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 be withdrawn from the Agenda at the request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