HomeMy WebLinkAbout2020-01-30 CC MINUTESWednesday, January 30, 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 30, 2020, at 6:10 p.m., in the Council Chamber, City Hall, located at
3200 E. Tahquitz Canyon Way, Palm Springs, California.
PLEDGE OF ALLEGIANCE:
Mayor Kors 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 displayed slides and reported on the success of the Point-In-Time Count and thanked
volunteers for their service; narrated a PowerPoint presentation and provided an update on Major
Development Projects throughout the City.
ACCEPTANCE OF THE AGENDA:
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to remove Consent Calendar Item Nos. 1E, 1J, 1M, 1Q, and 1R
for separate discussion.
REPORT OF CLOSED SESSION:
The Regular Closed Session of the City Council of January 30, 2020, was called to order by Mayor
Kors at 3:30 p.m., with all members present, except Councilmember Garner.
Councilmember Garner announced her recusal on one matter of Closed Session due to a conflict
related to her source of income.
City Council Minutes January 30, 2020
City of Palm Springs Page 2
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
City of Palm Springs v. Miggy’s Cantina, LLC and Richard Meaney,
Case No. PSC 1600359, Superior Court of the State of California, County of Riverside
David Edwin Bell v. City of Palm Springs,
Case No RIC 1901178, Superior Court of the State of California, County of Riverside
Sabordo & Huerto, et al. v. City of Palm Springs, et al.,
Case No. PSC 1602732, Superior Court of the State of California, County of Riverside
City of Palm Springs v. O&M,
Case No. PSC1701804, 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):
Twelve (12) 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 six (6) matters the City Council has decided
or may decide to initiate litigation.
PUBLIC EMPLOYEE PERFORMANCE EVALUATION, Pursuant to Government Code
Section 54957(b)(1):
City Manager
City Attorney
CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Pursuant to Government Code
Section 54956.8:
Property Address/Description: 225 El Cielo Road, Palm Springs, CA
Agency: City of Palm Springs
City Negotiator: David H. Ready, City Manager
Negotiating Parties: Tom Kirk, Coachella Valley Association of Governments
Under Negotiation: Price and Terms of Payment (Lease)
City Council Minutes January 30, 2020
City of Palm Springs Page 3
Property Address/Description: 3400 Tahquitz Canyon Way, Palm Springs (portions of
airport)
Agency: City of Palm Springs
City Negotiator: David H. Ready, City Manager or designee
Negotiating Parties: Chief Planning and Development Officer, Agua
Caliente Band of Cahuilla Indians
Under Negotiation: Price and Terms of Payment (Lease)
Property Address/Description: 502-210-023 (2 acre portion located at the northwest
corner of East Baristo Road and El Cielo Road)
Agency: City of Palm Springs
City Negotiator: David H. Ready, City Manager or designee
Negotiating Parties:
Under Negotiation: Price and Terms of Payment (Lease)
Property Address/Description: 505-182-010 and 505-182-004 (Adjacent parcels
located at the southwest corner of North Palm Canyon
Drive and Stevens Road)
Agency: City of Palm Springs and Successor Agency of the Former
Redevelopment Agency of the City of Palm Springs
City Negotiator: David H. Ready, City Manager or designee
Negotiating Parties:
Under Negotiation: Price and Terms of Payment (Sale)
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:
Kathy Cohn, speaking on Item 5E, representing One-PS, spoke on the history of One-PS and the
process for engaging and certifying new neighborhood organizations.
Alan Weiner, speaking on Item 5C, spoke in support of moving forward with DCE, recommending
that the City should proceed with requiring new construction use alternatives to natural gas.
David Freedman, speaking on Item 5C, suggested that residents eligible for the CARE discount,
should automatically be enrolled in the 100% carbon free option with a small subsidy for the
additional cost.
Richard Noble, speaking on Item 5C, urged the City Council to join Al Gore’s partnership
agreement to reduce greenhouse gases and move towards renewable energy.
Dieter Crawford, speaking on Item 5C, recommended that residents be enrolled in the Desert Saver
Program, noting financial impacts on low- and fixed-income residents; spoke in support of
programs which install solar panels on the homes of low-income residents.
City Council Minutes January 30, 2020
City of Palm Springs Page 4
CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND
REPORTS:
Mayor Pro Tem Holstege announced that the overnight cooling/warming center will have daytime
hours beginning mid-February; presented an update on the Coachella Valley Association of
Governments (CVAG) Homelessness Committee meeting, noting that they requested landlords to
provide input on the use of CDBG funds for housing first units; reported on the activities of the
City Council Business Retention Subcommittee and the recently-held meeting on the Demuth Dog
Park; encouraged residents to participate in Black History Month activities.
Councilmember Middleton reported on the activities of the CalPERS Board; provided an update
on the League of California Cities’ Revenue and Taxation Committee; noted that the Riverside
County Transportation Commission (RCTC) is holding its annual retreat in Palm Springs.
