HomeMy WebLinkAboutOrdinance 56831
Ordinance No. 5683
Ordinance of the Council of the City of Palo Alto Amending Sections of Chapter
10.56 (“Special Speed Zones”) of Title 10 (Vehicles and Traffic) to Reflect the
2025 Traffic Survey
The Council of the City of Palo Alto ORDAINS as follows:
SECTION 1. Findings and Declarations. The City Council finds and declares as follows:
A.In conjunction with this ordinance, the City Council approved the “Engineering & Traffic
Survey”, dated September 2025, (Traffic Survey) for the City of Palo Alto. The Traffic
Survey was conducted by TJKM under contract by the City.
B.Based on the findings of the Traffic Survey, the City now desires to amend the Palo Alto
Municipal Code (PAMC) through this ordinance to indicate the latest survey completion
date for nine road segments.
SECTION 2. Chapter 10.56.010 of the Palo Alto Municipal Code is hereby amended to read
as follows (new text is underlined, deleted text is in strikethrough):
10.56.010 Twenty-five miles per hour prima facie speed limit justified.
It is determined that the state twenty-five miles per hour prima facie speed limit for business or
residence districts is justified, as required by state law, with respect to the following streets or
portions of streets by engineering and traffic surveys conducted by the city and completed on
the dates shown below:
Road Segment Name Survey Completion Date
Alma St from El Camino Real to University Ave September 2023
Amaranta Ave from Los Robles Ave to Maybell Ave November 2017
Arboretum Rd from Sand Hill Rd to Quarry Rd November 2017
Birch St from California Ave to Page Mill Exp April 2025November 2017
California Ave from El Camino Real to Hanover St November 2017
Charleston Rd from Fabian Way to South City Limit September 2023
Charleston Rd from Middlefield Rd to Fabian Way September 2023
Charleston Rd from El Camino Real to Alma St September 2023
Channing Ave from W Bayshore Rd to Newell Rd November 2017
Channing Ave from Newell Rd to Guinda Ave November 2017
Channing Ave from Guinda Ave to Alma St November 2017
Churchill Ave from Embarcadero Rd to Alma St November 2017
Docusign Envelope ID: ECC58FA4-59C1-4C71-A3C6-42F566912836
2
Churchill Ave from Alma St to El Camino Real November 2017
Colorado Ave from W Bayshore Rd to Middlefield Rd November 2017
E Meadow Dr from Louis Rd to Alma St November 2017
El Camino Way from Los Robles Ave to Maybell Ave September 2023
Embarcadero Rd from Embarcadero Rd to Highway 101 April 2025
Embarcadero Rd from Middlefield Rd to Alma St April 2025
Embarcadero Rd from El Camino Real to Alma St October 2023
Guinda Ave from Lytton Ave to Channing Ave November 2017
Hamilton Ave from Middlefield Rd to Alma St November 2017
High St from Lytton Ave to Channing Ave November 2017
Homer Ave from Guinda Ave to Alma St November 2017
Laguna Ave from Matadero Ave to Los Robles Ave November 2017
Loma Verde Ave from W Bayshore Rd to Middlefield Rd November 2017
Loma Verde Ave from Middlefield Rd to Alma St November 2017
Los Robles Ave from Laguna Ave to El Camino Real November 2017
Louis Rd from Oregon Exp to Loma Verde Rd September 2023
Louis Rd from Loma Verde Rd to Charleston Rd September 2023
Lytton Ave from Alma St to Middlefield Rd November 2017
Matadero Ave from El Camino Real to Laguna Ave November 2017
Middlefield Rd from University Ave to Embarcadero Rd September 2023
Middlefield Rd from University Av to Northern City Limits September 2023
Middlefield Rd from Embarcadero Rd to Oregon Exp November 2017
Middlefield Rd from E Charleston Rd to South City Limits April 2025
Newell Rd from East City Limit to Channing Ave November 2017
Newell Rd from Channing Ave to Embarcadero Rd November 2017
N California Ave from Middlefield Rd to Alma St November 2017
Park Blvd from California Ave to Lambert Ave September 2023
Peter Coutts Rd from Stanford Ave to Page Mill Rd November 2017
Porter Dr from Hillview Ave to Page Mill Rd September 2023
Quarry Rd from El Camino Real to Campus Dr October 2023
Docusign Envelope ID: ECC58FA4-59C1-4C71-A3C6-42F566912836
3
Stanford Ave from El Camino Real to Peter Coutts Rd November 2017
Stanford Ave from Peter Coutts Rd to Junipero Serra Blvd November 2017
University Ave from Middlefield Rd to Alma St November 2017
Waverley St from Lytton Ave to Channing Ave November 2017
Waverley St from Channing Ave to Embarcadero Rd November 2017
SECTION 3. Chapter 10.56.015 of the Palo Alto Municipal Code is hereby amended to
read as follows:
