HomeMy WebLinkAbout2020-10-22 CC MINUTESThursday, October 22, 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:
A Regular Meeting of the Palm Springs City Council was called to order by Mayor Kors on
Thursday, October 22, 2020, at 5:30 p.m.
PLEDGE OF ALLEGIANCE:
Police Chief Reyes led the Pledge of Allegiance.
ROLL CALL:
Present: Councilmembers Grace Elena Garner, Lisa Middleton, Dennis Woods; and
Mayor Geoff Kors
Absent: Mayor Pro Tem Holstege
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:
• PROCLAMATION DECLARING OCTOBER AS LGBT HISTORY MONTH AND
OCTOBER 11 AS COMING OUT DAY
Mayor Kors presented a Proclamation declaring October 2020 as LGBT History Month
and October 11, 2020, as Coming Out Day in the City of Palm Springs.
• PROCLAMATION DECLARING OCTOBER AS FILIPINO AMERICAN
HISTORY MONTH AND OCTOBER 25 AS LARRY ITLIONG DAY
Councilmember Garner presented a Proclamation declaring October 2020 as Filipino
American History Month and October 25, 2020, as Larry Itliong Day.
City Council Minutes October 22, 2020
City of Palm Springs Page 2
• COVID-19 CASE UPDATE
City Manager Ready presented an update on COVID-19 cases in the Coachella Valley,
noting that Riverside County will be placed in the most restrictive, purple tier.
Mayor Kors discussed the importance of COVID-19 testing and urged residents to follow
health and safety guidelines to help slow the spread of the virus.
• ELECTION UPDATE
City Clerk Mejia provided an update of the upcoming General Municipal Election on
November 3, 2020.
• COVID FRIENDLY HALLOWEEN EVENTS
Director of Parks and Recreation Alvarado announced upcoming COVID-friendly
Halloween events in the City of Palm Springs.
• QUARTERLY FINANCIAL REVIEW
City Manager Ready provided a financial review of the first quarter for Fiscal Year 2020-21.
ACCEPTANCE OF THE AGENDA:
MOTION BY COUNCILMEMBER GARNER, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 4-0, to accept the agenda with the removal of Consent Calendar Item
No. 1L for separate discussion and the deletion of Item No. 1N from the agenda.
REPORT OF CLOSED SESSION:
The Regular Closed Session of the City Council of October 8, 2020, was called to order by
Mayor Kors at 3:00 p.m., with all members present (with Mayor Pro Tem Holstege absent).
Brad Anderson, urged the City Council to be ethical when considering whether to initiate litigation
and suggested that the City Council look for local candidates for the City Manager recruitment.
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):
City of Palm Springs v. O&M HR, LLC, et al (Prairie Schooner)
Case No. PSC 1701804, Superior Court of the State of California, County of Riverside
City Council Minutes October 22, 2020
City of Palm Springs Page 3
CONFERENCE WITH LEGAL COUNSEL – MATTERS CREATING SIGNIFICANT
EXPOSURE TO LITIGATION, Pursuant to Government Code Section 54956.9(d)(2):
Six (6) matters that, under the existing circumstances, the City Attorney believes creates
significant exposure to litigation.
CONFERENCE WITH LEGAL COUNSEL – DISCUSSION TO CONSIDER INITIATION OF
LITIGATION, Pursuant to Government Code Section 54956.9(d)(4):
Under existing facts and circumstances, there are four (4) matters the City Council has decided
or may decide to initiate litigation.
