Loading...
HomeMy WebLinkAbout2009-07-22 CC MINUTES CITY COUNCIL CITY OF PALM SPRINGS, CALIFORNIA a MINUTES WEDNESDAY, JULY 22, 2009 Council Chamber CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:06 p.m. PLEDGE OF ALLEGIANCE: Mayor Pougnet led the Pledge. ROLL CALL: PRESENT- Councilmember Foat, Councilmember Hutcheson, Councilmember Weigel, Mayor Pro Tern Mills, and Mayor Pougnet. ABSENT: None. ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson. PRESENTATIONS: Mayor Pougnet presented an update of the recent Code Enforcement activities and clean up of the area near the train station. Mayor Pougnet and the City Council presented a Certificate of Recognition to Stefanie Frith, Desert Sun, for her service to the Community. REPORT OF CLOSED SESSION: The meeting was called to order at 4:30 p.m., and City Attorney Holland requested the City Council add one Item to the Closed Session Agenda, pursuant to Government Code Section 54956.8, Conference with Real Property Negotiator, for the property located at 200 South Palm Canyon Drive, Palm Springs, City Negotiator, David Ready, City Manager, Negotiating Parties, John Shaw, V.P. Operations, Las Casuelas, Price and Terms of Payment (Purchase). City Attorney Holland stated information regarding this property was received after the posting of the Agenda, and there is an immediate need to hear and/or take action on the Item. ACTION: 1) Make the finding that the Item came to the attention of the City after the posting of the Agenda, and there is an immediate need to here and/or take action on the Item; and 2) Add the following Item to Closed Session Agenda, G.C. 54956.8 Conference with Real Property Negotiator, for the property located at 200 South Palm Canyon Drive, Palm Springs, City Negotiator, David Ready, City Manager, Negotiating Parties, John Shaw, V.P. Operations, Las Casuelas, Price and Terms of Payment City Council Minutes July 22, 2009 Page 2 (Purchase). Motion Councilmember Mills, seconded by Councilmember Hutcheson and unanimously carried (4-0) noting the absence of Councilmember Foat. City Attorney Holland stated the City Council recessed into Closed Session to discuss Items on the Closed Session Agenda. No reportable actions were taken. ACCEPTANCE OF THE AGENDA: City Clerk Thompson requested Item 4.13. be withdrawn from the Agenda at the request of staff, and stated Item 5.C. could be moved to the Consent Calendar as Item 2.K. Councilmember Foat requested Item 2.E. be removed from the Consent Calendar for separate discussion. Mayor Pro Tern Mills noted his business related abstention on Consent Calendar Item 2.H, Mayor Pougnet noted his abstention on Item 2.13. ACTION: Accept the Agenda as amended. Motion Councilmember Hutcheson, seconded by Councilmember Weigel and unanimously carried on a roll call vote. 1. PUBLIC HEARINGS: I.A. VICEROY HOTEL REVOCATION HEARING, MODIFICATION OF AN EXISTING CONDITIONAL USE PERMIT LOCATED AT 415 SOUTH BELARDO ROAD (CASE 5.0909-CUP): Craig Ewing, Director of Planning Services, provided background information as outlined in the staff report dated July 22, 2009. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council, DIEGO HEREDIA, Representing Viceroy Hotel, provided historical information on the Viceroy, and outlined the requested modifications to the time table as proposed by the Viceroy, and requested the City Council support the position of the Viceroy as outlined in his letter dated July 21, 2009. No further speakers coming forward, the public hearing was closed. The City Council discussed and/or commented on the following with respect to the revocation or conditions- when the CUP was issued and purpose, the time elapsed between the first violation in 2006 and the Planning Commission hearing in 2009, incorporation