HomeMy WebLinkAbout2017-09-06 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
;O`�AIM,,p�
I�
4
Y
'tY.aun�.�..
CILII04M�p
MINUTES
WEDNESDAY, SEPTEMBER 6, 2017
Council Chamber, City Hall
3200 E. Tahquitz Canyon Way, Palm Springs, CA 92262
REGULAR MEETING
4:00 P.M. CLOSED SESSION
CALL TO ORDER (Council Chamber): Mayor Moon called the meeting to order at
4:01 p.m. Members of the City Council present were Councilmembers Kors, Mills,
Mayor Pro Tern Foat, and Mayor Moon. It was noted Councilmember Roberts had an
excused absence. .
PUBLIC COMMENT (Council Chamber): No one came forth to address the Mayor
and City Council.
RECESS TO CLOSED SESSION (Small Conference Room): At 4:03 p.m., the Mayor
and Council recessed to Closed Session in the Small Conference Room. See Closed
Session Agenda, Exhibit A.
6:00 P.M. REGULAR MEETING
CALL TO ORDER: Mayor Moon called the meeting to order at 6:09 p.m.
PLEDGE OF ALLEGIANCE: Boy Scout Troop 262 led the salute to the flag.
ROLL CALL:
PRESENT: Councilmember Kors, Councilmember Mills, Mayor Pro Tern Foat,
and Mayor Moon
ABSENT: Councilmember Roberts (excused)
ALSO PRESENT: City Manager Ready, Assistant City Manager Fuller, City Attorney
Kotkin, and Interim City Clerk Hart
PRESENTATIONS: None.
City Council MINUTES September 6,2017 Page 2
ACCEPTANCE OF THE AGENDA:
Mayor Moon requested Item 1V be excluded from the Consent Calendar for discussion.
ACTION: Approve the agenda as presented with the removal of Item 1V from the
Consent Calendar.
Motion by Councilmember Mills, seconded by Councilmember Kors, and carried
(4-0-1, Councilmember Roberts absent) on a roll call vote.
REPORT OF CLOSED SESSION:
City Attorney Kotkin reported that the Council discussed Closed Session items, except
the two anticipated litigation items and one initiation of litigation, with no reportable
actions taken.
PUBLIC TESTIMONY: (Non-Public Hearing Agenda Items ONLY)
Robert Findley addressed the Council regarding Item 1 Q.
CITY COUNCIL, SUBCOMMITTEE, AND CITY MANAGER'S COMMENTS AND
REPORTS:
City Manager Ready demonstrated features of new presentation capabilities and the
OpenGov Portal.
Councilmember Mills provided a summary of the Andaz Project Subcommittee activities,
including the proposed schedule for completion.
Councilmember Kors highlighted some Consent Calendar items including the ADA
projects, purchasing new ballistic vests, helmets and gear for the Police Department,
and fire sprinkler system at the fire station.
Mayor Pro Tern Foat summarized discussions of the Cannabis Subcommittee and
stated a self-contained, grow facility was under construction. She provided a summary
on the Homelessness Task Force's recent meeting.
Mayor Moon announced the upcoming State of City Address, slated for Tuesday,
September 19, 2017. He announced upcoming business openings and the official
grand opening of the Downtown in November.
Councilmember Kors stated there was free seating for residents to attend the State of
the City.
1. CONSENT CALENDAR:
ACTION: Approve Items 1A, 1 B, 1 C, 1 D, 1 E, 1 F, 1 G, 1 H, 11, 1 J, 1 K, 1 L, 1 M, 1 N,
10, 1 P, 1 Q, 1 R, 1 S, 1 T, and 1 U.
City Council MINUTES September 6,2017 Page 3
Motion by Councilmember Kors, seconded by Mayor Pro Tern Foat, and
carried (4-0-1, Councilmember Roberts absent) on a roll call vote.
I.A. TREASURER'S INVESTMENT REPORT AS OF JUNE 30, 2017:
ACTION: Receive and File the Treasurer's Investment Report as of
June 30, 2017.
Approved as part of the Consent Calendar.
I.B. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION:
1. Adopt Resolution No. 24292, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY
WARRANTS NUMBERED 1093355 THROUGH 1093501 IN THE
AGGREGATE AMOUNT OF $1,780,051.65, DRAWN ON BANK OF
AMERICA."
