HomeMy WebLinkAbout2025-03-27 CC Meeting Minutes Signed
City of Palm Springs Page 1
Thursday, March 27, 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, March 27, 2025, at 5:3 2 p.m.
PLEDGE OF ALLEGIANCE:
Councilmember Ready led the Pledge of Allegiance.
ROLL CALL:
Present: Councilmembers Jeffrey Bernstein, Grace Elena Garner, and David Ready;
Mayor Pro Tem Naomi Soto; and Mayor Ron deHarte.
Absent: None.
City Staff Present: Scott Stiles, City Manager; Teresa Gallavan, Assistant City Manager; Flinn Fagg,
Deputy City Manager; Jeremy Hammond, Deputy City Manager; Jeff Ballinger, City
Attorney; Mike Villegas, Police Lieutenant; 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. PALM SPRINGS NAVIGATION CENTER UPDATE
Housing & Community Development Director Virata, Police Lieutenant Villegas, and Community
Behavioral Assistance Team Officers Crocker and Clinician Romero, including the following
Martha’s Village and Kitchen staff members: Anne Eiring, Interim Director of Programs &
Operations; Alejandra Diaz, Director of Programs and Operations; Espy Ortiz, VP of Programs &
Operations; Sam Hollenbeck, President & CEO; Greg Rodriguez, Board Member; and Rosa Verduzco,
Chief Operating Officer provided an update on the Navigation Center.
PROCLAMATIONS:
Mayor deHarte announced the issuance of the following proclamations:
City Council Minutes March 27, 2025
City of Palm Springs Page 2
• On March 18, 2025, Mary Bono received the 476th star on the Palm Springs Walk of Stars. Mary was
honored for her outstanding contributions in humanitarian work, the entertainment industry, and civic
leadership as a member of the United States Congress representing the Coachella Valley.
• Stonewall Gardens Assisted Living Day was proclaimed on March 20, 2025. Stonewall Gardens
Assisted Living has been a beacon of inclusivity, dignity, and respect for the LGBTQ+ seniors,
ensuring a welcoming environment in their commitment to providing high-quality care that honors
identities, relationships, and life experiences.
• On March 29, 2025, we will celebrate Trans Pride Day in the City of Palm Springs. “Trans Pride
Empower and Employ” aims to empower transgender individuals through employment opportunities,
educational workshops, and community engagement. The continued success of this program
underscores the importance of representation, inclusion, and community building, strengthening bonds
across diverse groups and showcasing spirit, unity, and acceptance.
ACCEPTANCE OF THE AGENDA:
MOTION BY MOTION BY COUNCILMEMBER GARNER, SECOND BY COUNCILMEMBER
BERNSTEIN, CARRIED 5-0, to accept the agenda.
REPORT OF CLOSED SESSION:
The Closed Session of the City Council of March 27, 2025, was called to order by Mayor deHarte
at 4:00 p.m.
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 REAL PROPERTY NEGOTIATORS, Pursuant to Government Code Section
54956.8:
Property:
City Negotiator:
Negotiating parties:
Under negotiation:
4721 East Palm Canyon Drive, Suites A-E, and F
Scott Stiles, City Manager; Jeannie Kays, Library Director
Pacific Castle Rimrock, LLC
Price and Terms of Lease
CONFERENCE WITH LABOR NEGOTIATORS, Pursuant to Government Code Section 54957.6:
City Negotiators:
Employee organization:
Scott Stiles, City Manager
Stephanie George, Human Resources Director
Peter Brown, Legal Counsel
Palm Springs Police Officers Association (PSPOA)
Palm Springs Police Management Association (PSPMA)
PUBLIC TESTIMONY:
Mark Feigin, John Corliss, and Dino Negron provided oral testimony.
City Council Minutes March 27, 2025
City of Palm Springs Page 3
1. CONSENT CALENDAR:
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to approve the Consent Calendar.
A. APPROVAL OF MINUTES
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to approve the City Council Meeting Minutes of March 7, 2025, and
March 12, 2025.
B. ACCEPTANCE OF A RESIGNATION FROM THE ADMINISTRATIVE APPEALS
BOARD AND APPOINTMENT TO THE AIRPORT COMMISSION
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Accept the resignation of Steven Hermann from the Administrative Appeals Board.
2. Reappoint Denise Delgado, from the City of Coachella to the Airport Commission effective
immediately for a term expiring on December 31, 2025.
C. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE
PERIOD OF FEBRUARY 1 THROUGH FEBRUARY 28, 2025
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to receive and file the report of Staff Authorized Agreements and Purchase
Orders for the period of February 1 through February 28, 2025.
D. APPROVE PLACEMENT OF THE ARTWORK POPSICLES BY ARTIST JOHN
CERNY IN SUNRISE PARK BY THE NORTHERN WALL OF THE LEISURE
CENTER, LOCATED AT 480 SOUTH SUNRISE WAY
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Approve placement of the Popsicles artwork by Artist John Cerny in Sunrise Park in front of
the northern wall of the Leisure Center, located at 480 South Sunrise Way.
2. Authorize the City Manager to execute all necessary documents to facilitate the placement of
the Popsicles artwork outside the northern wall of the Pavillion.
E. APPROVE CONTRACT SERVICES AGREEMENTS NO. 25B043 AND 25B044 WITH
MOORE FENCE COMPANY, INC. AND 25B045 AND 25B046 WITH QUALITY FENCE
CO. INC. FOR ON-CALL FENCE REPAIR AND INSTALLATION SERVICES
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Approve Contract Services Agreement 25B043 with Moore Fence Company, Inc. to provide
on-call fence repair and installation services for the Public Works department in an amount
City Council Minutes March 27, 2025
City of Palm Springs Page 4
not to exceed $420,000 for the initial three-year term beginning March 31, 2025, through
March 30, 2028, with two one-year extension options at the City’s sole discretion; and
2. Approve Contract Services Agreement 25B044 with Moore Fence Company, Inc. to provide
on-call fence repair and installation services for the Parks & Recreation department in an
amount not to exceed $300,000 for the initial three-year term beginning March 31, 2025,
through March 30, 2028, with two one-year extension options at the City’s sole discretion;
and
3. Approve Contract Services Agreement 25B045 with Quality Fence Co., Inc. to provide on-
call fence repair and installation services for the Public Works department in an amount not
to exceed $280,000 for the initial three-year term beginning March 31, 2025, through March
30, 2028, with two one-year extension options at the City’s sole discretion; and
4. Approve Contract Services Agreement 25B046 with Quality Fence Co., Inc. to provide on-
call fence repair and installation services for the Parks & Recreation department in an amount
not to exceed $200,000 for the initial three-year term beginning March 31, 2025, through
March 30, 2028, with two one-year extension options at the City’s sole discretion; and
5. Authorize the City Manager or his designee to execute all necessary documents.
F. APPROVE RESOLUTION OF INTENTION AND PROPOSED BOUNDARY MAPS TO
ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2007-1
(PUBLIC SAFETY SERVICES) ANNEXATION NO. 4, LATITUDE 61, TRACT #38776
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Adopt Resolution No. 25284 entitled, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING ITS INTENTION TO
ANNEX TERRITORY INTO A COMMUNITY FACILITIES DISTRICT TO
AUTHORIZE THE LEVY OF SPECIAL TAXES FOR THE CITY OF PALM SPRINGS
COMMUNITY FACILITIES DISTRICT NO. 2007-1 (PUBLIC SAFETY SERVICES),
ANNEXATION NO. 4, LATITUDE 61, TRACT #38776.”
2. Set the public hearing for 5:30 p.m. on May 14, 2025, for public comment and the filing of
written protest by any property owner regarding the annexation of territory to CFD 2007-1,
the levy of a special tax for public safety services, and a special landowner election.
G. APPROVE A RESOLUTION OF INTENTION AND PROPOSED BOUNDARY MAPS
TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2005-1
(PUBLIC SAFETY SERVICES), ANNEXATION NO. 27, SIENA, TRACT MAP NO.
38846
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Adopt Resolution No. 25285 entitled, “A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING ITS INTENTION TO
ANNEX TERRITORY INTO A COMMUNITY FACILITIES DISTRICT TO
AUTHORIZE THE LEVY OF SPECIAL TAXES FOR THE CITY OF PALM SPRINGS
COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES),
ANNEXATION NO. 27, SIENA, TRACT MAP NO. 38846.”
2. Set the public hearing for 5:30 p.m. on May 14, 2025, for public comment and for the filing
of written protest by any property owner regarding the annexation of territory to CFD 2005-
1, the levy of a special tax for public safety services, and a special landowner election.
