Loading...
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