Loading...
HomeMy WebLinkAbout2019-05-01 CC MINUTESWednesday, May 1, 2019 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 Moon on Wednesday, May 1, 2019, at 6:13 p.m., in the Council Chamber, City Hall, located at 3200 E. Tahquitz Canyon Way, Palm Springs, California. PLEDGE OF ALLEGIANCE: Palm Springs Air Force ROTC Junior Color Guard led the Pledge of Allegiance. ROLL CALL: Present: Councilmembers Christy Holstege, Lisa Middleton, J.R. Roberts; and Mayor Robert Moon. Absent: Mayor Pro Tem Geoff Kors. City Staff Present: David H. Ready, City Manager; Jeffrey Ballinger, City Attorney; Marcus Fuller, Assistant City Manager; and Anthony J. Mejia, City Clerk, were present at Roll Call. Other staff members presented reports or responded to questions as indicated in the minutes. PRESENTATIONS: Councilmember Middleton displayed a video prepared by the Riverside County Transportation Commission entitled “reboot my commute.” ACCEPTANCE OF THE AGENDA: MOTION BY COUNCILMEMBER ROBERTS, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to remove Consent Calendar Item Nos. 1I and 1J for separate discussion and delete Item 1F from the agenda. REPORT OF CLOSED SESSION: The Regular Closed Session of the City Council of May 1, 2019, was called to order by Mayor Moon at 4:00 p.m., with all members present. The meeting convened into Closed Session to discuss the following items as listed on the Closed Session Meeting Agenda: CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Pursuant to Government Code Section 54956.9(d)(1): City Council Minutes May 1, 2019 City of Palm Springs Page 2 TKG Smoke Tree Village v. City of Palm Springs Case No. PSC 1802324, Superior Court, Riverside County, CA David Bell v. City of Palm Springs Case No. RIC 1901178, Superior Court, Riverside County, CA CONFERENCE WITH LEGAL COUNSEL – EXPOSURE TO LITIGATION, Pursuant to Government Code Section 54956.9(d)(2): Three (3) matters that, under the existing circumstances, the City Attorney believes creates significant exposure to litigation. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION, Pursuant to Government Code Section 54956.9(d)(4): Under existing facts and circumstances, there are four (4) matters the City Council has decided or may decide to initiate litigation. CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Pursuant to Government Code Section 54956.8: Property Address/Description: Convention Center, 277 N. Avenida Caballeros Agency: City of Palm Springs City Negotiator: David H. Ready, City Manager or Designee Negotiating Parties: SMG/AEG Under Negotiation: Price and Terms of Lease Property Address/Description: 980 E. Tahquitz Canyon Way, APN 508-056-010 Agency: City of Palm Springs City Negotiator: David H. Ready, City Manager or Designee Negotiating Parties: Palm Springs Unified School District; Sandra Lyon, Superintendent Under Negotiation: Price and Terms of Payment (Lease or Purchase) City Council Minutes May 1, 2019 City of Palm Springs Page 3 Property Address/Description: 538 North Palm Canyon Drive, Palm Springs Agency: City of Palm Springs City Negotiator: David Ready, City Manager or Designee Negotiating Parties: W. Layne, President Palm Canyon Theatre Under Negotiation: Price and Terms of Payment (Lease) Property Address/Description: 550 North Palm Canyon Drive, Palm Springs Agency: City of Palm Springs City Negotiator: David Ready, City Manager or Designee Negotiating Parties: Jonathan Cassie, President Desert Arts Center Under Negotiation: Price and Terms of Payment (Lease) City Attorney Ballinger reported that the City Council received briefings and provided direction to staff regarding the agendized Closed Session Items, but did not take any reportable action. PUBLIC TESTIMONY: Robert Heinbaugh, speaking on