HomeMy WebLinkAbout2017-06-07 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
Y �
m••
•C,��IORM,p•
MINUTES
WEDNESDAY, JUNE 7, 2017
Palm Springs Convention Center, Primrose B
277 N. Avenida Caballeros, Palm Springs, CA 92262
5:00 P.M. CLOSED SESSION
CALL TO ORDER (Primrose B):
Mayor Moon called the meeting to order at 5:00 p.m.
Councilmember Kors, Councilmember Roberts, Mayor Pro Tern Foat, and Mayor Moon
were present, and noting the absence of Councilmember Mills.
PUBLIC COMMENT (Primrose B):
No one came forth to address the Mayor and City Council.
RECESS TO CLOSED SESSION (Mesquite B):
See Closed Session Agenda, Exhibit A.
The Mayor and City Council recessed to Closed Session in Mesquite B at 5:01 p.m.
6:00 P.M. REGULAR CITY COUNCIL MEETING
CALL TO,ORDER: Mayor Moon called the meeting to order at 6:14 p.m.
PLEDGE OF ALLEGIANCE: Mayor Moon led the salute to the flag.
ROLL CALL:
PRESENT: Councilmember Kors, Councilmember Roberts, Mayor Pro Tern Foat,
and Mayor Moon
ABSENT: Councilmember Mills
ALSO PRESENT: City ,Manager Ready, Assistant City Manager Fuller, City Attorney
Kotkin, and Interim City Clerk Hart
PRESENTATIONS: None.
ACCEPTANCE OF THE AGENDA:
ACTION: Approve the agenda as presented.
City Council Minutes June 7, 2017 Page 2
Approved by a majority (4-0-1, Councilmember Mills absent) roll call
vote.
REPORT OF CLOSED SESSION:
City Attorney Kotkin reported that direction was provided to staff on items on the posted
Closed Session Agenda and no other reportable actions were taken.
PUBLIC TESTIMONY: (Non-Public Hearing Agenda Items ONLY)
Michael Green, Small Hotel Tourism Business Improvement District (T-BID), addressed
the Council regarding Item 1.D.
Robert Findley indicated support for the ordinance in Item D.1.
Roxanne Ploss discussed Item D.1. and urged the Council to ban gas leaf blowers.
Judy Deertrack addressed the Council regarding Item D.2., indicating opposition to the
length and location of public comments.
Robert Stone discussed Item D.2. and suggested disclosure requirements of LLCs and
financing for large projects. -
Tony Marchese addressed the Council regarding Item S.A.
CITY COUNCIL AND CITY MANAGER'S COMMENTS AND REPORTS:
City Manager Ready announced that the City of Palm Springs had secured the 2019
Neighborhood USA Conference. He thanked the neighborhood organizations, and
introduced Eric Chiel to provide the detailed information.
Mayor Pro Tern Foat discussed the recent CVAG meeting regarding homelessness and
the three-city agreement for shared services to be administered by CVAG with
assistance from the County. She discussed the CVAG Transportation Committee 2017
CVAG Bike and Pedestrian Safety Program grants and commended Assistant City
Manager Fuller and his staff for receipt of five (5) of the 11 grants. Assistant City
Manager Fuller stated the City would receive $6.1 million.
CITY COUNCIL SUBCOMMITTEE REPORTS:
Councilmember Roberts discussed the Cornelia White House project and free services
provided by Dave Johnson. He reported on replacement and remodeling of Downtown
landscaping and furniture and the proposed model corner.
1. CONSENT CALENDAR:
ACTION: Approve Consent Calendar Items 1.A. through 1.U.
City Council Minutes June 7, 2017 Page 3
Approved by a majority (4-0-1, Councilmember Mills absent) roll call vote.
I.A. APPROVE ENROLLMENT IN COUNTY OF RIVERSIDE MASTER
MICROSOFT ENTERPRISE AGREEMENT FOR LICENSE OF
MICROSOFT SOFTWARE:
ACTION:
1) Enter into an agreement with Microsoft for the Enterprise License
Agreement via the Riverside EA. A6985.
2) Award a Purchase Order to Insight Public Sector Inc. who was awarded
as the lowest responsible bidder by the County of Riverside, in an amount
not to exceed $73,313.76 for the first year of the Microsoft Enterprise
Agreement, and authorize staff to issue annual purchase orders to renew
the enterprise agreement each fiscal year with any applicable "true-up"
adjustments thereafter if funded during the budget process.
3) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
1.13. AMENDMENT NO. 5 IN THE AMOUNT OF $84,616.73 TO
PROFESSIONAL SERVICES AGREEMENT NO. A6190 WITH
CNS ENGINEERS, INC., FOR THE RAMON ROAD WIDENING FROM
SAN - LUIS REY DR. TO LANDAU BLVD. INCLUDING THE
WHITEWATER RIVER BRIDGE WIDENING, FEDERAL-AID PROJECT
NO. BHLS-5282 (040) CP 08-25:
ACTION: .
1) Approve Amendment No. 5 to the Professional Services Agreement No.
A6190 with CNS Engineers, Inc., to incorporate additional engineering
design services in the amount of $84,616.73 for an increased total
contract amount of $3,114,871.58 for the Ramon Road Widening from
San Luis Rey Dr. to Landau Blvd., including the Whitewater River Bridge
Widening, Federal-Aid Project No. BHLS-5282 (040), CP 08-25.
2) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
1.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION:
1) Adopt Resolution No. 24224, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1091709 THROUGH 1091798 IN THE AGGREGATE
AMOUNT OF $2,886,056.31, DRAWN ON BANK OF AMERICA."
2) Adopt Resolution No. 24225, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 04-22-2017 BY WARRANTS NUMBERED 419910 THROUGH
419927 TOTALING $32,834.05, LIABILITY CHECKS NUMBERED
1091799 THROUGH 1091819 TOTALING $82,599.22, FIVE WIRE
City Council Minutes June 7, 2017 Page 4
TRANSFERS FOR $57,809.08, AND THREE ELECTRONIC ACH
DEBITS OF $1,436,311.02 IN THE AGGREGATE AMOUNT OF
$1,609,553.37, DRAWN ON BANK OF AMERICA."
3) Adopt Resolution No. 24226, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1091820 THROUGH 1091956 IN THE AGGREGATE
AMOUNT OF $1,776,412.37, DRAWN ON BANK OF AMERICA."
4) Adopt Resolution No. 24227, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1091957 THROUGH 1092102 IN THE AGGREGATE
AMOUNT OF $3,180,384.71, DRAWN ON BANK OF AMERICA."
5) Adopt Resolution No. 24228, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 05-06-2017 BY WARRANTS NUMBERED 419928 THROUGH
419941 TOTALING $28,682.34 LIABILITY CHECKS NUMBERED
1092103 THROUGH 1092123 TOTALING $83,166.58, FIVE WIRE
TRANSFERS FOR $57,871.58, AND THREE ELECTRONIC ACH
DEBITS OF $1,432,060.78 IN THE AGGREGATE AMOUNT OF
$1,601,781.28, DRAWN ON BANK OF AMERICA."
6) Adopt Resolution No. 24229, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1092124 THROUGH 1092289 IN THE AGGREGATE
AMOUNT OF $1,648,587.95, DRAWN ON BANK OF AMERICA."
Approved as part of the Consent Calendar.
I.D. PROPOSED RESOLUTION DECLARING THE CITY'S INTENTION TO
LEVY ASSESSMENTS FUNDING THE PALM SPRINGS SMALL HOTEL
TOURISM BUSINESS IMPROVEMENT DISTRICT AND SETTING A
TIME AND PLACE FOR THE PUBLIC HEARING:
ACTION:
1) Adopt Resolution No. 24230, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING THE CITY'S INTENTION TO RENEW THE PALM SPRINGS
SMALL HOTEL TOURISM BUSINESS IMPROVEMENT DISTRICT TO
LEVY ASSESSMENTS WITHIN THE DISTRICT AND SETTING A TIME
AND PLACE FOR HEARING OBJECTIONS THERETO."
2) Direct the City Clerk to give notice as required by law.
Approved as part of the Consent Calendar.
I.E. RATIFY AND APPOINT THE NOMINATION OF THE CITY OF INDIAN
WELLS TO THE PALM SPRINGS INTERNATIONAL AIRPORT
COMMISSION FOR THE TERM ENDING JUNE 30, 2019:
City Council Minutes June 7, 2017 Page 5
ACTION: Reappoint Robert Berriman, as the City of Indian Wells
representative, to the Palm Springs International Airport Commission for
the term ending June 30, 2019.
Approved as part of the Consent Calendar.
