Loading...
HomeMy WebLinkAbout2019-04-03 CC MINUTESWednesday, April 3, 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, April 3, 2019, at 6:06 p.m., in the Council Chamber, City Hall, located at 3200 E. Tahquitz Canyon Way, Palm Springs, California. PLEDGE OF ALLEGIANCE: Boy Scouts Troop 262 led the Pledge of Allegiance. ROLL CALL: Present: Councilmembers Christy Holstege, Lisa Middleton, J.R. Roberts; Mayor Pro Tem Geoff Kors; and Mayor Robert Moon. Absent: None. City Staff Present: David H. Ready, City Manager; Peter King, General Counsel; Marcus Fuller, Assistant City Manager; and Cindy Berardi, Chief Deputy City Clerk, were present at Roll Call. Other staff members presented reports or responded to questions as indicated in the minutes. PRESENTATIONS: Mayor Moon presented a Proclamation to Father M. Andrew Green in recognition of his 30 years of service to the Palm Springs community. Councilmember Roberts displayed a video of his interview with NBC regarding efforts to restore the Plaza Theater and requested that the matter be agendized for a future City Council meeting. ACCEPTANCE OF THE AGENDA: MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to remove Consent Calendar Item No. 1H for separate discussion. Councilmember Middleton announced her recusal on Item No. 1G, noting that her residence may be within 500 feet of a proposed street improvement. REPORT OF CLOSED SESSION: The Regular Closed Session of the City Council of April 3, 2019, was called to order by Mayor Moon at 4:00 p.m., with all members present. City Council Minutes April 3, 2019 City of Palm Springs Page 2 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): 4348 Lockwood Ave LLC et al v. City of Palm Springs/Oswit Case No. RIC 1703102, Superior Court, Riverside County, CA Update/Outside Counsel RK, Woodruff, Spradlin & Smart Timothy A. Garrett v. City of Palm Springs Case No. PSC 1702958, Superior Court, Riverside County, CA Update/Outside Counsel RK, Woodruff, Spradlin & Smart Li, et al. v. City of Palm Springs, et. al. Case No. PSC 1800801, Superior Court, Riverside County, CA CONFERENCE WITH LEGAL COUNSEL – EXPOSURE TO LITIGATION, Pursuant to Government Code Section 54956.9(d)(2): Four (4) 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 eight (8) matters the City Council has decided or may decide to initiate litigation. CITY COUNCIL CONSULTATION WITH CITY ATTORNEY TO CONSIDER NEGOTIATIONS, APPOINTMENT, AND EMPLOYMENT OF LEGAL COUNSEL TO SERVE THE CITY’S FUTURE LEGAL SERVICES NEEDS, Pursuant to Government Code Section 54957: Discussion with City Attorney/Interim City Attorney 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 City Council Minutes April 3, 2019 City of Palm Springs Page 3 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) Property Address/Description: State Highway 111, Vista Chino and Gene Autry Trail within the Boundaries of the City of Palm Springs Agency: City of Palm Springs City Negotiator: David Ready, City Manager or Designee Negotiating Parties: State of California Caltrans Under Negotiation: Price and Terms of Payment (Relinquishment) 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) General Counsel King announced that the matter of Li, et al. v. City of Palm Springs, et. al., was dismissed, with prejudice, and the City Council directed to waive its legal fees; reported that the City Council received briefings and provided direction to staff regarding the agendized Closed Session Items, but did not take any additional reportable action. PUBLIC TESTIMONY: Ron Zagorhian, speaking on Item 5A, urged the City Council to approve the landscape plan for the Tahquitz Creek “Legends” Golf Course, noting that additional trees will require replacement in the future. CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND REPORTS: Police Chief Reyes reported on recent events to raise awareness for Distracted Driver Awareness Month. Sustainability Manager Tallarico displayed photos and reported on th e Electric Leaf Blower and Lawnmower Workshop. In response to City Council inquiry, Mr. Tallarico advised that grants are available to landscapers and homeowners to exchange