Item 1H, urged the City Council to support the Miralon project. Paul Crippan, speaking on Item 3A, spoke in support of an all-way stop at the intersection of Calle Palo Fierro at Camino Real. Anna Apetyan, speaking on Item 5B, urged the City Council to grant the separation distance waiver. Paul Hinrichsen, speaking on Item 5C, recommended that the City Council support the proposal to allow residents to set their trash bins out the night prior to trash pick-up day. Roy Clark, speaking on Item 5C, urged the City Council to support the proposed ordinance to allow residents to set their trash bins out the night prior to trash pick-up day. Stephen Moses, commended Councilmember Middleton for her appointment to CalPERS Board. CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND REPORTS: City Manager Ready and Assistant City Manager Fuller provided an update on the road closure on Indian Canyon Drive. Councilmember Middleton provided an update on the Coachella Valley Association of Governments (CVAG) Conservation Committee and their efforts to protect Big Horn Sheep; noted that she was appointed by Governor Newsom to serve on the California Public Employees’ Retirement System (CalPERS) Board. Councilmember Roberts commended Councilmember Middleton for her appointment to the CalPERS Board; provided an update on establishing the Plaza Theater Steering Committee, noting that the first donation was received. City Council Minutes May 1, 2019 City of Palm Springs Page 4 Councilmember Holstege provided an update on efforts to address homelessness, noting that she and Mayor Pro Tem Kors met with Supervisor Perez to discuss the County’s responsibility to address homelessness; summarized her attendance at recent meetings and events. 1. CONSENT CALENDAR: MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to approve the consent calendar, with the removal of Consent Calendar Item Nos. 1I and 1J for separate discussion and the deletion of Item No. 1F from the agenda. A. ADMINISTRATIVE APPEALS BOARD HEARING DECISIONS MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to receive and file the Administrative Appeals Board decisions from the April 10, 2019, hearings. B. AGREEMENT WITH INTELESYSONE FOR CITY-WIDE VOICE OVER IP TELEPHONE SYSTEM MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to: 1. Approve the cooperative purchase, and a five (5) year support agreement, from IntelesysOne for a one-time purchase cost of $260,800, a 10% contingency to cover project modifications, and $15,900 annual five (5) year support agreement in an amount not to exceed $79,500 plus applicable taxes over the five (5) year contract period utilizing (NASPO) ValuePoint cooperative purchase contract 7-14-70-09. A7277. 2. Authorize the City Manager to execute all necessary documents. C. MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR A CLASS 1 HISTORIC SITE LOCATED AT 1805 SANDCLIFF ROAD, HSPB 93/HD-5 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to: 1. Approve a Mills Act Historic Property Agreement with Michael T. Wells and Melanie A. Wells and Sandcliff Homeowners Association, for 1805 Sandcliff Road, a Class 1 Historic Site, HSPB 93/HD-5. A7278. 2. Authorize the City Manager to execute the Agreement. 3. Direct the City Clerk to record the Agreement. City Council Minutes May 1, 2019 City of Palm Springs Page 5 D. AMENDMENT NO. 3 TO AGREEMENT NO. A5656 WITH KEENAN & ASSOCIATES FOR INSURANCE BROKERAGE AND THIRD-PARTY LIABILITY CLAIMS ADMINISTRATOR SERVICES MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to: 1. Approve Amendment No. 3 to Keenan & Associates Agreement No. A5656 that adjusts the hourly rate to $90 for TPA Services; and extends the agreement for one (1) year, through June 30, 2020. 