HomeMy WebLinkAbout2025 Resolutions2025 Resolutions
No. Title / Description Date Vote
10211 Resolution Expressing Appreciation for Outstanding Public
Service to Lydia Kou as Mayor and Councilmember Item 3 7-0
10212 Resolution Expressing Appreciation for Outstanding Public
Service to Greg Tanaka as Councilmember Item 4 7-0
10213 Resolution Expressing Appreciation for Outstanding Public
Service to Greer Stone as 2024 Mayor Item 5 7-0
10214
Resolution of the Council of the City of Palo Alto Accepting the
Annual Report on Development Impact Fees for the Period
Ending June 30, 2024 and Making Findings Regarding the
Continuing Need for Development Impact Fees Collected but
1/13/25
Item 3 7-0
10215
Resolution of the Council of the City of Palo Alto Extending the
City Manager’s Authority to Execute Transactions under Master
Renewable Energy Certificate Purchase and Sale Agreements
with Pre-qualified Suppliers at an Annual Expenditure Not
-
1/13/25
Item 4 7-0
10216
Resolution of the City of Palo Alto Approving Verified Emission
Reduction Master Agreements with ACQ Environmental
Brokerage Services, Inc and SCB Brokers, LLC and Authorizing the
City Manager to Purchase VERs from AQC Environmental
Brokerage Services, Inc and SCB Brokers, LLC under Specified
Terms and Conditions During Calendar Years 2025 through 2034,
2/10/25
Item 8 7-0
10217
Resolution of the Council of the City of Palo Alto 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
2/10/25
Item 11 7-0
10218
Resolution of the Council of the City of Palo Alto Summarily
Vacating a Public Service Easement at 318 Ferne Avenue and
4120 Mackay Drive, Palo Alto, CA
3/3/25
Item 8
(Lythcott-
Haims
10219
Resolution of the Council of the City of Palo Alto Amending the
Comprehensive Plan Circulation Element Text to Add Two New
Street Classifications to Map T-5 to add Pedestrian Only Streets
and Community Streets and to Apply Those Designations to a
Segment of Ramona Street and California Avenue, Respectively
3/10/25
Item 7 7-0
10220
Resolution of the Council of the City of Palo Alto Closing a
Portion of Ramona Street between Hamilton Avenue and
University Avenue and California Avenue between El Camino
Real and Birch Street to Vehicular Traffic Pursuant to the
Amended Circulation Element of the Comprehensive Plan and
3/10/25
Item 7 7-0
10221
Resolution of the Council of the City of Palo Alto Reaffirming
Council’s Commitment to Palo Alto Values and Interests in the
3/17/25
Item AA1 7-0
2025 Resolutions
No. Title / Description Date Vote
10222
A Resolution of The City of Palo Alto Authorizing Examination of
Sales or Transactions and Use Tax Records 3/24/25
Item 6 Veenker
10223
Resolution of the Council of the City of Palo Alto Setting the
Regular Meeting Times of the Finance Committee and the Policy
4/14/25
Item 9 7-0
10224
Resolution of the Council of the City of Palo Alto Endorsing the
Safe Routes to School National Partnership Consensus Statement
and Approving Updated Bylaws for the City/School
4/21/25
Item 9 7-0
10225
Resolution of the Council of the City of Palo Alto Declaring Its
Intention to Not Levy Assessments Against Businesses Within
the Downtown Palo Alto Business Improvement District for Fiscal
5/27/25
Item 4 7-0
10226 Resolution of the Council of the City of Palo Alto Approving the
Safe Streets for All Safety Action Plan Item 6 7-0
10227
Resolution of the Council of the City of Palo Alto to Adopt a List
of Projects for Fiscal Year 2025-2026 Funded by SB 1: The Road
6/2/25
Item 11 7-0
10228
Resolution of the City Council of the City of Palo Alto Approving
The Use of Community Development Block Grant Funds for
Fiscal Year 2025
6/9/25
Item 16 7-0
10229
Resolution of the Council of the City of Palo Alto Adopting a
Citywide Records Retention Schedule and Repealing Resolution
6/16/25
Item 2 7-0
10230
Resolution of the Council of the City of Palo Alto Approving the
FY 2026 Wastewater Collection Utility Financial Forecast and
