HomeMy WebLinkAbout2019-12-04 CC MINUTESWednesday, December 4, 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, December 4, 2019, at 6:05 p.m., in the Council Chamber, City Hall, located at
3200 E. Tahquitz Canyon Way, Palm Springs, California.
PLEDGE OF ALLEGIANCE:
The Palm Springs Air Force ROTC Junior Color Guard 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 Anthony J. Mejia, City Clerk, were present at Roll
Call. Other staff members presented reports or responded to questions as indicated
in the minutes.
PRESENTATIONS: None.
ACCEPTANCE OF THE AGENDA:
MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER
MAYOR PRO TEM KORS, CARRIED 5-0, to remove Consent Calendar Item Nos. 1J for separate
discussion.
REPORT OF CLOSED SESSION:
The Regular Closed Session of the City Council of December 4, 2019, was called to order by
Mayor Moon at 4:30 p.m., with all members present, except Mayor Pro Tem Kors at the time of
roll call.
The meeting convened into Closed Session to discuss the following items as listed on the Regular
Closed Session Meeting Agenda:
City Council Minutes December 4, 2019
City of Palm Springs Page 2
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
CONFERENCE WITH LEGAL COUNSEL – EXPOSURE TO LITIGATION, Pursuant to
Government Code Section 54956.9(d)(2):
Six (6) 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 DISCIPLINE/DISMISSAL/RELEASE, Pursuant to Government Code
Section 54957
CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Pursuant to Government Code
Section 54956.8:
Property Address/Description: 3400 Tahquitz Canyon Way, Palm Springs (portions
of airport)
Agency: City of Palm Springs
City Negotiator: 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)
City Council Minutes December 4, 2019
City of Palm Springs Page 3
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 (Donation)
CONFERENCE WITH LABOR NEGOTIATOR, Pursuant to Government Code Section 54957.6:
Agency Designated Representatives: City Manager David Ready and Attorney Peter Brown
Employee Organizations: Palm Springs Firefighters Association
City Attorney Ballinger reported the City Council, on a vote of 5-0, sustained a Hearing Officer’s
decision to dismiss a police officer; noted that the City Council received briefings and provided
direction to staff regarding the remaining agendized Closed Session Items, but did not take any
reportable action.
PUBLIC TESTIMONY:
Robert Findley, expressed gratitude to outgoing Councilmember Roberts and Mayor Moon for
their service to the community.
Daryl Terrell, spoke in support of the new voting districts, opining that it resulted in Grace Garner
being elected to represent District 1.
Paula Auburn, questioned whether the cannabis ordinance’s new regulations on odors will apply
to industrial zones.
Steve Romero, expressed gratitude to outgoing Councilmember Roberts and Mayor Moon for
their service to the community.
Carina Romero, thanked the City Council for working cooperatively with the cannabis industry,
opining that the new ordinance will be good for residents and businesses.
CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND
REPORTS:
Mayor Pro Tem Kors announced that a Special Meeting will be held at the Palm Springs
Convention Center on December 5, 2019, at 6:00 p.m., to discuss the Agua Caliente Band of
Cahuilla Indian’s proposed Palm Springs Arena project.
Councilmember Holstege requested that the City Council issue a Proclamation to the City’s
Human Rights Commission declaring December 10, 2019, as National Human Rights Day;
invited the community to attend the Holiday Tree Lighting Ceremony and Holiday Parade on
December 6 and December 7, 2019, respectively.
City Council Minutes December 4, 2019
City of Palm Springs Page 4
Councilmember Roberts provided an update on the Plaza Theatre and requested the City Council’s
support for Mayor Moon and himself to continue to voluntarily work on the fundraising efforts;
requested that Mayor Pro Tem Kors serve as a liaison to the subcommittee, noting that they may
seek authorization to engage a sponsorship broker in the future.