City Council Minutes March 27, 2025
City of Palm Springs Page 5
H. APPROVE RESOLUTION OF INTENTION AND PROPOSED BOUNDARY MAPS TO
ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2005-1
(PUBLIC SAFETY SERVICES) ANNEXATION NO. 28, SERENA PARK, TRACT MAP
NUMBERS 39025, 36691-1, 36691-2, 36691-3, 36691-4, 36691-5, 36691-6, AND 36691
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Adopt Resolution No. 25286 entitled, “A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING ITS INTENTION TO
ANNEX TERRITORY INTO A COMMUNITY FACILITIES DISTRICT TO
AUTHORIZE THE LEVY OF SPECIAL TAXES FOR THE CITY OF PALM SPRINGS
COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES),
ANNEXATION NO. 28, TRACT MAP NUMBERS 39025, 36691-1, 36691-2, 36691-3,
36691-4, 36691-5, 36691-6, AND 36691.”
2. Set the public hearing for 5:30 p.m. on May 14, 2025, for public comment and for the filing
of written protest by any property owner regarding the annexation of territory to CFD 2005-
1, the levy of a special tax for public safety services, and a special landowner election.
I. ACCEPTANCE OF OUTDOOR EXERCISE EQUIPMENT INSTALLATION AND
SURFACING IMPROVEMENTS AT DESERT HIGHLAND PARK
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Accept the public works improvement identified as Desert Highland Park Surfacing
Improvements, as completed in accordance with the Construction Contract; 24C253.
2. Authorize the Director of Parks & Recreation to execute and file for recordation with the
Riverside County Recorder a Notice of Completion for Desert Highland Park Surfacing
Improvements project.
3. Accept the public works improvement identified as Desert Highland Park Exercise
Equipment Purchase and Installation, as completed in accordance with the Construction
Contract; 24I283.
4. Authorize the Director of Parks & Recreation to execute and file for recordation with the
Riverside County Recorder a Notice of Completion for Desert Highland Park Exercise
Equipment Purchase and Installation.
J. ACCEPTANCE OF PLAYGROUND EQUIPMENT INSTALLATION AT BARISTO
PARK
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Accept the public works improvement identified as Baristo Park Replacement Playground
Equipment, as completed in accordance with the Construction Contract; 24C111.
2. Authorize the Director of Parks & Recreation to execute and file for recordation with the
Riverside County Recorder a Notice of Completion for purchase of playground structures
and installation for Baristo Park.
City Council Minutes March 27, 2025
City of Palm Springs Page 6
K. APPROVAL OF PROFESSIONAL SERVICES AGREEMENT WITH NV5, INC., A
CALIFORNIA CORPORATION, FOR ON-CALL ASSESSMENT ENGINEERING
SERVICES
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Approve Professional Services Agreement with NV5, Inc., a California corporation, to
provide “on-call” Assessment Engineering services for an initial one (1) year term, subject
to two (2) additional one (1) year extensions approved at the discretion of the City Manager
for an amount not to exceed
2. $600,000; and
3. Authorize the City Manager or designee to execute the Agreement and execute all task orders
that fall under the Agreement value.
L. ACCEPTANCE OF STORM DRAIN LINE 20, STAGE 3, CITY PROJECT 19-15
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Accept the public works improvement identified as Storm Drain Line 20, Stage 3, City
Project 19-15 (“Project”), as completed in accordance with the plans and specifications; and
2. Authorize the City Engineer to execute and file for recordation with the Riverside County
Recorder a Notice of Completion for Storm Drain Line 20, Stage 3, City Project No. 19-15.
M. ACCEPTANCE OF THE RECREATION FIELDS LED LIGHTING UPGRADES, CITY
PROJECT NO. 19-28
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Accept the public works improvement identified as Recreation Fields LED Lighting
Upgrades, City Project 19-28 (“Project”), as completed in accordance with the plans and
specifications; and
2. Authorize the City Engineer to execute and file for recordation with the Riverside County
Recorder a Notice of Completion for the Recreation Fields LED Lighting Upgrades, City
Project 19-28.