Reserve Management Practices, Amending Rate Schedules S-1
(Residential Wastewater Collection and Disposal), S-2
(Commercial Wastewater Collection and Disposal), S-6
(Restaurant Wastewater Collection and Disposal) and S-7
(Commercial Wastewater Collection and Disposal – Industrial
Discharger), and Repealing Rate Schedules S-3 (Industrial Waste
Laboratory and Analysis Charges) and S-4 (Hauled Liquid Waste
6/16/25
Item 22
6-0-1,
Stone
absent
10231
Resolution of the Council of the City of Palo Alto Approving the
FY 2026 Water Utility Financial Forecast, Reserve Management
Practices, and Reserve Transfers, and Amending Rate Schedules
W-1 (General Residential Water Service), W-2 (Water Service
from Fire Hydrants), W-3 (Fire Service Connections), W-4
(Residential Master-Metered and General Non- Residential
Water Service), and W-7 (Non-Residential Irrigation Water
6/16/25
Item 22
6-0-1,
Stone
absent
10232
Resolution of the Council of the City of Palo Alto Approving the
Fiscal Year 2026 Gas Utility Financial Forecast, Reserve 6/16/25
Item 22
1,
Lythcott-
Haims no,
2025 Resolutions
No. Title / Description Date Vote
Transfer, Approving the Distribution of a Climate Credit to Small
and Medium Capacity G-2 Customers in December 2025, and
Amending Rate Schedules G-1 (Residential Gas Service), G-2
(Residential Master-Metered and Commercial Gas Service), G-3
(Large Commercial Gas Service), and G-10 (Compressed Natural
absent
10233
Resolution of the Council of the City of Palo Alto Approving the
Fiscal Year 2026 Electric Utility Financial Forecast and Reserve
Management Practices, and Amending Utility Rate Schedules E-1
(Residential Electric Service), E-2 (Residential Master-Metered
and Small Non-Residential Electric Service), E-2-G (Residential
Master- Metered and Small Non-Residential Green Power
Electric Service), E-4 (Medium Non-Residential Electric Service),
E-4-G (Medium Non-Residential Green Power Electric Service), E-
4 TOU (Medium Non-Residential Electric Time of Use Service), E-
7 (Large Non-Residential Electric Service), E-7-G (Large Non-
Residential Green Power Electric Service), E-7 TOU (Large Non-
Residential Electric Time of Use Service), E-14 (Street Lights), E-
16 (Unmetered Electric Service), E-EEC-1 (Export Electricity
Compensation), and E-NSE-1 (Net Metering Surplus Electricity
6/16/25
Item 22
6-0-1,
Stone
absent
10234
Resolution of the Council of the City of Palo Alto Amending Rate
Schedules EDF-1 (Dark Fiber Licensing Services), and EDF-2 (Dark
Fiber Connection Fees) and Adopting New Rate Schedule F-1 for
6/16/25
Item 22
6-0-1,
Stone
absent
10235
Resolution of the Council of the City of Palo Alto Amending
Utility Rate Schedule D-1 (Storm and Surface Water Drainage) to
Increase Storm Water Management Fee Rates by 2.4% Per
6/16/25
Item 22
6-0-1,
Stone
absent
10236
Resolution of the Council of the City of Palo Alto Establishing the
City’s Appropriations Limit for Fiscal Year 2026 6/16/25
Item 23
1,
Stone
10237
Resolution of the Council of the City of Palo Alto to Extend and
Amend the Development Services Reserve Fund Policy
6/16/25
Item 23
1,
Stone
10238
Resolution of the Council of the City of Palo Alto Declaring
Property Known as Lot T (APN 120-15-100) Exempt Surplus Land
6/17/25
Item 4
1,
Stone
10239
Resolution of the Council of the City of Palo Alto Allowing
Eating/Drinking and Retail Parklets (as Defined in Palo Alto
Municipal Code Ch. 12.11) on the Car Free Portion of California
6/17/25
Item 17
6-0-1,
Stone
absent
10240
Resolution of the Council of the City of Palo Alto to Authorize
Consumption of Alcoholic Beverages under PAMC 9.04.010 for
6/17/25
Item 17
1,
Stone
2025 Resolutions
No. Title / Description Date Vote
10241
Resolution of the Council of the City of Palo Alto Establishing
Fiscal Year 2026 Property Tax Levy of $7.45 Per $100,000 of
Secured and $7.61 Per
$100,000 of Unsecured Assessed Valuations for the City’s