and/or purchase electric landscaping equipment. City Council Minutes April 3, 2019 City of Palm Springs Page 4 City Manager Ready announced that Diane Ross was the recipient of the Senior Inspiration Award for Palm Springs. Mayor Pro Tem Kors reported on his attendance at the Governance, Transparency, and Labor Relations Policy Committee meeting for the League of California Cities; noted that legislation is being considered related the social media and the Brown Act; spoke on the importance of an accurate Census count, noting that the City Manager will explore methods of supplementing the federal Census; reported on the successful Police Department LGBT Outreach Town Hall meeting and commended the Police Department. Councilmember Middleton reported on the first annual Cesar Chavez Day breakfast; provided a status report on the Transportation Policy Committee for the League of California Cities; commended One-PS and Denise Goolsby for hosting a successful One-PS Picnic. Councilmember Holstege provided a status report on the Housing, Community and Economic Development Policy Committee for the League of California Cities; reported on her attendance at recent meetings and events. 1. CONSENT CALENDAR: MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to approve the consent calendar, with the removal of Item No. 1H for separate discussion. A. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to adopt Resolution No. 24582 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 02-23-2019 BY WARRANTS NUMBERED 420632 THROUGH 420648 AND 420650 TOTALING $42,919.20, CLAIMS, DEMANDS AND LIABILITY CHECKS NUMBERED 1104421 THROUGH 1104705 TOTALING $2,747,079.05, FOUR WIRE TRANSFERS FOR $66,454.02, AND FOUR ELECTRONIC ACH DEBITS OF $1,733,452.26 IN THE AGGREGATE AMOUNT OF $4,589,904.53, DRAWN ON BANK OF AMERICA.” City Council Minutes April 3, 2019 City of Palm Springs Page 5 B. MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR CLASS 1 HISTORIC SITE LOCATED AT 360 CABRILLO ROAD UNIT 205, RACQUET CLUB GARDEN VILLAS HISTORIC DISTRICT, HSPB 88/HD-3 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Approve a Mills Act Historic Property Preservation Agreement with Laurence A. Rickels and the Racquet Club Cottages West Homeowners Association, for 360 Cabrillo Road Unit 205, HSPB 88/HD-3. A7263. 2. Authorize the City Manager to execute the Agreement. 3. Direct the City Clerk to record the Agreement. C. MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR A CLASS 1 HISTORIC SITE LOCATED AT 1857 SANDCLIFF ROAD, HSPB 93/HD-5 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Approve a Mills Act Historic Property Agreement with Doug Honeycutt, Lea Honeycutt and Sandcliff Homeowners Association, for 1857 Sandcliff Road, a Class 1 Historic Site, HSPB 93/HD-5. A7264. 2. Authorize the City Manager to execute the Agreement. 3. Direct the City Clerk to record the Agreement. D. MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR CLASS 1 HISTORIC SITE LOCATED AT 1999 SOUTH JOSHUA TREE PLACE, HSPB 104 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Approve a Mills Act Historic Property Preservation Agreement with Victor Sun, for 1999 South Joshua Tree Place, a Class 1 Historic Site, HSPB 104. A7265. 2. Authorize the City Manager to execute the Agreement. 3. Direct the City Clerk to record the Agreement. City Council Minutes April 3, 2019 City of Palm Springs Page 6 E. MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR A CLASS 1 HISTORIC SITE LOCATED AT 221 WEST STEVENS ROAD, HSPB 91/HD-4 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Approve a Mills Act Historic Property Agreement with Dennis Ortiz and the Pompeii de las Palmas Homeowners Association, for 221 West Stevens Road, a contributing property in the Pompeii De Las Palmas Historic District, HSPB 91/HD-4. A7266. 2. Authorize the City Manager to execute the Agreement. 