstanding Public
Service as a Member of the Blue Ribbon Task Force
07/25/94
07'26
08;'09
08109
7342
Expressing Appreciation to Larry Horton for Outstanding Public Service
as a Member of the Blue Ribbon Task Force
07125/94
07/26
08/09
08/09
7343
Expressing Appreciation to Larry Hootnick for Outstanding Public
Service as a Member of the Blue Ribbon Task Force
07'25/94
07126
08/09
0809
7344
Adopting a Compensation Plan for Police Non -Management Personnel
and Rescinding Resolution No. 7013
0725/94
07127
08/02
08/03
7345
Amending Section 1601 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and the Palo Alto Peace Officers' Association
0725/94
07127
08102
08/02
7346
Adopting a Compensation Plan for Classified Personnel (SEIU) and
Repealing Resolution Nos. 6986, 7108, 7178, 7198, 7222, and 7333
07.25/94
07/27
08/02
08/03
7347
Amending Section 1401 of the Merit System Rules and Regulations
07/25/94
07127
08/02
08/02
7348
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Enschede, The Netherlands
08/08/94
08/09
08:10
08/16
7349
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Oaxaca, Oaxaca, Mexico
08/08/94
08."09
08/10
08.16
7350
Determining the Calculation of the Appropriations Limit of the City of
Palo Alto for Fiscal Year 1994-95
08108/94
08109
08/24
08.25
7351
Adopting a Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers and Rescinding Resolution
Nos. 7234, 7240, 7290, and 7334
08/08/94
08'09
08.17
08.'27.
7352
Intention to Approve an Amendment to Contract Between the Board of
Administration of the Public Employees' Retirement System and the City
of Palo Alto (Management and Confidential)
08.108"94
08/09
08:17
08:22
7353
Adopting a Compensation Plan for Hourly Personnel and Rescinding
Resolution No. 7235
08'08'94
08109
08.17
08/22
7354
Intention to Approve an Amendment to Contract Between the Board of
Administration of the Public Employees' Retirement System and the City
of Palo Alto (SEIU)
08.08'94
08109
08/17
08:22
7355
Confirming Weed Abatement Report and Ordering Cost of Abatement to
be a Special Assessment of the Respective Properties Herein Described
08.08194
08./09
08.'24
08.25
7356
Expressing Appreciation to Mike Cobb for Outstanding Public Service
as a Member of the Blue Ribbon Task Force
09.07194
09/08
09108
09/12
7357
Expressing Appreciation to Jim McFall for Outstanding Public Service
as a Member of the Historic Resources Board
09.19194
09120
09.29
09,29
7358
Amending the Citywide Stop Intersection System Map to Approve Stop
Signs at the Intersections of Bryant Street and Homer Avenue and
Bryant Street and Channing Avenue
10/03194
10.11
11103
11.04
7359
Naming the Cambridge Avenue Parking Garage Structure as the "Ted
Thompson Parking Garage"
10/03194
10111
10.17
10/19
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
age 24
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7360
Amending Section 1601 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and the Palo Alto Peace Officers' Association
10/11/94
10/13
10/24
10128
7361
Adopting a Compensation Plan for Police Non -Management Personnel
and Rescinding Resolution No. 7344
10/11+'94
10:13
10124
10128
7362
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 No.
7298
10/17/94
10.'24
1104
11'04
7363
Approve an Amendment to Contract Between the Board of
Administration of the Public Employees' Retirement System and the City
of Palo Alto (Police Non -Management)
10/17/94
10.24
11 "03
11 04
7364
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
Certain Property Known as 245 Lytton Avenue and 305-337 Emerson
Street (Former Peninsula Times Tribune Site)
10/17/94
10.24
10.31
1101
7365
Expressing Appreciation to Jack Sutorius for Outstanding Public Service
as a Member of the Utilities Advisory Commission
11/07/94
11 14
11 18
11 21
7366
Expressing Appreciation to Carl Hoffner for Outstanding Public Service
as a Member of the Utilities Advisory Commission
11/07/94
11/14
11 18
11:21
7367
Approving and Authorizing the Execution of Supplement No. 3 to the
Joint Powers Agreement of the Northem Califomia Power Agency
11/07/94
11.14
11.16
11116
7368
Declaring Weeds to be a Nuisance and Setting a Hearing
11/07/94
11114
11123
11128
7369
Authorizing the Acceptance of a Grant from the California Municipal
Utilities Association to Partially Defray the Costs of Development of a
Compact Fluorescent Lamp Marketing Program
11/07/94
11/14
11122
11/23
7370
Expressing Appreciation to Mark Bowers for Outstanding Public Service
During Palo Alto's Centennial 1994
11114/94
1116
11118
11121
7371
Expressing Appreciation to Susan Carmichael for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11114/94
11116
11/18
11.21
7372
Expressing Appreciation to Ray Chun for Outstanding Public Service
During Palo Alto's Centennial 1994
11 14.`94
11/16
11/18
11/21
7373
Expressing Appreciation to Mary Davey for Outstanding Public Service
as the Palo Alto Centennial 1994 Executive Director
11.14194
11/16
11`18
11121
7374
Expressing Appreciation to Diana Diamond for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11.14.'94
11.16
11118
11.21
7375
Expressing Appreciation to Leonard Ely for Outstanding Public Service
as a Member of the Palo Alto Centennial 1994 Board of Directors
11:'14/94
11/16
11/18
11 21
7376
Expressing Appreciation to Debbie Ford-Scriba for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11.14194
11/16
11,^18
11/21
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 25
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7377
Expressing Appreciation to Barbara Foster for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11/14/94
11:16
11118
1121
7378
Expressing Appreciation to Susan Frank for Outstanding Public Service
as a Member of the Palo Alto Centennial 1994 Board of Directors
11/14`94
11'16
11:18
11'21
7379
Expressing Appreciation to Bill Green for Outstanding Public Service as
a Member of the Palo Alto Centennial 1994 Board of Directors
11/14.'94
11 16
11.'18
11:°21
7380
Expressing Appreciation to Carroll Harrington for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
1114:94
11 16
11.18
11!21
7381
Expressing Appreciation to Alan Henderson for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11.14/'94
11 16
11.18
11 21
7382
Expressing Appreciation to Gloria Hom for Outstanding Public Service
as a Member of the Palo Alto Centennial 1994 Board of Directors
11'14.94
11 16
11.18
11•21
7383
Expressing Appreciation to Ginger Johnson for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11 14.94
11.16
11 18
11121
7384
Expressing Appreciation to John Ivey for Outstanding Public Service
During Palo Alto's Centennial 1994
11' 14/94
11116
11.18
11.21
7385
Expressing Appreciation to Trish Johnson for Outstanding Public
Service as Palo Alto Centennial 1994 Products Co -Chair
11/14.'94
11116
11. 18
11: 21
7386
Expressing Appreciation to Holly Kaslewicz for Outstanding Public
Service as Palo Alto Centennial 1994 Writer, Organizer, and Public
Relations Support Person
11114+94
11.16
11.'18
11.21
7387
Expressing Appreciation to Larry Klein for Outstanding Public Service
as a Member of the Palo Alto Centennial 1994 Board of Directors
11/14194
11116
11.18
11:21
7388
Expressing Appreciation to Liza Kniss for Outstanding Public Service as
a Member of the Palo Alto Centennial 1994 Board of Directors
11.14.94
11.16
11.18
11:21
7389
Expressing Appreciation to Frank Lopez for Outstanding Public Service
as Palo Alto Centennial 1994 Events Producer and Organizer
11114/94
11/16
11.18
11/21
7390
Expressing Appreciation to Eleanor Lynch for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11114..94
11.16
11/18
11.'21
7391
Expressing Appreciation to Orlando Maione for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
D irectors
11.14.94
11'16
11;18
11.'21
7392
Expressing Appreciation to Beth Bening Martin for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11114194
11116
11/18
11.21
7393
Expressing Appreciation to Dawn Miller for Outstanding Public Service
as a Member of the Palo Alto Centennial 1994 Board of Directors
11/14194
11/16
11/18
11/21
S:CLK/ADMEN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 26
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7394
Expressing Appreciation to John Northway for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11.14194
11/16
11'18
11'21
7395
Expressing Appreciation to Steve Player for Outstanding Public Service
as a Member of the Palo Alto Centennial 1994 Board of Directors
11/14194
11/16
11118
11121
7396
Expressing Appreciation to Marlene Prendergast for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11114/94
11/16
11118
11;21
7397
Expressing Appreciation to Liz Raffel for Outstanding Public Service as
Palo Alto Centennial 1994 Products Co -Chair
11114194
11:16
11;18
11'21
7398
Expressing Appreciation to Bill Reller for Outstanding Public Service as
a Member of the Palo Alto Centennial 1994 Board of Directors
11114194
11116
11 18
11:-21
7399
Expressing Appreciation to Susie Richardson for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11.'14'94
11116
11118
11.'21
7400
Expressing Appreciation to Linda Ridder for Outstanding Public Service
as a Member of the Palo Alto Centennial 1994 Board of Directors
11.'14/94
11 "16
11 18
11.21
7401
Expressing Appreciation to Carina Rotsztain for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11?14194
11116
11'18
11.21
7402
Expressing Appreciation to Gail Schubert for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11,1494
11.16
11118
11.'21
7403
Expressing Appreciation to Joel Spolin for Outstanding Public Service
as a Member of the Palo Alto Centennial 1994 Board of Directors
11 14.94
11116
11:18
11,21
7404
Expressing Appreciation to Maddy Stein for Outstanding Public Service
as a Member of the Palo Alto Centennial 1994 Board of Directors
11.14.`94
11/16
11 18
11121
7405
Expressing Appreciation to Susan Sweeney for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11114.'94
11/16
11118
11/21
7406
Expressing Appreciation to Kathy Torgersen for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11/14.'94
11 16
11,18
11.21
7407
Expressing Appreciation to David Von Kohorn for Outstanding Public
Service as Palo Alto 1994 Centennial Wall Signmaker Extraordinaire
11/14194
11116
11.18
11121
7408
Expressing Appreciation to Bill Waters for Outstanding Public Service
as a Member of the Palo Alto Centennial 1994 Board of Directors
11/14/94
11.'16
11.18
11.'21
7409
Expressing Appreciation to James Witt for Outstanding Public Service
as Palo Alto 1994 Centennial Wall General Contractor Extraordinaire
11114/94
11116
11 18
11:21
7410
Expressing Appreciation to Marcus Wood for Outstanding Public
Service as a Member of the Palo Alto Centennial 1994 Board of
Directors
11;14.'94
11116
11: 18
11 21
S:CLK/ADMIN/RESO/RESOLU'T'ION MASTER
RESOLUTIONS
Pa 27
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7411
Expressing Appreciation to Gail Woolley for Outstanding Public Service
as a Member of the Palo Alto Centennial 1994 Board of Directors
11/14/94
11/16
11118
1121
7412
In Support of the San Francisquito Creek Watershed Coordinated
Resources Management and Planning Process
11/14/94
11x'21
11129
12./05
7413
Approving and Adopting Changes in the City of Palo Alto's Restricted
Parking Zones
11/14/94
11:21
12/07
12./07
7414
Declaring Intention to Reimburse Expenditures from the Proceeds of
Obligations to be Issued by the City and Directing Certain Actions
11/28/94
12107
12.19
12/21
7415
Approving Cooperative Agreement Between the Housing Authority of
the County of Santa Clara and the City of Palo Alto
11/28/94
12/06
12/13
12/15
7416
Expressing Appreciation to Aino Vieira Da Rosa for Outstanding Public
Service as a Member of the Architectural Review Board
12/05/94
1213
01:/03
01:09
7417
Expressing Appreciation to Shirley Wilson for Outstanding Public
Service as a Member of the Architectural Review Board
12/05/94
12/13
01'03
01.'09
7418
Designating the Santa Clara County Transit District as the Agency
Responsible to Develop, Adopt, Update, Administer and Enforce a
Congestion Management Program for Santa Clara County and
Approving a Joint Powers Agreement for the Administration of that
Program
12/05/94
12.13
01'03
01/09
7419
Expressing Appreciation to Reginia Abdul-Mateen for Outstanding
Public Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01,`17
7420
Expressing Appreciation to Dorothea Almond for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12.23
01/17
01/17
7421
Expressing Appreciation to Stephen Avis for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7422
Expressing Appreciation to James Battersby for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7423
Expressing Appreciation to Mary Bobel for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
1223
01/17
01'17
7424
Expressing Appreciation to Dana Bunnett for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12.23
01/17
01.17
7425
Expressing Appreciation to Coryn Campbell for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/'23
01/17
01/17
7426
Expressing Appreciation to Cynthia Cannady for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7427
Expressing Appreciation to Deborah Clark for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12+23
01/17
01/17
7428
Expressing Appreciation to Laura Cory for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12.'23
01/17
01 r 17
7429
Expressing Appreciation to Jeannette Cosby for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01.`17
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 28
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7430
Expressing Appreciation to Margo Dutton for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7431
Expressing Appreciation to Kate Feinstein for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7432
Expressing Appreciation to Joan Fisch for Outstanding Public Service as
a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7433
Expressing Appreciation to Susan Frank for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7434
Expressing Appreciation to Janet Greig for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01117
7435
Expressing Appreciation to Sunaina Gulati for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7436
Expressing Appreciation to Diane Horgan for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7437
Expressing Appreciation to Anne Home for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7438
Expressing Appreciation to Cindy Howard for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7439
Expressing Appreciation to Chop Keenan for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7440
Expressing Appreciation to Irene Kennedy for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7441
Expressing Appreciation to Carolyn Koerschen for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01,117
7442
Expressing Appreciation to Nancy Klimp for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7443
Expressing Appreciation to Sheila Mandoli for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7444
Expressing Appreciation to Julia Mannheimer for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7445
Expressing Appreciation to Jeanette Marquess for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7446
Expressing Appreciation to Fran McIntyre for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7447
Expressing Appreciation to Robin Parker Meredith for Outstanding
Public Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7448
Expressing Appreciation to Leland Muckey for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7449
Expressing Appreciation to Carol Olson for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pain 29
NO.
TITLEIDESCRIPTION
Passed
Route
Mayor
Filed
7450
Expressing Appreciation to June Parker for Outstanding Public Service
as a Member of the Palo AIto Child Care Task Force
12/19/94
12/23
01/17
01/17
7451
Expressing Appreciation to Gail Price for Outstanding Public Service as
a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7452
Expressing Appreciation to Michele Pruitt for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7453
Expressing Appreciation to Kathy Randall for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7454
Expressing Appreciation to C.A. Salberg for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7455
Expressing Appreciation to Rachel Samoff for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7456
Expressing Appreciation to Joan Berman for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7457
Expressing Appreciation to Martin Selznick for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7458
Expressing Appreciation to Christine Shambora for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7459
Expressing Appreciation to Lynn Silton for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7460
Expressing Appreciation to Sheila Springs for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12'23
01/17
01/17
7461
Expressing Appreciation to Lorene Stanley for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7462
Expressing Appreciation to Lisa Stelck for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01117
01/17
7463
Expressing Appreciation to Susan Stulz for Outstanding Public Service
as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/`17
01/17
7464
Expressing Appreciation to Michael Sullivan for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7465
Expressing Appreciation to Kathleen Sullivan for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12x`23
01/17
01/17
7466
Expressing Appreciation to Tanya Swezey-Gleason for Outstanding
Public Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7467
Expressing Appreciation to Mary Sylvester for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
7468
Expressing Appreciation to Margaret Toor for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01 17
7469
Expressing Appreciation to Mary Van Patten for Outstanding Pubiic
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01/17
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 30
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7470
Expressing Appreciation to Don Way for Outstanding Public Service as
a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01117
0117
7471
Expressing Appreciation to Gretchen Wehrle for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12/19/94
12/23
01/17
01.17
7472
Expressing Appreciation to Robin Winston for Outstanding Public
Service as a Member of the Palo Alto Child Care Task Force
12'19.94
12/23
01117
0117
7473
Authorizing the Sale of Not to Exceed $9,450,000 Principal Amount of
Utility Revenue Bonds, 1995 Series A, Adopting Official Notice of Sale,
Notice of Sale, Notice of Intention and Official Statement and
Authorizing Official Actions Related Thereto
12/19.94
12123
01/17
01.17
7474
Authorizing the Use of Credit Cards as a Medium of Payment for Any
Fee, Charge or Tax Due the City and Authorizing the Imposition of a
Fee for the Use of a Credit Card in Payment of Any Such Fee, Charge or
Tax
12119194
12.'23
01.10
01 17
7475
Ordering Weed Nuisance Abated
12?19194
12:23
01/17
01 17
7476
Honoring Liz Kniss as Mayor of Palo Alto for 1994
01/09.95
01/13
01/24
01/25
7477
Authorizing the City of Palo Alto to Apply for One or More Fiscal Year
1994/95 Used Oil Recycling Block Grants and Opportunity Grants from
the State of California
01/23/95
01125
01.31
02101
7478
Approving and Authorizing the Issuance of $8,640,000 Principal
Amount of Utility Revenue Bonds, 1995 Series A, and Authorizing and
Directing Execution of Second Supplemental Indenture of Trust Relating
Thereto, Awarding Sale of Such Series of Bonds, and Authorizing
Official Action
01123.95
01.24
01/26
01.26
7479
Approving and Adopting Changes in the City of Palo Alto's Restricted
Parking Zones
01.23.95
01.25
02/09
02.17
7480
Authorizing the Filing of a Claim with the Metropolitan Transportation
Commission for Allocation of Transportation Development Act Funds
for Fiscal Year 1995-96
01.23195
01/25
02'07
02/08
7481
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution 7351
to Amend the Salary and Benefits for Council Appointed Officers
01.23195
01125
02/03
02:'03
7482
Expressing Appreciation to Don Mayall for Outstanding Public Service
as a Member of the Mid -Peninsula Access Corporation Board of
Directors
02.`06195
02:08
02/28
03.01
7483
Ordering the Summary Vacation of a Public Service Easement for a Gas
Pipeline at 854 Marshall Drive, Palo Alto
02'06.'95
02/`28
02.28
0301
7484
Adopting and Authorizing Execution of Program Supplement No. 005
Rev.1 to the Agreement Between the City of Palo Alto and Caltrans for
Federal -Aid Projects, Relating to the Proposed Embarcadero Bridge and
Bike Path Extension Project
02:06/95
02.+08
03.01
03/01
7485_
Scheduling the City Council Vacation for Calendar Year 1995
02/21/95
02.24
02128
03/01
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pa 31
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7486
Opposing the Merger of the San Francisco Bay Conservation and
Development Commission with the California Coastal Commission
03/06/95
03/08
03/10
03:13
7487
Declaring Its Intention to Amend Section 12.16.020 of Chapter 12.16 of
Title 12 of the Palo Alto Municipal Code by Establishing Underground
Utility District Number 36
03'13/95
03/15
04110
04.11
7488
Expressing Appreciation to Ralph S. Libby Upon His Retirement
03/27/95
03129
04/03
04107
7489
Adopting a Compensation Plan for Fire Department Personnel and
Rescinding Resolution No. 7282
04/03/95
04/07
0421
04/21
7490
Amending Section 1501 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and Local 1319, International Association of Fire Fighters
04.'03.95
04.'07
0421
04.°21
7491
Declaring Opposition to the Privatization Proposal for the Federal Power
Marketing Administration
04110/95
04114
04'26
0427
7492
Supporting the Palo Alto Unified School District=s Issuance of General
Obligation Bonds (Measure B)
04,10/95
04.13
04'17
04:18
7493
Expressing Appreciation to Montgomery AMonty= Anderson for
Outstanding Public Service as a Member of the Dream Team Advisory
Committee
04,17/95
04/18
06.i° 13
06/16
7494
Expressing Appreciation to Tony Badger for Outstanding Public Service
as a Member of the Dream Team Advisory Committee
04/17/95
04/18
06/13
06/16
7495
Expressing Appreciation to Jim Balboni for Outstanding Public Service
as a Member of the Dream Team Advisory Committee
04/17/95
04/18
06/13
06/16
7496
Expressing Appreciation to Tony Carrasco for Outstanding Public
Service as a Member of the Dream Team Advisory Committee
04/17/95
04/18
06/13
06/16
7497
Expressing Appreciation to Clement Chen, [II for Outstanding Public
Service as a Member of the Dream Team Advisory Committee
04/17/95
04/18
06/13
06/16
7498
Expressing Appreciation to Ellen Fletcher for Outstanding Public
Service as a Member of the Dream Team Advisory Committee
04/17/95
04/18
06/13
06/16
7499
Expressing Appreciation to Bob Grant for Outstanding Public Service as
a Member of the Dream Team Advisory Committee
04/17/95
04/18
06/13
06/16
7500
Expressing Appreciation to David Jury for Outstanding Public Service as
a Member of the Dream Team Advisory Committee
04/17/95
04/18
06/13
06/16
7501
Expressing Appreciation to Cathie Lehrberg for Outstanding Public
Service as a Member of the Dream Team Advisory Committee
04/17/95
04/18
06/13
06/16
7502
Expressing Appreciation to Emily Renzel for Outstanding Public Service
as a Member of the Dream Team Advisory Committee
04/17/95
04/18
06/13
06/16
7503
Expressing Appreciation to John Van Horne for Outstanding Public
Service as a Member of the Dream Team Advisory Committee
04/17/95
04/18
06/13
06/16
7504
Intention to Approve an Amendment to Contract Between the Board of
Administration of the Public Employees= Retirement System and the
City of Palo Alto (Local Police Members)
04/17/95
04/28
05/11
05/11
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 32
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7505
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7351 to Amend the Management Benefit Program
05/01.`95
05'03
05/12
05.•12
7506
Approving the Use of Community Development Block Grant Funds for
Fiscal Year 1995-1996
05/01,'95
05.'03
05.16
05/19
7507
Expressing Appreciation to Kathy Vejtasa for Outstanding Public
Service as a Member of the Utilities Advisory Commission
05/08/95
05, 10
06:13
06/16
7508
Certifying that the Varsity Theatre Remodel Project Final Environmental
Impact Report Has Been Completed in Compliance with the
Requirements of the California Environmental Quality Act and Making
Findings on the Project
05/22'95
05.30
06.30
06.30
7509
Reversing the Zoning Administrators Decision to Approve a Variance
(94-V-18) at 1475 Stanford Avenue to Allow a New Two -Story Single -
Family House to Encroach Within a Twenty -Five Foot Setback, and
Sustaining the Appeal Thereof
06/05/95
06,08
06:30
06:30
7510
Amending the Land Use Element of the Palo Alto Comprehensive Plan
06/05/95
06108
06.'21
061'21
7511
Expressing Appreciation to Sue Sucher for Outstanding Public Service
as a Member of the Human Relations Commission
06/12/95
06115
06/30
06130
7512
Expressing Appreciation to Nancy Ritchey for Outstanding Public
Service as a Member of the Human Relations Commission
06/12/95
06/15
06.'30
06/30
7513
Expressing Opposition to Assembly Bill 318 Regarding Municipal
Water and Power Utility Rates
06/12/95
06.°15
06+'15
06+'16
7514
Confirming Engineer=s Report and Assessment Roll California Avenue
Off -Street Parking Project No. 71-63 (For Fiscal Year 1995-96)
06/12/95
06/15
06/27
06/28
7515
Confirming Engineer=s Report and Assessment Roll University Avenue
Area Off -Street Parking Project No. 75-63 (For Fiscal Year 1995-96)
06/12/95
06/15
06/27
06/28
7516
Confirming Engineer=s Report and Assessment Roll University Avenue
Parking Projects (Lot J Refunding and 250 University Avenue
Acquisition) (For Fiscal Year 1995-96)
06/12/95
06/15
06/27
06.28
7517
Confirming Engineer=s Report and Assessment Roll California Avenue
Keystone Lot Parking Project No. 86-0.1 (For Fiscal Year 1995-96)
06/12/95
06/15
06/27
06128
7518
Confirming Engineer=s Report and Assessment Roll California Avenue
Parking Project No. 92-13
06/12/95
06/15
06/27
06.28
7519
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 7346 to Change Certain Salaries and
Classifications
06/19/95
06/23
07/05
07'05
7520
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7351, and Amended by Resolution No. 7505, to Change Certain Salaries
and Classifications
06/19/95
06/23
07/05
07/05
7521
Amending Utility Rate Schedules W-1 and W-4 of the City of Palo Alto
Utilities Rates and Charges Pertaining to General Water Service
06/19/95
06/23
07/07
07,10
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 33
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7522
Amending Utility Rate Schedule G-3 and Establishing Utility Rate
Schedules G-4 and G-7 of the City of Palo Alto Utilities Rates and
Charges Pertaining to Non -Core, Transportation -Only and Large
Commercial Natural Gas Service
06.19/95
06/23
07/07
07/10
7523
Amending Utility Rate Schedules E-2, E-6 and E-7 of the City of Palo
Alto Utilities Rates and Charges Pertaining to Domestic, Commercial,
Unmetered, and Large Commercial Electric Service
06/19/95
06/23
07/07
07110
7524
Amending the Travel and Expense Policy for the Reimbursement of
Expenses Incurred in the Performance of Council Members= Duties
06.'19/95
06/23
06/30
06/30
7525
Authorizing the Mayor to Execute the Seventh Amendment to
Agreement to Provide Local Law Enforcement Access to the California
Identification System
06/19/95
06/23
07/13
07/13
7526
Adopting and Authorizing Execution of Program Supplement No. 006 to
the Agreement Between the City of Palo Alto and Caltrans for Federal -
Aid Projects, Relating to the Proposed Page Mill -Foothill Intersection
Improvement Project
06'26/95
06/27
06/30
07;01
7527
Approving Contract No. 94 -SAO -00047 Between the United States of
America, Department of Energy, Western Area Power Administration,
and Department of the Interior, Bureau of Reclamation, and Several
Local Government Agencies, Including the City of Palo Alto, for the
Funding of Maintenance Work at the Shasta Power Plant Rewind Project
06/26/95
06/28
07/07
07.10
7528
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Albi, France
07/10/95
07/12
07/28
07131
7529
Calling its General Municipal Election of Council Members, Requesting
the Services of the Registrar of Voters, and Ordering the Consolidation
of Said Election
0710.95
07/11
07.+11
07:11
7530
Implementing the Provisions of Section 414(H)(2) of the Internal
Revenue Code on Behalf of Local Safety and Miscellaneous Members
Represented by Local 1319, International Association of Fire Fighters of
the City of Palo Alto
07/10/95
07/12
0719
07/20
7531
Adopting a Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers and Rescinding Resolution
Nos. 7351, 7481, 7505, and 7520
07,24/95
07`27
08/15
08/18
7532
Adopting a Compensation Plan for Hourly Personnel and Rescinding
Resolution No. 7353
07`24195
07'27
08/15
08/18
7533
Adding Chapter 17 to the Merit System Rules and Regulations
07'24.95
07/27
08,'08
08+11
7534
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Oaxaca, Oaxaca, Mexico
08'0795
08/08
08/30
09'05
7535
Recognizing the Presence of and Welcoming to the City of Palo Alto
Ulrika Elert of Linkoping, Sweden
08!07/95
08.'08
08.'30
0905
7536
Fixing the Employer=s Contribution Under the Public Employees—
Medical and Hospital Care Act with Respect to Members of the Palo
Alto Professional Fire Fighters Union, Local 1319
08.x"07/95
08:17
0&28
09'05
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 34
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7537
Fixing the Employer=s Contribution Under the Public Employees=
Medical and Hospital Care Act with Respect to Members of the Palo
Alto Peace Officers= Association
0810795
08,17
08,28
09:'05
7538
Fixing the Employer=s Contribution Under the Public Employees=
Medical and Hospital Care Act with Respect to Members of the
Management, Confidential and Council Appointed and Elected Officers
Employee Group
08.07x95
08x'17
08,°28
09105
7539
Fixing the Employer=s Contribution Under the Public Employees=
Medical and Hospital Care Act with Respect to Members of Local 715,
Service Employees International Union
0&'07'95
08+17
08128
09'05
7540
Confirming Weed Abatement Report and Ordering Cost of Abatement to
be a Special Assessment of the Respective Properties Herein Described
08'07.x95
08/17
09,21
09.22
7541
Calling a Special Election for Tuesday, November 7, 1995, for Submittal
of a Measure to the Electorate and Ordering Consolidation of Said
Election
08107+`95
08108
08108
08108
7542
Establishing Procedures for City Payment of Conflict of Interest -Related
Real Estate Appraisal Costs
08'0795
0817
09111
09111
7543
Expressing Appreciation to Bill Glazier for Outstanding Public Service
as a Member of the Planning Commission
08114.195
08/15
09.12
09.12
7544
Adopting a Records Retention Schedule for tithe Administrative Services
Department, Office of the City Attorney, Office of the City Auditor,
Office of the City Clerk, Office of the City Manager, Community
Services Department, Fire Department, and Human Resources
Department
08114.95
08117
09111
09111
7545
Determining the Calculation of the Appropriations Limit of the City of
Palo Alto for Fiscal Year 1995-96
08114195
08117
08;28
09'05
7546
Authorizing Application for Funding Under the HOME Investment
Partnerships Program
08114'95
08117
08:30
09:'05
7547
Amending the Citywide Stop Intersection System Map
09/11195
09114
10/02
10102
7548
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 No.