General Obligation Bond Indebtedness
(Measure N Library Projects
8/11/2025
Item 6
6-0-1
Lythcott-
Haims
absent
10242
Resolution of the Council of the City of Palo Alto Amending and
Restating Resolution 10185, Continuing the Evergreen Park-
Mayfield Residential
Preferential Parking District (RPP) Program to Increase the
Number of Employee Permits, Amending the Zones, and
Creating 2-Hour Parking Adjacent to El
Camino Real
8/11/2025
Item 7
5-0-1-1
Lu
recused,
Lythcott-
Haims
absent
10243
Resolution Confirming Weed Abatement Report and Ordering
Cost of Abatement to be a Special Assessment on the Respective
Properties Described Therein
8/11/2025
Item 16
Lythcott-
Haims
10244
Resolution of the Council of the City of Palo Alto Approving an
Amendment to the Amended and Restated Water Supply
Agreement Between the City and County Of San Francisco And
Wholesale Customers in Alameda County, San Mateo County,
8/11/2025
Item 17
6-0-1
Lythcott-
Haims
absent
10245
Resolution of the Council of the City of Palo Alto Approving Tier
2 Drought Response Implementation Plan Pursuant to Section
3.11.C of the Amended and Restated Water Supply Agreement
8/11/2025
Item 17
Lythcott-
Haims
10246
Resolution of the Council of the City of Palo Alto Amending and
Restating Resolution 10200 for the Storm Water Management
Oversight Committee to
Elect a Chairperson and Vice Chairperson
8/11/2025
Item 14
Lythcott-
Haims
10247
Resolution of the Council of the City of Palo Alto Amending
Utility Rate Schedules E-16 (Unmetered Electric Service), E-EEC-
1 (Export Electricity Compensation), and E-NSE-1 (Net Metering
8/18/2025
Item 15 7-0
10248
Resolution of the Council of the City of Palo Alto Approving
Utility Rate Schedule E-1 TOU (Residential Electric Time of Use
9/15/2025
Item 2 7-0
10249
Resolution of The City of Palo Alto Adopting Regulations for
Food Facilities Related to Water Pollution Prevention and
Management of Fats, Oils, and Grease
9/15/2025
Item 8 7-0
10250 Resolution of the Council of the City of Palo Alto Adopting
Regulations for Stormwater Pollution Prevention
9/15/2025
Item 8 7-0
10251
Resolution of the Council of the City of Palo Alto Amending and
Restating the Administrative Penalty Schedule and Civil Penalty
Schedules for Certain
Violations of the Palo Alto Municipal Code
9/15/2025
Item 8 7-0
2025 Resolutions
No. Title / Description Date Vote
10252
Resolution of the Council of the City of Palo Alto
Approving the City’s Application For a County of Santa Clara
Historical Heritage Grant for the Roth Building Fresco Phase Two
9/29/2025
Item 7 7-0
10253
Resolution of the Council of the City of Palo Alto Amending
Connection and Capacity Fees for the Electric, Water, Gas, and
Wastewater Utilities, and Amending Miscellaneous Utility
-----
10/20/2025
Item 4 7-0
10254
Resolution of the Council of the City of Palo Alto Reapproving
Participation in the Support Services Program with the Northern
10/20/2025
Item 11 7-0
10255 Resolution of the Council of the City of Palo Alto Adopting the
City of Palo Alto 2025 Emergency Operations Plan (EOP)
11/3/2025
Item 2 7-0
10256
Resolution of the Council of the City of Palo Alto Approving the
Palo Alto Museum’s Donor Recognition and Naming Framework
11/3/2025
Item 9
1,
Veenker
10257
Resolution of the Council of the City of Palo Alto Deferring CPAU
Late Fees and Collection Actions for Certain Customers Affected
by the Ongoing Federal Government Shutdown
Item AA1
2,
Stone,
Veenker
10258
Resolution of the Council of the City of Palo Alto Certifying the
Adequacy of the Final Environmental Impact Report for the 660
University Mixed-Use Project, and Adopting the Mitigation
Monitoring and Reporting Program, All Pursuant to the
11/10/2025
Item 6
4-1-2, Lu
Veenker
Absent
10259
Resolution of the Council of the City of Palo Alto Amending the
Comprehensive Plan Land Use and Community Design Element
Text to Amend the Description of the Multiple Family Land Use
Designation.
