HomeMy WebLinkAbout2005-05-04 CC MINUTES PALM SPRINGS CITY COUNCIL
MINUTES
WEDNESDAY, MAY4, 2005
CITY COUNCIL CHAMBER
CALL TO ORDER: Mayor Oden called the meeting to order at 6:03 P.M.
PLEDGE OF ALLEGIANCE: Boy Scout Troop 262 led the Pledge.
ROLL CALL:
PRESENT: Councilmember Foat, Councilmember Mills, Councilmember
Pougnet, Mayor Pro Tern McCulloch, Mayor Oden.
ABSENT: None.
ALSO PRESENT: City Manager Ready, Assistant City Manager Butzlaff, City Attorney
Holland, City Clerk Thompson, City Treasurer Kanarr.
PRESENTATIONS:
Mayor Oden and the City Council presented a proclamation to the Employees of the
City of Palm Springs to recognize Public Service Recognition Week and proclaimed the
week of May 2"d to May 8, 2005 as Public Service Recognition Week in the City of Palm
Springs.
Mayor Oden and the City Council presented a proclamation to Elizabeth Stephenson,
Mental Health Board, and proclaimed May 2005 as Mental Health Month in the City of
Palm Springs.
Earl Greenburg, Chair, Palm Springs International Film Festival, presented a DVD to the
City Council outlining the promotional benefits to the City of Palm Springs.
Fred Jandt, Ph.D. and Betty Barker from the California State University San Bernardino
provided the City Council a Development Update and requested funds of$1 million over
a period of years.
Mayor Oden and the City Council presented a commendation to Betty Barker for her
return to Palm Springs.
Mayor Oden and the City Council presented a proclamation to Thomas Kanarr, Director
of Finance for his 32 '% years of service and proclaimed May 4, 2005 as Thomas Kanarr
Day in the City of Palm Springs.
ACCEPTANCE OF THE AGENDA:
Mayor Oden requested the City Council remove Item 2.K. from the Consent Calendar
for separate discussion.
City Council Minutes
May 4,2005
Page 2
Councilmember Mills noted his abstention on Warrant Nos. 1004791 and 1004792 on
Consent Calendar Item No. 2.13., business related; and his abstention on Item 2.P. as
business related.
Mayor Pro Tern McCulloch requested Item 21. be removed from the Consent Calendar
for separate discussion.
Councilmember Foat requested Item 2.F. be removed from the Consent Calendar for
separate discussion.
Councilmember Pougnet requested Item 21. and Item 2.0. be removed from the
Consent Calendar for separate discussion.
ACTION: Accept the Agenda as amended. Motion Councilmember Mills, seconded
by Councilmember Foat and unanimously carried.
REPORT OF CLOSED SESSION: City Attorney Holland reported that at 4:30 P.M.
Mayor Oden called the meeting to order and the City Council recessed into Closed
Session to discuss matters on the posted Closed Session Agenda. The City Council
received reports, and no reportable actions were taken.
1. PUBLIC HEARINGS:
I.A. CASE NO. 5.1036 ZTA — ZONING ORDINANCE TEXT AMENDMENT ,
AND MUNICIPAL CODE AMENDMENT TO ESTABLISH PROCEDURES
REGARDING APPLICATIONS SUBMITTED TO THE PLANNING
DEPARTMENT:
ACTION: 1) Continue the Public Hearing to June 1, 2005, with no Public
Testimony at this time, and 2) Direct the City Clerk to post a Notice of
Continued Public Hearing. Motion Councilmember Mills, seconded by
Councilmember Pougnet and unanimously carried.
Mayor Oden and Councilmember Mills left the dais at 6:59 P.M.
PUBLIC COMMENT:
JANET COOK, Palm Springs Chamber of Commerce, provided an update to the City
Council regarding upcoming Chamber events.
DAVID GIACOMUZZI, Palm Springs, commented on code enforcement violations and
crimes being committed in the City of Palm Springs.
STUART WARREN, stated his business on Palm Canyon is going out of business and
commented on the conditions in Downtown Palm Springs. ,
Councilmember Mills returned to the dais at 7:07 P.M.
City Council Minutes
May 4,2005
Page 3
ROBIN ROSENBERG, Palm Springs, addressed comments made at the last meeting
made by Realtor Steve Lyle regarding rents in Downtown Palm Springs.
NANCY STUART, commented on the environment in Downtown Palm Springs and
stated Downtown is evolving and is not stagnant.