7362
09126."95
10102
10/13
10/16
7549
Establishing a Rebate Program in Connection with the Real Property
Transfer Tax of the City of Palo Alto, for Qualified First Time Home
Buyers of Low and Moderate Income
0926195
10.'02
10 11
10.16
7550
Denying an Appeal and Approving the Design of a Project to Be
Located at 375 Arboretum Road
10/30/95
11'02
11117
11120
7551
Declaring Weeds to Be a Nuisance and Setting a Hearing for Objections
to Their Proposed Destruction or Removal
11 13.'95
11 15
12.08
12108
7552
Adopting and Authorizing Execution of Program Supplement No. 007 to
the Agreement Between the City of Palo Alto and Caltrans for Federal -
Aid Projects, Relating to the Proposed Traffic Signal Timing and
Controller Replacement Project
11/13195
11'15
12/08
12.'08
S;CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 35
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7553
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
Property at 3200 Park Boulevard/340 Portage Avenue'Olive Avenue
11;13195
11/15
11'27
11/30
7554
Amending the Parking Zone Map for the Downtown District of Palo
Alto, Adopted Pursuant to Resolution No. 7413, Relating to Off -Street
Attendant Parking
11120195
12'01
1229
01/03
7555
Declaring the Results of the Consolidated General Municipal and
Special Elections Held on Tuesday, November 7, 1995
11127/95
11'28
12 06
12"08
7556
Authorizing and Approving the Execution and Delivery of One or More
Agreements to Provide Certain Information as Required Under Rule
15c2-12 of the Securities and Exchange Commission; and Authorizing
Certain Other Matters Relating Thereto
12104/95
12/05
12.06
12/08
7557
Determining Properties Electing to Pay Cost Over a Period of Years,
Determining and Classifying Unpaid Assessments, and Funding Loans
to Property Owners from the Electric Reserve for Underground
Connections - Underground Utilities Conversion Underground Utility
Assessment District 35
12.10495
12107
12 21
12 22
7558
Ordering Weed Nuisance Abated
12'04.:95
12.07
01/16
01.16
7559
Expressing Appreciation to Thomas Lee Osborne Upon His Retirement
12/11/95
12113
12/15
12/18
7560
Expressing Appreciation to Lawrence Peterson Upon His Retirement
1218/95
12120
01103
01.03
7561
Authorizing the Deputy City Manager, Administrative Services, to Sign
Documents Relating to the Bank Accounts of the City of Palo Alto; and
Rescinding Resolution No. 6694
12.+18x''95
12120
12/29
01.03
7562
Regarding BankAmericard Purchasing Accounts
12118/95
12.20
01, ' l 1
01 16
7563
Adopting a Disadvantaged Business Enterprise (DBE) Program for
Federally Funded City Transportation Projects
12/18/95
1220
01.17
01'22
7564
Honoring Joe Simitian as Mayor of Palo Alto for 1995
01/08/96
01/10
01.12
01:x12
7565
Expressing Appreciation to Ralph Abel Upon His Retirement
01/16/96
01:18
01/23
01,24
7566
Expressing Appreciation to Ralph Lindmark Upon His Retirement
01/16/96
01118
01.'23
01124
7567
•
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7531 to Amend the Salary and Benefits for Council Appointed Officers
01/16/96
01118
01'26
01126
7568
Authorizing the Filing of a Claim with the Metropolitan Transportation
Commission for Allocation of Transportation Development Act Funds
for Fiscal Year 1996-97
01:16:96
01.18
02'05
02'05
7569
Certifying the Adequacy of the Palo Alto Medical Foundation New
Campus Project Final E1R and Making Findings Thereon Pursuant to the
California Environmental Quality Act
01x'29/96
0214
0223
02.26
7570
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
Property at 795 El Camino Real
01.29196
02;'05
02.23
02.26
7571
Amending the Housing Element of the Palo Alto Comprehensive Plan
Relating to the Palo Alto Medical Foundation
01.x29+96
02/05
02.23
02126
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 36
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7572
Intention to Vacate Public Street and Utilities Easements on the Palo
Alto Medical Foundation Development Site at 795 El Camino Real and
Setting a Public Hearing for February 20, 1996
01/29/96
02/05
03/04
03..+04
7573
Amending Section 1601 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and the Palo Alto Peace Officers= Association
02/05/96
02/13
02/21
02.'21
7574
Approving and Adopting the County of Santa Clara Integrated Waste
Management Plan, Summary Plan and Siting Element Pursuant to Public
Resources Code Section 41750 Et Seq.
02:12/96
02! 12
02.15
02/15
7575
Scheduling the City Council Vacation for Calendar Year 1996
02/20/96
02123
02.29
03/04
7576
Approving and Adopting Changes in the City of Palo Alto=s Restricted
Parking Zones
03/04/96
03106
03,18
03/18
7577
Approving and Adopting Changes in the City of Palo Alto=s Restricted
Parking Zones in City Owned and Leased Parking Lots
03111/96
03113
04103
0404
7578
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7531 and Amended by Resolution No. 7567 to Amend the Salary and
Benefits for Council Appointed Officers to Evidence a Housing Loan to
the City Manager
0408/96
04.11
04x`25
04.30
7579
Adopting Records Retention Schedules for the Police, Planning and
Community Environment, Public Works, and Utilities Departments, and
Amending Records Retention Schedules for the Offices of the City
Attorney, City Auditor, City Clerk and City Manager, Administrative
Services, Community Services, Fire and Human Resources Departments,
and Repealing Resolutions No. 6644 and 7544
04/22196
04124
05.02
0503
7580
Approving Revision to Utilities Rule and Regulation 1 Pertaining to Pad
Mounted Equipment for New Underground Electric Facilities
04/22/96
04/24
05128
05'28
7581
Declaring Intention to Reimburse Expenditures from the Proceeds of
Obligations to be Issued by the City or the City of Palo Alto Golf Course
Corporation and Directing Certain Actions
04/22/96
04/24
05.10
05'13
7582
Expressing Appreciation to Theodore A. Chandik Upon His Retirement
05/06/96
05/07
05/13
0513
7583
Expressing Appreciation to Lou Verna Upon His Retirement
05/06/96
05/07
05/13
05113
7584
Approving the Use of Community Development Block Grant Funds for
Fiscal Year 1996-1997
05/06/96
05/08
05'28
05128
7585
Expressing Appreciation to Sandra Eakins for Outstanding Public
Service as a Member of the Public Art Commission
05/13/96
05/15
05.28
05;28
7586
Expressing Appreciation to Susan Wexler for Outstanding Public
Service as a Member of the Public Art Commission
05/13/96
05/15
05,28
05128
7587
Expressing Appreciation to Janet Stone for Outstanding Public Service
as a Member of the Human Relations Commission
06/10/96
06/12
06.27
06/28
7588
Adopting a Disadvantaged Business Enterprise (DBE) Program for
Federally Funded City Transportation Projects
06/10/96
06/18
07110
07/10
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pacie 37
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7589
Confirming Engineer=s Report and Assessment Roll for the California
Avenue Off -Street Parking Project No. 71-63 (For Fiscal Year 1996-97)
06/10/96
06,"13
06125
06.'25
7590
Confirming Engineer=s Report and Assessment Roll for the California
Avenue Keystone Lot Parking Project No. 86-01 (For Fiscal Year 1996-
97)
06/10/96
06113
06125
06.'25
7591
Confirming Engineer -s Report and Assessment Roll for the California
Avenue Parking Project No. 92-13 (For Fiscal Year 1996-97)
06/10/96
06!13
06/25
0625
7592
Confirming Engineer=s Report and Assessment Roll for the University
Avenue Area Off -Street Parking Project No. 75-63 (For Fiscal Year
1996-97)
06/10/96
06/13
06/25
06.25
7593
Confirming Engineer=s Report and Assessment Roll for the University
Avenue Parking Projects (Lot J Refunding and 250 University Avenue
Acquisition) (For Fiscal Year 1996-97)
06/10/96
06/13
06/25
06`25
7594
Declaring Its Intention to Dedicate the Williams Property Located at 351
Homer Avenue, As Parkland, Upon Execution of a Lease with the
Museum of American Heritage
06/10/96
06.'13
06.27
06.'25
7595
Approving the Assignment of All Rights and Obligations of the Palo
Alto Housing Corporation Under Its Agreement with the City to Fund
Pre -Development Expenses Concerning the Proposed SRO Project at
725-753 Alma Street, Palo Alto to Alma Place Associates
06/10/96
06/13
06.26
06.27
7596
Amending Utility Rate Schedules G-1, G-2 and G-7 of the City of Palo
Alto Utilities Rates and Charges Pertaining to General and Large
Commercial Natural Gas Service
06/24/96
0701
07'23
07.23
7597
Amending Utility Rate Schedules S-1 and S-2 of the City of Palo Alto
Utilities Rates and Charges Pertaining to Domestic and Commercial
Wastewater Collection
06/24/96
07/01
07.23
07`23
7598
Amending Utility Rate Schedules R-1, R -1 -FA, R-2, R-3 and R-4 of the
City of Palo Alto Utilities Rates and Charges Pertaining to Refuse
Collection
06/24/96
0701
07'15
07/15
7599
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 7346 and Amended by Resolution No. 7519,
to Change Certain Salaries and Classifications
06/24/96
07.'01
07.10
07'10
7600
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7531, and Amended by Resolution Nos. 7567 and 7578, to Change
Certain Salaries and Classifications
06/24/96
07/01
0710
07110
7601
Authorizing the Mayor to Execute the Eighth Amendment to Agreement
to Provide Local Law Enforcement Access to the California
Identification System
06/24/96
07'01
07117
07118
7602
Expressing Appreciation to Terry More Upon His Retirement
06/24/96
07.'01
07/26
07/26
7603
Amending and Restating the City of Palo Alto Deferred Compensation
Plan and Establishing It as the Exclusive Plan for All Administrators
06/24/96
07'01
07/16
07/16
7604
Amending Resolution No. 7584 Pertaining to Community Development
Block Grant Funding Allocations for Fiscal Year 1996-1997
06/24/96
07.01
07123
0723
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 38
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7605
Authorizing the Execution of an Agreement for the Selection of
Governing Board Members for the Santa Clara Valley Transportation
Authority Group 2 Cities
07101'96
0703
0710
0710
7606
Amending Utility Rate Schedules W-1 and W-4 of the City of Palo Alto
Utilities Rates and Charges Pertaining to General Water Service
07;01:96
07103
07/23
07.'23
7607
Expressing Appreciation to Canine Argus Vom Zollvereintor Upon His
Retirement
07+08/96
0710
0726
07.26
7608
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Albi, France
07'1596
07I8
07x'26
07,26
7609
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Linkoping, Sweden
07`15/96
07,18
07.26
07126
7610
Authorizing the Submittal of an Application to the Bay Area Air Quality
Management District for Funds from the Transportation Fund for Clean
Air Pursuant to Health and Safety Code Sections 44225 and 44241 for
the Calstart Electric Vehicle Purchase Program
08105:96
08.'08
09116
09/16
7611
Amending Section 1601 of the Merit System Rules and Regulations
Regarding the Memorandumof Agreement Between the City of Palo
Alto and the Palo Alto Peace Officers= Association
08.105.96
08:°08
08:14
08116
7612
Adopting a Compensation Plan for Police Non -Management Personnel
and Rescinding Resolution No. 7361
08."05'96
08.08
08.19
08/22
7613
Confirming Weed Abatement Report and Ordering Cost of Abatement to
Be a Special Assessment of the Respective Properties Herein Described
08.0596
08.09
08,19
08122
7614
Expressing Appreciation to Paul Grimsrud for Outstanding Public
Service as a Member of the Utilities Advisory Commission
08.12.'96
08'13
08.22
08.22
7615
Expressing Appreciation to James R. Brown for Outstanding Public
Service as Superintendent of the Palo Alto Unified School District
08.'12.96
08:13
08"22
08:22
7616
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7531 and Amended by Resolution Nos. 7567, 7578, and 7600 to Amend
the Salary and Benefits for Council Appointed Officers to Authorize
Advance Payment for Accumulated Sick Leave for the City Manager
08112!96
08^"14
08.23
08.'23
7617
Authorizing the Submittal of an Application to the Bay Area Air Quality
Management District for Funds Pursuant to Health and Safety Code
Sections 44225 and 44241 for the Purpose of the Alma Street Bicycle
Bridge and Path Project and Authorizing the Implementation of Same if
the Application is Approved by the Bay Area Air Quality Management
District Board of Directors
08/12196
08`14
08/21
08.22
7618
Expressing Appreciation to Ronald E. Bierman Upon His Retirement
09.09196
09110
09'24
0925
7619
Expressing Appreciation to Ronald P. Schindler Upon His Retirement
09/09.96
09:10
09'24
09.25
7620
Amending Section 1401 of the Merit System Rules and Regulations
09.109.96
09.11
09118
09118
7621
Adopting a Compensation Plan for Classified Personnel (SEIU) and
Repealing Resolution Nos. 7346, 7519 and 7599
0909.96
09/11
09119
09120
S:CLA/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 39
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7622
Determining the Calculation of the Appropriations Limit of the City of
Palo Alto for Fiscal Year 1996-97
09/09/96
09/11
0919
09,'20
7623
Establishing a Crosswalk Between Intersections on Quarry Road
09/09/96
09/11
09119
09'20
7624
Expressing Opposition to Proposition 211, the Securities Litigation
Initiative
09/09/96
09/13
09120
09/20
7625
Expressing Opposition to Proposition 218, Voter Approval for Local
Government Taxes
10/15/96
10116
10/28
10/28
7626
Supporting Proposition 204, the Safe, Clean, and Reliable Water Supply
Act of 1996
10/21/96
10.'25
10:.28
10:'28
7627
Adopting a Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers and Rescinding Resolution
Nos. 7531, 7567, 7578, 7600, and 7616
10/21/96
1024
11'06
11/06
7628
Adopting a Compensation Plan for Hourly Personnel and Rescinding
Resolution No. 7532
10.;21/96
10/24
11/06
11/06
7629
Amending Section 1701 of the Merit System Rules and Regulations
10/21/96
10/24
10/30
11:`01
7630
Expressing Appreciation to Tony Carrasco for Outstanding Public
Service as a Member of the Planning Commission
10:''28196
10.'30
11.'04
11/05
7631
Adopting Historic Preservation Regulations Including Compatibility
Review Standards, Standards for Alteration of Historic Landmark
Residences, and Standards for Historic Designation
10..'28.196
1030
12118
12/19
7632
Expressing Appreciation to Dianne McKenna for Outstanding Public
Service as a Member of the Santa Clara County Board of Supervisors
11/12/96
11.113
11/21
11.25
7633
Declaring Weeds to Be a Nuisance and Setting a Hearing for Objections
to Their Proposed Destruction or Removal
11/18/96
11'22
12.06
12109
7634
Amending Program 6A and Text of the Palo Alto Comprehensive Plan
Relating to Density Transfer
11//18/96
11/22
12/06
12/09
7635
Expressing Appreciation to All Former Members of the Disability
Awareness Task Force for Outstanding Public Service
12/02/96
12'04
12.'18
12.`19
7636
Exercising the Option to Extend for One Year the Agreement with
National Parking Corporation for Attendant Parking Services
12/02/96
1210
01.'06
01.-06
7637
Declaring Its Intention to Amend Section 12.16.020 of Chapter 12.16 of
Title 12 of the Palo Alto Municipal Code by Establishing Underground
Utility District Number 37
12;02-96
12'10
01 06
0106
7638
Commending the Outstanding Public Service of Joe Simitian as Mayor
and Council Member
12116/96
12.23
01;06
01 '06
7639
Adopting Modifications to the Retirement Plan for the City=s Hourly
Employees; and Approving Execution of an Agreement with ICMA
Retirement Corporation for Administration of the Plan
12/16/96
12:23
01'13
01 ° 13
7640
Amending Section 1501 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and Local 1319 International Association of Fire Fighters
12?16?96
12.23
01,14
01.21
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pacie 40
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7641
Adopting a Compensation Plan for Fire Department Personnel and
Rescinding Resolution No. 7282
12/16/96
1223
01/16
01.'21
7642
Ordering Weed Nuisance Abated
12/16/96
12123
01.17
01121
7643
Amending Utility Rate Schedule G-3 of the City of Palo Alto Utilities
Rates and Charges Pertaining to Non -Core Natural Gas Service]
12./16196
12123
01106
01/06
7644
Honoring Lanie Wheeler as Mayor of Palo Alto for 1996
01:06197
01/07
01.30
02'03
7645
Authorizing the Filing of a Claim with the Metropolitan Transportation
Commission for Allocation of Transportation Development Act Funds
for Fiscal Year 1997-98
01/13/97
01.16
02:25
02/28
7646
Expressing Appreciation to Julia Maser for Outstanding Public Service
as a Member of the Architectural Review Board
01:21197
01:23
01130
02/03
7647
Approving and Authorizing the Mayor to Execute the Agreement for
Financing Electric Capacity with the Northern California Power Agency
01/21197
01.23
02113
02114
7648
Approving Contract No. 96-SNR-00110 Between the United States of
America, Department of Energy, Western Area Power Administration,
and Department of the Interior, Bureau of Reclamation, and Several
Local Government Agencies, Including the City of Palo Alto, for the
Funding of Operation and Maintenance for the Central Valley Project
Power Generation Facilities
02'10,'97
02'13
02128
03103
7649
Scheduling the City Council Vacation for Calendar Year 1997
02118/97
02120
02'25
02128
7650
Expressing Appreciation to Sam Waters Upon His Retirement
02`24197
02.128
03106
03112
7651
Ordering the Summary Vacation of a Public Utilities Easement at 160,
162, 164 Waverley Street
02124197
02/28
03'03
03103
recorder
—s
7652
Expressing Appreciation to Earl Harvey Upon His Retirement
03/10/97
03/13
03126
03:31
7653
Authorizing Execution of an Agreement with the State of California
Department of Transportation for Modifying Traffic Signals and
Performing Roadwork Along El Camino Real at Arastradero
Road/Charleston Road, Maybell Avenue and Los Robles Avenue"E1
Camino Way
03117'97
0321
04110
04:11
7654
Approving and Adopting No Parking Zones on El Camino Way and
Maybell Avenue
03.17 97
03 21
04110
0411
7655
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 No.
7548
03x24;97
04°01
04109
04/11
.