PUBLIC EMPLOYEE RECRUITMENT, Pursuant to Government Code Section 54957:
Employee: City Manager (Recruitment)
CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Pursuant to Government Code
Section 54956.8:
Property Description: Mizell Center, 480 S Sunrise Way, Palm Springs, CA 92262
Agency: City of Palm Springs
City Negotiator: David H. Ready, City Manager
Negotiating Parties: Wes Winter, Executive Director, Mizell Center
Under Negotiation: Price and Terms of Payment
Property Description: Palm Canyon Theater 538 North Palm Canyon Drive Palm
Springs, CA 92262
Agency: City of Palm Springs
City Negotiator: David H. Ready, City Manager or Designee
Negotiating Parties: The Palm Canyon Theatre
Under Negotiation: Price and Terms of Payment
Property Description: 2901 E. Alejo Road, Palm Springs, CA 92262
Agency: City of Palm Springs
City Negotiator: David H. Ready, City Manager or Designee
Negotiating Parties: Coachella Valley Economic Partnership
Under Negotiation: Price and Terms of Payment
City Council Minutes October 22, 2020
City of Palm Springs Page 4
CONFERENCE WITH LABOR NEGOTIATOR, Pursuant to Government Code Section 54957.6:
City Negotiator: David Ready, City Manager or Designee
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 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:
Brad Anderson, speaking on Items 1J and 1L, urged the City Council to look for local candidates
to fill the upcoming City Manager vacancy and expressed opposition to Item 1L.
The following individuals spoke in support of Item 5A and urged the City Council to approve the
proposed cannabis dispensary located at 150 North Palm Canyon Drive:
Willie Holland
Deiter Crawford
Ron Oden
David Freedman, speaking on Item 1L, voiced support for the proposed letter in support of changes
to the power charge indifference adjustment and presented an update on Desert Community Energy
activities.
CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND
REPORTS:
Sustainability Manager Tallarico presented an update on Southern California Edison’s program to
replace streetlights with energy efficient lighting at no cost to the City.
Councilmember Middleton reported on her presentation at the League of California Cities on the
contributions of the LGBTQ community in the City of Palm Springs; announced that she was
elected to serve as Vice President of the Riverside County Division of the League of California
Cities.
City Council Minutes October 22, 2020
City of Palm Springs Page 5
Councilmember Garner reported on her attendance at the League of California Cities business
meeting and a recent Fire Department training exercise; spoke on recent discussions with the
United Way and other organizations to help support the youth.
Councilmember Woods commended residents for being engaged and voting in the upcoming
election.
Mayor Kors reported on the activities of the Palm Springs COVID-19 Reopening Task Force and
Desert Community Energy; announced that the California Preservation Foundation awarded the
Advocacy Award to the Palm Springs Preservation Foundation.
The City Council expressed their congratulations to Mayor Pro Tem Holstege on the birth of her son.
1. CONSENT CALENDAR:
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to approve the Consent Calendar, with the removal of Item No. 1L
for separate discussion and the deletion of Item No. 1N from the agenda.
A. APPROVAL OF MINUTES
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to approve the City Council Meeting Minutes of
September 10, 2020.
B. ACCEPT A RESIGNATION FROM THE HUMAN RIGHTS COMMISSION
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to accept with regret the resignation of Dr. Harold Ames from
the Human Rights Commission.
C. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE
MONTH OF SEPTEMBER 2020
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to receive and file the report of Staff Authorized Agreements
and Purchase Orders for the period of September 1, 2020, through September 30, 2020.
D. TREASURER'S INVESTMENT REPORT AS OF SEPTEMBER 30, 2020
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to receive and file the Treasurer’s Investment Report as of
September 30, 2020.
City Council Minutes October 22, 2020
City of Palm Springs Page 6
E. APPROVAL OF RIGHT OF WAY CONTRACTS - STATE HIGHWAY
EASEMENTS FOR THE CALIFORNIA DEPARTMENT OF TRANSPORTATION
(CALTRANS) ACROSS CITY OWNED REAL PROPERTIES IDENTIFIED BY
ASSESSORS PARCEL NUMBERS 501- 355-003 (24478-1) ALONG VISTA CHINO
AND 677-540-029 (24498-1) ALONG GENE AUTRY TRAIL (SR 111), WITHIN
THE CITY OF PALM SPRINGS (ENGINEERING FILER 20-01-24478 & 24498)
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to:
1. Approve Right-of-Way Contract - State Highway Easement, Document No. 24478-1
across City-owned real property identified by APN 501-355-003 along Vista Chino
(SR 111), for a total compensation amount of $500. A8614
2. Approve Right-of-Way Contract - State Highway Easement, Document No. 24498-1
across City-owned real property identified by APN 677-540-029 located along
Gene Autry Trail (SR 111), for a total compensation amount of $1,300. A8614
3. Authorize the City Manager to execute all necessary documents.
F. APPROVAL OF PROFESSIONAL SERVICES AGREEMENT IN THE AMOUNT
OF $79,345 WITH MICHAEL BAKER INTERNATIONAL FOR TRAFFIC
ENGINEERING SERVICES FOR THE DEVELOPMENT OF A LOCAL ROAD
SAFETY PLAN (LRSP), CITY PROJECT 20-21
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to:
1. Approve Professional Services Agreement with Michael Baker International, a
Pennsylvania Corporation, in the amount of $79,345 for traffic engineering services for
the development of a Local Road Safety Plan (LRSP), City Project No. 20-21. A8615
2. Authorize the City Manager to execute all necessary documents.
G. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING THE APPLICATION FOR STATEWIDE
PARK DEVELOPMENT AND COMMUNITY REVITALIZATION PROGRAM
GRANT FUNDS
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to:
1. Adopt Resolution No. 24813 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE
APPLICATION FOR STATEWIDE PARK DEVELOPMENT AND COMMUNITY
REVITALIZATION PROGRAM GRANT FUNDS.”
2. Authorize the City Manager to execute all necessary documents.
City Council Minutes October 22, 2020
City of Palm Springs Page 7
H. TREASURER'S INVESTMENT REPORT AS OF AUGUST 31, 2020
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to receive and file Treasurer's Investment Report as of
August 31, 2020.
I. APPROVAL OF A SEVEN-MONTH LEASE AGREEMENT FOR ONE
AIRCRAFT RESCUE AND FIREFIGHTING VEHICLE FOR THE PALM
SPRINGS INTERNATIONAL AIRPORT
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to:
1. Approve the lease of one Aircraft Rescue and Firefighting truck from Firetrucks
Unlimited of Henderson, Nevada from November 17, 2020, to June 21, 2021, for a cost
of $4,500 per month, plus $1,900 return freight charges, totaling $33,400. A8616
2. Authorize the City Manager to execute all necessary documents.
J. APPROVE AN AGREEMENT WITH ALLIANCE RESOURCE CONSULTING,
LLC, TO PROVIDE AN EXECUTIVE RECRUITMENT SEARCH FOR CITY
MANAGER
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to:
1. Approve an Agreement with Alliance Resource Consulting, LLC, to provide an
Executive Recruitment search for City Manager. A8617
2. Authorize the City Manager to execute any documents necessary to effectuate the
above actions.
K. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING APPLICATION(S) FOR PROPOSITION
68 PER CAPITA GRANT FUNDS
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to:
1. Approve the two following projects for the Proposition 68 Per Capita Grant:
James O. Jessie Desert Highland Unity Center Ball Park Project, and Swim Center
Shade Structures.
2. Adopt Resolution No. 24809 entitled, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING ALL
APPLICATION(S) FOR PROPOSITION 68 PER CAPITA GRANT FUNDS."
3. Authorize the City Manager to execute all documents.
City Council Minutes October 22, 2020
City of Palm Springs Page 8
L. LETTER OF SUPPORT FOR CALIFORNIA COMMUNITY CHOICE
ASSOCIATION'S REQUEST FOR CHANGES TO THE POWER CHARGE
INDIFFERENCE ADJUSTMENT
This item was excluded from the Consent Calendar. Please refer to Page 8 of these minutes
for a summary of that action.
M. APPROVAL OF PAYROLL WARRANTS, CLAIMS, AND DEMANDS
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to adopt Resolution No. 24810 entitled, “A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS/ DISBURSEMENTS FOR THE
PERIOD ENDING 09-19-2020 TOTALING $1,679,490.65 AND ACCOUNTS
PAYABLE WARRANTS DATED 09-17-2020 TOTALING $1,210,026.52, IN THE
AGGREGATE AMOUNT OF $2,889,517.17, DRAWN ON BANK OF AMERICA."