of sub-steps or other City Council Minutes July 22, 2009 Page 3 measures should the City Council wish to provide additional time to the Viceroy, why the City did not require performance bonds, the possible change in ownership and the applicability to the CUP, requested the City Engineer provide comments or an estimate on the improvements, Phase 1 and Phase 2 to be done at the same time, and the delay of Phase 3 by one year as requested by the Viceroy, and requested the City Engineer recommend interim steps. ACTION: Adopt Resolution No. 22569, "A RESOLUTION OF THE CITY COUNCIL. OF THE CITY OF PALM SPRINGS, CALIFORNIA, MODIFYING A CONDITIONAL USE PERMIT, CASE 5.0909-CUP, DUE TO NON-COMPLIANCE WITH CONDITIONS, FOR THE VICEROY HOTEL AT 416 SOUTH BELARDO ROAD," amending Section 4.1 and substitute the schedule for improvements as requested by the Viceroy, and adding sub-phasing to require an Encroachment Permit within 30- days and an agreement for the Viceroy to provide performance bond in the amount of $250,000, construction to start within 90-days, hardscape and landscape improvements to be completed on Cahuilla by 2010, and the improvements to Belardo be completed by 2011, and amending Section 4.2 to provide that the City Council review the CUP in the event of a failure to comply. A5878. Motion Mayor Pro Tem Mills, seconded by Councilmember Weigel and unanimously carried on a roll call vote. 1.8. DESIGNATION OF THE OASIS COMMERCIAL BUILDING AT 101-121 SOUTH PALM CANYON DRIVE AS A CLASS 1 HISTORIC SITE (HSPB 55): Craig Ewing, Director of Planning Services, provided background information as outlined in the staff report dated July 22, 2009. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. DAVID BARRON, Representing Property Owner, stated the City has a flawed system for the designation of properties and provided recommendations to the HSPB, the process, requested the process mandate discussions with property owner and economic considerations, provided a history of the property, requested the City Council consider a compromise that prohibits the removal of the building, allow changes to the first floor, and requires no changes to the second floor, by requiring a grant of a conservation easement. RON MARSHALL, commented on the history of the Oasis building, the benefits of a Mills Act contract, and requested the City Council support the Class 1 designation. City Council Minutes July 22, 2009 Page 4 KATHI HALLOCK, read a letter from the President of the Palm Springs Chamber of Commerce, requesting the City Council not designate the property as a Class 1 site. JACQUES CAUSSIR, stated his support for the designation of the building as a Class 1 Historic Site. LAUREN BRICKER, stated her support as a designation of the property as a Class 1 Historic Site. CHRIS SAHL.IN, stated his opposition to the classification of the building as a Class 1 Historic Site. ROBERT IMBER, stated his support as a designation of the property as a Class 1 Historic Site. JADE NELSON, stated his support as a designation of the property as a Class 1 Historic Site. ANDREA URBAS, stated her opposition to the designation of the property as a Class 1 Historic Site. MAGGIE MONTEZ, stated her opposition to the designation of the property as a Class 1 Historic Site. FLORENCE HAGSTROM, stated the building has gone through many changes and is not recognizable. STEVE LYLE, Owner, commented on the discussion and the vote of the HSPB, and stated his opposition to the designation of the building as a Class 1 Historic Site. MICHAEL KASSINGER, stated his opposition to the designation of the property as a Class 1 Historic Site. ROB FIRTH, stated his opposition to the designation of the property as a Class 1 Historic Site. DENNIS CUNNINGHAM, requested