Councilmember Garner provided an update on recently-held meetings and events; encouraged
residents to apply for vacancies on the Boards and Commissions; reported that the next phase of
the Miralon Project is moving forward, noting that its new model home grand opening will occur
on February 15, 2020.
Mayor Kors announced that a Cannabis Stakeholder meeting will be held on February 5, 2020;
summarized the meeting between the Downtown and Arenas businesses regarding Palm Springs
Pride and the desire to increase visibility of business along Palm Canyon Drive; noted that the
Arenas Business Association is interested in designating pick-up areas for rideshare companies;
and reported on his attendance at various meetings and regional events.
City Manager Ready noted that the Airport Security Screening Improvement Project is complete.
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 Nos. 1E,
1J, 1M, 1Q, and 1R for separate discussion.
A. APPROVAL OF MINUTES
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to approve the City Council Meeting Minutes of January 7, 2020.
B. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to adopt Resolution No. 24725 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDING
12-28-2019 BY WARRANTS NUMBERED 420940, 420942 THROUGH 420954
TOTALING $27,729.34 CLAIMS, DEMANDS AND LIABILITY CHECKS
NUMBERED 1110744 THROUGH 1111079 TOTALING $3,280,807.82, FOUR WIRE
TRANSFERS FOR $97,522.82, AND SEVEN ELECTRONIC ACH DEBITS OF
$1,626,989.16 IN THE AGGREGATE AMOUNT OF $5,033,049.14, DRAWN ON
BANK OF AMERICA."
City Council Minutes January 30, 2020
City of Palm Springs Page 5
C. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE
MONTH OF DECEMBER 2019
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to receive and file the report of Staff Authorized Agreements
and Purchase Orders for the period of December 1, 2019 through December 31, 2019.
D. SECOND READING AND ADOPTION OF ORDINANCES AUTHORIZING THE
LEVY OF SPECIAL TAXES WITHIN ANNEXATION NO. 21, 22, AND 23 TO
COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY
SERVICES)
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to:
1. Adopt 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)."
2. Adopt 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)."
3. Adopt 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)."
E. SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING
VARIOUS SECTIONS OF THE PALM SPRINGS MUNICIPAL CODE RELATED
TO REGULAR MEETING TIMES FOR BOARDS AND COMMISSIONS
This item was excluded from the Consent Calendar. Please refer to Page 10 of these
minutes for a summary of that action.
City Council Minutes January 30, 2020
City of Palm Springs Page 6
F. SECOND READING AND ADOPTION OF 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
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to adopt 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."
G. TREASURER'S INVESTMENT REPORT AS OF NOVEMBER 2019
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to receive and file Treasurer's Investment Report as of
November 30, 2019.
H. FISCAL YEAR 2018-19 FINANCIAL AUDIT REPORTS OF THE CITY OF PALM
SPRINGS
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to receive and file the following Financial Audit Reports for
fiscal year ending June 30, 2019:
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 (PFD) Report
e) Housing Successor Audit Communication Letter to the City Council
f) Public Financing Authority Financial Statements
g) Measure J Annual Financial Report
h) Measure D Independent Accountant's Agreed-Upon Procedures Report
I. AUTHORIZATION TO RELEASE SUBDIVISION IMPROVEMENT
SECURITIES FOR TRACT NO. 28966
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to adopt Resolution No. 24707 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING THE RELEASE OF SECURITIES ASSOCIATED WITH TRACT MAP
28966 AND THE SUBDIVISION IMPROVEMENT AGREEMENT FOR PROPERTY
LOCATED AT THE SOUTH END OF VIA MONTE VISTA, IN SECTION 10,
TOWNSHIP 4 SOUTH, RANGE 4 EAST."
City Council Minutes January 30, 2020
City of Palm Springs Page 7
J. AUTHORIZE A PURCHASE ORDER IN THE AMOUNT OF $236,174 WITH
ALBERT A. WEBB ASSOCIATES, A CALIFORNIA CORPORATION, FOR
CIVIL ENGINEERING DESIGN SERVICES FOR THE PALM CANYON DRIVE
/ INDIAN CANYON DRIVE / CAMINO PAROCELA TRAFFIC ROUND-ABOUT,
CITY PROJECT NO. 20-03
This item was excluded from the Consent Calendar. Please refer to Page 10 of these
minutes for a summary of that action.
K. RATIFYING THE ANNUAL ADJUSTMENT OF THE ACCESS LINE RATE
PURSUANT TO PALM SPRINGS MUNICIPAL CODE 3.39.050 APPROVED BY
VOTERS BY MEASURE "G"
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to adopt Resolution No. 24708 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
RATIFYING THE ANNUAL ADJUSTMENT OF THE ACCESS LINE RATE
PURSUANT TO PALM SPRINGS MUNICIPAL CODE §3.39.050 APPROVED BY
VOTERS BY MEASURE 'G'."
