Loading...
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