the City Council consider the compromise position of the owner. ERNEST VINCENT, stated his opposition to the designation of the property as a Class 1 Historic Site. JAMES CIOFFI, stated his opposition to the designation of the property as a Class 1 Historic Site. City Council Minutes July 22, 2009 Page 5 PETER MORUZZI, commented on the meaning and ramifications of the designation as a Class 1 site, and stated his support for the designation of the property as a Class 1 Historic Site. ERIC WILLIAMS, stated his father was the designer of the Oasis building, and commented on the changes, the uniqueness and significance of the building. No further speakers coming forward, the public hearing was closed. The City Council discussed and/or commented on the following with respect to the designation: requested clarification of the compromise position of the owner and the preservation society, the lack of consent of the owner for the designation, providing flexibility and adaptability for owners and properties in the Downtown area, requested staff address the process with the HSPB for modifications with a Class 1 designation, the extent of the changes and modifications to the building, the compromise proposed, keeping the second floor in tact, relation with zoning codes, conservation easement, the amount of outreach to the property owner, the possibility for designation but not restricting certain areas of the building, the requirement to review economic impact with respect to a Class 1 designation. MOTION: Adopt Resolution "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DESIGNATING THE OASIS COMMERCIAL BUILDING AT 101-121 SOUTH PALM CANYON DRIVE A CLASS ONE HISTORIC SITE (HSPB 55)." Motion Councilmember Foat, failed for lack of a second. ACTION: 1) Close the public testimony portion of the public hearing and continue to September 16, 2009; and 2) Direct the City Clerk to post a Notice of Continued Public Hearing. Motion Councilmember Foat, seconded by Councilmember Weigel and unanimously carried on a roll call vote. The City Council recessed at 8.22 p.m. The City Council reconvened at 8:29 p.m. PUBLIC COMMENT: PHYLISS BURGES, commented on the effects within the City due to Proposition 8. BARBARA NEWMAN, requested the City Council keep all the Fire Stations open in the City of Palm Springs, and commented on the enforcement of dog leash laws. City Council Minutes July 22, 2009 Page 6 DENNIS ROSENBERG, commented on the actions of Sun Line toward the taxi industry and City Cab Company. JOY MEREDITH, commented on the activities of the Palm Springs Business Improvement District. COUNCILMEMBER COMMENTS: Councilmember Weigel commented on the recent deaths of two hikers on the mountains in Palm Springs. CITY MANAGER'S REPORT: City Manager Ready provided an update on the State budget and the potential impact to the City. 2. CONSENT CALENDAR: ACTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.F., 2.G., 2.H., 2.1., 2.J., and 2.K. (listed on the Agenda as Item 5.C.). Motion Councilmember Hutcheson, seconded by Mayor Pro Tom Mills 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 July 22, 2009, City Council Agenda. Approved as part of the Consent Calendar. 2.13. APPROVAL OF MINUTES: ACTION: Approve the City Council Regular Meeting Minutes of July 1, 2009, and Special Meeting Minutes of July 15, 2009. Approved as part of the Consent Calendar, noting the abstention of Mayor Pougnet. 2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS: ACTION: 1) Adopt Resolution No. 22570, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1036572 THROUGH 1036661 IN THE AGGREGATE AMOUNT OF $1,636,396.67." Approved as part of the Consent Calendar. 