2. Authorize the City Manager to execute all necessary documents. E. REIMBURSEMENT AGREEMENT IN THE AMOUNT OF $149,997 WITH PALM SPRINGS, LLC, FOR CONSTRUCTION OF STREET AND TRAFFIC SIGNAL IMPROVEMENTS TO BE INCLUDED AS PART OF THE INDIAN CANYON DRIVE TWO- WAY CONVERSION PROJECT, CP 17-08 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to: 1. Approve a Reimbursement Agreement with Palm Springs, LLC, in the amount of $149,997 to allow the City to perform certain street and traffic signal improvements originally required to be completed by the Developer as part of the Andaz Hotel project, to be included as part of the Indian Canyon Drive Two-Way Conversion Project, CP 17-08. A7279. 2. Authorize the City Manager to execute all necessary documents. F. AMENDMENT NO. 1 TO COOPERATIVE AGREEMENT NO. A6923 WITH THE CITY OF CATHEDRAL CITY FOR THE RAMON ROAD WIDENING (FROM SAN LUIS REY DR. TO LANDAU BLVD.) INCLUDING THE WHITEWATER RIVER BRIDGE WIDENING, CP 08-25, FEDERAL-AID PROJECT NO. BHLS-5282 (040) This item was deleted from the agenda at the request of staff. City Council Minutes May 1, 2019 City of Palm Springs Page 6 G. APPROVE A NOTICE TO PROCEED TO VEOLIA WATER WEST OPERATING SERVICES, INC., IN THE AMOUNT OF $309,248 FOR THE CONSTRUCTION OF THE 2019 SEWER COLLECTION SYSTEM REPAIRS AT VARIOUS LOCATIONS THROUGHOUT THE CITY MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to: 1. Authorize the City Engineer to issue a Notice to Proceed to Veolia Water West Operating Services Inc., in the amount of $309,248 for the construction of 2019 Sewer Collection System Repairs at various locations throughout the City. 2. Authorize construction to occur during night-time hours at the Indian Canyon Drive/Alejo Road and Alejo Road/Palm Canyon Drive intersections. H. APPROVAL OF TRACT MAP 31848 (FINAL PHASE) AND A SUBDIVISION IMPROVEMENT AGREEMENT WITH AVALON 1150, LLC, FOR PROPERTY LOCATED ALONG THE NORTH SIDE OF SAN RAFAEL DRIVE, EAST OF NORTH INDIAN CANYON DRIVE, SOUTH OF WHITEWATER RIVER AND WEST OF SUNRISE WAY MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to adopt Resolution No. 24594 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING TRACT MAP 31848 AND AN ASSOCIATED SUBDIVISION IMPROVEMENT AGREEMENT WITH AVALON 1150, LLC, A DELAWARE LIMITED LIABILITY COMPANY, FOR PROPERTY LOCATED ALONG THE NORTH SIDE OF SAN RAFAEL DRIVE, EAST OF NORTH INDIAN CANYON DRIVE, SOUTH OF WHITEWATER RIVER, AND WEST OF SUNRISE WAY, IN SECTION 35, TOWNSHIP 3 SOUTH, RANGE 4 EAST.” A5393. I. AMENDMENT NO. 20 TO THE CALIFORNIA PUBLIC EMPLOYEES’ RETIREMENT SYSTEM (CALPERS) CONTRACT TO PROVIDE SECTION 20516 (EMPLOYEES SHARING ADDITIONAL COST) OF 3% FOR CLASSIC LOCAL FIRE MEMBERS This item was excluded from the Consent Calendar. Please refer to Page 7 of these minutes for a summary of that action. J. RESPONSE TO COUNCIL REQUEST FOR INFORMATION REGARDING THE IMPACT OF NEW STATE REQUIREMENTS FOR SOLAR PHOTOVOLTAIC SYSTEMS ON ACCESSORY DWELLING UNITS (ADUs) This item was excluded from the Consent Calendar. Please refer to Page 8 of these minutes for a summary of that action. City Council Minutes May 1, 2019 City of Palm Springs Page 7 K. ONLINE SERVICES AGREEMENT WITH NEOGOV TO PROVIDE TALENT MANAGEMENT AND PAYROLL SOFTWARE SYSTEM SERVICES MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to: 1. Approve an online services agreement with NeoGov to provide talent management and payroll software system services in an amount not to exceed $298,000 over three (3) years, effective July 1, 2019. A7016. 