Loading...
HomeMy WebLinkAbout2025-01-23 CC Meeting Minutes - Signed City of Palm Springs Page 1 Thursday, January 23, 2025 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 deHarte on Thursday, January 23, 2025, at 5:31 p.m. PLEDGE OF ALLEGIANCE: Mayor Pro Tem Soto led the Pledge of Allegiance. ROLL CALL: Present: Councilmembers Jeffrey Bernstein and David Ready; Mayor Pro Tem Naomi Soto; and Mayor Ron deHarte. Absent: Councilmember Grace Elena Garner. City Staff Present: Scott Stiles, City Manager; Teresa Gallavan, Assistant City Manager; Jeff Ballinger, City Attorney; Andrew Mills, Chief of Police; and Brenda Pree, City Clerk were present at Roll Call. Other staff members presented reports or responded to questions as indicated in the minutes. PRESENTATIONS : A. FIRE DEPARTMENT COMMUNITY PREPAREDNESS UPDATE Fire Chief Alvarado provided an update. B. PALM SPRINGS CONVENTION CENTER FUTURE STUDY UPDATE Convention Center General Manager Rob Hampton, Tyler Oden (CSL International), and Kyle Peterson (HMC Architects) provided a presentation. PROCLAMATIONS: Mayor deHarte announced the issuance of the following proclamations: • Dr. Martin Luther King Day was proclaimed on January 19, 2025. • Phil Ford and Mimi Hines Day was proclaimed on January 21, 2025. City Council Minutes January 23, 2025 City of Palm Springs Page 2 ACCEPTANCE OF THE AGENDA: MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO, CARRIED 4-0, to accept the agenda with the removal of Consent Calendar Item Nos. 1D and 1U, with Mayor deHarte noting a recusal on Consent Calendar Item No. 1C. REPORT OF CLOSED SESSION: The Closed Session of the City Council of January 23, 2025, was called to order by Mayor deHarte at 4:00 p.m. MOTION BY MAYOR DEHARTE, SECOND BY MAYOR PRO TEM SOTO, CARRIED 4-0, to add the following late breaking item to the Closed Session Agenda: CONFERENCE WITH LEGAL COUNSEL—SIGNIFICANT EXPOSURE TO LITIGATION, Pursuant to Government Code Section 54956.9(d)(2): Under existing facts and circumstances, there was one (1) matter. The meeting convened into Closed Session to discuss the following items as listed on the Closed Session Meeting Agenda, with no reportable action: CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION, Pursuant to Government Code Section 54956.9(d)(1): Doyer v. City of Palm Springs, et al., Riv. Sup. Ct., No. CVPS2302760 CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Pursuant to Government Code Section 54956.8: Property: City Negotiator: Negotiating parties: Under negotiation: 538 N Palm Canyon Dr, Palm Springs, CA 92262 Scott Stiles, City Manager; Kristopher J. Mooney, Director of Finance and Treasurer Palm Canyon Theatre Price and Terms CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Pursuant to Government Code Section 54956.8: Property: City Negotiator: Negotiating parties: Under negotiation: 2300 Baristo Road, Palm Springs, CA 92262; 1.29 Acres; (APN: 502-190-017) Scott Stiles, City Manager; Teresa Gallavan, Assistant City Manager; and Jeff Ballinger, City Attorney Palm Springs Cultural Center Price and Terms City Council Minutes January 23, 2025 City of Palm Springs Page 3 PUBLIC TESTIMONY: Scott White, Liz Ostoich, Michael Torres , Peggy Trott, Shannon Anderson, Celeste Brackley, Dennis Shepard , Arthur Sevcik provided oral testimony. 1. CONSENT CALENDAR: MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to approve the Consent Calendar with the removal of Item Nos. 1D and 1U for separate discussion; with Mayor deHarte recusing from Item No. 1C. A. APPROVAL OF MINUTES OF JANUARY 09, 2025 MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to approve the City Council Meeting Minutes of January 9, 2025. B. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE PERIOD OF DECEMBER 1 THROUGH DECEMBER 31, 2024 MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of December 1 through December 31, 2024. C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 3-0 (WITH MAYOR DEHARTE RECUSING), to adopt Resolution No. 25268, entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS/DISBURSEMENTS FOR THE PERIOD ENDING 11-23-24, 12-07-24 AND 12-21-24 TOTALING $9,090,805.77 AND ACCOUNTS PAYABLE WARRANTS DATED 11-21-24, 12-05-24 AND 12-19-24 TOTALING $27,212,486.67, IN THE AGGREGATE AMOUNT OF $36,303,292.44 DRAWN ON BANK OF AMERICA." D. APPROVE A RESOLUTION OF THE CITY OF PALM SPRINGS ADOPTING AN ART PROGRAM POLICY FOR THE PALM SPRINGS INTERNATIONAL AIRPORT This item was removed from the Consent Calendar for separate discussion and considered under Excluded Consent Calendar. E. APPROVAL OF PLANS, SPECIFICATIONS, AND ESTIMATE (PS&E), AND AUTHORIZE TO BID THE AIRPORT BAGGAGE HANDLING SYSTEM IN-LINE SCREENING PROJECT, AIRPORT PROJECT PSP-04 MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to approve the plans, specifications and estimate and authorize Staff to advertise and solicit bids for the Airport Baggage Handling System In-Line Screening Project, Airport Project PSP-04 (“the Project”). City Council Minutes January 23, 2025 City of Palm Springs Page 4 F. APPROVAL OF PLANS, SPECIFICATIONS, AND ESTIMATE (PS&E), AND AUTHORIZE TO BID THE AIRPORT BREACH GATE REPLACEMENT PROJECT, AIRPORT PROJECT PSP-02 MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to approve the plans, specifications and estimate and authorize Staff to advertise and solicit bids for the Airport Breach Gate Replacement Project, Airport Project PSP- 02 (“the Project”). G. APPROVAL OF PLANS, SPECIFICATIONS, AND ESTIMATE (PS&E), AND AUTHORIZE TO BID AIRPORT FLOOR REPLACEMENT PROJECT, AIRPORT PROJECT PSP-03 MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to approve the plans, specifications and estimate and authorize Staff to advertise and solicit bids for the Airport Floor Replacement Project, Airport Project PSP-03 (“the Project”). H. APPROVE CONTRACT CHANGE ORDER NO. 2 WITH MATICH CORPORATION IN THE AMOUNT OF $119,095.60 FOR THE AIRPORT TAXIWAY REHABILITATION, CITY PROJECT NO. 21-27 MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Approve Contract Change Order No. 2 in the amount of $119,095.60 to Agreement 24B209 with Matich Corporation for the Airport Taxiway Rehabilitation, City Project No. 21 -27 (Project); and 2. Appropriate $119,095.60 from the Airport Capital Improvement Project Fund 416 to Account 4168065-80000; and 3. Authorize the City Manager to execute all necessary documents. I. APPROVE VEOLIA’S EXCESS MAINTENANCE COST IN THE AMOUNT OF $220,120.20 TO REBUILD A PUMP AND REPLACE A VALVE AT THE PRIMARY EFFLUENT PUMP STATION AT THE PALM SPRINGS WASTEWATER TREATMENT PLANT MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Approve excess maintenance costs in the amount of $220,120.20 pursuant to Agreement 6804 with Veolia Water West Operating Services, Inc; 2. Appropriate $220,120.20 from the Wastewater Fund balance; and 3. Authorize the City Manager or designee to execute all necessary documents. J. AUTHORIZE A TASK ORDER WITH CAROLLO ENGINEERS, INC. IN THE AMOUNT OF $92,313 PURSUANT TO AGREEMENT A8563, FOR ADDITIONAL PROFESSIONAL SERVICES ASSOCIATED WITH THE DEMOLITION OF City Council Minutes January 23, 2025 City of Palm Springs Page 5 ABANDONED FACILITIES AT THE WASTERWATER TREATMENT PLANT, CITY PROJECT 21-06 MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Approve a Task Order in the amount of $92,313 to Professional Services Agreement No. A8563; and 2. Authorize the City Manager to execute all necessary documents. K. APPROVAL OF A GRANT OF EASEMENT TO SOUTHERN CALIFORNIA EDISON ACROSS CITY-OWNED REAL PROPERTY LOCATED AT 1901 E. BARISTO RD. (APN: 502-200-001, PALM SPRINGS STADIUM AT SUNRISE PARK) MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to authorize the City Manager to execute a Grant of Easement to Southern California Edison Company for underground electrical supply systems and communications systems across a portion of the property identified by Assessor’s Parcel Number 502-200-001 located within Sunrise Park (Palm Springs Stadium) at 1901 E. Baristo Rd. L. APPROVE CONTRACT SERVICES AGREEMENT NO. 24P404 WITH VETERANS HIGH RISK SECURITY SOLUTIONS, INC. FOR AVIATION WORKER’S SCREENING SERVICES FOR THE PALM SPRINGS INTERNATIONAL AIRPORT MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Approve Contract Services Agreement No. 24P404 with Veterans High Risk Security Solutions, Inc. to provide aviation workers screening services for the Palm Springs International Airport in an amount not to exceed $2,816,208 for the initial three-year term beginning January 27, 2025, through January 26, 2028, with two one-year extension options at the City’s sole discretion. 