1. CONSENT CALENDAR:
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM KORS,
CARRIED 5-0, to approve the consent calendar, with the removal of Item Nos. 1J for separate
discussion. Councilmember Holstege noted her recusal on Item Nos. 1H and 1T.
A. APPROVAL OF MINUTES
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to approve the City Council Meeting Minutes of November 6, 2019.
B. ADOPTION OF A RESOLUTION DECLARING THE RESULTS OF THE
NOVEMBER 5, 2019, GENERAL MUNICIPAL ELECTION
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to adopt Resolution No. 24679 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, RECITING
THE FACT OF THE REGULAR MUNICIPAL ELECTION HELD ON NOVEMBER 5,
2019, DECLARING THE RESULT AND SUCH OTHER MATTERS AS ARE
PROVIDED BY LAW."
C. ACCEPT THE RESIGNATION OF T SANTORA FROM THE SUSTAINABILITY
COMMISSION
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to accept with regret the resignation of T Santora from the
Sustainability Commission.
D. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to adopt Resolution No. 24680 entitled, “A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDING
10-19-2019 AND 11-02-2019 BY WARRANTS NUMBERED 420863 THROUGH
420897 TOTALING $58,397.49 CLAIMS, DEMANDS AND LIABILITY CHECKS
NUMBERED 1109408 THROUGH 1109918 TOTALING $4,880,369.12, EIGHT WIRE
TRANSFERS FOR $144,960.32, AND TEN ELECTRONIC ACH DEBITS OF
$3,300,793.26 IN THE AGGREGATE AMOUNT OF $8,384,520.19, DRAWN ON
BANK OF AMERICA."
City Council Minutes December 4, 2019
City of Palm Springs Page 5
E. TREASURER’S INVESTMENT REPORT AS OF OCTOBER 31, 2019
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM KORS,
CARRIED 5-0, to receive and file Treasurer's Investment Report as of October 31, 2019.
F. SECOND READING AND ADOPTION OF ORDINANCE NO. 2006, AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, AMENDING CHAPTER 2.04.010 RELATING TO THE CITY
COUNCIL MEETINGS PLACE, DAYS, AND TIME
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to adopt Ordinance No. 2006 entitled, "AN ORDINANCE OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
CHAPTER 2.04.010 RELATING TO THE CITY COUNCIL MEETINGS PLACE,
DAYS, AND TIME."
G. SECOND READING AND ADOPTION OF ORDINANCE NO. 2004, AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, APPROVING AN AMENDMENT TO CHAPTER 93.00 OF THE
PALM SPRINGS ZONING CODE 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
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to adopt Ordinance No. 2004 entitled, "AN ORDINANCE OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING
AN AMENDMENT TO CHAPTER 93.00 OF THE PALM SPRINGS ZONING CODE
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."
H. SECOND READING AND ADOPTION OF ORDINANCE NO. 2007 OF THE CITY
OF PALM SPRINGS, CALIFORNIA, RELATIVE TO THE DEVELOPMENT
STANDARDS FOR CANNABIS USES (CASE 5.1218-H ZTA)
Councilmember Holstege announced her recusal, previously noting that her husband is a
real estate broker and has property listings related to cannabis-related businesses.
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 4-0 (COUNCILMEMBER HOLSTEGE RECUSED), to adopt
Ordinance No. 2007 entitled, "AN ORDINANCE 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 WITHIN THE CITY (CASE 5.1218-H ZTA)."
City Council Minutes December 4, 2019
City of Palm Springs Page 6
I. PALM SPRINGS BOARD OF LIBRARY TRUSTEES ANNUAL REPORT FOR
FISCAL YEAR 2018-19
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to receive and file the Palm Springs Board of Library Trustees
Annual Report for Fiscal Year 2018-19.
J. REQUEST BY THE PALM SPRINGS PUBLIC ARTS COMMISSION FOR
APPROVAL OF TWO ART MURALS ON THE NORTH FACADE OF THE PALM
SPRINGS CULTURAL CENTER AT 2300 EAST BARISTO ROAD (CASE 19-004
MUR)
This item was excluded from the Consent Calendar. Please refer to Page 9 of these minutes
for a summary of that action.