10.56.015 Thirty miles per hour prima facie speed limit.
It is determined and justified upon the basis of engineering and traffic surveys that a speed
greater than the twenty-five miles per hour prima facie speed limit set forth in Section 22352 of
the Vehicle Code of the state, would facilitate the orderly movement of vehicular traffic and
would be reasonable and safe under the conditions found to exist upon the streets, or portions
thereof, set forth in this section, and it is hereby declared that thirty miles per hour shall be the
prima facie speed limit upon these streets, or portions thereof, except for school zones, as
shown below:
Road Segment Name Survey Completion Date
Coyote Hill Rd from Page Mill Rd to Hillview Ave April 2025
Fabian Way from Charleston Rd to W Bayshore Rd September 2023
Hansen Way from El Camino Real to Page Mill Exp September 2023
Hanover St from Page Mill Rd to Hillview Ave September 2023
Hillview Ave from Hanover St to Foothill Exp September 2023
W Bayshore Rd from Oregon Exp to Colorado Ave November 2017
SECTION 4. If any section, subsection, clause or phrase of this Ordinance is for any reason
held to be invalid, such decision shall not affect the validity of the remaining portion or sections
of the Ordinance. The Council hereby declares that it should have adopted the Ordinance and
each section, subsection, sentence, clause or phrase thereof irrespective of the fact that any one
or more sections, subsections, sentences, clauses or phrases be declared invalid.
SECTION 5. The Council finds that this ordinance is categorically exempt from the
provisions of the California Environmental Quality Act (“CEQA”), pursuant to Section 15301 of
the CEQA Guidelines as a minor alteration to the existing street system.
Docusign Envelope ID: ECC58FA4-59C1-4C71-A3C6-42F566912836
4
SECTION 6. This ordinance shall be effective 31 days after adoption.
INTRODUCED:
PASSED:
AYES:
NOES:
ABSENT:
ABSTENTIONS:
ATTEST:
____________________________ ____________________________
City Clerk Mayor
APPROVED AS TO FORM: APPROVED:
____________________________ ____________________________
Assistant City Attorney City Manager
____________________________
Chief Transportation Official
NOVEMBER 10, 2025
DECMEBER 1, 2025
BURT, LAUING, LYTHCOTT-HAIMS, RECKDAHL, STONE, VEENKER
LU
Docusign Envelope ID: ECC58FA4-59C1-4C71-A3C6-42F566912836
Certificate Of Completion
Envelope Id: ECC58FA4-59C1-4C71-A3C6-42F566912836 Status: Completed
Subject: ORD 5683 - Amending Special Speed Zones to Reflect 2025 Traffic Survey
Source Envelope:
Document Pages: 4 Signatures: 5 Envelope Originator:
Certificate Pages: 2 Initials: 0 Christine Prior
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
250 Hamilton Ave
Palo Alto , CA 94301
Christine.Prior@PaloAlto.gov
IP Address: 165.225.242.91
Record Tracking
Status: Original
12/5/2025 2:14:20 PM
Holder: Christine Prior
Christine.Prior@PaloAlto.gov
Location: DocuSign
Security Appliance Status: Connected Pool: StateLocal
Storage Appliance Status: Connected Pool: City of Palo Alto Location: Docusign
Signer Events Signature Timestamp
Tim Shimizu
Tim.Shimizu@paloalto.gov
Assist. City Attorney
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 12/5/2025 2:17:25 PM
Viewed: 12/9/2025 9:11:47 AM
Signed: 12/9/2025 9:11:59 AM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Ria Hutabarat Lo
Ria.Lo@paloalto.gov
Chief Transportation Official
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 165.225.242.102
Sent: 12/9/2025 9:12:05 AM
Viewed: 12/9/2025 5:03:41 PM
Signed: 12/9/2025 5:05:30 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Ed Shikada
Ed.Shikada@paloalto.gov
City Manager
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 170.85.54.85
Sent: 12/9/2025 5:05:32 PM
Viewed: 12/9/2025 7:08:43 PM
Signed: 12/9/2025 7:08:51 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Ed Lauing
Ed.Lauing@paloalto.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address:
2601:647:6880:a6f0:b50a:a47c:852f:38d
Sent: 12/9/2025 7:08:52 PM
Viewed: 12/9/2025 9:18:49 PM
Signed: 12/9/2025 9:19:08 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Signer Events Signature Timestamp
Mahealani Ah Yun
Mahealani.AhYun@paloalto.gov
City Clerk
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 12/9/2025 9:19:10 PM
Viewed: 12/17/2025 7:49:58 AM
Signed: 12/17/2025 7:50:50 AM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
In Person Signer Events Signature Timestamp
Editor Delivery Events Status Timestamp
Agent Delivery Events Status Timestamp
Intermediary Delivery Events Status Timestamp
Certified Delivery Events Status Timestamp
Carbon Copy Events Status Timestamp
Witness Events Signature Timestamp
Notary Events Signature Timestamp
Envelope Summary Events Status Timestamps
Envelope Sent Hashed/Encrypted 12/5/2025 2:17:25 PM
Certified Delivered Security Checked 12/17/2025 7:49:58 AM
Signing Complete Security Checked 12/17/2025 7:50:50 AM
Completed Security Checked 12/17/2025 7:50:50 AM
Payment Events Status Timestamps