TIM ALBERT, spoke in support of the proposed Neighborhood Services Program,
thanked the Code Enforcement Staff for their support, requested the freeze be lifted on
the current code enforcement officer and thanked the City Clerk's staff for their support
in a recent matter with the Airport Commission.
DANA STEWART, Palm Springs, commented on the waiving of fees, and the out-of-
control funding for the Airport Project and pension plans; commented on health aspects
of development, and the sale of the wastewater treatment plan.
JOY MEREDITH, Palm Springs, commented on the business in Downtown Palm
Springs and requested the City Council unfreeze the Code Enforcement Officer
position.
MIKE VERHASSELT, Palm Springs, requested support of California State University
San Bernardino and stated he will be graduating soon from the University.
DR. MONICA SWARTZ, Coachella Valley Water District, spoke on Item 2.K. requested
blow sand be moved and deposited on the other side of Indian Avenue as opposed to
being hauled away.
WILLIE HOLLAND, Palm Springs, spoke in support of Item 2.C. and requested the City
Council approved the expansion plans; commented on housing issues in the area.
The City Council recessed at 7:33 P.M.
The City Council reconvened at 7:42 P.M. Mayor Oden returned to the dais.
COUNCILMEMBER COMMENTS AND REQUESTS:
Mayor Oden requested a report regarding non-domestic animals located in the City and
possible revisions to the Ordinance.
Councilmember Pougnet commented on the Convention Center progress, requested
information on the July 4th Fireworks Committee and the status of the committee,
announced the senior form on June 8 at the Mizell Senior Center to identify needs and
issues of seniors in the City of Palm Springs.
Mayor Pro Tern McCulloch requested background information and history with regard to
the previous Downtown Commission and the current subcommittee progress, and
requested staff provide a report on the possibility of forming of a new Downtown
Commission.
City Council Minutes
May 4,2005
Page 4
Councilmember Mills stated Main Street is looking at reviving the formation of a '
Downtown Commission.
CITY MANAGER'S REPORT: City Manager Ready requested that Police Chief
Jeandron provide an update to the City Council on an upcoming training exercise.
Police Chief Jeandron stated a special weapons and tactical area exercise will be
conducted on May 5, 2005 near Avenida Caballeros and Alejo and some minor
explosions may be heard in the surrounding area. Chief Jeandron stated the
neighborhood as been notified and a press release will be issued.
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 23., 2.C., 2.D., 2.E., 2.G., 2.H., 2.L, 2.J., 2.M.,
2.N., and 2.P. Motion Councilmember Mills, seconded by Councllmember
Foat and unanimously carried on a roll call vote.
2.A. REPORT ON POSTING OF THE AGENDA:
ACTION: Receive and File Report on the Posting of the Agenda, May 4,
2005 City Council Agenda. Approved as part of the Consent Calendar.
2.13. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 21249 "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED APRIL 9, 2005;" and 2) Adopt Resolution No. 21250 "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND
DEMANDS BY WARRANTS NUMBERED 1004776 THROUGH 1005068."
Approved as part of the Consent Calendar, noting the abstention of
Councilmember Mills on Warrant Nos. 1004791 and 1004792.
2.C. APPROVING THE JAMES O. JESSIE DESERT-HIGHLAND UNITY
CENTER (CASE 3.2692) CONCEPTUAL DESIGN FOR A 2,000
SQUARE FOOT ADDITION TO TWO EXISTING BUILDINGS, AND THE
MODIFICATION OF EXISTING BATHROOMS FOR COMPLIANCE WITH
THE "AMERICANS WITH DISABILITIES ACT" (ADA), LOCATED AT
4800 TRAMVIEW, ZONE 0, LAND USE — CIVIC, PARKS AND
RECREATION, SECTION 34, APN 669-330-025:
ACTION: Approve Minute Order No. 7660, approving an expansion of the
James O. Jessie Desert-Highland Unity Center, as submitted by
Interactive Design, Inc. and direct staff to proceed with the final
preparation of construction plans and bid documents. A4982 Approved
as part of the Consent Calendar.
City Council Minutes
May 4,2005
Page 5
2.D, ESTABLISHMENT OF A NEW SPECIAL REVENUE FUND TO BE
NAMED THE SPECIAL DEVELOPMENT FUND:
ACTION: Adopt Resolution No. 21251, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING THE ESTABLISHMENT OF A NEW SPECIAL REVENUE
FUND TO BE CALLED THE `SPECIAL DEVELOPMENT FUND' AND
AUTHORIZING THE DIRECTOR OF FINANCE TO CREATE THE
APPROPRIATE ACTIVITIES (COST CENTERS) AND ACCOUNT
NUMBERS." Approved as part of the Consent Calendar.