L. RESOLUTION REPEALING A POLICY FOR THE PROVISION OF SOLAR
PHOTOVOLTAIC SYSTEMS AS PART OF DISCRETIONARY APPROVALS
FOR NEW RESIDENTIAL DEVELOPMENT
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to adopt Resolution No. 24709 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
REPEALING A POLICY FOR THE PROVISION OF SOLAR PHOTOVOLTAIC
SYSTEMS AS PART OF DISCRETIONARY APPROVALS FOR NEW RESIDENTIAL
DEVELOPMENT."
M. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, APPOINTING A RETIRED ANNUITANT AS AN INTERIM TO
THE VACANT POSITION OF DIRECTOR OF BUILDING AND SAFETY FOR
THE CITY OF PALM SPRINGS UNDER GOVERNMENT CODE SECTION
21221(H) EFFECTIVE FEBRUARY 10, 2020
This item was excluded from the Consent Calendar. Please refer to Page 11 of these
minutes for a summary of that action.
City Council Minutes January 30, 2020
City of Palm Springs Page 8
N. APPROVE AND AUTHORIZE SUBMITTAL OF CALIFORNIA OFFICE OF
EMERGENCY MANAGEMENT FORM CALOES 130 DESIGNATING
PERSONNEL TO ACT AS THE AGENT FOR THE CITY WHEN SEEKING
FINANCIAL ASSISTANCE AFTER A DISASTER
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to:
1. Approve the CalOES Form 130 Disaster Designees as the City Manager, Fire Chief,
and Director of Finance and Treasury.
2. Direct the City Clerk to certify CalOES Form 130.
3. Direct the Emergency Management Coordinator to transmit CalOES Form 130 to the
California Office of Emergency Services.
O. ADOPT THE STATE OF CALIFORNIA, DEPARTMENT OF
TRANSPORTATION (CALTRANS) 2006 TRAFFIC SIGNAL STANDARDS FOR
CITY PROJECTS
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to:
1. Adopt Resolution No. 24711 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING CERTAIN
STANDARDS PUBLISHED FROM THE 2006 STATE OF CALIFORNIA,
DEPARTMENT OF TRANSPORTATION (CALTRANS) RELATED TO TRAFFIC
SIGNAL POLES FOR TRAFFIC SIGNAL IMPROVEMENTS WITHIN THE CITY
OF PALM SPRINGS."
2. Authorize the City Engineer to revise the previously-approved plans and specifications for
the Palm Canyon Drive Pedestrian Improvements in Downtown, City Project No. 17-07,
to modify the traffic signal poles to conform to the 2006 Caltrans Standard Plans.
P. AUTHORIZE A PURCHASE ORDER WITH KIMLEY-HORN AND
ASSOCIATES, A NORTH CAROLINA CORPORATION, FOR TRAFFIC
MANGEMENT CENTER AND SIGNAL TIMING OPTIMIZATION, CITY
PROJECT NO. 19-37
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to:
1. Authorize a Purchase Order in the amount of $252,500 with the City's "on-call" traffic
engineering firm, Kimley-Horn and Associates, pursuant to Agreement No. 8342, for
traffic engineering services relative to the Traffic Management Center and Signal
Timing Optimization, City Project No. 19-37.
(City Council action continued on the next page)
City Council Minutes January 30, 2020
City of Palm Springs Page 9
2. Approve an appropriation of $252,500 from the Measure J Fund for the Traffic
Management Center and Signal Timing Optimization, City Project No. 19-37.
3. Authorize the City Manager to execute all necessary documents.
Q. APPROVE MEMORANDUM OF UNDERSTANDING ACCEPTING GRANT
FUNDS IN THE AMOUNT OF $532,674 FROM THE STATE OF CALIFORNIA
DEPARTMENT OF JUSTICE TOBACCO GRANT PROGRAM AND AMENDING
THE FISCAL YEAR 2019-20 ANNUAL BUDGET AND ALLOCATED POSITIONS
AND COMPENSATION PLAN
This item was excluded from the Consent Calendar. Please refer to Page 11 of these
minutes for a summary of that action.
R. CONSIDERATION OF A RESOLUTION ADOPTING A LANGUAGE ACCESS
POLICY
This item was excluded from the Consent Calendar. Please refer to Page 12 of these
minutes for a summary of that action.
S. APPROVAL OF A POST-CONSTRUCTION SERVICES AGREEMENT WITH
ENGIE SERVICES U.S., INC., A DELAWARE CORPORATION, RELATED TO
THE MUNICIPAL CO-GENERATION PLANT
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to:
1. Approve a Post-Construction Services Agreement with ENGIE Services U.S., Inc., a
Delaware corporation, for an initial term of five years, with two optional five-year
extensions.
2. Cancel the Energy Savings Contract dated July 29, 2013, approved on June 19, 2013,
with Chevron Energy Solutions Company, a Division of Chevron U.S.A., Inc., a
Pennsylvania corporation, (A6375).
