Loading...
HomeMy WebLinkAbout1/24/2018 - STAFF REPORTS - 1.R. VALM S. ♦fit ��y o V M 41ro Wednesday, December 6,2017 Minutes of the Regular Meeting of the City Council CALL TO ORDER A Regular Meeting of the Palm Springs City Council was called to order by Mayor Moon on Wednesday, December 6, 2017, at 4:00 p.m., in the Council Chamber, City Hall, located at 3200 East Tahquitz Canyon Way, Palm Springs, California. ROLL CALL Present: Councilmembers Geoff Kors,Chris Mills,and J.R.Roberts; Mayor Pro Tern Ginny Foat; and Mayor Robert Moon. Absent: None. City Staff Present: David H. Ready, City Manager;Marcus Fuller, Assistant City Manager; Edward Z. Kotkin,City Attorney;Anthony J. Mejia,City Clerk;and Kathleen D. Hart,Interim City Clerk were present at Roll Call. Other staff members presented reports or responded to questions as indicated in the minutes. ACCEPTANCE OF THE AGENDA MOTION BY COUNCILMEMBER KORS, SECOND BY COUNCILMEMBER MILLS, CARRIED 5-0, to accept the agenda as published. REPORT OF CLOSED SESSION Mayor Moon noted that the Closed Session of December 6, 2017, was cancelled and therefore, there were no reportable actions on the following agendized Closed Session items: CONFERENCE WITH LEGAL COUNSEL — INITIATION OF LITIGATION, Pursuant to Government Code Section 54956.9(d)(4): Number of Cases: 1 CONFERENCE WITH LEGAL COUNSEL — ANTICIPATED LITIGATION, Pursuant to Government Code Section 54956.9(d)(2): Number of Anticipated Cases: 1 PUBLIC TESTIMONY Susan Brantley, voiced support for allowing on-site consumption of marijuana at businesses and restaurants which do not sell marijuana; asserted that complex regulations will negatively impact tourists' ability to consume marijuana. rmm No. R• City Council Minutes December 6, 2017 Lanny Swerdlow, suggested that the City Council modify Ordinance No. 1943 to allow for licensed marijuana dispensaries to operate an area for on-site consumption of marijuana products, allow for on-site consumption permits at restaurants which do not sell alcohol or marijuana, and patrons be allowed to leave with unused or unopened marijuana products. Michael Fine, questioned when the City anticipates to issue new permits for adult-use marijuana dispensaries, noting that he was first to submit and complete his application. Joy Brown Meredith, voiced support for Ordinance No. 1941 related to signs, noting that the new ordinance is the culmination of compromise and hard work; stated that she trusts the City Council will make the right decision as it relates to Ordinance No. 1943. Rick Pantelle, suggested that the City Council should remove any zoning restrictions which limit the number of Cannabis Lounges in a particular area; spoke on the importance of achieving a balance between business owners, patients, recreational users, and tourists. 4. UNFINISHED BUSINESS A. SECOND READING AND ADOPTION OF ORDINANCE NO. 1941 AMENDING AND RESTATING THE CITY'S SIGN ORDINANCE AND REPEALING THE CITY'S "SIT AND LIE" ORDINANCE City Attorney Kotkin presented the staff report and responded to City Council inquiries; read proposed amendments to the Ordinance related to the definition of"Frontage" and verbiage modifications to 93.20.05(C)(1) and 93.20.06(D)(1) to state that signs shall comply with the Administrative Design Guidelines adopted by the Director of Planning Services and the City shall maintain the guidelines as a public record. During the ensuing discussion, the City Council discussed whether it is necessary to require that portable signs be professionally printed, noting that restaurants and retailers may desire to use chalk board signs to display menu changes and sales; whether temporary signs for date specific events should be allowed in the public right-of-way under certain conditions; whether to allow for a one-year grace period for previously approved portable signs. MOTION BY COUNCILMEMBER MILLS, SECOND BY COUNCILMEMBER KORS, CARRIED 3-2 (COUNCILMEMBERS MILLS AND ROBERTS VOTING NO), to: 1. Adopt Ordinance No. 1941 entitled "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND RESTATING THE CITY'S SIGN ORDINANCE, SECTIONS 93.20.01 THROUGH 93.20.12, RELATED SECTIONS 12.28.050, 14.16.010, AND 91.00.10, AND REPEALING THE CITY'S `SIT AND LIE' ORDINANCE, SECTION 12.12.055,PALM SPRINGS MUNICIPAL CODE," with the following modifications: (Council action continued on next page) City of Palm Springs Page 2 02 City Council Minutes December 6, 2017 a. Section 93.20.03, Definitions, shall read as follows: 6"Frontage' means the boundary-facing portion of a parcel of property that abuts a public street, highway, or approved private street. In the case of any parcel that does not have `frontage' in accordance with this definition, the portion of the parcel in question facing a parking lot, plaza or pedestrian mall, shall be deemed `frontage."' b. Section 93.20.05(C)(1) and 93.20.06(D)(1), Design Standards, shall read as follows: "Guidelines: The sign shall comply with administrative design guidelines adopted by the Director of Planning Services. The City shall maintain the guidelines as a public record. Attachments: No lighting, balloons, or other attachments are allowed." C. A new Section shall be added which states that any portable sign that is the subject of a valid permit issued by the City shall remain permitted for a one-year period. Councilmember Mills noted for the record that he opposes allowing signs in the public right-of-way and voted to oppose the ordinance. Councilmember Roberts noted for the record that he opposes codifying provisions which prohibit activities that routinely occur and will continue to occur despite enactment of the subject Ordinance. B. SECOND READING AND ADOPTION OF ORDINANCE NO. 1943 AMENDING THE PALM SPRINGS ZONING CODE RELATIVE TO ZONING REQUIREMENTS AND DEVELOPMENT STANDARDS FOR COMMERCIAL MEDICAL AND ADULT-USE CANNABIS FACILITIES City Attorney Kotkin presented the staff report, noting that a redline ordinance has been provided on the dais, and responded to City Council inquiries. In response to City Council inquiry, Planning Services Director Fagg advised that staff will make applicants aware of the process associated with the discretionary permits if the City Council desires to modify the Separation Distances and Concentration of Use provision to allow for discretionary consideration. In response to City Council inquiry, City Attorney Kotkin advised that the City Council may include exceptions to the Separation Distances and Concentration of Use provision for facilities that are under a single ownership and operating with a single street address, those with a pending application as of the enactment of the subject Ordinance, and for businesses located in specific zoning areas. The City Council discussed whether cannabis use facilities should be subject to architectural review by the Architectural Advisory Committee and City Council;whether Cannabis Lounge Facility patrons should be allowed to leave with unopened or unused cannabis. City of Palm Springs Page 3 03 City Council Minutes December 6. 2017 Following discussion, MOTION BY MAYOR PRO TEM FOAT, SECOND BY COUNCILMEMBER KORS, CARRIED 4-1 (COUNCILMEMBER MILLS VOTING NO), to adopt Ordinance No. 1943 entitled "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CHAPTERS 91, 92, AND 93 OF THE PALM SPRINGS ZONING CODE RELATIVE TO ZONING REQUIREMENTS AND DEVELOPMENT STANDARDS FOR COMMERCIAL MEDICAL AND ADULT- USE CANNABIS FACILITIES," based on the subcommittee's redline ordinance, with the following modifications: a. Section 93.23.15(c) shall read in its entirety as follows: "Separation Distances and Concentrations of Use. No Medical Cannabis Facilities or Adult Use Cannabis Facilities shall be established, developed or operated except in accordance with the following principles. All distances shall be measured in a straight line,without regard to intervening structures, from the nearest property line of the property on which the Cannabis Facility is, or will be located, and to the nearest property line of those uses described in this Subsection. These principles are not absolute; the City Council will exercise discretion in their application to individual cases, via modifications considered and granted by the Council, on a case-by-case basis, pursuant to Section 94.06.01.13. 1. Cannabis Facilities shall be separated by a minimum five hundred foot (500') distance, unless modified by the City Council as described above. 2. To prevent an over-intensive presence of cannabis uses in a particular area, there shall not be three (3) or more Cannabis Facilities within any measured distance of three thousand feet(3,000'),unless modified by the City Council as described above. J. Notwithstanding any other verbiage in this Subsection 93.23.15(c), unless modified by the City Council as described above, there shall be no mandatory separation distance between: a. Medical Cannabis Facilities or Adult Use Cannabis Facilities in any of the following zones: i. C-M, commercial manufacturing; ii. M-1-P, planned research and development park zone; iii. M-1 service/manufacturing zone; iv. M-2 [manufacturing zone], E/I [energy industrial zone]. b. Medical Cannabis Facilities or Adult Use Cannabis Facilities that are operated by a Permittee under Chapter 5.35, 5.45 or 5.55, or are the subject of a pending entitlement application filed by a Permittee and subject to review by the City as of January 5, 2018. c. Medical Cannabis Facilities or Adult Use Cannabis Facilities that are under a single ownership and operating with a single street address. (Council action continued on next page) City of Palm Springs Page 4 04 City Council Minutes December 6, 2017 4. Notwithstanding any other verbiage in this Subsection 93.23.15(c), unless modified by the City Council as described above, a minimum six hundred foot (600') separation distance shall be required between any Medical Cannabis Facility or Adult Use Cannabis Facility and any a. School, b. public playground, c. public park, d. day care/child care center, or e. youth center." b. Section 93.25.15(F)(3) shall read as follows: "Architectural Review. All Cannabis Lounge Facilities, Medical Cannabis Dispensaries, and Adult Use Cannabis Dispensaries shall be subject to architectural review by the City Council upon a recommendation by the Architectural Advisory Committee. The Architectural Advisory Committee and City Council shall apply the criteria reflected in Section 94.04.00(D)." c. Section 93.25.15(F)(5)(c) shall be modified to allow for Cannabis Lounge Facility patrons to leave with unopened or unused cannabis and cannabis products provided that the Operator has transferred the product into a container that complies with state law. MEETING RECESSED The City Council recessed at 5:33 p.m. and reconvened at 6:05 p.m.,with all members present. CALL TO ORDER A Regular Meeting of the Palm Springs City Council was called to order by Mayor Moon on Wednesday, December 6, 2017, at 6:05 p.m., in the Council Chamber, City Hall, located at 3200 East Tahquitz Canyon Way, Palm Springs, California. PLEDGE OF ALLEGIANCE Members of the Boy Scouts Troop 262 led the Pledge of Allegiance. PRESENTATIONS P Mayor Moon resented a Proclamation to Kathleen D. Hart, Interim City Clerk, recognizing her Y wishing her happiness and prosperity in her outstanding service to the people of Palm Springs and s g pp p p y retirement years. PUBLIC TESTIMONY Robert Van Roo, speaking on behalf of the Medical Cannabis Collectives Cooperative, presented Mayor Pro Tem Foat with a token of appreciation for her continuing support of the cannabis collectives and support of Proposition 215. City of Palm Springs Page 5 5 City Council Minutes December 6, 2017 Daryl Terrell, congratulated