HomeMy WebLinkAbout2020-01-09 CC MINUTESWednesday, January 9, 2020
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 Kors on
Thursday, January 9, 2020, at 6:13 p.m., in the Council Chamber, City Hall, located at
3200 E. Tahquitz Canyon Way, Palm Springs, California.
PLEDGE OF ALLEGIANCE:
Palm Springs Air Force ROTC Junior Color Guard led the Pledge of Allegiance.
ROLL CALL:
Present: Councilmembers Grace Elena Garner, Lisa Middleton, Dennis Woods; Mayor Pro
Tem Christy Holstege; and Mayor Geoff Kors
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:
Mayor Kors encouraged residents to participate in the 2020 Point in Time Count of unsheltered
adults to help determine the extent of homelessness in Riverside County; invited the community
to attend a Community Forum on January 29, 2020, hosted by the City Council Homelessness &
Affordable Housing Subcommittee, to discuss how to effectively use the $10 million of State
Grants funds allocated to the City of Palm Springs to address homelessness; displayed a video
featured at the Palm Springs International Film Festival highlighting the City of Palm Springs.
Bryan Gruber, of Lance, Soll & Lunghard, presented the Fiscal Year 2018-19 Comprehensive
Annual Financial Report (CAFR) and responded to City Council inquiries.
ACCEPTANCE OF THE AGENDA:
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER GARNER,
CARRIED 5-0, to remove Consent Calendar Item No. 1A for separate discussion and delete Item
No. 1J from the Agenda.
City Council Minutes January 9, 2020
City of Palm Springs Page 2
REPORT OF CLOSED SESSION:
The Regular Closed Session of the City Council of January 9, 2020, was called to order by Mayor
Kors at 4:00 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):
4328 Lockwood Avenue v. City of Palm Springs,
Case No. RIC 1703102, Superior Court of the State of California, County of Riverside
Beauprez v. City of Palm Springs,
Case No. RIC1904631, Superior Court of the State of California, County of Riverside
Lewis v. City of Palm Springs,
Case No. PSC 1804129, Superior Court of the State of California, County of Riverside
O&M HR, LLC v. City of Palm Springs,
Case No PSC 1701804, 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):
Eight (8) 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.
CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Pursuant to Government Code
Section 54956.8:
Property Description: 3111 East Tahquitz Canyon Way
Agency: City of Palm Springs
City Negotiator: David Ready, City Manager or Designee
Negotiating Parties: Joe Wallace, Coachella Valley Economic Partnership
Under Negotiation: Price and Terms of Payment (Lease)
City Council Minutes January 9, 2020
City of Palm Springs Page 3
Property Description: 3400 Tahquitz Canyon Way, Palm Springs
(portions of airport)
Agency: City of Palm Springs
Agency Negotiator(s): David H. Ready, City Manager or designee
Negotiating Parties: Chief Planning and Development Officer, Agua
Caliente Band of Cahuilla Indians
Under Negotiation: Price and Terms of Payment (Lease)
Property Description: 287 S. El Cielo Road (APN 502-210-023)
Agency: City of Palm Springs
City Negotiator: David Ready, City Manager or Designee
Negotiating Parties: Coachella Valley Rescue Mission
Under Negotiation: Price and Terms of Payment (Lease)
Property Description: 3601 E. Mesquite Avenue, Palm Springs
Agency: City of Palm Springs
City Negotiator: David Ready, City Manager or Designee
Negotiating Parties: United Cerebral Palsy of the Inland Empire
Under Negotiation: Price and Terms of Payment (Lease)
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:
Aftab Dada, speaking on Item 5D, recommended that Mayor Kors be appointed to serve as the
liaison to tourism related organizations.
Dick Burkett, speaking on Item 1C, spoke on the process leading to the proposed Welwood Library
Courtyard Improvements.
Bradley Shuckhart, representing Freehold Communities, speaking on Item 5A, provided an update
on the Miralon development; requested that the City Council allow the project banner flags along
Indian Canyon Drive; offered to modify the banner flags to include “City of Palm Springs.”
Brad Anderson, speaking on Item 3B, recommended that the City Council comply with State
requirements related to the City’s appointive Boards and Commissions.
Rick Pantele, speaking on Item 5D, spoke on the importance of the Cannabis Ordinance and the
need for the City Council Subcommittee on Cannabis to be dedicated to its continuous
improvement.
David Feltman, speaking on Item 3A, recommended that the City Council require monitoring and
reporting to measure the impact of the proposed ordinance on public participation.
City Council Minutes January 9, 2020
City of Palm Springs Page 4
Jocelyn Kane, on behalf of the Coachella Valley Cannabis Alliance Network (CVCAN), speaking
on Item 5D, recommended that Councilmember Woods and Mayor Kors be appointed to the City
Council Subcommittee on Cannabis.
CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND
REPORTS:
Assistant City Manager Fuller provided an update on the Indian Canyon Drive Two-Way
Conversion Project.
Councilmember Middleton spoke on her attendance at the 72nd Anniversary of the American
Legion Post in Palm Springs, noting that they are working towards becoming a certified Red Cross
Disaster Recovery Center; reported on the Main Street meeting and One-PS meeting, noting that
One-PS has approved four newly designated neighborhoods; commented on the success of a new
medical transportation service from Blythe to the Coachella Valley through SunLine and Riverside
County Transportation Commission (RCTC); requested that staff agendize a presentation by
RCTC regarding a proposed ½ cent sale tax ballot measure for an upcoming City Council meeting.