7656
Concerning the Option of the City=s Electricity Customers to Engage in
Direct Transactions with Alternate Power Suppliers. the City=s
Recovery of Its Uneconomic Investments in Electric Generation
Facilities, and the City=s Marketing of Products and Services to
Customers Outside of the City=s Jurisdictional Boundaries in the
Context of the Restructuring of the Electric Utility Industry in California
03/24197
04101
04 1-
0421
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 41
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7657
Ordering Vacation of Public Street and Utilities Easements on the Palo
Alto Medical Foundation Development Site at 795 El Camino Real
03/24197
NEEDS
TO
04'01
BE
04117
RECO
04/21
RDED
7658
Adopting Utility Rate Schedule G-10 of the City of Palo Alto Utilities
Rates and Charges Pertaining to Compressed Natural Gas Service
0407+97
04.14
04'23
05:'05
7659
Approving and Adopting Changes in the City of Palo Alto=s Restricted
Parking Zones
04.'07/97
0414
04/25
04128
7660
Amending Historic Preservation Regulations Including Compatibility
Review Standards, Standards for Alteration of Historic Landmark
Residences, and Standards for Historic Designation
04/08/97
0414
04.21
04.22
7661
Expressing Appreciation to Captain Michael A. Baker, NASA Astronaut
05105/97
05/07
05/21
05127
7662
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7627 to Amend the Salary and Benefits for Council Appointed Officers
05/05/97
05/07
05121
05/27
7663
Expressing Appreciation to Canine Gerti Vom Noithausenerland
05/12.97
05114
05/20
05/27
7664
Approving the Use of Community Development Block Grant Funds for
Fiscal Year 1997-1998
05/12.'97
05/16
06/04
06/06
7665
Intention to Delete Territory from the University Avenue Parking
District
05'19,197
05.23
05127
05/27
7666
Expressing Appreciation to Henrietta Burroughs for Outstanding Public
Service as a Member of the Human Relations Commission
0602/97
06!05
06124
06.'26
7667
Expressing Appreciation to Tina Gutierrez for Outstanding Public
Service as a Member of the Human Relations Commission
06/02/97
06105
06124
06.26
7668
Expressing Appreciation to Trina Lovercheck for Outstanding Public
Service as a Member of the Human Relations Commission
06/02/97
06/05
06+30
06/30
7669
Establishing the Number of Residents of the City for the Purpose of
Determining the Voluntary Expenditure Ceiling for City Elections, as
Set Forth in Section 2.40.070 of the Palo Alto Municipal Code
06/02/97
06,11
06/24
06.'26
7670
Approving and Authorizing Execution of Master Agreement for Federal-
Aid Projects
06/02/97
06:11
06.30
07/02
7671
Authorizing the Submittal of an Application to the Bay Area Air Quality
Management District for Funds from the Transportation Fund for Clean
Air Pursuant to Health and Safety Code Sections 44225 and 44241 for
the Palo Alto Caltrain Station Bicycle Parking Facility and for the
Embarcadero Bridge and Bike Path Extension Project
06/02/97
06:11
06/23
06,23
7672
Expressing Appreciation to Dr. Linda Miller Upon Her Retirement
06/09/97
06./11
06.124
06/26
7673
Determining to Delete Territory from the University Avenue Parking
District
06/09/97
06. 12
06124
06129
7674
Confirming Engineer=s Report and Assessment Roll, California Avenue
Off -Street Parking Project No. 71-63 (For Fiscal Year 1997-98)
06/09/97
06,11
06,25
06/26
7675
Confirming Engineer=s Report and Assessment Roll, California Avenue
Keystone Lot Parking Project No. 86-01 (For Fiscal Year 1997-98)
06/09/97
06,.11
06/25
06/26
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pacie 42
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7676
Confirming Engineer=s Report and Assessment Roll, California Avenue
Parking Project No. 92-13 (For Fiscal Year 1997-98)
06/09/97
06111
06,25
06/26
7677
Confirming Engineer=s Report and Assessment Roll, University Avenue
Area Off -Street Parking Project No. 75-63 (For Fiscal Year 1997-98)
06/09/97
06/11
06,'25
06/26
7678
Confirming Engineer=s Report and Assessment Roll, University Avenue
Parking Projects (Lot J Refunding and 250 University Avenue
Acquisition) (For Fiscal Year 1997-98)
06/09/97
06.`"11
06/25
06:26
7679
Calling Its General Municipal Election of Council Members, Requesting
the Services of the Registrar of Voters, and Ordering the Consolidation
of Said Election
06/23/97
06,23
06.:23
06/23
7680
Authorizing the Police Chief to Execute a Memorandum of
Understanding for the Regional Sexual Assault Felony Enforcement
[S.A.F.E.] Team of Santa Clara County
06/23/97
0707
0716
0721
7681
Amending Utility Rate Schedules E-1, E-2 and E-7, Renumbering and
Amending Utility Rate Schedules E-4 and E-6 as E-14 and E-16,
Renumbering Utility Rate Schedule E-5 as E-15, and Adding Utility Rate
Schedules E-4, E-5, E-6 and E-8 of the City of Palo Alto Utilities Rates and
Charges Pertaining to Residential Electric Service, Small Commercial
Electric Service, Medium Commercial Electric Service - Seasonal Demand
and Energy Rates, Medium Commercial Electric Service - Flat Demand and
Energy Rates, Large Commercial Electric Service - Seasonal Demand and
Energy Rates, Large Commercial Electric Service - Flat Demand and
Energy Rates and Large Commercial Electric Service - Seasonal Rates with
a Power Supply Charge, Electrical Service Connection Fees, Street
Lighting and Unmetered Electric Service
06/23/97
07.:07
07.22
0723
7682
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 7621 to Change Certain Salaries and
Classifications
06/23/97
07/07
07./18
07'21
7683
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution
No.7627, and Amended by Resolution No. 7662, to Change Certain
Salaries and Classifications
06.x'23'97
07'07
07/18
07`21
7684
Expressing Appreciation to Sandy Eakins for Outstanding Public Service
as a Member of the Planning Commission
06./3097
07.07
07'22
0723
7685
Certifying the Environmental Impact Report for the Sand Hill Corridor
Projects, Adopting a Mitigation Monitoring Program, and Making
Certain Findings
06,`30.'97
07107
07/15
07`21
7686
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
Lands of Stanford University Located Generally at 1000 Sand Hill Road
(Stanford West Apartment Project)
06/3097
0722
08'06
08/07
7687
Amending the Land Use Element of the Palo Alto Comprehensive Plan
Relating to the Streamside Open Space Land Use Category
06:30x'97
07 22
0806
08."07
7688
Amending Various Elements of the Palo Alto Comprehensive Plan
Relating to Road Improvements in the Sand Hill Road Corridor
06x`30/97
0722
0806
08,'07
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 43
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7689
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
Lands of Stanford University Located at 600 and 700 Sand Hill Road
(Stanford West Senior Project)
06/30/97
07x'22
08/06
0807
7690
Amending the Land Use Map and the Street Network Map of the Palo
Alto Comprehensive Plan Relating to Roadway and Circulation Changes
and Changes in the Boundaries of the Streamside Open Space Area in
the Vicinity of the Stanford Shopping Center
06/30/97
07.22
08106
08:07
7691
Establishing City Policy for Future Development on County Controlled
Stanford Lands in the Sand Hill Road Corridor
06/30/97
07:'07
07'22
0723
7692
Expressing Appreciation to Dennis Neverve Upon His Retirement
07/07/97
0716
07/22
07123
7693
Expressing Appreciation to Timothy Broderick for Outstanding Public
Service as a Member of the Public Art Commission
07/07/97
0716
07/22
07123
7694
Expressing Appreciation to Honey Meir-Levi for Outstanding Public
Service as a Member of the Public Art Commission
07/07/97
0716
07.22
0723
7695
Determining Properties Electing to Pay Cost Over a Period of Years,
Determining and Classifying Unpaid Assessments, and Funding Loans
to Property Owners from the Electric Reserve for Underground
Connections - Underground Utilities Conversion Underground Utility
Assessment District 36
07/07/97
07/22
08'04
08/07
7696
Approving Assignment to Pacific Parking & Valet of the Rights and
Obligations of National Parking Corporation in that Contract with the
City of Palo Alto for Parking Lot Management Services
07/07/97
07122
08:'04
0807
7697
Authorizing the Mayor to Execute the Ninth Amendment to Agreement
to Provide Local Law Enforcement Access to the California
Identification System
07/0797
07122
08104
08.07
7698
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Albi, France
07/14/97
07/16
07`22
07123
7699
Expressing Appreciation to Joni Corley Upon Her Retirement
07/14/97
07.16
07+22
07/23
7700
Supporting the Women=s Cup 1999 Organizing Committee, Inc. Bid for
the 1999 Women=s World Cup to Be in the San Francisco Bay Area
07/21/97
07.'22
07/29
07/30
7701
Confirming Weed Abatement Report and Ordering Cost of Abatement to
be a Special Assessment of the Respective Properties Herein Described
07/28/97
08.'18
09.11
09/15
7702
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Oaxaca, Oaxaca, Mexico
08/04/97
08/11
08.26
0827
7703
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Waldo Niemegeers, Exchange Student from
Enschede, the Netherlands
08/04/97
08.11
08126
08.27
7704
Calling a Special Election for Tuesday, November 4, 1997, for Submittal
of an Initiative Measure to the Electorate and Ordering Consolidation of
Said Election
0804/'97
08/05
08/05
08.'06
7705
Calling a Special Election for Tuesday, November 4, 1997, for Submittal
of a Referendum Measure to the Electorate and Ordering Consolidation
of Said Election
08/04/97
08:05
08/05
08.`06
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pacie 44
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7706
Amending Section 1401 of the Merit Systems Rules and Regulations
08/11/97
08.'18
08;'25
08:27
7707
Determining the Calculation of the Appropriations Limit of the City of
Palo Alto for Fiscal Year 1997-98
09/08/97
10/07
10/15
10.'21
7708
Ordering the Summary Vacation of Public Utilities Easements at 302
Ramona Street and 301 Emerson Street (±,end to Donna when ,i.med's
09/08/97
1015
11:'03
11:06
7709
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
Property Located at 4290 El Camino Real
09/08/97
10.+07
10/17
10°21
7710
Expressing Appreciation to John M. Walton
09/22/97
10/15
10127
10/30
7711
Amending Section 1401 of the Merit System Rules and Regulations
10/06/97
10115
10/21
10/27
7712
Amending Section 1701 of the Merit System Rules and Regulations
10/20/97
10/22
11105
11/07
7713
Adopting a Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers and Rescinding Resolution
Nos. 7627, 7662 and 7683
10/20/97
10/22
11105
11/07
7714
Adopting a Compensation Plan for Hourly Personnel and Rescinding
Resolution No. 7628
10/20/97
10/22
11'05
11/07
7715
Barring Purchases from Businesses in Burma (Myanmar) and from
Those Doing Business with Burma
102097
10122
10.27
10/30
7716
Expressing Appreciation to Richard G. Cominos Upon His Retirement
10/27.97
11:07
11118
11/20
7717
Declaring Its Intention to Amend Section 12.16.020 of Chapter 12.16 of
Title 12 of the Palo Alto Municipal Code by Establishing Underground
Utility District Number 38
10/27/97
11.07
12.08
12108
7718
Declaring Weeds to Be a Nuisance and Setting a Hearing for Objections
to Their Proposed Destruction or Removal
11/17/97
12:5
12.11
12116
7719
Declaring the Results of the Consolidated General Municipal and
Special Elections Held on Tuesday, November 4, 1997
11/24/97
12.04
1208
12:12
7720
Approving the Initiation and Implementation of the City of Palo Alto
Direct Access Program
12/01/97
12'09
01/06
01.13
7721
Approving Rule and Regulation Number 19 of the Utility Rules and
Regulations Pertaining to Direct Access
12/01/97
12.'9
12123
12:29
7722
Amending the Citywide Stop Intersection System Map
12/08/97
12.16
12123
12/29
7723
Expressing Appreciation to Danny Darrell Brand Upon His Retirement
12/15/97
12/22
01112
01/13
7724
Expressing Appreciation to Cliff Phocian Foster Upon His Retirement
12/15/97
12/22
01112
01113
7725
Expressing Appreciation to Robert Charles Makjavich Upon His
Retirement
12/15/97
12/22
01/12
01/13
7726
Expressing Appreciation to James E. Wood Upon His Retirement
12/15/97
1222
01112
01,13
7727
Expressing Appreciation to James Frank Nohel Upon His Retirement
12/15/97
12/22
01:12
01/13
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 45
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7728
Adopting Utility Rate Schedules E-9 and E-13 Pertaining to Direct
Access Service and E-10 Pertaining to Net -Energy Metering of the City
of Palo Alto Utilities Rates and Charges Pertaining to Net -Energy
Metering
12/15/97
01107
01,'20
02.11
7729
Amending the Compensation Plan for Managmeent and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7713 to Amend the Salary and Benefits for Council Members
12+15197
01/07
01120
02'11
7730
Adopting a Compensation Plan for Fire Department Personnel and
Rescinding Resolution No. 7644
12115/97
01 07
01`20
0211
7731
Amending Section 1501 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and Local 1319, International Association of Fire Fighters
12/15;97
01'07
01123
02/11
7732
Ordering Weed Nuisance Abated
12/15/97
01113
01123
02104
7733
Honoring Joseph H. Huber as Mayor of Palo Alto for 1997
01/05/98
01107
01/20
01/22
7734
Commending the Outstanding Public Service of Ron Anderson as Vice
Mayor and Council Member
01/05/98
01107
01'20
01/22
7735
Commending the Outstanding Public Service of Jean McCown as Mayor
and Council Member
01/05/98
01'07
01.'20
01122
7736
Expressing Appreciation to James McFall for Outstanding Service as a
Member of the Architectural Review Board
01/12/98
01113
01.20
01'22
7737
Expressing Appreciation to Dave Ross for Outstanding Service as a
Member of the Architectural Review Board
01/12/98
01 13
01/20
01122
7738
Expressing Appreciation to Victor Ojakian for Outstanding Public
Service as a Member of the Planning Commission
01/12/98
01:13
01x'20
01/22
7739
Authorizing the Filing of a Claim with the Metropolitan Transportation
Commission for Allocation of Transportation Development Act Funds
for Fiscal Year 1998-99
01/12/98
01120
01 30
01.30
7740
Declaring Intention to Reimburse Expenditures from the Proceeds of
Obligations to be Issued by the City and Directing Certain Actions
01/12/98
01.20
0129
01,30
7741
Amending the Terman Specific Plan
01/20/98
02/11
02124
03102
7742
Amending the Citywide Stop Intersection System Map
02/02/98
02111
02+25
03102
. 7743
Confirming Existence of a Local Emergency Proclaimed by Director of
Emergency Services
02/09/98
02/11
03:16
03117
7744
Scheduling the City Council Vacation for Calendar Year 1998
02/09/98
0111
02112
02/19
7745
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7713 and Amended by Resolution No. 7729 to Extend the Authorization
for Advance Payment of Accumulated Sick Leave for the City Manager
02/17/98
03""17
04101
0406
7746
Suspending the Collection of Certain Fees for Flood -Related Damage
03/02/98
03109
03/16
03.17
7747
Approving and Adopting ANo Parking Zones,on Certain Portions of
Middlefield Road
03/16198
03/26
0408
04'09
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 46
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7748
Temporarily Suspending the Collection of Certain Utility Charges as a
Result of Flood -Related Damage and Losses and Approving a Revision
to Utilities Rule and Regulation Number 2 Pertaining to Policy Billing
Adjustments
03116.98
03126
04/01
04`06
7749
To Suspend the Collection of Certain Fees Related to Flood Recovery
03/16/98
03/26
04"08
0409
7750
Amending the Compensation Plan for Hourly Personnel Adopted by
Resolution No. 7714 to Provide Special Compensation for the Interim
Director of Planning and Community Environment
03116/98
03126
04/08
04"09
7751
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7713 and Amended by Resolution Nos. 7729 and 7744 to Add the
Position of Deputy City Manager -Special Projects
03116198
03.26
04'08
04'09
7752
Authorizing the Refund of Debris Box Rental Charges Incurred as a
Result of Flood -Related Damage and Approving a Revision to Utilities
Rule and Regulation Number 2 Pertaining to Policy Billing Adjustments
0410698
0413
04.21
04.27
7753
Amending Resolution No. 7412 Relating to City Funding for the San
Francisquito Creek Watershed Coordinated Resources Management and
Planning Process
041 13198
04 29
05
05;11
7754
Authorizing Participation in the WWARN 1997 Omnibus Mutual Aid
Agreement Dedicating Services and Equipment to Other Agencies in
State Region 1 During Disaster Situations
041131'98
04129
05,26
05.28
7755
Approving the Provision of Electric Utility Service to Customers
Located Outside of the Jurisdictional Boundaries of the City of Palo Alto
4/27/98
04/29
05"22
05.22
7756
Declaring its Opposition to the Initiative Measure Entitled AGovernment
Cost Savings and Taxpayer Protecton Amendment Amending Article
VII of the California Constitution
04/27/98
04/29
08/06
08,21
08.24
7757
Approving the Use of Community Development Block Grant Funds for
Fiscal Year 1998-99
05/11/98
05/15
05'28
05.29
7758
Ordering the Summary Vacation of a Public Utilities Easement at 590
Center Street
06/08/98
06/29
07101
07.'01
7759
Confirming Engineer=s Report and Assessment Roll, California Avenue
Parking Project No. 92-13 (For Fiscal Year 1998-99)
06/08/98
07/09
07/20
07.24
7760
Confirming Engineer=s Report and Assessment Roll, California Avenue
Keystone Lot Parking Project No. 86-01 (For Fiscal Year 1998-99)
06/08/98
07/09
07120
07^24
7761
Confirming Engineer=s Report and Assessment Roll, University Avenue
Parking Projects (Lot J Refunding and 250 University Avenue
Acquisition) (For Fiscal Year 1998-99)
06/08/98
07/09
07.20
07/24
7762
Confirming Engineer=s Report and Assessment Roll, California Avenue
Off -Street Parking Project No. 71-63 (For Fiscal Year 1998-99)
06/08/98
07/09
07.20
0814
7763
Confirming Engineer=s Report and Assessment Roll, University Avenue
Area Off -Street Parking Project No. 75-63 (For Fiscal Year 1998-99)
06/08/98
07/09
0720
07/24
7764
Declaring Opposition to the Repeal of the Vehicle License Fee
06/22/98
06/25
07'01
07'08
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 47
NO.
TITLE/"DESCRIPTION
Passed
Route
Mayor
Filed
7765
Amending Utility Rate Schedules G-1, G-2, G-3, G-4, and G-7 of the
City of Palo Alto Utilities Rates and Charges Pertaining to Residential,
Commercial Core, Commercial Noncore, and Large Commercial
Services and Large Commercial Noncore Gas Transportation Service
06/22/98
07109
0720
07,'24
7766
Amending the Utility Rate Schedules W-5 and S-5 of the City of Palo
Alto, Utilities Rates and Charges Pertaining to Service Connection Fees
and Utility Service Calls
06/22/98
07/09
07120
07,'24
7767
Amending Utility Rate Schedules G-5, E-15, and C-1 of the City of Palo
Alto Utilities Rates and Charges Pertaining to Service Connection Fees
and Utility Service Calls
06/22/98
07,09
07'20
07/24
7768
Approving and Adopting Rules and Regulations Goveming Utility
Services and Fees and Charges Effective July 1, 1998
06/22/98
0709
07.20
07.24
7769
Establishing and Authoirzing the Funding of Rate Stabilization Reserves
for Distribution Service and Supply Service in the Electric and Gas
Utilities, Establishing a Public Benefits Reserve in the Electric Utility,
Eliminating and Transferring the Balance in the Gas Fund Supplemental
Supply Reserve to the Supply Service Rate Stabilization Reserve for the
Electric Utility to the Calaveras Reserve
06/22/98
07/09
07/20
07 24
7770
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 7682 to Change Certain Salaries and
Classifications
06/22/98
07,x"09
07/22
0724
7771
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed officers Adopted by Resolution No.
7713, and Amended by Resolution Nos. 7729, 7744 and 7751, to
Change Certain Salaries and Classifications
06/22/98
07/09
0721
07/24
7772
Amending the Compensation Plan for Fire Department Personnel (!AFF)
Adopted by Resolution No. 7730 to Change Certain Salaries and
Classifications
06/22/98
07/09
07`21
0724
7773
Determining the Calculation of the Appropriations Limit of the City of
Palo Alto for Fiscal Year 1998-99
06/22/98
07/09
07/17
07,'20
7774
Expressing Appreciation to Christopher T. Durkin upon his Retirement
06/29/98
07/09
07/16
07;'20
7775
Expressing Appreciation to James Stevel McGee upon his Retirement
06/29/98
07/09
07!17
0720
7776
Amending Resolution No. 7748 Relating to the Temporary Suspension
of the Collection of Certain Utility Charges as a Result of Flood -Related
Damage and Losses and Approval of a Revision to Utilities Rule and
Regulation Number 2 Pertaining to Policy Billing Adjustments
06/29/98
07/09
07/20
0724
7777
Declaring Support in Concept for the Creation of a Multi -Service Day
Facility for the Homeless and those at Risk of Homelessness
06/29/98
09/14
11.10
11. 13
7778
Certifying the Adequacy of theLos Trancos Road Subdivision Final EIR
and Making Findings Thereon Pursuant to the California Environmental
Quality Act
07/06/98
07/21
07:31
08:`03
7779
Approving, Authorizing, and Directing Execution of Certain Lease
Financing Documents, Approving Official Notice of Sale, Approviing a
Preliminary Official Statement, and Authorizing and Directing Certain
Actions with Respect Thereto
07/13/98
07/30
08/14
0& 17
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 48
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7780
Certifying the Adequacy of the 1998-2010 Comprehensive Plan Final
Environmental Impact Report (FEIR) and Making Findings Thereon
Pursuant to the California Environmental Quality Act (CEQA) and
Adopting the 1998-2010 City of Pal Alto Comprehensive Plan and Land
Use and Circulation Map
07/20+98
0721
07.31
08:03
7781
Amending Section 1401 of the Merit System Rules and Regulations
07/20
07/21
07/30
08/03
7782
Adopting a Compensation Plan for Classified Personnel (SEIU) and
Repealing Resolution Nos. 7621, 7682, and 7770
07/20
0721
08104
0806
7783
Approving and Implementing a Pre -Tax Payroll Deduction Plan for
Employee Purchases of CaIPERS Service Credit
07'27
08x'04
08.'21
08'24
7784
Approve an Amendment to Contract Between the Board of
Administration of the Public Employees= Retirement System and the
City of Palo Alto (Local Fire Fighter Members)
07127
08/04
08/21
08'24
7785
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Oaxaca, Oaxaca, Mexico
08:03:98
08.'05
08:07
08110
7786
Recognizing the Presence of and Welcoming to the City of Palo Alto
Exchange Students from Albi, France
08103198
08/05
081'07
08x°10
7787
Confirming Weed Abatement Report and Ordering Cost of Abatement to
be a Special Assessment of the Respective Properties Herein Described
08/03/98
08.'06
08x"19
08/24
7788
Adopting a Compensation Plan for Police Non -management Personnel
and Rescinding Resolution No. 7612
08/10/98
08/24
09`10
09114
7789
Amending Section 1601 of the Merit System Rules and Regulations
Regardiing the Memorandum of Agreement Between the City of Palo
Alto and the Palo Alto Peace Officers= Association
08/10/98
08124
09/01
09,09
7790
Amending Historic Preservation Regulations Including Compatibility
Review Standards
08110/98
0831
10'01
10.06
7791
Expressing Its Deepest Appreciation to Gloria Young for her Years of
Service to the City of Palo Alto as the City Clerk and Employee
09114"98
0916
10.01
10.06
7792
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7713, and Amended by Resolution Nos. 7729, 7744, 7751, and 7771, to
Add Two Planning Classifications
09/14. 98
09121
1006
10'08
7793
Amending Section 1601 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and the Palo Alto Peace Officers= Association
09/14/98
09.21
09."30
10101
7794
Commencing Cable Franchise Renewal Proceedings Under the Federal
Cable Communications Policy Act Under the Federal Cable
Communications Policy Act of 1984, as Amended, and Confirming
Authority to Conduct Cable Franchise Renewal Proceedings and to Take
Such Actions as are Appropriate to Collect Information and Otherwise
Comply with the Requirements of the Federal Cable Communications
Policy Act of 1984. as Amended
09'14.'98
09:21
09130
10.'01
7795
Appointing Kathleen Hamilton as the Interim City Clerk
09114198
0921
10.06
10.08
S : CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 49
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7796
Expressing Appreciation of the Palo Alto Poilce Reserve Officers for
Their Outstanding Services
09/22/98
09/28
10/13
10/16
7797
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution Nos.
