Loading...
HomeMy WebLinkAbout2021-05-27 CC MINUTESThursday, May 27, 2021 Minutes of the Regular Meeting of the City Council of the City of Palm Springs Pursuant to Executive Order N-29-20, by Governor Newsom, this meeting was conducted by teleconference and there was no in-person public access to the meeting location. CALL TO ORDER: A Regular Meeting of the Palm Springs City Council was called to order by Mayor Holstege on Thursday , May 27, 2021, at 5:30 p.m. PLEDGE OF ALLEGIANCE: Councilmember Woods led the Pledge of Allegiance. ROLL CALL: Present: Councilmembers Grace Elena Garner, Geoff Kors, Dennis Woods; Mayor Pro Tem Lisa Middleton; and Mayor Christy Holstege Absent: None. City Staff Present: Justin Clifton, 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: • COVID-19 CASE UPDATE Emergency Management Coordinator DeSelms presented an update on COVID-19 cases in Palm Springs and Riverside County. • COVID-19 WASTEWATER TREATMENT UPDATE Assistant City Manager Fuller presented an update on wastewater COVID-19 testing. ACCEPTANCE OF THE AGENDA: MOTION BY COUNCILMEMBER GARNER, SECOND BY MAYOR PRO TEM MIDDLETON, CARRIED 5-0, to: 1) add Consent Calendar Item No. 1AA to the agenda due the matter coming to the attention of the City subsequent to the posting of the agenda and there is a need to take immediate action, and 2) remove Consent Calendar Item Nos. 1L, 1Z, and 1AA for separate discussion. City Council Minutes May 27, 2021 City of Palm Springs Page 2 REPORT OF CLOSED SESSION: The Regular Closed Session of the City Council of May 27, 2021, was called to order by Mayor Holstege at 3:00 p.m., with all members present. 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): Russell Manning v. City of Palm Springs Case No. PSC 1704634 Committee to Relocate Marilyn v. City of Palm Springs, et al. Case No. CVRI2101435 CONFERENCE WITH LEGAL COUNSEL – MATTERS CREATING SIGNIFICANT EXPOSURE TO LITIGATION, Pursuant to Government Code Section 54956.9(d)(2): One (1) matters that, under the existing circumstances, the City Attorney believes creates significant exposure to litigation. CONFERENCE WITH LEGAL COUNSEL – DISCUSSION TO CONSIDER INITIATION OF LITIGATION, Pursuant to Government Code Section 54956.9(d)(4): Under existing facts and circumstances, there are four (4) matters the City Council has decided or may decide to initiate litigation. CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Pursuant to Government Code Section 54956.8: Property Description: APN Nos. 507-302-011, 677 -270-015, 677 -270-030 Agency: City of Palm Springs City Negotiator: Joel Montalvo, MPA, PE, City Engineer Negotiating Parties: Caltrans Under Negotiation: Price and Terms – Right-of-Way Acquisition Property Description: 225 El Cielo Road, Palm Springs, CA (aka “Boxing Club” property) Agency: City of Palm Springs City Negotiator: Justin Clifton, City Manager or Designee Negotiating Parties: Well in the Desert, CVAG, & Martha’s Kitchen Under Negotiation: Price and Terms of Payment City Council Minutes May 27, 2021 City of Palm Springs Page 3 CONFERENCE WITH LABOR NEGOTIATOR, Pursuant to Government Code Section 54957.6: City Negotiator: Justin Clifton, City Manager or Designee Jeremy Hammond, Director of Human Resources Bryan Reyes, Chief of Police Peter Brown, Attorney Employee Organizations: Management Association of Palm Springs Palm Springs Firefighters Association Palm Springs Fire Management Palm Springs Police Management Association Palm Springs Police Officers Association Public Employees Association of Palm Springs All Unrepresented Employees City Attorney Ballinger reported that the City Council on a 5-0 vote approved a conflict waiver letter related to Best, Best & Krieger’s performance of legal services for the Independent Cities Financing Authority and the City of Palm Springs; announced that the City Council received briefings and provided direction to staff regarding the agendized Closed Session Items but did not take any other reportable action. PUBLIC TESTIMONY: The following individuals spoke in support of Item No. 4A related to approval