Loading...
HomeMy WebLinkAbout2019-11-06 CC MINUTESWednesday, November 6, 2019 Minutes of the Regular Meeting of the City Council of the City of Palm Springs CALL TO ORDER: A Regular Meeting of the Palm Springs City Council was called to order by Mayor Moon on Wednesday, November 6, 2019, at 6:15 p.m., in the Council Chamber, City Hall, located at 3200 E. Tahquitz Canyon Way, Palm Springs, California. PLEDGE OF ALLEGIANCE: Boy Scouts Troop 262 led the Pledge of Allegiance. ROLL CALL: Present: Councilmembers Christy Holstege, Lisa Middleton, J.R. Roberts; Mayor Pro Tem Geoff Kors; and Mayor Robert Moon. Absent: None. City Staff Present: David H. Ready, City Manager; Jeffrey Ballinger, City Attorney; Marcus Fuller, Assistant City Manager; and John Paul Maier, Chief Deputy City Clerk, were present at Roll Call. Other staff members presented reports or responded to questions as indicated in the minutes. PRESENTATIONS: Councilmember Roberts displayed slides and provided an update on the fundraising efforts for the restoration of the Plaza Theater. Assistant City Manager Fuller displayed slides and reported on the restoration of the Cornelia White House. ACCEPTANCE OF THE AGENDA: MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 5-0, to remove Consent Calendar Item Nos. 1G, 1L, 1P, and 1Q for separate discussion. REPORT OF CLOSED SESSION: The Regular Closed Session of the City Council of November 6, 2019, was called to order by Mayor Moon at 4:00 p.m., with all members present. City Council Minutes November 6, 2019 City of Palm Springs Page 2 City Clerk Mejia, on behalf of City Attorney Ballinger, requested that the City Council add one Closed Session Item to the agenda (identified by italic font), noting that there is a need to immediately discuss, and possibly provide direction to staff, and that the need for action came to the attention of the City subsequent to the posting of the agenda. The meeting convened into Closed Session to discuss the following items as listed on the Regular Closed Session Meeting Agenda: CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Pursuant to Government Code Section 54956.9(d)(1): 4328 Lockwood Avenue v. City of Palm Springs, Case No. RIC 1703102, Superior Court of the State of California, County of Riverside Manning v. City of Palm Springs, Case No. 1704634, Superior Court of the State of California, County of Riverside Huntington Glazing Inc. v. Archico Design Build Inc; City of Palm Springs, et al., Case No. PSC 1907703, Superior Court of the State of California, County of Riverside Haner v. Palm Springs et. al, Case No. PSC 1903349, Superior Court of the State of California, County of Riverside CONFERENCE WITH LEGAL COUNSEL – EXPOSURE TO LITIGATION, Pursuant to Government Code Section 54956.9(d)(2): Seven (7) matters that, under the existing circumstances, the City Attorney believes creates significant exposure to litigation. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION, Pursuant to Government Code Section 54956.9(d)(4): Under existing facts and circumstances, there are seven (7) matters the City Council has decided or may decide to initiate litigation. PUBLIC EMPLOYEE EVALUATION, Pursuant to Government Code Section 54957: Employee: City Manager City Council Minutes November 6, 2019 City of Palm Springs Page 3 CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Pursuant to Government Code Section 54956.8: Property Description: 3400 Tahquitz Canyon Way, Palm Springs (portions of airport) Agency: City of Palm Springs Agency Negotiator(s): David H. Ready, City Manager or designee Negotiating Parties: Chief Planning and Development Officer, Agua Caliente Band of Cahuilla Indians Under Negotiation: Price and Terms of Payment (Lease) Property Description: 287 S. El Cielo Road (APN 502-210-023) Agency: City of Palm Springs City Negotiator: David Ready, City Manager or Designee Negotiating Parties: Coachella Valley Rescue Mission Under Negotiation: Price and Terms of Payment (Lease) Property Description: 505-182-010 and 505-182-004 (Adjacent parcels located at the Southwest corner of North Palm Canyon Drive and Stevens Road) Agency: City of Palm Springs and Successor Agency of the Former Redevelopment Agency of the City of Palm Springs City Negotiator: David Ready, City Manager or Designee Negotiating Parties: Under Negotiation: Price and Terms of Payment (Sale) Property Description: Vacant Land in APNs 505-360-029, 505-360-014, 005 and 029 (3.89 acres) Agency: City of Palm Springs City Negotiator: David Ready, City Manager or Designee Negotiating Parties: Arnold Stevens, Successor Trustee of the Island Trust Under Negotiation: Price and Terms of Payment City Attorney Ballinger reported that the City Council received briefings and provided direction to staff regarding the agendized Closed Session Items; noted that the City Council directed the Mayor to vote in support of providing local media with limited access to the Eastern Riverside County Interoperable Communications Authority radio system. City Council Minutes November 6, 2019 City of Palm Springs Page 4 PUBLIC TESTIMONY: Norman Yousif, representing Area 29, speaking on Item 5A, voiced support for