7729, 7744, 7751, 7771, and 7792 to Correct the Control Point for One
Planning Classification
09/22/98
09/28
10;13
10/16
7798
Adopting a Disadvantaged Business Enterprise (DBE) Program for
Federally Funded City Transportation Projects
09/22/98
09/28
10.+11
11.13
7799
Authorizing the Signing of Amendment No. 1 to Contract No. 94 -SAO-
00047
10/05/98
1008
10 23
10/26
7800
Extending the Suspension of Collection of Certain Fees for Flood-
Related Damage Authorized by Resolution No. 7746
10/13/98
1023
10:'28
10/29
7801
Amending Historic Preservation Regulations Including Compatibility
Review Standards
10/19/98
10/23
11 10
11.`13
7802
Making Determination of Property Tax Exchange Pursuant to Provisions
of Chapter 282, Section 59, Part .05, Implementing of Article XIIIA of
the California Constitution Commencing with Section 95, Division 1, of
the Revenue and Taxation Code
10/26/98
10/27
11.' 10
11.13
7803
Declaring its Opposition to the Initiative Measure Entitled AUtility Rate
Reduction and Reform Act= Amending Various Provisions of the
California Public Utilities Code
10/26/98
1027
12108
12/15
7804
Authorizing Application for Funding Under the Home Investment
Partnership Program
10/26/98
10/27
10128
10129
7805
Authorizing an Extension of Time for the Refund of Debris Box Rental
Charges Incurred as a Result of Flood -related Damage and Destruction
11102/98
11/04
11:19
11 20
7806
Extending the Suspension of Collection of Landfill Fees Related to
Flood Damage Authorized by Resolution No. 7749
11102/98
11/04
11'12
1.1 13
7807
Approve an Amendment to Contract Between the Board of
Administration of the Public Employees= Retirement System and the
City of Palo Alto (Local Miscellaneious Members)
11/02°98
11/04
11'06
11.09
7808
Reversing the Director of of Planning and Community Environment -s
Determination that 951, 953, and 955 Addison are of No Historic Merit
and Sustaining the Appeal Thereof and Designating Them as
Contribution Structures Under Palo Alto Municipal Code Section 16.50
11.02x'98
11x"04
12'08
12/11
7809
Declaring Weeds to be a Nuisance and Setting a Hearing for Objections
to Their Proposed Destruction or Removal
11.09/98
1109
11'13
1207
7810
Proclaiming the Termination of a Local Emergency (El Nino 98)
11118/98
11/20
12/08
1208
7811
Adopting a Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers and Rescinding Resolution
Nos. 7713, 7729, 7744, 7751, 7771, 7792, and 7797
11123/98
11125
12x'16
12/22
7812
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 7782 to Change Certain Salaries and
Classifications
11'2198 x'98
11/25
12/16
12`22
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 50
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7813
Adopting a Compensation Plan for Hourly Personnel and Rescinding
Resolution Nos. 7714 and 7740
11123198
11.25
11'03
11 '07
7814
Amending Sections 803 and 1701 of the Merit System Rules and
Regulations
11/23/98
11.'25
12102
12107
7815
Approving a Loan Commitment to the Mid -Peninsula Housing Coalition
to Assist in the Acquisition of the Palo Alto Garden Apartments at 648
San Antonio Road
11/23198
11'25
'
12102
12/07
7816
Expressing Appreciation to Montgomery Anderson for Outstanding
Service as a Member of the Historic Resources Board
12107'98
12/29
01/04/9
9
01x14
7817
Expressing Appreciation to Caroline Willis for Outstanding Service as a
Member of the Historic Resources Board
12.'07/98
12129
01/049
9
01:14
7818
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 No.
7655
12'14'98
12.29
011"049
9
01'14
7819
Adopting an Amended City of Palo Alto Deferred Compensation Plan
for Regular Employees and Approving and Authorizing Execution of a
Trust Agreement for Said Plan
12114/98
01115/9
9
02/03
02:17
7820
Designating Co -Trustees for the Deferred Compensation Plan and Trust
(Retirement Plan) for Hourly Employees
12x'14'98
01/15
01,25
01:26
7821
Authorizing the Director of Administrative Services to Sign Documents
Relating to the Bank Accounts of the City of Palo Alto; and Rescinding
Resolution No. 7561
12'14'98
01115
01/25
01 26
7822
Ordering Weed Nuisance Abated
1211498
01115
01129
02/02
7823
Honoring Richard (Dick) Rosenbaum as Mayor of Palo Alto for 1998
01.0499
01115
01/25
01/26
7824
Establishing an Expense Allowance Schedule for Members of the
Architectural Review Board, Human Relations Commission, and
Planning Commission; Ratifying Past Payments; and Rescinding
Resolution No. 4825
01/11/99
01/ 15
02/02
02/05
7825
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7811 to Amend the Salary and Benefits for Council Appointed Officers
01.11/99
01,15
O Li29
0202
7826
Authorizing the City of Palo Alto to Join with Other Public Agencies as
a participant of the California Asset Management Trust and to Invest in
Shares of the Trust and in Individual Portfolios
01.'11x99
01115
01125
01'26
7827
Expressing Appreciation to Fred Eyerly for Outstanding Service as a
Member of the Utilities Advisory Commission
01119.'99
02103
02'08
0209
7828
Expressing Appreciation to Paul Grimsrud for Outstanding Public
Service
01119/99
02,03
02108
02/09
7829
Expressing Appreciation to Rodger Jensen Upon his Retirement
01:25199
02103
02108
02109
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 51
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7830
Authorizing the Filing of a Claim with the Metropolitan Transportation
Commission for Allocation of Transportation Development Act Funds
for Fiscal Year 1999-2000
01.25,99
02'02
0224
03.•01
7831
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7811 and Amended by Resolution No. 7825 to Amend the Salary and
Benefits for the Position of City Clerk
02;'08x'99
02'10
03.15
03_' 15
7832
Adopting Modification to Utility Rate Schedule C-4 of the City of Palo
Alto Utilities Rates and Charges Pertaining to the Residential Rate
Assistance Program
02'08.99
02110
02:22
02.'25
7833
Scheduling the City Council Vacation for Calendar Year 1999
02116/99
02.`19
02123
03.'01
7834
Expressing Appreciation to Kathleen Hamilton for her Outstanding
Service as the Interim City Clerk
03/08199
03110
03115
03/19
7835
Authorizing the City Manager to Submit to the California Coastal
Conservancy a Grant Application of Funds Which the City Intends to
Expend on Trail Improvements Located Within the Palo Alto Baylands
Preserve
03.108/99
03.10
03111
03;12
7836
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7811 and Amended by Resolution Nos. 7825 and 7831 to Authorize
Compensation Under the Employee Referrel Program
03'08.99
03x'11
03x'18
03/19
7837
Amending the Compensation Plan for Classified Personnel (SEIU)
adopted by Resolution No. 7782 and Amended by Resolution No. 7812
to Authorize Compensation Under the Employee Referral Program
03'08/99
03111
03118
03119
7838
Amending the Compensation Plan for Police Non -Management
Personnel Adopted by Resolution No. 7788 to Authorize Compensation
Under the Employee Referral Program
03/08/99
03111
03118
03.19
7839
Amending the Compensation Plan for Fire Department Personnel (IAFF)
Adopted by Resolution No. 7730 and Amended by Resolution No. 7872
to Authorize Compensation Under the Employee Referral Program
03108199
03111
03.18
03.19
7840
Expressing Appreciation to Patricia Dentinger Upon her Retirement
03/15199
03.19
03129
03/31
7841
Adopting the Utility Standards for Water, Gas, and Wastewater, Second
Edition of the City of Palo Alto
04105x'99
04.'06
04112
04113
7842
Authorizing the Filing of an Application for Federal Surface
Transportation Program and Congestion Mitigation and Air Quality
Improvement Program Funding for the Embarcadero Bridge and Bike
Path Project and for the Palo Alto Medical Foundation/South of Forest
Avenue Area Caltrain Pedestrian/Bicycle Undercrossmg Projects
04105199
04'06
04.09
04.09
7843
Authorizing the Submittal of an Application to the Santa Clara County
Valley Transportation Authority (VTA) for Funds from the
Transportation Fund for Clean Air 40°°o Program Manager Fund for the
Arastradero Road Bike Lanes Project and the Palo Alto Medical
Foundation/South of Forest Area Caltrain Pedestrian/Bicycle
Undercrossing project
04:05.99
04.06
04:09
0409
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 52
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7844
Ordering the summary Vacation of a Public Service Easement at 667
Kendall Avenue and 672 Barron Avenue
04/12/99
04.127
04128
0503
7845
Expressing Appreciation to Edward J. Mrizek for Outstanding Public
Service Upon his Retirement
04119199
04/23
05'03
05.03
7846
Approving and Adopting Rules and Regulations Governing Utility
Services and Fees for Charges Effective September 1, 1999
04119/99
04x`21
05/19
05120
7847
Adding Chapter 18 to the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and the Palo Alto Fire Chiefs= Association
04/19/99
04121
05'11
05'14
7848
Adopting a Compensation Plan for Fire Chiefs= Association
Management Personnel
04/19;99
05111
06.08
06109
7849
Approving the use of Community Development Block Grant Funds for
Fiscal Year 1999-2000
05/10199
05,12
06124
06128
7850
Determining that the public interest and necessity require the acquisition
of certain land, and directing the filing of eminent domain proceedings
Amarillo Avenue and Embarcadero Way relief sewer project APNS 008-
03-046 (Harbor Investment Partners); 008-03-046 (Stuart Leeb, et al.);
and 008-03-062 (Narinder Kapany)
05/17/99
0518
05119
05120
7851
Supporting the Santa Clara County Cities Association=s ADo Graffiti-
Lose Your License_ and AAdopt-A-Block- Campaigns
05/17199
y
05118
05125
0528
7852
Execution of an amendment to the agreement with the State of California
Department of Transportation for modifying traffic signals and
performing roadwork along El Camino Real at Arastradero
Road/Charleston Road, Maybell Avenue and Los Robles Avenue/El
Camino Way
05:24:99
05126
06,106
06114
7853
Authorizing the issuance and sale of not to exceed $20,000,000 principal
amount of utility revenue and refunding bonds, 1999 series A, adopting
official notice of sale, notice of intention and official statement and
authorizing official actions related thereto
05/24199
05126
06106
06115
7854
Amending resolution no. 7753 relating to City funding for the San
Francisquito creek watershed coordinated resources management and
planning process
06107,99
06;'09
06123
06123
7855
Confirming engineer=s report and assessment roll California Avenue
Parking Project No. 92-13 (For FY 1999-2000)
06115199
06.30
07109
07113
7856
Confirming engineer=s report and assessment roll California Avenue
Keystone Lot parking project no. 86-01 (for FY 1999-2000)
06/15/99
06.30
0709
07113
7857
Confirming engineer=s report and assessment roll University Avenue
parking projects (Lot J refunding and 250 University Avenue
Acquisition) (for FY 1999-2000)
06/15/99
06, 30
07/09
07,13
7858
Confirming enginer=s report and assessment roll California Avenue off-
street parking project no. 71-63 (for FY 1999-00)
0611599
06,30
07/09
07113
7859
Confirming Engineer=s report and assessment roll University Avenue
area off-street parking project no. 75-63 (for FY 1999-00)
06115199
06/30
07/09
0713
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 53
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7860
Requesting the Santa Clara County Board of Supervisors to designate the
north route 85/highway 101 interchange improvement project as Ahigh
priority= in measures A & B and to fund the interchange adequately
06/15.+99
06/23
06125
06.'28
7861
Certifying the Adequacy of the Historic Preservation Ordinance Final
EIR and Making Findings Thereon Pursuant to the California
Environmental Quality Act
06/15199
07/01
07109
07/13
7862
Listing Certain Historic Structures and Districts on the Palo Alto
Historic Register Pursuant to Chapter 16.49 of the Palo Alto Municipal
Code
06/15.'99
0701
07+09
07.13
7863
Setting forth the administrative penalty schedule for certain violations of
the PAMC
06/21/99
06.23
0707
07/13
7864
Requesting that the Santa Clara County Board of Supervisors endorse
the Santa Clara Valley Transportation Authority Measure B
transportation program
06/21.99
06.23
06:24
06.28
7865
Requesting the Director of Caltrans District 4 to create an office of the
bicycle -pedestrian coordinator for the district
06/21/99
06/23
07.'07
07113
7866
Adopting a disadvantaged business enterprise (DBE) program for
federally funded city transportation projects
06/21/99
06.'23
07 21
0726
7867
General municipal election of Council members, requesting the services
of the Registrar of Voters, and ordering the consolidation of said election
06/21:99
06.23
07.06
07'13
7868
Amending the Utility Rate Schedules E-1, E-2, E-4, E-7, E-8, E-9, E-10,
and E-13, adding new Utility Rate Schedules E-11, E-12 and E-17, and
repealing Utility Rate Schedules E-5 and E-6 of the City of Palo Alto
Utilities Rates and Charges pertaining to residential electric service,
small commercial electric service, medium commercial electric service
seasonal demand and energy, large commercial electric service -
seasonal demand and energy rates, large commercial direct access
electric service energy metering service, medium commercial direct
access electric service, medium commercial electric standby electric
service, and large commercial electric standby service, respectively
06/28/99
07'01
0709
07/13
7869
Amending the Utility rate schedules W-1 and W-4 of the City of Palo
Alto Utilities rates and changes pertaining to general water service
06x'28199
07'01
0709
07'13
7870
Amending utility rate schedules S-1 and S-2 of the City of Palo Alto
utilities rates and charges pertaining to wastewater collection
06;'28.99
07/01
07/09
07`13
7871
Approving and adopting rules and regulations numbers 2, 19, and 20
governing definitions and abbreviations, direct access, and special
electric utility regulations effective July 1, 1998
06.28199
07/01
07'09
07`13
7872
Amending the compensation plan for classified personnel (SEIU)
adopted by resolution no. 7782 and amended by resolution nos. 7812
and 7837, to change certain salaries and classifications
06.28199
07/01
0715
07/19
7873
Amending the compensation plan for management and confidential
personnel and council appointed officers adopted by resolution no. 7811,
and amended by resolution nos. 7825, 7831, and 7836, to change certain
salaries and classifications
06.28199
07'01
0715
07.'19
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pace 54
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7874
Determining the calculation of the appropriations limit of the City of
Palo Alto for Fiscal Year 1999-00
06/28/99
07/01
07/07
07/13
7875
Supporting the U. S. Department of Energy=s Energy Star program
07/12/99
07`15
08'13
08119
7876
Honoring Remedios Petilla, Governor of Leyte Province, Philippines
07/19/99
07'21
08•°20
08.26
7877
Resolving to participate in the Santa Clara County AGreen Business
Program= and adopting AGreen Government Pledge -L-
07/19/99
07:'21
08/06
08/19
7878
Confirming weed abatement report and ordering cost of abatement to be
a special assessment of the respective properties herein described
07/26/99
08104
08:'12
08/19
7879
Amending RSO No. 7867 calling its General Municipal Election of
Council Members, requesting Services of the Registrar of Voters, and
ordering consolidation of said election
07/26/99
07/27
07/29
07'30
7880
Recognizing the presence of and welcoming to the City of Palo Alto
Exchange Students from Oaxaca, Oaxaca, Mexico
08/02/99
08/04
08/09
08/19
7881
Recognizing the presence of and welcoming Palo Alto exchange
students who visited Oaxaca, Oaxaca, Mexico
08/02/99
08/04
08/09
08/19
7882
Recognizing the presence of and welcoming to the City of Palo Alto
exchange students from Albi, France
08/02/99
08/04
08/09
08/19
7883
Recognizing the presence of and welcoming Palo Alto exchange
students who visited Albi, France
08/02/99
08/04
08/09
08/19
7884
Recognizing the presence of and welcoming to the City of Palo Alto
exchange students from Enschede, The Netherlands
08/02/99
08.04
08/09
08/19
7885
Recognizing the presence of and welcoming Palo Alto exchange
students who visited Enschede, The Netherlands
08/02/99
08/04
08/09
08/19
7886
Amending the citywide stop intersection system map
08/02/99
08/04
08/12
08/19
7887
Expressing appreciation to Thomas James Rice upon his retirement
08/09/99
08/10
08/12
08/19
7888
Authorizing execution of first amendment to the open space easement
grant deed of 1978 for Alto Mesa Improvement company
08/09/99
08.11
09/07
09/13
7889
Amending Section 1701 of the Merit System Rules and Regulations
08/09/99
0811
08/19
08/26
7890
Adopting a compensation plan for management and confidential
personnel and Council appointed officers and rescinding resolution nos.
7825, 2831, 7836, and 7873
08/09/99
08/11
08/23
08/26
7891
Adopting a compensation plan for hourly personnel and rescinding
resolution no. 7813
08/09/99
08/11
08/23
08/26
7892
Intention to approve an amendment to contract wi board of
administration of the PERS
08.09/99
08/11
08.23
08'26
7893
Amending utility rate schedules R-1, R -1 -FA, R-2, R-3, and R-4
pertaining to refuse collection
08,'09199
08/11
09.'14
09.20
7894
Expressing appreciation to Albert ABert= Charlesworth for outstanding
public service upon his retirement
09113.'99
09.15
09.17
09/20
S:CLK/ADMIN/RESO/RESOLUTION MAS'T'ER
RESOLUTIONS
Paae 55
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7895
Authorizing the City Manager to submit to the California Coastal
Conservancy a grant application for funds which the City intends to
expend on trail improvements located within the Palo Alto Arastradero
Preserve
09/21199
09'23
09129
10.01
7896
Approving the application for grant funds from the Recreational Trails
Program
09121/99
09'23
09'29
10/01
7897
Amending the compensation plan for management and confidential
personnel and council appointed officers adopted by rso no. 7890 to
change the salary for the supervisor, recreation programs, classification
10+25/99
11 05
11 10
11.15
7898
Submitting to the electors the question of approval or rejection of
ordinance no. 4571 concerning historic preservation, calling a special
election for Tuesday, march 7, 2000, and requesting consolidation of the
election
10^25.99
11105
11.'09
11 15
7899
Declaring weeds to be a nuisance and setting a hearing for objections to
their proposed destruction or removal
11:'08;'99
1 i 12
12;"03
12'03
7900
Amending the compensation plan for Fire Chiefs' Association
Management personnel adopted by resolution no. 7848 to revise
commute incentives and parking provisions
11'08:'99
11: 12
11:18
11.22
7901
Amending the compensation plan for Fire Department Personnel (IAFF)
adopted by resolution no. 7730 and amended by resolution no. 7772 to
revise commute incentives and parking provisions
11108±'99
11:12
11.'18
11/22
7902
Amending the compensation plan for management and confidential
personnel and Council Appointed Officers adopted by resolution no.
7890 and amended by resolution no. 7897 to revise commute incentives
and parking provisions
11:'0$;`99
11;'12
11; 13
11;'22
7903
Amending the compensation plan for Police Non -management personnel
adopted by resolution no. 7788 to revise commute incentives and
parking provisions
11.+08/99
11.12
11.18
11/22
7904
Amending the compensation plan for classified personnel (SEIU)
adopted by resolution no. 7782 and amended by resolution nos. 7812,
7837, 7872 to revise commute incentives and parking provisions
11108.99
11.12
11.'18
11;22
7905
Ordering the Summary Vacation of a Public Right-of-way for Street
Purposes and Reserving an Easement for Public Utilities at 3105.+"3106
Bandera Drive, Palo Alto
11.115199
11 17
12:09
12:`13
7906
Amending Utility Rate Schedules R-1, R -1 -FA and R-2 Pertaining to
Refuse Collection and Approving and Adopting Rule and Regulation 11
Governing Billing, Adjustments and Payment of Bills"
11122/99
1208
01/03
01:10
7907
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7890 and Amended by Resolution Nos. 7897 and 7902 to Change
Certain Salaries and Classifications
11 22 99
12'08
12114
12:15
7908
Declaring the Results of the Consolidated General Municipal Election
Held on Tuesday, November 2, 1999
11/22199
12x`08
01:'03
01;10
7909
To Reapply for Reissuance of its Municipal Stormwater National
Pollutant Discharge Elimination System (NPDES) Permit
12.06.^99
12/08
1209
12,15
7910
Authorizing the Examination of Sales and Use Tax Records
12.06199
12/08
12/14
12'15
7911
Amending Resolution No. 7898 Submitting to the Electors the Question
of Approval or Rejection of Ordinance No. 4571 Concerning Historic
Preservation Calling a Special Election for Tuesday, March 7, 2000, and
Requesting Consolidation of the Election
12;06:`99
12.'0?
i2!08
12/08
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 56
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7912
Amending Chapter 1 of the City of Palo Alto Employees' Dental Plan
12106199
12/07
01x'03
01110
7913
Amending Section 601 of the Merit System Rules and Regulations
12106/99
1107
1214
12115
7914
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7890 and Amended by Resolution Nos. 7897, 7902 and 7907 to Amend
the Salaries of Council Appointed Officers
1114199
12:20
01/05
Ol: 10
7915
Approving and Adopting an Amendment to Rule and Regulation 5
Governing Utility Services Contracts Effective December 14, 1999
12/14/99
12/20
01110
0111 1
7916
Ordering Weed Nuisance Abated
12/14/99
12/22
01/10
01/11
7917
Certifying the Environmental Impact Report for the Downtown Lots S L
and R Parking Garage Projects, and Making Certain Findings
12/20/99
12/27
01.10
01/11
7918
Honoring Gary Fazzino as Mayor of Palo Alto for January 4, 1999,
through January 10, 2000
01/10/00
01/11
01,21
01/27
7919
Commending the Outstanding Public Service of Joseph Huber as Mayor
and Council Member
01010100
01/11
01'21
01/27
7920
Commending the Outstanding Public Service of Dick Rosenbaum as
Mayor and Council Member
01/10/00
01/11
02.°21
01/27
7921
Commending the Outstanding Public Service of Micki Schneider as Vice
Mayor and Council Member
01/10/00
01/11
01'21
01/27
7922
Commending the Outstanding Public Service of Lanie Wheeler as
Mayor and Council Member
01/10/00
01/11
01;'21
01/27
7923
Expressing Its Appreciation to Kathryn Carleton for Outstanding Public
Service as a Member of the Public Art Commission
01118/OQ
01/20
01,28
02/01
7924
Expressing Its Appreciation to Natalie Wells for Outstanding Public
Service as a Member of the Public Art Commission
01/18/00
01/20
01128
02/01
7925
Expressing Appreciation to Bruce Arthur Hallberg Upon His Retirement
01/18/00
01/20
01128
02/01
7926
Ordering the summary vacation of a public utilities easement at 5087
Orme Avenue, Palo Alto
01/18/00
01/20
02.10
02/16
7927
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7890 and Amended by Resolution Nos. 7897, 7902, 7907 and 7914 to
Delete the Classification of Coordinator, Communications Services and
Add the Classification of Coordinator, Police Technical Services
01 31'00
02/17
02123
02/23
7928
Authorizing the Filing of a Claim with the Metropolitan Transportation
Commission for Allocation of Transportation Development Act Funds
for Fiscal Year 2000-2001
01/31/00
02 16
02:24
03106
7929
Expressing Appreciation to Bern Beecham for Outstanding Public
Service as a Member of the Planning Commission
02/07/00
02,14
02/24
02724
7930
Expressing Appreciation to Cheryl Piha for Outstanding Public Service
as a member of the Architectural Review Board
02/07/00
Q2.14
02 24
02, 24
7931
Expressing Appreciation to Dennis Backlund for Outstanding Service as
a Member of the Historic Resources Board
02/07/00
02.14
02:24
02:24
7932
Declaring Its Support for Proposition 14 — the California Reading and
Literacy Improvement and Public Library Construction and Renovation
Bond Act of 2000
02/07/00
02.14
02123
02123
7933
Amending the Administrative Penalty Schedule for Certain Violations of
the Palo Alto Municipal Code
02/14/00
02,'25
02/03
03106
S:CLK/ADMIN/RESO/RESOLUTION
MASTER
RESOLUTIONS
Pane 57
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7934
Expressing Appreciation to Richard Gruen for Outstanding Public
Service
02122;00
03."29
03°'31
04'03
7935
Expressing Appreciation to Bill Campbell Upon his Retirement
02/22'00
03/29
03.31
04x'03
7936
Authorizing the Filing of an Application for Federal Surface
Transportation Program and Congestion Mitigation and Air Quality
Improvement Program Funding for the NTCIP Traffic Signal System
Upgrade Project and the Palo Alto Medical Foundation/South of Forest
Area Caltrain Pedestrian/Bicycle Undercrossing Project and Committing
the Necessary Local Matching Funds for the Projects and Stating the
Assurance of the City of Palo Alto to Complete the Projects
02/22/00
02/23
03/"06
03/08
7937
Scheduling the City Council Vacation for Calendar Year 2000
02/22/00
02.25
03106
03/08
7938
Adopting New Utility Rate Schedules E- I -G1 , E -1-G2, E -1-G3, E -4-G1,
E -4-G2, E -4-G3, E -7-G I, E -7-G2, and E -7-G3 of the City of Palo Alto
Utilities Rates and Charges Pertaining to Residential Green Power
Electric Service, Small Commercial Green Power Electric Service,
Medium Green Power Electric Service and Large Commercial Green
Power Electric Service
03/06/00
03x'20
0406
04/11
7939
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
Property Located at 1237-1275 San Antonio Road (former Los Altos
Treatment Plant Site)
03/06/00
0320
04/03
04`06
7940
Certifying the Adequacy of the LATP Site Development Project
Environmental Impact Report (State Clearing House No. 97032039)
Pursuant to the California Environmental Quality Act
03/06/00
03.'20
0403
04'06
7941
Adopting New Utility Rate Schedules EDF-1 of the City of Palo Alto
Utilities Rates and Charges Pertaining to Dark Fiber Licensing Services
03/06/00
03720
04:''06
04:11
7942
Declining the City of Palo Alto's Subgrant Entitlement Under the
Juvenile Accountability Incentive Program and Authorizing
Redistribution of that Entitlement of Santa Clara County for Mutually
Beneficial Juvenile Crime Enforcement Program
031°20;'00
04x'03
04.06
04?11
7943
Designating Street and Driveway Entrance Locations Where Solicitation
of Employment, Business or Contributions is Prohibited
03?20?00
04?05
04.'11
04'11
7944
Approving a Money Purchase Plan
03/27700
04'05
04. 10
04.10
7945
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution Nos.