Mayor Pro Tem Holstege urged residents to participate in the upcoming Point in Time Count and
to attend the Coachella Valley Association of Governments (CVAG) Homelessness Committee
meeting on January 15, 2020, to learn about the homelessness collaborative and grant funding;
encouraged residents to attend the All Paws on Deck community meeting on January 20, 2020, to
discuss dog parks in Palm Springs; requested that staff agendize an update regarding cost estimates
for library building at an upcoming City Council meeting.
Councilmember Garner noted that a food bank is offered at the James O. Jessie Unity Center on
the second and fourth Thursday of each month.
Councilmember Woods encouraged residents to take the opportunity to view a film at the Palm
Springs International Film Festival; commended the Police Department for shutting down an
illegal cannabis honey lab located in an apartment complex; requested that staff agendize
discussion of bus stop locations in relation to the future College of the Desert campus at an
upcoming City Council meeting.
Mayor Kors reported on recent holiday events and celebrations; noted that Desert Community
Energy (DCE) Board will be meeting on January 13, 2020, to discuss rates and net metering for
residential solar; invited the community to attend the City Council Business Retention
Subcommittee meeting on January 13, 2020, to discuss business-friendly programs, community
workforce agreements, and labor peace agreements.
1. CONSENT CALENDAR:
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to approve the consent calendar, with the removal of Item 1A for
separate discussion and deletion of Item 1J from the Agenda.
City Council Minutes January 9, 2020
City of Palm Springs Page 5
A. APPROVAL OF MINUTES
This item was excluded from the Consent Calendar. Please refer to Page 6 of these minutes
for a summary of that action.
B. ACCEPT A RESIGNATION FROM THE PARKS AND RECREATION
COMMISSION
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to accept with regret the resignation of Les Young from the
Parks and Recreation Commission.
C. AWARD A CONSTRUCTION CONTRACT TO LEONIDA BUILDERS, INC., A
CALIFORNIA CORPORATION, IN THE AMOUNT OF $280,055 FOR THE
WELWOOD LIBRARY COURTYARD IMPROVEMENTS, CITY PROJECT
NO. 16-02
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to:
1. Award a construction contract to Leonida Builders, Inc., a California corporation in the
amount of $280,055 inclusive of Alternative Bid Schedules B and C, for the Welwood
Library Courtyard improvements, City Project No. 16-02.
2. Authorize the City Manager to execute all necessary documents.
D. APPROVAL OF AMENDMENT NO. 1 TO COOPERATIVE AGREEMENT A6923
WITH THE CITY OF CATHEDRAL CITY FOR THE RAMON ROAD
WIDENING AND BRIDGE PROJECT, CITY PROJECT NO. 08-25, FEDERAL-
AID PROJECT NO. BHLS-5282 (040)
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to:
1. Approve Amendment No. 1 to Agreement No. A6923, an Agreement by and between
the City of Palm Springs and City of Cathedral City for funding the Local Share costs
of the Preliminary Engineering, Right of Way Phase, and the Construction Phase for
the Ramon Road Widening and Bridge Project, City Project No. 08-25, Federal-Aid
Project No. BHLS-5282 (040).
2. Authorize the City Manager to execute all necessary documents.
City Council Minutes January 9, 2020
City of Palm Springs Page 6
E. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND
AUTHORIZATION TO BID THE CITY YARD CHILLER REPLACEMENT,
CITY PROJECT NO. 19-21
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to approve the specifications & estimates and authorize staff to
advertise and solicit bids for the City Yard Chiller Replacement, City Project No. 19-21.
F. APPROVAL OF PAYROLL WARRANTS, CLAIMS, AND DEMANDS
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to adopt Resolution No. 24694 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDING
12-06-2019 AND 12-14-2019 BY WARRANTS NUMBERED 420911 THROUGH
420939 TOTALING $57,521.89 CLAIMS, DEMANDS AND LIABILITY CHECKS
NUMBERED 1110208 THROUGH 1110743 TOTALING $7,163,185.85, EIGHT WIRE
TRANSFERS FOR $182,571.28, AND ELEVEN ELECTRONIC ACH DEBITS OF
$3,979,872.56 IN THE AGGREGATE AMOUNT OF $11,383,151.58, DRAWN ON
BANK OF AMERICA."
G. APPROVAL OF CONTRACT WITH THE PUN GROUP, LLP, TO PROVIDE
ANNUAL INDEPENDENT AUDIT AND FINANCIAL REPORT
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to:
1. Approve a contract service agreement for Professional Financial Auditing Services
with the PUN Group, LLP, of Santa Ana, CA, in an amount not-to-exceed $306,000.00
for the initial three (3) years, with two (2), one (1) year options to extend at the City's
discretion.
2. Authorize the City Manager to sign and execute all necessary documents.
H. SECOND READING AND ADOPTION OF ORDINANCE NO. 2010, AN
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, AMENDING SECTION 2.16.042 OF THE PALM SPRINGS
MUNICIPAL CODE RELATING TO THE AIRPORT COMMISSION'S
STANDING NOISE SUBCOMMITTEE
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to adopt Ordinance No. 2010 entitled, "AN ORDINANCE OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AMENDING SECTION 2.16.042 OF THE PALM SPRINGS MUNICIPAL CODE
RELATING TO THE AIRPORT COMMISSION'S STANDING NOISE
SUBCOMMITTEE."