1.F. RESIGNATION OF GLEN PERRY FROM THE ADMINISTRATIVE
APPEALS BOARD FOR THE TERM ENDING JUNE 30, 2018:
ACTION:
1) Accept with regret the resignation of Glen Perry from the
Administrative Appeals Board.
2) Direct the City Clerk to post a notice of vacancy for the term ending
June 30, 2018.
Approved as part of the Consent Calendar.
1.G. RESIGNATION OF DAVID WILLIAMS FROM THE ADMINISTRATIVE
APPEALS BOARD FOR THE TERM ENDING JUNE 30, 2017:
ACTION:
1) Accept with regret the resignation of David Williams from the
Administrative Appeals Board.
2) Direct the City Clerk to post a notice of vacancy for the term ending
June 30, 2017.
Approved as part of the Consent Calendar.
I.H. ACCEPT GRANT FUNDING IN THE AMOUNT OF $17,010.99 FROM
THE UNITED STATES DEPARTMENT OF JUSTICE, BUREAU OF
JUSTICE ASSISTANCE FOR THE PURCHASE OF BULLETPROOF
VESTS:
ACTION:
1) Accept the 2015 grant award in the amount of $3,515.08 and the
2016 grant award in the amount of $13,495.91, for a total of $17,010.99,
from the United States Department of Justice (DOJ), Bureau of Justice
Assistance (BJA)for the purchase of bulletproof vests.
2) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
1.1. REJECT ALL BIDS RECEIVED FOR THE AIRPORT CARPET
CLEANING SERVICES IFB NO. 17-02:
ACTION: Reject the bid received on April 18, 2017, from Sierra Aviation
Group for Airport Carpet Cleaning services IFB No.17-02 and authorize
airport staff to perform the services until further notice with no re-bid at this
time.
Approved as part of the Consent Calendar.
I.J. REQUEST BY ELEVATED EXPERIENCES LLC FOR A RESOLUTION
OF PUBLIC CONVIENENCE OR NECESSITY (PCN) TO SELL BEER
(TYPE 40 ALCOHOLIC BEVERAGE CONTROL LICENSE) AT THE
City Council Minutes June 7, 2017 Page 6
EXISTING CAFE/COFFEE SHOP LOCATED AT THE AERIAL TRAM
VALLEY STATION, 1 TRAM WAY (CASE 5.1412 PCN):
ACTION: Adopt Resolution No. 24231, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DETERMINING THE PUBLIC CONVENIENCE WILL BE SERVED BY
THE SALE OF BEER FOR CONSUMPTION ON OR OFF PREMISES
(TYPE 40 STATE ALCOHOLIC BEVERAGE CONTROL LICENSE) AT A
CAFE/COFFEE SHOP LOCATED WITHIN THE AERIAL TRAMWAY
VALLEY STATION, 1 TRAM WAY AND WITHIN CENSUS TRACT 9405."
Approved as part of the Consent Calendar.
I.K. APPROVAL OF FACILITY USE AGREEMENT FOR THE DEMUTH
COMMUNITY CENTER WITH BLOOM IN THE DESERT MINISTRIES:
ACTION:
1) Approve Facility Use Agreement with Bloom in the Desert Ministries
for use of the Demuth Community Center for a period of three (3) years,
with two (2), one-year optional extensions, commencing July 1, 2017.
A6015.
2) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
1.L. AWARD PURCHASE OF MOBILE DATA TERMINALS:
ACTION:
1) Approve the purchase of ten (10) MDT's and related installation
hardware from Broadcast Microwave Services / Data 911 Products, in the
amount of $68,028.62 inclusive of all applicable taxes and shipping,
utilizing GSA Contract No. GS35F0259U. A special one-time package
discount of$2,500.00 is included in the price.
2) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
1.M. ANNUAL LEVY OF ASSESSMENTS FOR VARIOUS CITYWIDE
STREET LIGHTING AND PARKWAY MAINTENANCE DISTRICTS,
FISCAL YEAR 2017-18:
ACTION:
1) Adopt Resolution No. 24232, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE PREPARATION OF AND GIVING PRELIMINARY APPROVAL OF
THE ENGINEER'S REPORT REGARDING STREET LIGHTING
MAINTENANCE DISTRICT NO. 3, AND PARKWAY MAINTENANCE
DISTRICT NOS. 6A, 6C, 7, 8, 9, AND 10 (ZONES 1 AND 2), AND
LANDSCAPE MAINTENANCE DISTRICT NO. 12, TO ESTABLISH
ANNUAL ASSESSMENTS AND THE LEVY AND COLLECTION
RELATED THERETO FOR FISCAL YEAR 2017-18."