2. Authorize the City Manager to execute all necessary documents. L. APPROVAL OF MINUTES MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to approve the City Council Meeting Minutes of December 10, 2018, December 17, 2018, December 18, 2018, and December 19, 2018. EXCLUDED CONSENT CALENDAR: I. AMENDMENT NO. 20 TO THE CALIFORNIA PUBLIC EMPLOYEES’ RETIREMENT SYSTEM (CALPERS) CONTRACT TO PROVIDE SECTION 20516 (EMPLOYEES SHARING ADDITIONAL COST) OF 3% FOR CLASSIC LOCAL FIRE MEMBERS In response to City Council inquiry, City Attorney Ballinger advised that Councilmember Middleton does not have a conflict of interest due to her service on the CalPERS Board. MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 4-0, to: 1. Adopt Resolution No. 24595 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING ITS INTENTION TO APPROVE AN AMENDMENT TO THE CONTRACT WITH THE BOARD OF ADMINISTRATION OF THE CALIFORNIA PUBLIC EMPLOYEES’ RETIREMENT SYSTEM." A0037. 2. Authorize the City Manager to execute all documents necessary to effectuate this action. City Council Minutes May 1, 2019 City of Palm Springs Page 8 J. RESPONSE TO COUNCIL REQUEST FOR INFORMATION REGARDING THE IMPACT OF NEW STATE REQUIREMENTS FOR SOLAR PHOTOVOLTAIC SYSTEMS ON ACCESSORY DWELLING UNITS (ADUs) Following clarification, MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER ROBERTS, CARRIED 4-0, to receive and file the report on new state requirements for solar photovoltaic systems on accessory dwelling units. 2. PUBLIC HEARINGS: A. A REQUEST FOR CITY COUNCIL REVIEW OF THE APRIL 9, 2019, ACTION BY THE HISTORIC SITE PRESERVATION BOARD TO IMPOSE A STAY OF DEMOLITION FOR THE RESIDENCE AT 561 CAMINO NORTE (CASE 3.4088 MAA, ZONE R-1-A) Director of Planning Services Fagg narrated a PowerPoint presentation and responded to City Council inquiry. Mayor Moon opened the Public Hearing. Robert Kohl, Applicant, urged the City Council to reverse the decision of the Historic Site Preservation Board and allow demolition of the subject home; noted that Rios Clemente Hale submitted a report finding that the exterior additions have significantly compromised the architectural integrity and historic significance of the residence. The following individuals expressed support for overturning the HSPB and allowing demolition of the subject residence: Sydney Williams Jon Black Joseph Roman Brooke Hodge Don Flood Peter Mahler Erich Burkhart Ericka Thompson Clark Pellett There being no others desiring to speak, Mayor Moon closed the Public Hearing. Councilmember Roberts encouraged the applicants to salvage any viable materials from the demolition. Following discussion, MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to take no further action on the demolition application and refer the application to the Director of Planning Services for further administrative processing to issue the demolition permit. City Council Minutes May 1, 2019 City of Palm Springs Page 9 B. COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) 2019–20 ANNUAL ACTION PLAN AND CDBG BUDGET ADOPTION; AND AUTHORIZATION FOR SUBMISSION TO THE UNITED STATES DEPARTMENT OF HOUSING & URBAN DEVELOPMENT, FOR THE FISCAL YEAR 2019–20 COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM, 45th PROGRAM YEAR; AND AUTHORIZING THE CITY MANAGER TO EXECUTE ALL SUBRECIPIENT AGREEMENTS Director of Community and Economic Development Virata and Community Development Administrator Cook presented the staff report. Assistant City Manager Fuller noted that staff distributed a memo outlining that CDBG funds may only be utilized in low-income census blocks and service providers meeting specific criteria; advised that the City Council has discretion to reject and use the funds for other projects. Maureen Forman, Jewish Family Service, advised that they provide services to people at-risk of homelessness. Beverly Greer, Neuro Vitality Center, reported that the CDBG funds will be used in a manner which will make the Center eligible to serve as a community adult service provider. Chris