N. APPROVAL OF CONSULTING SERVICES AGREEMENTS WITH TETRA
GROWTH SYSTEMS, LLC, DBA CANNA BUSINESS SERVICES FOR
CANNABIS EQUITY ASSESSMENT
This item was deleted from the agenda.
O. APPROVE PUBLIC ARTS COMMISSION PHASE Ill DOWNTOWN BENCH ART
PROGRAM
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to approve the Phase Ill Downtown Bench Art Program in the
amount of $30,000 from the Public Art Fund to paint 25 benches in the Downtown area.
EXCLUDED CONSENT CALENDAR:
L. LETTER OF SUPPORT FOR CALIFORNIA COMMUNITY CHOICE
ASSOCIATION'S REQUEST FOR CHANGES TO THE POWER CHARGE
INDIFFERENCE ADJUSTMENT
Mayor Kors reported the City is working with Desert Community Energy and different
public entities throughout the State advocating to the Public Utilities Commission to
stabilize utility rates in a fair manner.
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
GARNER, CARRIED 4-0, to authorize the City Council to sign onto a letter of support for
California Community Choice Association (CalCCA) request for changes to the Power
Charge Indifference Adjustment (PCIA).
City Council Minutes October 22, 2020
City of Palm Springs Page 9
2. PUBLIC HEARINGS:
A. REQUEST FOR COUNCILMEMBER REVIEW OF AN ACTION TAKEN BY THE
PLANNING COMMISSION TO DENY A CONDITIONAL USE PERMIT
APPLICATION BY JERRY G. JOHNSON ON BEHALF OF V.I.P. MOTOR CARS,
LTD. TO UTILIZE A PORTION OF A THREE (3)-ACRE PARCEL FOR
OFF-SITE VEHICLE STORAGE AT 4193 EAST MATTHEW DRIVE, ZONE R-2
(CASE 5.1506 CUP)
Director of Development Services Fagg narrated a PowerPoint presentation and responded
to City Council inquiries.
Development Services Director Fagg reported the property owner has agreed to allow the
applicant to use his property under a parking license agreement for vehicle storage.
Mayor Kors opened the Public Hearing.
Jerry Johnson, Applicant, summarized the proposed project, noting that subject auto
dealerships have undergone renovations and desire to continue growing in Palm Springs;
urged the City Council to approve the Conditional Use Permit.
There being no others desiring to speak, Mayor Kors closed the Public Hearing.
In response to City Council inquiry, Director Fagg advised that the City Engineer is working
on safety improvements for the school bus stop, including the use of crosswalks; reported
that a nearby development project will result in the installation of sidewalks around the
property; noted that the City Council could add a Condition of Approval to restrict test
driving or require the installation of traffic-calming measures on Matthew Drive.
Councilmember Middleton spoke in support of adding crosswalks and traffic-calming
measures on Matthew Drive; expressed gratitude to the Planning Commission for their
deliberations, noting that she believe the proposal is a good use of the property and that car
dealerships help diversify the local economy.
In response to City Council inquiry, Mr. Johnson advised that there will be a low-volume
of traffic between the dealerships and the off-site vehicle storage lot; expressed support for
traffic-calming measures on Matthew Drive, but requested that it not be added as a
Condition of Approval for his project.
MOTION BY COUNCILMEMBER MIDDLETON SECOND BY COUNCILMEMBER
WOODS, CARRIED 4-0, to adopt Resolution No. 24811 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING ON APPEAL FROM THE PLANNING COMMISSION A
CONDITIONAL USE PERMIT (CUP) APPLICATION BY JERRY G. JOHNSON OF
V.I.P. MOTOR CARS, LTD. TO UTILIZE A PORTION OF A THREE (3)-ACRE
PARCEL FOR PHASE ONE (1)-ONLY OFF-SITE VEHICLE STORAGE AT
4193 EAST MATTHEW DRIVE (CASE 5.1506 CUP)," with the addition of the following
Conditions of Approval:
(City Council action continued on the next page)
City Council Minutes October 22, 2020
City of Palm Springs Page 10
1. The City Engineer shall study and implement as may be warranted any pedestrian
safety improvements immediately adjacent to the subject site, including the following:
a. Additional signage near the school bus stop on Matthew Drive, notifying drivers of
the presence of school children.
b. Crosswalks and accompanying signage at adjacent intersections where warranted.
c. Other pedestrian enhancements as may be recommended by the City Engineer.