2.E. PROPOSED AGREEMENT WITH PFEIFFER PARTNERS FOR A
SPACE PLANNING FEASIBILITY STUDY FOR THE PALM SPRINGS
PUBLIC LIBRARY BUILDING:
ACTION: 1) Approve Minute Order No. 7661, approving Agreement No.
A5085 with Pfeiffer Partners for professional services for a space planning
feasibility study at the Palm Springs Public Library building in the amount
of $128,000; and 2) Authorize the City Manager to execute all necessary
documents. A5085. Approved as part of the Consent Calendar.
2.F. AMENDMENT NO. 7 TO THE ALLOCATED POSITIONS AND
COMPENSATION PLAN:
Removed from the Consent Calendar for separate discussion.
2.G. APPROVE FINAL MAP 32233-1, PALM SPRINGS CLASSIC, LLC,
EAST SIDE OF GENE AUTRY TRAIL, SOUTH OF VISTA CHINO,
SECTIONS 7 AND 18, TOWNSHIP 4 SOUTH, RANGE 5 EAST:
ACTION: Adopt Resolution No. 21252 "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING FINAL MAP 32233-1 FOR PROPERTY LOCATED ALONG
THE EAST SIDE OF GENE AUTRY TRAIL, SOUTH OF VISTA CHINO,
IN SECTIONS 7 AND 18, TOWNSHIP 4 SOUTH, RANGE 5 EAST, AND
APPROVING A SUBDIVISION IMPROVEMENT AGREEMENT WITH
PALM SPRINGS CLASSIC, LLC, A DELAWARE LIMITED LIABILITY
COMPANY." A5086. Approved as part of the Consent Calendar.
2.H. APPROVE FINAL MAP 32233-2, PALM SPRINGS CLASSIC, LLC,
EAST SIDE OF GENE AUTRY TRAIL, SOUTH OF VISTA CHINO,
SECTIONS 7 AND 18, TOWNSHIP 4 SOUTH, RANGE 5 EAST:
ACTION: Adopt Resolution No. 21253 "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING FINAL MAP 32233-2 FOR PROPERTY LOCATED ALONG
THE EAST SIDE OF GENE AUTRY TRAIL, SOUTH OF VISTA CHINO,
IN SECTIONS 7 AND 18, TOWNSHIP 4 SOUTH, RANGE 5 EAST, AND
' APPROVING A SUBDIVISION IMPROVEMENT AGREEMENT WITH
PALM SPRINGS CLASSIC, LLC, A DELAWARE LIMITED LIABILITY
COMPANY." A5087. Approved as part of the Consent Calendar.
City Council Minutes
May 4,2005
Page 6
2.1. APPROVE FINAL MAP 32233-3, PALM SPRINGS CLASSIC, LLC, '
EAST SIDE OF GENE AUTRY TRAIL, SOUTH OF VISTA CHINO,
SECTIONS 7 AND 18, TOWNSHIP 4 SOUTH, RANGE 5 EAST:
ACTION: Adopt Resolution No. 21254 "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING FINAL MAP 32233-3 FOR PROPERTY LOCATED ALONG
THE EAST SIDE OF GENE AUTRY TRAIL, SOUTH OF VISTA CHINO,
IN SECTIONS 7 AND 18, TOWNSHIP 4 SOUTH, RANGE 5 EAST, AND
APPROVING A SUBDIVISION IMPROVEMENT AGREEMENT WITH
PALM SPRINGS CLASSIC, LLC, A DELAWARE LIMITED LIABILITY
COMPANY." A5088. Approved as part of the Consent Calendar.
2.J. APPROVE FINAL MAP 32233-4, PALM SPRINGS CLASSIC, LLC,
EAST SIDE OF GENE AUTRY TRAIL, SOUTH OF VISTA CHINO,
SECTIONS 7 AND 18, TOWNSHIP 4 SOUTH, RANGE 5 EAST:
ACTION: Adopt Resolution No. 21255 "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING FINAL MAP 32233-4 FOR PROPERTY LOCATED ALONG
THE EAST SIDE OF GENE AUTRY TRAIL, SOUTH OF VISTA CHINO,
IN SECTIONS 7 and 18, TOWNSHIP 4 SOUTH, RANGE 5 EAST, AND
APPROVING A SUBDIVISION IMPROVEMENT AGREEMENT WITH
PALM SPRINGS CLASSIC, LLC, A DELAWARE LIMITED LIABILITY '
COMPANY." A5089. Approved as part of the Consent Calendar.
