Loading...
HomeMy WebLinkAbout2022-02-24 CC MINUTEStyALM S< ,O9i ' O Y N • C411FORN�p Thursday, February 24, 2022 Minutes of the Regular Meeting of the City Council of the City of Palm Springs Pursuant to Assembly Bill 361 this meeting was conducted by teleconference and there was no in -person public access to the meeting location. CK;7 � I�CIZI]'71 � Chi A Regular Meeting of the Palm Springs City Council was called to order by Mayor Middleton on Thursday, February 24, 2022, at 5:30 p.m. 19110111" Die] y11111151"A.1 9) A Mayor Middleton led the Pledge of Allegiance. ROLL CALL: Present: Councilmembers Christy Holstege, Geoff Kors, Dennis Woods; Mayor Pro Tern Grace Elena Garner; and Mayor Lisa Middleton Absent: None. City Staff Present: Justin Clifton, City Manager; Teresa Galavan, Assistant City Manager, Jeffrey Ballinger, City Attorney; 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: • PRESENTATION OF A PROCLAMATION IN RECOGNITION OF COVID-19 MEMORIAL DAY (Mayor Middleton) PRESENTATION OF A PROCLAMATION TO ANTHONY MEJIA, CITY CLERK (Mayor Middleton) REMEMBRANCE FOR CHARLES DUNN, PAST PALM SPRINGS SENIOR INSPIRATION AWARD HONOREE (Mayor Middleton) ACCEPTANCE OF THE AGENDA: MOTION BY COUNCILMEMBER _, SECOND BY COUNCILMEMBER _, CARRIED 5-0, to remove Consent Calendar Item Nos. _ for separate discussion. REPORT OF CLOSED SESSION: City Council Minutes February 24.2022 The Regular Closed Session of the City Council of February 24, 2022, was called to order by Mayor Middleton at 3:30 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 — MATTERS CREATING SIGNIFICANT EXPOSURE TO LITIGATION, Pursuant to Government Code Section 54956.9(d)(2): Three (3) matters that, under the existing circumstances, the City Attorney believes creates significant exposure to litigation. Letters from Rod Pacheco, Pacheco & Neach, dated May 17, 2021, September 27, 2021, and October 29, 2021, regarding Frank Bogert statue. 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 six (6) matters the City Council has decided or may decide to initiate litigation. CONFERENCE WITH LABOR NEGOTIATOR, Pursuant to Government Code Section 54957.6: City Negotiators: Justin Clifton, City Manager Jeremy Hammond, Human Resources Director Andrew Mills, Chief of Police Peter Brown, Legal Counsel Employee Organization: Public Employees Association of Palm Springs (PEAPS) Management Association of Palm Springs (MAPS) Palm Springs Firefighters Association (PSFA) Palm Springs Fire Management (PSFMA) Executives City Attorney Ballinger reported that the City Council received briefings and provided direction to staff regarding the agendized Closed Session Items but did not take any reportable action. PUBLIC TESTIMONY: 1. Bill Rutan 2. Amado Salinas 3. Lauren Labaran 4. Dawn Mills 5. David Wynor 6. Stephanie Martin 7. Dan Rasi 8. David Christian 9. Scott Williams 10. Doug Evans City of Palm Springs Page 2 City Council Minutes February 24, 2022 11. Gloria Thompson 12. Gary Holland 13. Bobby Gray 14. Susan Smith 15. Brad Ward 16. Sue LeFevre 17. Norm King 18. Steve Braft 19. Marjorie Holland 20. Danna Hayes 21. Ben Mayfield 22. Tristan Milanovich 23. Julie Buller 24. Delia Ruiz 25. Donna Sturgeon 26. Andrew Starky 27. Keith Zable 28. Janelle Hyman 29. Dottie Wilder CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND REPORTS: 1. CONSENT CALENDAR: MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to approve the consent calendar, with the removal of Item Nos. _ for separate discussion. A. FINDINGS TO CONDUCT CITY COUNCIL AND BOARD, COMMISSION, AND COMMITTEE MEETINGS VIRTUALLY UNDER ASSEMBLY