2) Adopt Resolution No. 24233, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
City Council Minutes June 7, 2017 Page 7
DECLARING ITS INTENTION TO CONDUCT A PUBLIC HEARING ON
JULY 5, 2017, REGARDING STREET LIGHTING MAINTENANCE
DISTRICT NO. 3, AND PARKWAY MAINTENANCE DISTRICTS NO. 6A,
6C, 7, 8, 9, AND 10 (ZONES 1 AND 2), AND LANDSCAPE
MAINTENANCE DISTRICT NO. 12, AND TO LEVY AND COLLECT
ANNUAL ASSESSMENTS RELATED THERETO FOR FISCAL YEAR
2017-18."
Approved as part of the Consent Calendar.
I.N. WAIVER OF FEES FOR A CONDITIONAL USE PERMIT APPLICATION
(CASE 5.1419 CUP):
ACTION: Approve the waiver of application fees associated with a
Conditional Use Permit filed by Well in the Desert
(Case 5.1419 CUP).
Approved as part of the Consent Calendar.
1.0. ACCEPTANCE OF THE REPAIRS AND INSTALLATION OF IN-
GROUND LIGHTED CROSSING SYSTEMS AT VARIOUS LOCATIONS,
CP 16-16:
ACTION:
1) Accept the public works improvement identified as the Repairs and
Installation of In-Ground Lighted Crossing Systems as. completed in
accordance with the work order, CP 16-16. A6858.
2) Authorize the City Engineer to execute and file for recordation with
the Riverside County Recorder a Notice of Completion for the Repairs and
Installation of In-Ground Lighted Crossing Systems, CP 16-16.
Approved as part of the Consent Calendar.
I.P. APPROVE AMENDMENTS TO COACHELLA VALLEY ASSOCIATION
OF GOVERNMENTS (CVAG) REIMBURSEMENT AGREEMENTS FOR
INCREASED FUNDING COMMITMENTS AND ESTABLISH TIME
TRIGGERS ASSOCIATED WITH VARIOUS PHASES OF CITY
PROJECTS:
ACTION:
1) Approve Amendment No. 1 to Agreement No. A6530, a
Reimbursement Agreement with the Coachella Valley Association of
Governments, increasing funding to the Preliminary Engineering (PE)
phase, includes funding commitments for the remaining phases (Right of
Way and Construction) and establish associated time triggers for the
South Palm Canyon Drive Bridge Replacement over Tahquitz Creek,
Federal-Aid Project No. BRLS 5282(042) CP 12-02.
2) Approve Amendment No. 1 to Agreement No. A6531, a
Reimbursement Agreement with the Coachella Valley Association of
Governments, increasing funding to the Preliminary Engineering (PE)
phase, includes funding commitments for the remaining phases (Right of
Way and Construction) and establish associated time triggers for the East
City Council Minutes June 7, 2017 Page 8
Palm Canyon Drive Bridge Rehabilitation over Palm Canyon Wash,
Federal-Aid Project No. BRLS 5282(041) CP 12-04.
3) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
I.Q. APPROVAL OF PROGRAM SUPPLEMENT AGREEMENT NOS. F045
AND F046, WITH THE STATE OF CALIFORNIA FOR USE OF
HIGHWAY SAFETY IMPROVEMENT PROGRAM (HSIP) FUNDS FOR
TRAFFIC SIGNAL MODIFICATIONS, FEDERAL-AID PROJECT NO.
HSIPLN-5282(047) AND INSTALLATION OF A FLASHING BEACON,
FEDERAL-AID PROJECT NO. HSIPL-5282(048), CP 16-18:
ACTION: Adopt Resolution No. 24234, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PROGRAM SUPPLEMENT AGREEMENT NOS. F045 AND
F046 TO ADMINISTERING AGENCY-STATE AGREEMENT FOR
FEDERAL-AID PROJECTS NO. 08-5282F15 WITH THE STATE OF
CALIFORNIA, IN THE AMOUNTS OF $479,700 AND $66,200,
RESPECTIVELY, FOR USE OF HIGHWAY SAFETY IMPROVEMENT
PROGRAM (HSIP) FUNDS FOR TRAFFIC SIGNAL MODIFICATIONS,
FEDERAL-AID PROJECT NO. HSIPLN-5282(047) AND FOR
INSTALLATION OF A FLASHING BEACON, FEDERAL-AID PROJECT
NO. HSIPL-5282(048) AND AUTHORIZING THE CITY MANAGER TO
EXECUTE THE AGREEMENTS ON BEHALF OF THE CITY OF PALM
SPRINGS, CP 16-18." A6986.