2. Authorize the City Manager or designee to execute all necessary documents. M. MEMORANDUM OF UNDERSTANDING REGARDING THE REIMBURSEMENT OF OFF-DUTY PERSONNEL AT SPECIAL EVENTS MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Approve Agreement 25N002 regarding reimbursement of off-duty personnel and related equipment at special events between the City of Indio and the City of Palm Springs. 2. Authorize the City Manager to execute all necessary documents. N. APPROVE DISPLAY AGREEMENT NO. 25N010 PERMITTING THE PALM SPRINGS AIR MUSEUM, INC TO INSTALL AND MAINTAIN A WINGLET ART DISPLAY AT THE PALM SPRINGS INTERNATIONAL AIRPORT MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: City Council Minutes January 23, 2025 City of Palm Springs Page 6 1. Approve Display Agreement No. 25N010 permitting the Palm Springs Air Museum, Inc. to install and maintain a Winglet Art Display for a one-year term beginning on January 27, 2025 through January 26, 2026 at the Palm Springs International Airport. 2. Authorize the Executive Director of Aviation to approve the renewal of the agreement on an annual basis commencing on January 27, 2027, upon mutual agreement with the Palm Springs Air Museum. 3. Authorize the City Manager or designee to execute all necessary documents. O. ADOPT A RESOLUTION AUTHORIZING THE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA STATE DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT FOR FUNDING UNDER THE CALHOME PROGRAM MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Adopt Resolution No. 25270, entitled, “HEREBY AUTHORIZES THE SUBMITTAL OF AN APPLICATION TO THE CALIFORNIA STATE DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT FOR FUNDING UNDER THE CALHOME PROGRAM; THE EXECUTION OF A STANDARD AGREEMENT IF SELECTED FOR SUCH FUNDING AND ANY AMENDMENTS THERETO; AND ANY RELATED DOCUMENTS NECESSARY TO PARTICIPATE IN THE CALHOME PROGRAM.” 2. Authorize the City Manager to execute all necessary documents. P. APPROVAL OF AN ADMINISTRATIVE SERVICES AGREEMENT FOR COUNTY SERVICE AREA 152 NATIONAL POLLUTANT DISCHARGE ELIMINATION PROGRAM MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Approve Administrative Services Agreement for County Service Area 152 (“CSA 152”) for the National Pollutant Discharge Elimination System (“NPDES”) Program between Riverside County and the City of Palm Springs; and 2. Authorize the City Manager or designee to execute all necessary documents. Q. APPROVE COOPERATIVE PURCHASE AGREEMENT 24C405 WITH BRINDLEE MOUNTAIN FIRE APPARATUS, LLC FOR EMERGENCY VEHICLE SERVICES MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Approve Cooperative Purchase Agreement 24C405 with Brindlee Mountain Fire Apparatus, LLC to provide emergency vehicle services in an amount not to exceed $925,000 for the initial two-year term beginning January 27, 2025, through January 26, 2027, with two one- year extension options at the City’s sole discretion; 2. Authorize the City Manager or designee to execute all necessary documents. City Council Minutes January 23, 2025 City of Palm Springs Page 7 R. ACCEPTANCE OF PALM SPRINGS STADIUM BLEACHER PROJECT MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Accept the public works improvement identified as Palm Springs Stadium bleacher project, as completed in accordance with the Construction Contract; 2. Authorize the Director of Public Works to execute and file for recordation with the Riverside County Recorder a Notice of Completion for Palm Springs stadium bleacher project. S. APPROVAL OF AMENDMENT NO. 3 TO PROFESSIONAL SERVICES AGREEMENT A8677 WITH CHANDLER ASSET MANAGEMENT, LLC MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Approve an increase in funding for the Professional Services Agreement for Non - Discretionary Portfolio Advisory Services with Chandler Asset. Management, LLC, a California Corporation, in the amount of $210,000 and revised total contract amount of $730,000 to cover the remaining months of Amendment 2, and to extend the Agreement term for one year ending March 1, 2026. 