O’Hanlon, Senior Advocates of the Desert, stated that his organization assists senior citizens obtain access to housing and health benefits and provides emergency assistance funds. Laura Nachlson, Desert Aids Project, summarized the new fire suppression/life and safety improvements for the Desert Aids Project center. Harriet Baron, Mizell Senior Center, noted that the funds will be used to improve the Center’s restrooms. There being no others desiring to speak, Mayor Moon closed the Public Hearing. Councilmember Holstege expressed concern that the CDBG funds are not being utilized in a manner consistent with the strategic goal of addressing homelessness. In response to City Council inquiry, Administrator Cook advised that funding reductions to the Riverside County Fair Housing Council may result in a reduced office hours at their satellite office in Palm Springs. In response to City Council inquiry, Assistant City Manager Fuller advised that the City Council could allocate funding towards restroom improvements at Sunrise Park, noting an estimate of $100,000 for the improvements. City Council Minutes May 1, 2019 City of Palm Springs Page 10 Following discussion, MOTION BY COUNCILMEMBER ROBERTS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 4-0, to adopt Resolution No. 24596 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE 2019-20 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) ANNUAL ACTION PLAN; APPROVING THE COMMUNITY DEVELOPMENT BLOCK GRANT BUDGET FOR FISCAL YEAR 2019-20; AUTHORIZING THE SUBMITTAL OF THE PLANS AND BUDGET TO THE UNITED STATES DEPARTMENT OF HOUSING & URBAN DEVELOPMENT (HUD); AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE APPROVAL/AGREEMENT (GRANT NO. B-19-MC-06-0561) WITH HUD IN THE AMOUNT OF $431,579 AND TO EXECUTE ALL SUBRECIPIENT AGREEMENTS,” with the following amendments:  City of Palm Springs Department of Parks & Recreation –James O. Jessie Desert Highland Unity Center Gymnasium Scoreboard & Wall Mats - $15,067  Desert AIDS Project – A6507 Fire Suppression/Life & Safety Improvement - $200,327 Reduced by $25,000 for a grant in the amount of $175,327  Mizell Senior Center – A6392 Restrooms Health & Safety Renovations - $50,067 Reduced by $25,000 for a grant in the amount of $25,067  Stroke Recovery Center / Neuro Vitality Center – A5639 Protective Shade Structure - $15,067  Senior Advocates of the Desert – A6667 Emergency Financial Aid to Low Income Seniors - $10,770 Increased by $5,000 for a grant in the amount of $15,770  Fair Housing Council of Riverside, Inc. – A6510 Fair Housing Services - $39,347 Reduced by $15,000 for a grant in the amount of $24,347  City of Palm Springs Department of Parks & Recreation – Summer Camp Scholarships - $12,920  Jewish Family Service of the Desert – A6512 Preventing Homelessness Among Low Income - $15,523 Increased by $10,000 for a grant in the amount of $25,523  The City Council added the following project: City of Palm Springs Department of Engineering – Sunrise Park Restroom Improvements - $50,000 City Council Minutes May 1, 2019 City of Palm Springs Page 11 C. CONSIDER THE VACATION OF A PORTION OF THE RIGHT-OF-WAY FOR BISNAGA AVENUE Assistant City Manager Fuller presented the staff report. MOTION BY COUNCILMEMBER ROBERTS, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to adopt Resolution No. 24597 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, VACATING AND ABANDONING ALL OF ITS RIGHT, TITLE AND INTEREST IN A PORTION OF THE PUBLIC RIGHT-OF-WAY DEDICATED FOR BISNAGA AVENUE LOCATED SOUTH OF CHOLLA PLACE IN SECTION 25, TOWNSHIP 4 SOUTH, RANGE 4 EAST, FILE R 18-09, AND APPROVING A DETERMINATION THAT THE ACTION IS CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA).” 