2. Adopt Resolution No. 24293, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE
PERIOD ENDED 07-15-2017 BY WARRANTS NUMBERED 420007
THROUGH 420017 AND 420019 TOTALING $27,666.44 LIABILITY
CHECKS NUMBERED 1093502 THROUGH 1093521 TOTALING
$80,627.00, FIVE WIRE TRANSFERS FOR $121,769.95, AND
THREE ELECTRONIC ACH DEBITS OF $1,822,733.07 IN THE
AGGREGATE AMOUNT OF $2,052,796.46, DRAWN ON BANK OF
AMERICA."
3. Adopt Resolution No. 24294, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY
WARRANTS NUMBERED 1093522 THROUGH 1093632 IN THE
AGGREGATE AMOUNT OF $979,881.19, DRAWN ON BANK OF
AMERICA."
4. Adopt Resolution No. 24295, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY
WARRANTS NUMBERED 1093633 THROUGH 1093766 IN THE
AGGREGATE AMOUNT OF $4,413,019.42, DRAWN ON BANK OF
AMERICA."
Approved as part of the Consent Calendar.
1.C. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR
THE MONTH OF JULY 2017:
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of July 1 through July 31, 2017.
Approved as part of the Consent Calendar.
City Council MINUTES September 6,2017 Page 4
I.D. APPROVAL OF MILLS ACT HISTORIC PROPERTY PRESERVATION
AGREEMENT FOR CLASS 1 HISTORIC SITE LOCATED AT 1520
EAST TACHEVAH DRIVE, HSPB 105:
ACTION:
1. Approve a Councilmember Mills Act Historic Property Preservation
Agreement between the City of Palm Springs and Todd Hays, for 1520
East Tachevah Drive, a Class 1 Historic Site, HSPB 105. A 7018.
2. Authorize the City Manager to execute the Agreement.
3. Direct the City Clerk to record the Agreement.
Approved as part of the Consent Calendar.
1.E. APPROVAL OF MILLS ACT HISTORIC PROPERTY PRESERVATION
AGREEMENT FOR CLASS 1 HISTORIC SITE LOCATED AT 1784
SOUTH ARABY DRIVE, A CLASS 1 HISTORIC SITE, HSPB 103/HD-6:
ACTION:
1. Approve a Mills Act Historic Property Preservation Agreement with
Charles D. Hopkins and David L. Kersey and Park South Homeowners
Association, for property located at 1784 S. Araby Drive, a Class 1
Historic Site, HSPB 103/HD-6. A 7019.
2, Authorize the City Manager to execute the Agreement.
3. Direct the City Clerk to record the Agreement.
Approved as part of the Consent Calendar.
1.F. APPROVAL OF MILLS ACT HISTORIC PROPERTY PRESERVATION
AGREEMENT FOR CLASS 1 HISTORIC SITE LOCATED AT 1861
SANDCLIFF ROAD, A CLASS 1 HISTORIC SITE, HSPB 93/HD-5:
ACTION:
1. Approve a Mills Act Historic Property Preservation Agreement with
Frederick J. Sousek and Sharon K. Sousek and Sandcliff Homeowners
Association, for property located at 1861 Sandcliff, a Class 1 Historic
Site, HSPB 93/HD-5. A7020.
2, Authorize the City Manager to execute the Agreement.
3. Direct the City Clerk to record the Agreement.
Approved as part of the Consent Calendar.
1.G. APPROVAL OF RIGHT OF WAY ACQUISITION AGREEMENT WITH
SOUTHERN CALIFORNIA EDISON COMPANY FOR ASSESSOR'S
PARCEL NUMBER (APN) 669-093-010 FOR THE INDIAN CANYON
DRIVE WIDENING & BRIDGE REPLACEMENT, CP 01-11, FEDERAL
AID PROJECT NO. BRLO 5282 (017):
ACTION:
1. Approve the Right-of-Way Agreement for Acquisition of Real Property
Interest and Escrow Instructions in the amount of $24,500 with
Southern California Edison Company, a California Corporation, for
acquisition of 50 square feet of right-of-way, 8,378 square feet of slope
easement, 400 square feet of drainage easement and rental for a
period of five (5) years of 7,236 square feet of a portion of the property
identified as APN 669-093-010 to facilitate and accomplish the
City Council MINUTES September 6,2017 Page 5
construction and installation of various street improvements associated
with the Indian Canyon Drive Widening and Bridge Replacement at the
Union Pacific Railroad undercrossing, CP 01-11, Federal-Aid Project
No. BRLO 5282 (017). A7021.