7897, 7902, 7907 and 7914 to Amend the Salary of the City Manager;
and Fixing the Amount of the City Manager's Faithful Performance
Bond
03:27.00
04/05
04.•10
04.11
7946
Authorizing the Police Chief to Execute a Memorandum of
Understanding for the Regional Sexual Assault Felony Enforcement
[S.A.F.E.] Team of Santa Clara County
03:27'00
04'05
04/11
0413
7947
Authorizing the Police Chief to Execute a Memorandum of
Understanding for the Santa Clara County Rapid Enforcement Allied
Computer Team [R.E.A.C.T]
03.727°°'00
04:05
04111
04.13
7948
Authorizing the City of Palo Alto to Apply for One or More Sixth Cycle
2000/2003 Used Oil Recycling Block Grants from the State of California
0127/00
03:30
03,°31
03,31
7949
Authorizing the Submittal of an Application to the Santa Clara County
Valley Transportation Authority [VTA] for Funds from the
Transportation Fund for Clean Air 40°b Program Manager Fund for the
Palo A[to/Stanford Shuttle Integration Project
03727'00
04'05
O4.r12
0413
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 58
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7950
Certifying the Adequacy of the South of Forest Area Coordinated Area
Plan Final EIR and Making Findings Thereon Pursuant to the California
Environmental Quality Act
03127.00
04/06
08:02
08104
7951
Amending the Land Use Map of the Palo Alto Comprehensive Plan for
the Area Generally Bounded by Waverley Street, Homer Avenue,
Ramona Street, and Charming Avenue [South of Forest Area
Coordinated Area Plan Phase I] and Revising the Non -Residential
Development and Downtown Development CAP Areas to Include the
Mixed Use District of SOFA Phase I
03127.00
04'06
08 02
0&04
7952
Expressing Appreciation to June Fleming Upon Her Retirement
04/03/00
04.'06
04.18
04'24
7953
Amending Chapters 7 [Vacation Leave] and 8 [Other Leaves of
Absence] of the Merit System Rules and Regulations
04103.'00
04:'06
04.13
04114
7954
Determining Properties Electing to Pay Cost Over a Period of Years,
Determining and Classifying Unpaid Assessments, and Funding Loans
to Property Owners from the Electric Reserve for Underground
Connections — Underground Utility Assessment District 37
04.:03:'00
04;'06
04/17
04'24
7955
Declaring the Results of the Consolidated Special Election Held on
Tuesday, March 7, 2000
04r 1040
04;26
05;'03
05.'08
7956
Declaring Intention to Reimburse Expenditures from the Proceeds of
Obligations to be Issued by the City and Directing Certain Actions
04.`10,00
04:26
05,09
05°:18
7957
Of Intention to Approve an Amendment to Contract Between the Board
of Administration of the Public Employees' Retirement System and the
City of Palo Alto (Inclusion of Employees Performing Duties of Fire
Fighting, Fire Prevention, Fire Training, Hazardous Materials,
Emergency Medical Services or Fire or Arson Investigation Services
Within the "Local Fire Fighter" Classification
04124;`00
05:03
05.'08
05'18
7958
Amending the Compensation for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7890 and Amended by resolution Nos. 7897, 7902, 7914, 7927 and 7945
to Add the Classification and Salary of Senior Project Manager
04.24.'00
05:03
05,08
05'18
7959
Approving "Landscape Beautification" of El Camino Real
05/01/00
05!11
05/'24
06.:06
7960
Approving and Authorizing Execution of Amendment of Lease PRC
7348.9 with the State Lands Commission Regarding the Palo Alto
Landfill Partial Closure Phase IIB Project
0501.00
05.16
05.24
05.31
7961
Expressing Appreciation to Gerald L. "Jerry" Lynn Upon His Retirement
05:08'00
05;22
05+24
05/31
7962
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 7782 and Amended by Resolutions Nos.
7812, 7837, 7872 and 7904 to Add a Backup Child Care Benefit
05:/08,00
05:11
05118
05/31
7963
Amending the Compensation Plan for Police Non -Management
Personnel Adopted by Resolution No. 7788 and Amended by Resolution
No. 7903 to Add a Backup Child Care Benefit
05/08/00
05 11
05 18
05, 31
7964
Amending the Compensation Plan for Fire Department (IAFF) Personnel
Adopted by Resolution No. 7730 and Amended by Resolution Nos. 7772
and 7901 to Add a Backup Child Care Benefit
05='08..00
05/11
05.+18
05'31
7965
Amending the Compensation Plan for the Fire Chiefs' Association
Management Personnel Adopted by Resolution No. 7848 and Amended
by Resolution No. 7900 to Add a Backup Child Care Benefit
05108.00
05. 11
05 18
0609
7966
Amending the Compensation Plan for Management and Confidential
Personal and Council Appointed Officers Adopted by Resolution No.
7890 and Amended by Resolution Nos. 7897, 7902, 7907, 7914, and
7945 to Add a Backup Child Care Benefit
05108'00
0511
05'18
05 31
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 59
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7967
Approving the Use of Community Development Block Grant Funds for
Fiscal Year 2000-2001
OS/08'00
05:11
05;'24
05131
7968
Amending Utility Rate Schedule E -I6 of the City of Palo Alto Utilities
Rates and Charges Pertaining to Unmetered Electric Service
05/22,'00
06/12
06.15
06/16
7969
Supporting the Santa Clara Valley Water District's Clean, Safe Creeks
and Natural Flood Protection Program
Ob/05±00
06:08
06r 13
06/23
7970
Confirming Engineer's Report and Assessment Roll, University Avenue
Off -Street Parking Project No. 75-63 (For Fiscal Year 2000-01)
06/12 /00
06:16
06.'23
06/27
7971
Confirming Engineer's Report and Assessment Roll, /University Avenue
Parking Projects (Lot J Refunding and 250 University Avenue
Acquisition) (For Fiscal Year 2000-01)
06/12/00
06/ 16
06/23
06/27
7972
Confirming Engineer's Report and Assessment Roll, California Avenue
Keystone Lot Parking Project No. 86-01 (For Fiscal Year 2000-01)
06/12/00
06/16
06/23
06/27
7973
Confirming Engineer's Report and Assessment Roll, California Avenue
Parking Project No. 92-13 (For Fiscal Year 2000-01)
06112lOQ
06116
06r°23
06/28
7974
Establishing Procedures for the conduct of a Protest Hearing and
Election Relating to a Proposed Storm Drain Utility Fee Increase
06/12/00
06116
06'23
06/27
7975
Approving and Adopting an Amendment to Rule and Regulation 25
Goveming Storm Drainage Fees
06/12/00
06x'16
06:26
06/29
7976
Authorizing the City of Palo Alto to Submit a Beverage Container
Recycling and Litter Cleanup Funding Request to the Division of
Recycling of the State of California Department of Conservation
06/19/00
06/19
06/19
06/19
7977
Amending Utility Rate Schedules W-1 and W-4 of the City of Palo Alto
Utilities Rates and Charges Pertaining to General Water Service
06/19/00
06.^"23
07+'03
07/12
7978
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 7782 and Amended by Resolution Nos.
7812, 7837, 7872, 7904 and 7962 to Change Certain Salaries and
Classifications
06/19/00
06/23
07.'03
07:12
7979
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
7890, and Amended by Resolution Nos. 7897, 7902, 7907, 7914, 7927,
7945, 7958 and 7966 to Change Certain Salaries and Classifications
06/19/00
06/23
07;'03
07/12
7980
Determining the Calculation of the Appropriations Limit of the City of
Palo Alto for Fiscal Year 2000-01
06/19/00
09.26
10°02
10/04
7981
Expressing Appreciation to Larry Starr Upon His Retirement
06/26/00
06/30
0720
0721
7982
Amending Utility Rate Schedules G-2, G-3, G-4 and G-7 of the City of
Palo Alto Utilities Rates and Charges Pertaining to Commercial Core,
Commercial Noncore, and Large Commercial Core Gas Service and
Large Commercial Noncore Gas Transportation Service
06/26/00
06 30
08/04
.
O8iD8
7983
Authorizing the Submittal of an Application to the Bay Area Air Quality
Management District for Funds to Purchase Four Compressed Natural
Gas Fueled Medium Duty Trucks
07/10/00
0712
07'20
07'21
7984
Amending Section 1601 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and the Palo Alto Peace Officers' Association
07/10/00
07/12
07.17
07+20
7985
Amending the Compensation Plan for Police Non -Management
Personnel Adopted by Resolution No. 7788 and Amended by Resolution
Nos. 7838, 7903, and 7963 to Provide for Salary Adjustments
07/10/00
07:12
0717
07'20
7986
Recommending that the San Francisco Public Utilities Commission Take
Immediate Action to Improve Regional Water Supply Reliability and
Quality
07/10/00
07.'12
0727
07.'27
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 60
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
7987
Adopting an Amendment to the Comprehensive Plan Land Use Map by
Changing the Land Use Designations for 801 and 1101 Welch Road
from Research/Office Park to Major Institution/Special Facilities
(Stanford University Medical Center CCTPIACP and Parking Structure
1V
07110100
08'07
7988
Certifying the Adequacy of the Final Environmental Impact Report,
Approving a Mitigation and Monitoring Program, and Adopting a
Statement of Overriding Considerations for the Center for Cancer
Treatment and Prevention/Ambulatory Care Pavilion Pursuant to the
California Environmental Quality Act
07'10100
08`07
7989
Amending the Compensation Plan for Fire Department Personnel (IAFF)
Adopted by Resolution No. 7730 and Amending by Resolution Nos.
7772, 7839, 7901, and 7964 to Change Certain Salaries and
Classifications
07117/00
0719
08.04
08108
7990
Amending Section 1501 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and Local 1319, International Association of Fire Fighters
07.+'17/00
07119
0804
08/08
7991
Consenting, Subject to Certain Conditions, to the Transfer and
Assignment of the Cable System Held by Cable Communications
Cooperative of Palo Alto, Inc., to TCI Cablevision of California, Inc.
DBA AT&T Broadband, a Wholly -Owned, Indirect Subsidiary of
AT&T Corp.
07'24/00
09.106
09122
09'22
7992
Amending Utility Rate Schedules G -1,G-2 and G-7 of the City of Palo
Alto Utilities Rates and Charges Pertaining to Gas Service
07;31/00
08:"08
08.23
08•'25
7993
Confirming Weed Abatement Report and Ordering Cost of Abatement to
be a Special Assessment of the Respective Properties Herein Described
07;'31x00
08.108
08;'26
09.101
7994
Establishing a Crosswalk Between Intersections on East Meadow Drive
Between Louis Road and East Meadow Circle
07x31100
08'08
08,'23
08-':'S
7995
Ordering the Summary Vacation of a Public Utilities Easement at 200
Hamilton Avenue
08:'07100
08,'07
08•`21
08125
7996
Calling for a Special Mail Ballot Election for Tuesday, September 26,
2000 for Submittal ofa Storm Drainage Fee Increase to Owners of Real
Property Subject to the Fee
08,07'00
08'08
08/21
08125
7997
Calling a Special Election for Tuesday, November 7, 2000, for Submittal
of a Proposed Charter Amendment Measure to the Electorate and
Ordering the Consolidation of the Election
08/07/00
08107
08.'07
08/08
7998
Expressing Appreciation to Francisco Alfonso for Outstanding Public
Service as a Member of the Architectural Review Board
09/18/00
10102
10116
10/20
7999
Amending Section 1701 of the Merit System Rules and Regulations
09/18/00
10102
10'18
10/27
8000
Adopting a Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers and Rescinding Resolution
Nos. 7890, 7897, 7902, 7914, 7927, 7945
09/18/00
10102
10.18
10/27
8001
Adding a Compensation Plan for Hourly Personnel and Rescinding
Resolution No. 7891
09/18/00
09126
10118
10/27
8002
Ordering the Summary Vacation ofa Public Utilities Easement at 480
Cambridge Avenue
09/18/00
09.'26
10.18
02/15
8003
Ordering the Summary Vacation ofa Public Utilities Easement at 1069
East Meadow Circle
09/18/00
09126
10118
02115
8004
Declaring the Results of the Mail Ballot Election Relating to Storm
Drainage Fees Held on Tuesday, September 26, 2000
10/10/00
10.19
10124
10/27
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 61
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8005
Supporting Measure A of the Santa Clara Valley Transportation
Authority (VTA) to Extend the One -Half Percent Sales Tax for
Transportation Purposes
10/16/00
10117
10.`31
11/21
8006
Expressing Appreciation to Robert Peterson for Outstanding Public
Service as a Member of The Architectural Review Board
11/13/00
11,14
11121
11/21
8007
Approving the Execution of a Contract for Electric Service Base
Resource 00-SNR-00336 with the United States Department of Energy,
Western Area Power Administration
11/13/00
11.14
11.'20
11.21
8008
Amending Utility Rate Schedules G-1, G-2, G-3, G-4, and G-7 of the
City of Palo Alto Utilities Rates and Charges Pertaining to Gas Rates
11/13/00
11121
12/05
12/13
8009
Amending Sections 302 and 403 of the Merit System Rules and
Regulations Regarding Nepotism
11/13/00
11/21
12104
12113
8010
Amending Section 1801 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and the Palo Alto Fire Chiefs' Association
11/13/00
1 1121
12.04
12/13
8011
Adopting a Compensation Plan for Palo Alto Fire Chiefs' Association
Management Personnel and Rescinding Resolution Nos. 7848, 7900 and
7965
11/13.00
11 21
12/04
12.• 13
8012
Declaring Weeds to be a Nuisance and Setting a Public Hearing for
Objections to Their Proposed Destruction or Removal
11/13100
11.21
12'04
12.13
8013
Authorizing the City Manager or his Designee to Submit to the
California Coastal Commission a Grant Application for Funds Which the
City Intends to Expend on Educational Exhibits at the Lucy Evans
Baylands Nature Interpretive Center
11{13/00
11.21
12,04
12:13
8014
Establishing Parking Spaces for the Use by Electric Vehicles Only at
City Parking Facilities and Authorizing Towing of all other Vehicles
from Such Spaces
11. 13'00
11'21
12 04
12:' 13
8015
Expressing Appreciation to Paul Johnston for Outstanding Public
Service as a Member of the Utilities Advisory Commission
11/20/00
11_21
12'01
12.'01
8016
Expressing Appreciation to Silke Vom Silberberg for Outstanding Public
Service
11127.°00
12.°04
10/07
12.13
8017
Authorizing and Approving a Grant Agreement with the State of
California Department of California Highway Patrol for Collection and
Reporting of Public Contact Demographic Data Resulting From Traffic
Enforcement Actions
11/27/00
12.`01
1109
12.20
8018
Authorizing the City Manager or his Designee to Submit an Application
for Charter Membership in the Golden Gateway Library Network of the
Library of California
12/11..00
12/21
1'02
1 11
8019
Ordering Weed Nuisance Abated
12..11100
12`21
1'03
1;11
8020
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 No.
7818
12111.'00
12•'21
12.'26
12,'28
8021
Amending Utility Rate Schedules G-1, G-2, G-3, G-4, and G-7 of the
City of Palo Alto Utilities Rates and Charges Pertaining to Gas Rates
12x18.'00
12,'22
1/04
1/11
8022
Amending Utility Rule and Regulation 5 Pertaining to Contracts and
Adopting New Utility Rate Schedules G-11 and G-12 of the City of Palo
Alto Utilities Rates and Charges Pertaining to Large Commercial Fixed
Term and Custom Commodity Gas Services
12.' 18100
1222
1.04
1 11
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 62
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8023
Approving the Execution of a Contract for Advancement of Funds for
Central Valley Project 00-SNR-00241 with the United States
Department of Energy, Western Area Power Administration
12/18/00
12x'22
12,'27
12!28
8024
Adopting the 2000 Urban Water Management Plan to be Submitted to
the California Department of Water Resources
12/18/00
12.22
12127
12128
8025
Declaring the Results of the Consolidated Special Election Held on
November 7, 2000
12/18/00
12127
1'05
1:06
8026
Commending the Outstanding Public Service of Liz Kniss as Mayor and
Councilmember
1/08/01
1,"26
2`09
2;`14
8027
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
8000 to Amend the Salaries of Council Appointed Officers
1/08/01
1126
1:05
1/06
8028
Expressing Appreciation to Bill Turtle!! Upon His Retirement
1/16/01
2/08
3.27
3.'27
8029
Amending Section 1501 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and Local 1319, International Association of Fire Fighters
1/16/01
1.26
2:'09
2.14
8030
Adopting a Compensation Plan for Fire Department Personnel and
Rescinding Resolution Nos. 7730, 7772, 7839, 7901, 7964, and 7989
1/16/01
1126
2;09
2114
8031
Donating Surplus Fire Equipment to Oaxaca, Mexico
1/16/01
1126
1/31
1:31
8032
Approving the Interim Water Shortage Allocation Plan Pursuant to
Section 7.03(a) of the Settlement Agreement and Master Water Sales
Contract with the City and County of San Francisco
1/22/01
1'26
2:13
3119
1
8033
Authorizing the Filing of an Application with the California Energy
Commission for a $224,700 Grant to Fund an Energy Efficiency Project
to Convert Traffic Signal Incandescent Lamps to Light Emitting Diodes
1.122/01
1?26
2.13
3,19
8034
Intention to Make Acquisitions and Improvements - University Avenue
Area Off -Street Parking Assessment District
1/22101
1126
2,'S
2,6
8035
Preliminarily Approving Engineer's Report and Directing Actions with
Respect Thereto - University Avenue Area Of Street Parking
Assessment District
1122.101
1/26
2/5
2.6
8036
Authorizing the City Manager to Submit to the San Francisco Baytrail
Project a Grant Application for Funds which the City Intends to Expend
on Trail Improvements located along the FaberlLaumeister Tract in the
Palo Alto Baylands
2 20'01
3.112
3.'21
3.21
8037
Supporting the Santa Clara Valley Water District's Commercial Washing
Machine Rebate Program
2•'20.01
3/12
3.19
3.21
8038
Expressing Appreciation to William (Bill) P. Turnell Upon his
Retirement
2120."01
3 12
3:27
3. 27
8039
Authorizing the City Manager to Apply to the Santa Clara Valley
Transportation Authority for Funds to Offset the Construction Cost of
New Alternative -Fuels Fueling Infrastructure
3/12101
3/20
4.'09
4/10
8040
Authorizing the City Manager to Execute the Enfolio'! Master Firm
Purchase'Sale Agreement with Enron North America Corporation
3.'12101
3120
4x03
4104
8041
Authorizing the Submittal of an Application to the Valley Transportation
Authority for Funds from the Transportation Fund for Clean Air (TFCA)
for the Horner Avenue Caltrain Pedestrian Bicycle Undercrossing
Project
3,19.0!
4/04
4:'49
4,10
8042
Amending Utility Rate Schedules G-1, G-2, G-3, G-4, G-7, and G-10 of
the City of Palo Alto Utilities Rates and Charges Pertaining to Gas Rates
3;19:01
4.'04
4,09
4 10
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 63
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8043
Adopting Engineer's Report, Confirming the Assessment, Ordering the
Work and Acquisitions and Directing Actions with Respect Thereto -
University Avenue Area Off -Street Parking Assessment District
3/19/01
3/22
3,27
3?27
8044
Supporting the U.S. Department of Energy's Energy Star Program
4/02/01
4.26
5.'01
5/02
8045
Authorizing the Filing of a Claim with the Metropolitan Transportation
Commission for Allocation of Transportation Development Act Funds
for Fiscal Year 2001-2002
4/09/01
4./12
4/17
4/17
8046
Adopting Procedural Rules Governing the Conduct of Council Meetings
4/09/01
4'26
5117
5/18
8047
Adopting a Disadvantaged Business Enterprise (DBE) Program for
Federally Funded City Transportation Projects
4/23/01
4.26
5/01
5102
8048
Resolution of the Council of the City of Palo Alto Amending Utility
Rate Schedule C-4 of the City of Palo Alto Utilities Rates and Charges
Pertaining to the Residential Rate Assistance
4/30/01
5/15
5/29
5/29
8049
Resolution of the Council of the City of Palo Alto Authorizing
Submission to the State of California a Grant Application for Renovation
of the Junior Museum and Zoo and Construction of Segments of the
Bay -to -Ridge Trail
4;'30'01
5.'15
5.'29
5/29
8050
Approving the Use of Community Development Block Grant Funds for
Fiscal Year 2001.2002
05/07/01
5•"15
6.06
6.07
8051
Authorizing Issuance of Limited Obligation Improvement Bonds
05/14/01
5123
5/29
5/30
8052
Expressing Appreciation to Al Rogers Upon His Retirement
05/21/01
5/24
6/01
6/07
8053
Amending Utility Rate Schedules G-1, G-2, G-3, G-7, G-10, G-11, and
G-12 of the City of Palo Alto Utilities Rates and Charges Pertaining to
Gas Rates
05/21/01
5/23
6101
06/01
8054
Expressing Appreciation to Tom Elliot Upon His Retirement
6/04/01
6.'07
6.'11
06/12
8055
Amending Section 1401 of the Merit System Rules and Regulations
6/04/01
06114
6.28
06/29
8056
Adopting a Compensation Plan for Classified Personnel (SEIU) and
Repealing Resolution Nos. 7782, 7812, 7872, 7904, 7962, and 7978
6/04/01
06114
6:'28
06:'29
8057
Establishing the Council's Intention to Dedicate a Park on
Approximately 2.41 Acres Acquired from the Palo Alto Medical
Foundation
6/04/01
06/14
07/03
07.03
8058
Amending the Utility Rate Schedules E- I, E -1-G1, E -1-G2, E -1-G3, E-
2, E -2-G1, E -2-G2, E -2-G3, E-4, E -4-G1, E -4-G2, E -4-G3, E-7, E -7-G1,
E -7-G2, E -7-G3, E-8, E-9, E-10, E-11, E-12, E-13, E-14, E-16, E-17 of
the City of Palo Alto Utilities Rates and Charges pertaining to Electric
Rates
06/11/01
06.13
6.28
06.29
8059
Amending the Compensation Plan for Classified Personnel (SEIU)
Adopted by Resolution No. 8056 to Change Certain Salaries and
Classifications
06,°'11/01
06/14
6i28
06/29
8060
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
8000, and Amended by Resolution No. 8027 to Change Certain Saiaries
and Classifications
06.11:01
06.14
06 28
_
06:29
8061
Calling its General Municipal Election of Council Members Requesting
the Services of the Registrar of Voters, and Ordering the Consolidation
of Said Election
06/11101
06/14
07/03
07'03
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pacie 64
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8062
Authorizing the City Manager to Execute the Natural Gas Service
Agreement with Enron NorthAmerica Corp.