3. Authorize the City Manager to execute all necessary documentation.
City Council Minutes January 30, 2020
City of Palm Springs Page 10
EXCLUDED CONSENT CALENDAR:
E. SECOND READING AND ADOPTION OF 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.
Following discussion, MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY
COUNCILMEMBER GARNER, CARRIED 5-0, to adopt 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 amendment:
a. The City Council agreed to allow Boards and Commissions to postpone modifying its
regular meeting schedule until July 1, 2020, if it would otherwise cause a
Commissioner to resign, due to the time change.
J. AUTHORIZE A PURCHASE ORDER IN THE AMOUNT OF $236,174 WITH
ALBERT A. WEBB ASSOCIATES, A CALIFORNIA CORPORATION, FOR
CIVIL ENGINEERING DESIGN SERVICES FOR THE PALM CANYON DRIVE
/ INDIAN CANYON DRIVE / CAMINO PAROCELA TRAFFIC ROUND-ABOUT,
CITY PROJECT NO. 20-03
Assistant City Manager Fuller presented the staff report; explained that moving forward
with a “shovel ready” design will increase the likelihood of being awarded a construction
grant in the future.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to:
1. Authorize a Purchase Order in the amount of $236,174 with the City's "on-call" civil
engineering firm, Albert A. Webb Associates, a California corporation, pursuant to
Agreement No. 8356, for engineering design services relative to the Palm Canyon
Drive / Indian Canyon Drive / Camino Parocela Traffic Round-About, City Project No.
20-03.
2. Authorize the City Manager to execute all necessary documents.
City Council Minutes January 30, 2020
City of Palm Springs Page 11
M. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, APPOINTING A RETIRED ANNUITANT AS AN INTERIM TO
THE VACANT POSITION OF DIRECTOR OF BUILDING AND SAFETY FOR
THE CITY OF PALM SPRINGS UNDER GOVERNMENT CODE SECTION
21221(H) EFFECTIVE FEBRUARY 10, 2020
Assistant City Manager Fuller presented staff report.
Councilmember Middleton noted the importance of monitoring and complying with the
960-hour limit for retired annuitants.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to:
1. Adopt Resolution No. 24710 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPOINTING A RETIRED
ANNUITANT AS AN INTERIM TO THE VACANT POSITION OF DIRECTOR OF
BUILDING AND SAFETY FOR THE CITY OF PALM SPRINGS UNDER
GOVERNMENT CODE SECTION 21221(H) EFFECTIVE FEBRUARY 10, 2020."
2. Authorize the City Manager to execute any documents necessary to effectuate the
above actions.
Q. APPROVE MEMORANDUM OF UNDERSTANDING ACCEPTING GRANT
FUNDS IN THE AMOUNT OF $532,674 FROM THE STATE OF CALIFORNIA
DEPARTMENT OF JUSTICE TOBACCO GRANT PROGRAM AND AMENDING
THE FISCAL YEAR 2019-20 ANNUAL BUDGET AND ALLOCATED POSITIONS
AND COMPENSATION PLAN
Mayor Kors expressed appreciation to Police Chief Reyes and his staff for identifying and
applying for this grant.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
GARNER, CARRIED 5-0, to:
1. Accept grant funding in the amount of $532,674 from the California Department of
Justice Tobacco Grant Program.
2. Allocate one additional full-time Police Officer position into the FY 2019-20,
FY 2020-21, and FY 2021-22 budgets and adopt Resolution No. 24712 entitled, ''A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, APPROVING AMENDMENT NO. 1 TO THE ALLOCATED
POSITIONS AND COMPENSATION PLAN FOR FISCAL YEARS 2019-20 AND
2020-21, ADOPTED BY RESOLUTION NO. 24635.”
(City Council action continued on the next page)
City Council Minutes January 30, 2020
City of Palm Springs Page 12
3. Appropriate the grant funding into the FY 2019-20, FY 2020-21, and FY 2021-22
budgets.
4. Authorize the City Manager or a designated representative to execute the grant
documents, Memorandum of Understanding, and to submit all documents, including,
without limitation, contracts, amendments, extensions, and payment requests as
appropriate to accept the funds under and comply with the conditions of the grant.
5. Grant funds received hereafter shall not be used to supplant ongoing law enforcement
expenditures.
R. CONSIDERATION OF A RESOLUTION ADOPTING A LANGUAGE ACCESS
POLICY
City Clerk Mejia presented the staff report and responded to City Council inquiries.
During the course of discussion, the City Council requested that a webpage be developed
which informs residents about the Language Access Policy and how to access services;
directed that the resolution be modified to include use of American Sign Language
interpreters; directed that all construction notices, including those distributed by third
parties, be translated into the required language(s).
Mayor Pro Tem Holstege expressed interest in having a Spanish-language interpreter
present at all City Council meetings in the future. Councilmember Garner requested that
staff utilize localized dialects in translating public notices into Spanish.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to adopt Resolution No. 24713 entitled, "A
RESOLUTION OF THE CITY COUNC IL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, ADOPTING A LANGUAGE ACCESS POLICY," with the following
modification:
a. “Oral interpretation, including American Sign Language, of any public meeting or
hearing held by the City Council or any Board or Commission shall be provided if
requested at least forty-eight (48) hours in advance of the meeting or hearing in
question. At City Council, Board, or Commission meetings extra speaking time shall
be given when translation is needed.”