Approved as part of the Consent Calendar.
I.R. AUTHORIZE APPROVAL OF A PURCHASE ORDER IN THE AMOUNT
OF $55,500 TO INTERWEST CONSULTING GROUP, INC., FOR
BUILDING INSPECTIONS REQUIRED FOR NEW COMMERCIAL
BUILDINGS LOCATED IN THE DOWNTOWN PALM SPRINGS
DEVELOPMENT PROJECT:
ACTION:
1) Approve a Purchase Order in the amount of $55,500 to Interwest
Consulting Group, Inc., in accordance with Agreement No. A6686, to
coordinate and provide as-needed building inspections through Fiscal
Year 2017-18 required for new commercial buildings being constructed
within the Downtown Palm Springs development project.
2) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
1.S. ACCEPTANCE OF $38,628 IN GRANT FUNDING FROM THE
CALIFORNIA DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL
(ABC) FOR AN ALCOHOL ENFORCEMENT AND AWARENESS
PROJECT TO BE USED TO ENFORCE, EDUCATE, AND BRING
AWARENESS TO THE PUBLIC:
ACTION:
City Council Minutes June 7, 2017 Page 9
1) Adopt Resolution No. 24235, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
ACCEPTING A GRANT FROM THE CALIFORNIA DEPARTMENT OF
ALCOHOLIC BEVERAGE CONTROL IN THE AMOUNT OF $38,628 FOR
ALCOHOL ENFORCEMENT."
2) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
1.T. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E)
AND AUTHORIZATION TO BID THE PALM SPRINGS ROOF REPAIR
AND REPLACEMENT PROJECT, CP 16-05:
ACTION:
1) Approve the plans, specifications, and estimate.
2) Authorize staff to advertise and solicit bids for the Palm Springs
Roof Repair and Replacement Project, CP 16-05.
Approved as part of the Consent Calendar.
1.U. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E)
AND AUTHORIZATION TO BID THE PALM SPRINGS SWIM CENTER
REPLASTER AND POOL REPAIR PROJECT, CP 16-06:
ACTION:
1) Approve the plans, specifications, and estimate.
2) Authorize staff to advertise and solicit bids for the Palm Springs
Swim Center Replaster and Pool Repair Project, CP 16-06.
Approved as part of the Consent Calendar.
EXCLUDED CONSENT CALENDAR: None.
DEFERRED ITEMS FROM A PREVIOUS MEETING:
D.1. INTRODUCTION OF AN ORDINANCE ADDING TO AND AMENDING
THE PALM SPRINGS MUNICIPAL CODE, REGARDING LOUD,
UNUSUAL NOISES AND LANDSCAPE RELATED BUSINESSES,
PROHIBITING GASOLINE POWERED LEAF BLOWERS IN THE CITY
AS A PER SE NUISANCE COMMENCING ON JANUARY 1, 20192 AND
PROVIDING FOR REGULATION OF ELECTRICAL OR BATTERY
POWERED LEAF BLOWERS:
City Attorney Kotkin presented the staff report.
ACTION: Direct Staff to return the item with an alternative to banning all
leaf blowers including language regarding use of leaf blowers on streets
and hours of use.
Approved by a majority (4-0-1, Councilmember Mills absent) roll call
vote.
City Council Minutes June 7, 2017 Page 10
D.2. REPORT BY AD HOC CITY COUNCIL SUBCOMMITTEE ON ETHICS,
TRANSPARENCY AND GOVERNMENT REFORM: (Councilmember
Kors and Mayor Moon)
City Attorney Kotkin presented the staff report.
City Council discussion ensued.
ACTION: The City Council discussed each of the 31 recommendations
suggested by the Ethics, Transparency, and Government Reform
Subcommittee and, by consensus, received and filed the report and
directed staff to commence implementation of all of the recommendations.