2. The City Council shall review this Conditional Use Permit at a noticed public hearing
at 12 months from commencement of operations of the auto storage facility.
B. A REQUEST FOR COUNCILMEMBER REVIEW OF AN ACTION TAKEN BY
THE PLANNING COMMISSION TO DENY A REQUEST BY TOWER ENERGY
GROUP FOR AN AMENDMENT TO THE COLLEGE PARK SPECIFIC PLAN
TO CHANGE THE LAND USE DESIGNATION TO MIXED USE/MULTI USE
AND CONDITIONAL USE PERMITS TO ALLOW THE CONSTRUCTION OF A
5,343-SQUARE FOOT GROCERY STORE AND ACCOMPANYING FUELING
STATION LOCATED AT 3299 NORTH INDIAN CANYON DRIVE, ZONE C-1
(CASES 5.1511 CUP AND 5.1514 CUP)
MOTION BY COUNCILMEMBER GARNER, SECOND BY COUNCILMEMBER
WOODS, CARRIED 4-0, to:
1. Continue the Public Hearing to the City Council Regular Meeting of November 12, 2020.
2. Direct the City Clerk to post a Notice of Continuance pursuant to established
procedures.
3. LEGISLATIVE:
A. PROPOSED ORDINANCE ESTABLISHING A MANDATORY COMMERCIAL
SOLID WASTE AND ORGANIC WASTE RECYCLING REQUIREMENT FOR
CERTAIN BUSINESSES AND MULTIPLE-FAMILY RESIDENTIAL DWELLINGS
Sustainability Manager Tallarico presented the staff report and responded to City Council
inquiries.
In response to City Council inquiries, Chris Cunningham, representing Palm Springs
Disposal Services, spoke on the challenges associated with space constraints and the need
to retrofit multi-family residential dwellings to handle organic waste, noting that they will
work with staff to find alternative solutions where necessary.
MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER
WOODS, CARRIED 4-0, to introduce Ordinance No. 2034 entitled, "AN ORDINANCE
OF THE CITY COUNCIL OF THE CITY PALM SPRINGS, CALIFORNIA,
AMENDING CHAPTER 6.04 OF THE PALM SPRINGS MUNICIPAL CODE
RELATING TO MANDATORY COMMERCIAL SOLID WASTE AND ORGANIC
WASTE RECYCLING." City Clerk Mejia read the ordinance by title.
City Council Minutes October 22, 2020
City of Palm Springs Page 11
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
A. REQUEST BY WILLIE HOLLAND OF HOLLAND PHARMS, INC FOR
ADMINISTRATIVE MINOR MODIFICATION (AMM) APPROVAL FOR
RELIEF FROM THE FIVE HUNDRED (500)-FOOT MINIMUM SEPARATION
DISTANCE REQUIREMENT BETWEEN CANNABIS DISPENSARIES AND
CANNABIS LOUNGES FOR A PROPOSED DISPENSARY AT 150 NORTH PALM
CANYON DRIVE, ZONE CBD, (CASE 7.1611 AMM)
Development Services Director Fagg narrated a PowerPoint presentation and responded to
City Council inquiries.
Councilmembers Garner and Middleton spoke in support of the proposed cannabis lounge,
pointing out that Mr. Holland is a participant in the City’s Social Equity Program and has
committed to hire locally.
Mayor Kors suggested that staff work with the state to streamline their approval process.