City Council Minutes January 30, 2020
City of Palm Springs Page 13
2. PUBLIC HEARINGS:
A. AN APPLICATION BY CATHERINE BODZINER AND DUFF LINDE, OWNERS,
FOR CLASS 1 HISTORIC RESOURCE DESIGNATION OF "THE SUNMOR
MODEL HOME" LOCATED AT 2821 LIVMOR DRIVE, (APN #502-141-006),
CASE HSPB #124
Director of Planning Services Fagg narrated a PowerPoint presentation.
Mayor Kors opened the Public Hearing.
Susan Secoy Jensen, representing the Applicant, spoke in support of the nomination.
There being no others desiring to speak, Mayor Kors closed the Public Hearing.
MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY MAYOR PRO TEM
HOLSTEGE, CARRIED 5-0, to adopt Resolution No. 24714 entitled, "A RESOLUTION
OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DESIGNATING "THE SUNMOR MODEL HOME" LOCATED AT 2821 LIVMOR
DRIVE AS CLASS 1 HISTORIC RESOURCE HSPB #124, SUBJECT TO
CONDITIONS. (APN 502-141-006)."
B. AN APPLICATION BY WILLIAM AND JENNIFER NELSON FAIN, OWNERS,
FOR CLASS 1 HISTORIC RESOURCE DESIGNATION OF "THE J. CHENEY
WELLS RESIDENCE" 1850 SMOKE TREE LANE, ROCK 12 (APN #510-192-003),
CASE HSPB #125
Director of Planning Services Fagg narrated a PowerPoint presentation.
Mayor Kors opened the Public Hearing.
Steve Vaught, spoke in support of the nomination, pointing out the quality of the original
character defining elements.
There being no others desiring to speak, Mayor Kors closed the Public Hearing.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
WOODS, CARRIED 5-0, to adopt Resolution No. 24715 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DESIGNATING "THE J. CHENEY WELLS RESIDENCE" LOCATED AT 1850
SMOKE TREE LANE, ROCK 12, AS HISTORIC RESOURCE HSPB #125, SUBJECT
TO CONDITIONS. (APN 510-192-003)."
City Council Minutes January 30, 2020
City of Palm Springs Page 14
C. AN APPLICATION BY J.R. ROBERTS, OWNER, FOR CLASS 1 HISTORIC
RESOURCE DESIGNATION OF "THE LAWRENCE WELK RESIDENCE"
LOCATED AT 730 PASEO EL MIRADOR (APN #507-082- 020), CASE HSPB #126
Director of Planning Services Fagg narrated a PowerPoint presentation.
Mayor Kors opened the Public Hearing.
J.R. Roberts, spoke on the history of the residence and the importance of historic
preservation.
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. 24716 entitled, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, DESIGNATING "THE LAWRENCE WELK RESIDENCE" LOCATED
AT 730 PASEO EL MIRADOR, AS HISTORIC RESOURCE HSPB #126, SUBJECT TO
CONDITIONS (APN 507-082-020)."
D. CITY OF PALM SPRINGS FOR A ZONE TEXT AMENDMENT TO ALLOW
RESIDENTIAL USES IN PROFESSIONAL ZONES WHERE SPECIFICALLY
PERMITTED BY THE GENERAL PLAN LAND USE ELEMENT (CASE 5.1467
ZTA)
Director of Planning Services Fagg narrated a PowerPoint presentation; noted that a
corrected ordinance has been provided to the City Council on the dais and made available
to the public.
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 introduce Ordinance No. 2016 entitled, "AN ORDINANCE
OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTIONS 92.08.01
THROUGH 92.08.03 OF CHAPTER 92.08 OF THE PALM SPRINGS ZONING CODE
TO PERMIT CERTAIN RESIDENTIAL USES WITHIN THE PROFESSIONAL ("P")
ZONES OF THE CITY." City Clerk Mejia read the ordinance by title.
City Council Minutes January 30, 2020
City of Palm Springs Page 15
E. CITY OF PALM SPRINGS FOR A CHANGE OF ZONE AT THREE LOCATIONS:
(1) CITY-OWNED PROPERTY ZONED "CU" AT 190 WEST SUNNY DUNES
ROAD, (2) CITY-OWNED PROPERTY ZONED "CU" LOCATED SOUTHWEST
OF THE INTERSECTION OF NORTH INDIAN CANYON DRIVE AND STEVENS
ROAD, AND (3) PRIVATELY-OWNED PROPERTY ZONED "CU" AT 342
NORTH PALM CANYON DRIVE (CASE 5.1467 CZ)
Mayor Pro Tem Holstege recused herself from one of the properties due to an economic
interest by her husband; left the Council Chamber at 7:43 p.m. and returned at 7:49 p.m.