of a Community Workforce Agreement: • Jay Huggins • Jimmy Elrod • Omar Cobian • Aron Valverde, UFCW Local 1157 • Bill Perez, Building and Construction Trade Council The following individuals voice opposition to Item No. 4A related to approval of a Community Workforce Agreement: • Richard Markuson, Western Electrical Contractors Association • Russell Johnson, Associated Builders and Contractors, Southern California Chapter • Eric Christen, Coalition for Fair Employment • Raul Guedea, Associated General Contractors Apprenticeship and Training Megan Goehring, speaking on Item 1T, urged the City Council to support the fee waiver for the Certified Farmers’ Market. Simone Sandoval, speaking on Item 3A, urged the City Council not to move forward with lowering the number of employees necessary to trigger a Labor Peace Agreement. City Council Minutes May 27, 2021 City of Palm Springs Page 4 CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND REPORTS: Mayor Pro Tem Middleton announced that the Sunline Transit Agency will launch a free ridership program for students in the Coachella Valley; reported that the Riverside County Transportation Commission (RCTC) will present an update on the San Gorgonio Pass Rail Corridor; requested that staff examine a procedural change to ensure that Consent Calendar items pulled for separate discussion are deferred to a future meeting rather than defeated. Councilmember Garner congratulated the graduating class of 2021. Councilmember Kors reported on his attendance at various regional meetings. Councilmember Woods reported on the activities of the Coachella Valley Conservation Commission and Mountains Conservancy. Mayor Holstege reported on her attendance at the meetings of the Coachella Valley Association of Governments Public Safety and Homelessness Committees; invited residents to attend her upcoming District 4 Townhall meeting. City Manager Clifton announced the reopening of City facilities; announced the retirement of Police Chief Reyes and departure of Assistant City Manager Fuller as he accepted the position of City Manager with the City of Rialto. 1. CONSENT CALENDAR: MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to approve the consent calendar, with the removal of Item Nos. 1L, 1Z, and 1AA for separate discussion. A. APPROVAL OF BOARD AND COMMISSION MEETING MINUTES MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to receive and file Board and Commission meeting minutes. B. APPROVAL OF AN ASSIGNMENT AND ASSUMPTION OF SUBDIVISION IMPROVEMENT AGREEMENT BY ALURE PALM SPRINGS, LLC FROM AGAVE 28, LP AND THE CITY OF PALM SPRINGS FOR TRACT MAP NO. 33161 MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve the assignment and assumption of Subdivision Improvement Agreement (A6616) by and among Alure Palm Springs, LLC, a California Limited Liability Company, and the City of Palm Springs. A6616 2. Authorize the City Manager to execute all necessary documents. City Council Minutes May 27, 2021 City of Palm Springs Page 5 C. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE, AND AUTHORIZATION TO BID THE 2021 PAVEMENT REHABILITATION, CITY PROJECT NO. 21-01 MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Allocate $6,000,000 in the FY 20-21 Measure J Fund using accumulated fund balance for the 2021 Pavement Rehabilitation, City Project No. 21-01. 2. Approve the plans, specifications, and estimate; and authorize Staff to advertise and solicit bids for the 2021 Pavement Rehabilitation, City Project No. 21-01. D. AUTHORIZATION TO BID THE DEMOLITION OF BUILDINGS ON THE PROPERTY LOCATED AT 1875 NORTH PALM CANYON DRIVE, CITY PROJECT 21-03; THE “TOVA HOTEL” PROPERTY MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to authorize staff to advertise and solicit bids for the demolition of the buildings on the property located at 1875 North Palm Canyon Drive (APN 504-310- 027), City Project 21-03; the “Tova Hotel” property. E. APPROVAL OF RIGHT OF WAY CONTRACTS – STATE HIGHWAY EASEMENT DEEDS 24494-1, 24494-2, AND 24494-3, WITH THE CALIFORNIA DEPARTMENT OF TRANSPORTATION (CALTRANS) ACROSS