Item 6
4 2, Lu
no, Stone,
Veenker
10260 Resolution of the Council of the City of Palo Alto
Renaming Portage Avenue to Thomas Foon Chew Avenue Item 6 7-0
10261
Resolution of the Council of the City of Palo Alto Establishing the
Council Calendar of Meetings, Summer and Winter Breaks, and
Schedule of Events for Calendar Year 2026
11/17/25
Item 11 7-0
10262
Resolution of the Council of the City of Palo Alto Approving the
2026 Natural Gas Cost of Service Analysis Report, Amending
Rate Schedules G-1 (Residential Gas Service), G-2 (Residential
Master-Metered and Commercial Gas Service), and G-3 (Large
Commercial Gas Service), and repealing G-10 (Compressed
12/1/25
Item 5
6-0-1, Lu
absent
10263
Resolution of the Council of the City of Palo Alto Amending
Connection and Capacity Fees for the Electric, Water, Gas, and
Wastewater Utilities, and Amending Miscellaneous Utility
-----
12/1/25
Item 10
6-0-1, Lu
absent
10264 Resolution of the City Council of the City of Palo Alto Authorizing
the City Manager to Execute Grant Agreements Offered to the Item, 12
1,
Stone
2025 Resolutions
No. Title / Description Date Vote
City of Palo Alto by the California Department of Transportation
for Airport Improvement Program (AIP) Matching Grant Funds
to be Used for Automated Weather Observation System
(AWOS), for the Palo Alto Airport; and Authorizing the
City Manager or his Designee to Execute, on Behalf of the City,
any Other Documents Associated with the Application and
Acceptance of Grant Funds from the California Department of
Transportation; and Certifying that the Airport Enterprise Fund
has Sufficient Local Matching Funds to Finance One Hundred
Percent (100%) of the California Department of Transportation
Lu absent
10265
Resolution of the Council of the City of Palo Alto Amending and
Restating the Administrative Penalty Schedule and Civil Penalty
Schedules for Certain
Violations of the Palo Alto Municipal Code
12/8/25
Item 4
6-1,
Lythcott-
Haims no
10266
Resolution of the Council of the City of Palo Alto Approving and
Authorizing the City Manager to Execute the Professional
Services Agreement Between the Northern California Power
Agency and the Cities of Palo Alto and Santa Clara For Electric
Transmission, Generation and Regulatory Consulting Services,
on Behalf of the City of Palo Alto in an Amount not to Exceed
$657,500 through December
31, 2030
12/8/25
Item 6 7-0
10267
Resolution of the Council of the City of Palo Alto Accepting the
Annual Report on Development Impact Fees for the Period
Ending June 30, 2025 and Making Findings Regarding the
Continuing Need for Development Impact Fees Collected but
12/8/25
Item 11 7-0
10268
Resolution of Intention of the Council of the City of Palo Alto
Declaring Weeds to be a Nuisance and Setting February 9, 2026
for a Public Hearing for Objections to Proposed Weed
12/8/25
Item 12 7-0
10269 A Resolution of the City Council for the City of Palo Alto
Appointing Caio Arellano as the Palo Alto Interim City Attorney.Item 5 7-0
10270
Resolution of the Council of the City of Palo Alto Approving and
Attesting to the Veracity of the City’s 2024 Power Source
Disclosure and Power Content Label Reports
12/15/25
Item 6 7-0
10271
Resolution of the City Council of the City of Palo Alto Approving
a Plan of Finance of the California Municipal Finance Authority
to Issue and Reissue Revenue Bonds for a Qualified Residential
Rental Project for the Benefit of El Camino PA, L.P., and Certain
12/15/26
Item 16 7-0