3. LEGISLATIVE: A. APPROVAL OF ALL WAY STOP INTERSECTIONS AT VARIOUS LOCATIONS WITHIN THE CITY OF PALM SPRINGS Councilmember Middleton announced that her residence is within 300 feet of a proposed all-way stop and recused herself; left the Council Chamber at 8:23 p.m. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER ROBERTS, CARRIED 3-0 (COUNCILMEMBER MIDDLETON RECUSED), to: 1. Introduce Ordinance No. 1988 entitled “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTION 12.20.020 OF THE PALM SPRINGS MUNICIPAL CODE, REVISING THE PRIMA FACIE SPEED LIMIT ON MESQUITE AVENUE BETWEEN EL CIELO ROAD AND VELLA ROAD.” 2. Adopt Resolution No. 24598 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE CITY ENGINEER TO ESTABLISH ALL-WAY STOP CONTROLLED INTERSECTIONS AT FOUR LOCATIONS IDENTIFIED HEREIN IN ACCORDANCE WITH SECTION 12.16.030 OF THE PALM SPRINGS MUNICIPAL CODE.” Councilmember Middleton returned to the Council Chamber at 8:25 p.m. City Council Minutes May 1, 2019 City of Palm Springs Page 12 B. PROPOSED ORDINANCE AUTHORIZING ISSUANCE OF AIRPORT REVENUE BONDS AND PROVIDING FOR PROCEDURES AND TERMS; APPROVAL OF AGREEMENTS TO PAY FOR CONSULTING SERVICES RELATING TO AIRPORT BOND FINANCING City Manager Ready introduced Suzanne Harrell, Harrell & Company Advisors, who presented the staff report and responded to City Council inquiries. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER ROBERTS, CARRIED 4-0, to: 1. Introduce Ordinance No. 1989 entitled “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE ISSUANCE OF AIRPORT REVENUE BONDS FOR THE PURPOSE OF FINANCING APPROVED PROJECTS AT THE PALM SPRINGS INTERNATIONAL AIRPORT, AND PROVIDING THE PROCEDURES AND MATERIAL TERMS FOR THE ISSUANCE OF SUCH BONDS.” 2. Approve a Professional Services Agreement with Jones Hall, a Professional Law Corporation for Bond Counsel services related to the issuance of PFC Bonds for the Palm Springs International Airport. A7280. 3. Approve a Professional Services Agreement with Norton Rose Fulbright, LP, for Disclosure Counsel services related to the issuance of PFC Bonds for the Palm Springs International Airport. A7281. 4. Designate Stifel Nicolaus & Company, Incorporated, to serve as the Investment Banking firm related to the issuance of PFC Bonds for the Palm Springs International Airport. A6583. 5. Authorize the City Manager to execute all necessary documents. 4. UNFINISHED BUSINESS: None. 5. NEW BUSINESS: A. PRELIMINARY OVERVIEW OF THE FISCAL YEAR 2019-20 AND FISCAL YEAR 2020-21 BUDGET Director of Finance and Treasurer Pauley narrated a PowerPoint presentation and responded to City Council inquiries. City Manager Ready provided a summary on department reorganizations and proposed new positions. In response to City Council inquiry, City Manager Ready advised that the City Council may want to set policy direction for a certain percentage of the annual budget to be set aside to address facility maintenance and capital projects; advised that staff is meeting with the Animal Shelter to discuss their requested tenant improvements. City Council Minutes May 1, 2019 City of Palm Springs Page 13 Councilmember Middleton expressed support for setting aside a percentage of the budget towards capital projects; opined that the budget categories such as quality of life, administration, and public safety do not accurately describe the services being provided and should be revised. Mayor Moon suggested that the City Council should consider charging for parking in the downtown; expressed concern with reducing financial reserves and the impacts of adding personnel. In response to City Council inquiry, Assistant City Manager Fuller advised that the Golf Course bonds will be paid off in approximately six years. Councilmember Holstege noted that the City Council should invest in