CITY-OWNED REAL PROPERTIES IDENTIFIED BY ASSESSORS PARCEL NUMBERS 507- 302-011, 677-260-015 AND 677-270-030 (ENGINEERING FILE R 20-21-24494) MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve Right-of-Way Contract – State Highway Easement, Document No. 24494-1, 24494-2, and 24494-3 across City-owned real property identified by Assessor Parcel Numbers (APN) 507-302-011, 677-260-015, and 677-270-030, for a total compensation amount of $115,000. A8864 2. Authorize the City Manager to execute all necessary documents. City Council Minutes May 27, 2021 City of Palm Springs Page 6 F. APPROVAL OF ALL-WAY STOP INTERSECTIONS AT MATTHEW DRIVE & SOUTH LINDEN WAY, CHEROKEE WAY & SANTA MONICA STREET/SEMINOLE ROAD, AND ASSOCIATED IMPROVEMENTS WITHIN THE CITY OF PALM SPRINGS MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Adopt Resolution No. 24892 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE CITY ENGINEER TO ESTABLISH AN ALL-WAY STOP CONTROLLED INTERSECTION AT MATTHEW DRIVE & SOUTH LINDEN WAY AND CHEROKEE WAY & SANTA MONICA STREET/SEMINOLE ROAD, IN ACCORDANCE WITH SECTION 12.16.030 OF THE PALM SPRINGS MUNICIPAL CODE.” 2. Authorize the City Manager to execute all necessary documents. G. REPORT OF EMERGENCY REPAIR OF THE PALM SPRINGS AIRPORT YORK CHILLER OIL PUMP MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to receive and file the report of emergency repair of the Palm Springs Airport York Chiller oil pump. H. APPROVE CONTRACT CHANGE ORDER NO. 1 TO THE AMERICAN COOLING TOWER, INC. DESIGN-BUILD CONTRACT (A8650), FOR CITY HALL AND POLICE DEPARTMENT COOLING TOWER REPLACEMENTS, CITY PROJECT NO. 20-22 MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve Contract Change Order No. 1 in the amount of $36,110 to the design-build contract (Agreement No. 8650), with American Cooling Tower, Inc., for City Hall and Police Department Cooling Tower Replacements, City Project No. 20-22. A8650 2. Authorize the City Manager to execute all necessary documents. City Council Minutes May 27, 2021 City of Palm Springs Page 7 I. APPROVAL OF THE UPDATED ROSTER OF CITY COUNCIL COMMITTEES AND REPRESENTATIVES TO EXTERNAL ORGANIZATIONS MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Appoint Councilmember Grace Garner to the Coachella Valley Association of Governments Public Safety Committee. 2. Approve the revised Roster of City Council Committees and Representatives to External Organizations. 3. Authorize the City Clerk to prepare and execute FPPC Form 806, Public Official Appointments. J. AMENDING SECTION 15 OF RESOLUTION 24776 TO CANCEL THE WORK FURLOUGH PROGRAM SPECIFIC TO THE UNCLASSIFIED/EXEMPT GROUP IMPLEMENTED FOR FISCAL YEAR 2020-2021 MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24901 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING RESOLUTION NO. 24776 RELATIVE TO THE ONE-YEAR WORK FURLOUGH PROGRAM APPLICABLE TO THE EXECUTIVE MANAGEMENT GROUP.” K. APPROVE ADDENDUM NO. 2 TO THE THIRD AMENDMENT AND RESTATEMENT OF THE JOINT POWERS AGREEMENT OF THE COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS ADMITTING THE TWENTY-NINE PALMS BAND OF MISSION INDIANS AS A MEMBER OF THE COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve Addendum No. 2 to the Third Amendment and Restatement of the CVAG Joint Powers Agreement, which establishes the Twenty-Nine Palms Band of Mission Indians as formal members. A0996 2. Authorize the Mayor and City Manager to execute all documents related to its implementation. L. SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING CHAPTER 5.55 OF THE PALM SPRINGS MUNICIPAL CODE REGARDING SECURITY MEASURES AT ADULT-USE CANNABIS BUSINESSES AND ALLOWING SOME VISIBLE CANNABIS GOODS AND GRAPHICS This item was excluded from the Consent Calendar. Please refer to Page 12 of these minutes for a summary of that action. City Council Minutes May 27, 2021 City of Palm Springs Page 8 M. RESOLUTION CALLING FOR THE BIDEN ADMINISTRATION TO PROVIDE EMERGENCY MONEY TO ENSURE CRITICAL RELIEF TO AMERICAN FAMILIES AND DEVELOP A FEDERAL GUARANTEED INCOME PROGRAM MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24893 