2.D. ADOPTION OF APPROPRIATIONS LIMIT FOR FISCAL YEAR 2009-10: ACTION: Adopt Resolution No. 22571, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING AN APPROPRIATIONS LIMIT FOR THE FISCAL YEAR ENDING JUNE 30, 2010." Approved as part of the Consent Calendar. City Council Minutes July 22, 2009 Page 7 2.F. AUTHORIZE MOTOROLA RADIO SYSTEM SERVICE AGREEMENTS FOR FISCAL YEAR 2009-10; ACTION: 1) Authorize issuance of purchase orders for service agreements with Motorola to provide emergency repair service for the existing 800 MHz radio system in an amount not to exceed $71,745.96 for Fiscal Year 2009-10; and 2) Authorize the City Manager to execute all necessary documents. Approved as part of the Consent Calendar. 2.G. AGREEMENT WITH CYCLONE SURFACE CLEANING FOR AIRPORT RUNWAY SURFACE RUBBER REMOVAL FOR A THREE-YEAR PERIOD IN THE AMOUNT OF $30,000: ACTION: 1) Approve an agreement with Cyclone Surface Cleaning for airport runway surface rubber removal for a three-year period in the amount of $30,000; and 2) Authorize the City Manager to execute all necessary documents. A5880. Approved as part of the Consent Calendar. 2.H. AMENDMENT NO. 2 TO AGREEMENT NO, A0126 WITH PALM SPRINGS UNIFIED SCHOOL DISTRICT EXTENDING THE TERM ONE- YEAR TO JUNE 30, 2011, AND INCREASING THE RENT TO $5,933.16 PER MONTH EFFECTIVE JULY 1, 2010: ACTION: 1) Approve Amendment No. 2 to Agreement No. A0125 with Palm Springs Unified School District extending the term one-year to June 30, 2011, and increasing the rent to $5,933.16 per month effective July 1, 2010; and 2) Authorizing the City Manager to execute all necessary documents. A0125. Approved as part of the Consent Calendar, noting the business related abstention of Mayor Pro Tern Mills. 2.L SECOND READING AND ADOPTION OF PROPOSED ORDINANCE No. 1761, AN AMENDMENT TO THE PALM SPRINGS MUNICIPAL CODE TO ALLOW THE CITY MANAGER TO SUSPEND CERTAIN REGULATORY ORDINANCES FOR SPECIAL EVENTS OF BENEFIT TO THE COMMUNITY AND ITS VISITOR ORIENTED ECONOMY: ACTION: Waive further reading and adopt Ordinance No. 1761, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTIONS 6.12.030 AND 6.12.040 OF THE PALM SPRINGS MUNICIPAL CODE PERTAINING TO SUSPENSION OF REGULATORY ORDINANCES." Approved as part of the Consent Calendar, 2.J. SECOND READING AND ADOPTION OF PROPOSED ORDINANCE No. 1762, AN AMENDMENT TO THE PALM SPRINGS MUNICIPAL City Council Minutes July 22, 2009 Page 8 CODE, INCREASING THE MEMBERSHIP OF THE VILLAGEFEST BOARD TO SEVEN MEMBERS: ACTION: Waive further reading and adopt Ordinance No. 1762, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTION 2.22.010 OF THE PALM SPRINGS MUNICIPAL CODE, INCREASING THE MEMBERSHIP OF THE VILLAGEFEST BOARD TO SEVEN MEMBERS." Approved as part of the Consent Calendar. 2.K. JOINT MEETING OF THE CITY COUNCIL AND COMMUNITY REDEVELOPMENT AGENCY FOR APPROVAL OF THE PURCHASE OF REAL PROPERTY LOCATED AT 3601 EAST MESQUITE AVENUE, FROM THE FAMILY YMCA OF THE DESERT, IN THE AMOUNT OF $403,293 AND A LEASE AGREEMENT WITH THE FAMILY YMCA OF THE DESERT FOR THE PROPERTY IN THE AMOUNT OF $1.00 PER YEAR FOR A TEN-YEAR PERIOD: ACTION: [City Council] 1) Adopt Resolution No. 22576, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ESTABLISHING FINDINGS REGARDING THE NEED FOR THE PURCHASE OF REAL PROPERTY LOCATED AT 3601 EAST MESQUITE AVENUE TO BENEFIT MERGED PROJECT AREA NO. 1, PURSUANT TO HEALTH AND SAFETY CODE SECTION 33445," [Community Redevelopment Agency] 2) Adopt Resolution No. 1391, "A RESOLUTION OF THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE PURCHASE OF REAL PROPERTY LOCATED AT 3601 EAST MESQUITE AVENUE TO BENEFIT MERGED PROJECT AREA NO. 1;" 3) Approve an agreement between the Community Redevelopment Agency of the City of Palm Springs and Family YMCA of the Desert for the purchase of real property located at 3601 East Mesquite Avenue in the