City Council Minutes January 9, 2020
City of Palm Springs Page 7
I. ANNUAL ACCOUNTABILITY REPORT FOR COMMUNITY FACILITIES
DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES) AND COMMUNITY
FACILITIES DISTRICT 2007-1 (TRIBAL LANDS)
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to receive and file the Community Facilities District No. 2005-1
(Public Safety Services) and Community Facilities District No. 2007-1 (Tribal Land) Special
Tax and Bond Accountability Report for Fiscal Year 2018-19.
J. APPROVE A MEMORANDUM OF UNDERSTANDING WITH THE UNITED
CEREBRAL PALSY OF THE INLAND EMPIRE FOR THE USE OF THE MULTI-
PURPOSE ROOM AT THE DEMUTH COMMUNITY CENTER
This item was removed from the agenda at the request of staff.
K. APPROVE LOCATION FOR PLACEMENT OF "ROAD SIGNS" ARTWORK BY
GERALD CLARKE AT JAMES O. JESSIE DESERT HIGHLAND UNITY
CENTER, PALM SPRINGS VISITOR CENTER, THE WELLNESS PARK,
LEISURE CENTER AND PAVILION, BARISTO PARK, AND DEMUTH PARK
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to:
1. Approve placement of the public art "Road Signs" featuring 13 unique pieces by Gerald
Clarke at James O. Jessie Desert Highland Unity Center, Palm Springs Visitor Center,
The Wellness Park, Leisure Center and Pavilion, Baristo Park, and Demuth Park.
2. Authorize the City Manager to execute all necessary documents to facilitate the
installation of the artwork.
EXCLUDED CONSENT CALENDAR:
A. APPROVAL OF MINUTES
Mayor Kors requested that the December 19, 2019, meeting minutes be amended as
follows:
“Mayor Kors requested that temporary stop signs, in addition to the permanent stop sign,
be setup for a short duration to assist residents while becoming acquainted to the new
all-way stop.”
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to approve the City Council Meeting Minutes of
December 5, 2019.
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 3-0 (COUNCILMEMBER GARNER AND MAYOR PRO
TEM HOLSTEGE ABSTAINING), to approve the City Council Meeting Minutes of
December 19, 2019, as amended.
City Council Minutes January 9, 2020
City of Palm Springs Page 8
2. PUBLIC HEARINGS:
A. AN APPLICATION BY MARTYN LAWRENCE BULLARD, OWNER,
REQUESTING CLASS 1 HISTORIC RESOURCE DESIGNATION OF "THE
ALLAN AND MILDRED KRAMER RESIDENCE" LOCATED AT 800 EAST
GRANVIA VALMONTE, (APN# 507-202-017), CASE HSPB #119
Director of Planning Services Fagg narrated a PowerPoint presentation.
Mayor Kors opened and closed the Public Hearing, there being no one desiring to speak.
MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to adopt Resolution No. 24695 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DESIGNATING "THE ALLAN KRAMER RESIDENCE" LOCATED AT 800 EAST
GRANVIA VALMONTE AS CLASS 1 HISTORIC RESOURCE HSPB #119, SUBJECT
TO CONDITIONS. (APN 507-202-017)."
B. AN APPLICATION BY DIANE BUDMAN BALD ON BEHALF OF THE DIANE
BUDMAN BALD FAMILY TRUST, OWNER, REQUESTING CLASS 1 HISTORIC
RESOURCE DESIGNATION OF "THE KIRK DOUGLAS RESIDENCE"
LOCATED AT 515 WEST VIA LOLA DRIVE, (APN# 505-252-032), CASE
HSPB #118
Director of Planning Services Fagg narrated a PowerPoint presentation.
Mayor Kors opened the Public Hearing.
Susan Secoy Jensen, author of the nomination, voiced support for the nomination and
summarized the historic characteristics of the residence; noted that the property owner
supports the nomination.
There being no others desiring to speak, Mayor Kors closed the Public Hearing.
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to adopt Resolution No. 24696 entitled, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA DESIGNATING "THE KIRK DOUGLAS RESIDENCE" LOCATED AT
515 WEST VIA LOLA AS CLASS 1 HISTORIC RESOURCE HSPB #118, SUBJECT
TO CONDITIONS. (APN 505-252-032)."
City Council Minutes January 9, 2020
City of Palm Springs Page 9
C. AN APPLICATION BY THE DESERT HOLLY HOMEOWNERS ASSOCIATION,
REQUESTING HISTORIC DISTRICT DESIGNATION OF "THE DESERT
HOLLY CONDOMINIUMS" LOCATED AT 2244 EAST TAHQUITZ CANYON
WAY, CASE HSPB #117 / HD-7
Director of Planning Services Fagg narrated a PowerPoint presentation.
Susan Secoy Jensen, representing the Palm Springs Preservation Foundation, voiced
support for the nomination.
There being no others desiring to speak, Mayor Kors closed the Public Hearing.
In response to City Council inquiry, Director Fagg explained that as non-contributing
features, such as screen doors, require replacement, such items are to be replaced with
features that complement the original character-defining features.
MOTION BY COUNCILMEMBER WOODS, SECOND BY MAYOR PRO TEM
HOLSTEGE, CARRIED 5-0, to adopt Resolution No. 24697 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DESIGNATING "THE DESERT HOLLY CONDOMINIUMS" LOCATED AT 2244 EAST
TAHQUITZ CANYON WAY AS A HISTORIC DISTRICT, SUBJECT TO CONDITIONS.”