Councilmembers-Elect Holstege and Middleton on their election; expressed appreciation to Mayor Pro Tern Foat for her welcoming nature and Councilmember Mills for his statesmanship; Steve Rosenberg, expressed appreciation to Mayor Pro Tern Foat and Councilmember Mills for their service to the community; spoke on the importance of looking towards the future as the City Council transitions with the election of Christy Holstege and Lisa Middleton. Eric Chiel speaking on behalf of ONE-PS, expressed gratitude to Mayor Pro Tern Foat and Councilmember Mills for their efforts to establish ONE-PS. Bill Ruttan, speaking on behalf of the Palm Springs Animal Shelter Board of Directors, thanked Mayor Pro Tern Foat for her efforts to establish the new animal shelter, noting that she has served many years as the City's liaison to the Board of Directors. Rick Pantelle, voiced gratitude to Councilmember Mills and Mayor Pro Tern Foat for their service on the City Council. Dawn Mills, wife of Chris Mills, spoke on the integrity and wisdom that Councilmember Mills brought to the City Council and expressed her gratitude to the Members of City Council, staff, and community for their support. SPECIAL CITY COUNCIL ITEMS A. APPROVAL OF MINUTES At the request of staff,the City Council removed from the agenda the Minutes of the City Council Meetings of July 26, 2017, and the Adjourned Regular Meeting of November 29, 2017. MOTION BY COUNCILMEMBER KORS, SECOND BY COUNCILMEMBER ROBERTS, CARRIED 5-0, to approve the Minutes of the City Council Meetings of July 6, 2017, July 20, 2017, September 6, 2017, September 26, 2017, October 4, 2017, October 18, 2017, November 1,2017,November 15, 2017, and the Special Closed Session of November 29, 2017. B. PROPOSED RESOLUTION DECLARING THE RESULTS OF THE NOVEMBER 7,20179 REGULAR MUNICIPAL ELECTION Interim City Clerk Hart presented the staff report. MOTION BY COUNCILMEMBER MILLS, SECOND BY COUNCILMEMBER ROBERTS, CARRIED 5-0, to adopt Resolution No. 24334 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, RECITING THE FACT OF THE REGULAR MUNICIPAL ELECTION HELD ON NOVEMBER 7, 2017, DECLARING THE RESULTS AND SUCH OTHER MATTERS AS ARE PROVIDED BY LAW." City of Palm Springs Page 6 fi City Council Minutes December 6, 2017 C. OUTGOING COUNCILMEMBER COMMENTS City Manager Ready displayed videos depicting Measure J and its associated projects as well as commemorating the legacies of outgoing Councilmembers Ginny Foat and Chris Mills. Mayor Pro Tem Foat and Councilmember Mills provided their comments as outgoing Councilmembers. D. ADMINISTER OATH OF OFFICE TO NEWLY ELECTED PUBLIC OFFICIALS City Clerk Mejia administered the Oath of Office to Councilmember-Elect Lisa Middleton and Councilmember Christy Gilbert Holstege. Councilmember Middleton and Councilmember Holstege were seated at the dais. MEETING RECESSED AND RECONVENED The City Council recessed at 7:05 p.m. and reconvened at 8:15 p.m. ROLL CALL Present: Councilmembers Christy Holstege, Geoff Kors, Lisa Middleton, and J.R. Roberts; and Mayor Robert Moon. Absent: None. E. INCOMING COUNCILMEMBER COMMENTS Councilmember Middleton and Councilmember Holstege provided their comments as newly elected Members of the City Council. F. APPOINTMENT OF THE MAYOR PRO TEM Councilmember Kors nominated Councilmember Roberts to serve as Mayor Pro Tem. MOTION BY COUNCILMEMBER KORS, SECOND BY MAYOR MOON, CARRIED 5-0, to appoint Councilmember Roberts as Mayor Pro Tem for the term ending December 2018. G. DISCUSS, REVIEW, APPOINT AND/OR REAPPOINT CITY COUNCIL SUBCOMMITTEES AND OTHER APPOINTMENTS City Manager Ready presented the staff report. In response to City Council inquiry, City Attorney Kotkin requested that individual Councilmembers forward their list of priority appointments to his attention and he will assist the Ad Hoc Subcommittee on City Council Rules and Procedures in developing a draft list of appointments for presentation at the City Council Meeting on December 13, 2017, The City Council agreed that the alternate should attend any external organization meetings which may occur through December 13, 2017. City of Palm Springs Page 7 07 City Council Minutes December 6, 2017 PUBLIC COMMENT Victor Galich,advised that he owns a vacant parcel and that no one has permission to trespass onto his property. Thomas Allen Worthy, asserted that letters sent by the City contain misinformation and threatened to sue the City for liable. Steve Rosenberg, encouraged Members of the City Council to seek input and advice from the former Councilmembers and the community. CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA . DEVELOPMENT Mayor Moon and Mayor Pro Tem Roberts spoke on the need to conduct interviews and make appointments to the Planning Commission, Parks and Recreation Commission, and Sustainability Commission. Mayor Pro Tem Roberts requested that the Sustainability Commission consider a ban on polystyrene food service products and to forward a recommendation to the City Council. Councilmember Kors requested an agenda item to discuss the Sustainability Commission's construction and demolition debris recycling ordinance as well as the policy on solar photovoltaic systems for new residential developments. Councilmember Holstege requested an agenda item to discuss Uber/Lyft at the Airport. City Manager Ready advised that the sponsorships and grants for community organizations, renewal of the Palm Springs International Film Festival agreement, and appointments to City Council subcommittees and external organizations will be on the agenda for December 13, 2017. In response to City Council inquiry, City Manager Ready advised that staff will meet with Mayor Pro Tem Roberts regarding the remodel of the Council Chamber dais. ADJOURNMENT At 8:10 p.m., the City Council adjourned in memory of Michele Mician, former City of Palm Springs Sustainability Manager, to an Adjourned Regular Meeting of the City Council to be held on December 13, 2017 at 6:00 p.m. in the Council Chamber, City Hall, located at 3200 East Tahquitz Canyon Way, Palm Springs, California. Respectfully submitted, ktho vy-j.-M-7, City Clerk City of Palm Springs Page 8 08 + FVILLAI ZA. .y O V M �a .. •c�trotM%'. Wednesday, December 13,2017 Minutes of the Adjourned Regular Meeting of the City Council CALL TO ORDER An Adjourned Regular Meeting of the Palm Springs City Council was called to order by Mayor Moon on Wednesday, December 13, 2017, at 6:00 p.m., in the Council Chamber, City Hall, located at 3200 E. Tahquitz Canyon Way, Palm Springs, California. PLEDGE OF ALLEGIANCE Mayor Moon led the Pledge of Allegiance. ROLL CALL Present: Councilmembers Christy Holstege, Geoff Kors, Lisa Middleton; Mayor Pro Tern J.R. Roberts; and Mayor Robert Moon. Absent: None. City Staff Present: David H. Ready, City Manager; Marcus Fuller, Assistant City Manager; Edward Z. Kotkin, City Attorney; 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 None. ACCEPTANCE OF THE AGENDA MOTION BY COUNCILMEMBER KORS, SECOND BY MAYOR PRO TEM ROBERTS, CARRIED 5-0, to accept the agenda as published, with the removal of Item No. 1D from the Consent Calendar for separate discussion. REPORT OF CLOSED SESSION The Special Closed Session of the City Council of December 13, 2017, 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 Special Closed Session Meeting Agenda: 09 City Council Minutes December 13, 2017 CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION, Pursuant to Government Code Section 54956.9(d)(1): Smith and Haberman v. Andrew Adler and Alta Verde Sereno, LLC, et al. Case No. PSC 1606441, Riverside Superior Court, Palm Springs Division Wessman Holdings, LLC v. City of Palm Springs Case No. PSC1606436, Riverside Superior Court, Palm Springs Division Lockwood Ave LLC et al v. City of Palm Springs Case No. RIC1703102, Riverside Superior Court, Riverside Division Paul Thompson III v. City of Palm Springs Riverside County Superior Court, Case No. PSC 1703439 CONFERENCE WITH LEGAL COUNSEL — ANTICIPATED LITIGATION, Pursuant to Government Code Section 54956.9(d)(2): Number of Anticipated Cases: 4 CONFERENCE WITH LEGAL COUNSEL — INITIATION OF LITIGATION, Pursuant to Government Code Section 54956.9(d)(4): Number of Cases: 5 CONFERENCE WITH REAL PROPERTY NEGOTIATORS, Pursuant to Government Code Section 54956.8 Property Address/Description: 111 N. Palm Canyon Dr., APN 513-560-076 Agency: City of Palm Springs City Negotiator: David H. Ready, City Manager or Designee Negotiating Parties: Michael Braun, DTPS C-12, LLC Under Negotiation: Price and Terms of Payment (Lease) Property Address/Description: 1901 E. Baristo Road, APN 502-200-001, -002 Agency: City of Palm Springs City Negotiator: David H. Ready, City Manager or Designee Negotiating Parties: Andrew Starke, Palm Springs Power Baseball Club Under Negotiation: Price and Terms of Payment(Lease) Property Address/Description: 210 El Cielo Road (Hangar Space at Airport) Agency: City of Palm Springs City Negotiator: David H. Ready, City Manager or Designee Negotiating Parties: Ami Dar,Executive Director of Greater Los Angeles USO Under Negotiation: Price and Terms of Payment (Lease) City Attorney Kotkin 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. City of Palm Springs Page 2 10 City Council Minutes December 13, 2017 PUBLIC TESTIMONY Sherry Finke,representing the Coachella Valley Rescue Mission(CVRM), speaking on Item No. 513, summarized the services provided by CVRM to the chronically homeless arriving from Palm Springs. Anita Petke,representing the Sunline Transit Agency, speaking on Item 513,advised that the Agency is seeking funding from member cities to help provide college students with free bus passes. Molly Thorne, representing Palm Springs Marathon Runners, speaking on Item No. 513,noted that the organization is seeking in-kind support from the City for their event;noted that the organization helps support other local nonprofit organizations. Miguel Navarro, speaking on behalf of the LGBT Community Center of the Desert, speaking on Item No. 513,urged the City Council to support their funding request,noting that the funding helps support the outpatient mental health clinic at the Community Center. Shelley Somerville, Director of Operations at the Neuro Vitality Center, speaking on Item No. 5B, summarized the services provided by the Center; requested that the City Council support their fundraising events. Eric Chiel, speaking on behalf Dezart Performs, speaking on Item No. 513, reported on the history of Dezart Performs, noting that it is celebrating its 10`h Anniversary; advised that the funding will help underwrite fundraising events and to help preserve operating funds for production activities. Chris Mobley, Chief Executive Officer of Modernism Week, speaking on Item No. 513, thanked the City Council for its continuing support of Modernism Week. Nona Watson and Steven Henke,representing the Palm Springs Chamber of Commerce, speaking on Item No. 513, advised that the grant funding would support a"co-working space" which would allow entrepreneurs and business persons to utilize the Chamber's resources. Thomas Samulski Executive Director of Desert Blind and Handicapped Association, speaking on Item No. 513, summarized the services provided by the Association. Mark Marshall, Executive Director of the Mizell Senior Center, speaking on Item No. 513, summarized the services provided by the Senior Center. Lauri Kibby, Board Member of the Mizell Senior Center, speaking on Item No. 5B, noted that the Senior Center provides vital services to the community and the Center needs the financial support from the City. Jody Diaz, Vice President of the Palm Springs Black History Committee, speaking on Item No, 513,thanked the City Council for its continuing support of the Black History Month and the parade. Zjourvre Crawford, speaking on Item No. 513, urged the City Council to support the funding request to help support Black History Month events and parade. City of Palm Springs Page 3 City Council Minutes December 13, 2017 Lilvanna Scialdone, speaking on Item No. 513, requested that the City Council support the funding request for Black History Month, noting that it helps celebrate diversity and history. Michael Stearns, speaking on behalf of the Tour de Palm Springs,thanked the City Council for its continued support of the Tour, noting that it has grown over the years; stated that the Tour hopes to reach 10,000 riders next year. CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND REPORTS Councilmember Kors reported on the success of the kick-off event for Team Palm Springs for the Gay Games in Paris 2018; advised that the various business and tourism associations are collaborating to conduct hospitality training;reported on the success of PS Resorts and the various events that it sponsors throughout the year; encouraged residents to volunteer for the point-in-time homeless count scheduled for January 23, 2018. Mayor Pro Tern Roberts advised that the Council Subcommittee on Vacation Rentals and staff anticipate returning to City Council with proposed amendments in approximately two months; reported that staff is evaluating potential users and the engineering requirements for the La Plaza Theatre; advised that the City is re-evaluating the engineering requirements to restore the Cornelia White House. 