06/11:01
a6."`14
06114
06.15
8063
Confirming Engineer's Report and Assessment Roll California Avenue
Keystone Lot Parking Project No. 86-01 (For Fiscal Year 2001-2002)
061111'01
06:14
Ob.'28
06729
8064
Confirming Engineer's Report and Assessment Roll California Avenue
Parking Project No. 92-13 (For Fiscal Year 2001-2002)
06/111'01
06114
06+'2$
06:"29
8065
Determining the Calculation of the Appropriation Limit of the City of
Palo Alto for Fiscal Year 2001-02
06/11101
07'03
0709
07.11
8066
Amending the Administrative Penalty Schedule Established by
Resolution No. 7933 and Establishing a Civil Penalty Schedule for
Certain Violations of the Palo Alto Municipal Code and the California
Vehicle Code
05/25701
071°02
07109
07.11
8067
Resolution of the Council of the city of Palo Alto Amending the
Compensation Plan for Classified Personnel (SEIU) Adopted by
Resolution No. 8056 and Amended by Resolution No. 8059 to Include a
Backup Child Care Benefit that was Inadvertently Omitted
06/25'01
07.02
07.'09
07,'09
8068
Electing to be Subject to Public Employees' Medical and Hospital Care
Act with Respect to Members of the Palo Alto Fire Chiefs' Association
and Fixing the Employer's Contribution for Employees and the
Employer's Contribution for Annuitants at Different Amounts
06/2510/
07'02
07,09
07109
8069
Fixing the Employer's Contribution Under the Public Employee's
Medical and Hospital Care Act with Respect to Members of the Palo
Alto Professional Firefighter's Union, Local 1319 and Rescinding
Resolution No. 7536
06/25/01
0702
07:'09
07'09
8070
Fixing the Employer's Contribution Under the Public Employee's
Medical and Hospital Care Act with Respect to Members of the Palo
Alto Peace Officers' Association and Rescinding Resolution No. 7537
06/25/01
07/02
07/09
07'09
8071
Fixing the Employer's Contribution Under the Public Employee's
Medical and Hospital Care Act with Respect to Members of the
Management, Confidential and Council Appointed and Elected Officers
Employee Group and Rescinding Resolution No. 7538
06/25/01
07/02
07.09
07'09
8072
Fixing the Employer's Contribution Under the Public Employee's
Medical and Hospital Care Act with Respect to Members of the Local
715, Service Employees International Union and Rescinding Resolution
No. 7539
06/25/01
07/02
07,'09
07'09
8073
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
8000, and Amended by Resolution Nos. 8027 and 8060 to Amend the
Salaries and Benefits of Certain Council Appointed Officers
07/02/01
07/23
07/30
08'01
8074
Suspending the Implementation of the City of Palo Alto Direct Access
Programs for Electric and Gas Utility Customers
07/09/01
07/23
07;°30
0$.'01
8075
Amending Utility Rate Schedules G-3, G-4, G-7, G-11, G-12, E-4, E -4-G1,
E -4-G2, E -4-G3, E-7, E -7-G1, E -7-G2, E -7-G3, E-8, E-9, E-11 And E-17
Pertaining to Direct Access Eligibility and Amending Rule and Regulation
19 Governing Electric Direct Access
07/09/01
07/27
08:16
08,'22
8076
Declaring Intention to Reimburse Expenditures from the Proceeds of
Bonds to be Issued by the City
07/16/01
07/23
07.30
08:'01
8077
Establishing a Fine Schedule for Bicycle Infractions
08/06/01
08/23
08.29
08130
8078
Approve an Amendment to Contract Between the Board of Administration
of the California Public Employees' Retirement System (PERS) and the
City of Palo Alto (to Provide Section 21362.2 (3 percent at 50 Full
Formula) for Local Fire Members)
08/06/01
08/15
08*'20
08?28
S:CLK/ADMIN/RESO/RESOLU'T'ION MASTER
RESOLUTIONS
Paae 65
NO.
TITLE.DESCRIPTION
Passed
Route
Mayor
Filed
8079
Confirming Weed Abatement Report and Ordering Cost of Abatement to be
a Special Assessment of the Respective Properties Herein Described
08/06/01
08'23
09.' 10
09.11
8080
Acknowledging the City Manager Authority to Execute the Gas Industry
Standards Board Base Contract for Short'Term Sale and Purchase of
Natural Gas with British Petroleum Energy Company
09/10/01
09112
09/27
10.02
8081
Designating the Edgewood Redevelopment Survey Area
09/19/01
10.+'03
10/09
10/09
8082
Adopting a Compensation Plan for Police Non -Management Personnel
and Rescinding Resolution Nos. 7788, 7838, 7903, 7963, and 7985
09/19101
10.+03
10•'15
10+16
8083
Amending Section 1601 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo
Alto and the Palo Alto Peace Officers' Association
09/19;'01
10.03
1011
10.11
8084
Amending Section 1401 of the Merit System Rules and Regulation
Regarding the Memorandum of Agreement Between the City of Palo
Alto and Local 715A, SEIU, AFL-CIO, CLC
09/19/01
10/03
10/11
10`11
8085
Adopting Revised Utility Rate Schedules EDF-1 of the City of Palo Alto
Utilities Rate and Charges Pertaining to Dark Fiber Licensing Services
09/19/01
10/03
10/11
10.'11
8086
Offering Condolences and Support for the Victims, Families, and
Emergency Rescuers of the Tragic Events of September 11, 2001
09/24/01
10'15
11:03
11.'06
8087
Requesting the Board of the Public Employees' Retirement System
(PERS) to allow Extension of Employment Beyond 960 Hours in
Calendar Year 2001 For Interim Director of Planning and Community
Environment
09/24/01
09x'27
10/04
10/10
8088
Declaring the Intent of the Council to Assign the City's Option to
Acquire the South of Forest Avenue (SOFA) Affordable Housing Site to
the Palo Alto Housing Corporation
09/24/01
09.'27
10.11
10111
8089
Authorizing Submission to the State of California a Grant Application
for Construction and Improvement of Trails and Protection of Creeks at
the Arastradero Preserve
09/24/01
09.27
10:11
10.11
8090
Authorizing Submission to the State of California a Grant Application
for Construction of a Gateway Educational Facility at the Arastradero
Preserve
09/24/01
09.'27
10/I 1
10/11
8091
Authorizing Submission to the State of California a Grant Application
for Design and Construction of the Proposed South of Forest Avenue
Park and Recreation Facilities
09/24/01
09.'27
10.11
10.
8092
Authorizing Submission to the State of California a Grant Application
for Development and Construction of Educational Exhibits and Displays
at the Lucy Evans Baylands Nature Interpretive Center
09/24/01
09.27
10/11
10.'11
8093
Authorizing Submission to the State of California a Grant Application
for Renovation of the Palo Alto Junior Museum & Zoo
09/24/01
09.27
10 11
10.11
8094
Authorizing Submission to the State of California a Grant Application
for Construction and Improvements of Trails at the Arastradero Preserve
09/24/01
09.27
10;11
10.11
8095
Adopting and Authorizing Execution of Program Supplement No. M001
to the Agreement Between the City of Palo Alto and Caltrans for
Federal -Aid Projects, Relating to the Traffic Signal Upgrade Project
10/15/01
10.29
11/05
11"07
8096
Adopting a Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers and Rescinding Resolution
Nos. 8000, 8027, 8060, and 8073
10'15/01
10129
1105
11'07
8097
Adopting a Compensation Plan for Hourly Personnel and Rescinding
Resolution No. 8001
10115/01
10.29
11.'05
11.'07
8098
Amending Section 1701 of the Merit System Rules and Regulations
10x'15.01
10.29
11105
11/07
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 66
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8099
Declaring the City of Palo Alto to be a Hate Free Zone
10/15/01
10`29
11.06
11:'08
8100
Designating Midpeninsula Community Media Center, Inc. as the
Community Access Organization for the Joint Powers in Accordance
with Section 2.10.030(d) of the Palo Alto Municipal Code
10/22/01
10129
11106
11108
8101
Expressing Appreciation to Bob Gundrum Upon His Retirement
11/13/01
11:26
12.03
12110
8102
Declaring Weeds to be a Nuisance and Setting a Hearing for Objections
to their Proposed Destruction or Removal
11113101
11 26
12.03
12110
8103
Authorizing the Execution of a Cooperative Agreement with the
California Department of Transportation for a Schematic Street Design
Plan for El Camino Real (Agreement No. 04A1432)
11/13/01
11:26
12.06
12.'10
8104
Ratifying the Execution of the Base Contract for Short -Term Sale and
Purchase of Natural Gas with Sempra Energy Trading Corp. by the City
Manager or his Designated Representative, The Director of Utilities
11/13/01
11.21
12113
12.17
8105
Adopting Utility Rate Schedules E -4 -Tau and E-7-Tou of the City of
Palo Alto Utilities Rates and Charges Pertaining to Medium Commercial
Electric Time of Use Service and Large Commercial Electric Time of
m
Use Service
l l '13;01
11, 26
12 `l3
12.17
8106
Amending the Administrative Penalty Schedule Adopted by Resolution
No. 7933 in Order to Amend the Civil Penalties for Violation of Chapter
4.39 of the Palo Alto Municipal Code Relating to Intrusion Alarms
11/13101
11/26
11.'28
11.29
8107
Ordering Further Cash Payments and Directing Actions with Respect
Thereto [University Avenue Assessment District Bonds Second Series]
12110;01
12.20
1 10
1 10
8108
Adopting a Disadvantaged Business Enterprise (DBE) Program5 for
Federally Funded City Transportation Projects
12'10/01
12 °20
1.07
1:09
8109
Provide a Supplemental Military Leave Benefit to Pay for the
Differential Between Regular Salary and Military Pay and to Extend
Employee Benefits (as applicable) to Employees called to Active Duty to
serve in Operation Enduring Freedom
12 10.01
12 20
l 15
1 16
8110
Ordering Weed Nuisance Abated
12.+'10101
12+'20
1 10
1 '10
8111
Intention of the Council of the City of Palo Alto to Approve an
Amendment to Contract Between the Board of Administration of the
California Public Employees' Retirement System (PERS) and the City of
Palo Alto to Provide Section 21362.2 (3% at 50 Full Formula) for Local
Police Members
12.17.101
01103
1 15
1 16
8112
Amending Compensation Plan for Hourly Personnel Adopted by
Resolution No. 8097 By Amending Salary Schedule to Add Two
Classifications Previously Omitted
12/17101
01103
1:15
1/16
8113
Authorizing Submission to the State of California a Grant Application
for Construction of a Gateway Educational Facility at the Arastradero
Preserve
12117.01
01103
1.'25
1.25
8114
Authorizing Submission to the State of California a Grant Application
for Development and Construction of Educational Exhibits and Displays
at the Lucy Evans Baylands Nature Interpretive Center
12117.01
01/03
1125
1 °25
8115
Authorizing the Issuance and Sale of Not to Exceed $27,500,000 of
Utility Revenue Bonds, 2002 Series A, Approving Indenture of Trust,
Official Notice of Sale, Notice of Intention and Official Statement and
Authorizing Official Actions Related Thereto
12/17101
01» l 6
1.'29
1.31
8116
Approving, Authorizing, and Directing Execution of Certain Lease
Financing Documents, Approving Official Notice of Sale, Approving a
Preliminary Official Statement, and Authorizing and Directing Certain
Actions With Respect Thereto
12:17'' 01
01.'16
1.18
1, 28
S:CLIC/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 67
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8117
Amending the Compensation Plan For Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
8096 to Amend the Salaries of Council Appointed Officers
12/17/01
01/03
1/15
1116
8118
Commending the Outstanding Public Service of Sandy Eakins as Mayor
and Council Member
01/07/02
Olr'] 0
1:15
146
8119
Commending the Outstanding Public Service of Lanie Wheeler as
Mayor and Council Member
01/07/02
01/10
1115
1116
8120
Commending the Outstanding Public Service of Gary Fazzino as Mayor
and Council Member
01/07/02
01.'I0
1 15
1 16
8121
Approving the Extension of Authority for the California Department of
Motor Vehicles to Collect the Vehicle Registration Fee for Distribution to
the Santa Clara County Abandoned Vehicle Abatement Service Authority
01/14/02
01.'15
8122
Amending Chapter 10, Section 1002 of the Merit System Rules and
Regulations (Causes for Discipline) to include Violation of California
Drug -Free Workplace Act of 1990
01/22/02
01131
2/07
2.08
8123
Declaring Results of the Consolidated General Municipal Election Held on
Tuesday, November 6, 2001
12/03/01
01;'25
1/28
1/31
8124
Declaring Council Policy to Mitigate Development Impacts and Initiating
Proceedings to Establish Development Impact Fees for Parks, Community
Centers and Libraries
1.28/02
01.'31
02/07
02.'08
8125
Adopting a Compensation Plan for Palo Alto Fire Chiefs' Association
Management Personnel and Rescinding Resolution No. 8011
2/04/02
02.14
03/05
03:'06
8126
Amending Section 1801 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and the Palo Alto Fire Chiefs' Association
2/04/02
02.14
03/05
03106
8127
Expressing Appreciation to Jay Rounds Upon His Retirement
2/19/02
02,22
03/05
03.+06
8128
Support of Proposition 42, the Transportation Congestion Improvement Act
2/19/02
02.22
03/05
03/06
8129
Supporting Proposition 40, The California Clean Water, Clean Air, Safe
Neighborhood Parks, and Coastal Protection Act of 2002
2/19/02
02.22
03/05
03:''06
8130
Scheduling the City Council Vacation for Calendar Year 2002" for August
6, 2002 through September 8, 2002
2/19/02
02122
03/05
031'06
8131
Authorizing Issuance of Limited Obligation Improvement Bonds
University Avenue Area Off -Street Parking Assessment District
3/04/02
03:11
03/19
03.+21
8132
Adopting New Utility Rate Schedules E-18 and G-6 of the City of Palo
Alto Utilities Rates and Charges Pertaining to Municipal Electric Service
and Municipal Gas Service
3/11/02
03122
4/10
4/10
8133
Expressing Appreciation of Jim Harrington Upon His Retirement
03/18/02
03122
3/28
3.28
8134
Approving and Adopting Parking Restrictions in Certain Portions of the
Downtown Necessitated by the Construction of the Lot R and the Lot S/'L
Parking Structures
03/18/02
03/22
3/28
3.28
8135
In Support of Legislation Allowing the Formation of a Regional Water
Agency, Specifically Senate Bill 1870, the Bay Area Water Reliability
Financing Authority Act
04+01102
04.02
404
4.'04
8136
In Support of Legislation Allowing the Formation of a Regional Water
Agency, Specifically Senate Bill 2058, the Bay Area Water Regional Water
Supply and Conservation Agency Act
04.0102
04.'02
4,04
4/04
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 68
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8137
Determining that the Public Interest and Necessity Require the Acquisition
of Temporary Construction Easements at 314 Lytton Avenue and 420
Florence Street for the Downtown Parking Structures (Capital Improvement
Project 19530) and Authorizing and Directing the Filing of Eminent
Domain Proceedings
04/01/02
4,'03
4'22
4/29
8138
Authorizing Examination of Sales and Use Tax Records
04/01/02
04102
410
415
8139
Authorizing the City Manager to Execute the Program Supplements to the
Master Agreement Between the City of Palo Alto and Caltrans for Federal-
Aid Projects, Relating to the Homer Avenue Caltrain Undercrossing Project
(Capital Improvement Program Project Number 10121)
04/08102
4/17
4 25
4/29
8140
Amending Section 1401 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and Local 715, Service Employees International Union (SEIU), AFL-CIO,
CLC
0410$x'02
04,17
0425
04.29
8141
Amending the Compensation Plan for Classified Personnel (SEIU) Adopted
by Resolution No. 8056, and Amended by Resolution No. 8059, to include
New Classification
04/08102
04/17
04,25
04:29
8142
Adopting and Authorizing Execution of Program Supplement No. 005 Rev.
2 to the Agreement Between the City of Palo Alto and Caltrans for Federal
Aid Projects, Relating to the Embarcadero Road Pedestrian/Bike Bridge
and Bike Path Project
04/15/02
4,17
04.25
04.29
8143
Ordering the Summary Vacation of Public Utilities and Roadway
Easements Along Sand Hill Road, Pasteur Drive, Arboretum Drive, and
Quarry Road, and a Public Utilities Easement Near Hoover Pavilion in the
City of Palo Alto
04/15/02
4/15
04/25
04.29
8144
Setting the Date for Consideration of Annexation of Area Designated "Sand
Hill Road Right -of -Way 02-01", Property Located on Sand Hill Road
between San Francisquito Creek and Approximately 275 Feet West of
Pasteur Drive; Approximately 3.192 Acres
04115102
4.17
05:06
05/08
8145
Setting the Date for Consideration of Annexation of Area Designated
"Pasteur Drive Right -of -Way and Adjacent Land 02-02", Property Located
on Sand Hill Road between Pasteur Drive And Welch Road;
Approximately 1.973 Acres
04/15/02
4/17
O5x"06
05;`08
8146
Setting the Date for Consideration of Annexation of Area Designated
"Quarry Road Right -of -Way 02-03", Property Located on Quarry Road
between Arboretum Road and the City of Palo Alto Electric Substation;
Approximately 0.061 Acres
04x'15x'02
4 17
05:06
05;'08
8147
Setting the Date for Consideration of Annexation of Area Designated
"Quarry Road Right -Of -Way 02-04", Property Located on Quarry Road
between Palo Road and El Camino Real; Approximately 0.250 Acres
04/15102
417
05.'06
8148
Expressing Appreciation to Dave Hennessy Upon His Retirement
04/15102
5/03
05/13
05/15
8149
Expressing Appreciation to Palo Alto Blue Ribbon Task Force Members
for Outstanding Public Service
04/22/02
5 03
05/13
05/15
8150
Expressing Appreciation to Palo Alto Neighborhood Disaster Activities
(PANDA) Members for Outstanding Public Service
04122.02
5±'03
05;13
05/15
8151
Expressing Appreciation to Palo Alto Explorer Scouts Post 5 Members for
Outstanding Public Service
04x22,02
5x'03
05113
05..,15
8152
Making Determination of Property Tax Exchange Pursuant to Provisions of
Chapter 282, Section 59, Part .05, Implementing of Article XIIIA of the
California Constitution Commencing with Section 95, Division 1, of the
Revenue and Taxation Cod
04x'22102
04 25
05/06
05108
S : CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paue 69
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8153
Promoting Sober Graduation Night
05106.02
05+`07
5/13
05:15
8154
Making Determinations and Approving the Reorganization of Territory
Designated "Sand Hill Road Right -of -Way 02-01", Property Located on
Sand Hill Road between San Francisquito Creek and Approximately 275
Feet West of Pasteur Drive; Approximately 3.192 Acres [Assessor Parcel
Number 142-05-019]
05+06102
05'09
05'09
05/13
8155
Making Determinations and Approving the Reorganization of Territory
Designated "Pasteur Drive Right -of -Way and Adjacent Land 02-02",
Property Located on Sand Hill Road between Pasteur Drive and Welch
Road; Approximately 1.973 Acres [Assessor Parcel Number 142-05-019]
05.1"0602
05109
05:'09
05 13
8156
Making Determinations and Approving the Reorganization of Territory
Designated "Quarry Road Right -of -Way 02-03", Property Located between
Arboretum Road and the City of Palo Alto Electric Substation;
Approximately 0.061 Acres[Assessor Parcel Number 142-04-014]
05+'06,`02
05:09
O5""09
05;13
8157
Making Determinations and Approving the Reorganization of Territory
Designated "Quarry Road Right -of -Way 02-04", Property Located on
Quarry Road between Pal Road and El Camino Real; Approximately 0.250
Acres [Assessor Parcel Number 142-04-014]
05'06;02
05.49
05.109
05.13
8158
Authorizing the Filing of an Application with the Califomia Energy
Commission for $77,250 Incentive Funding for Peak Load
Reduction/Energy Efficiency Program for Wastewater Facilities
05/06102
05108
0521
05'23
8159
Adopting Utility Rate Schedule EFTH-T of the City of Palo Alto Utilities
Rates and Charges Pertaining to Fiber to the Home Trial Program Services
05'06,02
05+'31
06+'OS
06/06
8160
Expressing Appreciation to Tom Merson Upon His Retirement
05106.`02
05116
06.12
06/17
8161
Expressing Appreciation to Don Hartnett Upon His Retirement
05/06102
05/16
06/12
06'17
8162
Approving the Use of Community Development Block Grant Funds for
Fiscal Years 2002-2003 and the Preliminary Commitment of Funds from
Fiscal Years 2003-2004 and 2004-2005
05'13/02
05116
06:11
06112
8163
Consenting to the Housing Authority of Santa Clara County Transacting
Business within the City of Palo Alto for the Purpose of Acquiring Land
and Developing Affordable Housing on the Parcels Located At 33, 39 and
45 Encina Avenue
OS13: 02
O5.' lb
06./05
06x`06
8164
Amending Resolution No. 8036 to Authorize the City Manager to Execute
an Agreement for a Grant from the Coastal Commission San Francisco Bay
Trail Project for Improvements to Trail Segments Along the Faber-
Laumeister Tract in the Baylands
05i 138'02
05.16
05/'28
O5+'29
8165
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
8096, and Amended by Resolution No. 8117, to Amend the Compensation
of the Director of Administrative Services
05'13.'02
O5.`16
06'12
06:17
8166
Request the Metropolitan Transportation Commission for the Allocation of
Fiscal Year 2002/2003 Transportation Development Act, Article 3,
Pedestrian/Bicycle Project Funding
0513/02
05.15
05.15
05:15
8167
Expressing Appreciation to Charles Borg Upon His Retirement
05x'20/02
05/21
0612
06717
8168
Authorizing the City to Apply for Grant Funds for the Roberti-Z'berg-
Harris Urban Open Space and Recreation Program under the Safe
Neighborhood Parks, Clean Water, Clean Air, and Coastal Protection Bond
Act of 2000 for Improvements to the Parking Lots at the Baylands Nature
Preserve
05/20102
05/31
06717
06/19
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pa 70
NO.
