Loading...
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