1. CONSENT CALENDAR MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to approve the Consent Calendar Item Nos. IA-1V; with Item Nos. 1D pulled for separate discussion. A. TREASURER'S INVESTMENT REPORT AS OF OCTOBER 31,2017 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to receive and file the Treasurer's Investment Report as of October 31, 2017. B. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE MONTH OF NOVEMBER,2017 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of November 1 through November 30, 2017. City of Palm Springs Page 4 12 City Council Minutes December 13, 2017 C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Adopt Resolution No. 24335 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1095436 THROUGH 1095520 IN THE AGGREGATE AMOUNT OF $2,350,470.16 DRAWN ON BANK OF AMERICA." 2. Adopt Resolution No. 24336 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 11-04-2017 BY WARRANTS NUMBERED 420123 THROUGH 420134 TOTALING $20,204.07 LIABILITY CHECKS NUMBERED 1095521 THROUGH 1095540 TOTALING $79,113.04, FIVE WIRE TRANSFERS FOR $63,829.52, AND THREE ELECTRONIC ACH DEBITS OF $1,430,231.63 IN THE AGGREGATE AMOUNT OF $1,593,378.26, DRAWN ON BANK OF AMERICA." 3. Adopt Resolution No. 24337 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1095541 THROUGH 1095689 IN THE AGGREGATE AMOUNT OF $1,372,288.44 DRAWN ON BANK OF AMERICA." 4. Adopt Resolution No. 24338 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1095690 THROUGH 1095827 IN THE AGGREGATE AMOUNT OF $426,913.03 DRAWN ON BANK OF AMERICA." D. APPROVE AMENDMENT NO. 7 TO CONSULTING SERVICES AGREEMENT NO. A5862 WITH KEENAN & ASSOCIATES FOR LOSS CONTROL AND REGULATORY SERVICES This item was excluded from the Consent Calendar. Please refer to Page 11 of these minutes for a summary of that action. 13 City of Palm Springs Page 5 City Council Minutes December 13, 2017 E. APPROVE AN AGREEMENT WITH RALPH ANDERSEN & ASSOCIATES TO PROVIDE A TOTAL COMPENSATION STUDY MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve an agreement with Ralph Andersen Associates to provide a total compensation study effective December 1, 2017, A7061. 2. Authorize the City Manager to execute all necessary documents. F. DECLARE TWO VACANCIES ON THE PLANNING COMMISSION FOR UNEXPIRED TERMS ENDING JUNE 309 20199 AND JUNE 30, 2020 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Declare two vacancies on the Planning Commission. 2. Direct the City Clerk to post a notice of vacancy for the unexpired terms ending June 30, 2019, and June 30, 2020. G. DECLARE A VACANCY ON THE HUMAN RIGHTS COMMISSION FOR THE UNEXPIRED TERM ENDING JUNE 309 2018 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Declare a vacancy on the Human Rights Commission. 2. Direct the City Clerk to post a notice of vacancy for the unexpired term ending June 30, 2018. H. DECLARE A VACANCY ON THE SUSTAINABILITY COMMISSION FOR THE UNEXPIRED TERM ENDING JUNE 309 2018 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Declare a vacancy on the Sustainability Commission. 2. Direct the City Clerk to post a notice of vacancy for the unexpired term ending June 30, 2018. 14 City of Palm Springs Page 6 City Council Minutes December 13, 2017 I. APPOINTMENT TO THE PALM SPRINGS INTERNATIONAL AIRPORT COMMISSION FOR THE UNEXPIRED TERM ENDING JUNE 309 2018 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to appoint Aftab Dada to the Palm Springs International Airport Commission for the unexpired term ending June 30, 2018. J. APPOINTMENT TO THE BOARD OF APPEALS WITH NO TERM LIMIT MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0,to appoint Mark Hanna to the Board of Appeals with no term limit. K. APPOINTMENTS TO THE SUSTAINABILITY COMMISSION FOR THE UNEXPIRED TERMS ENDING JUNE 309 2020 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0,to appoint Carl Baker and T Santora for the unexpired terms ending June 30, 2020. L. APPROVE A UTILITY AGREEMENT WITH SOUTHERN CALIFORNIA EDISON COMPANY FOR UTILITY RELOCATION WORK RELATED TO THE INDIAN CANYON DRIVE WIDENING & BRIDGE REPLACEMENT, FEDERAL AID PROJECT NO. BRLO 5282 (017), CP 01-11 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve a Utility Agreement, in a final form acceptable to the City Attorney, with Southern California Edison Company, for utility relocation work related to the Indian Canyon Drive Widening & Bridge Replacement, Federal Aid Project No. BRLO 5282 (017), CP 01-11, A7062. 2. Authorize the City Manager to execute the Utility Agreement and all associated documents. M. ACCEPT FISCAL YEAR 2017-18 STATE HOMELAND SECURITY PROGRAM GRANT FROM FEDERAL EMERGENCY MANAGEMENT AGENCY VIA THE CALIFORNIA GOVERNOR'S OFFICE OF EMERGENCY SERVICES AND THE RIVERSIDE COUNTY EMERGENCY MANAGEMENT DEPARTMENT IN THE AMOUNT OF $79067 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Accept a grant from the California Governor's Office of Emergency Services through the Riverside County Office of Emergency Services in the amount of$7,067. 2. Authorize the City Manager to execute all necessary documents. City of Palm Springs Page 7 15 City Council Minutes December 13, 2017 N. RESOLUTION IMPLEMENTING MEASURE E IMPOSING A TAX ON CANNABIS ACTIVITY AS APPROVED BY THE VOTERS AT THE MUNICIPAL ELECTION ON NOVEMBER 7, 2017, ESTABLISHING APPLICABLE TAX RATES; AND PROVISION OF ADDITIONAL DIRECTION FOR THE PREPARATION OF AMENDMENTS TO THE CITY'S CANNABIS REGULATION PROGRAM (MEASURE E) MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24339 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ESTABLISHING CANNABIS AND MARIJUANA BUSINESS TAX RATES." O. AGREEMENTS WITH THE CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION FOR PREPARATION AND ADMINISTRATION OF THE PALM SPRINGS TRANSACTIONS AND USE TAX AS APPROVED BY THE VOTERS AND GRANTING MUNISERVICES ACCESS TO DATA FOR COMPLIANCE AUDITING (MEASURE D) MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Adopt Resolution No. 24340 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE CITY MANAGER TO EXECUTE AGREEMENTS WITH THE CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION FOR IMPLEMENTATION OF A LOCAL TRANSACTIONS AND USE TAX." 2. Adopt Resolution No. 24341 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE RELEASE AND EXAMINATION OF SALES OR TRANSACTIONS AND USE TAX RECORDS." P. MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR 339 S. BELARDO ROAD (LA SERENA VILLAS), A CLASS 1 HISTORIC SITE, HSPB 69 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0,to: 1. Approve a Mills Act Historic Property Agreement with Martini Madness LLC for 339 S. Belardo Road, a Class 1 Historic Site, HSPB 69, A7063. 2. Authorize the City Manager to execute the Agreement. 3. Direct the City Clerk to record the Agreement. City of Palm Springs Page 8 City Council Minutes December 13, 2017 Q. MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR 1849 SANDCLIFF ROAD,A CLASS 1 HISTORIC SITE,HSPB 93/HD-5 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve a Mills Act Historic Property Agreement with Adhir Kalyan, Emily Wilson, and Sandcliff Homeowners Association, for 1849 Sandcliff Road, a Class I Historic Site, HSPB 93/HD-5, A7064. 2. Authorize the City Manager to execute the Agreement. 3. Direct the City Clerk to record the Agreement. R. CITY OF PALM SPRINGS DEVELOPMENT PROJECT FEE REPORT FOR FISCAL YEAR 2016-17 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to receive and file the City's Development Project Fee Report for Fiscal Year 2016-17. S. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND AUTHORIZATION TO BID THE SONORA ROAD STORM DRAIN IMPROVEMENTS, CP 16-12 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to approve the plans, specifications and estimate, and authorize staff to advertise and solicit bids for the Sonora Road Storm Drain Improvements, CP 16-12. T. ACCEPTANCE OF PUBLIC IMPROVEMENTS AND AUTHORIZATION TO RELEASE SUBDIVISION IMPROVEMENT SECURITIES FOR "PINNACLE POINT" TRACT MAP NO. 17470 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Adopt Resolution No. 24342 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING ACCEPTANCE OF THE SUBDIVISION IMPROVEMENTS ASSOCIATED WITH TRACT MAP 17470 AND AUTHORIZING RELEASE OF SECURITIES REQUIRED BY THE SUBDIVISION IMPROVEMENT AGREEMENT WITH PALM CANYON RANCH, A GENERAL PARTNERSHIP, AND ITS SUCCESSORS IN INTEREST, FOR PROPERTY LOCATED AT THE EASTERLY TERMINUS OF AVENIDA SEVILLA, IN SECTION 36, TOWNSHIP 4 SOUTH, RANGE 4 EAST." (Council action continued on next page) 17 City of Palm Springs Page 9 City Council Minutes December 13, 2017 2. Authorize the City Manager to execute a Request for Full Reconveyance with Original Document Indemnity associated with a Deed of Trust with Assignment of Rents recorded January 3, 2000, as Document No. 2000-000971, records of Riverside County, California, securing completion of the Works of Improvement associated with the Subdivision Improvement Agreement for Tract Map 17470 with Palm Canyon Ranch, a general partnership, A2185. 3. Authorize the City Manager to execute all necessary documents. U. AWARD A CONSTRUCTION CONTRACT TO WRIGHT CONSTRUCTION ENGINEERING CORP IN THE AMOUNT OF $222,368.68 FOR THE SOUTH PALM CANYON DRIVE AND LA PLAZA SAFETY BOLLARD INSTALLATION, CP 15-29 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Award a construction contract to Wright Construction Engineering, a California corporation, in the amount of$222,368.68 for the South Palm Canyon Drive and La Plaza Safety Bollard Installation, CP 15-29, A7065. 2. Authorize the City Manager to execute all necessary documents. V. ACCEPTANCE OF THE AIRPORT TAXIWAY J PAVEMENT RECONSTRUCTION PROJECT, IFB 17-06 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Accept the public works improvement identified as the Taxiway J Rehabilitation Project, as completed in accordance with the plans and specifications, IFB 17-06, A6629. 2. Approve Change Order No. 2 in the amount of$2,323.20, and Change Order No. 3 in the amount of$7,465.79,for a total contract amount of$291,982.99 with All American Asphalt, A6999. 