their cannabis-related business application, noting that they have developed a comprehensive odor control plan. Wayne Tucker, Attorney representing Community Development, LLC, speaking on Item 5A, opined that that the proposed facility would not cause an oversaturation of cannabis-related facilities on Indian Canyon Drive; pointed out that the project would make significant improvements to a blighted property. Jocelyn Kane, speaking on Item 5A, voiced support for Row House and One Plant, opining that these businesses will provide beneficial services to tourist and the community. Ann Sheffer and Rochelle Steiner, speaking on Item 1Q, urged the City Council to support the proposed art installation. Donald Morgan, speaking on Item 1P, expressed support for extending the contract with Martha’s Village & Kitchen. Dino Raimondi, representing One Plant, speaking on Item 5A, displayed a rendering of the interior of his proposed cannabis facility, urging that the City Council support the project. Chris Hester, representing One Plant, advised that the proposed facility will include an art gallery; advised that his company will have an open door policy with residents of the Little Tuscany neighborhood. Ryan Mierau, representing Row House, speaking on Item 5A, noted that his odor control plan has been submitted to the City and that he is committed to upholding the conditions of approval for his project. Greg Jelden, speaking on Item 5A, voiced support for Row House, pointing out the high quality onsite amenities available to customers. Philip Wen, representing Arabian Nights, speaking on Item 5A, advised that he has experience operating cannabis facilities in other cities; noted that cannabis lounges result in a reduction of people illegally smoking cannabis in public spaces. City Council Minutes November 6, 2019 City of Palm Springs Page 5 CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND REPORTS: Mayor Moon congratulated Dennis Woods, Grace Garner, and Geoff Kors for being elected to the City Council. In response to inquiry, Director Fagg advised that the historic designation of Promontory Point will be agendized for a City Council meeting in December 2019. Mayor Pro Tem Kors requested that the City Attorney evaluate Senate Bill 225 in relation to the City Charter’s requirements for eligibility to serve on a Board or Commission, including whether persons that work or go to school in Palm Springs could serve on a Board or Commission; noted that the General Fund balance is more than anticipated and that the City Council can discuss use of the funds at the mid-year budget review meeting. Councilmember Middleton commended Ron deHarte and volunteers for organizing the Palm Springs Gay Pride festival; spoke on the importance for residents to inspect their properties and create defensible space against wildfires. Councilmember Holstege reported on the activities of the City Council Subcommittee on Homelessness and Affordable Housing, noting that the overnight warming/cooling shelter agreement has been extended; spoke on her meeting with youth leaders at the Boys and Girls Club, noting that their biggest concerns are gang violence and the need for more afterschool, fun activities for youth; expressed interest in evaluating the eligibility requirements for Boards and Commissions, particularly requirements for youth and the impacts of districting. 1. CONSENT CALENDAR: MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to approve the consent calendar, with the removal of Item Nos. 1G, 1L, 1P, and 1Q for separate discussion. Councilmember Middleton noted her recusal on Item Nos. 1C and 1H. A. APPROVAL OF MINUTES MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to approve the City Council Meeting Minutes of October 2, 2019. B. ACCEPT THE RESIGNATION OF MELANIE BRENNER FROM THE PUBLIC ARTS COMMISSION MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to accept with regret the resignation of Melanie Brenner from the Public Arts Commission. City Council Minutes November 6, 2019 City of Palm Springs Page 6 C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS Councilmember Middleton announced her recusal on Item 1C, noting that she has received travel reimbursements under the subject payroll warrants, claims and demands. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 4-0 (COUNCILMEMBER MIDDLETON RECUSED), to adopt Resolution No. 24665 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDING 09-21-2019 AND 10-05-2019 BY WARRANTS NUMBERED 420836 THROUGH 420862 TOTALING $52,659.02 CLAIMS, DEMANDS AND LIABILITY CHECKS NUMBERED 1108883 THROUGH 1109407 TOTALING $7,226,814.80, EIGHT WIRE TRANSFERS FOR $144,545.32, AND TWELVE ELECTRONIC ACH DEBITS OF $3,169,662.61 IN THE AGGREGATE AMOUNT OF $10,593,681.75, DRAWN ON BANK OF AMERICA." D. TREASURER'S INVESTMENT REPORT AS OF JULY 31, 2019 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to receive and file Treasurer's Investment Report as of July 31, 2019. E. TREASURER'S INVESTMENT REPORT AS OF AUGUST 31, 2019 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to receive and file Treasurer's Investment Report as of August 31, 2019. F. TREASURER'S INVESTMENT REPORT AS OF SEPTEMBER 30, 2019 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to receive and file Treasurer's Investment Report as of September 30, 2019. G. ACCEPTANCE OF THE CORNELIA WHITE HOUSE REPAIRS, CITY PROJECT NO. 15-16 This item was excluded from the Consent Calendar. Please refer to Page 10 of these minutes for a summary of that action. City Council Minutes November 6, 2019 City of Palm Springs Page 7 H. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND AUTHORIZATION TO BID THE 2020 SLURRY SEAL, CITY PROJECT NO. 19-02 Councilmember Middleton announced her recusal on Item 1H, noting that her residence is located on a particular street recommended for slurry seal. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 4-0 (COUNCILMEMBER MIDDLETON RECUSED), to approve the specifications & estimates and authorize staff to advertise and solicit bids for the 2020 Slurry Seal, City Project No. 19-02. I. INITIATION OF ANNEXATION NO. 21, 22, AND 23 TO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES) MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Adopt Resolution No. 24666 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING ITS INTENTION TO ANNEX TERRITORY INTO A COMMUNITY FACILITIES DISTRICT AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES FOR CITY OF PALM SPRINGS COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES), ANNEXATION NO. 21, THE MODERN, TRACT MAP NO. 37807." 2. Adopt Resolution No. 24667 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING ITS INTENTION TO ANNEX TERRITORY INTO A COMMUNITY FACILITIES DISTRICT AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES FOR CITY OF PALM SPRINGS COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES), ANNEXATION NO. 22, ELAN, TRACT MAP NO. 36914." 3. Adopt Resolution No. 24668 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING ITS INTENTION TO ANNEX TERRITORY INTO A COMMUNITY FACILITIES DISTRICT AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES FOR CITY OF PALM SPRINGS COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES), ANNEXATION NO. 23, LIVING OUT, TRACT MAP NO. 37602." J. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND AUTHORIZE TO BID GROUNDWATER MONITORING WELLS FOR THE WASTEWATER TREATMENT PLANT REQUIRED TO COMPLY WITH COLORADO RIVER REGIONAL WATER QUALITY CONTROL BOARD ORDER R7-2017-0013, CITY PROJECT 19-20 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to approve the plans, specifications and estimate; authorize staff to advertise and solicit bids for the Groundwater Monitoring Wells, City Project No. 19-20. City Council Minutes November 6, 2019 City of Palm Springs Page 8 K. ACCEPTANCE OF THE 2019 ADA RAMON ROAD STORM WATER RETENTION BASIN, CITY PROJECT NO. 18-15 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Accept the public works improvement identified as Ramon Road Storm Water Retention Basin, City Project No. 18-15, as completed in accordance with the plans and specifications. 2. Authorize the City Engineer to execute and file for recordation with the Riverside County Recorder a Notice of Completion for the Ramon Road Storm Water Retention Basin, City Project No. 18-15. L. ADOPTION OF A RESOLUTION AUTHORIZING APPLICATION FOR SENATE BILL 2 PLANNING GRANT PROGRAM FUNDS IN THE AMOUNT OF $160,000 FROM THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) This item was excluded from the Consent Calendar. Please refer to Page 10 of these minutes for a summary of that action. M. AWARD A PROFESSIONAL SERVICES AGREEMENT TO KEENAN & ASSOCIATES FOR INSURANCE BROKERAGE SERVICES MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Approve a Professional Services Agreement with Keenan & Associates of Torrance, CA for insurance brokerage services for a three (3) year term with two (2) one (1) year options in an amount not-to-exceed $55,000 for FY 20/21; $60,000 for FY 21/22; and a fixed fee of $63,500 annually for FY 22/23, FY 23/24 and FY 24/25. 2. Authorize the City Manager to execute the necessary documents. N. AUTHORIZATION TO RELEASE SUBDIVISION IMPROVEMENT SECURITIES FOR THE "VIBE", TRACT NO. 36689 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to adopt Resolution No. 24670 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE RELEASE OF SECURITIES ASSOCIATED WITH TRACT MAP 36689 AND THE SUBDIVISION IMPROVEMENT AGREEMENT WITH JEN CALIFORNIA 3, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, FOR PROPERTY LOCATED AT THE NORTHEAST CORNER OF FARRELL DRIVE AND BARISTO ROAD, IN SECTION 13, TOWNSHIP 4 SOUTH, RANGE 4 EAST." City Council Minutes November 6, 2019 City of Palm Springs Page 9 O. AUTHORIZE THE PURCHASE OF TWO NEW FIRE ENGINES FOR THE PALM SPRINGS FIRE DEPARTMENT IN AN AMOUNT NOT TO EXCEED $1,400,000 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. In accordance with Section 7.09.010 "Cooperative Purchasing Programs" of the Palm Springs Municipal Code, approve the purchase of two new fire engines for the Palm Springs Fire Department, to include one Engine Pumper (Pierce Quantum Triple Combination Pumper) and one Water Tender (Pierce International HV High Side Water Tender) through the national H-GAC cooperative purchase agreement in the amount of $1,360,122.63 which includes the applicable 9.25% California sales tax of $114,834. 