BILL 361 MOTION BY COUNCILMEMBER_, SECOND BY COUNCILMEMBER_, CARRIED 5-0, to find that the City Council has considered the circumstances of the state of emergency during a proclaimed state of emergency, and state or local officials have imposed or recommended measures to promote social distancing, and as a result, the Palm Springs City Council and all of Palm Springs Board, Commission, and Committee meetings will be held by videoconference, in accordance with AB 361. B. APPROVAL OF AMENDMENT NO. 2 TO CONTRACT SERVICES AGREEMENT WITH ACE PARKING MANAGEMENT, INC. MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: City of Palm Springs Page 3 City Council Minutes February 24 2022 1. Approve Amendment No. 2 to the Contract Services Agreement with Ace Parking Management, Inc. for parking enforcement management services, exercising the final two-year term extension option, in an amount not to exceed $180,732. 2. Authorize the City Manager to execute all necessary documents. C. APPROVAL OF AMENDMENT NO. 6 TO THE ALLOCATED POSITIONS AND COMPENSATION PLAN FOR FISCAL YEAR 2021-22 MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Adopt Resolution No. 24985 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AMENDMENT NO. 6 TO THE ALLOCATED POSITIONS AND COMPENSATION PLAN FOR FISCAL YEAR 2021-2022, ADOPTED BY RESOLUTION NO. 24912." 2. Authorize the City Manager to execute all necessary documents. D. APPROVAL OF AGREEMENT BETWEEN THE COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS (CVAG) AND THE CITY OF PALM SPRINGS FOR THE TRANSFER OF PRIVATE DEVELOPER FUNDS TO CVAG RELATING TO CONSTRUCTION OF THE CV LINK PROJECT WITHIN PALM SPRINGS MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve an Agreement by and between the City of Palm Springs and the Coachella Valley Association of Governments (CVAG) to allow for the transfer of $1,063,044 private developer funds to CVAG relating to the construction of the CV Link project adjacent to Tract 32233 (the Escena Project, or "Bscena") and Tract 31848 (the Miralon Project, or "Miralon"). 2. Authorize the City Manager to execute all necessary documents. E. ACCEPTANCE OF DONATION FROM PAUL E. SCHEHBNER AND IRENE M. SCHEIBNER REVOCABLE TRUST IN THE AMOUNT OF $25,000 FOR PALM SPRINGS PUBLIC LIBRARY TRUST FUND MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve the acceptance of a donation award from the Paul E. Scheibner and Irene M. Scheibner Revocable Trust in the amount of $25,000. 2. Authorize the City Manager to execute all necessary documents. City of Palm Springs Page 4 City Council Minutes February 24, 2022 F. APPROVAL OF PARCEL MAP 38247 FOR A 122-UNIT APARTMENT DEVELOPMENT ("LIVING OUT") AT 1122 EAST TAHQUITZ CANYON WAY MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24986 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PARCEL MAP 38247 FOR KOAR PALM SPRINGS, LLC A DELAWARE LIMITED LIABILITY COMPANY, FOR PROPERTY LOCATED AT 1122 EAST TAHQUITZ CANYON WAY, IN SECTION 14, TOWNSHIP 4 SOUTH, RANGE 4 EAST." G. APPROVAL OF AN AMENDED AND REINSTATED ENCROACHMENT AGREEMENT WITH THE AGUA CALIENTE BAND OF CAHUILLA INDIANS FOR A VEHICULAR ENTRANCE GATE TO THE TAHQUITZ VISITOR CENTER WITHIN THE WEST END OF THE MESQUITE AVENUE PUBLIC RIGHT-OF-WAY IN SECTION 22, TOWNSHIP 4 SOUTH, RANGE 4 EAST, ENGINEERING FILE EA 22-01-0500 MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Adopt Resolution No. 24987 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AN AMENDED AND REINSTATED ENCROACHMENT AGREEMENT WITH THE AGUA CALIENTE BAND OF CAHUILLA INDIANS FOR A VEHICULAR ENTRANCE GATE TO THE TAHQUITZ VISITOR CENTER WITHIN THE WEST END OF MESQUITE AVENUE PUBLIC RIGHT-OF-WAY IN SECTION 22, TOWNSHIP 4 SOUTH, RANGE 4 EAST, ENGINEERING FILE EA 22-01-0500, AND APPROVING A DETERMINATION THAT THE ACTION IS CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA)." 