Loading...
HomeSearchMy WebLinkAbout07-09-2020 Resolution of Intention to Amend Contract wit CalPERSR-11068 establishing the Residential Parking Permit District for 400-500 blocks of Dana StreetR-11069 modifying the Residential Parking Permit District for Monterey Heights to include 10-400 blocks of Buena Vista AveR-11070 approving the Miossi Open Space Conservation Plan and adoption of a Negative DeclarationR-11071 approving an Affordable Housing Fund award to Peoples' Self-Help Housing for Tiuron PlaceR-11072 approving an Affordable Housing Fund award to Peoples' Self-Help Housing for Broad StreetR-11073 authorizing submission of an application for Affordable Housing & Sustainable Communities Program (AHSC)R-11074 authorizing a proposal for funding to be submitted to Dept. of Water Resources for Mid-Higuera Bypass Project (Prop 1)R-11075 authorizing the City Manager to file, execute and fulfill any Infill Infrastructure Grant Program Applications, Certifications, Assurances, Forms or AgreementsR-11076 approving modifications to 774 Caudill Street (AFFH-3142-2016 & MOD-0775-2019)R-11077 accepting the California Infrastructure & Economic Development Bank Good Faith Estimate (IBank)R-11078 authorizing use of Water Fund Unreserved Working Capital to pay off State Revolving Fund Water Reuse Project LoanR-11079 accepting 2018-19 Annual Report on Development Impact Fees (AB1600)R-11080 approving the Final Map for Tract 3063-Phase 3 (3987 Orcutt Rd, FMAP-1959-2018)R-11081 amending the Public Art Policy & Procedures ManualR-11082 adopting a Discontinuation of Residential Water Services for Non-Payment PolicyR-11083 adopting a Reconnection Fee for households demonstrating income less than two hundred percent of the Federal Povery LineR-11084 authorizing the City Manager to file any Low Carbon Transportation Operations Program (LCTOP) Grant Applications for Transit Capital ProjectsR-11085 setting new salaries for the Mayor and City Council MembersR-11086 authorizing the City Manager to apply for any related California State of Good Repair Transit Grant Program ApplicationsR-11087 approving an amendment to the Palm–Nipomo Garage Project and related Budgetary AppropriationsR-11088 approving an amendment to the 2019-20 Budget AllocationR-11089 accepting the Public Improvements, certifying completion of the Private Improvements, and authorizing release of the Securities for Tract 2428 – Phase 1 (3000 Calle Malva)R-11090 approving a Reimbursement Agreement with 1144 Higuera Street, LLC for Oversized Public Improvements and Related Budgetary AppropriationsR-11091 approving the 2020 Community Development Block Grant (CDBG) ProgramR-11092 approving an amendment to the Contract between the City of SLO and the Board of Administration for CalPERSR-11093 adding 858 Toro Street to the Master List of Historic Resources as “The Virginia Levering LaR-11094 amending the Bicycle Transportation Plan (Amended 2019) to update the alignment of the BeachR-11095 approving an Amendment to the Islay Hill Park Playground Renovation Project and related budgR-11096 authorizing use of Water Fund Unreserved Working Capital for the Disinfection Byproduct ReduR-11097 authorizing the City Human Resource’s staff to access State and Federal level summary Criminal History for Employee Background Information through The Department of JusticeR-11098 authorizing submittal of the City’s Cannabis Mobile Delivery Enforcement Proposal for the PrR-11099 proclaiming a local emergency within the City of San Luis Obispo related to the pandemic of virus known as COVID-19R-11100 endorsing and authorizing the mayor or designee to sign the San Luis Obispo Countywide RegioR-11101 approving amendments to the 2019-20 budget allocation for the General, Water, Sewer, ParkingR-11102 adopting the Federal Emergency and Federal Grant Procurement ProceduresR-11103 approving the annexation of the East Airport Annexation Area properties (PL-ANNX-2030-2018,R-11104 affirming actions of the Emergency Services Director and expressly affirming actions of the County of San Luis Obispo (ESD Proclamation No. 2)R-11105 authorizing the City’s Tax Collector to delay late fees and penalties for delinquent Transient Occupancy Tax (TOT)R-11106 proclaiming the Continuing Existence of a local emergency regarding the COVID-19 Pandemic and imposing a city wide Safety Enhancement ZoneR-11107 confirming the 2020-21 list of projects funded by Senate Bill 1- The Road Repair and AccountR-11108 authorizing application for, and receipt of, Local Early Action Planning (LEAP) Grants ProgramR-11109 accepting the American Public Works Association Central Coast Chapter Internship ScholarshipR-11110 approving a Vesting Tentative Tract Map (VTTM 3150) for the NG-90 Zone of San Luis Ranch Specific Plan (1035 Madonna Rd, SBDV-0747-2019)R-11111 CalOES Designation of Subrecipient's Agent ResolutionR-11112 City Legislative Action Platform for 2020 and appointing the council member and staff person to act as liaisonR-11113 proclaiming the continuing existence of a local emergency regarding the COVID-19 PandemicR-11114 approving the participation in the San Luis Obispo Region Urban County for the 2021-2023 Community Development Block Grant