Director of Planning Services Fagg narrated a PowerPoint presentation; noted that a
corrected ordinance has been provided to the City Council on the dais and made available
to the public.
Mayor Kors opened and closed the Public Hearing, there being no one desiring to speak.
MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER
WOODS, CARRIED 4-0 (MAYOR PRO TEM HOLSTEGE RECUSED), to introduce
Ordinance No. 2017 entitled, "AN ORDINANCE OF THE CITY OF PALM SPRINGS,
CALIFORNIA, APPROVING A ZONING CHANGE OF THREE PARCELS WITHIN
THE CITY FROM "CU" (CIVIC USE) TO COMMERCIAL / RESIDENTIAL ZONING
AND DIRECTING THAT THE CITY'S ZONING MAP BE AMENDED
ACCORDINGLY." City Clerk Mejia read the ordinance by title.
3. LEGISLATIVE: None.
4. UNFINISHED BUSINESS:
A. REVIEW AND MAKE APPOINTMENTS TO CITY COUNCIL
SUBCOMMITTEES & LIAISONS AND REPRESENTATIVES TO EXTERNAL
ORGANIZATIONS
City Clerk Mejia presented the staff report.
During the course of discussion, the City Council expressed its preference to move forward
with the alternative model of City Council Liaisons rather than City Council Ad Hoc
Subcommittees; agreed to appoint Councilmember Middleton to the Finance Standing
Committee and Councilmember Garner and Mayor Pro Tem Holstege to serve as the
appointee and alternate to the Coachella Valley Economic Partnership (CVEP),
respectively; agreed that Councilmember Garner and Mayor Pro Tem Holstege will move
forward with serving as the City Council Interviewing Subcommittee for existing vacancies
on Boards and Commissions, noting that another Councilmember may substitute if either
member of the subcommittee is unavailable.
City Council Minutes January 30, 2020
City of Palm Springs Page 16
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to:
1. Review and make appointments to the City Council Subcommittees, Liaisons, 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 FPPC Form
806 Public Official Appointments, and direct the City Clerk to post on the City's
website as required.
B. REQUEST BY SELENE PALM SPRINGS, LLC, FOR AN AMENDMENT TO THE
PURCHASE AND SALE AGREEMENT GRANTING A 90 DAY EXTENSION TO
THE BENCHMARK SCHEDULE FOR THE HOTEL PROJECT, LOCATED AT
THE NORTHWEST CORNER OF AVENIDA CABALLEROS AND AMADO
ROAD, IN ORDER TO DEVELOP A REVISED MILESTONE SCHEDULE
City Attorney Ballinger announced his recusal, noting that he owns property near the
project site; left the Council Chamber at 8:00 p.m. and returned at 8:10 p.m. Deputy City
Attorney Holt served in the capacity of City Attorney.
City Manager Ready presented the staff report.
In response to City Council inquiry, Lauri Kibby, Applicant, advised that they are moving
forward with improvements to the perimeter fencing and upgrades to the landscaping and
will evaluate the need for additional security/safety fencing.
Mayor Pro Tem Holstege requested that staff evaluate the site conditions and submit its
recommendations for safety or beautification enhancements.
Mayor Kors summarized the consequences of defaulting on the agreement, noting that
Councilmember Garner and himself will serve as the City Council Liaisons working with
the developers to establish a new milestone schedule. The City Council stressed the
importance of keeping the project moving forward with tight, but realistic timelines.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to authorize the City Attorney to prepare and the City
Manager to execute Amendment No. 11 to the Purchase and Sale Agreement to extend the
February 1, 2020, milestone by 90 days. During that time, the Developer is to propose to
the City Council a new set of milestones, which are acceptable to the City Council. If a
new set of milestones are not approved by the City Council at a publicly-noticed meeting
within this 90-day timeframe, the Developer would be in default of the PSA, without any
further notice or cure period.
REORDER OF THE AGENDA
The City Council agreed to reorder the agenda to consider New Business Item Nos. 5C and 5E
immediately after Unfinished Business Item 4B. However, these minutes reflect the normal order
of business for ease of reference.
City Council Minutes January 30, 2020
City of Palm Springs Page 17
RECESS/RECONVENE
The City Council recessed at 9:00 p.m. and reconvened at 9:10 p.m.
5. NEW BUSINESS:
A. AWARD OF A CONSTRUCTION CONTRACT TO PAVEMENT COATINGS CO.,
A CALIFORNIA CORPORATION, IN THE AMOUNT OF $1,830,871.24 FOR THE
2020 SLURRY SEAL, CITY PROJECT NO 19-02
In response to City Council inquiry, City Attorney Ballinger confirmed that no individual
member of the City Council needs to recuse themselves from deliberations, due to
proximity near their residence, noting that the benefits are indistinguishable from the effect
on the public generally.
Assistant City Manager Fuller presented the staff report.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
GARNER, CARRIED 5-0, to:
1. Award a construction contract to Pavement Coatings Co., a California corporation, in
the amount of $1,830,871.24 for the 2020 Pavement Rehabilitation, City Project
No. 19-02.