2. Authorize the City Manager to execute all necessary documents. H. MEMORANDUM OF UNDERSTANDING WITH THE PALM SPRINGS PUBLIC EMPLOYEES' ASSOCIATION OF PALM SPRINGS MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Adopt Resolution No. 24988 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING A MEMORANDUM OF UNDERSTANDING RELATIVE TO WAGES, HOURS, AND OTHER TERMS AND CONDITIONS OF EMPLOYMENT FOR EMPLOYEES IN THE PUBLIC EMPLOYEES' ASSOCIATION OF PALM SPRINGS FOR THE PERIOD OF JULY 1, 2021, THROUGH JUNE 30, 2023, City of Palm Springs Page 5 City Council Minutes February 24 2022 SUBJECT TO ASSOCIATION EXECUTING THE MEMORANDUM OF UNDERSTANDING. 2. Authorize the City Manager to execute the Memorandum of Understanding (MOU) and all documents necessary to effectuate the above action, including the allocation and compensation plans, agreements and contracts, and any non -substantial MOU language or reorganization. I. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING SUBMITTAL OF A NOTIFICATION OF INTENT TO COMPLY WITH SENATE BILL 1383 REGULATIONS MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24989 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING SUBMITTAL OF A NOTIFICATION OF INTENT TO COMPLY WITH SENATE BILL 1383 REGULATIONS." J. FORMAL CITY COUNCIL ACCEPTANCE OF THE 2021 SEWER COLLECTION SYSTEM REPAIRS, CITY PROJECT NO. 21-18, IS REQUIRED TO DOCUMENT THE COMPLETION OF THE PUBLIC WORKS IMPROVEMENTS AND TO ALLOW THE CITY'S FILING OF A NOTICE OF COMPLETION WITH THE RIVERSIDE COUNTY RECORDER IN ACCORDANCE WITH SECTION 9200 OF THE CALIFORNIA CIVIL CODE MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Accept the public works improvement identified as 2021 Sewer Collection System Repairs, City Project No. 21-18 ("Project"), 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 2021 Sewer Collection System Repairs, City Project No, 21-18. K. APPROVE AMENDMENT NO. 2 TO CONCESSION LEASE AGREEMENT NO. A5855 WITH LAMAR AIRPORT ADVERTISING COMPANY MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve Amendment No. 2 to Agreement No. A5855 with Lamar Airport Advertising Company for a one-year contract services agreement extension from April 1, 2022, through March 31, 2023. 2. Authorize the City Manager or his designee to execute all necessary documents. City of Palm Springs Page 6 City Council Minutes February 24, 2022 L. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE PERIOD OF JANUARY 1 THROUGH JANUARY 31, 2022 MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of January 1 through January 31, 2022. EXCLUDED CONSENT CALENDAR: 2. PUBLIC HEARINGS: A. REDISTRICTING 2021: PUBLIC HEARING REGARDING REDISTRICTING OF CITY COUNCIL BOUNDARIES, ADOPTION OF A DISTRICT BOUNDARIES MAP, AND INTRODUCTION OF AN ORDINANCE ADJUSTING ELECTION DISTRICT BOUNDARIES AS REQUIRED BY ELECTIONS CODE SECTION 21601 ET SEQ MOTION BY COUNCILMEMBER KORS, SECOND BY COUNCILMEMBER WOODS, CARRIED 5-0, to introduce Ordinance No. 2060 entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS AMENDING PALM SPRINGS MUNICIPAL CODE SECTION 2.02.005(B) REGARDING BY -DISTRICT ELECTIONS, ADJUSTING THE BOUNDARIES OF CITY COUNCIL ELECTION DISTRICTS AND CONFIRMING SUCH REVISED COUNCIL DISTRICT BOUNDARIES, AS REFLECTED IN THE ATTACHED MAP." B. AN APPLICATION BY CHARLES AND PATRICIA STUMPF, OWNERS, FOR HISTORIC DESIGNATION OF "THE WILLIAM PURCELL RESIDENCE" LOCATED AT 252 OCOTILLO DRIVE, (APN #508-292-013), CASE HSPB 9141 MOTION BY MAYOR PRO TEM, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24990 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DESIGNATING "THE WILLIAM PURCELL RESIDENCE" LOCATED AT 252 OCOTILLO DRIVE, AS CLASS 2 (HISTORIC MERIT) HISTORIC RESOURCE HSPB #141, SUBJECT TO CONDITIONS (APN 508-292-913)." 