MOTION BY COUNCILMEMBER GARNER, SECOND BY COUNCILMEMBER
WOODS, CARRIED 4-0, to adopt Resolution No. 24812 entitled, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AN ADMINISTRATIVE MINOR MODIFICATION (AMM) WHICH
GRANTS RELIEF FROM THE FIVE HUNDRED (500)-FOOT-MINIMUM
SEPARATION DISTANCE REQUIREMENT BETWEEN CANNABIS
DISPENSARIES AND CANNABIS LOUNGES FOR HOLLAND PHARMS LOCATED
AT 150 NORTH PALM CANYON DRIVE (CASE 7.1611 AMM)."
B. AWARD A CONSTRUCTION CONTRACT TO JOHN BEAN TECHNOLOGIES
CORPORATION, A DELAWARE CORPORATION, IN THE AMOUNT OF
$7,042,945 FOR THE AIRPORT PASSENGER BOARDING BRIDGES, CITY
PROJECT NO. 19-34
Councilmember Garner announced her recusal due to a financial conflict related to her
source of income and left the City Council meeting at 7:30 p.m.
City Manager Ready presented the staff report and responded to City Council inquiries.
MOTION BY COUNCILMEMBER WOODS, SECOND BY COUNCILMEMBER
MIDDLETON, CARRIED 3-0 (COUNCILMEMBER GARNER RECUSED), to:
1. Uphold the City Manager's final determination to reject the appeal submitted by
Thyssenkrupp Airport Systems, Inc., reject the bids submitted by American Steel
Builders California, Inc, Thyssenkrupp Airport Systems, Inc., and AERO Bridgeworks,
Inc. as non-responsive to the bid specifications, reject the bid protests submitted by
AERO Bridgeworks, Inc. and Thyssenkrupp Airport Systems, Inc., and waive any
irregularities in the apparent responsive and responsible low bid submitted by John
Bean Technologies Corporation, a Delaware Corporation.
City Council Minutes October 22, 2020
City of Palm Springs Page 12
2. Award a construction contract to John Bean Technologies Corporation, a Delaware
Corporation, in the amount of $7,042,945 for Airport Passenger Boarding Bridges, City
Project No. 19-34. A8618
3. Delegate authority to the City Manager to approve and execute construction contract
change orders up to $176,055 with all change orders reported to the City Council.
4. Authorize the City Manager to execute all necessary documents.
Councilmember Garner returned to the City Council meeting at 7:33 p.m.
C. APPROVE REFINANCING OF LEASE REVENUE BONDS, SERIES 2012 B AND
AUTHORIZE ACCEPTANCE OF REFINANCING PROPOSAL FROM CAPITAL
ONE PUBLIC FUNDING, LLC
Assistant City Manager Fuller presented the staff report and responded to City Council
inquiries.
In response to City Council inquiry, Suzanne Harrell, City’s Financial and Bond
Consultant, explained three ways in which structuring the refinancing of the bonds were
considered and summarized the potential savings under each method; reported that with
the proposed financing the term of the bond would be reduced by one year and addressed
costs associated with refinancing the bonds; defined lease bonds and the impact of credit
ratings.
MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER
WOODS, CARRIED 4-0, to:
1. Authorize the City Manager to execute the Capital One Public Funding term sheet,
accepting the interest rate and other terms and conditions of their offer to refinance the
2013 Lease.
2. Authorize the City Manager to direct financing consultants to prepare documents
required for the refinancing of the 2012 Bonds and the 2013 Lease, and schedule action
for the November 12, 2020, City Council meeting.
PUBLIC COMMENT:
None.
City Council Minutes October 22, 2020
City of Palm Springs Page 13
CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA
DEVELOPMENT:
Councilmember Garner requested that staff agendize discussion related to housing, rentals and
review of the Boards and Commissions program, prior to the end of the calendar year.
Councilmember Middleton requested that staff agendize discussion of the Palm Springs
Promenade concept when it is feasible to do so.
ADJOURNMENT:
The City Council adjourned at 7:54 p.m.
Respectfully submitted,
Anthony J. Mejia, MMC
City Clerk
APPROVED BY CITY COUNCIL: 12/10/2020