3. Direct the City Clerk to record the Agreement. F. APPROVAL OF RIGHT OF WAY ACQUISITION AGREEMENTS WITH RAMON TOWER BUSINESS PARK, INC., A CALIFORNIA MUTUAL BENEFIT NON-PROFIT CORPORATION, AND EIGHTEEN SAC SELF-STORAGE CORPORATION, A NEVADA CORPORATION, ASSOCIATED WITH THE RAMON ROAD AND BRIDGE WIDENING PROJECT, CITY PROJECT NO. 08- 25, FEDERAL AID PROJECT NO. BHLS 5282 (040); APN 680 -190-036 AND APN 680-190-031 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Approve a Right-of-Way Agreement for Acquisition of Real Property Interest and Escrow Instructions, in the amount of $33,400 with Ramon Tower Business Park, Inc., a California mutual benefit non-profit corporation. A7267. 2. Approve a Temporary Construction Easement Agreement in the amount of $107,375 with Ramon Tower Business Park, Inc., a California mutual benefit non-profit corporation. A7267. 3. Approve a Right-of-Way Agreement for Acquisition of Real Property Interest and Escrow Instructions in the amount of $2,938 with Eighteen Sac Self-Storage Corporation, a Nevada corporation. A7268. 4. Approve a Temporary Construction Easement Agreement in the amount of $31,783 with Eighteen Sac Self-Storage Corporation, a Nevada corporation. A7268. 5. Authorize the City Manager to execute all necessary documents, open escrow, and pay for escrow and title costs associated with the two right-of-way acquisitions estimated at $5,000 each. 6. Authorize the City Manager to execute a Quitclaim Deed or such other documents as necessary to transfer the real property interests to the City of Cathedral City upon completion of the Project. City Council Minutes April 3, 2019 City of Palm Springs Page 7 G. AWARD A CONSTRUCTION CONTRACT TO CT&T CONCRETE PAVING, INC., IN THE AMOUNT OF $298,800; FOR THE 2019 ADA CURB RAMP & IMPROVEMENTS, CP 19-03 Councilmember Middleton announced her recusal on Item No. 1G, noting that her residence may be within 500 feet of a proposed street improvement. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 4-0 (COUNCILMEMBER MIDDLETON RECUSED), to: 1. Award a construction contract to CT&T Concrete Paving, Inc., a California corporation, in the amount of $298,800 for the 2019 ADA Curb Ramp Improvements, CP 19-03. A7269. 2. Authorize the City Manager to approve and execute construction contract change orders up to a cumulative amount of $30,000. 3. Authorize the City Manager to execute all necessary documents. H. REQUEST BY AUSTIN TODD ON BEHALF OF CAPITAL GROWTH INVESTMENTS, INC. FOR A MINOR ARCHITECTURAL APPLICATION TO RENOVATE AN EXISTING 5,044-SQUARE FOOT TWO-STORY INDUSTRIAL BUILDING FOR A CANNABIS MANUFACTURING AND CULTIVATION FACILITY LOCATED AT 695 SOUTH WILLIAMS ROAD, ZONE M-1, SECTION 33, CASE 3.1116-MAA This item was excluded from the Consent Calendar. Please refer to Page 10 of these minutes for a summary of that action. I. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND AUTHORIZATION TO BID THE RAMON ROAD NUISANCE WATER RETENTION BASIN, CP 18-15 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to approve the plans, specifications and estimate, and authorize staff to advertise and solicit bids for the Ramon Road Nuisance Water Retention Basin, CP 18-15. City Council Minutes April 3, 2019 City of Palm Springs Page 8 J. APPROVE AMENDMENT NO. 5 TO THE COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS (CVAG) REIMBURSEMENT AGREEMENT FOR INCREASED FUNDING COMMITMENT AND EXTEND THE TIME TRIGGER ASSOCIATED WITH CONSTRUCTION OF THE INDIAN CANYON DRIVE UPRR BRIDGE WIDENING, CP 01-11 MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Approve Amendment No. 5 to Agreement No. A4394, a Reimbursement Agreement with the Coachella Valley Association of Governments, extending the time triggers and increased funding commitments for the Indian Canyon Drive UPRR Bridge Widening, CP 01-11. 2. Authorize the City Manager to execute all necessary documents. K. APPROVAL OF MINUTES MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to approve the City Council Meeting Minutes of July 18, 2018, July 23, 2018, November 14, 2018, and November 15, 2018. L. APPROVAL OF A GROUND LEASE AGREEMENT WITH LOS ANGELES SMSA LIMITED PARTNERSHIP DBA VERIZON WIRELESS FOR NON- EXCLUSIVE USE OF GROUND SPACE WITH AN EXISTING WIRELESS COMMUNICATIONS TOWER AT 1901 EAST BARISTO ROAD MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Approve a Wireless Communications Facilities Site Lease with Los Angeles SMSA Limited Partnership dba Verizon Wireless for ground space with an existing wireless tower at 1901 East Baristo Road, for a term of five (5) years with one option to extend an additional five (5) years. A3281. 