3. LEGISLATIVE: None. 4. UNFINISHED BUSINESS: A. DISCUSSION OF THE USE OF FIREWORKS WITHIN THE CITY OF PALM SPRINGS City of Palm Springs Page 7 City Council Minutes February 24 2022 MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER KORS, CARRIED 3-2, NOYES COUNCILMEMBER KORS AND MAYOR MIDDLETON to: 1. 5. NEW BUSINESS: A. COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) 2022-2023 ANNUAL ACTION PLAN AND BUDGET DISCUSSION MOTION BY COUNCILMEMBER KORS, SECOND BY COUNCILMEMBER WOODS, CARRIED 5-0, to CDBG Annual Action Plan (AAP) is prepared by the City every year pursuant to requirements set forth by the Department of Housing and Urban Development (HUD), which mandate that units of government receiving federal housing and community development assistance must prepare an AAP as part of the implementation of the Five Year Consolidated Plan (ConPlan) which serves as the blueprint for community development activity in the City. At this time, Staff is seeking input from the City Council regarding the Annual Action Plan and CDBG Budget for the 2022-2023 fiscal year. B. FISCAL YEAR 2020-21 FINANCIAL AUDIT REPORTS OF THE CITY OF PALM SPRINGS By consensus, the City Council agreed to receive and file Fiscal Year 2020-21 Financial Audit Reports to receive and file the following Financial Audit Reports for fiscal year June 30, 2021: a. Comprehensive Annual Financial Report (CAFR) b. Audit Communication letter to the City Council c. Internal Control and Compliance letter to the City Council d. Passenger Facility Charge (PFC) Report e. Housing Successor Audit Communication letter to the City Council f. Public Financing Authority Financial Statements. g. Measure J Fund Report Annual Financial Report h. Measure D Independent Accountant's Agreed Upon Procedures i. Measure A Independent Accountant's Agreed Upon Procedures (Conrad CPA Firm) C. APPEAL OF HISTORIC SITE PRESERVATION BOARD ACTION APPROVING A CERTIFICATE OF APPROPRIATENESS FOR ALTERATIONS TO THE PALM SPRINGS CITY HALL, A CLASS 1 (LANDMARK) HISTORIC SITE LOCATED AT 3200 EAST TAHQUITZ CANYON WAY — REMOVAL OF FRANK BOGERT STATUE, (RSPB #33D/ CASE 3.3377) MOTION BY COUNCILMEMBER KORS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to Resolution No. 24991 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DENYING City of Palm Springs Page 8 City Council Minutes February 24, 2022 AN APPEAL OF HISTORIC SITE PRESERVATION BOARD ACTION APPROVING A CERTIFICATE OF APPROPRIATENESS FOR ALTERATIONS TO THE PALM SPRINGS CITY HALL, A CLASS 1 (LANDMARK) HISTORIC SITE LOCATED AT 3200 EAST TAHQUITZ CANYON WAY — REMOVAL OF FRANK BOGERT STATUE, (HSPB #33D/ CASE 3.3377)." D. REVISED CITY COUNCIL RULES OF PROCEDURE MOTION BY MAYOR PRO TEM GARNER, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24992 entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING THE CITY COUNCIL RULES OF PROCEDURE." PUBLIC COMMENT: NONE. CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA DEVELOPMENT: CITY MANAGER PRESENTED AGENDA DATES. ADJOURNMENT: The City Council adjourned at 10:20 p.m. Respectfully submitted, AU /fl�— Brenda Pree, MMC, CERA City Clerk APPROVED BY CITY COUNCIL: 11/28/2022 City of Palm Springs Page 9