2, Authorize the City Manager to execute all necessary documents, open
escrow and pay for associated escrow and title costs associated with
the right-of-way acquisitions.
Approved as part of the Consent Calendar.
1.H. ACCEPTANCE OF THE PALM SPRINGS LIBRARY LED
INFORMATION SIGN, CP 15-28:
ACTION:
1. Accept the public works improvement identified as the Palm Springs
Library LED Information Sign as completed in accordance with the
plans and specifications, CP 15-28. A6928.
2. Authorize the City Engineer to execute and file for recordation with the
Riverside County Recorder a Notice of Completion for the Palm
Springs Library LED Information Sign, CP 15-28.
Approved as part of the Consent Calendar.
I.I. AWARD A CONSTRUCTION CONTRACT TO TRYCO GENERAL
ENGINEERING IN THE AMOUNT OF $693,660, APPROVE A
PURCHASE ORDER IN AN AMOUNT NOT TO EXCEED $26,740 TO
ALBERT A. WEBB ASSOCIATES FOR CONSTRUCTION SUPPORT
SERVICES FOR THE SB 821 MISSING LINK SIDEWALKS, CP 15-23:
ACTION:
1. Award a construction contract to TryCo General Engineering in the
amount of $693,560 for the SB 821 Missing Link Sidewalks, CP 15-23.
A7022.
2. Authorize a Purchase Order to Albert A. Webb Associates pursuant to
On-Call Agreement No. A6443, in the amount up to $26,740 for
construction support services for the SB 821 Missing Link Sidewalks,
CP 15-23.
3. Authorize the City Manager to approve and execute construction
contract change orders up to a cumulative amount of $69,360 (10% of
construction contract).
4. Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
1.J. ACCEPTANCE OF THE DEMUTH PARK ADA ACCESS
IMPROVEMENTS, CP 15-15:
ACTION:
1. Accept the public works improvement identified as the Demuth Park
ADA Access Improvements Project as completed in accordance with
the plans and specifications, CP 15-15. A6948.
2. Authorize the City Engineer to execute and file for recordation with the
Riverside County Recorder a Notice of Completion for the Demuth
Park ADA Access Improvements, CP 15-15.
City Council MINUTES September 6,2017 Page 6
Approved as part of the Consent Calendar.
1.K. AUTHORIZE THE CITY MANAGER TO PURCHASE NATURAL GAS
FOR A PERIOD OF 24 MONTHS THROUGH NOVEMBER 30, 2019:
ACTION:
1. Authorize the City Manager to enter into purchase agreements for
natural gas from the wholesale commodity market for a term not to
exceed 24 months from December 1, 2017, through November 30,
2019.
2. Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
I.L. ACCEPTANCE OF ADA CURB RAMPS, CP 16-09:
ACTION:
1. Accept the public works improvements identified as the ADA curb
Ramps as completed in accordance with the plans and specifications,
CP 16-09.
2. Authorize the City Engineer to execute and file for recordation with the
Riverside County Recorder a Notice of Completion for the ADA Curb
Ramps, CP 16-09.
Approved as part of the Consent Calendar.
I.M. AWARD PURCHASE OF PHOENIX G2 FIRE STATION ALERTING
SYSTEM FROM US DIGITAL DESIGNS:
ACTION:
1. Approve the purchase of Phoenix G2 Fire Station Alerting System from
US Digital Designs in the amount of $359,300 inclusive of all
applicable taxes and shipping, utilizing FireRescue GPO cooperative
purchase agreement.
2. Authorize the City Manager to execute the necessary documents.
Approved as part of the Consent Calendar.
I.N. REPORT OF EMERGENCY REPLACEMENT OF THE WATER COOLED
CHILLER SYSTEM FOR THE EMERGENCY OPERATIONS CENTER
OF CITY HALL PURSUANT TO PALM SPRINGS MUNICIPAL CODE
SECTION 7.04.040:
ACTION: Receive and file.
Approved as part of the Consent Calendar.
1.0. DISPOSAL AND RECYCLING OF BALLISTIC VESTS AND HELMETS
VIA STATE AUTHORIZED PROGRAM:
ACTION:
1. Waive the Public Auction requirement in Section 7.07.020(3) of the
Municipal Code for Disposition of Surplus Property and authorize the
destruction and recycle of 23 Ballistic Vests and 10 Helmets by
Safaril-and, LLC pursuant to the terms and conditions of California
State Contract 1-10-84-07.