2.K. AWARD CONTRACT TO TRI-STAR CONTRACTING FOR BLOW SAND
REMOVAL AT GENE AUTRY TRAIL, INDIAN CANYON DRIVE AND
VISTA CHINO IN THE AMOUNT OF $70,000:
Removed from the Consent Calendar for separate discussion.
2.L. ENCROACHMENT LICENSE FOR 530 W. TAHQUITZ CANYON WAY:
Removed from the Consent Calendar for separate discussion.
2.M. AMENDMENT NO. 7 TO AGREEMENT NO. A4487 WITH VSA
AIRPORTS, INC. IN THE AMOUNT OF $29,500:
ACTION: Approve Minute Order No. 7662, authorizing Amendment No. 7
to Agreement No. A4487 with VSA Airports, Inc. for landscape
architectural services for Phase 3 for the new holdroom/garden passenger
area, in the amount of $29,500, FAA AIP Project No. 3-06-0181-37, CP
2005-11. A4487. Approved as part of the Consent Calendar.
1
City Council Minutes
May 4,2005
Page 7
2.N, APPROVAL OF AGREEMENT WITH RIVERSIDE COUNTY FOR REAL
PROPERTY SERVICES FOR INDIAN/INTERSTATE 10 INTERCHANGE:
ACTION: 1) Approve Minute Order No. 7663 approving Agreement No.
A5090 with Riverside County in an amount not to exceed $199,800 for
real property services for the Indian/Interstate 10 Interchange, CP 00-14;
and 2) Authorize the City Manager to execute all necessary documents.
A5090. Approved as part of the Consent Calendar.
2.0. CONTRACT AMENDMENT NO. 2, WITH DUDEK & ASSOCIATES, INC.
IN THE AMOUNT OF $46,500, FOR REVISIONS TO THE PROJECT
DESCRIPTION AND EIR ANALYSIS SECTION AND FOR
MANAGEMENT OF THE TRAFFIC ANALYSIS PEER REVIEW, AS
PART OF THE EIR, FOR THE DEVELOPMENT OF A 371,000 SQUARE
FOOT COMMERCIAL CENTER, LOCATED AT THE NORTHEAST
CORNER OF GENE AUTRY TRAIL (STATE HIGHWAY 111) AND
RAMON ROAD, ZONE M-1-P, SECTION 17:
Removed from the Consent Calendar for separate discussion.
2.P. 2005 PALM SPRINGS SMOOTH JAZZ FESTIVAL:
ACTION: 1) Approve Minute Order No. 7664, approving Agreement No.
A5091 with Hanson House Foundation Inc. formerly Desert Healthcare
Foundation for event promotion and the waiver of banner fees for the 2005
Palm Springs Smooth Jazz Festival; and 2) Adopt Resolution No. 21256
"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, TEMPORARILY SUSPENDING CERTAIN
REGULATORY ORDINANCES TO FACILITATE THE 2005 PALM
SPRINGS SMOOTH JAZZ FESTIVAL." A5091. Approved as part of the
Consent Calendar, noting the abstention of Councilmember Mills.
EXCLUDED CONSENT CALENDAR:
2.F. AMENDMENT NO. 7 TO THE ALLOCATED POSITIONS AND
COMPENSATION PLAN:
City Manager Ready provided background information as outlined in the staff
report dated May 4, 2005.
ACTION: Adopt Resolution No. 21257, "`A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING
AMENDMENT NO. 7 TO THE. ALLOCATED POSITIONS AND
COMPENSATION PLAN, ADOPTED BY RESOLUTION NO. 20974." Motion
Mayor Pro Tem McCulloch, seconded by Councilmember Foat and
unanimously carried on a roll call vote.
City Council Minutes
May 4,2005
Page 8
2.K. AWARD CONTRACT TO TRI-STAR CONTRACTING FOR BLOW SAND '
REMOVAL AT GENE AUTRY TRAIL, INDIAN CANYON DRIVE AND VISTA
CHINO IN THE AMOUNT OF $70,000:
City Engineer Barakian provided background information as outlined in the staff
report dated May 4, 2005 and a status on the current blow sand issues.