amount of $403,293; 4) Approve a Promissory Note between the Community Redevelopment Agency and Family YMCA of the Desert in the principal sum of $200,000; 5) Approve a lease agreement between the Community Redevelopment Agency of the City of Palm Springs and Family YMCA of the Desert for a ten-year period with one one-year option for $1.00 per year; and 6) Authorize the Executive Director to execute all necessary documents. A5881. Approved as part of the Consent Calendar. EXCLUDED CONSENT CALENDAR: 2.E. ANNUAL RESERVATION OF UNAPPROPRIATED FUND BALANCES: ACTION: Adopt Resolution No. 22572, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE RESERVATION OF UNAPPROPRIATED FUND BALANCES IN VARIOUS CITY OPERATING AND CAPITAL PROJECTS FUNDS FOR THE FISCAL YEAR City Council Minutes July 22, 2009 Page 9 ENDING JUNE 30, 2009." Motion Councilmember Foat, seconded by Mayor Pougnet and unanimously carried on a roll call vote. 3. LEGISLATIVE: 3.A, ADDING A MEASURE TO THE NOVEMBER 3, 2009, GENERAL MUNICIPAL ELECTION, REDUCING THE TELEPHONE USERS' TAX, MODERNIZING AND UPDATING THE TELEPHONE USERS' TAX PROVISIONS OF THE PALM SPRINGS MUNICIPAL CODE, ELIMINATING THE CURRENT EMERGENCY RESPONSE FEE, AND ADOPTING AN ACCESS LINE TAX IN LIEU OF AND IN AMOUNT EQUAL TO THE CURRENT EMERGENCY RESPONSE FEE: City Attorney Holland provided background information as outlined in the staff report dated July 22, 2009, ACTION: 1) Adopt Resolution No. 22573, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING THE SUBMISSION TO THE QUALIFIED ELECTORS OF THE CITY OF A MEASURE REDUCING THE TELEPHONE USERS' TAX, MODERNIZING AND UPDATING THE TELEPHONE USERS' TAX PROVISIONS OF THE PALM SPRINGS MUNICIPAL CODE, AND ELIMINATING THE CURRENT EMERGENCY RESPONSE FEE AND ADOPT AN ACCESS LINE TAX IN LIEU OF AND IN AN AMOUNT EQUAL TO THE EMERGENCY RESPONSE FEE, AT THE GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER 3, 2009, AS CALLED BY RESOLUTION No. 22490;" and 2) Adopt Resolution No. 22574, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, SETTING PRIORITIES FOR FILING WRITTEN ARGUMENTS AND PROVIDING FOR THE FILING OF REBUTTAL ARGUMENTS REGARDING A CITY MEASURE AT THE NOVEMBER 3, 2009, GENERAL MUNICIPAL ELECTION, AND DIRECTING THE CITY ATTORNEY TO PREPARE AN IMPARTIAL ANALYSIS." Motion Councilmember Weigel, seconded by Councilmember Hutcheson and unanimously carried on a roll call vote. 4. UNFINISHED BUSINESS: Councilmember Hutcheson stated he has a business related conflict of interest with respect to Item 4.A., would not participate in the discussion or the vote, and left Council Chamber. 4.A. APPROVAL OF PLANS, SPECIFICATIONS, AND ESTIMATE (PS&E) AND AUTHORIZATION TO BID THE SAN LORENZO SHOULDER PAVING PROJECT, CP 08-05: Dave Barakian, City Engineer, provided background information as outlined in the staff report dated July 22, 2009. City Council Minutes July 22, 2009 Page 10 ACTION: 1) Approve the plans, specifications, and working details for the San Lorenzo Shoulder Paving Project, CP 08-05; and 2) Authorize the bid process. Motion Councilmember Foat, seconded by Councilmember Weigel and unanimously carried 4-0 on a roll call vote. AYES: Councilmember Foat, Councilmember Weigel, Mayor Pro Tern Mills, and Mayor Pougnet. NOES: None. ABSENT: Councilmember Hutcheson. Councilmember Hutcheson returned to the dais. 4.B. REVIEW THE DESIGN OF THE ANIMAL SHELTER: ACTION: Item withdrawn from the Agenda at the request of staff. By consensus of the City Council. 