TITLEDESCRIPTION
Passed
Route
Mayor
Filed
8169
Expressing Appreciation to Susan Williams Case Upon Her Retirement
06/03'02
11;03
1104
11;'06
8170
Confirming Engineer's Report and Assessment Roll [California Avenue
Keystone Lot Parking Project No. 86-01 (For Fiscal Year 2002-2003)
06110x'02
06:24
07;'01
07/09
8171
Confirming Engineer's Report and Assessment Roll (California Avenue
Parking Project No. 92-13 (For Fiscal Year 2002-2003)
06/10102
06;24
07/01
07:09
8172
Authorizing the Filing of an Application For California Reading and
Literacy Improvement and Public Library Construction and Renovation
Bond Act of 2000 Funds for the Mitchell Park Resource Library Project
and Certifying Project Budget, Local Funding Commitment, Supplemental
Funds, and Public Library Operation
06/10/02
11120/0
3
11 26
8173
Adopting a Mitigated Negative Declaration for the Mitchell Park Library
and Community Center Project Pursuant to the California Environmental
Quality Act (02-EIA-05; 3700 and 3800 Middlefield Road, City of Palo
Alto, Proponent)
06/10.02
0624
07301
07!09
8i74
Amending Utility Rate Schedules E-1, E -1-G1, E -I -G2, E -1-G3, E-2, E-2-
G1, E -2-G2, E -2-G3, E-4, E-4-TOU, E -4-G1, E -4-G2, E -4-G3, E-7, E-7-
TOU, E -7-G1, E -7-G2, E -7-G3, E-8, E-16, E-17, and E-18 of the City of
Palo Alto Utilities Rates and Charges Pertaining to Electric Rates
0611702
06:20
0626
06:28
8175
Amending Utility Rate Schedules G-1, G-2, G-3, G-4, G-6, G-7, G-10, G-
11, and G- 12 of the City of Palo Alto Utilities Rates and Charges Pertaining
to Gas Rates
06/17.02
06:'20
06:'26
06:'28
8176
Amending Utility Rate Schedules S-1, S-2, S-3, and S-4 of the City of Palo
Alto Utilities Rates and Charges Pertaining to Wastewater Collection Rates
06/17/02
Ob,20
06 26
06,2$
8177
Amending Utility Rate Schedules W-1, W -1-B, W -1-C, W-4, and W-7 of
the City of Palo Alto Utilities Rates and Charges Pertaining to Water Rates
and Approving and Adopting Rule and Regulation 13 Governing Shortage
of Supply and Interruption of Delivery of Energy, Gas, and Water
06117.'02
06; 20
06°26
06,'28
8178
Amending Utility Rate Schedules W-5, G-5, S-5, E-15, and C-1 of the City
of Palo Alto Utilities Rates and Charges Pertaining to Connection Fees
06 17'02
06.20
06.26
06e 28
8179
Amending Utility Rate Schedules R-1, R-2 and R-3 and Eliminating
Schedule R -1 -FA of the City of Palo Alto Utilities Rates and Charges
Pertaining to Refuse Collection
06:'17102
0620
0626
06'28
8180
Amending the Compensation Plan For Classified Personnel (SEIU)
Adopted By Resolution No. 8056, and Amended By Resolution Nos. 8059
and 8141, To Include New Classifications
06117.+02
06'24
07'12
07:15
8181
Amending the Compensation Plan For Management and Confidential Personnel and
Council Appointed Officers Adopted by Resolution No. 8096, and Amended By
Resolution No. 8117, To Add New Classification
06+17.02
06`24
07n 12
07/15
8182
Determining the Calculation of the Appropriations Limit of the City of Palo
Alto for Fiscal Year 2002-03
06x' 17.02
8183
Adopting a Mitigated Negative Declaration pursuant to the California
Environmental Quality Act and Approving the Conceptual Design for
Renovation and Ex ansion of the Children's Libra
p ry (02-EIA-06, 1276
Harriet Street, City of Palo Alto, Proponent)
06/24/02
07.02
07/10
0T 11
8184
Certifying the Adequacy of the Final Environmental Impact Report for the
NewelVEmbarcadero Civic Facilities Expansion Program pursuant to the
California Environmental Quality Act (1213 And 1313 Newell Road, City
of Palo Alto, Proponent
06,'24x'02
07102
07x'10
07 11
8185
Approving the Conceptual Design for Renovation and Expansion of the
Palo Alto Art Center and Related Site Improvements and Approving a
Mitigation and Monitoring Program, Pursuant to the California
Environmental Quality Act
06;`24.x02
07/02
07/10
07:11
8:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pa 71
NO.
TITLEIDESCRIPTION
Passed
Route
Mayor
Filed
8186
Removing a Crosswalk Between Intersections on Homer Avenue Between
Bryant Street and Waverley Street Preparatory to Relocation in the Same
Block
06/24/02
07°02
07112
07,15
8187
Establishing a Crosswalk on Channing Avenue Between Bryant Street And
Waverley Street
06124/02
07/02
07/12
07/15
8188
Entering into a Joint Powers Agreement with Intergovernmental Employee
Relations Service
06.°24102
07:'02
07:12
07115
8189
Making Determinations and Approving the Reorganization of Territory
Designated "Sand Hill Road Right -of -Way 02-01", Property Located on
Sand Hill Road Between San Francisquito Creek and Approximately 275
Feet West of Pasteur Drive; Approximately 3.192 Acres
07.'01+'02
07%I7
08/08
08 09
8190
Making Determinations and Approving the Reorganization of Territory
Designated "Pasteur Drive Right -of -Way and Adjacent Land 02-02"'
Property Located on Sand Hill Road Between Pasteur Drive and Welch
Road; Approximately 1.973 Acres
07;`01°'02
0717
08+'08
08:09
8191
Making Determinations and Approving the Reorganization of Territory
Designated "Quarry Road Right -of -Way 02-03", Property Located Between
Arboretum Road and the City of Palo Alto Electric Substation;
Approximately 0.061 Acres
07'01 '02
07117
08/08
08 09
8192
Making Determinations and Approving the Reorganization of Territory
Designated "Quarry Road Right -of -Way 02-04", Property Located on
Quarry Road Between Palo Road and El Camino Real; Approximately
0.250 Acres [Assessor Parcel Number
OTOi'02
07/17
08+08
08:04
8193
Amending Compensation Plan for Hourly Personnel Adopted by
Resolution No. 8097, and Amended by Resolution No. 8112, by Amending
the Salary Schedule and Revising Language of Compensation Plan
07101/02
07x17
07x'25
07/26
8194
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
8096, and Amended by Resolution Nos. 8117, 8165 and 8181, by
Amending Certain Salaries and Benefits
07.'01.'02
0717
07/25
07/26
8195
Amending Section 1701 of the Merit System Rules and Regulations
07101/02
07 17
07x'25
07'26
8196
Consenting, Subject to Certain Conditions, to the Transfer of Control of the
Cable Franchise and System Held by TCI Cablevision of California, Inc.,
LKA AT&T Broadband, From AT&T Corp. To AT&T Comcast
Corporation
07108:02
07.17
07;'22
07/26
8197
Determining That the Public Interest and Necessity Demand the
Acquisition and Development of Certain Municipal Improvements and
Their Financing Through the Issuance of General Obligation Bonds (City
Libraries and Community Center Project)
07"15x'02
0730
08,08
08/09
8198
Amending Utility Rate Schedule C-4 of the City of Palo Alto Utilities Rates
and Charges Pertaining to the Residential Rate Assistance Program
07.15;`02
07/30
48'08
08:09
8199
Expressing Appreciation to Paul Eagan Upon His Retirement
07/15?02
0717
07/22
08/06
8200
Authoring the City Manager to Execute Replacement Agreements Related
to Electric Transmission Interconnection Services
07' 15,'02
07:30
08,'08
08x'09
8201
Determining that the Public Interest and Necessity Require the Acquisition
of Construction Easements at 525 Alma Street and 542 High Street for the
Downtown Parking Structures (Capital Improvement Project 19530) and
Authorizing and Directing the Filing of Eminent Domain Proceedings
07/15,'02
07.'15
07.15
07/16
8202
Confirming Weed Abatement Report and Ordering Cost of Abatement to be
a Special Assessment of the Respective Properties Herein Described
07 22+'02
07:"30
08107
0$ 15
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 72
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8203
Authorizing the Submittal of an Application to the Bay Area Air Quality
Management District for Funds for the Purpose of Offsetting the
Incremental Cost to Install Compressed Natural Gas Fuel Systems in Three
Medium -Duty Trucks and Authorizing the Implementation of Same if the
Application is Approved by the Bay Area Air Quality Management District
Board of Directors
07/22/02
07.30
0808
08{'09
8204
Authorizing the Filing of a Grant Application for Federal Surface
Transportation Funds Through the Metropolitan Transportation
Commission's Transportation for Livable Communities Program for the
Homer Avenue Caltrain Undercrossing Project and Committing the
Necessary Local Match for the Project and Stating the Assurance of the
City of Palo Alto to Complete the Project
07.+22!02
07.°30
08,08
08,'09
8205
Authorizing the City Manager to Execute the Natural Gas Services
Agreement with Pacific Gas and Electric Energy Trading Gas Corporation
for an Amount Not To Exceed $10.9 Million For Natural Gas Operations
and Residual Gas Balancing
07?22/02
07+'30
08;'01
08/06
8206
Approving and Adopting No Parking Zones on Alma Street North of
Lytton Avenue and on Lytton Avenue East of Alma Street
07/22/02
07130
08108
08/09
8207
Approving and Adopting No Parking Zones from 7:00 A.M To 7:00 P.M.
on East Meadow Drive
07/22/02
07x'30
08/08
08/09
8208
Expressing Appreciation of the Palo Alto Police Reserves
08/05/02
08?09
11/03
11/06
8209
Approving and Adopting No Parking Zones on Arastradero Road at
Terman/Donald Drives
08/05/02
09/16
10/2002
8210
Ordering the Summary Vacation of a Public Utilities Easement at 1421-
1423 Emerson Street, Palo Alto
08/05/02
08?06
OS?23
08,+'26
8211
Supporting Certification in the Santa Clara County Green Business
Program and Adopting the Santa Clara County Green Business Pledge
08/05/02
08109
08:29
09/04
8212
Adopting Revised Landscape Water Efficiency Standards pursuant to Palo
Alto Municipal Code Section 12.32.040 (Water Efficient Landscape
Ordinance) of Chapter 12.32 (Water Use Regulations)
08/05/02
08109
08, 23
08/26
8213
Approving the Filing of an Application with the California Energy
Commission for a Grant up to $30,000 to Partially Fund the Battery Backup
Systems for Traffic Signals with Light Emitting Diodes
09/09/02
09:16
10:2002
8214
Expressing Appreciation to Robert Arriola Upon His Retirement
09/23/02
09.25
10:08
10?08
8215
Expression Appreciation to Fernando Enciso Upon His Retirement
09/23/02
09:25
10±08
10?08
8216
Authorizing The City To Apply To The Califomia Housing Finance
Agency For The Housing Enabled By Local Partnership (Help) Program
Funds During The 2002-2003 Fiscal Year
09/23/02
11-°07
11:19
11/21
8217
In Support of the Convention on the Elimination of All Forms of
Discrimination Against Women (CEDAW)
10/15/02
11 07
11:°20
1 1,'21
8218
Expressing Appreciation to Mary Jo Levy Upon Her Retirement
10/21/02
10.24
10.30
11004
8219
Amending the Citywide Stop Intersection System Map to Approve Stop
Signs at the Intersections of Ilima Court and Laguna Avenue and Ilima
Way and Laguna Avenue
10/21/02
11'13
11.21
8220
Adopting a Compensation Plan for Hourly Personnel and Rescinding
Resolution Nos. 8097, 8112, and 8193
10/21/02
11/13
12/04
12:`04
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 73
NO.
TITLEIDESCRIPTION
Passed
Route
Mayor
Filed
8221
Approving the Amended and Restated Utilities Energy Risk Management
Policies and Delegating to the City Manager the Authority to Establish and
Promulgate Energy Risk Management Guidelines, Rules and Procedures
10,2 1102
11:13
11120
11121
8222
Approving the Planning Guidelines for the Long -Term Electric Acquisition
Plan to Address the Potential for Deficits in the City's Long -Term Energy
Needs
10121102
11 x'13
11120
11'21
8223
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers to Delete the Classification of
Manager, Competitive Assessment, and Add the Classification of Manager,
Energy Risk
10121102
11/13
12104
12.04
8224
Approving the Filing of an Acceptance for Grant Money with the
California Energy Commission for a Grant up to 570,000 to Partially Fund
the Electric Load Curtailment and Controls Systems Expansion for City
Facilities
1111202
11,'25
12x04
12,04
82� 5
Expressing Appreciation to Gerald Brett for Outstanding Public Service as a
Member of the Public Art Commission
11/18/02
11x'20
11 27
12.'03
8226
Expressing Appreciation to David Levin for Outstanding Public Service as a
Member of the Public Art Commission
11/18/02
11 20
11'27
12103
8227
Expressing Appreciation to Marta Thoma for Outstanding Public Service as
a Member of the Public Art Commission
11/18/02
11120
11:27
12x'03
8228
Ratifying the Execution of the Natural Gas Firm Transmission and Storage
Services Extension Agreement with Pacific Gas and Electric Company
11/18/02
09!17
10116
1119
8229
Approving Renaming the Bryant Street Bicycle Boulevard as the Ellen
Fletcher Bicycle Boulevard
12/02/02
12117
01:'09
01713
8230
Amending and Restating the City's Deferred Compensation Plan and Trust
(Retirement Plan) for Part-Time/Temporary/Seasonal Employees; and
Approving and Authorizing Execution of a Trust Agreement for the Plan
12/02/02
12/04
12109
12.112
8231
Appointing City Manager and Director of Administrative Services as City
Administrators of the Deferred Compensation Plan and Trust (Retirement
Plan) for Part-Time/Temporary/Seasonal Employees
12/02/02
12/04
12/17
12130
8232
Amending the 1998-2010 City of Palo Alto Comprehensive Plan by
Adopting the 2002 Housing Element and Housing Element Technical
Document
12/02/02
12''2002
8233
Expressing Appreciation to Owen Byrd for Outstanding Public Service as a
Member of the Planning and Transportation Commission
12/09/02
01/06
01/13
01.21
8234
Expressing Appreciation to Kathryn Schmidt for Outstanding Public
Service as a Member of the Planning and Transportation Commission
12/09/02
01/06
01/13
01.21
8235
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 No. 8020
12/09/02
01/07
01/13
01 '23
8236
Declaring Weeds to be a Nuisance and Setting a Hearing for Objections to
their Proposed Destruction or Removal
12/09/02
01/07
01/21
01,"23
8237
Amending and Restating the City of Palo Alto's Deferred Compensation
Plan for Regular Employees, and Incorporating Tax Law Changes, by
Adoption of the ICMA Deferred Compensation Plan and Trust Document,
As Amended
12/16/02
01/07
01/21
Olx'23
8238
Appointing the City Manager and the Director of Administrative Services
to Act on Behalf of the City Under the City of Palo Alto's Deferred
Compensation Plan for Regular Employees, including the ICMA Deferred
Compensation Plan and Trust Document, As Amended
12/16/02
01/07
01/21
-
01:23
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 74
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8239
Amending and Restating the City of Palo Alto's Deferred Compensation
Plan for Regular Employees, and Incorporating Tax Law Changes, by
Adoption of the Hartford Deferred Compensation Plan and Group Annuity
Contract (Trust Substitute), As Amended
12.16.02
01:07
01'21
01 23
8240
Appointing the City Manager and the Director of Administrative Services to Act on
Behalf of the City Under the City of Palo Alto's Deferred Compensation Plan for
Regular Employees, including the Hartford Deferred Compensation Plan and Group
Annuity Contract (Trust Substitute), As Amended
12/16102
01/07
01.21
01 23
8241
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
8194, and Amended by Resolution No. 8223, to add the City of Palo Alto's
PERS Choice/PORAC Medical Incentive Plan for Calendar Year 2003
12;'i6:'02
0107
01 21
0123
8242
Amending the Compensation Plan for Classified Personnel (SEIU) adopted
by Resolution No. 8056, and Amended by Resolution Nos. 8059 and 8141,
to add the City of Palo Alto's PERS Choice/PORAC Medical Incentive Plan
for Calendar Year 2003
12116"02
01/07
01,21
01 ,23
8243
Amending the Compensation Plan for Fire Department Personnel (IAFF)
Adopted by Resolution No. 8030, to Add the City of Palo Alto's PERS
Choice/PORAC Medical Incentive Plan for Calendar Year 2003
12/16'02
0107
01 21
0123
8244
Amending the Compensation Plan for Police Non -Management Personnel
adopted by Resolution No. 8082, to add the City of Palo Alto's PERS
Choice/PORAC Medical Incentive Plan for Calendar Year 2003
12..16/02
01 '07
01 21
0I:23
8245
Amending the Compensation Plan for Fire Chiefs' Association
Management Personnel Adopted by Resolution No. 8125, to Add the City
of Palo Alto's PERS Choice/PORAC Medical Incentive Plan for Calendar
Year 2003
12.'16.'02
01'07
01 21
01.23
8246
Amending Section 1401 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and Local 715A, SEIU, AFL •CIO, CLC, to Add the City of Palo Alto
PERS Choice/PORAC Medical Incentive Plan for Calendar Year 2003
12'16.'02
01/07
01,'21
01/23
8247
Amending Section 1501 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and Local 1319, International Association of Fire Fighters, to Add the City
of Palo Alto PERS Choice.''PORAC Medical Incentive Plan for Calendar
Year 2003
12/16/02
01/07
01/21
01 23
8248
Amending Section 1601 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and the Palo Alto Peace Officers' Association, to Add the City of Palo Alto
PERS Choice/PORAC Medical Incentive Plan for Calendar Year 2003
12,'16."°"02
01.07
01/21
01/23
8249
Amending Section 1801 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and the Palo Alto Fire Chiefs' Association, to Add the City of Palo Alto
PERS Choice/PORAC Medical Incentive Plan for Calendar Year 2003
12' 16x'02
01.07
01'21
0123
8250
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers adopted by Resolution No.
8194, and Amended by Resolution No. 8223, to Add an Alternate Medical
Benefit Plan
12;16.'02
01'07
01'21
01'23
8251
Amending the Compensation Plan for Classified Personnel (SETO) adopted
by Resolution No. 8056, and Amended by Resolution Nos. 8059 and 8141,
to Add an Alternate Medical Benefit Plan
12:16.'02
01.'07
01;21
01'23
8252
Amending the Compensation Plan for Fire Department Personnel (IAFF)
adopted by Resolution No. 8030, to Add an Alternate Medical Benefit Plan
12'16102
01.'07
01.21
0123
8253
Amending the Compensation Plan for Police Non -Management Personnel
adopted by Resolution No. 8082, to Add an Alternate Medical Benefit Plan
12116'02
01,07
01/21
01;23
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 75
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8254
Amending the Compensation Plan for Fire Chiefs' Association
Management Personnel Adopted by Resolution No. 8125, to Add an
Alternate Medical Benefit Plan
1V16.102
01°'07
01/21
01,'23
8255
Amending Section 1401 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and Local 715A, SEIU, AFL-CIO, CLC, to Add an Alternate Medical
Benefit Plan
12/16:02
01.°)07
01;21
01123
8256
Amending Section 1501 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and Local 1319, International Association of Fire Fighters, to Add an
Alternate Medical Benefit Plan
12116x'02
01•'07
01;21
01/23
8257
Amending Section 1601 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and the Palo Alto Peace Officers' Association, to Add an Alternate Medical
Benefit Plan
12,1602
01 '07
01 21
0123
8258
Amending Section 1801 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and the Palo Alto Fire Chiefs' Association, to Add an Alternate Medical
Benefit Plan
12.`16:102
01,'07
01'21
01 23
8259
Declaring Results of the Consolidated Special Election Held on Tuesday,
November 5, 2002
12/16/02
01107
01:13
01: 16
8260
Commending the Outstanding Public Service of Victor Ojakian as Mayor
01/06/03
01/13
01/21
01123
8261
Ordering Weed Nuisance Abated
01/13/03
02/20
02126
0V27
8262
Expressing Appreciation to Anthony Spitaleri Upon His Retirement
01/21/03
01/24
02103
02/04
8263
Expressing Appreciation to Raul Arreola Upon His Retirement
01/21/03
01/24
02103
02.'04
8264
Urging the California Legislature to Reject the Governor's Proposed Shift
of Local Vehicle License Fee (VLF) Revenues and to Honor the 1998 State
Commitment to Restore the VLF
01/27/03
02:'04
02120
02;24
8265
Fixing the Time and Place of a Public Hearing on Whether to Form and
Become a Member of the Bay Area Water Supply and Conservation
Agency
02/03/03
_
02/13
02120
0224
8266
Approving Increases in Palo Alto's Contribution Commitment Levels For
FY 2003, 2004 and 2005 to the Funding of Operation and Maintenance for
the Central Valley Project Power Facilities and Authorizing the City
Manager to Execute Exhibit C, Revision 5 to the Agreement
02x'031'03
02.'13
02.'20
02:'24
8267
Certifying the Adequacy of the 800 High Street Final Environmental
Impact Report and Making Findings Thereon Pursuant to the California
Environmental Quality Act
02.03/03
02113
02118
02.19
8268
Approving Architectural Review (02 -PC -01) for 800 High Street (High
Street Partners, LLC, Owner and Applicant) for Planned Community Zone
Change PC 8267
02103!03
02113
030/3
8269
Appointing a Council Member to the Board of Directors of the San
Francisco Bay Area Regional Water System Financing Authority
02/03.'03
02113
02.'20
02./24
8270
Authorizing Investment of City Monies in Local Agency Investment Fund
02:'18103
02125
03110
03117
8271
Adopting a Disadvantaged Business Enterprise (DBE) Program for
Federally Funded City Transportation Projects
02118103
02x'19
02:20
02:'24
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 76
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8272
Authorizing the Filing of an Application for a Grant in the Amount of
$150,000 from the State Water Resources Control Board on Behalf of the
City of Palo Alto Regional Water Quality Control Plant (PARWQCP) for a
Reclaimed Water Facilities Planning Study
02'18.°03
02'19
02'20
02,'24
8273
Opposing Unilateral Preemptive Military Action Against Iraq
02"°18/03
02125
03/10
03°17
8274
Scheduling the City Council Vacation for Calendar Year 2003
02/18"03
02.'25
03'10
03/17
8275
Expressing Appreciation to Beth O'Connor Upon Her Retirement
03:'03103
03:10
03121
03124
8276
Restating the Authority of the Northern California Power Agency to
Execute Power Transactions on Behalf of Palo Alto for Both Terms of One
Month or Less and Terms of One Month or More Up To and Including
Three Years with a $20 Million Per Fiscal Year Transaction Limit with the
Express Approval of Palo Alto
03/0303
03/10
03/19
03/19
8277
Certifying the Adequacy of the Final Environmental Impact Report and
Making Other Findings for the Opportunity Center and Housing Project
(33, 39 & 45/49 Encina Avenue) Pursuant to the California Environmental
Quality Act
03:03'03
03,10
03 19
03:19
8278
Approving Architectural Review (02-ARB-133) for the Opportunity Center
at 33-49 Encina Avenue (Community Working Group and Housing
Authority of the County of Santa Clara, Owners
03/03/03
03,19
401
4:'21
8279
Expressing Appreciation to Kenneth Russell for Outstanding Public Service
as a Member of the Human Relations Commission
03/10/03
03:'24
04/15
04x'21
8280
Approving and Adopting No Parking Zones on the 1500 and 1600 Blocks
of El Camino Frontage Road
03/10/03
0325
04.'15
04.121
8281
Approving a Letter of Agreement for Excess Capacity 03-SNR-00543 with
the United States Department of Energy, Western Area Power
Administration
03/17/03
0319
03/24
03/24
8282
Finding that the City Shall Form and Join the Bay Area Water Supply and
Conservation Agency
03/17/03
01'19
03:`21
03'24
8283
Honoring Andrew Pierce for Outstanding Public Service as a Member of
the Human Relations Commission
04/14/03
04124
OSr'Ol
05:07
8284
Expressing Support for the National Affordable Housing Trust Fund Act
04/14/03
04124
05/01
05107
8285
Amending Utility Rate Schedule EDF-1 of the City of Palo Alto Utilities
Rates and Charges Pertaining to Dark Fiber Licensing Services
04/14/03
04,'24
051`06
05107
8286
To Provide a Supplemental Military Leave Benefit to Pay for the
Differential Between Regular Salary and Military Pay and to Extend
Employee Benefits (As Applicable) to Employees Called to Active Duty to
Serve in the Specified Current U.S. Military Action
04;14"'03
04124
05113
05.08
05:08
8287
Amending the Land Use Map of the Palo Alto Comprehensive Plan to
Change the Designation of a 1.84 Acre Parcel at 2300 East Bayshore Road
from `Service Commercial' to 'Research/Office Park'
04.21103
0521
06'04
06/05
8288
Adopting New Utility Rate Schedules E -1-G, E -2-G, E -4-G, E -7-G And E-
18 -G, And Amending Resolution Numbers 8058, 8075 And 8174 And
Repealing Resolution Number 7938 Pertaining To Electric Service
Schedules E -1-G1, E -1 -G2, E -1-G3, E -2-G1, E -2-G2, E -2-G3, E -4-G1, E-
4 -G2, E -4-G3, E -7-G1, E -7-G2 And E -7-G3 Of The City Of Palo Alto
Utilities Rates And Charges
04/21/03
05121
05x'30
06./02
S:CLK/ADMIN/RESO/RESOLt3TION MASTER
RESOLUTIONS
Page 77
NO.