D. PROPOSED ORDINANCES ADOPTING AND AMENDING THE 2019
CALIFORNIA BUILDING STANDARDS CODE (TITLE 24 OF THE
CALIFORNIA CODE OF REGULATIONS), THE 2019 CALIFORNIA FIRE
CODE, THE 2019 CALIFORNIA BUILDING CODE, THE 2019 CALIFORNIA
RESIDENTIAL CODE, THE 2019 CALIFORNIA PLUMBING CODE, THE 2019
CALIFORNIA MECHANICAL CODE, THE 2019 CALIFORNIA ELECTRICAL
CODE, THE 2019 CALIFORNIA GREEN BUILDING STANDARDS CODE, THE
2019 CALIFORNIA ENERGY CODE, THE 2019 CALIFORNIA EXISTING
BUILDING CODE, THE 2019 CALIFORNIA HISTORICAL BUILDING CODE,
AND ADOPTING AND AMENDING THE 2018 INTERNATIONAL PROPERTY
MAINTENANCE CODE
Assistant City Manager presented the staff report.
In response to City Council inquiry, Fire Chief Nalder advised that staff does not currently
have the authority to enter private residential property for the purpose of vegetation
management; advised that the proposed ordinance would provide authority for staff to enter
private property identified by the State as a Local Responsibility Area (LRA) to ensure
proper clearance of vegetation; explained that smoke detector inspections will now be
conducted by property owners upon the sale of a residence and such certification will be
provided by the realtor at Escrow.
Councilmember Middleton encouraged staff to work cooperatively with the Agua Caliente
Band of Cahuilla Indians to ensure that allottee lands are inspected for vegetation
clearance.
City Council Minutes January 9, 2020
City of Palm Springs Page 10
In response to City Council inquiry, Assistant City Manager Fuller explained that the
ordinance will require property owners to provide just cause when seeking approval to
extend a building permit beyond the original twelve (12) month period.
Mayor Kors opened the Public Hearing.
David Freedman, voiced support for the State mandate for solar photovoltaic systems on
new residential construction.
Jim Franklin, representing the Palm Springs Regional Association of Realtors, expressed
support for allowing property owners to self-certify smoke detector inspections.
There being no others desiring to speak, Mayor Kors closed the Public Hearing.
Mayor Pro Tem Holstege commended staff for including a requirement that property
owners of a building with leased dwelling units to provide air conditioning, noting the
severe weather conditions in summer.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to:
1. Adopt Ordinance No. 2008 entitled, "AN ORDINANCE OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING AND RESTATING ARTICLE I OF
CHAPTER 8.04 OF THE PALM SPRINGS MUNICIPAL CODE, ADOPTING BY
REFERENCE, TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS AND
DELETIONS, THE 2019 CALIFORNIA BUILDING CODE, INCLUDING
CHAPTER 1, APPENDICES C, I, AND J; THE 2019 CALIFORNIA RESIDENTIAL
CODE, INCLUDING APPENDIX H; THE 2019 CALIFORNIA MECHANICAL
CODE; THE 2019 CALIFORNIA PLUMBING CODE, INCLUDING APPENDICES
A, B, D, G, H, I AND K; THE 2019 CALIFORNIA EXISTING BUILDING CODE;
THE 2019 CALIFORNIA HISTORICAL BUILDING CODE, INCLUDING
APPENDIX A; THE 2019 CALIFORNIA ELECTRICAL CODE, INCLUDING ALL
APPENDICES; THE 2019 CALIFORNIA ENERGY CODE, INCLUDING ALL
APPENDICES; THE 2019 CALIFORNIA GREEN BUILDING STANDARDS
CODE; AND THE 2018 INTERNATIONAL PROPERTY MAINTENANCE CODE,
INCLUDING ALL APPENDICES."
2. Adopt Ordinance No. 2009 entitled, "AN ORDINANCE OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING AND RESTATING ARTICLE VI OF
CHAPTER 8.04 OF THE PALM SPRINGS MUNICIPAL CODE, ADOPTING BY
REFERENCE, TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS AND
DELETIONS, THE 2019 CALIFORNIA FIRE CODE, INCLUDING CERTAIN
APPENDICES."
City Council Minutes January 9, 2020
City of Palm Springs Page 11
E. AT&T MOBILITY FOR A CONDITIONAL USE PERMIT AND VARIANCE TO
CONSTRUCT AND OPERATE A WIRELESS TELECOMMUNICATION
FACILITY CONSISTING OF A 100-FOOT TALL MONOPOLE AND RELATED
EQUIPMENT ON A PORTION OF A 40- ACRE SITE LOCATED ON THE
NORTH SIDE OF 19TH AVENUE AT THE TERMINUS OF RUPPERT STREET,
ZONE M-2, SECTION 15 (CASE NOS. 5.1488 CUP & 6.553 VAR)
Director of Planning Services Fagg narrated a PowerPoint presentation and responded to
City Council inquiry.
Mayor Kors opened the Public Hearing.
Chris Doheny, representing Smart Link, noted that the cell tower will fill a significant
coverage gap along Interstate-10.
Doug Jones, voiced support for the proposed location of the cell tower.
Fred Noble, on behalf of Wintec Energy, noted that the energy windmills are significantly
taller than the proposed cell tower, helping to diminish any visual impacts caused by the
cell tower.
There being no others desiring to speak, Mayor Kors closed the Public Hearing.