2. Authorize the City Manager to execute all necessary documents.
City Council MINUTES September 6,2017 Page 7
Approved as part of the Consent Calendar.
1.P. AWARD PURCHASE OF BALLISTIC HELMETS, RIOT FACE SHIELDS
AND HELMET CARRY/STORAGE BAGS FOR ALL POLICE
DEPARTMENT SWORN PERSONNEL:
ACTION:
1. Award the purchase of 100 Delta 4 brand ballistic helmets, riot face
shields, and carry/storage bags for PSPD sworn personnel from
Aardvark Inc. in the amount of $43,478.13 including applicable sales
tax and delivery.
2. Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
1.Q. ACCEPTANCE OF $1309000 IN GRANT FUNDING FROM THE
CALIFORNIA OFFICE OF TRAFFIC SAFETY (OTS) FOR A SELECTIVE
TRAFFIC ENFORCEMENT PROGRAM (STEP) TO BE USED OT
ENFORCE, EDUCATE, AND BRING AWARENESS TO THE PUBLIC:
ACTION:
1. Accept $130,000 in grant funding from the California Office of Traffic
Safety for a Selective Traffic Enforcement Program (STEP) for fiscal
year 2017-2018. A7009.
2. Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
I.R. RATIFY CONSTRUCTION BIDS FOR THE AIRPORT TAXIWAY J
PAVEMENT RECONSTRUCTION PROJECT (IFB 17-06) AND
AIRFIELD LIGHTING PROJECT (IFB 17-07), AND RE-BID THE
TICKETING HALL EXPANSION ENABLING PROJECT (IFB 18-01):
ACTION:
1. Accept report and ratify the award of construction contract to All
American Asphalt as the lowest responsive and responsible bidder for
the Taxiway J Pavement Reconstruction Project, IFB No. 17-06, in the
amount of$258,265.00.
2. Accept report and ratify the award of construction contract to Vellutina
dba Royal Electric Company as the lowest responsive and responsible
bidder for the Airfield Lighting Project IFB No. 17-07, in the amount of
$1,633,526.00.
3. Find the bid from Suffolk-Nibbi as non-responsive, reject all other bids,
and authorize staff to re-bid the Ticketing Hall Expansion Enabling
Project, IFB No. 18-01.
4. Authorize the City Manager to execute all documents.
Approved as part of the Consent Calendar.
1.S. REPORT OF EMERGENCY REPAIRS TO THE PALM SPRINGS
INTERNATIONAL AIRPORT AIRFIELD LIGHTING SYSTEM
PURSUANT TO MUNICIPAL CODE SECTION 7.04.040:
ACTION: Receive and file the report for emergency repairs of the airfield
electrical system.
City Council MINUTES September 6, 2017 Page 8
Approved as part of the Consent Calendar.
1.T. ADMINISTRATIVE APPEALS BOARD HEARING DECISIONS:
ACTION: Receive and file the Administrative Appeals Board decisions
from the July 17, 2017, and Julye 28, 2017, hearings.
Approved as part of the Consent Calendar.
I.U. AWARD A CONSTRUCTION CONTACT TO AL MILLER & SONS
ROOFING COMPANY, INC., IN THE AMOUNT OF $528,310 FOR THE
PALM SPRINGS ROOF REPAIR AND REPLACEMENT PROJECT, CP
16-05:
ACTION:
1. Waive an informality (non-responsiveness), and award a construction
contract to Al Miller & Sons Roofing Company, Inc. in the amount of
$528,310 for the Palm Springs Roof Repair and Replacement Project,
CP-16-05, A7024.
2. Authorize the City Manager to approve and execute construction
contract change orders up to an additional amount of$52,850.
3. Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
I.V. CONSIDERATION OF GRANT SPONSORSHIPS FOR WELL IN THE
DESERT AND PALM SPRINGS PRIDE — PRIOR TO FULL REVIEW OF
APPLICATIONS SUBMITTED AS PART OF FISCAL YEAR 2017-18
BUDGET PROCESS:
Council discussion ensued.
ACTION:
1. Grant — Well in the Desert $9,000 for three months' payment of
Homeless Day Center facility lease and food.