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, CALLING FOR THE BIDEN ADMINISTRATION TO PROVIDE EMERGENCY MONEY TO THE PEOPLE TO ENSURE CRITICAL RELIEF TO AMERICAN FAMILIES DURING THE COVID-19 CRISIS AND UNTIL OUR ECONOMY RECOVERS, AND TO DEVELOP A FEDERAL GUARANTEED INCOME PROGRAM TO PROVIDE AN INCOME FLOOR FOR ALL AMERICANS.” N. REQUEST BY JAMIE CHISICK, ON BEHALF OF OC COAST, INC., FOR A MINOR ARCHITECTURAL APPLICATION TO ALTER THE EXTERIOR OF AN EXISTING CANNABIS LOUNGE FACILITY, HIGHTEND, LOCATED AT 3395 NORTH INDIAN CANYON DRIVE, SUITE A, ZONE C-M, SECTION 34 (CASE NO. 3.1292 MAA) MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24894 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING A MINOR ARCHITECTURAL APPLICATION, CASE 3.1292 MAA, TO ALTER THE EXTERIOR OF AN EXISTING CANNABIS LOUNGE FACILITY, HIGHTEND, LOCATED AT 3395 NORTH INDIAN CANYON DRIVE, SUITE A.” O. REQUEST BY STUDIO AR&D ARCHITECTS, ON BEHALF OF GREEN RO OM PALM SPRINGS, LLC, FOR MINOR ARCHITECTURAL REVIEW TO ALTER THE EXTERIOR OF AN EXISTING COMMERCIAL PROPERTY FOR A PROPOSED CANNABIS DISPENSARY FACILITY, EMERALD & SAGE, AT 2155 NORTH PALM CANYON DRIVE (APN: 504-242-002 & 504-242-003), ZONE C-1, SECTION 3 (CASE 3.3444 MAA) MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24895 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS CALIFORNIA APPROVING A MINOR ARCHITECTURAL APPLICATION, CASE 3.3444 MAA, TO ALTER THE EXTERIOR OF AN EXISTING COMMERCIAL PROPERTY FOR A PROPOSED CANNABIS DISPENSARY FACILITY, EMERALD & SAGE, LOCATED AT 2155 NORTH PALM CANYON DRIVE.” City Council Minutes May 27, 2021 City of Palm Springs Page 9 P. APPROVAL OF A RESOLUTION DELEGATING AUTHORITY TO THE CITY MANAGER OR DESIGNEE TO EXECUTE CALTRANS PROGRAM SUPPLEMENT AGREEMENTS TO EXISTING CALTRANS MASTER AGREEMENTS MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24896 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE CITY MANAGER OR DESIGNEE TO EXECUTE PROGRAM SUPPLEMENT AGREEMENTS TO THE MASTER AGREEMENT, ADMINISTERING AGENCY-STATE AGREEMENT FOR FEDERAL AID PROJECTS, AGREEMENT NO. 05-5282F15, AS MAY BE AMENDED.” Q. TREASURER’S INVESTMENT REPORT AS OF MARCH 31, 2021 MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to receive and file Treasurer’s Investment Report as of March 31, 2021. R. ACCEPT A RESIGNATION FROM THE PLANNING COMMISSION AND REAPPOINT MARIA SONG AND KATHY WEREMIUK TO THE PLANNING COMMISSION MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Accept with regret the resignation of Paul Lewin from the Planning Commission. 2. Waive the requirements of Palm Springs Municipal Code 2.06.010(c) and reappoint Maria Song and Kathy Weremiuk to the Planning Commission for terms ending June 30, 2024. S. APPROVAL OF A NOTICE TO PROCEED TO VEOLIA WATER WEST OPERATING SERVICES, INC. IN THE AMOUNT OF $36,619 FOR THE WASTEWATER TREATMENT PLANT FIBER OPTIC LINE, CITY PROJECT NO 21-15 MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Authorize the City Engineer to issue a Notice to Proceed to Veolia Water West Operating Services, Inc., in an amount not to exceed $36,619 for the Wastewater Treatment Plant Fiber Optic Line, City Project No. 21-15. 2. Authorize the City Manager to execute all necessary documents. City Council Minutes May 27, 2021 City of Palm Springs Page 10 T. WAIVER OF FEES RELATED TO THE PALM SPRINGS CULTURAL CENTER USE OF THE PALM SPRINGS PAVILION FOR THE SUMMER CERTIFIED FARMERS’ MARKET MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to authorize the City Manager to waive permit fees in the amount of $12,982 for the Palm Springs Cultural Center’s use of the Palm Springs Pavilion for the Certified Farmers’ Market during the summer months. U. ADOPT A RESOLUTION IDENTIFYING THE PROJECTS TO BE FUNDED BY SENATE BILL 1 (SB 1), THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017, FOR FISCAL YEAR 2021-22 MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24897 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2021-22 FUNDED BY SENATE BILL 1 (SB 1), THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017.” V. APPROVAL