Councilmember Middleton requested that staff provide an update at a future City Council
meeting regarding cell phone coverage throughout Palm Springs, noting its vital
importance during disaster response and recovery.
Director Fagg noted that an amended resolution has been distributed to the City Council ,
made available to the public, and is recommended for adoption.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
GARNER, CARRIED 5-0, to adopt Resolution No. 24698 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING A CONDITIONAL USE PERMIT AND VARIANCE FOR THE
INSTALLATION AND OPERATION OF A COMMERCIAL COMMUNICATIONS
ANTENNA STRUCTURE ON A PORTION OF A 40-ACRE SITE LOCATED ON THE
NORTH SIDE OF 19TH AVENUE AT THE RUPPERT STREET TERMINUS (CASE
NOS. 5.1488 CUP & 6.553 VAR).”
City Council Minutes January 9, 2020
City of Palm Springs Page 12
F. CALLING AND CONDUCTING A SPECIAL ELECTION AND INTRODUCING
AN ORDINANCE AUTHORIZING THE LEVY OF SPECIAL TAXES WITHIN
ANNEXATION NO. 21, 22, AND 23 TO COMMUNITY FACILITIES DISTRICT
NO. 2005-1 (PUBLIC SAFETY SERVICES)
Councilmember Woods announced his recusal on this matter due to a financial interest
related to the Living Out development and left the Council Chamber at 7:45 p.m.
City Clerk Mejia presented the staff report.
Mayor Kors opened and closed the Public Hearing, there being no one desiring to speak.
City Clerk Mejia conducted the election, noting that the property owners voted in favor
and that the City Council may proceed with the annexations.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0 (COUNCILMEMBER WOODS RECUSED), to:
1. Adopt Resolution No. 24699 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING
ANNEXATION NO. 21, THE MODERN, TRACT MAP NO. 37807, INTO
COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY
SERVICES), AUTHORIZING THE LEVY OF A SPECIAL TAX, AND
SUBMITTING THE LEVY OF A SPECIAL TAX TO QUALIFIED ELECTORS."
2. Adopt Resolution No. 24700 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING
ANNEXATION NO. 22, ELAN, TRACT MAP NO. 36914, INTO COMMUNITY
FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES),
AUTHORIZING THE LEVY OF A SPECIAL TAX, AND SUBMITTING THE
LEVY OF A SPECIAL TAX TO QUALIFIED ELECTORS."
3. Adopt Resolution No. 24701 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING
ANNEXATION NO. 23, LIVING OUT, TRACT MAP NO. 37602, INTO
COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY
SERVICES), AUTHORIZING THE LEVY OF A SPECIAL TAX, AND
SUBMITTING THE LEVY OF A SPECIAL TAX TO QUALIFIED ELECTORS."
4. Adopt Resolution No. 24702 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING THE RESULTS
OF A SPECIAL ANNEXATION LANDOWNER ELECTION, DETERMINING
VALIDITY OF PRIOR PROCEEDINGS, AND DIRECTING THE RECORDING OF
AN AMENDMENT TO NOTICE OF SPECIAL TAX LIEN FOR ANNEXATION
NO. 21, THE MODERN, TRACT MAP NO. 37807, INTO COMMUNITY
FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES).”
(City Council action continued on the next page)
City Council Minutes January 9, 2020
City of Palm Springs Page 13
5. Adopt Resolution No. 24703 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING THE RESULTS
OF A SPECIAL ANNEXATION LANDOWNER ELECTION, DETERMINING
VALIDITY OF PRIOR PROCEEDINGS, AND DIRECTING THE RECORDING OF
AN AMENDMENT TO NOTICE OF SPECIAL TAX LIEN FOR ANNEXATION
NO. 22, ELAN, TRACT MAP NO. 36914, INTO COMMUNITY FACILITIES
DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES).”
6. Adopt Resolution No. 24704 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING THE RESULTS
OF A SPECIAL ANNEXATION LANDOWNER ELECTION, DETERMINING
VALIDITY OF PRIOR PROCEEDINGS, AND DIRECTING THE RECORDING OF
AN AMENDMENT TO NOTICE OF SPECIAL TAX LIEN FOR ANNEXATION
NO. 23, LIVING OUT, TRACT MAP NO. 37602, INTO COMMUNITY FACILITIES
DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES).”
7. Introduce Ordinance No. 2011 entitled, "AN ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE LEVY
OF SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT, INCLUDING
CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 21,
THE MODERN, TRACT MAP NO. 37807, INTO COMMUNITY FACILITIES
DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES).” City Clerk Mejia read the
ordinance by title.
8. Introduce Ordinance No. 2012 entitled, "AN ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE LEVY
OF SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT, INCLUDING
CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 22,
ELAN, TRACT MAP NO. 36914, INTO COMMUNITY FACILITIES DISTRICT
NO. 2005-1, (PUBLIC SAFETY SERVICES).” City Clerk Mejia read the ordinance
by title.
9. Introduce Ordinance No. 2013 entitled, "AN ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE LEVY
OF SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT, INCLUDING
CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 23,
LIVING OUT, TRACT MAP NO. 37602, INTO COMMUNITY FACILITIES
DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES).” City Clerk Mejia read the
ordinance by title.
Councilmember Woods returned to the dais at 7:50 p.m.