Federal Entitlement Program CyclesR-11115 certifying Lease No. 24831 between the City of San Luis Obispo and Motorola Solutions IncR-11116 proclaiming the continuing existence of a local emergency regarding the COVID-19 Pandemic and suspending enforcement of certain city codesR-11117 giving authority to the City Manager to use FY 2018-19 Unassigned Fund Balance above required reserve levelsR-11118 approving the Open SLO Outdoor Public Space Expansion Temporary COVID-19 Business Support and Recovery ProgramR-11119 authorizing staff to apply for and accept all grant and funding opportunities related to the COVID-19 PandemicR-11120 approving a Historic Property Preservation Agreement for the Virginia Levering Latimer HouseR-11121 authorizing the San Luis Obispo County Auditor to collect fees for 2020-21 Fire and Life Safety Inspections of Multi-Dwelling PropertiesR-11122 removing the property at 1156 Peach Street from the Contributing Properties List of Historic Resources (1156 Peach St, HIST-0036‑2020)R-11123 approving the Disaster Mitigation Act (DMA 2000) County of San Luis Obispo Multi-Jurisdictional Hazard Mitigation Plan 2019 UpdateR-11124 approving an Amendment to the Orcutt Tank Farm Roundabout Design and Related Budgetary AppropriationsR-11125 adopting the Appropriation Limits for Fiscal Year 2020-21 and revising the Appropriation Limits for Fiscal Years 2017-18, 2018-19, 2019-20R-11126 approving the 2020-21 Financial Plan Supplement and Budget AppropriationsR-11127 deferring future parking rates increases, suspending current hourly parking rates for parking structures, and reducing rates for Monthly Parking ProgramsR-11128 denying an appeal of the Planning Commission’s approval of 545 Higuer & 486 Marsh (ARCH-0017-2019)R-11129 adopting a citywide policy regarding Electronic Signature useR-11130 authorizing the execution and delivery of an Installment Sale Agreement, between the City and California Infrastructure and Economic Development BankR-11131 proclaiming the continuing existence of a Local Emergency regarding the COVID-19 Pandemic and extending the life of Discretionary ApprovalsR-11132 affirming that Racism is a Public Health crisis and recommending the Public Health Officials declare Racism a Public Health EmergencyR-11133 establishing a “Clean Energy Choice Policy for New Buildings” to guide the reduction of Greenhouse Gas Emissions and use of Fossil Fuels for buildings and transportationR-11134 denying a protest of payment of Permit Fees for Encroachment Permit ENCR-0780-2020, and denying a protest of a condition of approval for a decorative pedestrian lightR-11135 adopting revised thresholds of significance for analysis of transportation impacts under the California Environmental Quality Act pursuant to Senate Bill 743R-11136 approving revised Multimodal Transportation Impact Study GuidelinesR-11137 authorizing the City Manager to enter into agreements with the Board of Trustees of the California State University for water and wastewater service to Cal PolyR-11138 affirming the actions of the Emergency Services Director (ESD Proclamation No. 3)R-11139 adding the property located at 1789 Santa Barbara Avenue to the Master List of Historic ResourcesR-11140 approving the reallocation of Affordable Housing Funds to Transitions-Mental Health Association from Branch Street Apartments to Bishop Street StudiosR-11141 adopting new fees and amending the 2020-21 Master Fee ScheduleR-11142 creating the Task Force for Diversity, Equity and Inclusion and defining its term and chargeR-11143 calling for the holding of a General Municipal Election to be held on Tuesday, November 3, 2020R-11144 authorizing grant applications for funding provided through the Department of Alcoholic Beverage Control to increase education and enforcement programsR-11145 calling and giving notice of the holding of a General Municipal Election to be held Tuesday, November 3, 2020, for submitting to the Voters a Local Transaction (Sales) and Use TaxR-11146 setting priorities for filing written Arguments regarding a City Measure and directing the City Attorney to prepare an Impartial AnalysisR-11147 providing for the filing of Rebuttal Arguments for City Measures submitted at Municipal ElectionsR-11149 affirming actions of the Emergency Services Director (ESD Proclamation No. 5)R-11150 updating Position, Payment Disbursement, and Receipt AuthorityR-11151 approving revised Standard Specifications and Engineering Standards for ConstructionR-11152 authorizing the Public Works Director to Approve Temporary Closures of City Streets for Special Events, Construction Activities or Other PurposesR-11153 approve the acquisition of property adjacent to Los Osos Valley Road from Caltrans (GENP-0251-2020)R-11154 authorizing the City Manager to execute an extension of the 2011-2016 Transit Subsidy Agreement with Cal PolyR-11155 authorizing the City Manager to execute a Sole Source Contract for purchase and installation of Multi-Space Pay StationsR-11156 authorizing the City Manager to negotiate, execute, and modify Commercial Lease Agreements for Parking Fund Lease SpacesR-11157 modifying Mitigation Measures, Monitoring, and Reporting Plan and approving an addendum