2. PUBLIC HEARINGS:
2.A. SELENE PALM SPRINGS, LLC, FOR AN AMENDMENT TO A
PREVIOUSLY APPROVED FINAL PLANNED DEVELOPMENT
DISTRICT 333 (PDD 333) AND TENTATIVE TRACT MAP 35236 FOR
THE DEVELOPMENT OF A 171-ROOM HOTEL, 34 RESIDENTIAL
UNITS, AND ASSOCIATED PARKING LOCATED AT THE
NORTHWEST CORNER OF AVENIDA CABALLEROS AND AMADO
ROAD, (CASE NOS. 5.1132-PDD 333 AM ND & TTM 35236):
Planning Director Fagg presented the staff report including a video
presentation outlining the project.
Mayor Moon opened the public hearing.
Lauri Kibby, applicant, explained the design and modifications to address
Planning concerns.
David Powell stated the shift of the building created new issues. He
thanked the developer for offering new windows and the green wall to
mitigate noise. He expressed concern with construction noise. He stated
the mitigated negative declaration was flawed and he wanted to ensure
the residents were not negatively impacted.
Mark Marshall indicated support for the project and urged Council
approval.
Ms. Kibby discussed the large expense to move the hotel and impact on
the number of units. She discussed sound mitigation, underground
parking, and replacement of window for adjacent residents.
No others came forth to address the City Council; therefore, Mayor Moon
closed the public hearing.
City Council Minutes June 7, 2017 Page 11
ACTION:
Adopt Resolution No. 24236, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING A
SUBSEQUENT MITIGATED NEGATIVE DECLARATION AND THEREBY
APPROVING A PROPOSED AMENDMENT TO PLANNED
DEVELOPMENT DISTRICT 333 AND TENTATIVE TRACT MAP 35236,
AS PROPOSED BY SELENE PALM SPRINGS, LLC, TO DEVELOP A
171-ROOM HOTEL, 34 RESIDENTIAL UNITS, AND ASSOCIATED
PARKING ON 7.8 ACRES OF LAND LOCATED AT THE NORTHWEST
CORNER OF AVENIDA CABALLEROS AND AMADO ROAD."
Approved by a majority (4-0-1, Councilmember Mills absent) roll call
vote.
2.13. CALLING AND CONDUCTING A SPECIAL ELECTION AND
INTRODUCING AN ORDINANCE AUTHORIZING THE LEVY OF
SPECIAL TAXES WITHIN ANNEXATION NO. 17 TO COMMUNITY
FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES):
Mayor Moon opened the public hearing and adjourned the matter to
September 6, 2017.
ACTION:
1) Continue the public hearing to September 6, 2017.
2) Direct the City Clerk to post a notice of continuance.
Approved by a majority (4-0-1, Councilmember Mills absent) roll call
vote.
2.C. 750 LOFTS DEVELOPMENT, PLANNED DEVELOPMENT DISTRICT
374, GENERAL PLAN AMENDMENT/CONDITIONAL USE PERMIT,
MAJOR ARCHITECTURAL APPLICATION 3.3795, CASE 5.1350,
LOCATED AT 750 NORTH PALM CANYON DRIVE:
Mayor Moon opened the public hearing and adjourned the matter to
June 21, 2017.
ACTION:
1) Continue the public hearing to June 21, 2017, at 6:00 p.m.
2) Direct the City Clerk to post a notice of continuance.
Approved by a majority (4-0-1, Councilmember Mills absent) roll call
vote.
2.D. PUBLIC HEARING AND ADOPTION OF THE FISCAL YEAR 2017-18
BUDGET, ALLOCATED POSITIONS AND COMPENSATION PLAN,
SUCCESSOR AGENCY ADMINISTRATIVE BUDGET, HOUSING
SUCCESSOR AGENCY BUDGET, APPROPRIATIONS LIMIT, AND
INVESTMENT POLICY:
City Council Minutes June 7, 2017 Page 12
City Manager Ready presented the staff report.
Mayor Moon opened the public hearing.
Joe Cook spoke of the need for additional police officers in the Downtown
Area and urged the Council to come on a ride-along in order to make an
educated decision.
Gretchen Gutierrez, CEO of Desert Valley Builders Association,
addressed the Council regarding the comprehensive fee schedule and late
notification.
Aftab Dada, General Manager of the Hilton, recommended reducing the
hours of operation of the Buzz Trolley.
Jeff Kelsheimer, President of Palm Springs Professional Fire Fighters,
indicated support for the Fire Chiefs budget requests.
Josh Morgerman presented data on ridership of the Buzz Trolley, routes,
marketing, and revenue opportunities.