City Council Minutes January 9, 2020
City of Palm Springs Page 14
3. LEGISLATIVE:
A. INTRODUCE AN ORDINANCE AMENDING VARIOUS SECTIONS OF THE
PALM SPRINGS MUNICIPAL CODE RELATED TO REGULAR MEETING
TIMES FOR BOARDS AND COMMISSIONS
City Clerk Mejia presented the staff report.
Mayor Pro Tem Holstege recommended that the City Council further consider previously
recommended actions related to Boards and Commissions, including childcare, expense
reimbursements, and tracking of demographic information and participation.
Councilmember Middleton recommended that a City Council Subcommittee develop
demographic information to be monitored and report back to City Council at a future
meeting; suggested that if a Board or Commission desires to meet at any other time than
5:30 p.m. on a permanent basis, such a request should be submitted to the City Council.
Following discussion, MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY
MAYOR PRO TEM HOLSTEGE, CARRIED 5-0, to introduce Ordinance No. 2014
entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING VARIOUS SECTIONS OF THE PALMS
SPRINGS MUNICIPAL CODE RELATED TO REGULAR MEETING TIMES FOR
BOARDS AND COMMISSIONS," with the following modifications:
a. Add the following recital, “WHEREAS, the City Council values diversity, inclusion and
equal representation on, and at, the City’s appointive boards and commissions and
thereby wishes to amend the City’s Municipal Code in order to expand opportunities
for residents to attend and serve on the City’s boards and commissions.”
b. Establish a standard start time of 5:30 p.m. for all Boards and Commissions.
B. INTRODUCE AN ORDINANCE AMENDING PALM SPRINGS MUNICIPAL
CODE SECTIONS 2.04.060 AND 2.06.010(e) REGARDING QUALIFICATIONS
TO SERVE ON THE CITY'S APPOINTIVE BOARDS AND COMMISSIONS
City Attorney Ballinger presented the staff report, noting that an amended Ordinance has
been distributed to the City Council, made available to the public, and is recommended for
adoption; responded to City Council inquiries.
Councilmember Garner recommended that the City Council consider establishing a Youth
Council as well as a Spanish-language Commission; suggested that the Board and
Commission Application be reviewed to ensure that questions are clear to applicants.
In response to City Council inquiry, City Attorney Ballinger noted that the City Council
would need to amend the Municipal Code if it desires to expand the Human Rights
Commission’s membership to promote the non-voting youth members to voting members.
City Council Minutes January 9, 2020
City of Palm Springs Page 15
Mayor Pro Tem Holstege requested that staff notify the media and school district regarding
the new eligibility requirements for Boards and Commissions.
City Manager Ready noted that staff will work with the City Council Subcommittee to
develop a future discussion item related to the role of Boards and Commissions, their
communications with City Council, outreach and recruitment strategy, and monitoring of
demographic information.
The City Council agreed to amend the proposed ordinance to include the following
provision, “In the event the City Council determines that it is necessary or convenient to
appoint a board/commission member possessing unique knowledge, skill or experience,
the City Council may, in its sole discretion, appoint one or more board/commission
member(s), notwithstanding the fact that such candidate(s) do(es) not live, work or go to
school within the City of Palm Springs.”
Following discussion, MOTION BY COUNCILMEMBER GARNER, SECOND BY
COUNCILMEMBER MIDDLETON, CARRIED 5-0, to introduce Ordinance No. 2015
entitled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING PALM SPRINGS MUNICIPAL CODE
SECTIONS 2.04.060 AND 2.06.010(e) REGARDING QUALIFICATIONS TO SERVE
ON THE CITY'S APPOINTIVE BOARDS AND COMMISSIONS,” as amended. City
Clerk Mejia read the ordinance by title.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
A. REQUEST BY FREEHOLD COMMUNITIES, LLC, TO AMEND A PREVIOUSLY
APPROVED SPECIAL SIGN DISTRICT FOR THE MIRALON RESIDENTIAL
COMMUNITY TO ADD FIFTEEN (15) PROJECT BANNER FLAGS ALONG
NORTH INDIAN CANYON DRIVE AND SUNRISE PARKWAY (CASE SP 17-006
AMND)
Director of Planning Services Fagg narrated a PowerPoint presentation and responded to
City Council inquiry.
In response to City Council inquiry, Bradley Shuckhart, representing Freehold Communities,
explained that he is willing to include the City of Palm Springs moniker alternating between
the Miralon banner flags as a method of promoting entrance into the City.
The City Council agreed that the flag banners should alternate every third sign with “Palm
Springs” rather than “City of Palm Springs” to avoid the perception that the project is
related to the City of Palm Springs as an organization.
Councilmember Middleton requested that Freehold Communities provide an update to the
City Council regarding its local hiring practices for the Miralon development.
City Council Minutes January 9, 2020
City of Palm Springs Page 16
Following discussion, MOTION BY COUNCILMEMBER WOODS, SECOND BY
MAYOR PRO TEM HOLSTEGE, CARRIED 5-0, to:
1. Approve the sign program, including banner signs along the Indian Canyon Drive
frontage, as presented by the applicant.
2. Adopt Resolution No. 24705 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AN
AMENDMENT TO A PREVIOUSLY APPROVED SPECIAL SIGN DISTRICT TO
ADD PROJECT BANNER SIGNS AT THE MIRALON COMMUNITY LOCATED
AT 801 EAST SUNRISE PARKWAY, ZONE PD 290 (CASE SP 17-006 AMND),"
with the following amendments:
a. Banner flags shall be removed in a seven (7) year time period, unless an extension is
granted by the City Council.
b. Every third banner sign shall indicate “Palm Springs” rather than “Miralon.”
c. The applicant shall respond to the City within five (5) days of a request for repair to a
banner sign when damaged.