2. Delegate authority to the City Manager to approve and execute construction contract
change orders up to $180,000 with all change orders reported to the City Council.
3. Authorize the City Manager to execute all necessary documents.
B. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING AN APPLICATION FOR LAND AND
WATER CONSERVATION FUND GRANT FUNDS FOR THE DEMUTH DOG
PARK PROJECT
Parks and Recreation Director Alvarado narrated a PowerPoint presentation.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to:
1. Adopt Resolution No. 24717 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE
APPLICATION FOR LAND AND WATER CONSERVATION FUND GRANT
FUNDS FOR DEMUTH DOG PARK PROJECT."
2. Authorize the City Manager to execute all documents.
City Council Minutes January 30, 2020
City of Palm Springs Page 18
C. UPDATE ON APRIL 2020 LAUNCH OF COMMUNITY CHOICE
AGGREGATION IN PALM SPRINGS AND REQUEST FOR COUNCIL INPUT
ON DESERT COMMUNITY ENERGY OPTIONS FOR LOW-INCOME
CUSTOMERS
Tom Kirk and Katie Burrows, representing Desert Community Energy, narrated a
PowerPoint presentation and responded to City Council inquiries.
Mayor Kors summarized the benefits of a local community choice aggregation program,
noting that any revenues are reinvested to benefit the community; pointed out that residents
may opt down to a more affordable plan or opt-out of the program at any time.
Councilmember Garner expressed concerns about enrolling low-income residents in a rate
plan which is more expensive than current rates, until such time as each resident is
contacted and notified of their rate options.
In response to City Council inquiries, Mr. Kirk summarized DCE’s plan for contacting
residents eligible for the CARE program and informing them about their rate options; stated
that DCE will consider whether it may refund customers the cost difference if they
determine to opt-down within the first billing cycles.
Councilmember Woods opined that DCE notifications should not attempt to be persuasive
and must clearly inform residents of their rate options.
In response to inquiry from City Manager Ready, Mr. Kirk advised that DCE is responsible
for DCE’s activities, including the mailing of customer notifications, noting that it desires
to work cooperatively with City staff to increase awareness about DCE.
Mayor Kors recommended that the City mail its own official notification letter regarding
DCE and the rate plan options. In response to City Council inquiry, City Manager Ready
stated that staff will develop a communications strategy to increase awareness about DCE.
MOTION BY MAYOR PRO TEM HOLSTEGE, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 5-0, to support Option 3, enroll CARE customers in 100%
carbon free plan, but have non-CARE customers cross-subsidize so they are billed at the
Desert Saver Rate and to review the matter in not more than six (6) months after operations
commence.
City Council Minutes January 30, 2020
City of Palm Springs Page 19
D. CONSIDERATION AND DIRECTION REGARDING PLANNING AND ZONING
APPLICATION PROCESSES, INCLUDING DECISION-MAKING BODIES,
ARCHITECTURAL ADVISORY COMMITTEE AND NUMBER OF MEETINGS
City Attorney Ballinger presented the staff report.
In response to City Council inquiry, Director Fagg recommended that Planning
Commission call-ups be considered by the City Council prior to the Architectural Advisory
Committee (AAC). City Attorney Ballinger advised that it is City Council’s discretion
whether to include its call-up within the total meeting limitation for land use entitlements,
including specific plans; pointed out that housing projects subject to the State’s five-
meeting limit, will include call-ups from the City Council as well as study sessions.
Councilmembers Garner and Woods voiced support for establishing a five-meeting limit
and requiring Planning Commission approval prior to AAC. Councilmember Woods
expressed a desire for staff, with an architecture or urban design background, to pre-screen
applications and help guide developers through the review process.
In response to City Council inquiry, Director Fagg stated that staff will pursue a Zoning
Code amendment to delegate approval of tentative and final tract maps, if permitted by
state law, and sign program variances to the Planning Commission; advised that staff will
review which uses require Conditional Use Permits, including childcare facilities and
institutions of a philanthropic/charitable nature, and return to City Council with
recommendations for a Zoning Code amendment.
Mayor Kors suggested that additional meetings should be permitted, if the developer and
commission mutually agree, noting that the goal is to streamline the process while ensuring
quality projects.
Mayor Pro Tem Holstege requested that staff develop an expedited review process for
housing developments.
Following discussion, Director Fagg stated that staff will return to the City Council with a
proposal which establishes a streamlining track which complies with SB 330 for housing
projects and a proposal for other entitlements under a standardized review process; advised
that staff will evaluate whether study sessions should be included in the five-meeting limit,
noting that appeals to the City Council are separate from the meeting limit.
City Council Minutes January 30, 2020
City of Palm Springs Page 20
E. GENERAL REVIEW AND UPDATE OF ORGANIZED NEIGHBORHOODS OF
PALM SPRINGS (ONE-PS)
City Manager Ready presented the staff report.