K. REQUEST FOR APPROVAL OF MILLS ACT HISTORIC PROPERTY
PRESERVATION AGREEMENT FOR A CLASS 1 HISTORIC SITE LOCATED
AT 468 WEST TAHQUITZ CANYON WAY (HSPB #122)
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to:
1. Approve a Mills Act Historic Property Preservation Agreement between the City of
Palm Springs and Tracy Conrad and Paul Marut, a Class 1 Historic Site (HSPB #122).
2. Authorize the City Manager to execute the Agreement.
3. Direct the City Clerk to record the Agreement.
L. REQUEST FOR APPROVAL OF MILLS ACT HISTORIC PROPERTY
PRESERVATION AGREEMENT FOR CLASS 1 HISTORIC SITE LOCATED AT
360 CABRILLO ROAD UNIT 105 (RACQUET CLUB COTTAGES WEST HD-3)
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to:
1. Approve a Mills Act Historic Property Preservation Agreement between the City of
Palm Springs, The Zaradich Family Trust UDT and the Racquet Club Garden Villas
Homeowners Association, for 360 Cabrillo Road Unit 105 (HSPB #88 I HD-3).
2. Authorize the City Manager to execute the Agreement.
3. Direct the City Clerk to record the Agreement.
City Council Minutes December 4, 2019
City of Palm Springs Page 7
M. REQUEST FOR APPROVAL OF MILLS ACT HISTORIC PROPERTY
PRESERVATION AGREEMENT FOR CLASS 1 HISTORIC SITE LOCATED AT
360 CABRILLO ROAD UNIT 214 (RACQUET CLUB COTTAGES WEST HD-3)
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to:
1. Approve a Mills Act Historic Property Preservation Agreement between the City of
Palm Springs, Chris Bale and the Racquet Club Garden Villas Homeowners
Association, for 360 Cabrillo Road Unit 214 (HSPB #88 I HD-3).
2. Authorize the City Manager to execute the Agreement.
3. Direct the City Clerk to record the Agreement.
N. REQUEST BY MARK VAN LAANEN FOR A RESOLUTION OF PUBLIC
CONVENIENCE OR NECESSITY (PCN) TO SELL PACKAGED BEER AND
WINE FOR OFF-SITE CONSUMPTION (TYPE 20 - OFF-SALE BEER & WINE)
AND CONDUCT MONTHLY INDOOR BEER AND WINE TASTING (TYPE 42 -
ON SALE BEER & WINE - PUBLIC PREMISES) IN CONJUNCTION WITH THE
OPERATION OF A DELICATESSEN AT 111 NORTH PALM CANYON DRIVE
#155 WITHIN THE DOWNTOWN PALM SPRINGS SPECIFIC PLAN AREA,
ZONE CBD (CASE 5.1495 PCN)
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to adopt Resolution No. 24681 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DETERMINING THAT PUBLIC CONVENIENCE OR NECESSITY WOULD BE
SERVED BY THE ISSUANCE OF ALCOHOLIC BEVERAGE CONTROL LICENSES
TYPE 42 AND TYPE 20 FOR ON THE MARK FINE FOODS AND PROVISIONS
LOCATED AT 111 NORTH PALM CANYON DRIVE #155 WITHIN CENSUS TRACT
NUMBER 446.06."
O. MODIFYING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE
CITY AND THE PALM SPRINGS FIREFIGHTERS ASSOCIATION
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to:
1. Adopt Resolution No. 24682 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING MODIFYING
THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY AND THE
PALM SPRINGS FIREFIGHTERS ASSOCIATION."