3. Authorize the Director,Department of Aviation,to execute and file for recordation with the Riverside County Recorder a Notice of Completion for the Taxiway J Pavement Reconstruction Project, IFB 17-06. 4. Authorize the City Manager to execute all necessary documents. City of Palm Springs Page 10 City Council Minutes December 13 2017 EXCLUDED CONSENT CALENDAR D. APPROVE AMENDMENT NO. 7 TO CONSULTING SERVICES AGREEMENT NO. A5862 WITH KEENAN & ASSOCIATES FOR LOSS CONTROL AND REGULATORY SERVICES In response to City Council inquiry, Human Resources Director Madison summarized the scope of services provided by Keenan & Associates. MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 5-0, to: 1. Approve Amendment No. 7 to consulting services agreement No. A5862 with Keenan &Associates for Loss Control and Regulatory Services, in the amount of$65,000. 2. Authorize the City Manager to execute all necessary documents. 2. PUBLIC HEARINGS None. 3. LEGISLATIVE None. 4. UNFINISHED BUSINESS None. 5. NEW BUSINESS A. APPROVE AMENDMENT NO. 12 TO AGREEMENT NO. A3090 WITH THE PALM SPRINGS INTERNATIONAL FILM FESTIVAL City Manager Ready displayed a video depicting the success of the Palm Springs International Film Festival. City Attorney Kotkin and Councilmember Kors summarized the deal points of the agreement. Harold Matzner, Chairman of the Palm Springs International Film Society, spoke on the history of the film festival; advised that the film festival relies on donations and contributions from the community. City of Palm Springs Page 11 City Council Minutes December 13, 2017 In response to City Council inquiry, City Attorney Kotkin noted that the final agreement will include the following: • The City will receive twenty(20) opening and closing night and reception passes. • The City will receive copies to all B-roll shoots by the Festival. • The City will receive 10 sponsor passes. • The recitals shall include the following verbiage "The primary purpose of the Palm Springs International Film Awards and Film Festival is to produce free advertising and positive publicity for the City of Palm Springs all over the world, and to strengthen the `Palm Springs' brand worldwide, and particularly in Hollywood among major stars, entertainment press, industry executives, decision makers and trend setters." Following discussion, MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve Amendment No. 12 to Agreement No. A3090 with the Palm Springs International Film Festival, extending the agreement to June 30, 2023, as amended. 2. Authorize the City Manager to execute the Amendment to the agreement and take actions necessary to effectuate the Amendment. B. REVIEW APPLICATIONS, ALLOCATE AND AWARD THE FISCAL YEAR 2017-18 SPONSORSHIP AND PROGRAM-FUNDING GRANTS AND CITY- SPONSORED SPECIAL EVENTS City Manager Ready presented the staff report and distributed an updated chart of funding recommendations. Councilmember Kors reviewed the process undertaken by himself and Mayor Moon in reviewing the applications and making funding recommendations;noted that organizations which generate revenue for Palm Springs or provide free services to Palm Springs residents were prioritized. Following discussion, MOTION BY COUNCILMEMBER KORS, SECOND BY MAYOR PRO TEM ROBERTS, CARRIED 5-0*,to: 1. Award the Fiscal Year 2017-18 Sponsorship and/or Program Funding Grants in the total amount of $767,500 from the General Fund and $50,000 from the Public Arts Fund, as presented. 2. Authorize the City Manager to execute individual Sponsorship and Program Fund Grants, subject to approval by the City Attorney as to form. * Councilmember Middleton announced that she serves on the Board of Directors and holds fiduciary responsibilities for Equality California and the LGBT Community Center of the Desert and recused herself on voting whether to provide a sponsorship or grant for these organizations. City of Palm Springs Page 12 20 City Council Minutes December 13, 2017 C. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND AUTHORIZATION TO BID THE 2017 SLURRY SEAL, CP 17-02 City Engineer Garcia narrated a PowerPoint presentation entitled"2017 Annual Slurry Seal Project, City Project 17-02" and responded to City Council inquiries. Following discussion, MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to approve the plans, specifications and estimate and authorize staff to advertise and solicit bids for the 2017 Slurry Seal, CP 17-02. D. AWARD A CONSTRUCTION CONTRACT TO CALTEC CORP, IN THE AMOUNT OF $19330,000 FOR THE AIRPORT TICKETING HALL EXPANSION ENABLING PROJECT, IFB 18-02 City Manager Ready presented the staff report. In response to City Council inquiry, City Attorney Kotkin advised that the City's non-discrimination and immigration status verbiage will be inserted into the final executed agreement. MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to: 1. Award a construction contract to Caltec Corp, a California corporation, as the lowest responsive and responsible bidder for the Ticketing Hall Expansion Enabling Project inclusive of the base bid amount of$1,200,000 and Alternate 2 bid amount of$130,000 for a total contract amount of$1,330,000, IFB 18-02, A7066. 2. Delegate authority to the City Manager to approve Contract Change Orders in the total cumulative amount of 10% of the contract amount ($133,000). 3. Authorize the City Manager to execute all necessary documents. MEETING RECESSED AND RECONVENED The City Council recessed at 8:00 p.m. and reconvened at 8:12 p.m., with all members present. E. REVIEW AND MAKE APPOINTMENTS TO CITY COUNCIL SUBCOMMITTEES, CITY REPRESENTATIVES TO PROJECTS,LIAISONS TO CITY COMMISSIONS AND BOARDS, AND REPRESENTATIVES TO EXTERNAL ORGANIZATIONS City Clerk Mejia presented the staff report. During the course of discussion, the City Council reviewed and made appointments to the City Council Subcommittees, City Representatives to Projects, Liaisons to City Commissions and Boards, and Representatives to External Organizations. City of Palm Springs Page 13 2 1 City Council Minutes December 13, 2017 The City Council discussed whether the City's representative to the Coachella Valley Association of Governments (CVAG) Executive Committee should be the Mayor or a rotating appointment. Mayor Moon noted that he strongly objects to rotating the appointment, noting that the Mayors of the membership cities traditionally serve on this Committee. It was agreed by City Council that Mayor Moon would serve as the City representative to the CVAG Executive Committee for 2018 and that the City Council would reconsider the matter at a future meeting. Following discussion, MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 4-1 (MAYOR MOON VOTING NO), to appoint Councilmember Kors to serve as the City's representative, and Mayor Moon as to serve as the alternate, to the Greater Palm Springs Convention and Visitors Bureau. Mayor Moon noted for the record his protest to being removed as the City's representative to the Greater Palm Springs Convention and Visitors Bureau. The City Council agreed to: 1) agendize discussion of whether to appoint a City Council Liaison to each of the City Commissions and Boards for a future meeting; and 2) agendize review of the City Council Subcommittees, City Representatives to Projects, Liaisons to City Commissions and Boards, and Representatives to External Organizations in December 2018. MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0,to: 1. Approve appointments to the City Council Subcommittees, City Representatives to Projects, Liaisons to City Commissions and Boards, and Representatives to External Organizations (Exhibit A) 2. Adopt FPPC Form 806,authorize the City Manager to prepare and execute FPPC Form 806 Public Official Appointments, and direct the City Clerk to post on the City's website as required. F. APPOINTMENT OF CITY COUNCIL SUBCOMMITTEES TO SCREEN COMMISSION AND BOARD APPLICATIONS, TO DETERMINE QUALIFIED APPLICANTS TO FILL VACANCIES ON CITY BOARDS AND COMMISSIONS City Clerk Mejia presented the staff report. The City Council agreed that incumbent Councilmembers will remain on their assigned subcommittees and that Councilmember Holstege and Councilmember Middleton will serve on Subcommittees previously filled by Mayor Pro Tern Foat and Councilmember Mills, respectively. City of Palm Springs Page 14 City Council Minutes December 13, 2017 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 5-0, to: 1. Waive the procedures in Resolution No. 18804, Section 7,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 Planning Commission. 2. Waive the procedures in Resolution No. 18804, Section 7, which provides for the Mayor to select and participate in all subcommittees. PUBLIC COMMENT Thomas Allen Worthy, requested that the City provide him with a settlement for his claims and allegations against the City;asserted that Councilmember Kors is the"defacto gay leader"and that he was harassed during Gay Pride Weekend by a Palm Springs Police Officer. City Attorney Kotkin noted that Mayor Pro Tem Roberts indicated during Mr. Worthy's comments that the nature and scope of his comments made it impossible for him to focus on his duties as an elected official; pointed out that Mr. Worthy independently walked away from the microphone without being excused by the Mayor. James Keane,voiced concerns regarding the White Water Recreational Trail that will become part of the CV Link; advised that delays caused by Cathedral City will result in mitigation measures not being installed when CV Link opens; requested the support of the City Council to resolve the delays caused by Cathedral City. Stephen Heslin, representing Digicom Learning, expressed gratitude to the City Council for its support of Digicom. Patrick Weiss,recommended that the City Council seek independent legal counsel on the legalities of the City Council vote to approve the Virgin Hotel development project. CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA DEVELOPMENT City Manager Ready reviewed the agenda items that are slated for discussion during the City Council meetings in January 2018. The City Council agreed to schedule City Council meetings for January 3, January 10, and January 24, 2018. Councilmember Kors requested that staff agendize a status update on the effectiveness of the Vacation Rental Ordinance and consider combining Measure "J" and Measure "D" auditing oversight with the possibility of reducing the Commission from nine members to seven members. 