2. Sponsorship — Palms Spring Pride Event $90,000 in-kind contribution
for City services associated with the event paid for from Palm Springs
Resorts.
3. Grant— Cinema Diverse $5,000 from Palm Springs Resorts funds.
4. Sponsorship — Palm Springs Cultural Center $7,250 in-kind
contribution for waiver of fees for the Famers Market.
Motion by Councilmember Kors, seconded by Councilmember Mills,
and carried (4-0-1, Councilmember Roberts Absent) on a voice vote.
2. PUBLIC HEARINGS:
2.A. AMENDMENT TO THE PALM SPRINGS ZONING CODE TO REVISE
THE STANDARDS FOR HOTEL RESTAURANTS IN THE R-2, R-3, AND
R-4 ZONE DISTRICTS, CASE 5.1420 ZTA
City Council MINUTES September 6,2017 Page 9
Director of Planning Services Fagg provided the background information
as noted on the staff report.
Mayor Moon opened the public hearing, no one came forth to address the
Mayor and City Council; therefore, Mayor Moon closed the public hearing.
Council discussion ensued.
ACTION:
1. Waive the reading of the ordinance text in its entirety and read by title
only; and
2. Introduce on first reading Ordinance No. 1936, "AN ORDINANCE OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, ADOPTING AN AMENDMENT TO SECTIONS
92.03.01(C), 92.04.01(D), AND 92.05.01(D) OF THE PALM SPRINGS
ZONING CODE (PSZC) RELATING TO THE REQUIREMENTS FOR
HOTEL RESTAURANT FACILITIES IN THE R-2, R-3 AND R-4
ZONE."
Motion by Councilmember Mills, seconded by Mayor Pro Tern Foat,
and carried (4-0-1, Councilmember Roberts absent) on a voice vote.
Interim City Clerk Hart read the ordinance title.
2.B. CALLING AND CONDUCTING A SPECIAL ELECTION AND
INTRODUCTION OF ORDINANCE AUTHORIZING THE LEVY OF
SPECIAL TAXES WITHIN ANNEXATION NO. 17 TO COMMUNITY
FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES):
Director of Public Works/City Engineer Garcia presented the staff report.
Mayor Moon opened the public hearing, no one came forth to address the
Mayor and City Council; therefore, Mayor Moon closed the public hearing.
ACTION:
1. Adopt Resolution No. 24296, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING ANNEXATION NO. 17, 64 @ THE RIV, TRACT MAP
NO. 37210, 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."
Motion by Councilmember Mills, seconded by Mayor Pro Tem Foat,
and carried (4-0-1, Councilmember Roberts absent) on a roll call
vote.
2. Interim City Clerk Hart conducted the special election and canvassed
the results.
3. Adopt Resolution No. 24297, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING THE RESULTS OF A SPECIAL ANNEXATION
City Council MINUTES September 6,2017 Page 10
LANDOWNER ELECTION, DETERMINING VALIDITY OF PRIOR
PROCEEDINGS, AND DIRECTING THE RECORDING OF AN
AMENDMENT TO NOTICE OF SPECIAL TAX LIEN FOR
ANNEXATION NO. 17, 64 @ THE RIV, TRACT MAP NO. 37210,
INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC
SAFETY SERVICES)."
5. Waive reading of the full text in its entirety, read by title only, and
introduce on first reading, Ordinance No. 1937, "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. 17, 64 @ THE RIV, TRACT MAP
NO. 37210, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1,
(PUBLIC SAFETY SERVICES)."
Motion by Mayor Pro Tern Foat, seconded by Councilmember Mills,
and carried (4-0-1, Councilmember Roberts absent) on a roll call
vote.
Interim City Clerk Hart read the ordinance title.
3. LEGISLATIVE:
3.A. AN INTERIM URGENCY ORDINANCE AMENDING PRIOR INTERIM
URGENCY ORDINANCE NO. 1934 RE INTERIM REGULATIONS FOR
THE INSTALLATION AND MAINTENANCE OF TEMPORARY SIGNS
SUBJECT TO CERTAIN EXCEPTIONS, AMENDING AND
SUSPENDING CERTAIN SECTIONS OF THE PALM SPRINGS
MUNICIPAL CODE, TO NOVEMBER 10, 2017. (415ths Vote Required)
City Attorney Kotkin provided background information as outlined in the
staff report.
Council discussion ensued.