MEETING RECESS
The City Council recessed at 8:25 p.m. and reconvened at 8:40 p.m., with all members present.
B. APPROVAL OF THE FACILITY MAINTENANCE CAPITAL IMPROVEMENT
PROJECTS BUDGETED IN THE 2019/20 FISCAL YEAR BUDGET
Assistant City Manager Fuller presented the staff report and responded to City Council
inquiries.
Councilmember Middleton requested that staff consider the potential future redevelopment
or uses of Sunrise Plaza as it proceeds with the proposed improvements.
During the course of discussion, the City Council agreed that staff should evaluate the need
to proceed with specific improvements, such as doors and windows, at Sunrise Plaza in
light that the City Council will be evaluating the future use of Sunrise Plaza.
Mayor Pro Tem Holstege discussed the need for a taking comprehensive approach in
selecting Capital Improvement Projects.
City Council Minutes January 9, 2020
City of Palm Springs Page 17
MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER
GARNER, CARRIED 5-0, to:
1. Approve the following list of recommended Facility Maintenance capital improvement
projects:
a. City Hall Electrical Transformer Upgrade, $325,000;
b. City Yard Improvements, $950,000;
c. Demuth Community Center Improvements, $225,000;
d. Police Department Improvements, $200,000; and
e. Sunrise Plaza Improvements, $2,475,000.
2. Authorize a Purchase Order in an amount not-to-exceed $149,512 to Harris &
Associates for project management services pursuant to On-Call Agreement No. 8402.
3. Authorize approval of agreements with design professionals selected in accordance with
Palm Springs Municipal Code section 7.04.050 "Contracting procedures for professional
services," in a cumulative amount not-to-exceed $400,000 for preparation of construction
documents for the various Facility Maintenance capital improvement projects.
4. Authorize the City Manager to execute all necessary documents."
C. ADOPT THE CITY'S INVESTMENT POLICY GOVERNING THE INVESTMENT
OF CITY FUNDS
Director of Finance Pauley presented the staff report.
The City Council agreed that the Investment Policy’s social responsibility provision should
be amended to reflect that the City will not invest in industries appearing on the CalPERS
divestment list and that the policy should reflect the City’s current anti-discrimination
verbiage.
MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY MAYOR PRO TEM
HOLSTEGE, CARRIED 5-0, to:
1. Adopt Resolution No. 24706 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING AN
INVESTMENT POLICY GOVERNING THE INVESTMENT OF CITY FUNDS
AND SUPERSEDING RESOLUTION NO. 24438," and delegating the City Council's
authority to invest and reinvest public funds, and to sell or exchange securities so
purchased, to the City Treasurer for one year or until earlier revoked by the City
Council.
City Council Minutes January 9, 2020
City of Palm Springs Page 18
D. REVIEW AND MAKE APPOINTMENTS TO CITY COUNCIL
SUBCOMMITTEES, CITY REPRESENTATIVES TO PROJECTS, LIAISONS TO
CITY COMMISSIONS AND BOARDS, AND REPRESENTATIVES TO
EXTERNAL ORGANIZATIONS
City Clerk Mejia presented the staff report and responded to City Council inquiries.
Councilmember Woods and Mayor Pro Tem Holstege expressed concerns regarding the
overuse of subcommittees and the real, or perceived, power of the subcommittees to direct
the work of staff and policy direction.
During the course of discussion, the City Council agreed that study sessions should be
scheduled to discuss: 1) recruitment, interviews, delegation, communication, and fostering
relationships with Boards and Commissions and CVRA Working Group recommendations;
2) Program Grants and Sponsorships; and 3) Special Event and Noise Ordinance.
The City Council directed that the following issues be referred to the appropriate Board or
Commission:
• Renaming of Streets (Martin Luther King Jr., Lawrence Crossley, Harvey Milk, and
Barak Obama) referred to the Human Rights Commission.
• Rainbow Crosswalks referred to the Public Arts Commission and Arenas Business
Association.
• Recycling and Diversion of Debris referred to the Sustainability Commission.
• Review of the Smoking Ordinance referred to the Sustainability Commission.
Councilmember Garner and Mayor Pro Tem Holstege agreed to facilitate interviews to fill
current vacancies on Boards and Commissions, pending discussion of the interview process
at a Study Session.
Councilmember Holstege requested that staff inquire whether the Riverside County
Community Action Commission would authorize satellite meetings to occur at Palm
Springs City Hall.
The City Council directed staff to re-agendize the matter for confirmation and balancing
of the assignments, as necessary.
Following discussion, MOTION BY COUNCILMEMBER GARNER, SECOND BY
MAYOR PRO TEM HOLSTEGE, CARRIED 5-0, to:
1. Make appointments to the City Council Subcommittees, City Representatives to
Projects, Liaisons to City Commissions and Boards, and Representatives to External
Organizations. (see Exhibit A to this set of minutes).
2. Adopt FPPC Form 806, authorize the City Clerk to prepare and execute F PPC Form
806 Public Official Appointments, and direct the City Clerk to post on the City's
website as required.
City Council Minutes January 9, 2020
City of Palm Springs Page 19
PUBLIC COMMENT: None.
CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA
DEVELOPMENT:
The City Council requested that staff schedule City Council Study Sessions on the following
topics:
• Boards and Commissions.
• Grants and Sponsorships
• Special Events and Noise Ordinance
Councilmember Garner and Mayor Pro Tem Holstege requested that consideration of establishing
a Youth Council be discussed during the Study Session on Boards and Commissions;
recommended that staff ascertain information about the Riverside County Youth Commission.
Councilmember Middleton requested that staff agendize a presentation by RCTC regarding a
proposed ½ cent sale tax ballot measure for an upcoming City Council meeting.
Mayor Kors recommended that a six-month extension to the PS Resorts Agreement, noting that it
would allow the City to adjust its funding schedule to coincide with the fiscal year.
ADJOURNMENT:
The City Council adjourned at 10:47 p.m.
Respectfully submitted,
Anthony J. Mejia, MMC
City Clerk
APPROVED BY CITY COUNCIL: 02/13/2020
City Council Minutes January 9, 2020
City of Palm Springs Page 20
EXHIBIT A
iclTY OF PALM SPRINGS, CALIFORNIA
Roster of City Council
Standing Committees
(As proposed at the City Council meeting of January 9 , 2020)
Standing Committee Created Member Member
Affordable Housing & Homelessness 02/06/2019 HOLSTEGE KORS
Budget 01/09/2020 KORS MIDDLETON
Business Retention 12/07/2006 HOLSTEGE KORS
Cannabis 10/19/2016 GARNER KORS
F inance R-12147 MAYOR VACAN li
Public Integrity 02/21/2018 MIDDLETON WOODS
Roster of City Council
Ad Hoc Subcommittees
Ad Hoc Subcommittee Sunset Member Member
Homelessness Funding 12/31/2020 HOLSTEGE KORS
New Library & Sunrise Plaza 12/31/2020 GARNER HOLSTEGE
Roster of Board and Commission
Interviewing Subcommittees
Board/Commission Member Member
Administrative Aooeals Board GARNER HOLSTEGE
Airport Commission GARNER HOLSTEGE
Historic Site Preservation Board CITY COUNCIL
Human Riqhts Commission GARNER HOLSTEGE
Library Board of Trustees GARNER HOLSTEGE
Measure "J" Oversiqht Commission CITY COUNCIL
Parks and Recreation Commission GARNER HOLSTEGE
Planninq Commission CITY COUNCIL
Public Arts Commission GARNER HOLSTEGE
Rent Review Commission GARNER HOLSTEGE
Sustainability Commission GARNER HOLSTEGE
VillaqeFest Board GARNER HOLSTEGE
Office of the City Clerk Page1
City Council Minutes January 9, 2020
City of Palm Springs Page 21
CITY OF PALM SPRINGS, CALIFORNIA
Roster of City Council
Appointees to External Organizations
External Organizations Meetings Appointee
Coachella Valley Association of Governments (CVAG): (SE!, Form 700 required)
Executive Committee Last Monday , MAYOR
4 :30 p.m .
Energy & Environmental Resources 2nd Thursday , WOODS
12:00 p .m.
Homelessness 3rd Wednesday , HOLSTEGE
10:00 a.m .
Public Safety 2nd Monday, HOLSTEGE
9:00 a.m .
Transportation 1st Monday , MIDDLETON
11 :00 a .m.
Coachella Valley Conservation Commission 2nd Thursday , WOODS
(SE/, Form 700 required) 11 :00 a.m.
Coachella Valley Mountains Conservancy Bd . 2nd Monday , WOODS
(SE/, Form 700 required) 3:00 p.m .
Desert Community Energy 3rd Monday , KORS
(SE/, Form 700 required) 2:30 p.m.
Eastern Riverside County Interoperable 2nd Thursday HOLSTEGE
Communications Authority 4 :00 p.m .
Friends of PS Animal Shelter GARNER
Greater PS Convention & Visitors Bureau Varies KORS
(SE/, Form 700 required)
League of California Cities 10/09/2020 GARNER
Annual Conference Business Meeting
Main Street/Uptown Business Association MIDDLETON
Palm Springs Chamber of Commerce 3rd Thursday KORS
Palm Springs Tourism & Hospitality Varies KORS
Orqanizations
Plaza Theater Restoration Fundraising Varies KORS
Committee
Office of Neighborhood Involvement MIDDLETON
(One-PS)
Riverside County Community Action 3rd Thursday , ~ACANT
Commission (SE!, Form 70 0 require d) 5:30 p.m.
Riverside County Transportation Commission 2nd Wednesday , MIDDLETON
(SE/, Form 700 required) 9:00 a.m .
Office of the City Clerk
Alternate
MAYOR PRO
TEM
MIDDLETON
KORS
MIDDLETON
WOODS
MIDDLETON
MIDDLETON
MIDDLETON
KORS
HOLSTEGE
WOODS
MIDDLETON
KORS
HOLSTEGE
HOLSTEGE
N/A
WOODS
VIRATA
WOODS
Page2
City Council Minutes January 9, 2020
City of Palm Springs Page 22
External Organizations Meetings Appointee Alternate
So. California Association of Governments May?-8 , 2020 WOODS MIDDLETON
Conference & General Assembly Meeting
(SE/, Form 700 required)
Sunline Transit Agency 4 th Wednesday , MIDDLETON WOODS
(SE/, Form 700 required) 12:00 p.m.
Office of the City Clerk Page 3