2. Authorize the City Manager or his designee to execute all necessary documents. City Council Minutes April 3, 2019 City of Palm Springs Page 9 M. PURCHASE ONE X-SERIES® ADVANCED CARDIAC LIFE SUPPORT (ACLS) MONITOR/DEFIBRILLATOR WITH WARRANTY AND RELATED SUPPORT EQUIPMENT; AND ONE AUTOPULSE SYSTEM AND ACCESSORIES FROM ZOLL MEDICAL CORPORATION MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Purchase one ZOLL X-Series Advanced Cardiac Life Support (ACLS) Monitor/Defibrillator, related support equipment, and one year warranty utilizing Riverside County contract discounted pricing in the amount of $34,279.73 from ZOLL Medical Corporation. 2. Purchase one AutoPulse System and accessories that includes an AutoPulse SurePower Charger, three AutoPulse Li-Ion Batteries, an AutoPulse Soft Carry Case, an AutoPulse Soft Stretcher, and two LifeBand Chest Compression Bands utilizing Riverside County contract discounted pricing in the amount of $15,364.91 from ZOLL Medical Corporation. 3. Authorize the City Manager to execute all necessary documents. N. APPROVE AGREEMENT WITH SPECTRUM ENTERPRISE FOR CITY-WIDE ETHERNET CONNECTION MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Approve a three (3) year agreement with Spectrum Enterprise totaling $95,268 per year, in an amount not to exceed $285,804 plus applicable taxes over the three (3) year contract period. A7270. 2. Authorize the City Manager to execute all necessary documents. O. MODIFICATION TO TRANSPORTATION NETWORK CARRIER FEE STRUCTURE IN PERMIT RENEWAL MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to receive and file the report on modification to Transportation Network Carrier fee structure in permit renewal. City Council Minutes April 3, 2019 City of Palm Springs Page 10 EXCLUDED CONSENT CALENDAR: H. REQUEST BY AUSTIN TODD ON BEHALF OF CAPITAL GROWTH INVESTMENTS, INC. FOR A MINOR ARCHITECTURAL APPLICATION TO RENOVATE AN EXISTING 5,044-SQUARE FOOT TWO-STORY INDUSTRIAL BUILDING FOR A CANNABIS MANUFACTURING AND CULTIVATION FACILITY LOCATED AT 695 SOUTH WILLIAMS ROAD, ZONE M-1, SECTION 33, CASE 3.1116-MAA In response to City Council inquiry, Director of Planning Services Fagg advised that the facility’s odor control plan has been reviewed by the City’s independent consultant and the Planning Commission has incorporated the recommendations as Conditions of Approval. MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER ROBERTS, CARRIED 5-0, to adopt Resolution No. 24583 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING A MINOR ARCHITECTURAL APPLICATION (MAA) BY THE CAPITAL GROWTH INVESTMENTS, INC. FOR THE RENOVATION OF AN EXISTING 5,044-SQUARE FOOT TWO-STORY INDUSTRIAL BUILDING FOR A CANNABIS MANUFACTURING AND CULTIVATION FACILITY LOCATED AT 695 SOUTH WILLIAMS ROAD, CASE 3.1116 - MAA.” 2. PUBLIC HEARINGS: A. AN APPLICATION BY NANCY AND STEPHEN COOPER OF COBBLEWOOD PARTNERS, LP, OWNERS, REQUESTING CLASS 1 HISTORIC RESOURCE DESIGNATION OF 417 HERMOSA PLACE, “THE WALTER KIRSCHNER RESIDENCE” (AKA “CASA ADAIRE”), CASE HSPB 112. (KL) Director of Planning Services Fagg narrated a PowerPoint presentation and responded to City Council inquiries. Mayor Moon opened the Public Hearing. Steven Keylon, representing the Applicant, spoke on the historic significance and merits of the residence and urged the City Council to adopt the proposed resolution. There being no others desiring to speak, Mayor Moon closed the Public Hearing. MOTION BY COUNCILMEMBER ROBERTS, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 5-0, to adopt Resolution No. 24584 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DESIGNATING THE PARCEL AT 417 HERMOSA PLACE APN NO. 505 -273-002, “THE WALTER KIRSCHNER RESIDENCE” (AKA “CASA ADAIRE”), A CLASS 1 HISTORIC RESOURCE (HSPB 112) SUBJECT TO CONDITIONS.” City Council Minutes April 3, 2019 City of Palm Springs Page 11 B. REQUEST BY SONS OF ITALY ON BEHALF OF DOLLY SINATRA LODGE NO. 2400 TO RE-ESTABLISH