City Engineer Barakian stated the contract will be performed on a time and
materials basis and the Minute Order is amended to read not-to-exceed $70,000,
subject to approval of the City Attorney.
The City Council requested that staff look into the installation of a snow fence.
ACTION: 1) Approve Minute Order No. 7665, approving Agreement No. A5092
with Tri-Star Contracting for blow sand removal at Gene Autry Trail, Indian
Canyon Drive, and Vista Chino in the amount not-to-exceed $70,000, CP 05-12
subject to approval of the City Attorney; and 2) Authorize the City Manager to
execute all necessary documents. A5092. Motion Councilmember Mills,
seconded by Councilmember Foat and unanimously carried on a roll call
vote.
2.L. ENCROACHMENT LICENSE FOR 530 W. TAHQUITZ CANYON WAY:
City Engineer Barakian provided background information as outlined in the staff
report dated May 4, 2005. '
ACTION: 1) Approve Minute Order No. 7666, approving Agreement No. A5093
for the issuance of an Encroachment License to Steven Cheroske, to allow the
maintenance of existing retaining walls, pool decking, carport canopy, entrance
steps and landscaping within the public right-of-way at 530 W. Tahquitz Canyon
Way; and 2) Authorize the City Manager to execute all necessary documents.
A5093. Motion Councilmember Pougnet, seconded by Councilmember Mills
and unanimously carried on a roll call vote.
2.0. CONTRACT AMENDMENT NO. 2, WITH DUDEK & ASSOCIATES, INC. IN
THE AMOUNT OF $46,500, FOR REVISIONS TO THE PROJECT
DESCRIPTION AND EIR ANALYSIS SECTION AND FOR MANAGEMENT OF
THE TRAFFIC ANALYSIS PEER REVIEW, AS PART OF THE EIR, FOR THE
DEVELOPMENT OF A 371,000 SQUARE FOOT COMMERCIAL CENTER,
LOCATED AT THE NORTHEAST CORNER OF GENE AUTRY TRAIL (STATE
HIGHWAY 111) AND RAMON ROAD, ZONE M-1-P, SECTION 17:
ACTION: 1) Adopt Minute Order No. 7667, Authorizing the City Attorney to
prepare Amendment No. 2 to Agreement No. 4745, with Dudek & Associates
Inc., for an additional amount of $22,150, and a total contract price of $157,275;
and 2) Authorize the City Manager to execute all documents necessary to
effectuate the Amendment. Motion Councilmember Pougnet, seconded by '
Councilmember Foat and unanimously carried on a roll call vote.
may4,LUuo
Page 9
3. LEGISLATIVE:
3.A. PROPOSED ORDINANCE AMENDING PALM SPRINGS MUNICIPAL
CODE SECTION 2.04.080 TO CORRECT THE DATE OF THE CITY'S
GENERAL MUNICIPAL ELECTION:
City Clerk Thompson provided background information as outlined in the
staff report dated May 4, 2005.
ACTION: 1) Waive the reading of the ordinance text in its entirety and
read by title only; and 2) Introduce on first reading, Ordinance No. 1667,
"AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AMENDING SECTION 2.04.080 OF THE PALM SPRINGS MUNICIPAL
CODE, RELATING TO THE ESTABLISHMENT OF ELECTION DATES
FOR GENERAL MUNICIPAL ELECTIONS." Motion Councilmember
Mills, seconded by Councilmember Foat and unanimously carried.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
5.A. PROPOSED FEE WAIVER FOR THE SALTON SEA CENTENNIAL
CELEBRATION:
Scott Mikesell, Director of Parks and Recreation provided background
information as outlined in the staff report dated May 4, 2005.
MOTION: Deny request to waive fees due to the City's current budget
deficit. Motion Councilmember Pougnet, seconded by Mayor Pro
Tern McCulloch and failed on a roll call vote:
AYES: Councilmember Pougnet and Mayor Pro Tern McCulloch.
NOES: Councilmember Foat, Councilmember Mills and Mayor Oden.
The City Council noted by waiving the fees there is no "out-of-pocket"
expense to the City.
ACTION: Adopt Minute Order No. 7668, approving waiver of Showmobile
rental fees in the amount of $1,240 for the Salton Sea Centennial
Celebration on Saturday, May 7, 2005 from 7:00 a.m. to 6:00 p.m. Motion
Councilmember Mills, seconded by Mayor Oden and carried on a roll
call vote:
AYES: Councilmember Foat, Councilmember Mills and Mayor Oden.