3 City of Palm Springs Page 15 City Council Minutes December 13, 2017 Councilmember Kors noted that City Attorney Kotkin is due for a 6-month Performance Evaluation and requested that the City Manager provide sample evaluation forms to the City Council. ADJOURNMENT At 10:15 p.m., the City Council adjourned to the Regular Meeting of the City Council to be held on January 3, 2018 at 6:00 p.m. in the Council Chamber, City Hall, located at 3200 East Tahquitz Canyon Way, Palm Springs, California. Re pectfully submitted, ony J. Mejia MMC City City of Palm Springs Page 16 City Council Minutes December 13, 2017 CITY COUNCIL CITY OF PALM SPRINGS,CALIFORNIA Exhibit A a Standing Subcommittees Created Committee 11019 lAppointed MemberJAppointed Resolution Finance Mayor Moon CouncRnember Kors 12-16-2015 12-13-2017 2017-12-13 College of the Desert Mayor Moon Counciimernber Holstege 12-16-2015 12-13-2017 2017-12-13 Ubrary Councilmember Middleton Councilmember Holstege 12-13-2017 12-13-2017 2016-12-14 BUZZ Tro" Mayor Moon Councilmember 12-14-2016 Middleton 12-13-2017 2016-05-18 Affordable Housing Counalmember Middleton Councilmember Holstege 12-13-2017 12-13-2017 2016-10-19 Cannabis Counciknembf r Kors Mayor Pro Tern Roberts 10-19-2016 12-13-2017 2015-01-21 Homelessness CounalmemberKors Councilmember Holstege 12-16-2016 12-13-2017 2014-03-19 iHublCVEP Mayor Moon Councilmember 12-16-2015 Middleton 12-13-2017 2013-12-18 Vacation Rentals Mayor Pro Tern Roberts Councilrnember Kors 06-01-2016 08-03-2016 2011-12-14 Downtown Project Mayor Pro Tern Roberts Counciimember 12-16-2015 Middleton 12-13-2017 2017-12-13 Coachella Valley CVLink Counalmember Middleton Mayor Pro Tern Roberts 12-13-2017 12-13-2017 2006-12-07 Business Retention Counaknernber Kors Councilmember Holstege (Economic Development) 12-13-2017 12-13-2017 Office of the City Clerk Pape 1 Updated m of 12-13-2017 meeting City of Palm Springs Page 17 n n roAd Hoc Subcommittees 0 Created Committee Specft Task Sunset Date Member/Appointed Member/Appointed coo 2017-12-13 Budget Review Fiscal Year 2018-19 Budget 2019-06-30 Councilmember Kors Councilmember 12-13-2017 Middleton 12-13-2017 2017-12-13 Downtown Public Review Downtown Public Restrooms 2018-12-31 Mayor Moon Councilmember CD Restrooms 09-07-2016 Middleton 12-13-2017 2017-10-18 Convention Center Review Agreement 2018-06-30 Mayor Moon Councilmember Kors Tourism and 10-18-2017 10-18-2017 Management Services Agreement Subcommittee 2017-10-18 State of the City Address Provide input to State of the City 2018-12-31 Councilmember Kors Mayor Moon Address 10-18-2017 12-13-2017 2017-09-06 Grant and Sponsorship Review Grant and Sponsorship 2019-12-31 Councilmember Mayor Moon Applications Applications for FY 2018-19 Holstege 09-06-2017 12-13-2017 2017-06-21 Property Negotiations Assist with Property Negotiations, 2018-12-31 Councilmember Kors Mayor Pro Tem 4449 N. Indian Canyon Dr., 06-21-2017 Roberts APN 669-330-047 12-13-2017 2017-05-17 Communications Communications 2018-12-31 Councilmember Kors Councilmember 05-17-2017 Roberts 12-13-2017 2017-05-17 Tahquitz Creek Golf Renew Agreement 2018-06-30 Mayor Moon Councilmember Course Operation 12-13-2017 Holstege 12-13-2017 2016-11-16 Planned Development Review Planned Development 2018-12-31 Councilmember Mayor Pro Tem District District Process Middleton Roberts 12-13-2017 12-13-2017 2016-10-19 Vacation Rentals Study and make recommendations 2018-12-31 Councilmember Kors Mayor Pro Tem on current vacation rental regulations 10-19-2016 Roberts 10-19-2016 d 2016-06-15 Annexations and Land Advise City Attorney and City 2018-12-31 Mayor Pro Tem Roberts Councilmember CD Acquisitions Manager on potential areas for 06-15-2016 Holstege Sphere of Influence/Annexation 12-13-2017 Cep 'd w Office of the City cietk Page 2 N (D Updated as of 12-13.2017 meeting O 00 J r� rn h 0'� created Committee Specific Task Sunset Date Member/Appointed Member/Appointed o w2016-06-15 Palm Canyon 1 Desert Review potential use agreements for Mayor Moon Councilmember Kors Arts Center this city facility 2018-12-31 06-15-2016 12-13-2017 rn 2016-05-18 Fundraising Review Grants/Special Events Councilmember Councilmember Kors Fundraising opportunities for 2019-12-31 Middleton 05-18-2016 Fiscal Year 2018-19 12-13-2017 rA 2016-02-17 Recognition of Lawrence Recommend Appropriate recognition Councilmember Councilmember Crossley of Lawrence Crossley 2018-06-30 Middleton Holstege 12-13-2017 12-13-2017 2015-12-16 Governmental Reform, Review current administrative Councilmember Councilmember Kors Ethics and Transparency regulations for Conflict of interest, 2018-06-30 Middleton 12-16-2015 elections,transparency and 12-13-2017 disclosure 2015-12-16 Indian Canyon Advise City Staff on the Phase 1 Mayor Pro Tem Roberts Councilmember Improvements preparation and desgn of Indian 2018-12-31 12-16-2015 Middleton Canyon to a two-way street 12-13-2017 2015-12-16 Walk of Stars Advise City Staff and City Attomey to Mayor Moon Mayor Pro Tem amendments to the contract with the 2018-06-30 12-16-2015 Roberts Palm Springs Walk of Stars 12-16-2015 2014-04-02 Historic Plaza Theater Review potential use agreements for Mayor Pro Tem Roberts Mayor Moon this city facility 2018-12-31 12-16-2015 12-13-2017 2011-12-14 Downtown Palm Springs Review,design,and construction of Mayor Pro Tem Roberts Councilmember Park the Downtown Park 2018-12-31 12-16-2015 Holstege 12-13-2017 2007-12-12 Special Event Regulations Review for Special Councilmember Councilmember Regulations Review Events Permits 2018-12-31 Middleton Holstege 12-13-2017 12-13-2017 2017-12-13 Holiday Lighting Review and recommend updating Mayor Moon Mayor Pro Tem and replacing the holiday lighting 2018-12-31 12-13-2017 Roberts 12-13-2017 2014-12-13 Council Chamber Assist with the Council Chamber Mayor Pro Tem Roberts Mayor Moon Audio/Visual System Audio/Visual System Upgrade 2018-12-31 12-16-2015 12-13-2017 Upgrade C7 2014-12-13 Oswit Litigation Case Assist City Attorney with the Oswit 2018-12-31 Councilmember Councilmember Kors CD Litigation Case Holstege 12-13-2017 CD 12-13-2017 b w m CD MM Of"CRY cw* Page 3 CD as of 12-13-2017 meetin rs City Council Minutes December 13, 2017 CITY COUNCIL CITY OF PALM SPRINGS,CALIFORNIA yi City Representatives to Projects Created Committee Primary Alternate Member/Appointed Member/Appointed 2017-10-18 Palm Springs Tourism and Coindimember Kars Mayor Moon Hosp(tality OrganiZatKM 10-18-17 12-13-2017 2017-09-26 Community Choice Carndimember Kars Counaknember Middleton Aggregation program and 09-26-17 12-13-2017 Coachella Vary Community Energy Authority 2017-12-13 Town&Country Center Mayor Pro Tem Roberts Counaknember Middleton 12-13-2017 12-13-2017 Liaison 2017-12-13 Carryon View Mlayor Pro Tem Roberts Counalrnember Middleton 12-13-2017 12-13-2017 2017-12-13 Replacement of Downtown Mayor Pro Tem Roberts Furniture and Landscaping 12-13-2017 Liaison orr�or the city Clerk Pax Updated as&12-13-2d17 m*MV City of Palm Springs Page 20 City Council Minutes December 13, 2017 CITY COUNCIL CITY OF PALM SPRINGS, CALIFORNIA r �a City Council Liaisons To City Boards, Commissions,and Committees CommissionfBoard/Comm mittee Member I Appointed Office of Neighborhood Involvement Councilmember Middleton(Primary) 12-13-2017 Mayor Moon(Alternate) 12-13 2017 Airport Commission Mayor Pro Tern Roberts 12-13-2017 Ofte of the City perk Pape 5 Updated a of 12-13-2017 meeting City of Palm Springs Page 21 29 City Council Minutes December 13, 2017 CITY COUNCIL CITY OF PALM SPRINGS,CALIFORNIA (ND External Organizations Appointees and Liaisons Agency File PI11nme Designee Alternate 700 CVAG—Executive Committee Mayor Moon Mayor Pro Tern (Meet last Monday of the month) 12-16-2015 Roberts (appointmient through 12-13-2017 December 2018) (appovltrrlent Rrcot* Dec 2018 CVAG—Energy and Councilmember Councitmember Kors Environment Middleton 12-13-2017 2n°Thursft of the month 12-16-2015 CVAG—Homelessness Yes 76D-34rr1127 Councilmember Councilmember Kors Committee Holstege 12-16-2015 (Yd Wednesday or the month) 12-13-2017 CVAG—Public Safety Mayor Pro Tern Councitmember (2-Monday ti the month) Roberts Holstege 12-13-2017 12-13-2017 CVAG—Transportation Councilmember Councitmember Kors (1a Monday of the morUh) Middleton 12-16-2015 12-13-2017 Coachella Valley Conservation Councilmember Mayor Pro Tern Commission Yes Middleton Roberts (2w Ttxasday of the month) 12-13-2017 12-13-2017 Coachella Valley Mountains Councilmember Mayor Pro Tern Conservancy Board Yes 760-T76-5026 Middleton Roberts (2n°TMrsday or the month) 12-13-2017 12-16-2015 Main Street/Uptown Business Mayor Moon Councilmember Assoc. 12-16-2015 Middleton 12-16-2015 Palm Springs Chamber of Councilmember Kors Mayor Moon Commerce 78t}325-1577 12-16-2015 12-16-2015 (3b Thursday of the Woo) Greater Palm Springs Councilmember Kors Maya Moon Convention and Visitors Bureau Yes 760-770-Nm 12-13-2017 12-13-2017 (CVB) (appoi trnent through (appointment thro io 31°Friday of the month) Dec 2018) ofice or fie city C" Page 0 Updatd m of 12-13.2017 meohn 30 City of Palm Springs Page 22 City Council Minutes December 13, 2017 Agency File Phone Designee Alternate 700 Riverside Canty Councilmember Dale Cook Comma dy Action Commssion Yes Holstege 12-16-2015 12-13-2017 Riverside Canty No alternate Community Benefit Committee (ApMrded by the C=Ity 3LVWvW Riverside County Councilmember Mayor Pro Tern Transportation Commission Yes Middleton Roberts (2n°Wednesday of the rnorth) 12-13-2017 12-13-2017 Councilmember Counciknember Kors Sunline Yes 764343-3456 Middleton 12-13-2017 12-13-2017 Eastern Riverside County Yes 12 16 2 Moon 1�Manager Interoperable Communications Authority(EW—A) Riverside Canty Airport Land Yes Mayor Pro Tern None Use Conrnission Roberts (Liaison) 12-16-2015 Fnends of the Palen Springs Councilmember Councilmember Animal Shelter 760416-5718 Hofstege Middleton 12-13-2017 12-13-2017 League of California Cities Mayor Moot Councilmember Annual Conference Middleton CRA Oversight Board Councilmember Hoistege 12-13-2017 O(fi*of Im Coy cwt Pape 7 Updard m d 12-13-M17 nwe" 31 City of Palm Springs Page 23 ,�hlY rA. 's O u w Monday, December 18, 2017 Minutes of the Special Meeting of the City Council CALL TO ORDER A Special Meeting of the Palm Springs City Council was called to order by Mayor Moon on Monday, December 18, 2017, at 2:30 p.m., in the Large Conference Room, City Hall, located at 3200 East Tahquitz Canyon Way, Palm Springs, California. ROLL CALL Present: Councilmembers Christy Holstege, Geoff Kors, Lisa Middleton; Mayor Pro Tern J.R. Roberts; and Mayor Robert Moon. Absent: None. 1. PUBLIC COMMENT None. INTERVIEW AND APPOINT APPLICANTS TO THE MEASURE "J" OVERSIGHT COMMISSION AND PLANNING COMMISSION City Clerk Mejia announced that applicants' names will be selected randomly to determine the order of interviews. The following individuals were interviewed: Measure "J" Oversight Commission • Ron Brady • Sid Craig • David Gray * Marcus Miceli and Donald Prell were not present when announced. Planning Commission • Dennis Woods • Scott Bigbie • Neil Wortman • K. Kranbou-ya Clay • Richard Pass • Roxann Ploss • Michael Finland • Peter Moruzzi • John Goins 32 City Council Minutes December 18 2017 Following discussion, the City Council agreed to nominate Sid Craig and David Gray for appointment to the Measure "J" Oversight Commission for terms ending June 30, 2020. Following discussion, the City Council agreed to nominate Dennis Woods and Peter Moruzzi to the Planning Commission for terms ending June 30, 2019, and June 30, 2020, respectively. ADJOURNMENT At 4:40 p.m.,the City Council adjourned to the Regular Meeting of the City Council to be held on January 3, 2018, at 6:00 p.m. in the Council Chamber, City Hall, located at 3200 East Tahquitz Canyon Way, Palm Springs, California. Respectfully submitted, All ony J. �j C City Clerk 33 City of Palm Springs Page 2 is O Y M .y Wednesday,January 3, 2018 Minutes of the Regular Meeting of the City Council CALL TO ORDER A Regular Meeting of the Palm Springs City Council was called to order by Mayor Moon on Wednesday, January 3, 2018, at 6:15 p.m., in the Council Chamber, City Hall, located at 3200 E. Tahquitz Canyon Way, Palm Springs, California. PLEDGE OF ALLEGIANCE Mayor Moon led the Pledge of Allegiance. ROLL CALL Present: Councilmembers Christy Holstege, Geoff Kors, Lisa Middleton; Mayor Pro Tern J.R. Roberts; and Mayor Robert Moon. Absent: None. City Staff Present: David H. Ready, City Manager;Marcus Fuller,Assistant City Manager;Edward Z. Kotkin, City Attorney; 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 None. ACCEPTANCE OF THE AGENDA MOTION BY COUNCILMEMBER HOLSTEGE, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 5-0, to accept the agenda as published, with the removal of Item Nos. 1B, 1C, 1D, lE, 1K, and 1M from the Consent Calendar for separate discussion. REPORT OF CLOSED SESSION The Regular Closed Session of the City Council of January 3, 2018, 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 Regular Closed Session Meeting