A CONDITIONAL USE PERMIT TO OPERATE A MEETING HALL WITHIN AN EXISTING BUILDING AT 1700 NORTH SAHARA ROAD, ZONE P, SECTION 1, CASE 5.0707 CUP Director of Planning Services Fagg narrated a PowerPoint presentation and responded to City Council inquiries. Mayor Moon opened the Public Hearing. Joe LaPorta, Applicant, spoke on the history of the Sons of Italy and their philanthropic efforts to support the community. There being no others desiring to speak, Mayor Moon closed the Public Hearing. MOTION BY COUNCILMEMBER ROBERTS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to adopt Resolution No. 24585 entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING CASE NO. 5.0707 CUP, A CONDITIONAL USE PERMIT TO ALLOW THE CONTINUED OPERATION OF A PHILANTHROPIC USE AT 1700 NORTH SAHARA ROAD.” C. AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, TO EXTEND A TEMPORARY MORATORIUM ON CITY APPROVAL OF NEW APPLICATIONS FOR PERMITS TO ENGAGE IN CERTAIN CANNABIS BUSINESSES AND ACTIVITIES IN PORTIONS OF THE DESERT HIGHLAND GATEWAY ESTATES AND DEMUTH PARK NEIGHBORHOODS OF THE CITY, FOR CONSIDERATION OF APPROPRIATE AMENDMENTS TO THE GENERAL PLAN, MUNICIPAL CODE, AND ZONING CODE IN ACCORDANCE WITH GOVERNMENT CODE SECTION 65858 Director of Planning Services Fagg narrated a PowerPoint presentation. Mayor Moon opened the Public Hearing. Hank Bates, voiced opposition to extending the moratorium boundary for the Demuth Park area to Ramon Road. Greta Carter, voiced opposition to the moratorium, opining that the odor complaints should be addressed by Code Enforcement. Damian Nassiri, Attorney, urged the City Council to oppose the moratorium, asserting that it effectively creates a ban in Palm Springs. Steven Wijatyk, conveyed opposition to extending the moratorium boundary for the Demuth Park area to Ramon Road. City Council Minutes April 3, 2019 City of Palm Springs Page 12 Shane Canby, voiced opposition to extending the moratorium boundary for the Demuth Park area to Ramon Road. Julie Canby, noted that Mr. Wijatylk submitted an application to establish a cannabis- related business on Ramon Road and urged the City Council to maintain the existi ng moratorium boundaries. Todd Burgess, urged the City Council to modify the boundaries of the moratorium exempt properties on the east side of Gene Autry Trail, noting that the sale of his building may not proceed if the moratorium is not modified. Nis Raphael, urged the City Council to oppose the moratorium and consider future cannabis-related businesses on a case-by-case basis. Dieter Crawford, voiced support for the moratorium, citing public health and safety concerns. There being no others desiring to speak, Mayor Moon closed the Public Hearing. In response to City Council inquiry, Special Programs Compliance Official Goedhart advised that she receives approximately three inquiries per week from individuals interested in operating a cannabis-related business in the areas subject to the moratorium. In response to City Council inquiry, Director Fagg noted that properties along Gene Autry Trail, north of Ramon Road, and along Interstate-10 are not subject to the moratorium; highlighted that dispensaries and lounges may operate in commercial zones throughout Palm Springs, subject to distance separation requirements. During the course of discussion, the City Council agreed to extend the moratorium for a period of six (6) months and requested that the City Council Subcommittee on cannabis- related issues work with staff to address those applicants impacted by the moratorium. MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER ROBERTS, CARRIED 5-0, to adopt Ordinance No. 1987 entitled “AN INTERIM URGENCY ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, TO EXTEND INTERIM URGENCY ORDINANCE NO. 1983 FOR AN ADDITIONAL SIX MONTHS, AND CONTINUE FOR THIS PERIOD A TEMPORARY MORATORIUM ON CITY APPROVAL OF NEW APPLICATIONS FOR PERMITS TO ENGAGE IN CERTAIN CANNABIS BUSINESSES AND ACTIVITIES IN PORTIONS OF THE DESERT HIGHLAND GATEWAY ESTATES AND DEMUTH PARK NEIGHBORHOODS OF THE CITY, FOR CONSIDERATION OF APPROPRIATE AMENDMENTS TO THE GENERAL PLAN, MUNICIPAL CODE AND ZONING CODE IN ACCORDANCE WITH GOVERNMENT CODE SECTION 65858,” with the following modifications:  Dispensaries and lounges shall be subject in the moratorium.  