OF A CONTRACT SERVICES AGREEMENT WITH ST. FRANCIS ELECTRIC, LLC, FOR ON-CALL TRAFFIC SIGNAL MAINTENANCE SERVICES MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve an Agreement with St. Francis Electric, LLC, a California Limited Liability Company, for on-call traffic signal maintenance services at an annual fixed cost of $380,000 for routine maintenance, and all other emergency repairs reimbursed at a time/materials cost basis, for an initial three (3) year term, subject to two (2) additional one (1) year extensions. A8865 2. Authorize the City Manager to administratively approve individual Purchase Orders pursuant to the Agreement for on-call traffic signal maintenance services in amounts in excess of $25,000 sufficient to cover the costs of required services related to repairs above and beyond routine traffic signal maintenance. 3. Authorize the City Manager to execute all necessary documents. W. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE PERIOD OF FEBRUARY 1 THROUGH APRIL 30, 2021 MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of February 1 through April 30, 2021. City Council Minutes May 27, 2021 City of Palm Springs Page 11 X. APPROVE PROPOSED REFINANCE OF MOBILE HOME PARK REVENUE BONDS BY THE INDEPENDENT CITIES FINANCE AUTHORITY (ICFA) NOT TO EXCEED $12,500,000 AGGREGATE PRINCIPAL AMOUNT FOR THE BENEFIT OF MILLENNIUM HOUSING LLC, A CALIFORNIA LIMITED COMPANY FOR REFUNDING OF PRIOR BONDS, REPAYMENT OF THE LOAN MADE BY THE FORMER COMMUNITY REDEVELOPMENT AGENCY UNDER THE OWNER PARTICIPATION AGREEMENT, AND ONGOING IMPROVEMENTS TO REHABILITATE AND MAINTAIN THE SAHARA MOBILE HOME PARK, A 254-SPACE MOBILE HOME PARK LOCATED AT 1955 SOUTH CAMINO REAL --- APPROVE A NEW SAHARA MOBILE HOME PARK BOND REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS CONSOLIDATING THE TERMS OF THE CURRENT REGULATORY AGREEMENT AND OWNER PARTICIPATION AGREEMENT; AND EXTENDING THE TERM OF AFFORDABILITY COVENANTS BY NINETEEN (19) YEARS ---EXTINGUISH THE ORIGINAL OWNER PARTICIPATION AGREEMENT (OPA) DATED JUNE 5, 2002, AND AMENDMENT NO. 1 TO THE OPA DATED FEBRUARY 20, 2007, UPON EXECUTION OF THE CONSOLIDATED BOND REGULATORY AGREEMENT MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve the issuance of bonds by the ICFA with respect to the Sahara Mobile Home Park at 1955 South Camino Real. 2. Approve Sahara Mobile Home Park Bond Regulatory Agreement and Declaration of Restrictive Covenants consolidating the terms of the current Regulatory Agreement and Owner Participation Agreement and extending the term of affordability covenants by nineteen (19) years. A8866 3. Extinguish the Owner Participation Agreement (OPA) dated June 5, 2002, and Amendment No. 1 to the OPA dated February 20, 2007, upon execution of the consolidated Bond Regulatory Agreement. 4. Authorize the City Manager or his designee to execute all documents related to the Agreement. City Council Minutes May 27, 2021 City of Palm Springs Page 12 Y. APPROVE AMENDMENT NO. 4 TO LEASE AGREEMENT NO. 1529 TO CONSENT TO ASSUMPTION OF GROUND LEASE WITH PALM SPRINGS SENIOR AFFORDABLE, L.P., BY PC PALM SPRINGS POINTE, L.P. MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve Amendment No. 4 to Lease Agreement No. 1529 to allow an assumption of the Lease by PC Palm Springs Pointe, L.P., a Delaware limited partnership. A1529 2. Authorize the City Manager, or his designee, to execute the Amendment, including making minor, non-substantive changes, and to sign all documents necessary. Z. APPROVAL OF PUBLIC ARTS COMMISSION COMMUNITY GRANT PROJECTS This item was excluded from the Consent Calendar. Please refer to Page 13 of these minutes for a summary of that action. AA. ADDED STARTER: LETTER OF SUPPORT FOR ASSEMBLY BILL 339, LOCAL GOVERNMENT: OPEN AND PUBLIC MEETINGS This item was excluded from the Consent Calendar. Please refer to Page 13 of these minutes for a summary of that action. EXCLUDED CONSENT CALENDAR: L. SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING CHAPTER 5.55 OF THE PALM SPRINGS MUNICIPAL CODE REGARDING SECURITY MEASURES AT ADULT-USE