Mayor Kors noted that the City relies on One-PS to assist in providing notifications to
residents, citing concerns that not all residents are included in a neighborhood organization
(NOrg); spoke on the need for individual NOrgs to expand their boundaries to include
adjacent apartments, businesses, and other natural boundaries; voiced support for allowing
City staff to manage notification of each NOrg’s annual meeting; suggested that City staff
work towards gathering publicly available contact information and providing it to One-PS
to assist in their outreach communications.
Councilmember Middleton summarized the history of One-PS, noting that it opposed the
proposal by a NOrg to establish its own bylaws which did not comply with One-PS
regulations; noted that One-PS is taking actions to create a welcoming and inclusive
environment, including moving its meetings to evening hours and weekends.
Councilmember Garner voiced concern that One-PS has historically been culturally
insensitive, pointing out that “Demuth Park” neighborhood should be named “Veterans
Tract” in recognition of the Filipino veterans that settled the area; pointed out that the City
allowed the installation of fencing on Chuckwalla Street to prevent children cutting through
the El Mirador neighborhood to attend Katherine Finchy Elementary School; commented
that it may be necessary to allow the formation of smaller NOrgs rather than forcing
neighborhoods to expand.
Mayor Pro Tem Holstege spoke on the growing importance and role of One-PS and the
need for additional oversight and review of bylaw certifications; expressed support for
granting the City Manager discretion to expand neighborhood boundaries, if necessary;
opined that the City should assist One-PS in creating an inclusive environment, including
assisting with interpretation and translation services and sending notification of the annual
meeting to all residents within a neighborhood.
Mayor Kors recommended that meetings be coordinated for the residents of areas not yet
included in a NOrg to seek their preferences related to joining an existing NOrg or
establishing their own, opining that the process should be completed by June 2020 due to
the upcoming municipal election; pointed out that the integrity of community surveys are
impacted when residents are not included in a NOrg or if the NOrg fails to communicate
with its residents.
City Manager Ready provided a brief history of One-PS; recommended that the City take
responsibility to reaching out to residents not yet included in a NOrg to assist them in
joining or creating their own NOrg.
Councilmember Middleton recommended that each Councilmember meet with One-PS
and the NOrg leaders to discuss how best to fill the gaps to achieve full participation within
their respective Council district.
City Council Minutes January 30, 2020
City of Palm Springs Page 21
Councilmember Woods summarized the benefits of One-PS; voiced support for allowing
the City to manage the notification of NOrg annual meetings.
Mayor Kors suggested that staff coordinate meetings between the residents who are not yet
in a NOrg, One-PS leadership, and the representative Councilmember to discuss how best
to fill the gaps.
Councilmember Garner voiced support for City staff coordinating the notification of NOrg
annual meetings; pointed out that One-PS should be cognizant of being inclusive of
families with children when planning events.
F. GENERAL FUND ENDING FISCAL YEAR 2018-2019 AND GENERAL FUND
MID-YEAR FISCAL YEAR 2019-2020 BUDGET UPDATE
The City Council continued this matter to the City Council meeting of February 13, 2020.
G. REPORT ON THE IMPLEMENTATION AND EFFECTIVENESS OF THE
HISTORIC PRESERVATION ORDINANCE (CASE 5.1454 ZTA)
Director of Planning Services Fagg narrated a PowerPoint presentation.
In response to City Council inquiry, Director Fagg advised that the staff review process
found that most residences did not merit additional review by the Historic Site Preservation
Board (HSPB); voice support for HSPB’s recommendation to add descriptive names to the
historic designation categories.
The City Council received and filed the report on the implementation and effectiveness of
the Historic Preservation Ordinance.
PUBLIC COMMENT: None.
CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA
DEVELOPMENT:
Councilmember Garner and Mayor Kors urged staff to move forward with scheduling of the study
sessions to review the noise ordinance, grant processes, as well as the Boards and Commissions
Program.
Councilmember Woods requested that the Sustainability Commission evaluate the impact of
residential solar panels on hillside developments; requested that the issue of bus stop locations be
evaluated during the General Plan update; suggested that staff evaluate the possibility of lighting
the Visitor Center, and fountains at the Airport and Francis Stevens Park, year round.
Mayor Kors requested that staff evaluate the possibility of designating parking for the dog park
and employee parking at the City Hall parking lot; requested that staff agendize discussion of an
art walk along Museum Way and a possible location for the Marilyn Monroe statue; requested that
staff default City printers to print double-sided.
City Council Minutes January 30, 2020
City of Palm Springs Page 22
ADJOURNMENT:
The City Council adjourned at 10:59 p.m.
Respectfully submitted,
Anthony J. Mejia, MMC
City Clerk
APPROVED BY CITY COUNCIL: 03/19/2020
City Council Minutes January 30, 2020
City of Palm Springs Page 23
Exhibit A
City Council Minutes January 30, 2020
City of Palm Springs Page 24
City Council Minutes January 30, 2020
City of Palm Springs Page 25