The northern boundary of the moratorium in the Demuth Park neighborhood shall be Camino Parocela, and the properties on the east side of South Gene Autry Trail shall be excluded from the moratorium. City Council Minutes April 3, 2019 City of Palm Springs Page 13 3. LEGISLATIVE: None. 4. UNFINISHED BUSINESS: None. 5. NEW BUSINESS: A. REVIEW OF FINAL LANDSCAPE PLAN FOR THE 14TH AND 15TH FAIRWAYS OF THE TAHQUITZ CREEK “LEGENDS” GOLF COURSE Assistant City Manager Fuller presented the staff report and responded to City Council inquiries. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 5-0, to approve the final landscape plan for the 14th and 15th fairways of the Tahquitz Creek “Legends” Golf Course prepared by David Volz and Associates. B. REQUEST BY FENTON BOOTH ON BEHALF OF GLENWOOD MANAGEMENT GROUP LLC, TO DEFER A CONDITION OF APPROVAL REQUIRING THE CONSTRUCTION OF A MEDIAN FOR A NEW MULTIFAMILY RESIDENTIAL COMPLEX AT 2150 NORTH ZANJERO ROAD, ZONE R-2, CASE 3.3989 MAJ Director of Planning Services Fagg presented the staff report and responded to City Council inquiries. In response to City Council inquiry, Assistant City Manager Fuller advised that the Engineering Department advised that staff and the Planning Commission supported deferring the median to covenant, but that the City Council determined to require construction of the median. MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to approve the request and defer the requirement for the construction of a median on North Indian Canyon Drive (ENG 7) to covenant for construction at a later date as determined by the City Engineer. C. CONSIDER APPROPRIATING $100,000 OF HOUSING SUCCESSOR FUNDS FOR HOMELESS ASSISTANCE PROGRAMS Director of Community and Economic Development Virata presented the staff report and responded to City Council inquiries. In response to City Council inquiry, City Manager Ready noted that the Housing Successor funds were largely used for the Community Housing Opportunities Corporation (CHOC) affordable housing project and a portion of the remaining balance could be utilized for homeless assistance programs. City Council Minutes April 3, 2019 City of Palm Springs Page 14 MOTION BY MAYOR PRO TEM KORS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to adopt Resolution No. 24586 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING THE BUDGET FOR THE 2018-19 FISCAL YEAR TO ALLOCATE $100,000 FOR HOMELESS ASSISTANCE PROGRAMS ACTIVITY." D. APPOINTMENT OF THE CITY ATTORNEY AND APPROVAL OF AN AGREEMENT FOR CITY ATTORNEY LEGAL SERVICES WITH BEST, BEST & KRIEGER, LLP City Manager Ready presented the staff report and responded to City Council inquiries. Jeffrey Ballinger provided a summary of his qualifications and experience. MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY MAYOR PRO TEM KORS, CARRIED 5-0, to: 1. Approve an Agreement for City Attorney Legal Services with Best, Best & Krieger, LLP. A7271. 2. Appoint Jeffrey S. Ballinger as City Attorney. 3. Authorize the City Manager to execute all necessary documents. PUBLIC COMMENT: Chad Shipley, summarized the services offered at Disabled American Veterans office; encouraged residents to attend the dedication of the LGBT Veterans Memorial in Cathedral City on April 27, 2019. Lee Wilson Jr., encouraged residents to participate in upcoming events hosted by the Palm Springs American Legion. CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA DEVELOPMENT: The City Council agreed to schedule a Study Session regarding the Convention Center Agreement for April 18, 2019, at 5:30 p.m., and a Town Hall Budget Meeting with the Measure J Oversight Commission for May 23, 2019, at 5:30 p.m. Councilmember Middleton requested that the November 20, 2019, City Council meeting be rescheduled for November 6, 2019. City Council Minutes April 3, 2019 City of Palm Springs Page 15 ADJOURNMENT: The City Council adjourned at 8:30 p.m. Respectfully submitted, Anthony J. Mejia, MMC City Clerk APPROVED BY CITY COUNCIL: 06/05/2019