2. Adopt Resolution No. 24671 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE PURCHASE OF FIRE APPARATUS AND EXECUTION OF LEASE PURCHASE AGREEMENT WITH BANC OF AMERICA PUBLIC CAPITAL CORP IN CONNECTION THEREWITH.” 3. Declare Engine 8, Fleet #1 E4300 placed into service in 2000 as surplus, and authorize disposal at auction. 4. Approve an amendment to the 2019/20 Fiscal Year Budget appropriating $1,400,000 in revenue from lease financing proceeds and $1,400,000 in expenditures for vehicle purchase and related costs. 5. Authorize the City Manager to execute all necessary financing documents. P. AMEND THE CONTRACT SERVICES AGREEMENT FOR HOMELESSNESS WRAP-AROUND SERVICES WITH MARTHA'S VILLAGE & KITCHEN, INC. TO EXTEND THE TERM TO JUNE 30, 2020 AND INCREASE FUNDING This item was excluded from the Consent Calendar. Please refer to Page 11 of these minutes for a summary of that action. Q. CONCEPTUAL APPROVAL OF THE TEMPORARY INSTALLATION OF THE ARTWORK "HISTORY OF SUSPENDED TIME" BY GONZALO LEBRIJA ON LOAN FROM THE PALM SPRINGS ART MUSEUM AT THE CITY'S PARCEL LOCATED AT THE SOUTHEAST CORNER OF MUSEUM DRIVE AND MUSEUM WAY This item was excluded from the Consent Calendar. Please refer to Page 11 of these minutes for a summary of that action. City Council Minutes November 6, 2019 City of Palm Springs Page 10 EXCLUDED CONSENT CALENDAR: G. ACCEPTANCE OF THE CORNELIA WHITE HOUSE REPAIRS, CITY PROJECT NO. 15-16 Councilmember Roberts invited the community to attend the ribbon cutting ceremony for the Cornelia White House on December 4, 2019; noted that a camera crew has filmed the restoration of the property and requested that staff make the final video accessible to the public. MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to: 1. Accept the public works improvement identified as Cornelia White House Exterior Repairs, City Project No. 15-16, as completed in accordance with the plans and specifications. 2. Authorize the City Engineer to execute and file for recordation with the Riverside County Recorder a Notice of Completion for Cornelia White House Exterior Repairs, City Project No. 15-16. L. ADOPTION OF A RESOLUTION AUTHORIZING APPLICATION FOR SENATE BILL 2 PLANNING GRANT PROGRAM FUNDS IN THE AMOUNT OF $160,000 FROM THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) In response to City Council inquiry, Director Fagg advised that the City will be applying for state priority policy areas and that grant fund will be used to accelerate the development of affordable housing. MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to adopt Resolution No. 24669 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING APPLICATION FOR, AND RECEIPT OF, SB 2 PLANNING GRANTS PROGRAM FUNDS." City Council Minutes November 6, 2019 City of Palm Springs Page 11 P. AMEND THE CONTRACT SERVICES AGREEMENT FOR HOMELESSNESS WRAP-AROUND SERVICES WITH MARTHA'S VILLAGE & KITCHEN, INC. TO EXTEND THE TERM TO JUNE 30, 2020 AND INCREASE FUNDING Mayor Pro Tem Kors noted that a request for matching grant funds has been submitted to the Desert Healthcare District. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Approve Amendment No. 1 to Agreement No. A7142 with Martha's Village & Kitchen, Inc. extending the Agreement to June 30, 2020, and increasing the level of funding by $75,000. The Agreement will include a provision that if the Desert Healthcare District Foundation provides an additional dollar-for-dollar Matching Grant for Wrap-Around Services to the City the level of funding would increase to $150,000. 2. Authorize the City Manager to execute all necessary documents. Q. CONCEPTUAL APPROVAL OF THE TEMPORARY INSTALLATION OF THE ARTWORK "HISTORY OF SUSPENDED TIME" BY GONZALO LEBRIJA ON LOAN FROM THE PALM SPRINGS ART MUSEUM AT THE CITY'S PARCEL LOCATED AT THE SOUTHEAST CORNER OF MUSEUM DRIVE AND MUSEUM WAY In response to City Council inquiry, Ms. Sheffer agreed to postpone installation of the artwork until the end of Modernism Week. MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to: 1. Approve placement of the public art piece "History of Suspended Time" by Gonzalo Lebrija at the southeast corner of North Museum Drive and Museum Way on the City parcel identified as "Block H2" of the Downtown Project. 2. Authorize an expenditure in an amount not to exceed $35,000 from the Public Arts Fund to assist with site preparation and maintenance of the Artwork, subject to an agreement with the Palm Springs Art Museum. 