Agenda: 34 City Council Minutes January 3, 2018 CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION, Pursuant to Government Code Section 54956.9(d)(1): Wessman Holdings, LLC v. City of Palm Springs Case No. PSC1606436, Riverside Superior Court, Palm Springs Division Lockwood Ave LLC et al v. City of Palm Springs Case No. RIC1703102, Riverside Superior Court, Riverside Division City of Palm Springs v. O &MHR, LLC, et al. Case Number PSC 1701804, Riverside Superior Court, Palm Springs Division CONFERENCE WITH LEGAL COUNSEL — ANTICIPATED LITIGATION, Pursuant to Government Code Section 54956.9(d)(2): Number of Anticipated Cases: 4 CONFERENCE WITH LEGAL COUNSEL — INITIATION OF LITIGATION, Pursuant to Government Code Section 54956.9(d)(4): Number of Cases: 3 PUBLIC EMPLOYEE PERFORMANCE EVALUATION,Pursuant to Government Code Section 54957(b)(1): Title: City Attorney CONFERENCE WITH REAL PROPERTY NEGOTIATORS, Pursuant to Government Code Section 54956.8 Property Address/Description: 1901 E. Baristo Road, APN 502-200-001, -002 Agency: City of Palm Springs City Negotiator: David H. Ready, City Manager or Designee Negotiating Parties: Andrew Starke, Palm Springs Power Baseball Club Under Negotiation: Price and Terms of Payment (Lease) Property Address/Description: 1479 North Palm Canyon Drive Agency: City of Palm Springs City Negotiator: David H. Ready, City Manager or Designee Negotiating Parties: The Boureston& Sudweeks Company, and Yokang Zhou Under Negotiation: Price and Terms of Payment (Sale) Property Address/Description: 3130 North Indian Canyon Drive Agency: City of Palm Springs City Negotiator: David H. Ready, City Manager or Designee Negotiating Parties: KUD Development, and CHOC (Community Housing Opportunities Corporation) Under Negotiation: Price and Terms of Payment (Sale) City Attorney Kotkin 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. 35 City of Palm Springs Page 2 City Council Minutes January 3, 2018 PUBLIC TESTIMONY David Freedman member of the Sustainability Commission, speaking on Item No. 5E, spoke in support of the proposed policy,noting that requiring solar panels on new residential developments will help further the goals stated in the General Plan and Sustainability Plan. Gretchen Gutierrez, representing the Desert Valleys Builders Association, speaking on Item No. 5E, asserted that the staff report underestimates the costs for residential solar panels; stated that it will take 11 years to recuperate the initial investment in solar panels; opined that the proposed policy will cause an increase for new construction homes. Kim Floyd, Conservation Chair of the local Sierra Club, speaking on Item No. 5E, spoke on the importance of mitigating climate change impacts, voicing support for the proposed policy. Ellen Lockert, speaking on Item No. 5E, spoke on the impacts of climate change, including recent severe flooding, wildfires, and hurricanes; voiced support for the proposed policy, stressing the importance of reducing reliance on fossil fuels and generating renewable energy. Revone Bauwens, speaking on Item No. 5E, reported on the financial and environmental benefits of making her home solar-powered; urged the City Council to support the proposed policy. Kathy Weremiuk, Chair of the Planning Commission, spoke in support of Item Nos. 3A, 4A, 413, and 5E; suggested that the City Council prioritize an update to the City's General Plan and Zoning Code; recommended that the solar policy exceptions list include "rent-restricted affordable rental housing" instead of"low-income housing." Cathy Brant, speaking on Item No. IA, commended the hard work of Jeannie Kays, Director of Library Services, and the Library Department staff, opined that the Library needs additional librarians, noting that current staffing is at ten librarians. Mark Kendrick, Speaking on Item No. 413, opined that Planned Development Districts (PDD) should not be allowed in Environmentally Sensitive Areas (ESA). Jane Garrison, representing the Committee to Save Oswit Canyon, speaking on Item No. 413, expressed support for clarifying the PDD and Specific Plan process; recommended that the City Council prohibit any PDD or Specific Plan from increasing density on ESA; suggested that the City review its canyons and hillsides to determine if new ESA are needed. Kathie Lehner, speaking on Item No. 5E, addressed the threat of climate change and the need for leaders to take action to decrease dependence on fossil fuels and increase reliance on renewable energy. Joy Silver, speaking on Item No. 5E, expressed support for the proposed policy, pointing out that the policy may spur job growth in the renewable energy industry. Marvin Roos, speaking on Item 4B, voiced support for the modifications to the PDD process, noting that past PDD projects resulted in a decrease in overall density. City of Palm Springs Page 3 City Council Minutes January 3, 2018 CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND REPORTS Councilmember Kors reported on the recent meetings and accomplishments of the various local tourism organizations. Councilmember Middleton noted that the Riverside County Transportation Commission authorized the refinancing of existing bonds, resulting in substantial savings that may be used for new transportation projects. Mayor Moon requested that the City Attorney advise whether the City Council may interview candidates for Boards and Commissions in Closed Session. City Manager Ready announced that Janice Lopez received the California On-Location Film Award for Public Employee of the Year. 1. CONSENT CALENDAR MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0,to approve the Consent Calendar Item Nos. 1 A, 1 F, 1 G-IJ, 1 L;with Item Nos. 1 B- CE, IK, and 1M pulled for separate discussion. A. PALM SPRINGS BOARD OF LIBRARY TRUSTEES ANNUAL REPORT FOR FISCAL YEAR 2016-17 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to receive and file the Palm Springs Board of Library Trustees Annual Report for Fiscal Year 2016-17. B. PURCHASE OF PUBLIC-USE COMPUTERS FOR LIBRARY This item was excluded from the Consent Calendar. Please refer to Page 7 of these minutes for a summary of that action. C. ACCEPTANCE OF PUBLIC IMPROVEMENTS AND AUTHORIZATION TO RELEASE SUBDIVISION IMPROVEMENT SECURITIES FOR THE "DESERT PALISADES"DEVELOPMENT,TRACT MAP 35540 This item was excluded from the Consent Calendar. Please refer to Page 7 of these minutes for a summary of that action. D. AMENDMENT NO. 1 TO CONSULTANT SERVICES AGREEMENT NO. A5679 WITH DATA TICKET, INC., DBA REVENUE EXPERTS, IN THE AMOUNT OF $219600 FOR SERVICES RELATED TO ADMINISTRATIVE CITATION PROCESSING AND COLLECTION SERVICES This item was excluded from the Consent Calendar. Please refer to Page 8 of these minutes for a summary of that action. City of Palm Springs Page 4 37 City Council Minutes January 3, 2018 E. RENEWAL OF AGREEMENT NO. A5724 WITH THE USO, GREATER LOS ANGELES AREA, INC. FOR A NON-EXCLUSIVE OPERATING AND LEASE FOR SPACE AT PALM SPRINGS INTERNATIONAL AIRPORT This item was excluded from the Consent Calendar. Please refer to Page 8 of these minutes for a summary of that action. F. ACCEPT FISCAL YEAR 2017-18 EMERGENCY MANAGEMENT PERFORMANCE GRANT FROM FEDERAL EMERGENCY MANAGEMENT AGENCY VIA THE CALIFORNIA GOVERNOR'S OFFICE OF EMERGENCY SERVICES AND THE RIVERSIDE COUNTY EMERGENCY MANAGEMENT DEPARTMENT IN THE AMOUNT OF $13,519 AND FUNDING OF A COURSE FROM THE CALIFORNIA SPECIALIZED TRAINING INSTITUTE MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Accept the FY 2017-18 Emergency Management Performance Grant through the California Governor's Office of Emergency Services in the amount of$13,519,A6925. 2. Authorize the City Manager to contract with the California Specialized Training Institute(CSTI)through the California Office of Emergency Services(CalOES)for the course delivery of the Essential EOC Action Planning course in an amount up to $13,519. 3. Authorize the City Manager to execute all necessary documents. G. MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR 1840 SOUTH BARONA ROAD, A CLASS 1 HISTORIC SITE, HSPB 93/HD-5 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve a Mills Act Historic Property Agreement with Kenneth Cassady and Sandcliff Homeowners Association, for 1840 South Barona Road, a Class 1 Historic Site, HSPB 93/HD-5, A7070. 2. Authorize the City Manager to execute the Agreement. 3. Direct the City Clerk to record the Agreement. 38 City of Palm Springs Page 5 City Council Minutes January 3, 2018 H. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Adopt Resolution No. 24344 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 11-18-2017 BY WARRANTS NUMBERED 420135 THROUGH 420148 TOTALING $25,867.08 LIABILITY CHECKS NUMBERED 1095828 THROUGH 1095847 TOTALING $79,219.63, FIVE WIRE TRANSFERS FOR $65,199.22, AND THREE ELECTRONIC ACH DEBITS OF $1,525,794.74 IN THE AGGREGATE AMOUNT OF $1,696,080.67, DRAWN ON BANK OF AMERICA." 2. Adopt Resolution No. 24345 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1095848 THROUGH 1095997 IN THE AGGREGATE AMOUNT OF $1,979,327.37 DRAWN ON BANK OF AMERICA." 3. Adopt Resolution No. 24346 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1095998 THROUGH 1096086 IN THE AGGREGATE AMOUNT OF $1,420,256.75 DRAWN ON BANK OF AMERICA." I. ADMINISTRATIVE APPEALS BOARD HEARING DECISIONS MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to receive and file the Administrative Appeals Board decisions from the December 4, 2017 hearings. J. APPOINTMENTS TO THE MEASURE "J" OVERSIGHT COMMISSION FOR THE UNEXPIRED TERMS ENDING JUNE 30, 2020, AND AUTHORIZING A COMMISSIONER TO SERVE CONCURRENTLY ON MORE THAN ONE BOARD OR COMMISSION MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Allow a waiver of the requirements of Section 6 of Resolution No. 14547 to authorize Sid Craig to serve concurrently on more than one board or commission until his vacancy is filled on the Parks and Recreation Commission and direct the City Clerk to post a notice of vacancy and schedule interviews for appointment. 2. Appoint Sid Craig and David Gray to the Measure "J" Oversight Commission for the unexpired terms ending June 30, 2020. City of Palm Springs Page 6 39 City Council Minutes January 3, 2018 K. APPOINTMENTS TO THE PLANNING COMMISSION FOR THE UNEXPIRED TERMS ENDING JUNE 30,2019,AND JUNE 309 2020 This item was excluded from the Consent Calendar. Please refer to Page 9 of these minutes for a summary of that action. L. APPOINTMENT TO THE SUSTAINABILITY COMMISSION FOR THE UNEXPIRED TERM ENDING JUNE 30,2018 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to appoint Jessica Spry to the Sustainability Commission for the unexpired term ending June 30, 2018. M. APPROVAL OF CITY COUNCIL MINUTES This item was excluded from the Consent Calendar. Please refer to Page 9 of these minutes for a summary of that action. EXCLUDED CONSENT CALENDAR B. PURCHASE OF PUBLIC-USE COMPUTERS FOR LIBRARY Councilmember Kors pointed out that the Library will soon have 26 new computers available for free public-use. MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Approve the purchase of twenty six (26) new Dell OptiPlex 7450 AIO in the amount of $29,939.82 inclusive of all applicable taxes and fees utilizing the NASPO ValuePoint national cooperative purchase contract from Dell. 2. Authorize the City Manager to execute all necessary documents. C. ACCEPTANCE OF PUBLIC IMPROVEMENTS AND AUTHORIZATION TO RELEASE SUBDIVISION IMPROVEMENT SECURITIES FOR THE "DESERT PALISADES" DEVELOPMENT, TRACT MAP 35540 In response to City Council inquiry, Assistant City Manager Fuller suggested that the City Council could modify the resolution to release the subject securities, with the exception of $50,000 subject to the installation of the interpretative plaques at the trailheads; advised that City staff has reviewed the pavement condition on Racquet Club Road and determined that repairs, needed due to the undergrounding of utilities, were completed in accordance with City standards; noted that Southern California Edison caused excess excavation spoils to be placed on the north-side of Racquet Club Road and the developer was required to remove the spoils and stabilize the site,noting that historic street photos shows that the rock berm existed along Racquet Club Road;reported that the event house has been sold by the developer,noting that the Conditions,Covenants,and Restrictions(CCRs)prohibit short-term rentals within the development. 