2. Authorize the City Manager or designee to execute all necessary documents. T. APPROVE CONTRACT SERVICES AGREEMENT NO. 24P394 WITH PSM SQUARED, INC. FOR A CUSTOMER EXPERIENCE PROGRAM FOR PALM SPRINGS INTERNATIONAL AIRPORT MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Approve Contract Services Agreement No. 24P394 with PSM Squared, Inc. for a customer experience program for the Palm Springs International Airport in an amount not to exceed $275,000 for the three-year term beginning January 27, 2025, through January 26, 2028. 2. Authorize the City Manager or designee to execute all necessary documents. U. APPROPRIATE $1,000,000 IN HOUSING SET ASIDE FUNDS FOR TENANT BASED RENTAL ASSISTANCE PROGRAM This item was removed from the Consent Calendar for separate discussion and considered under Excluded Consent Calendar. V. APPROVAL OF AGREEMENTS WITH THE CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION FOR PREPARATION AND ADMINISTRATION OF THE MEASURE J LOCAL TAX AND A RESOLUTION AUTHORIZING RELEASE OF SALES TAX DATA FOR COMPLIANCE PURPOSES MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Adopt Resolution No. 25271, entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE CITY MANAGER TO EXECUTE AGREEMENTS WITH THE CALIFORNIA DEPARTMENT City Council Minutes January 23, 2025 City of Palm Springs Page 8 OF TAX AND FEE ADMINISTRATION FOR IMPLEMENTATION OF A LOCAL TRANSACTIONS AND USE TAX”; 2. Adopt Resolution No. 25272, entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE RELEASE AND EXAMINATION OF SALES OR TRANSACTIONS AND USE TAX RECORDS"; 3. Authorize the City Manager to execute all necessary documents. W. SECOND READING AND ADOPTION OF ORDINANCE NO. 2108 ENTITLED, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING TITLE 7 PROCUREMENT AND CONTRACTING POLICIES OF THE PALM SPRINGS MUNICIPAL CODE REGARDING PROCUREMENT AND CONTRACTING BY THE CITY OF PALM SPRINGS” MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to waive the full reading of the ordinance text in its entirety, read by title only, and adopt Ordinance No. 2108, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING TITLE 7 PROCUREMENT AND CONTRACTING POLICIES OF THE PALM SPRINGS MUNICIPAL CODE REGARDING PROCUREMENT AND CONTRACTING BY THE CITY OF PALM SPRINGS.” X. AUTHORIZE CITY BOARDS AND COMMISSIONS TO MEETING PRIOR TO 5:30 P.M., PURSUANT TO PALM SPRINGS MUNICIPAL CODE 2.06.050 MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to authorize City of Palm Springs Boards and Commissions to conduct all meetings, including all regular, special, emergency, and adjourned, meetings at a starting time prior to 5:30 p.m. EXCLUDED CONSENT CALENDAR: D. APPROVE A RESOLUTION OF THE CITY OF PALM SPRINGS ADOPTING AN ART PROGRAM POLICY FOR THE PALM SPRINGS INTERNATIONAL AIRPORT MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO, CARRIED 4-0, as amended, to: 1. Approve the adoption of an Art Program Policy for the Palm Springs International Airport. 2. Adopt Resolution No. 25269, entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING AN ART PROGRAM POLICY FOR THE PALM SPRINGS INTERNATIONAL AIRPORT” 3. Authorize the City Manager or designee to execute all necessary documents. 4. Authorize the Executive Director of Aviation final approval for all artwork installations at the Palm Springs International Airport. U. APPROPRIATE $1,000,000 IN HOUSING SET ASIDE FUNDS FOR TENANT BASED RENTAL ASSISTANCE PROGRAM City Council Minutes January 23, 2025 City of Palm Springs Page 9 MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to appropriate $1,000,000 (one million dollars) in Housing Set Aside funds for the Tenant Based Rental Assistance Program. 