3. Authorize the City Manager to execute all necessary documents to facilitate the installation and maintenance of the artwork. City Council Minutes November 6, 2019 City of Palm Springs Page 12 2. PUBLIC HEARINGS: A. REQUEST BY LJ EDGCOMB ON BEHALF OF NEW VALLEY PS, LLC, FOR A PROPOSED TENTATIVE TRACT MAP 37706 (TTM 37706) TO SUBDIVIDE AN UNDEVELOPED 8.48-ACRE PARCEL INTO FORTY (40) SINGLE-FAMILY RESIDENTIAL LOTS, FOUR LETTERED LOTS, AND PRIVATE STREETS WITHIN THE ESCENA PLANNED DEVELOPMENT DISTRICT (PD -231) LOCATED AT 1000 NORTH GENE AUTRY TRAIL; ZONE PD-231; SECTION 07 (CASE TTM 37706) Director of Planning Services Fagg narrated a PowerPoint presentation. Mayor Moon opened the Public Hearing. LJ Edgecomb, Applicant, advised that the proposal is a continuation of the existing Escena development and urged City Council approval. There being no others desiring to speak, Mayor Moon closed the Public Hearing. MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to adopt Resolution No. 24672 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING TENTATIVE TRACT MAP 37706 (TTM 37706) FOR THE SUBDIVISION OF APPROXIMATELY 8.48-ACRE PARCEL INTO 40 SINGLE- FAMILY RESIDENTIAL LOTS AND 4 LETTERED LOTS WITHIN THE ESCENA DEVELOPMENT LOCATED AT 1000 NORTH GENE AUTRY TRAIL, ZONE PDD-231, SECTION 07." B. AGRE DCP PALM SPRINGS, LLC (DBA: RIVIERA HOTEL) FOR A TENTATIVE TRACT MAP AND SECOND AMENDMENT TO OPERATIONS COVENANT FOR TIME SHARE PURPOSES AS PART OF THE RIVIERA HOTEL AND RESORT LOCATED AT 1600 NORTH INDIAN CANYON DRIVE, ZONE R-3, SECTION 2. (CASE NO TTM 37726) Director of Planning Services Fagg narrated a PowerPoint presentation and responded to City Council inquiries. Mayor Moon opened the Public Hearing. Heather Turner, Applicant, spoke on the benefits of converting the hotel rooms to timeshares for her business and the community, including reduced traffic and parking impacts; stated that all construction will be interior, with no impacts to the building exterior, with an anticipated construction period of 12-18 months; advised that management has been meeting with neighborhood residents to address concerns related to noise, trash pickups, HVAC equipment, and large events. City Council Minutes November 6, 2019 City of Palm Springs Page 13 Doug Watson, representing Rivera Hotel, noted that timeshares will result in long lengths of stay per visit and reduce reliance on large events and conferences. Celeste Brackley, voiced support for the timeshares proposal, noting that it will benefit local businesses and restaurants. Aftab Dada, opined that the Rivera Hotel’s location is a disadvantage as it generally does not benefit from large conventions; pointed out that allowing timeshares will make the hotel more sustainable as a 200-room resort. Mark Jeffrey, representing Rivera Hotel, noted that the hotel is moving forward with efforts to mitigate noise from large events, soundproofing the cogeneration plant, relocating the trash compactor, and establishing a 24-hour hotline for residents to report issues related to the hotel. There being no others desiring to speak, Mayor Moon closed the Public Hearing. MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER ROBERTS, CARRIED 5-0, to: 1. Adopt Resolution No. 24673 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING TENTATIVE TRACT MAP 37726 FOR TIME SHARE PURPOSES FOR THE CONVERSION OF 163 ROOMS AT THE RIVIERA RESORT LOCATED AT 1600 NORTH INDIANA CANYON DRIVE, ZONE R-3, SECTION 2, APN 501-090-014.” 2. Approve and authorize the City Manager to execute that certain "Second Amendment to Operations Covenant" between the City and the applicant, authorizing the operation of the time share units that are the subject of this application, as amended to include verbiage limiting occupancy to transient occupancy as defined in the Palm Springs Municipal Code. C. REQUEST BY THE CITY OF PALM SPRINGS FOR A AMENDMENT TO THE PALM SPRINGS ZONING CODE (PSZC) AMENDING CHAPTER 93.00 TO ADD SECTIONS 93.16.00 THROUGH 93.16.09 AND AMENDING SECTIONS 92.17.1.01, 92.17.2.01, 92.20.01, 92.21.01 AND 93.03.00 TO FACILITATE SOLAR ENERGY SYSTEMS (CASE 5.1470 ZTA) Sustainability Manager Tallarico presented the staff report. In response to City Council inquiry, City Manager Ready advised that staff will develop administrative guidelines for the installation of solar panels. Mayor Moon opened the Public Hearing. David Freedman, speaking on behalf of the Sustainability Commission, voiced support and urged City Council adoption of the proposed ordinance. City Council Minutes November 6, 2019 City of Palm Springs Page 14 There being no others desiring to speak, Mayor Moon closed the Public Hearing. MOTION BY COUNCILMEMBER ROBERTS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to introduce Ordinance No. 2004 entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING PALM SPRINGS ZONE CODE CHAPTER 93.00 TO ADD SECTIONS 93.16.00 THROUGH 93.16.09 AND AMEND SECTIONS 92.17.1.01, 92.17.2.01, 92.20.01, 92.21.01 AND 93.03.00 TO FACILITATE SOLAR ENERGY SYSTEMS (CASE 5.1470 ZTA).” AGENDA REORDER The City Council agreed and ordered Item Nos. 2D and 3A to be heard concurrently. 