N. A REQUEST BY THE OWNERS OF TWO HISTORIC PROPERTIES FOR APPROVAL
OF MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENTS,
INCLUDING ONE UNIT WITHIN THE OCOTILLO LODGE HISTORIC DISTRICT
(HD-11) AT 1111 EAST PALM CANYON DRIVE, UNIT 321; AND ONE UNIT WITHIN
THE COUNTRY CLUB ESTATES HISTORIC DISTRICT (HD-9) AT 1983 SOUTH
CAMINO REA
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Approve a Mills Act Historic Property Preservation Agreement between the City of Palm
Springs and the owners of the following list of properties:
A. 1111 E. Palm Canyon, Unit 321 (Ocotillo Lodge), APN: 511-035-066
B. 1983 S. Camino Real (Country Club Estates), APN: 511-150-009
City Council Minutes March 27, 2025
City of Palm Springs Page 7
2. Authorize the City Manager to execute the Agreements.
3. Direct the City Clerk to record the Agreements with the County of Riverside.
O. APPROVE NON-EXCLUSIVE OPERATING AND LEASE AGREEMENT WITH
GOLDEN VOICE, LLC FOR TERMINAL BUILDING SPACE AT THE PALM
SPRINGS INTERNATIONAL AIRPORT
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY MAYOR PRO TEM SOTO,
CARRIED 5-0, to:
1. Approve Non-Exclusive Operating and Lease Agreement with Golden Voice, LLC,
consisting of a one-month term, from April 1, 2025, to April 30, 2025, generating a monthly
space rent of $6,430.27 and commercial service fee of 20% of gross merchandise sales.
2. Authorize the City Manager or designee to execute all necessary documents.
EXCLUDED CONSENT CALENDAR: None.
2. PUBLIC HEARINGS:
A. AN APPLICATION BY WILLIAM GRIMM AND DAVID BRINKMAN FOR HISTORIC
SITE DESIGNATION OF “THE DR. HARRY AND BETTY GARBER RESIDENCE”
LOCATED AT 2455 SOUTHRIDGE DRIVE (APN 510-260-024), CASE HSPB #162 (SY)
Steven Keylon provided public hearing testimony.
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER
GARNER, CARRIED 5-0, to:
1. Open the Public Hearing and receive public testimony.
2. Close the Public Hearing and adopt Resolution No. 25287 entitled, “A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DESIGNATING THE DR. HARRY AND BETTY GARBER RESIDENCE LOCATED
AT1633 VIA ROBERTO MIGUEL, AS A CLASS 1 (LANDMARK) HISTORIC
RESOURCE HSPB #162, SUBJECT TO CONDITIONS (APN 510-260-024).”
3. BUSINESS & LEGISLATIVE
A. APPROVE AMENDMENT NO. 4 TO PROFESSIONAL SERVICES AGREEMENT NO.
A9173 WITH ARCHITECTURAL RESOURCES GROUP INC., IN THE AMOUNT OF
$270,761 FOR ADDITIONAL CONSTRUCTION ADMINISTRATION SERVICES AND
COURTYARD DESIGN, APPROVE TASK ORDER NO. 1 UNDER ON-CALL
AGREEMENT NO. A8566 WITH DUDEK, INC., IN AN AMOUNT OF $397,500 FOR
ADDITIONAL CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES,
AND APPROVE ADDITIONAL CONTINGENCY IN THE AMOUNT OF $2,170,000
FOR PLAZA THEATRE REHABILITATION, CITY PROJECT 18-04
MOTION BY COUNCILMEMBER BERNSTEIN, SECOND BY COUNCILMEMBER
READY, CARRIED 5-0, to:
City Council Minutes March 27, 2025
City of Palm Springs Page 8
1. Authorize the City Manager to approve Amendment No.4 for additional construction
administration services and courtyard design, which is nearly $109,000, with Architectural
Resources Group Inc., in an amount of $270,761;
2. Authorize the City Manager to approve a task order for additional project management and
inspection services from on-call engineering service firm, Dudek, Inc., in an amount of
$397,500;
3. Delegate authority to the City Manager or designee to approve and execute additional
amendments and construction contract change orders up to a total amount of $2,170,000 with
all amendments and change orders reported to the City Council; and
4. Authorize the City Manager or his designee to execute all necessary documents.
B. PALM SPRINGS CONVENTION CENTER INITIATIVES SUMMARY AND
OVERVIEW
Chief Economic Development Officer Olson provided a presentation.
PUBLIC COMMENT: None.
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.
ADJOURNMENT:
The City Council adjourned the regular meeting of Thursday, March 27, 2025, at 8:17 p.m.
Respectfully submitted,
_________________________
Brenda Pree, MMC, CERA
City Clerk
Approved: 4/9/2025