to the Final EIR for San Luis Ranch (1035 Madonna Rd)R-11158 adopting new fees and amending the 2020-21 Master Fee Schedule (addition of a Childcare Fee)R-11159 approving the Climate Action Plan for Community Recovery and associated California Environmental Quality Act Greenhouse Gas Emission Thresholds (EID-0275-2020)R-11160 approving development of a six-story mixed-use building within the Downtown Historic District (1144 Chorro, ARCH-1687-2018)R-11161 adopting amendments to the Land Use Element and Water and Wastewater Management Element of the General Plan (GENP-0188-2020)R-11162 approving a Common Interest VTTM 3140 to create 10 residential lots and 5 two-story residencR-11163 amending the City’s Conflict of Interest CodeR-11164 adopting the 2019 San Luis Obispo County Integrated Regional Water Management (IRMW) PlanR-11165 certifying the Final Environmental Impact Report for the Froom Ranch Specific Plan Project (12165 & 12393 LOVR)R-11166 approving the General Plan Amendment for 660 Tank Farm Road (660 Tank Farm & 3985 Broad)R-11167 approving the Final Map for Tract 3150 San Luis Ranch (1035 Madonna Road)R-11168 approving the reallocation of Affordable Housing Funds upon resale of the affordable housing unit located at 1664 Foreman CourtR-11169 approving a recommendation to the Department of Housing and Urban Development to approve an Administrative Amendment to the 2019 Action PlanR-11170 accepting a negotiated exchange of tax revenue and annual tax increment for Annexation No. 81 (Fiero Ln & East Airport Areas)R-11171 declaring its intention to continue the TBID and to set the assessment for FY 2020-21 at the same rate as FY 2019-20R-11172 authorizing the City Manager to execute the SLOCOG Regional Surface Transportation ExchangeR-11173 approving the application for statewide Park Development and Community Revitalization Program Grant FundsR-11174 accepting a portion of the Public Improvements and releasing the securities for the accepted portions of Tract 3083 (1299 Orcutt Rd)R-11175 establishing and adopting a Supplemental Employee Salary Schedule and superseding previous resolutions in conflictR-11176 approving the Funding, Construction and Acquisition Agreement for the San Luis Obispo Community Facilities District No. 2019-1 (San Luis Ranch)R-11177 declaring the basis for and the levy of the assessment for the TBID and affirming the establishment of the districtR-11178 approving revisions to the adopted 2020-21 Water and Sewer Fund Budget AppropriationsR-11179 approving the application for Per Capita Grant FundsR-11180 approving a Historic Property Preservation Agreement with the owners of the Lozelle and Katie Flickinger Graham House (1789 Santa Barbara St)R-11181 approving the City of San Luis Obispo Transit Public Transportation Agency Safety Plan (PTASP)R-11182 authorizing execution of the amended and restated Joint Powers Agreement for the San Luis Obispo Regional Transit AuthorityR-11183 accepting the completed Public Improvements, certifying the completed Private Subdivision Improvements, and releasing the Securities for Tract 3063‑2R-11184 accepting the completed Public Improvements, certifying the completed Private Subdivision Improvements, and releasing the Securities for Tract 3066-2R-11185 accepting the completed Public Improvements, certifying the completed Private Subdivision Improvements, and releasing the Securities for Tract 3095R-11186 accepting the completed Public Improvements, certifying the completed Private Subdivision Improvements, and releasing the Securities for Tract 3111R-11187 adopting an Addendum to the Mitigated Negative Declaration for the temporary extension of a Pilot Program for Winter Open Space hours of useR-11188 authorizing an application for Regional Early Action Planning (REAP) Grant FundsR-11189 establishing the 2020 Integrated Solid Waste RatesR-11190 approving and adopting a Negative Declaration of Environmental Impact and Amendments to the Housing Element (GENP-0217-2020)R-11191 Redact or Repudiate Racist and Discriminatory Verbiage from Property Deeds and Restrictive CovenantsR-11192 approving a Specific Plan Amendment for the San Luis Ranch Specific Plan (1035 Madonna Road, SPEC-0172-2020)R-11193 support for H.R. 1384, The Medicare For All Act of 2019R-11194 declaring the results of the General Municipal Election held on November 3, 2020R-11195 authorizing the Mayor to execute a Lease Agreement with the County of San Luis Obispo for 1100 Mill StreetR-11196 authorizing agreements with the CA Dept. of Tax and Fee Administration for implementation of a Local Transactions and Use TaxR-11197 authorizing the examination of Transactions (Sales) and Use Tax recordsR-11198 approving the Final Map for Tract No. 2943 Phase 2 (151 Suburban Road, TR 74-07)R-11199 amending a Contract of Employment for the City ManagerR-11200 amending a Contract of Employment for the City AttorneyR-11201 MOA between the City of San Luis Obispo and SLOCEA for July 1, 2019 to June 30, 2022R-11202 establishing the Water and Sewer Rates for Fiscal Year 2020-21R-11203 appropriate $3,425,000 in FY 2018-19 General Fund Unassigned Fund Balance for investment in economic development efforts and homeless services