2D. REQUEST BY THE CITY OF PALM SPRINGS TO AMEND CHAPTERS 91, 92, 93 AND 94 OF THE PALM SPRINGS ZONING CODE (PSZC) RELATIVE TO THE DEVELOPMENT STANDARDS FOR CANNABIS USES (CASE 5.1218-H ZTA) AND 3A. INTRODUCTION OF AN ORDINANCE TO REPEAL CHAPTERS 5.35 AND 5.45 OF THE PALM SPRINGS MUNICIPAL CODE RELATING TO MEDICAL CANNABIS AND RELATED BUSINESSES AND ACTIVITIES, AND AMENDING CHAPTER 5.55 OF THE PALM SPRINGS MUNICIPAL CODE TO CONFORM TO THE STATE LAWS AND REGULATIONS REGARDING ADULT-USE CANNABIS RELATED BUSINESS AND ACTIVITIES Councilmember Holstege announced her recusal, noting that her husband is a real estate broker and has property listings related to cannabis-related businesses; left the Council Chamber at 7:46 p.m. and returned at 10:15 p.m. Director of Planning Services Fagg narrated a PowerPoint presentation and responded to City Council inquiries. In response to City Council inquiries, Jay Takacs, 15000, Inc., City’s Odor Control Consultant, advised that there are mechanical and engineering solutions to address cannabis odor control problems; explained the filtration and dilution processes needed for cannabis odors to be undetectable; noted that it may be cost prohibitive to retrofit an existing building to prevent all cannabis odor leakage. Mayor Moon opened the Public Hearing. Carina Romero-Castro, voiced opposition to a minimum experience requirement for cannabis business operators, noting that it is a new industry; noted that the number of odor complaints have reduced in recent history. City Council Minutes November 6, 2019 City of Palm Springs Page 15 Paula Auburn, voiced support for the proposed ordinance, noting that residents are primarily concerned with cannabis cultivation and manufacturing operations; questioned whether odor control technologies are truly effective in mitigating odor impacts in existing buildings. Kyle Husfloen, voiced support for the establishment of a green zone; stressed the importance of communicating with One-PS regarding proposed cannabis facilities. Lauri Kibby, opined that it is not possible to eliminate all odors and that there should be some allowances for minor odors; noted that cannabis businesses bring good paying jobs and benefits the community; voiced support for allowing applications already submitted to proceed under the existing ordinance’s regulations. Jocelyn Kane, stated that the cannabis industry is working towards controlling odor issues; voiced opposition to restricting cannabis cultivation and manufacturing to a limited area with little infrastructure; expressed support for allowing existing applicants to proceed under the existing ordinance’s regulations. Alanne Turina, voiced opposition to allowing cannabis cultivation or manufacturing near any residential areas; opined that all applications under review should be subject to the new ordinance. Jimmy Elrod, voiced support for the proposed ordinance, noting that it will support the local workforce with living wages and requires use of responsible contractors. Ardine Thompson, voiced support for adoption of the proposed ordinance; opined that all applications still under review should be subjected to the new ordinance; expressed concern about detecting the source of odor complaints when multiple cannabis businesses are located in a single business park or building. Steve Wijatyk, urged the City Council to give consideration to small businesses which desire to cultivate, manufacture, dispense, and allow onsite consumption within a single facility. Jason Zahler, voiced support for allowing applications under review to continue to process under the existing regulations. Shane Canby, voiced support for allowing applications under review to continue to process under the existing regulations. Hank Bates, pointed out that cannabis odors may derive from cannabis users rather than cannabis businesses; spoke on the need to support small craft businesses in the cannabis industry. Rick Pantele, urged the City Council to allow applications already in process to proceed under the existing regulations; noted that lounges provide a location for tourists to legally consume cannabis without disturbing others. City Council Minutes November 6, 2019 City of Palm Springs Page 16 LR Sanders, spoke on the need for addressing infrastructure in the proposed green zone, including sanitary sewers. Daryl Terrell, recommended that the city waive development impact fees for businesses in the proposed green zone. Aron Velarde, voiced support for the proposed ordinance and the requirement for a labor peace agreement, noting that cannabis businesses will provide living wages to its employees. Aftab Dada, urged the City Council to allow applications in the pipeline to proceed under the existing regulations, noting that it sends the right message to small businesses desiring to locate in Palm Springs. Joy Brown Meredith, urged the City Council to allow small cannabis cultivation operations in areas outside of the proposed green zone. There being no others desiring to speak, Mayor Moon closed the Public Hearing. In response to City Council inquiry, Director Goedhart advised that she believes that code enforcement staffing levels are adequate, noting that staff will continue to monitor the workload. City Manager Ready opined that existing fees and charges are adequate to cover the cost of administering the cannabis program and that fees will be reviewed annually. Councilmember Middleton noted that there should be a clear accounting to ensure that the general fund is not subsidizing the administration of the cannabis regulations. Mayor Pro Tem Kors requested that staff develop a set of criteria for considering distance waiver requests for future City Council consideration. City Council action related to Item 2D: MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER ROBERTS, CARRIED 4-0 (COUNCILMEMBER HOLSTEGE RECUSED), to introduce Ordinance No. 2007 entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING VARIOUS SECTIONS OF THE PALM SPRINGS ZONING CODE RELATED TO THE LOCATION AND OPERATION OF CANNABIS FACILITIES WITH IN THE CITY (CASE 5.1218-H ZTA),” subject to corrections to the parking requirements for cultivation uses, development standards for cannabis uses on the E-I (Energy Industrial) and M-2 (Manufacturing) zones, and use table for the E-I and M-2 zone districts. City Council Minutes November 6, 2019 City of Palm Springs Page 17 City Council action related to Item 3A: MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER ROBERTS, CARRIED 4-0 (COUNCILMEMBER HOLSTEGE RECUSED), to introduce Ordinance No. 2005 entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CHAPTER 5.55 OF THE PALMS SPRINGS MUNICIPAL CODE REGARDING CANNABIS USE AND DELETING CHAPTERS 5.35 AND 5.45 OF THE PALM SPRINGS MUNICIPAL CODE," subject to the following modifications: a. Make criminal disqualifications of applicants set forth in Section 5.55.090 consistent with State regulations. Removing authority of the City Manager to set aside denial and setting forth criteria for consideration in setting aside denial. b. Amend the definition of labor peace agreement to include additional city requirements. c. Revise Section 5.55.125 Tax Incentives, to clarify that tax incentives for businesses located in the cannabis overlay zone will only be applicable to cultivation. MEETING RECESS: The City Council recessed at 10:00 p.m. and reconvened at 10:15 p.m., with all members present. 3. LEGISLATIVE: A. INTRODUCTION OF AN ORDINANCE TO REPEAL CHAPTERS 5.35 AND 5.45 OF THE PALM SPRINGS MUNICIPAL CODE RELATING TO MEDICAL CANNABIS AND RELATED BUSINESSES AND ACTIVITIES, AND AMENDING CHAPTER 5.55 OF THE PALM SPRINGS MUNICIPAL CODE TO CONFORM TO THE STATE LAWS AND REGULATIONS REGARDING ADULT-USE CANNABIS RELATED BUSINESS AND ACTIVITIES The City Council reorder the agenda to consider Item Nos. 2D and 3A concurrently. Please refer to Page 14 of these minutes for a summary of that action. City Council Minutes November 6, 2019 City of Palm Springs Page 18 B. INTRODUCE AN ORDINANCE TO AMEND THE PALM SPRINGS MUNICIPAL CODE RELATING TO THE CITY COUNCIL REGULAR MEETING PLACE, DAYS, AND TIME AND ADOPT A RESOLUTION ESTABLISHING THE CITY COUNCIL REGULAR MEETING PLACE, DAYS, AND TIME City Clerk Mejia presented the staff report. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Introduce Ordinance No. 2006 entitled "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CHAPTERS 2.04.010 RELATING TO THE CITY COUNCIL MEETINGS PLACE, DAYS, AND TIME." 2. Adopt Resolution No. 24674 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE REGULAR MEETING PLACE, DAYS, AND TIMES." 4. UNFINISHED BUSINESS: A. CONSIDERATION OF AN AMENDED AND RESTATED HOTEL OPERATIONS COVENANT BETWEEN THE CITY OF PALM SPRINGS AND NEW CHURCH II, LLC, A NEVADA LIMITED LIABILITY COMPANY, AND CAHUILLA CHURCH, LLC, A NEVADA LIMITED LIABILITY COMPANY, FOR THE ORCHID TREE HOTEL, NORTHWEST CORNER OF BARISTO ROAD AND BELARDO ROAD, 284 S. CAHUILLA ROAD; EXTENDING THE HOTEL INCENTIVE PROGRAM DEADLINE FOR COMMENCEMENT OF CONSTRUCTION AND INCORPORATING A PERFORMANCE SCHEDULE FOR COMPLETION AND OPENING OF THE HOTEL City Attorney Ballinger presented the staff report. Mayor Pro Tem Kors opined that the verbiage related to the requirement for a “Luxury Hotel” should remain consistent with previous verbiage approved by the City Council; directed that the requirements for timely noticing should be incumbent upon the applicant to request an extension, if needed; suggested that the force majeure language should be modified to reflect the industry standard, noting that specific types of “acts of God” should be outlined. Richard Weintraub, Applicant, noted that the proposed force majeure verbiage would impact his ability to obtain financing as it makes the transient occupancy tax rebate vulnerable due to non-standard language; recommended that the force majeure verbiage be modified to be similar to the language contained in the agreement for the Virgin Hotel. City Council Minutes November 6, 2019 City of Palm Springs Page 19 Following discussion, MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve an Amended and Restated Hotel Operations Covenant between the City of Palm Springs, and New Church II, LLC, a Nevada limited liability company, and Cahuilla Church, LLC, a Nevada limited liability company, to accommodate development, construction, and operation of a new luxury hotel project on the property located between Cahuilla Road and Belardo Road, between Arenas Road and Baristo Road, with direction that the force majeure provision be negotiated and finalized by the City Attorney and City Council Subcommittee on Legal Issues. 2. Authorize the City Manager to execute all necessary documents. 