program and services which help increase revenues and grows the local economy. Councilmember Roberts requested that the City Manager develop a plan to cut or shift $3-5 million in areas in which the City is exceeding minimum service requirements or another agency has responsibility for the service or program. MEETING RECESS: The City Council recessed at 9:21 p.m. and reconvened at 9:33 p.m. with all members present. B. REQUEST FOR AN ADMINISTRATIVE MINOR MODIFICATION FOR RELIEF FROM SEPARATION DISTANCE REQUIREMENTS BETWEEN CANNABIS FACILITIES BY ARMOND STEPANYAN ON BEHALF OF THE ROCKSTAR CANNABIS CLUB, INC, FOR A CANNABIS DISPENSARY AT 530 SOUTH INDIAN CANYON DRIVE ZONE C-1, (CASE NO. 7.1576 AMM) Director of Planning Services Fagg narrated a PowerPoint presentation and responded to City Council inquiries. The City Council requested that staff update the ordinance to require notification to property owners and tenants within 500 feet of a proposed separation distance requirement waiver. Mayor Moon voiced opposition to the proposed separation distance requirement waiver, citing that there will be five other cannabis-related businesses within 3,000 feet. Councilmember Roberts pointed out that the existing businesses are located on multiple streets and it does not appear to be a cluster of cannabis-related businesses on a single street. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER ROBERTS, CARRIED 3-1 (MAYOR MOON VOTING NO), to adopt Resolution No. 24599 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AN ADMINISTRATIVE MINOR MODIFICATION (AMM) GRANTING RELIEF FROM THE 3,000 FOOT SEPARATION DISTANCE REQUIREMENT BETWEEN CANNABIS FACILITIES FOR THE ROCKSTAR CANNABIS CLUB, INC. LOCATED AT 530 SOUTH INDIAN CANYON DRIVE (CASE 7.1572 AMM).” City Council Minutes May 1, 2019 City of Palm Springs Page 14 C. DISCUSSION OF A POTENTIAL CHANGE TO SECTION 6.04.110 OF THE PALM SPRINGS MUNICIPAL CODE RELATED TO THE “PLACING OF WASTE AND RECYCLABLES IN STREET” Sustainability Manager Tallarico presented the staff report. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to direct staff to bring forward the proposed ordinance. D. CONSIDERATION OF SCHEDULING MEETING TO CONDUCT INTERVIEWS FOR VARIOUS BOARDS AND COMMISSIONS The City Council requested that staff provide the Planning Commission applications for review and screening during the interviews for the Historic Site Preservation Board and Measure J Oversight Commission. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 4-0, to: 1. Waive the procedures in Resolution No. 18804 Section 7(b), to allow for the City Council as a whole, to participate in the screening and interview of applicants for the Historic Site Preservation Board, Measure J Oversight Commission and the Planning Commission. 2. Waive the procedures in Resolution No. 18804 Section 7(b) which provide for the Mayor to select and participate in all subcommittees. PUBLIC COMMENT: Lee Wilson Jr., American Legion, reported on the successful dedication ceremony for the LGBT Veterans Memorial in Cathedral City. Daryl Terrell, submitted an economic incentive proposal to attract a grocery store in the Desert Highlands area. CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA DEVELOPMENT: Councilmember Holstege requested that discussion of prohibiting use of plastic straws and food ware for City facilities and/or private businesses be agendized for a future City Council meeting. Mayor Moon suggested that the City Council establish an Ad Hoc Subcommittee to review the CDBG Grant process for next year. City Council Minutes May 1, 2019 City of Palm Springs Page 15 ADJOURNMENT: The City Council adjourned at 10:08 p.m. Respectfully submitted, Anthony J. Mejia, MMC City Clerk APPROVED BY CITY COUNCIL: 06/05/2019