40 City of Palm Springs Page 7 City Council Minutes January 3, 2018 Planning Services Director Fagg advised that City staff will re-inspect the trail providing access to Tramway Road to ensure that it complies with the approved landscape plans, prior to releasing the subject securities. MOTION BY COUNCILMEMBER HOLSTEGE , SECOND BY MAYOR PRO TEM ROBERTS, CARRIED 5-0,to adopt Resolution No.24343 entitled"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING ACCEPTANCE OF THE SUBDIVISION IMPROVEMENTS ASSOCIATED WITH TRACT MAP 35540 AND AUTHORIZING RELEASE OF SECURITIES REQUIRED BY THE SUBDIVISION IMPROVEMENT AGREEMENT WITH PINNACLE VIEW, LLC, FOR PROPERTY LOCATED AT THE WESTERLY TERMINUS OF RACQUET CLUB ROAD, IN SECTION 4, TOWNSHIP 4 SOUTH, RANGE 4 EAST," with direction to obtain a separate cash security for the installation of interpretive plaques at trailheads. D. AMENDMENT NO. 1 TO CONSULTANT SERVICES AGREEMENT NO. A5679 WITH DATA TICKET, INC., DBA REVENUE EXPERTS, IN THE AMOUNT OF S21,600 FOR SERVICES RELATED TO ADMINISTRATIVE CITATION PROCESSING AND COLLECTION SERVICES The City Council directed the City Attorney to ensure that the executed agreement contains the appropriate verbiage related to non-discrimination and equal benefits. MOTION BY COUNCILMEMBER KORS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to: 1. Approve Amendment No. 1 to Consultant Services Agreement No. A5679 with Data Ticket, Inc., dba Revenue Experts, in the amount of$21,600 for an increased total not to exceed contract amount of $39,600 for administrative citation processing and collection services, subject to City Attorney approval of the final agreement. 2. Authorize the City Manager to execute all necessary documents. E. RENEWAL OF AGREEMENT NO. A5724 WITH THE USO, GREATER LOS ANGELES AREA, INC. FOR A NON-EXCLUSIVE OPERATING AND LEASE FOR SPACE AT PALM SPRINGS INTERNATIONAL AIRPORT The City Council directed the City Attorney to ensure that the executed agreement contains the appropriate verbiage related to non-discrimination and equal benefits. Mayor Moon noted that the USO is a volunteer-based organization, receives no direct monetary contributions from the City, and provides services which benefits our soldiers and their families; requested that the City Council consider waiving the utility costs for the USO. City of Palm Springs Page 8 41 City Council Minutes January 3. 2018 MOTION BY MAYOR MOON, SECOND BY MAYOR PRO TEM ROBERTS, CARRIED 5-0, to: 1. Approve a Lease Agreement Renewal with the USO—Greater Los Angeles Area, Inc., effective November 1, 2017, to October 31, 2021, under a fixed, one-year agreement with three, one-year options at the lease rate of$1 per annum, A5724; as modified to provide for the waiver of$5,000 for the annual utility costs. 2. Authorize the City Manager to execute all necessary documents. K. APPOINTMENTS TO THE PLANNING COMMISSION FOR THE UNEXPIRED TERMS ENDING JUNE 309 20199 AND JUNE 309 2020 Councilmember Middleton requested that City staff seek an opinion from the Fair Political Practices Commission regarding a potential conflict of interest related to the relationship between Dennis Woods, being considered for the Planning Commission, and a member of the Architectural Advisory Committee; noted that the Planning Commission is the appeal body for the decisions of the Architectural Advisory Committee. MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to appoint Peter Moruzzi to the Planning Commission for the unexpired terms ending June 30, 2020. M. APPROVAL OF CITY COUNCIL MINUTES Councilmember Kors requested that City staff ensure that the actions reflected for Item 4B are consistent with the verbiage contained in Ordinance No. 1943. MOTION BY COUNCILMEMBER KORS, SECOND BY MAYOR PRO TEM ROBERTS, CARRIED 5-0, to table the City Council Minutes of December 6, 2017. 2. PUBLIC HEARINGS A. CALLING AND CONDUCTING A SPECIAL ELECTION AND INTRODUCING AN ORDINANCE AUTHORIZING THE LEVY OF SPECIAL TAXES WITHIN ANNEXATION NO. 18 TO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES) City Clerk Mejia presented the staff report. Mayor Moon opened and closed the Public Hearing, there being no one desiring to speak on this item. City Clerk Mejia conducted the consolidated election,noting that the property owner voted in favor of the annexation. City of Palm Springs Page 9 42 City Council Minutes January 3, 2018 MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to: 1. Adopt Resolution No. 24347 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING ANNEXATION NO. 18, ENCLAVE AT BARISTO,TRACT MAP NO. 37245, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES), AUTHORIZING THE LEVY OF A SPECIAL TAX, AND SUBMITTING THE LEVY OF A SPECIAL TAX TO QUALIFIED ELECTORS." 2. Adopt Resolution No. 24348 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,DECLARING THE RESULTS OF A SPECIAL ANNEXATION LANDOWNER ELECTION, DETERMINING VALIDITY OF PRIOR PROCEEDINGS,AND DIRECTING THE RECORDING OF AN AMENDMENT TO NOTICE OF SPECIAL TAX LIEN FOR ANNEXATION NO. 18, ENCLAVE AT BARISTO, TRACT MAP NO. 37245, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES). 3. Introduce Ordinance No. 1947 entitled "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE LEVY OF SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT, INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 18, ENCLAVE AT BARISTO, TRACT MAP NO. 37245, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES). 3. LEGISLATIVE A. PROPOSED ORDINANCE AMENDING AND SUPERSEDING CHAPTER 5.81 RELATING TO ART MURALS ON PRIVATE PROPERTY Planning Services Director Fagg presented the staff report and responded to City Council inquiries. City Manager Ready noted that the Public Arts Commission unanimously voted to support the proposed ordinance and that Chair Sheffer supports removing the provision related to a minimum length of time art murals must be maintained. Councilmember Middleton recommended that art mural applications be approved by the Public Arts Commission, subject to appeal to the City Council. In response to City Council inquiry, City Attorney Kotkin advised that property owners will be responsible for the administrative penalty associated with violating these regulations. The City Council requested that City staff provide information regarding the proposed regulations on the City's website and send notification to local business associations. City of Palm Springs Page 10 43 City Council Minutes January 3, 2018 Following discussion, MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Introduce Ordinance No. 1948 entitled"AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND SUPERSEDING CHAPTER 5.81 OF THE PALM SPRINGS MUNICIPAL CODE REGARDING THE REGULATION OF ORIGINAL ART MURALS," with the following modifications: a. Standardize all references to "City Council consideration" and "City Council authorization." b. Add clarifying verbiage to the Purpose section indicating that art murals may be approved for short-term specific events as well as long-term art murals and eliminate sections related to specific time limitations for art murals. c. Modify Section 5.81.070(a), Nuisance, to read as follows "Any mural created and installed without City approval or not maintained pursuant to this Chapter is and shall be deemed `graffiti'..." d. Modify Section 5.81.070(b), Administrative Penalty, to indicate that applicants may submit a mural application rather than remove an unpermitted mural, but will remain subject to administrative penalties. 2. Direct City staff to place art mural applications on the City Council Consent Agenda, upon approval by the Public Arts Commission. 3. Adopt Resolution No. 24349 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, MODIFYING USER FEES FOR ART MURAL APPLICATIONS AND AMENDING THE COMPREHENSIVE FEE SCHEDULE ADOPTED BY RESOLUTION NO. 23854." B. PROPOSED ORDINANCE AMENDING AND SUPERSEDING CHAPTER 8.80 OF, ADDING SECTION 11.72.162 TO, AND AMENDING SECTIONS 11.72.170, 11.72.197 AND 11.72.245 OF THE PALM SPRINGS MUNICIPAL CODE, RELATING TO VACANT BUILDINGS AS BUILDING CODE VIOLATIONS AND/OR PUBLIC NUISANCES, AND PROVIDING FOR THE ABATEMENT OF BLIGHTED PROPERTY City Manager Ready presented the staff report and responded to City Council inquiries. In response to City Council inquiry, City Attorney Kotkin advised that the proposed ordinance eliminates consideration of economic hardships, noting the likelihood that a property owner in financial hardship would reside within their residence and would therefore not be subject to these regulations. City of Palm Springs Page 11 44 City Council Minutes January 3. 2018 Following discussion, MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to: 1. Introduce Ordinance No. 1949 entitled"AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND SUPERSEDING CHAPTER 8.80 OF, ADDING SECTION 11.72.162 TO, AND AMENDING SECTIONS 11.72.170, 11.72.197 AND 11.72.245 OF THE PALM SPRINGS MUNICIPAL CODE, RELATING TO VACANT BUILDINGS AS BUILDING CODE VIOLATIONS AND/OR PUBLIC NUISANCES, AND PROVIDING FOR THE ABATEMENT OF BLIGHTED PROPERTY," with the following modifications: a. Modify applicable provisions to indicate that these regulations shall apply to vacant residential structures, excluding condominium units. b. Revise the definition of"Downtown/Uptown"to extend south to Mesquite Avenue and apply the provisions applicable to the "Downtown/Uptown" to all primary commercial corridors. c. Modify Sections 8.80.160 and 8.80.170 to refer to business days rather than calendar days. 2. Adopt Resolution No. 24350 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, MODIFYING USER FEES FOR ANNUAL VACANT COMMERCIAL BUILDING MONITORING AND AMENDING THE COMPREHENSIVE FEE SCHEDULE ADOPTED BY RESOLUTION NO. 23854." 3. Direct City staff to evaluate and recommend a reduced vacant residential building monitoring administrative fee. MEETING RECESSED AND RECONVENED The City Council recessed at 8:35 p.m. and reconvened at 8:45 p.m., with all members present. 