2. PUBLIC HEARINGS: A. AN APPEAL OF THE PLANNING COMMISSION’S DECEMBER 4, 2024 DECISION TO CERTIFY A FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) INCLUDING THE ADOPTION OF A STATEMENT OF OVERRIDING CONSIDERATIONS AND THE APPROVAL OF A MAJOR DEVELOPMENT PERMIT FOR A 739,360-SQUARE FOOT WAREHOUSE AT THE NORTHWEST CORNER OF NORTH INDIAN CANYON DRIVE AND 19TH AVENUE (CASE 3.4361 MAJ) David Snider, Peter Moruzzi, Rob Ramos, Zach Strasters, Zach Cohoon, Josh Gastelum, Jon Sisley, Jerry Conrad, Angie Lafferty, Judy Deertrack, Lucien Wolff, Juliana Freese, Joshua Ogaard, Stephanie Nickell, Jayson Baiz, Tamara Diamond, Frank Tysen, Michael Hirschbein, Scott Connelly, Mario Gamboa, Kathy Weremiuk, Wendy Walker, Michelle Quinn, Fred Noble, and Felipe Castañeda provided public hearing oral testimony. The City Council directed Planning staff, within five years or after completion and operation of the facility, to conduct an air quality study to analyze the impacts of the project to determine if conditions have changed from the original EIR and if the report shows an increase above CEQA thresholds then additional mitigation measures are to be implemented on the project. MOTION BY MAYOR DEHARTE, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Open the Public Hearing and receive public testimony. 2. Reject the appeal and accept the Planning Commission’s decision by adopting Resolution No. 25273, entitled,“ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DENYING THE APPEAL BY PETER MORUZZI AND UPHOLDING THE DECISION OF THE PLANNING COMMISSION TO CERTIFY A FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) INCLUDING THE ADOPTION OF A STATEMENT OF OVERRIDING CONSIDERATIONS AND THE APPROVAL OF A MAJOR DEVELOPMENT PERMIT FOR A 739,360-SQUARE FOOT WAREHOUSE AT THE NORTHWEST CORNER OF NORTH INDIAN CANYON DRIVE AND 19TH AVENUE (CASE 3.4361 MAJ)”. 3. BUSINESS & LEGISLATIVE: A. INTRODUCTION OF AN ORDINANCE TO AMEND PALM SPRINGS MUNICIPAL CODE SECTION 8.04 RELATIVE TO THE CREATION AND FUNCTIONS OF A BUILDING CODE BOARD OF APPEALS MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER READY, CARRIED 4-0, to: 1. Waive the reading of the ordinance text in its entirety and read by title only; and 2. Introduce on first reading Ordinance No. 2109, entitled “AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTION 8.04.015 OF THE PALM City Council Minutes January 23, 2025 City of Palm Springs Page 10 SPRINGS MUNICIPAL CODE TO MAKE CERTAIN ADMINISTRATIVE AMENDMENTS TO THE 2022 CALIFORNIA BUILDING CODE REGARDING THE DESIGNATION, COMPOSITION, AND AUTHORITY OF BUILDING APPEALS BODIES; AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT.” B. APPROVAL OF THE AIRPORT MASTER PLAN CONCEPTUAL DEVELOPMENT PLAN FOR THE PALM SPRINGS INTERNATIONAL AIRPORT MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR DEHARTE, CARRIED 4-0, to approve the Airport Master Plan conceptual development plan for the Palm Springs International Airport including the associated terminal plan and onsite Rental Car Center (RCC) formerly referred to as the Consolidated Rental Car Facility (CONRAC). This action will allow the Airport to start the California Environmental Quality Act (CEQA) process. C. DISCUSSION AND POSSIBLE ACTION TO GRANT RELIEF FROM PALM SPRINGS MUNICIPAL CODE SECTION 5.25.070 (B) (ANNUAL RENTAL CAP) REGARDING VACATION RENTAL, BASED ON THE LOS ANGELES COUNTY FIRE EMERGENCY DECLARATIONS MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO, CARRIED 4-0, to receive the report from City Staff, discuss, and provide direction to Staff as appropriate. PUBLIC COMMENT: Michael Joseph Pitkin provided non-agenda oral testimony. CITY COUNCIL AND CITY MANAGER COMMENTS, REPORTS, & AGENDA DEVELOPMENT: City Manager Stiles and the City Council discussed the tentative upcoming meeting schedule and agenda items. Mayor deHarte, Councilmember Bernstein, and Councilmember Ready provided comments. By consensus of the City Council the second meeting of March 2025, previously scheduled for Wednesday, March 26, 2025, was rescheduled to Thursday, March 27, 2025. ADJOURNMENT: The City Council adjourned the regular meeting of Thursday, January 23, 2025, at 10:33 p.m. Respectfully submitted, _________________________ Brenda Pree, MMC, CERA City Clerk