No others came forth to address the Mayor and City Council; therefore,
Mayor Moon closed the public hearing.
At 8:51 p.m. Mayor Moon recessed the meeting.
At 9:05 p.m. Mayor Moon reconvened the meeting.
ACTION: Approve the recommended budget with the following
conditions:
• Council agrees to commit to finding $6.5 million towards unfunded
pension liability, half from General Fund Reserve to a newly created
PERS fund and commit to finding another $3.25 million by
October 31, 2017, through cuts and/or revenue.
• Remove 5% increase from Vacation Rentals Permit Fees since they
were just established.
1) Adopt Resolution No. 24237, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING
THE ALLOCATED POSITIONS AND COMPENSATION PLAN FOR
FISCAL YEAR 2017-18."
2) Adopt Resolution No. 24238, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING THE BUDGET FOR FISCAL YEAR 2017-18 AND OTHER
SUCH MATTERS AS REQUIRED."
3) Adopt Resolution No. 24239, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ACTING
City Council Minutes June 7, 2017 Page 13
SOLELY IN ITS CAPACITY AS THE SUCCESSOR AGENCY TO THE
CITY OF PALM SPRINGS COMMUNITY REDEVELOPMENT AGENCY,
AND IN ITS CAPACITY AS THE HOUSING SUCCESSOR AGENCY TO
THE CITY OF PALM SPRINGS COMMUNITY REDEVELOPMENT
AGENCY, APPROVING THE SUCCESSOR AGENCY AND HOUSING
SUCCESSOR AGENCY BUDGETS FOR FISCAL YEAR 2017-18, AND
OTHER SUCH MATTERS AS REQUIRED."
4) Adopt Resolution No. 24240, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING
AN APPROPRIATIONS LIMIT FOR THE FISCAL YEAR ENDING
JUNE 30, 2018."
5) Adopt Resolution No. 24241, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING
AN INVESTMENT POLICY GOVERNING THE INVESTMENT OF CITY
FUNDS AND SUPERCEEDING RESOLUTION NO. 24070."
6) Direct the City Manager and Director of Finance and Treasurer to
make the appropriate modifications to the Fiscal Year 2017-18 Budget and
prepare the final budget document.
Approved by a majority (4-0-1, Councilmember Mills absent) roll call
vote.
Councilmember Roberts stated it was past 10:00 p.m. and the tentatively
scheduled adjournment time is 11:00 p.m., and recommended proceeding through
the agenda. The consensus of the City Council was to proceed with the agenda.
3. LEGISLATIVE: None.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
5.A. TRIO RESTAURANT, FOR AN ART MURAL APPLICATION ON A
COMMERCIAL RESTAURANT BUILDING LOCATED AT 707 NORTH
PALM CANYON DRIVE (CASE 17-001 MUR):
Planning Director Fagg presented the staff report.
In response to Councilmember Roberts, Planning Director Fagg stated the
$1,500 permit fee was paid after the mural was installed. Councilmember
Roberts suggested staff bring back an ordinance shortening the process
and adding a penalty for those applicants that come through the process
backwards.
ACTION: Adopt Resolution No. 24242, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AN ART MURAL ON THE COMMERCIAL RESTAURANT
BUILDING AT 707 NORTH PALM CANYON DRIVE."
City Council Minutes June 7, 2017 Page 14
Approved by a majority (4-0-1, Councilmember Mills absent) roll call
vote.
5.13. APPROVAL OF A LEASE AGREEMENT WITH RIVERSIDE COUNTY
FOR PROPERTY LOCATED AT 63775 DILLON ROAD:
City Manager Ready presented the staff report.
ACTION:
1) Approve a Revenue Lease Agreement with the County of Riverside
for use of the property located at 63775 Dillon Road identified by
Assessor's Parcel Number 666-140-024, through June 30, 2020. A6987.
2) Authorize the City Manager to execute all necessary documents.
Approved by a majority (4-0-1, Councilmember Mills absent) roll call
vote.
5.C. APPROVE ANNUAL INSURANCE POLICY RENEWALS FOR THE
CITY'S INSURANCE PORTFOLIO FOR FISCAL YEAR 2017-18:
City Manager Ready presented the staff report.
City Attorney Kotkin explained that the JPA had not adopted any
resolutions or taken any actions. He stated the City could pull out of the
JPA and did not limit the Council's discretion.
City Manager Ready suggested insurance as a possible area for budget
reduction.