TITLEIDESCRIPTION
Passed
Route
Mayor
Filed
8289
Approving For A Limited Period Of Time A Reduction In The Contract
Rate Of Delivery Authorized Under Contract Number DE-MS65-
85WP59007 With The United States Department Of Energy, Western Area
Power Administration
r
04;'21;'03
05.21
05:30
0527
8290
Expressing Appreciation to Police Chief Patrick Dwyer for Outstanding
Service to the Community
05.12 03
05:15
0527
05:27
8291
Approving the Use of Community Development Block Grant Funds for
Fiscal Years 2003-04 and the Preliminary Commitment of Funds from
Fiscal Year 2004-2005 and Adopting the `Analysis of Impediments for Fair
Housing Choice'
OS'12/03
05:22
05 30
06.02
8292
Request the Metropolitan Transportation Commission for the Allocation of
Fiscal Year 2003.2004 Transportation Development Act, Article 3
Pedestrian/Bicycle Project Funding
05"19/03
05'22
05.27
05;'27
8293
Approving and Adopting a New No Parking Zone Between 11:00 p.m. and
5:00 a.m. on Encina Avenue, Wells Avenue and the 100 Block of Page Mill
Road
05/19/03
05'22
05/30
06.'02
8294
Appointing a Council Member as a Voting Member of the Board of
Directors of the Bay Area Water Supply and Conservation Agency
05119/03
06"04
06:16
06;1?
8295
Supporting and Endorsing the Midpeninsula Regional Open Space District's
Proposed Extension of its Boundaries to the San Mateo County Coast to
Preserve Open Space and Agricultural Lands
06102103
06/04
07/02
8296
Expressing Appreciation to Curt Shepord Upon His Retirement
06./09103
06/10
06:19
06.23
8297
Expressing Appreciation to Paige Shepord Upon Her Retirement
06/09/03
06/10
06/19
06123
8298
Calling Its General Municipal Election of Council Members, Requesting
the Services of the Registrar of Voters, and Ordering the Consolidation of
Said Election
06/09/03
06/16
06/19
06.23
8299
Amending Section 1501 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and Local 1319, International Association of Fire Fighters, to Add a
Firefighter Leave Sharing Program
06/09/03
08/08
08/28
09.09
8300
Amending the Compensation Plan for Fire Department Personnel (Local
1319, International Association of Fire Fighters) Adopted by Resolution
No. 8030, and Amended by Resolution Nos. 8243 and 8252, to Add a
Firefighter Leave Sharing Program
06/09/03
10/16
10/16
10 16
8301
Directing Enhanced Efforts to Assure the Protection of Civil Liberties that
are Threatened by the U.S. A. Patriot Act
06/09/03
07/01
07/14
07.'14
8302
In Support of a Moratorium on the Death Penalty in California
06/09/03
06/24
07/14
07.14
8303
Confirming Engineer's Report and Assessment Roll California Avenue
Parking Project No. 92-13 (For Fiscal Year 2003-04)
06/09/03
06/24
07/14
07.+14
8304
Confirming Engineer's Report and Assessment Roll California Avenue
Keystone Lot Parking Project No. 86-01 (For Fiscal Year 2003-2004)
06/09/03
06/24
07/14
07"14
8305
Amending Utility Rate Schedules G-1, G-2, And G-6 of the City Of Palo
Alto Utilities Rates and Charges Pertaining to Gas Rates
06/16/03
06/24
07/16
8306
Amending Utility Rate Schedules S-1 and S-2 of the City of Palo Alto
Utilities Rates and Charges Pertaining to Wastewater Rates
06/16/03
06/24
0716
8307
Amending Utility Rate Schedules W-1, W-4, and W-7 of the City of Palo
Alto Utilities Rates and Charges Pertaining to Water Rates
06/16/03
06/24
07/16
8308
Amending Utility Rate Schedules R-1, R-2, and R-3 of the City of Palo
Alto Utilities Rates and Charges Pertaining to Refuse Collection
06/16/03
06/24
07 14
07114
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 78
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8309
Amending Utility Rate Schedules E-14 and E-16 of the City of Palo Alto
Utilities Rates and Charges Pertaining to Electric Rates
06/16/03
06124
07114
0714
8310
Amending the Compensation Plan for Classified Personnel (SEIU) Adopted
by Resolution No. 8056, and Amended by Resolution Nos. 8059, 8141,
8180, 8242 and 8251, to Change Certain Employee Classifications and
Salaries
06/16/03
08;'08
08.'28
04+04
8311
Amending the Compensation Plan for Management and Confidential
Personnel and Council Appointed Officers Adopted by Resolution No.
8194, and Amended by Resolution Nos. 8223, 8241 and 8250, to Change
Certain Employee Classifications and Salaries
06/16/03
08'08
08''28
09'09
83 l2
Determining the Calculation of the Appropriations Limit of the City of Palo
Alto for Fiscal Year 2003-04
06/16/03
06/24
07,"14
07/14
8313
Amending the Compensation Plan for Classified Personnel (SEIU) Adopted
By Resolution No. 8056, and Amended by Resolution Nos. 8059, 8141,
8180, 8242 and 8251, to Add Furlough Provisions
06/16/03
10'16
10'16
10/16
8314
Amending Section 1401 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and Local 715A, SEIU, AFL-CIO, CLC, to Add Furlough Provisions
06/16/03
10-06
10116
10/16
8315
In Support of State of California Adoption of the International Building
Codes
06/23/03
06.24
07,14
07/14
8316
Declaring its Intention to Amend Section 12.16.020 of Chapter 12.16 of
Title 12 of the Palo Alto Municipal Code by Establishing Underground
Utility District Number 39
07/14/03
07'24
08.'05
07/14
8317
In Support of Creating a 2-1-1 Information and Referral Phone Number to
Serve Santa Clara County Residents and Visitors
07/14/03
07.24
08118
08/18
8318
Amendment No. 3 to the Agreement for Funding of Operation and
Maintenance for the Central Valley Project Power Facilities and
Authorizing the City Manager to Execute the Amendment
07;14.103
0722
07/28
07/30
8319
Approving Increases in the Funding of Operation and Maintenance for the
Central Valley Project Power Facilities and Authorizing the City Manager
to Execute Exhibit C, Revision 6 to the Agreement
07'14"03
0722
07`28
07/29
8320
Expressing Appreciation of the Palo Alto Police Reserve Officers for their
Outstanding Service
07114/03
07125
07'25
07/30
8321
Calling a Special Election for November 4, 2003, for Submittal of a
Referendum Measure to the Electorate and Ordering Consolidation of Said
Election
07114/03
07125
07'25
07/30
8322
Calling a Special Election for November 4, 2003, for Submittal of an
Initiative Measure to the Electorate and Ordering Consolidation of Said
Election
07114/03
07/22
0723
07:23
8323
Designating the Months of July and September as Block Party Months and
Suspending the Associated Permit Application Fees
07/21103
0723
11'03
11.'06
8324
Authorizing the Submittal of an Application to the Bay Area Air Quality
Management District for Funds From the Transportation Fund for Clean
Air Fund for the Timing of Traffic Signals in Palo Alto
07/21103
07129
08108
08108
8325
Expressing Appreciation to Clarence Sackett Upon His Retirement
0728103
08105
08118
08/18
8326
Authorizing Execution of an Agreement with the State of California
Department of Transportation to Install the Traffic Control Signals and
Safety Lighting and the Construction of Roadway Improvements at US 101
Northbound Off -Ramp and San Antonio Road
0810403
08108
08;"08
08'08
8327
Declaring September 4, 2003 and January 29; 2004 as Palo Alto Family
Night: Ready Set, Relax!
08?04`03
08'08
08;'08
08x'08
S:CLK/ADMIN/RESO/RESOLUTION MAS'T'ER
RESOLUTIONS
Paae 79
NO.
TITLEIDESCRIPTION
Passed
Route
Mayor
Filed
8328
Confirming Weed Abatement Report and Ordering Cost of Abatement to be
a Special Assessment of the Respective Properties Herein Described.
08/0403
09;17
10103
10103
8329
Expressing Appreciation to Dave Dudley Upon His Retirement.
08/04/03
08113
08113
08118
8330
Expressing Appreciation to Paul Healy Upon His Retirement.
08/04/03
08113
08/13
08.'18
8331
Expressing Appreciation to George "Mick" Duncan McDonald Upon His
Retirement
09/08/03
09x'17
10;06
10106
8332
Expressing Appreciation to Ronald Adler Upon His Retirement
09/08/03
09117
10/06
10.'06
8333
Expressing Appreciation to Kenneth Gonzales Upon His Retirement
09/08/03
09117
10/06
10/06
8334
Expressing Appreciation to Gary Moore Upon His Retirement
09/08/03
09117
10.'06
10/06
8335
Opposing Proposition 54 on the October 7 2003 Ballot
09/08/03
12/17
8336
Expressing Appreciation to Richard Ferguson Upon His Retirement from
the Utilities Advisory Commission
09/15/03
l 2' 16
8337
In support of the Santa Clara Valley Water Resources Protection
Collaborative Memorandum of Consensus for Mutual Cooperation to
Jointly Develop and Implement Water and Watershed Resources Protection
Measures, Guidelines and Standards in Santa Clare County
09/15/43
10/06
10:'20
10.21
8338
Certifying the Adequacy of the Final Environmental Impact Report for the
3201 East Bayshore Road; Matadero Creek Long -Term Remediation
Project Pursuant to the California Environmental Quality Act
09/15/03
10./06
10.' 15
8339
Appointing an Advisory Board, Directing the Preparation of Report for
Fiscal Year 2003-2004 and Directing that Notice be Given of a Public
Meeting and Public Hearing in Connection with the Proposed
Establishment of the Downtown Business Improvement District and the
Proposed Levy of an Assessment Against Businesses Within Such District.
09115/03
12'16
8340
Expressing Appreciation to Thu Vo Upon His Retirement From the
Regional Water Quality Control Department
10.'07:03
11.03
11.03
11106
8341
Amending resolution No. 8339, Appointing an Advisory Board, Direction
the Preparation of a Report for Fiscal Year 2003-04, and Directing that
Notice be Given of a Public Meeting and Public Hearing in Connection
with the Proposed Establishment of the Downtown Business Improvement
District and the Proposed Leby of an Assessment Against Businesses
Within Such District
10;'07:03
10.16
]0.22
11`06
8342
Endorsing Santa Clara Valley Transportation Authority's Community
Design and Transportation Program and its Manual of Best Practices for
Integrating Transportation and Land Use
10.07/03
10.16
1012003
8343
As a responsible agency considering the final environmental impact report
and addendum and making findings for the Palo Alto unified school district
655 ArastraderoRoad Terman Park School District 655 Arastradero Road
Terman Park Basketball Court Project pursuant to the California
Environmental Quality Act
10 14 03
10: 16
1012003
8344
Amending the Terman Specific Plan to reduce the number of required city
tennis courts from four to two.
10/14/03
10: 16
10/2003
8345
Amending 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 No. 8066
10/20103
1012003
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Page 80
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8346
Amending the Compensation Plan for Police Non -Management Personnel
Adopted by Resolution No. 8082, and Amended by Resolution Nos. 8244
and 8253 to Add the City of Palo Alto's PORAC Medical Incentive Plan
for Calendar Year 2004
10320;'03
10;'2003
8347
Amending Section 1601 of the Merit System Rules and Regulations
Regarding the Memorandum of Agreement Between the City of Palo Alto
and the Palo Alto and the Palo Alto Peace Officers' Association, to Add the
City of Palo Alto PORAC Medical Incentive Plan for Calendar Year 2004
10;20?03
10; 2003
8348
Certifying the Adequacy of the South of Forest Area Coordinated Area
Plan Final EIR as the Environmental Document for the South of Forest
Avenue Coordinated Area Plan, Phase 2 and Making Findings Thereon
Pursuant to the California Environmental Quality Act
10.20/03
11/26
8349
Amending the Land Use Map of the Palo Alto Comprehensive Plan for the
Area Generally Bounded by Alma Street, Forest Avenue, Ramona Street,
and Channing Avenue (South of Forest Avenue Coordinated Plan, Phase 2)
and Adding "Coordinated Area Plans" to the Land Map Definitions in the
Land Use and Community Design Element of the Comprehensive Plan"
10:20;'03
11;26
8350
Declaring its Intention to Amend Section 12.16.020 of Chapter 12.16 of
Title 12 of the Palo Alto Municipal Code by Establishing Underground
Utility District Number 39 and Repealing Resolution No. 8316
10.27/03
10;2003
8351
Authorizing the City to Apply to the California Department of Housing and
Community Development for the Local Housing Trust Fund Program
(LHTFP) Grant
10/27/03
10, 2003
8352
Amending and Updating the Housing Reserve Guidelinge as the Affordable
Housing Fund Guidelines
10,27103
10.2003
8353
Adopting a Compensation Plan for Management and Confidential
(Hereafter "Management and Professional") Personnel and Council
Appointed Officers, and Rescinding Resolution Nos. 8096, 8117, 8165,
8181, 8194, 8223, 8241, 8250, and 8311
10.27'03
10;'2003
8354
Amending Section 1701 of the Merit System Rules and Regulations
10/27/03
10.'2003
8355
Amending Section 1401 of the Merit System Rules and Regulations
Regarding the memorandum of Agreement Between the City of Palo Alto
and Local 715A, SEIU, AFL-CIO, CLC
10/27/03
10.'2003
8356
Ratifying the Execution of the Natural Gas Services Agreement with
Pacific Gas and Electric Company
11'10:03
12:16
8357
Electing to Establish a Health Benefit Vesting Requirement for Future
Retirees from the Management and Professional Personnel and Council
Appointed and Elected Officers Group Under the Public Employees'
Medical and Hospital Care Act
11,17.'03
11 2003
8358
Fixing the Employer's Contribution under the Public Employees' Medical
and Hospital Care Act with Respect to Management and Professional
Personnel and Council Appointed and Elected Officers Group and
Rescinding Resolution 8070
11.17'03
11 2003
8359
Authorizing the City Manager to Submit to the California State Coastal
Conservancy a Grant Application for Funds Which the City Intends to
Expend on Spartina Treatment and Eradication in the Palo Alto Baylands
11117,03
12,16
8360
Directing the Preparation of a Revised Report for Fiscal Year 2003-04,
and Directing that Notice be Given of a Rescheduled Public Meeting and
Public Hearing in Connection with the Proposed Establishment of the
Downtown Business Improvement District and the Proposed Levy of an
Assessment Against Businesses Within such District
11.17/03
12.16
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Paae 81
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8361
Authorizing the City Manager to Submit a Grant Application to and
Execute a Grant Agreement with the California State Coastal Conservancy
for Funds Which the City Intends to Expend on Acquisition of the 13 -Acre
Arastradero Property Owned by the Peninsula Open Space Trust (Post)
11/17103
319104
8362
Adopting a Compensation Plan for Fire Department Personnel (IAFF) and
Rescinding Resolution Nos. 8030, 8243, 8252 And 8300
11?24;'03
01115
8363
Amending Section 1501 of the Merit System Rules and Regulations Regarding the
Memorandum of Agreement Between the City of Palo Alto and Local 1319,
International Association of Fire Fighters
1124103
01/15
8364
Adopting a Compensation Plan for Palo Alto Fire Chiefs' Association
Management Personnel and Rescinding Resolution Nos. 8125, 8245 And 8254
1!+'24103
01 15
J
8365
Amending Section 1801 of the Merit System Rules and Regulations Regarding the
Memorandum of Agreement Between the City of Palo Alto and the Palo Alto Fire
Chiefs' Association
11.24.'03
01:15
8366
Electing to Establish a Health Benefit Vesting Requirement for Future Retirees
from the Palo Alto Fire Chiefs' Association Under the Public Employees' Medical
and Hospital Care Act
11124/03
11/2003
8367
Establish a Health Benefit Vesting Requirement for Future Retirees from Local
1319, International Association of Fire Fighters Under the Public Employees'
Medical And Hospital Care Act
11124.'03
11".2003
8368
Fixing the Employer's Contribution Under the Public Employees' Medical and
Hospital Care Act With Respect to Members of the Palo Alto Fire Chiefs'
Association and Rescinding Resolution No. 8068
11124/03
11/2003
8369
Fixing the Employer's Contribution Under the Public Employees' Medical and
Hospital Care Act with Respect to Members of Local 1319, international
Association of Fire Fighters and Rescinding Resolution No. 8069
11124x°03
11 2003
8370
Regarding Racial Profiling
11124103
12/30
8371
Authorizing the Housing Authority of the County Of Santa Clara to Issue
Bonds and Acquire Mortgage Loans to Finance the Acquisition and
Construction of a Multifamily Rental Housing Project in the City of Palo
Alto
11/24103
12 30
8372
Certifying the Comprehensive Plan Environmental Impact Report as the
Environmental Document for the Bicycle Transportation Plan, Certifying
an Addendum to the Environmental Impact Report, Restating the
Statement of Overriding Considerations Contained in the Environmental
Impact Report, and Amending the 1998-2010 City of Palo Alto
Comprehensive Plan by Adopting the 2003 Palo Alto Bicycle
Transportation Plan
11124x'03
12 30
8373
Expressing Appreciation to Clark Akatiff Upon His Retirement
12.01:03
1116
8374
Approving the Application of the City of Palo Alto for Grant Funds for the
Roberti-Z'berg-Harris Block Grant Program Under the California Clean
Water, Clean Air, Safe Neighborhood Parks, and Coastal Protection Act of
2002
12x08.03
12130
8375
Declaring the Results of the Consolidated General Municipal Election
Held on Tuesday, November 4, 2003
12x'08?03
12130
8376
Declaring the Results of the Consolidated Special Election for Measure
"B" Held on Tuesday, November 4, 2003
12108.'03
12'30
8377
Declaring the Results of the Consolidated Special Election for Measure
"C" Held on Tuesday, November 4, 2003
12/08103
12."30
8378
Amending the Compensation Plan for Management and Professional
Personnel and Council Appointed Officers Adopted by Resolution No.
8353, to Include a Mandatory Furlough
12/08/03
01.15
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 82
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8379
Approving the Water Integrated Resource Plan Guidelines
12/08/03
01/28
8380
Expressing Appreciation to Randy Baldschun Upon His Retirement
12/15/03
01;28
02/03
02x'05
8381
Expressing Appreciation to Katy Obringer Upon Her Retirement
12/15/03
8382
Expressing Appreciation to Del Thorpe Upon His Retirement
12/15/03
8383
Declaring Weeds to be a Nuisance and Setting a Hearing for Objections to Their
Proposed Destruction Or Removal
12/15/03
01 08
8384
Adopting the 2003-04 Disadvantaged Business Enterprise (DBE) Program For
Federally Funded City Transportation Projects
12/15/03
01 `08
8385
Eliminating Schedule G-7 of the City of Palo Alto Utilities Rates and Charges
Pertaining to Gas Service
12/15/03
01/08
8386
Authorizing Revisions to the Reserve Guidelines for the Electric Supply Rate
Stabilization Reserve, the Electric Distribution Rate Stabilization Reserve, and the
Gas Supply Rate Stabilization Reserve
12/15/03
01/08
8387
Confirming the Revised Report of the Advisory Board in Connection with the
Establishment of the Proposed Downtown Palo Alto Business Improvement
District, Declaring its Intention to Establish said District, Declaring its Intention to
Levy an Assessment on Businesses Within said District for Fiscal Year 2003-2004,
and Setting a Time and Place for a Public Hearing on the Establishment of the
District and the Levy of the Assessment
12,+ 15'03
01/08
8388
Commending the Outstanding Public Service of Dena Mossar as Mayor
01/05/04
01107
01112
01/13
8389
Commending the Outstanding Public Service of Nancy Lytle as Council
Member
01/05/04
01'07
01,12
01/13
8390
Expressing Appreciation to Palo Alto Emergency Preparedness Volunteers
for Outstanding Public Service
01/12/04
03/23/04
8391
Adopting a Mitigated Negative Declaration for the Mountain View -
Moffett Area Recycled Water Recycling Facility Pursuant to the California
Environmental Quality Act
01/12/04
02/2004
8392
Expressing Appreciation to Lee Lippert for Outstanding Public Service as
a Member of the Architectural Review Board
01/20/04
03/23/04
8393
Declaring its Intention to Amend Section 12.16.020 Of Chapter 12.16 of
Title 12 of the Palo Alto Municipal Code by Establishing Underground
Utility District Number 40
01/20/04
2.17.'04
02/26/04
8394
Support of California's Law to Reduce Global Warming Pollution
01/20/04
02/26/04
8395
Adopting a Mitigated Negative Declaration Pursuant to the California
Environmental Quality Act and Approving the Charleston/ Arastradero
Corridor Improvement Plan (02-EIA-16, City of Palo Alto, Proponent)
01/20/04
02/26/04
8396
Levying an Assessment for Fiscal Year 2003-2004 in Connection with the
Downtown Palo Alto Business Improvement District
02/02/04
02/26/04
8397
Declaring Council Policy to Mitigate Development Impacts and Initiating
Proceedings to Establish a Transportation Impact Fee
02/02/04
03/09/04
8398
Ordering Weed Nuisance Abated
02/02/04
02/26/04
8399
Scheduling the City Council Vacation for Calendar Year 2004
02/02/04
2/26/04
8400
Expressing Appreciation to Paul Thiltgen for Outstanding Public Service
to the City of Palo Alto
02/09/04
02/04/04
S:CLK/ADMIN/RESO/RESOLUTION MASTER
RESOLUTIONS
Pane 83
NO.
TITLE/DESCRIPTION
Passed
Route
Mayor
Filed
8401
Commence Paying and Reporting the Value of Employer Paid Member
Contributions for Fire Department Personnel (IAFF)
02x09+04
02.17
,
03/021044
8402
Approving and Adopting a New No Parking Zone Between 9:00 A.M. and
10:00 A.M. on School Days (Except Commercial Vehicles) on Segments
of Georgia Avenue, Donald Drive and Hubbartt Drive
02,'09/04
02126'04
8403
Appointing Marc Dickow (Jungle Copy) as a Member of the Downtown
Palo Alto Business Improvement District Advisory Board to Replace Steve
Warden (Union Bank)
02:09;04
02,'26/04
8404
Declaring Support for Measure 2 --Regional Traffic Relief Plan
02x09/04
02/26/04
8405
Letter of Agreement for Excess Capacity 04-SNR-00647 with the United
States Department of Energy, Western Area Power Administration
03.01;'04
03r31.04
8406
Supporting a Statewide Ballot Initiative to Require Voter Approval Before
State Government May Take Local Tax Funds
03/01/04
03/19/04
8407
Authorizing the City Manager to File an Application and Execute a Grant
Agreement for a Grant in an Amount Not to Exceed $5 Million From the
State Water Resources Control Board on Behalf of the City of Palo Alto
Regional Water Quality Control Plant (PARWQCP) for the Construction
of the Mountain View -Moffett Area Water Recycling Project
03/01/04
03/18/04
8408
Expressing Appreciation to Tony Angiletta for his Outstanding Public
Service as a Member of the Library Advisory Commission
031154+04
03 16
03•'22
03x'23+04
8409
Expressing Appreciation to John Kagel for his Outstanding Public Service
as a Member of the Library Advisory Commission
03,15,'04
03,'16
03'22
03/23104
8410
Expressing Appreciation to Tina Kass for her Outstanding Public Service
as a Member of the Library Advisory Commission
03/15104
03/16
03'22
03a"23+'04
8411
Approving Participation in Certain Northern California Power Agency
Member Agreements (Second Phase and Third Phase) for Financing of
Planning and Development Activities for Agreements to Purchase Power and
Purchasing Power from NCPA Generated by Landfill Gas Electricity
Projects and Wind Electric Generating Projects Respectively
03.15/04
04'06`04
8412
Expressing Appreciation to Agent Jim Coffman Upon His Retirement
03/22/04
8413
Approving the Applicant to Apply for Grant Funds for the Per Capita
Grant Program Under the California Clean Water, Clean Air, Safe
Neighborhood Parks, and Coastal Protection Act of 2002
03/22.'04
04^"06/'04
8414
Approving the Application for Land and Water Conservation Fund
Arastradero Gateway Land Acquisition Project
0322.'04
04/06/04
8415
Adopting a Mitigated Negative Declaration Pursuant to the California
Environmental Quality Act for and Approving the Permanent
Implementation of the Modified Mixed Measures Traffic Calming Plan for
the Downtown North Neighborhood.
03J'29»04
S:CLK/ADMIN/RESO/RESOLUTION_MASTER