CANNABIS BUSINESSES AND ALLOWING SOME VISIBLE CANNABIS GOODS AND GRAPHICS The City Council requested that staff develop an easy to understand handout for the public related to the new regulations. MOTION BY COUNCILMEMBER KORS, SECOND BY COUNCILMEMBER WOODS, CARRIED 5-0, to adopt Ordinance No. 2046 entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CHAPTER 5.55 OF THE PALM SPRINGS MUNICIPAL CODE REGARDING SECURITY MEASURES AT ADULT-USE CANNABIS BUSINESSES AND ALLOWING SOME VISIBLE CANNABIS GOODS AND GRAPHICS." City Council Minutes May 27, 2021 City of Palm Springs Page 13 Z. APPROVAL OF PUBLIC ARTS COMMISSION COMMUNITY GRANT PROJECTS Councilmember Woods voiced concern that the temporary art window treatments may violate the City’s sign regulations; requested that the Utility Box Art QR code information be posted on the City’s website. In response to City Council inquiry, City Attorney Ballinger advised that the temporary art window treatments could be construed to be a gift of public funds and he will need to further investigate. Councilmember Garner and Mayor Holstege spoke on the need for the City Council to set clear objectives, responsibilities, and expectations for the Public Arts Commission. MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to approve Public Arts Commission grant projects at an estimated cost of $5,000 from the Public Arts Fund, for the following projects: • Tuskegee Airmen Tribute • Garden Dome at Demuth Park • Utility Box QR Code Stickers • Utility Box Painting Project at James O. Jessie Unity Center AA. ADDED STARTER: LETTER OF SUPPORT FOR ASSEMBLY BILL 339, LOCAL GOVERNMENT: OPEN AND PUBLIC MEETINGS Mayor Pro Tem Middleton opined that the City Council should defer acting on AB 339, noting that the League of California Cities or the Association of County Supervisors have yet to take a position on the legislation. MOTION BY MAYOR PRO TEM MIDDLETON, SECOND BY COUNCILMEMBER GARNER, CARRIED 5-0, to take no action. 2. PUBLIC HEARINGS: A. DELINQUENT WASTE DISPOSAL CHARGES Sustainability Manager Tallarico presented the staff report and responded to City Council inquiries. Mayor Holstege opened and closed the Public Hearing, seeing no one desiring to speak. Following discussion, MOTION BY COUNCILMEMBER KORS, SECOND BY MAYOR PRO TEM MIDDLETON, CARRIED 5-0, to adopt Resolution No. 24898 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DETERMINING CERTAIN WASTE DISPOSAL ACCOUNTS TO BE DELINQUENT AND DIRECTING THE PLACEMENT OF THESE ACCOUNTS ON THE COUNTY PROPERTY TAX ROLLS FOR COLLECTION.” City Council Minutes May 27, 2021 City of Palm Springs Page 14 B. AMENDMENT TO THE DESERT PALISADES SPECIFIC PLAN TO REVISE THE ARCHITECTURAL REVIEW PROCESS (CASE 5.1532 ZTA) Development Services Director Fagg presented the staff report. Mayor Holstege opened and closed the Public Hearing, seeing no one desiring to speak. MOTION BY COUNCILMEMBER WOODS SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24891 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AND ADOPTING AN AMENDMENT TO THE DESERT PALISADES SPECIFIC PLAN RELATIVE TO THE ARCHITECTURAL REVIEW PROCESS.” C. ADOPTION OF A RESOLUTION MODIFYING USER FEES AND REGULATORY FEES FOR VARIOUS PROGRAMS, APPLICATIONS, AND SERVICES, AND AMENDING THE COMPREHENSIVE FEE SCHEDULE FOR FISCAL YEAR 2021-2022 Development Services Director Fagg and Special Program Compliance Director Goedhart narrated a PowerPoint presentation and responded to City Council inquiries. In response to City Council inquiry, Assistant City Manager Fuller and City Engineer Montalvo explained the process and fees to extend sewer lines into neighborhoods still on septic; noted that individuals on fixed income could pay such fees upon transfer of title. Mayor Holstege opened the Public Hearing. Rick Pantele, voiced opposition to the fee increases for cannabis-related businesses; suggested that the City Council increase penalties for the illegal cannabis market. Simone Sandoval, expressed opposition to the fee increases for cannabis-related businesses; opined that Measure D should generate enough funding