ACTION:
Table the item to the next meeting.
Motion by Councilmember Kors, seconded by Mayor Pro Tem Foat,
and carried (4-0-1, Councilmember Roberts absent) on a roll call
vote.
4. UNFINISHED BUSINESS:
4.A. REVIEW OF THE PROPOSED WORK PLAN FOR IMPLEMENTATION
OF THE RECOMMENDATIONS OF THE AD HOC PLANNED
DEVELOPMENT DISTRICT (PDD) SUBCOMMITTEE:
Director of Planning Services Fagg provided the background info as
outlined in the staff report.
City Council MINUTES September 6,2017 Page 11
Council discussion ensued.
ACTION: Continue item to a date uncertain.
Motion by Councilmember Mills, seconded by Mayor Pro Tern Foat,
and carried (4-0-1, Councilmember Roberts absent) on a roll call
vote.
5. NEW BUSINESS:
S.A. LULU RESTAURANT ART MURAL APPLICATION OF A COMMERCIAL
RESTAURANT BUILDING LOCATED AT 200 SOUTH PALM CANYON
DRIVE, CASE 17-002 MUR
Director of Planning Services Fagg provided the background information
as outlined in the staff report.
Council discussion ensued.
ACTION: Adopt Resolution No. 24298, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AN ART MURAL ON THE COMMERCIAL RESTAURANT
BUILDING AT 200 SOUTH PALM CANYON DRIVE, ZONE C-1, CASE
17-002 MUR" adding a condition to require a quarter inch reveal or
shadow line mount.
Motion by Councilmember Kors, seconded by Mayor Pro Tern Foat,
and carried (4-0-1, Councilmember Roberts absent) carried on a roll
call vote.
5.B. A REQUEST FOR CITY COUNCIL REVIEW OF AN ACTION BY THE
PLANNING COMMISSION TO APPROVE A MAJOR ARCHITECTURAL
APPLICATION BY GLENWOOD MANAGEMENT GROUP, LLC, TO
CONSTRUCT A 17-UNIT APARTMENT COMPLEX ON AN
UNDEVELOPED 1.13-ACRE PARCEL LOCATED AT 2150 NORTH
ZANJERO ROAD, ZONE R-2, CASE 3.3989-MAJ:
Director of Planning Services Fagg provided the background information
as outlined in the staff report.
Council discussion ensued.
ACTION: Adopt Resolution No. 24299, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING A MAJOR ARCHITECTURAL APPLICATION BY
GLENWOOD MANAGEMENT GROUP, LLC, TO ALLOW THE
CONSTRUCTION OF A 17 UNIT APARTMENT COMPLEX ON AN
UNDEVELOPED 1.13-ACRE PARCEL LOCATED AT 2150 NORTH
ZANJERO ROAD," adding to Conditions of Approval, PLN 10, the parking
lot shall be screened in accordance with requirements of PSZC Section
City Council MINUTES September 6,2017 Page 12
93.06.00(C)(12). End parking spaces shall conform to the design and
construction standards of PSZC Section 93.06.00(E)(13).
Motion by Councilmember Mills, seconded by Councilmember Kors,
and carried (4-0-1, Councilmember Roberts absent) on a roll call
vote.
S.C. REPORT AND RATIFICATION OF AWARD OF A CONSTRUCTION
CONTRACT TO ATP GENERAL ENGINEERING CONTRACTORS, LLC.
IN THE AMOUNT OF $2,869,700; APPROVAL OF A PURCHASE
ORDER IN AN AMOUNT NOT TO EXCEED $105,800 TO INTERWEST
CONSULTING GROUP FOR CONSTRUCTION MANAGEMENT,
INSPECTION AND MATERIALS TESTING SERVICES FOR THE 2017
PAVEMENT REHABILITATION PROJECT, CP 17-01:
Assistant City Manager Fuller provided the background information as
outlined in the staff report.
Council discussion ensued.
ACTION:
1. Receive report of the City Manager's award and ratification of a
construction contract to ATP General Engineering Contractors, LLC, in
the amount of $2,869,700 for the 2017 Pavement Rehabilitation
Project, CP 17-01. A7002.
2. Delegate authority to the City Manager to approve and execute
construction contract change orders up to $286,970 with all change
orders reported to the City Council.