5. NEW BUSINESS: A. REQUEST FOR ADMINISTRATIVE MINOR MODIFICATIONS FOR RELIEF FROM SEPARATION REQUIREMENTS BETWEEN CANNABIS FACILITIES FOR SEVEN CANNABIS DISPENSARY AND LOUNGE FACILITIES IN THE PALM CANYON DRIVE AND INDIAN CANYON DRIVE COMMERCIAL CORRIDORS Director of Planning Services Fagg narrated a PowerPoint presentation and responded to City Council inquiries. Community Development, LLC Councilmember Holstege announced her recusal related to the property at 317 N. Indian Canyon Drive, noting that her husband is a real estate broker and sold the subject property within the previous 12 months; left the Council Chamber at 10:46 p.m. During the course of discussion, the City Council agreed the proposed facility would contribute to an oversaturation of cannabis facilities within a 500 foot radius. MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM KORS, CARRIED 4-0 (COUNCILMEMBER HOLSTEGE RECUSED), to adopt Resolution No. 24675 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DENYING AN ADMINISTRATIVE MINOR MODIFICATION FOR RELIEF FROM THE MINIMUM SEPARATION DISTANCE REQUIREMENT FOR A CANNABIS DISPENSARY LOCATED AT 317 NORTH INDIAN CANYON DRIVE (CASE 7.1588AMM)” Councilmember Holstege returned to the Council Chamber at 10:52 p.m. City Council Minutes November 6, 2019 City of Palm Springs Page 20 Bocavento LLC (Kaleafa) Councilmember Holstege expressed concern that the definition of overconcentration of cannabis facilities is poorly defined and that the Cit y Council should give greater consideration to distance waiver requests, noting that applicants may have already made substantial investments. Mayor Moon pointed out that applicants were aware that distance waivers were subject to City Council approval and they proceeded with the known risk that it could be denied. Councilmember Roberts and Mayor Pro Tem Kors expressed concern regarding cannabis lounges facing Palm Canyon Drive, noting that the lounges require blacked out windows. Mayor Pro Tem Kors expressed concern about too many 21 years of age and over businesses being located in the downtown business district. MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY MAYOR PRO TEM KORS, CARRIED 4-1 (COUNCILMEMBER HOLSTEGE VOTING NO), to adopt Resolution No. 24676 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DENYING AN ADMINISTRATIVE MINOR MODIFICATION FOR RELIEF FROM THE MINIMUM SEPARATION DISTANCE REQUIREMENT FOR A CANNABIS DISPENSARY/LOUNGE LOCATED AT 671-675 NORTH PALM CANYON DRIVE (CASE 7.1580 AMM).” OG Arabian Nights In response to City Council inquiry, Philip Wen, Applicant, agreed that he is willing to pay the parking in lieu fee, if deemed necessary. Following discussion, the City Council referred OG Arabian Nights, located at 232 North Palm Canyon Drive, to the Architectural Advisory Committee for design review, with direction to develop a window treatment that avoids blacking out the exterior windows. One Plant Mayor Pro Tem Kors noted that there is an anteroom before entering the lounge area, eliminating the need for blacking out the exterior windows. MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to adopt Resolution No. 24677 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, GRANTING AN ADMINISTRATIVE MINOR MODIFICATION FOR RELIEF FROM THE MINIMUM SEPARATION DISTANCE REQUIREMENT FOR A CANNABIS DISPENSARY/ LOUNGE LOCATED AT 2739 NORTH PALM CANYON DRIVE (CASE 7.1583 AMM).” City Council Minutes November 6, 2019 City of Palm Springs Page 21 The Row House In response to City Council inquiry, Ryan Mierau, Applicant, advised that he is willing to install an elevator to ensure that the building is ADA accessible. The City Council referred The Row House, located at 2500 North Palm Canyon Drive, to the Architectural Advisory Committee for design review, with direction that the facility must be ADA accessible. Area 29 MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 5-0, to adopt Resolution No. 24678 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, GRANTING AN ADMINISTRATIVE MINOR MODIFICATION FOR RELIEF FROM THE MINIMUM SEPARATION DISTANCE REQUIREMENT FOR A CANNABIS DISPENSARY LOCATED AT 1508 SOUTH PALM CANYON DRIVE (CASE 7.1593AMM).” Joy Industries The application was withdrawn at the request of the applicant. PUBLIC COMMENT: Daryl Terrell, expressed gratitude to Councilmember Roberts and Mayor Moon for their leadership and service on the City Council. Joy Brown Meredith, expressed gratitude to Councilmember Roberts and Mayor Moon for their service on the City Council and congratulated Grace Elena Garner and Dennis Woods on being elected to the City Council. Sid Craig, expressed gratitude to the City Council for its diversity and hard work. CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA DEVELOPMENT: The City Council agreed to conduct a special meeting regarding the Agua Caliente Arena Conformity Report on December 5, 2019, at 6:00 p.m. at the Convention Center. The City Council requested that consideration of rescheduling the City Council meeting of December 18, 2019 to December 19, 2019, be agendized for the next City Council meeting. Councilmember Roberts requested that staff evaluate re-striping the parking stalls on South Calle Encila to be angled parking. City Council Minutes November 6, 2019 City of Palm Springs Page 22 ADJOURNMENT: The City Council adjourned at 11:29 p.m. Respectfully submitted, Anthony J. Mejia, MMC City Clerk APPROVED BY CITY COUNCIL: 12/04/2019