ACTION:
1) Adopt Resolution No. 24243, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING KEENAN & ASSOCIATES AS THE CITY'S BROKER OF
RECORD, TO PURCHASE PROPERTY LIABILITY, EXCESS
EARTHQUAKE/FLOOD LIABILITY (DIFFERENCE IN CONDITION),
EXCESS LIABILITY, EXCESS WORKERS COMPENSATION, AIRPORT
OWNERS AND OPERATORS LIABILITY, VILLAGEFEST LIABILITY,
MULTI MEDIA LIABILITY, AIRCRAFT HULL LIABILITY, CRIME/FIDELITY
LIABILITY, AND CYBER LIABILITY INSURANCE POLICIES FROM
VARIOUS CARRIERS FOR POLICY YEAR 2017-18, EFFECTIVE
JULY 1, 2017."
2) Adopt Resolution No. 24244, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING ITS MEMBERSHIP IN THE MUNICIPAL INSURANCE
COOPERATIVE JOINT POWERS AUTHORITY AND INSTRUCTING ITS
DULY AUTHORIZED AGENT TO EXECUTE ON BEHALF OF THE CITY
THE ATTACHED JOINT POWERS AGREEMENT AND APPOINTS THE
City Council Minutes June 7, 2017 Page 15
CITY MANAGER, DAVID READY, AS ITS OFFICIAL REPRESENTATIVE
TO THE MUNICIPAL INSURANCE COOPERATIVE JPA.$2
Approved by a majority (4-0-1, Councilmember Mills absent) roll call
vote.
PUBLIC COMMENT: (Non-Agenda Items)
Dean Maggioni announced that a grant had been awarded to fund the pickle ball
program and upcoming pickle ball BBQ at Desert Highlands. He stated the Travel
Channel would be showing the filming of pickle ball on September 26, 2017.
Henry Hampton commended staff for obtaining pedestrian safety grant money awarded
by CVAG.
COUNCILMEMBER AND CITY MANAGER REQUESTS AND UPCOMING AGENDA
DEVELOPMENT:
Councilmember Kors requested the following be added to upcoming items:
1) Discussion of City Manger's review in Closed Session;
2) Creation of an ad hoc committee on homelessness related funding; and
3) Consideration of a letter to honor the goals of the Paris Climate Treaty.
Mayor Moon appointed Councilmember Kors and Mayor Pro Tern Foat to the
Homelessness Funding Ad Hoc Committee.
City Attorney Kotkin discussed the anticipated ballot measure on cannabis uses.
ADJOURNMENT:
The City Council adjourned, in honor of William Krisel, at 11:07 p.m. to the next regular
meeting Wednesday, June 21, 2017, at 6:00 p.m., preceded by Closed Session at the
Palm Springs Convention Center, Primrose B, at 277 North Avenida Caballeros,
Palm Springs.
Respectfully submitted,
W
KATHLEEN D. HART, MMC
Interim City Clerk
City Council Minutes June 7, 2017 Page 16
CERTIFICATION
STATE OF CALIFORNIA )
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 June 7, 2017, MINUTES were approved by the City Council of
the City of Palm Springs at an adjourned regular meeting held on the
October 4, 2017, by the following vote:
AYES: Councilmembers Kors, Roberts, Mayor Pro Tern Foat, and Mayor Moon
NOES: None
ABSENT: None
ABSTAIN: None
RECUSAL: Councilmember Mills
F , J
THLEEN D. HART, MMC
Interim City Clerk
EXHIBIT A
CITY COUNCIL
AND AS SUCCESSOR AGENCY TO THE
COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALM SPRINGS
O
4
CLOSED SESSION AGENDA
Wednesday, June 7, 2017 — 5:00 p.m.
PALM SPRINGS CONVENTION CENTER
277 N. Avenida Caballeros, Primrose B
Palm Springs, CA 92262
CONFERENCE WITH LEGAL COUNSEL. The City Council finds, based on advice from the
City Attorney, that discussion in open session of the following described matter(s) will prejudice
the position of the City in existing and anticipated litigation.
EXISTING LITIGATION G.C. 54956 9(a)
Intervention919 vs. City of Palm Springs
Case No. EDCV1301117, United Stated District Court, Central District of California
Thomas Alan Grossman vs. City of Palm Springs et al
Case No. PSC1406472, Riverside Superior Court, Palm Springs Division
INITIATION OF LITIGATION G.C. 54956.9(d)(4)
One Case