3. Authorize a Purchase Order to Interwest Consulting Group, pursuant to
On-Call Agreement No. A6686, in an amount not to exceed $105,800
for construction management, inspection, and materials testing
services for the 2017 Pavement Rehabilitation Project, CP 17-01.
4. Authorize the City Manager to execute all necessary documents.
Motion by Councilmember Mills, seconded by Mayor Pro Tern Foat,
and carried (4-0-1, Councilmember Roberts absent) carried on a roll
call vote.
S.D. REJECT BIDS AND APPROVE A COOPERATIVE AGREEMENT WITH
CVAG, APPROVE A PROFESSIONAL SERVICES AGREEMENT WITH
ALTA PLANNING + DESIGN INC., APPROVE PLANS,
SPECIFICATIONS AND ESTIMATE (PS&E) AND AUTHORIZATION TO
RE-BID FOR THE TAHQUITZ CREEK LEVEE IMPROVEMENTS,
CP 08-26:
Assistant City Manager Fuller provided the background information as
outlined in the staff report.
Council discussion ensued.
City Council MINUTES September 6,2017 Page 13
ACTION:
1. Reject all bids received on August 18, 2016, for the Tahquitz Creek
Levee Certification project, CP 08-26.
2. Approve a Cooperative Agreement with CVAG for the Tahquitz Creek
Levee Reconstruction Project, Bike Path Replacement. A7025.
3. In accordance with Section 7.04.020 "Sole source procurement by the
City," of the Palm Springs Municipal Code, waive all competitive
requirements of Title 7 of the Palm Springs Municipal Code finding that
Alta Planning + Design Inc., has demonstrated experience and
expertise of providing the required professional civil engineering design
services for the Coachella Valley Association of Governments.
4. Approve a Professional Services Agreement in the amount of
$111,500 with Alta Planning + Design Inc., for final plans,
specifications, and estimates; to prepare bid documents; and provide
construction support for the Tahquitz Creek Levee Improvements, CP
08-26. A7026.
5. Approve the plans, specifications and estimate, and authorize staff to
advertise and solicit bids for the revised Tahquitz Creek Levee
Improvements, CP 08-26.
6. Authorize the City Manager to execute all necessary documents.
Motion by Councilmember Kors, seconded by Councilmember Mills,
and carried (4-0-1, Councilmember Roberts absent) carried on a roll
call vote.
PUBLIC COMMENT: (Non-Agenda Items)
Richard Samuels expressed concern about medians on Tahquitz Canyon and
suggested lower shrubbery. He also expressed concern regarding vacation rentals.
Michael Sterns, Tour de Palm Springs, expressed gratitude for the City's contributions
to the Tour de Palm Springs and discussed the benefits of the event.
Jennifer Samuels expressed frustration with vacation rentals.
CITY COUNCIL AND CITY MANAGER REQUESTS AND UPCOMING AGENDA
DEVELOPMENT:
Councilmember Kors requested a Finance/Budget Standing Subcommittee meeting be
scheduled. He requested creating an Ad Hoc Subcommittee to review grants.
Mayor Moon appointed Councilmember Kors and himself to the Grant and Sponsorship
Applications Ad Hoc Subcommittee to Review the Grant and Sponsorship Applications,
and with a sunset date of December 31, 2017.
Councilmember Kors provided a summary of items in need for the victims of the
Houston hurricane, the collection site, and plans to transport the donated items to
Houston.
City Council MINUTES September 6,2017 Page 14
ADJOURNMENT:
At 8:34 p.m., the City Council adjourned to an adjourned regular meeting Tuesday,
September 26, 2017, at 6:00 p.m. Council Chamber, City Hall, preceded by Closed
Session, Small Conference Room, City Hall, 3200 East Tahquitz Canyon Way, Palm
Springs.
Respectfully submitted,
A
Kathleen D. Hart, MMC
Interim City Clerk
CERTIFICATION
STATE OFCALI FORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF PALM SPRINGS )
I, KATHLEEN D. HART, Interim City Clerk of the City of Palm Springs, California, hereby certify
that the September 6, 2017, MINUTES were approved by the City Council of the City of Palm Springs at a
regular meeting held on December 6, 2017, by the following vote:
AYES: Councilmembers Kors, Mills, Roberts, Mayor Pro Tern Foat, and Mayor Moon
NOES: None
ABSENT: None
ABSTAIN: None
RECUSAL: None ( '
Kathleen D. Hart, MMC
Interim City Clerk