NOES: Councilmember Pougnet and Mayor Pro Tern McCulloch.
City Council Minutes
May 4,2005
Page 10
5.13. GOLF COURSE RESTORATION REPAIRS:
Scott Mikesell, Director of Parks and Recreation provided background
information as outlined in the staff report dated May 4, 2005.
ACTION: 1) Approve Minute Order No. 7669 approving Change Order
No. 1 to Purchase Order No. 516170 to James 0. Rue Construction in
the amount of $52,621.85; and 2) Adopt Resolution No. 21258 "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING THE BUDGET FOR THE 2004-05
FISCAL YEAR BY APPROPRIATING $39,014.83 FROM THE GENERAL
FUND BALANCE TO ACCOUNT 001-4201-43200 TO COVER THE
REMAINING ESTIMATED COST OF STORM DAMAGE REPAIRS TO
THE TAHQUITZ CREEK GOLF RESORT." Motion Councilmember
Mills, seconded by Councilmember Pougnet and unanimously
carried on a roll call vote.
5.C. AWARD CONSTRUCTION CONTRACT TO AMD CONSTRUCTION
GROUP, INC FOR — EXPAND TERMINAL/HOLDROOMS — ADD
CHECKPOINT PROJECT (AIP 3-06-0181-37 AND 38, CITY PROJECT
NO. 2005-01:
Richard Walsh, Director of Aviation, provided background information as
outlined in the staff report dated May 5, 2005.
The City Council requested the City Manager update the City Council as
change orders occur.
ACTION: 1) Adopt Resolution No. 21259, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AN AGREEMENT WITH AMD CONSTRUCTION GROUP,
INC., IN THE AMOUNT OF $2,780,000 FOR - EXPAND
TERMINAL/HOLDROOMS-ADD CHECKPOINT PROJECT AT THE PALM
SPRINGS INTERNATIONAL AIRPORT (AIP 3-06-0181-37 AND 38 CITY
PROJECT NO. 2005-01), ESTABLISHING THE PROJECT
ADMINISTRATOR AND ADMINISTRATION PARAMETERS;" 2) Authorize
the City Manager to execute all necessary documents; and 3) Direct the
City Manager to update the City Council as change orders occur. A5094.
Motion Councilmember Mills, seconded by Councilmember Pougnet
and unanimously carried on a roll call vote.
5.1). FIFTH AMENDMENT TO THE AGREEMENT FOR OPERATION OF THE
PALM SPRINGS INTERNATIONAL FILM FESTIVAL:
City Manager Ready provided background information as outlined in the
staff report dated May 4, 2005.
City Council Minutes
May 4,2005
Page 11
ACTION: 1) Approve Minute Order No. 7670 approving Amendment No.
5 to Agreement No. 3090 with the Palm Springs International Film Festival
extending the term to June 30, 2010; and 2) Authorize the City Manager
to execute all necessary documents to effectuate the Amendment. A3090.
Motion Councilmember Foat, seconded by Mayor Oden and
unanimously carried.
5.E. ESTABLISH A CITY COUNCIL SUBCOMMITTEE FOR THE PALM
SPRINGS CONVENTION CENTER OPENING EVENT:
ACTION: Appoint Mayor Oden and Councilmember Foat to a City Council
subcommittee for the Palm Springs Convention Center Opening Event.
By consensus of the City Council.
COUNCILMEMBER COMMENTS AND REPORTS:
Mayor Oden requested the City Manager place on a future agenda Spring Break
activities and events.
Mayor Pro Tern McCulloch announced the dedication of the Wellness Park earlier today
and outlined the amenities that will be available in the park.
Councilmember Foat introduced the Small Hotels of Palm Springs Post Card, and
provided an update of the activities and events attended by the Councilmember's Office.
Mayor Oden provided an update of the activities and events attended by the Mayor's
Office.
ADJOURNMENT: The City Council adjourned at 8:57 P.M. to a City Council Study
Session and Adjourned Regular Meeting at 6:00 P.M., Wednesday, May 11, 2005,
Council Chamber, preceded by a Closed Session at 4:30 P.M., City Hall, Small
Conference Room, 3200 Tahquitz Canyon Way.
APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS
111h DAY OF MAY, 2005.
MAY-OR'
ATTEST:
y Clerk 9