2. Authorize the City Manager to execute all necessary documents.
City Council Minutes December 4, 2019
City of Palm Springs Page 8
P. SUMMARY OF PUBLIC INTEGRITY STANDING SUBCOMMITTEE MEETING
FROM SEPTEMBER 26, 2019
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to receive and file the summary of the Public Integrity Standing
Subcommittee Meeting from September 26, 2019.
Q. DECISIONS OF THE ADMINISTRATIVE APPEALS BOARD FOR HEARING
HELD ON AUGUST 28, 2019
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to receive and file the Administrative Appeals Board decision from
the August 28, 2019 hearing.
R. DECISIONS OF THE ADMINISTRATIVE APPEALS BOARD FOR HEARINGS
HELD ON SEPTEMBER 25, 2019
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to receive and file the Administrative Appeals Board decisions
from the September 25, 2019 hearings.
S. DECISIONS OF THE ADMINISTRATIVE APPEALS BOARD FOR HEARINGS
HELD ON OCTOBER 23, 2019
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to receive and file the Administrative Appeals Board decisions
from the October 23, 2019 hearings.
T. SECOND READING AND ADOPTION OF ORDINANCE NO. 2005 AN
ORDINANCE OF THE CITY PALM SPRINGS 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 BUSINESSES AND ACTIVITIES
Councilmember Holstege announced her recusal, previously noting that her husband is a
real estate broker and has property listings related to cannabis-related businesses.
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 4-0 (COUNCILMEMBER HOLSTEGE RECUSED), to adopt
Ordinance No. 2005 entitled, "AN ORDINANCE OF THE CITY OF PALM SPRINGS,
CALIFORNIA, AMENDING CHAPTER 5.55 OF THE PALM SPRINGS MUNICIPAL
CODE REGARDING CANNABIS USE AND DELETING CHAPTERS 5.35 AND 5.45
OF THE PALM SPRINGS MUNICIPAL CODE."
City Council Minutes December 4, 2019
City of Palm Springs Page 9
U. APPROVE AN AGREEMENT FOR BACKGROUND SERVICES WITH BRUCE
BOWER INVESTIGATIONS
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to:
1. Approve contract services agreement for background services with Bruce Bower
Investigations.
2. Authorize the City Manager to execute all necessary documents.
V. APPROVAL OF A RESOLUTION SUPPORTING THE 2020 DECENNIAL
CENSUS THROUGH THE CREATION OF A LOCAL GOVERNMENT
COMPLETE COUNT COMMITTEE IN THE CITY OF PALM SPRINGS
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY MAYOR PRO TEM
KORS, CARRIED 5-0, to:
1. Adopt Resolution No. 24683 entitled, "A RESOLUTION OF THE CITY OF PALM
SPRINGS, CALIFORNIA, SUPPORTING THE 2020 DECENNIAL CENSUS
THROUGH THE CREATION OF A LOCAL GOVERNMENT COMPLETE COUNT
COMMITTEE IN THE CITY OF PALM SPRINGS."
2. Direct staff to opt-in to funding from Riverside County and accept $13,594 from the
County in support of 2020 Census outreach activities.
EXCLUDED CONSENT CALENDAR:
J. REQUEST BY THE PALM SPRINGS PUBLIC ARTS COMMISSION FOR
APPROVAL OF TWO ART MURALS ON THE NORTH FACADE OF THE PALM
SPRINGS CULTURAL CENTER AT 2300 EAST BARISTO ROAD (CASE 19-004
MUR)
Councilmember Roberts expressed concern that the two murals will be located on the same
elevation of the building.
Councilmember Holstege questioned how much funding the Public Arts Commission will
be contributing to the proposed murals.
MOTION BY COUNCILMEMBER ROBERTS, SECOND BY COUNCILMEMBER
HOLSTEGE, CARRIED 5-0, to refer the proposed murals to the Public Arts Commission
for consideration of separating the two murals and requesting additional information on
City funds being used for the murals.