4. UNFINISHED BUSINESS A. APPROVAL OF PROFESSIONAL SERVICES AGREEMENT WITH RIOS CLEMENTI HALE STUDIOS TO PROCEED WITH SCHEMATIC DESIGN, DESIGN DEVELOPMENT, CONSTRUCTION DOCUMENTS, BIDDING SERVICES, CONSTRUCTION ADMINISTRATION, AND WARRANTY PHASE SERVICES ASSOCIATED WITH THE DOWNTOWN PARK, CP 15-07 Assistant City Manager Fuller presented the staff report and responded to City Council inquiries. City of Palm Springs Page 12 45 City Council Minutes January 3, 2018 In response to City Council inquiries, Nate Cormier, Principal Landscape Architect with Rios Clementi Hale Studios, addressed the constraints of the proposed timeline for completing the Downtown Park, noting that the timeframe for the City's review process is likely the only area that could be reduced; pointed out that the proposed fee schedule complies with industry standards, noting that his firm has made diligent efforts to reduce their fees as well as the subcontractors fees. The City Council directed the City Attorney to ensure that the executed agreement contains the appropriate verbiage related to non-discrimination and equal benefits. MOTION BY MAYOR PRO TEM ROBERTS, SECOND BY COUNCILMEMBER HOLSTEGE, CARRIED 5-0, to: a. Cancel Professional Services Agreement with Urrutia A.I.A. and Associates, Inc., dba Urrutia Architects, in the original amount of$396,575, A6720. b. Cancel Professional Services Agreement with MSA Consulting, Inc., in the original amount of$170,700, A6721. c. Cancel Professional Services Agreement with RGA Landscape Architects, Inc., in the original amount of$86,800, A6722. d. Cancel Professional Services Agreement with MRC Engineering, Inc., in the original amount of$30,000, A6723. e. Approve Agreement No. A7071 with Rios Clementi Hale Studios in the amount of $924,260 for professional landscape architectural and related design services including the Schematic Design, Design Development, Construction Documents/Permitting, Bidding, Construction Observation, and Warranty Phases for the Downtown Park, CP 15-07, subject to City Attorney approval of the final agreement. f. Expand the Ad-Hoc Downtown Park Subcommittee for Major Architectural Review to include: a. Architectural Advisory Committee (2) b. Measure J Commission(2) c. Parks and Recreation Commission(2) d. Planning Commission (2) e. Public Arts Commission(1) g. Authorize the City Manager to execute all necessary documents. City of Palm Springs Page 13 City Council Minutes January 3, 2018 B. REVIEW OF THE RECOMMENDATIONS OF THE AD HOC PDD COMMITTEE REGARDING CHANGES TO THE PLANNED DEVELOPMENT DISTRICT PROCESS AND PROPOSED IMPLEMENTATION WORK PLAN Planning Services Director Fagg presented the staff report and responded to City Council inquiries. Councilmember Middleton requested that the Planning Commission consider the definition of"Public Benefit"and whether it should solely be considered affordable housing set-aside from the overall project or a contribution to an affordable housing fund. The City Council spoke on the importance of updating the General Plan and Zoning Code and provided direction to City staff to seek cost estimates and to begin exploring funding options for the City Council's consideration. It was noted that it may be more affordable and desirable to begin updating the Zoning Code in the near future. In response to City Council inquiry, Kathy Weremiuk, Chair of the Planning Commission, conveyed support for allowing a small lot development exemption for affordable housing developments. The City Council directed City staff to clarify where appropriate that clustering of housing in environmentally sensitive areas is intended to preserve open space and should not result in an increase in density than otherwise would be permitted by the underlying zoning. 5. NEW BUSINESS A. APPROVAL OF A FIVE-YEAR LEASE WITH TCF EQUIPMENT FINANCE FOR NEW REPLACEMENT MAINTENANCE EQUIPMENT FOR THE TAHQUITZ CREEK GOLF COURSE IN AN AMOUNT NOT TO EXCEED $1,015,000 Assistant City Manager Fuller presented the staff report and responded to City Council inquiries. Mayor Moon recommended utilizing the insurance proceeds from the March 2017 wind storm event ($329,336) and applying said funds towards removal of tamarisk trees at the Tahquitz Creek Golf Course. City Manager Ready advised that a short-tern loan from the General Fund to the Golf Fund will be needed, pending final approval of the insurance claim for the damaged golf equipment. City of Palm Springs Page 14 47 City Council Minutes January 3, 2018 MOTION BY MAYOR MOON, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 5-0, to: 1. In accordance with Palm Springs Municipal Code Section 7.04.030,"Special Expertise Procurement," approve the purchase of 30 various items of equipment for the Tahquitz Creek Golf Course through TCF Equipment Finance, a division of TCF National Bank, through Master Equipment Lease Purchase Agreement No. 185560L, for a lease-to- own purchase cost of$1,014,725.14, A7072. 2. Adopt Resolution No. 24351 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE NEGOTIATION, EXECUTION, AND DELIVERY OF MASTER EQUIPMENT LEASE PURCHASE AGREEMENT NO. 185560L DATED DECEMBER 22, 2017, AND SCHEDULE NO. 008-0185560-300 THERETO, TOGETHER WITH THE RELATED ESCROW AGREEMENT, IF ANY (THE "LEASE") IN PRINCIPAL AMOUNT NOT TO EXCEED $1,014,725.14, BETWEEN CITY OF PALM SPRINGS, AND TCF EQUIPMENT FINANCE, A DIVISION OF TCF NATIONAL BANK; AND PRESCRIBING OTHER DETAILS IN CONNECTION THEREWITH." 3. Authorize the City Manager to execute all necessary documents. 4. Authorize an inter-fund cash transfer from the General Fund to the Golf Fund in the amount of$329,336. B. COOPERATIVE AGREEMENT WITH THE COUNTY OF RIVERSIDE, RIVERSIDE UNIVERSITY HEALTH SYSTEM-BEHAVIORAL HEALTH FOR HOMELESS OUTREACH SERVICES Economic Development Director Virata presented the staff report. In response to City Council inquiry, Director Virata advised that the City will need to discuss the scope of work for a case manager and employment specialist for submittal to community service providers. MOTION BY COUNCILMEMBER KORS, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 5-0, to: 1. Approve a Cooperative Agreement with the County of Riverside, Riverside University Health System-Behavioral Health for Homeless Outreach Services, in the amount of $330,000 annually, A7073. 2. Authorize the City Manager or designee to execute all necessary documents. City of Palm Springs Page 15 48 City Council Minutes January 3, 2018 C. AMENDMENT NO. 1 TO THE ALLOCATED POSITIONS AND COMPENSATION PLAN — ADDING FOUR POLICE OFFICERS, TWO COMMUNITY SERVICE OFFICERS, SIX FIRE FIGHTER/PARAMEDICS, AND ONE ACCOUNTANT City Manager Ready presented the staff report and responded to City Council inquiries. MOTION BY COUNCILMEMBER KORS, SECOND BY COUNCILMEMBER MIDDLETON, CARRIED 5-0, to: 1. Adopt Resolution No. 24352 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AMENDMENT NO. 1 TO THE ALLOCATED POSITIONS AND COMPENSATION PLAN FOR FISCAL YEAR 2017-2018, ADOPTED BY RESOLUTION 24237." 2. Authorize the City Manager to execute all necessary documents. D. ADOPTION OF A WASTEWATER FUND PLEDGED REVENUE RESOLUTION FOR A CLEAN WATER STATE REVOLVING FUND LOAN ASSOCIATED WITH THE CONSTRUCTION OF A BIOGAS-TO-ENERGY PROJECT AT THE WASTEWATER TREATMENT PLANT, CP 15-26 Assistant City Manager Fuller presented the staff report and responded to City Council inquiries. Mayor Moon requested that the staff report for project approval include an analysis on the efficiency of the technology and an estimated cost of operations and maintenance over the lifecycle of the project. MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY MAYOR PRO TEM ROBERTS, CARRIED 5-0,to adopt Resolution No.24353 entitled"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,CALIFORNIA,PLEDGING ITS WASTEWATER ENTERPRISE FUNDS AS PAYMENT TO THE STATE WATER RESOURCES CONTROL BOARD UNDER THE CLEAN WATER STATE REVOLVING FUND FOR CONSTRUCTION OF A BIOGAS-TO-ENERGY PROJECT AT THE WASTEWATER TREATMENT PLANT, CP 15-26. E. DISCUSSION REGARDING A PROPOSED POLICY TO ALLOW THE REQUIREMENT FOR SOLAR PHOTOVOLTAIC SYSTEMS AS PART OF DISCRETIONARY APPROVALS FOR NEW RESIDENTIAL DEVELOPMENT Planning Services Director Fagg presented the staff report and responded to City Council inquiries. Councilmember Kors recommended modifying the policy to eliminate the exemption for low-income housing developments, and instead reflect that low-income housing developments should receive a waiver if installing a solar photovoltaic system would negatively impact the financial viability of the project. City of Palm Springs Page 16 City Council Minutes January 3, 2018 Councilmember Middleton conveyed a desire for the policy to reflect that it is the City Council's preference that solar photovoltaic systems be installed on all new residential developments unless the applicant can demonstrate a need to reduce or eliminate the requirement, subject to appeal to the Planning Commission and City Council. Mayor Pro Tern Roberts and Councilmember Holstege expressed support for the policy and associated modifications, noting their desire to ensure that the Planning Commission has the discretion to waive the requirements, when appropriate. Following discussion, MOTION BY COUNCILMEMBER MIDDLETON, SECOND BY COUNCILMEMBER KORS, CARRIED 5-0, to adopt Resolution No. 24354 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ESTABLISHING A POLICY FOR THE PROVISION OF SOLAR PHOTOVOLTAIC SYSTEMS AS PART OF DISCRETIONARY APPROVALS FOR NEW RESIDENTIAL DEVELOPMENT," with the following modifications: a. Paragraph 1 of the City Council Policy Statement for Solar Photovoltaic Systems for New Residential Development, shall read as follows "In order to achieve the City's goals for energy efficiency and greenhouse gas reduction, pursuant to the City of Palm Springs General Plan and adopted Sustainability Plan, solar photovoltaic systems be required shall be given preference to requiring as part of the discretionary review process for new residential development in accordance with the provisions listed below." b. The policy be modified to reflect that the Planning Commission has discretion to waive installation of photovoltaic systems if doing so would negatively impact the viability of a low-income housing project. c. Addition of the following verbiage"The applicant is responsible for demonstrating the need to reduce the required wattage,or to eliminate the requirement. The applicant may appeal such a determination by the Director of Planning Services to the Planning Commission in accordance with the relevant provisions of the Zoning Code and a determination by the Planning Commission may be appealed to the City Council in accordance with Chapter 2.05 of the Palm Springs Municipal Code." PUBLIC COMMENT Shawn Nicholson, requested that the City Council support Senate Bill 330 to authorize cities and counties to waive or reduce all building permit fees for improvements to a home of a veteran with a qualifying disability that are made to accommodate that disability. Mayor Pro Tern Roberts left the Council Chamber at 10:24 p.m. Thomas Worthy, stated that he did not attack someone for their sexual orientation at the City Council meeting of December 13,2017; stated that his intent is to attack Councilmember Kors and Mayor Pro Tern Roberts for hypocrisy and this"LGBT'; continued to escalate his yelling and use of profanity in an unintelligible manner. 50 City of Pahn Springs Page 17 City Council Minutes January 3, 2018 Les Young, requested that the City Council reconsider its decision regarding a potential Government Code Section 1090 claim as it relates to the Virgin Hotel. Mayor Pro Tern Roberts returned to the Council Chamber at 10:27 p.m. CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA DEVELOPMENT Mayor Moon requested that the City enhance its public noticing regarding available parking at the new parking structure in the Downtown area; encouraged residents to participate in the Martin Luther King Jr. Day celebration at the Church of St. Paul in the Desert on January 14, 2018. Councilmember Kors encouraged residents to volunteer for the point-in-time homeless count scheduled for January 23, 2018. Councilmember Middleton noted that City staff is aware of Senate Bill 330 and will bring forward a recommendation at a future City Council meeting. ADJOURNMENT At 10:30 p.m., the City Council adjourned to an Adjourned Regular Meeting of the City Council to be held on January 24, 2018 at 6:00 p.m. in the Council Chamber, City Hall, located at 3200 East Tahquitz Canyon Way, Palm Springs, California. Respectfully submitted, I Olt,ho J. jia, M City Cler � I City of Palm Springs Page 18 `