5. NEW BUSINESS: 5.A. AMENDMENT NO. 4 TO AGREEMENT NO. A4727 WITH PALM SPRINGS DISPOSAL SERVICES FOR SOLID WASTE MANAGEMENT: David Barakian, City Engineer, provided background information as outlined in the staff report dated July 22, 2009. The City Council requested staff address any modifications to existing services. ACTION: 1) Approve Amendment No. 4 to the solid waste management agreement with Palm Springs Disposal Services and the revised Exhibit M; and 2) Authorize the City Manager to execute the appropriate documents. A4727. Motion Mayor Pougnet, seconded by Councilmember Weigel and unanimously carried on a roll call vote. S.B. THE CHARLES COMPANY (THE SPRINGS) REQUEST FOR MINOR AMENDMENTS TO THE PREVIOUSLY APPROVED SIGN DISTRICT, AT 5200 EAST RAMON ROAD (CASE 5.0984 PD 291-A): Craig Ewing, Director of Planning Services, provided background information as outlined in the staff report dated July 22, 2009. The City Council discussed and/or commented on the following with respect to the sign program! screening signage and the drive-thru from the street, requested staff clarify the AAC recommendation, adding a condition for landscape screening, but requiring such when the center is occupied. ACTION: Adopt Resolution No. 22575, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, City Council Minutes July 22, 2009 Page 11 APPROVING MINOR AMENDMENTS TO THE SIGN DISTRICT LOCATED AT 5200 EAST RAMON ROAD," amending the Conditions of Approval to provide increased landscaping on the Landscape Island to provide proper screening of the drive-thru from the street as approved by staff. Motion Councilmember Foat, seconded by Councilmember Weigel and unanimously carried on a roll call vote. S.C. JOINT MEETING OF THE CITY COUNCIL AND COMMUNITY REDEVELOPMENT AGENCY FOR APPROVAL OF THE PURCHASE OF REAL PROPERTY LOCATED AT 3601 EAST MESQUITE AVENUE, FROM THE FAMILY YMCA OF THE DESERT, IN THE AMOUNT OF $403,293 AND A LEASE AGREEMENT WITH THE FAMILY YMCA OF THE DESERT FOR THE PROPERTY IN THE AMOUNT OF $1.00 PER YEAR FOR A TEN-YEAR PERIOD: Moved to the Consent Calendar as Item 2.K. 5.D. PALM SPRINGS POWER REQUEST FOR AN EXEMPTION AND/OR CONTRACT AMENDMENT TO BE RELIEVED OF CPI INCREASE FOR USE OF THE PALM SPRINGS STADIUM: ACTION: Approve the waiver of the current CPI adjustment and maintain the current facility rental rate for the balance of the agreement expiring at the end of the Power season. Motion Councilmember Foat, seconded by Mayor Pro Tom Mills and unanimously carried on a roll call vote. 5.E. APPOINTMENT OF VARIOUS COMMISSIONERS AND BOARD MEMBERS AS PART OF THE 2009 ANNUAL RECRUITMENT PROCESS: ACTION: 1) Reappoint Jonathan Westom to the Administrative Appeals Board for the term ending June 30, 2012. 2) Reappoint Robert Gebhard and Norm King to the Airport Commission for the term ending June 30, 2012. 3) Appoint Howard Packer and Barbara Beaty to the Human Rights Commission for the term ending June 30, 2012. 4) Appoint Donna Chaban and Marshall Walker to the Library Board for the term ending June 30, 2012. 5) Reappoint Andrew Starke and Alison Elsner to the Parks and Recreation Commission for the term ending June 30, 2012. Motion Mayor Pro Tom Mills, seconded by Councilmember Hutcheson and unanimously carried on a roll call vote. City Council Minutes July 22, 2009 Page 12 COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: Councilmember Weigel requested the City Manager place on a future agenda a discussion to streamline the process on previously approved budgeted items. Mayor Pro Tem Mills provided an update on Census 2010. ADJOURNMENT: The City Council adjourned at 9:20 p.m., in memory of former Palm Desert City Manager Carlos Ortega, to a Regular Meeting, Wednesday, September 2, 2009, at 6:00 P.M., Council Chamber, City Hall, preceded by a Closed Session at 4:30 P.M., Small Conference Room, City Hall, 3200 East Tahquitz Canyon Way, Palm Springs. No APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS 2 DAY OF SEPTEMBER, 2009. ATTEST: STEP N P. POUGNET, MAYOR -. J MES THOMPSON, CNTY CLERK