City Council Minutes December 4, 2019
City of Palm Springs Page 10
SPECIAL CITY COUNCIL ITEMS:
2. OUTGOING COUNCILMEMBER COMMENTS:
City Manager Ready displayed videos commemorating the legacies of outgoing
Councilmember Roberts and Mayor Moon.
Assemblymember Chad Mayes presented commendations recognizing Councilmember
Roberts and Mayor Moon for their service to the community.
Councilmember Roberts and Mayor Moon provided their comments as outgoing
Councilmembers.
Councilmember Roberts and Mayor Moon left the dais at 6:55 p.m.
3. ADMINISTER OATH OF OFFICE TO NEWLY ELECTED PUBLIC OFFICIALS:
Lauren Bruggemans ceremonially administered the Oath of Office to Councilmember Grace
Elena Garner. City Clerk Mejia administered the Oath of Office to Councilmember Dennis
Woods and Councilmember Geoff Kors.
Councilmembers Garner and Woods were seated at the dais.
MEETING RECESSED AND RECONVENED
The City Council recessed at 7:05 p.m. and reconvened at 7:15 p.m.
ROLL CALL
Present: Councilmembers Grace Elena Garner, Christy Holstege, Lisa Middleton, Dennis
Woods; and Mayor Pro Tem Kors.
Absent: None.
4. INCOMING COUNCILMEMBER COMMENTS:
Councilmembers Garner, Kors, Woods provided their comments as newly-elected Members
of the City Council.
5. APPOINTMENT OF THE MAYOR AND MAYOR PRO TEM:
MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER
GARNER, CARRIED 5-0, to pursuant to Resolution No. 24593, appoint Geoff Kors to serve
as Mayor and Christy Holstege to serve as Mayor Pro Tem for terms ending December 2020.
City Council Minutes December 4, 2019
City of Palm Springs Page 11
6. REVIEW AND MAKE APPOINTMENTS TO REPRESENTATIVES TO EXTERNAL
ORGANIZATIONS THAT ARE MEETING PRIOR TO THE JANUARY 9, 2020, CITY
COUNCIL MEETING:
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to:
1. Appointment Mayor Kors to the Coachella Valley Association of Governments, Executive
Committee and the Eastern Riverside County Interoperable Communications Authority.
2. Authorize the City Clerk to prepare and ex ecute FPPC Form 806, Public Official
Appointments, and direct the City Clerk to post on the City's website as required.
PUBLIC COMMENT:
The following speakers urged the City Council to write letters urging that the County of Imperial
declare a local emergency for air pollution at the Salton Sea.
Tina Burr
Patrick Weiss
Feliz Nunez
Chuck Parker
Robert Mueller
Beverly Greer, invited the City Council to tour, and provided an update on the programs and
services offered at the Neuro Vitality Center.
Mary Jane Sanchez-Felton, invited the community to attend the Family Night at College of the
Desert on December 11, 2019.
David Feltman, urged the City Council to reconsider how to make the State of the City more
inclusive and accessible to the public.
CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA
DEVELOPMENT:
The City Council agreed to reschedule the Regular City Council meeting of December 18, 2019,
to December 19, 2019.
Councilmember Middleton requested that staff return to City Council with an update on the
recommendations of the Library Building Committee; requested that staff develop a public
meeting schedule to commence in January 2020 to discuss updates to the City’s Noise Ordinance.
Councilmember Woods spoke on the importance that interviews be scheduled to fill vacancies on
the Planning Commission.
Mayor Kors requested that discussion of the City Council’s appointments to subcommittees and
external organizations be agendized for January 9, 2020; requested that consideration of modifying
eligibility requirements and meeting times for Boards and Commission be agendized for
January 9, 2020.
City Council Minutes December 4, 2019
City of Palm Springs Page 12
ADJOURNMENT:
The City Council adjourned at 7:50 p.m.
Respectfully submitted,
Anthony J. Mejia, MMC
City Clerk
APPROVED BY CITY COUNCIL: 12/19/2019