to support the operations of the Department of Special Program Compliance; questioned the number of odor complaints over the past year, asserting that many may be frivolous. Joy Brown Meredith, urged the City Council not to increase fees for cannabis-related businesses; pointed out that cannabis-related businesses already pay 10% local sales tax. There being no others desiring to speak, Mayor Holstege closed the Public Hearing. In response to City Council inquiry, Assistant City Manager Fuller explained that the cannabis-related fee increases are related to increasing proactive enforcement, site inspections, verification of proper labeling, and other regulations; opined that additional code enforcement officers are necessary otherwise existing staff may need to be pulled from other duties; stated that the proposed fees are comparable to other cities with a robust cannabis program. City Council Minutes May 27, 2021 City of Palm Springs Page 15 The City Council agreed that the cannabis fee increases should be phased in equally over three years. MOTION BY COUNCILMEMBER KORS, SECOND BY MAYOR PRO TEM MIDDLETON, CARRIED 5-0, to adopt Resolution No. 24899 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING MODIFIED USER FEES RELATED TO THE DEVELOPMENT SERVICES, ANIMAL CONTROL, AND SPECIAL PROGRAM COMPLIANCE DEPARTMENTS AND AMENDING THE COMPREHENSIVE FEE SCHEDULE FOR FISCAL YEAR 2021-22," with direction to phase in cannabis fees, equally, over three years. D. CONDUCT A PUBLIC HEARING UNDER THE TAX AND EQUITY FISCAL RESPONSIBILITY ACT FOR THE PROPOSED ISSUANCE OF REVENUE BONDS BY THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY IN AN AMOUNT NOT TO EXCEED $20,000,000, TO ASSIST IN THE ACQUISITION, DEVELOPMENT, CONSTRUCTION AND EQUIPPING OF A 60-UNIT MULTIFAMILY RENTAL HOUSING FACILITY FOR LOW-INCOME HOUSEHOLDS, TO BE LOCATED AT 3130 N. INDIAN CANYON DRIVE IN THE CITY OF PALM SPRINGS, CALIFORNIA MOTION BY MAYOR HOLSTEGE, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to continue the Public Hearing to the City Council meeting of June 10, 2021. E. VACATION OF THE NORTHERLY 14 FEET OF PUBLIC RIGHT-OF-WAY FOR SUNNY DUNES ROAD LOCATED AT THE NORTHWEST CORNER OF SUNNY DUNES ROAD AND THORNHILL ROAD, IN SECTION 23, TOWNSHIP 4, RANGE 4 EAST; ENGINEERING FILE R 21-03-0695 City Engineer Montalvo presented the staff report. Mayor Holstege opened and closed the Public Hearing, seeing no one desiring to speak. MOTION BY MAYOR PRO TEM MIDDLETON, SECOND BY COUNCILMEMBER GARNER, CARRIED 5-0, to adopt Resolution No. 24900 entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING A VACATION AND ABANDONING ALL OF ITS RIGHT, TITLE AND INTEREST IN A PORTION OF THE NORTH HALF OF PUBLIC RIGHT-OF-WAY FOR SUNNY DUNES ROAD (44 FT. HALF-STREET WIDTH) LOCATED BETWEEN THORNHILL ROAD AND HERMOSA DRIVE IN SECTION 23, TOWNSHIP 4, RANGE 4 EAST ENGINEERING FILE R 21-03-0695, AND APPROVING A DETERMINATION THAT THE ACTION IS CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA).” MEETING RECESS The City Council recessed at 8:05 p.m. and reconvened at 8:18 p.m. with all members present. City Council Minutes May 27, 2021 City of Palm Springs Page 16 3. LEGISLATIVE: A. CONSIDERATION OF ADOPTION OF ORDINANCE REQUIRING LABOR PEACE AGREEMENTS City Attorney Ballinger presented the staff report and responded to City Council inquiries. MOTION BY COUNCILMEMBER KORS, SECOND BY MAYOR HOLSTEGE, CARRIED 5-0, to introduce Ordinance No. 2048 entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADDING PALM SPRINGS MUNICIPAL CODE SECTION 5.55.115 TO REQUIRE CANNABIS BUSINESSES TO ENTER INTO LABOR PEACE AGREEMENTS AS A CONDITION OF CANNABIS BUSINESS LICENSURE, TRANSFER OR RENEWAL.” B. FIRST READING AND INTRODUCTION OF AN ORDINANCE AMENDING SECTION 3.16.016(B) OF THE PALM SPRINGS MUNICIPAL CODE TO ALLOW FOR THE ELECTRONIC SERVICE OF GOVERNMENT CLAIMS AND NOTICES City Clerk Mejia presented the staff report. MOTION BY MAYOR PRO TEM MIDDLETON, SECOND BY COUNCILMEMBER GARNER, CARRIED 5-0, to introduce Ordinance No. 2047 entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTION 3.16.016(B) OF THE PALM SPRINGS MUNICIPAL CODE TO ALLOW FOR THE ELECTRONIC SERVICE OF GOVERNMENT CLAIMS AND NOTICES." 