Loading...
HomeMy WebLinkAbout2020-06-12 CC MINUTESFriday, June 12, 2020 Minutes of the Regular Meeting of the City Council of the City of Palm Springs Pursuant to Executive Order N-29-20, by Governor Newsom, this meeting was conducted by teleconference and there was no in-person public access to the meeting location. CALL TO ORDER: An Adjourned Regular Meeting of the Palm Springs City Council was called to order by Mayor Kors on Friday, June 12, 2020, at 8:30 a.m. 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; and Marcus Fuller, Assistant City Manager, were present at Roll Call. CLOSED SESSION: The Adjourned Regular Closed Session of the City Council of June 12, 2020, was called to order by Mayor Kors at 8:30 a.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): Lavenant v. City of Palm Springs Case No. 5:17-cv-02267, United Stated District Court, Central District of California Marilyn Aronson v. City of Palm Springs, Mariposa Landscape Case No PSC 1902825, Superior Court of the State of California, County of Riverside Kelvin Hernandez Roman et al. v. Chad F. Wolf et al. Case No. 5:20-cv-00768-TJH-PVC (amicus curia request), United Stated District Court, Eastern District of California PCG-SP Venture I LLC v. Gavin Newsom et al. Case No. 5:20-cv-01138, United Stated District Court, Central District of California City Council Minutes June 12, 2020 City of Palm Springs Page 2 4348 Lockwood Avenue LLC et al. v. City of Palm Springs et al., Case No. RIC 1703102, Superior Court of the State of California, County of Riverside CONFERENCE WITH LEGAL COUNSEL – MATTERS CREATING SIGNIFICANT 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. Gov’t Claim, dated May 11, 2020, from Wright Construction Engineering Corp. 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 five (5) matters the City Council has decided or may decide to initiate litigation. CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Pursuant to Government Code Section 54956.8: Property Description: APN 666-140-024 Located at 63775 Dillon Road (Former County of Riverside Fire Station No. 36) Agency City of Palm Springs City Negotiator: David Ready, City Manager or Designee Negotiating Parties: Riverside County Under Negotiation: Price and Terms of Payment (Lease) Property Description: APNs 677-444-010; 677-444-013; and 67470 Sarah Street, Cathedral City, CA 92234 Agency: City of Palm Springs City Negotiator: Marcus Fuller, City Engineer/Assistant City Manager or Designee Negotiating Parties: Luis A. Avila Paz, Rosario Avila and Maria Avila Under Negotiation: Price and Terms of Payment Property Description: APNs 680-170-051 and 680-170-014 Agency: City of Palm Springs City Negotiator: Marcus Fuller, City Engineer/Assistant City Manager or Designee Negotiating Parties: Bureau of Indian Affairs Under Negotiation: Price and Terms of Payment City Council Minutes June 12, 2020 City of Palm Springs Page 3 Property Description: Palm Springs Visitor’s Center (APN 504-040-053) Agency: City of Palm Springs City Negotiator: Marcus Fuller, City Engineer/Assistant City Manager or Designee Negotiating Parties: Coachella Valley Association of Governments (CVAG) Under Negotiation: Price and Terms of Payment Property Description: Boulders Property (Lots 1-45 of Tract Map 31095/APNs 504-150-011 through -055); Crescendo Property (APN 504-040-046); Rimrock Property (APN 681-480-011); Gene Autry Property (APNs 677-540-028 & 677-540-029); Block G of parcel map 36446 (APN 513-560-048) Agency: City of Palm Springs City Negotiator: David H. Ready, City Manager or Designee Negotiating Parties: Under Negotiation: Price and Terms of Payment Property Description: 505-182-010 and 505-182-004 (Adjacent parcels located at the southwest corner of North Palm Canyon Drive and Stevens Road) Agency: City of Palm Springs and Successor Agency of the Former Redevelopment Agency of the City of Palm Springs City Negotiator: David Ready, City Manager or Designee Negotiating Parties: Under Negotiation: Price and Terms of Payment (Sale) Property Description: 3.6 Acres at SE corner of Indian Canyon Drive and San Rafael Road APN 501-031-028 Agency: City of Palm Springs City Negotiator: David H. Ready, City Manager or Designee Negotiating Parties: Community Housing Opportunities Corporation (CHOC) Under Negotiation: Price and Terms of Payment (Sale) CONFERENCE WITH LABOR NEGOTIATOR, Pursuant to Government Code Section 54957.6: Agency Designated Representatives: City Manager David Ready Perry Madison, Director of Human Resources Bryan Reyes, Chief of Police Peter Brown, Attorney Employee Organizations: Management Association of Palm Springs Palm Springs Firefighters Association Palm Springs Fire Management Palm Springs Police Management Association Palm Springs Police Officers Association Public Employees Association of Palm Springs All Unrepresented Employees City Council Minutes June 12, 2020 City of Palm Springs Page 4 ADJOURNMENT: The City Council adjourned to the Regular City Council meeting of June 25, 2020. Respectfully submitted, Anthony J. Mejia, MMC City Clerk APPROVED BY CITY COUNCIL: 07/23/2020