4. UNFINISHED BUSINESS: A. DISCUSSION AND POSSIBLE APPROVAL OF A COMMUNITY WORKFORCE AGREEMENT BY AND BETWEEN THE CITY OF PALM SPRINGS AND SAN BERNARDINO/RIVERSIDE COUNTIES BUILDING AND CONSTRUCTION TRADES COUNCIL, AFL-CIO AND THE SIGNATORY CRAFT COUNCILS AND UNIONS City Attorney Ballinger presented the staff report and responded to City Council inquiries. Councilmember Kors requested an annual update on the number of Palm Springs residents benefitting from the Community Workforce Agreement. Councilmember Garner requested that the Unions conduct additional outreach events each year and that they track the number of Palm Springs residents, and their demographics, benefitting from the agreement. MOTION BY COUNCILMEMBER KORS, SECOND BY MAYOR HOLSTEGE, CARRIED 5-0, to approve a Community Workforce Agreement by and between the City of Palm Springs and the San Bernardino/Riverside Counties Building and Construction City Council Minutes May 27, 2021 City of Palm Springs Page 17 Trades Council, AFL-CIO and the Signatory Craft Councils and Unions, including five deal points that remain at issue, as identified in the staff report. A8867 B. OVERVIEW OF THE DRAFT FISCAL YEAR 2021-2022 COMPREHENSIVE BUDGET AND 5-YEAR CAPITAL IMPROVEMENT PROGRAM FOR FISCAL YEARS 2022-2026 Assistant City Manager Fuller narrated a PowerPoint presentation. The City Council discussed and agreed to: 1) allocating funding for economic development purposes but to postpone designating specific funding for the Coachella Valley Economic Partnership (CVEP) and Innovation Hub (iHub) until the City Council can thoroughly discuss the benefits of the partnership; 2) schedule a joint meeting with the Measure J Oversight Commission to discuss the proposed list of Measure J funded projects. In response to City Council inquiry, Mr. Fuller recommended Century Golf present an update to the City Council on the marketing and management of the City’s Golf Course. The City Council requested that a plan be developed to cover the operational costs through revenues generated by the golf course. The City Council took no formal action on the Item. 5. NEW BUSINESS: A. PROPOSAL TO SCHEDULE A RETURN OF THE PALM SPRINGS VILLAGEFEST EVENT ON JULY 1, 2021 Parks and Recreation Director Crawford and Special Events Manager Waits presented the staff report and responded to City Council inquiries. The City Council discussed and directed staff to: 1) place signage informing attendees that businesses on Arenas are open; 2) take appropriate safety measures for public health and safety; 3) ensure that local vendors are giving preference prior to inviting out of the area vendors back to VillageFest. MOTION BY MAYOR HOLSTEGE, SECOND BY MAYOR PRO TEM MIDDLETON, CARRIED 5-0, to authorize the return of the Palm Springs VillageFest event to be scheduled for July 1, 2021, contingent on the State’s planned reopening of California on June 15, 2021. PUBLIC COMMENT: Paulina Angel, spoke about the programs and services offered by the Unity Hope Project. Raghda Zacharia, expressed support for the City Council’s decision to approve the Community Workforce Agreement; spoke on the need for community unification. City Council Minutes May 27, 2021 City of Palm Springs Page 18 The following individuals voiced opposition to the Forever Marilyn statue being placed on Museum Way: • Mark David • Liz Armstrong • Kitty Mahon • Michael Wollaeger • Kim Zakowski • George Smart • Margo Lea • Trina Turk • Jonathan Horowitz The following individuals expressed support for the placement of the Forever Marilyn statue on Museum Way: • Kathy Weremiuk • Harold Matzner • Michael Braun • Bruce Hoban • Jeffrey Bernstein • Tamara Stevens • Gabe Toronto • Aftab Dada CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA DEVELOPMENT: None. ADJOURNMENT: The City Council adjourned at 11:25 p.m. in memory of Phil Strout and Ric Supple. Respectfully submitted, Anthony J. Mejia, MMC City Clerk APPROVED BY CITY COUNCIL: 09/09/2021