HomeMy WebLinkAbout2017-05-17 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
AOvv��M s�I
's
u` P
��^...o;°'.
f[f FO lµ�
MINUTES
WEDNESDAY, May 17, 2017
Palm Springs Convention Center, Primrose B
277 N. Avenida Caballeros, Palm Springs, CA 92262
4:30 P.M. CLOSED SESSION
CALL TO ORDER (Primrose B): Mayor Moon called the meeting to order at 4:30 p.m.
All members of the City Council were present.
PUBLIC COMMENT (Council Chamber): None.
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 4:31 p.m.
6:00 P.M. REGULAR CITY COUNCIL MEETING
CALL TO ORDER: Mayor Moon called the meeting to order at 6:11 p.m.
PLEDGE OF ALLEGIANCE: Mayor Moon led the salute to the flag.
ROLL CALL:
PRESENT: Councilmember Kors, Councilmember Mills, Councilmember Roberts,
Mayor Pro Tern Foat, and Mayor Moon
ABSENT: None
ALSO PRESENT: City Manager Ready, Assistant City Manager Fuller, City Attorney
Kotkin, and Interim City Clerk Hart
ACCEPTANCE OF THE AGENDA:
Councilmember Mills requested Item 1 G to be removed from the Consent Calendar.
Mayor Pro Tern Foat requested Items 1A, 1 F, and 1 H to be removed from the Consent
Calendar.
Councilmember Kors requested Item 1 G to be removed from the Consent Calendar.
City Council Minutes May 17, 2017 Page 2
Councilmember Roberts requested Item 1 H to be removed from the Consent Calendar.
ACTION: Approve the agenda as presented with the removal of Items 1 A, 1 F, 1 G, and
1 H from the Consent Calendar for a separate vote.
Unanimously (5-0-0) approved by the City Council on a roll call vote.
REPORT OF CLOSED SESSION:
City Attorney Kotkin stated the Council addressed all items reflected on the noticed
agenda; provided direction to the real property negotiator on two items; provided
general direction with respect to labor negotiations; and stated no other reportable
actions were taken.
PRESENTATIONS:
Mayor Pro Tern Foat and Councilmember Kors, City Council Homelessness Standing
Subcommittee, provided an update on homelessness, including the history and closure
of Roy's, CVAG actions, and the City of Palm Springs programs.
Herb Schultz, Director of Desert Health Care District, Riverside County, discussed the
Board's approval of a concept for a West Valley Homeless initiative and appropriation of
up to $2 million for a challenge grant or match.
Marcus Canon, Department of Behavioral Health Crisis Team Supervisor, discussed
homeless outreach efforts.
Mayor Pro Tern Foat spoke of the affordable housing crisis and explained the relocation
of existing County of Riverside Department of Public Services.
PUBLIC TESTIMONY: (Non-Public Hearing Agenda Items ONLY)
Arlene Rosenthal, Well in the Desert, addressed the Council regarding homelessness.
Wendy Garnatz, Well in the Desert, discussed homelessness and the need for a cooling
center.
Russ Uthe, Co-Chair of the Ethics Committee and Chair of the Personnel Board, offered
his assistance related to Item 5A.
Robert Stone addressed the Council regarding Item 5A.
David Freedman, Co-Chair of the Task Force Transparency Group, urged the
implementation of the recommendations in Item 5A.
Robert Findley addressed the Council regarding Item 51.
City Council Minutes May 17, 2017 Page 3
Joy Brown Meredith addressed the Council regarding homelessness.
Jean Taylor spoke in support of ordinance in Item 3A.
Adam Teixedra spoke of the need for regulation under Item 3A.
CITY COUNCIL AND CITY MANAGER'S COMMENTS AND REPORTS:
City Manager Ready discussed the City's bond refinancing and reported the City's AA
bond rating had been reaffirmed.
CITY COUNCIL SUBCOMMITTEE REPORTS:
Councilmember Roberts stated the Downtown Subcommittee met with the developer to
discuss how to control and monitor parking at the Virgin Hotel.
Mayor Moon stated he and Councilmember Mills met regarding efforts to generate
revenue for the Buzz Trolley.
Mayor Moon reported he met with Councilmember Roberts, Walk of Stars ad hoc
Subcommittee, to review the license agreement and agreed upon a moratorium.
Councilmember Roberts clarified that the moratorium would prevent placement of any
new stars.
Mayor Moon encouraged applications by June 5, for the Fiscal Year 2017-18 Event
Sponsorships and Grant Program Funding.
1. CONSENT CALENDAR:
ACTION: Approve Items 1 B, 1 C, 1 D, 1 E, 11, 1 J and 1 K.
Unanimously (5-0-0) approved by the City Council on a roll call vote.
I.B. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR
THE MONTH OF APRIL 2017:
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of April 1 through April 30, 2017.
Approved as part of the Consent Calendar.
I.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION:
1) Adopt Resolution No. 24223, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANT
NUMBERED 1091537 IN THE AGGREGATE AMOUNT OF $20,000.00,
DRAWN ON BANK OF AMERICA."
2) Adopt Resolution No. 24219, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
City Council Minutes May 17, 2017 Page 4
ENDED 04-08-2017 BY WARRANTS NUMBERED 419897 THROUGH
419909 TOTALING $21,243.84, LIABILITY CHECKS NUMBERED
1091538 THROUGH 1091558 TOTALING $81,647.36, FIVE WIRE
TRANSFERS FOR $63,774.67, AND THREE ELECTRONIC ACH
DEBITS OF $1 ,362,642.56 IN THE AGGREGATE AMOUNT OF
$1,529,308.43, DRAWN ON BANK OF AMERICA."
3) Adopt Resolution No. 24220, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1091559 THROUGH 1091708 IN THE AGGREGATE
AMOUNT OF $2,701,992.65, DRAWN ON BANK OF AMERICA."
Approved as part of the Consent Calendar.
1.11). ACCEPTANCE OF THE 2015 CITYWIDE ANNUAL SLURRY SEAL,
CP 15-02:
ACTION:
1) Accept the public works improvement identified as the 2015
Citywide Annual Slurry Seal as completed in accordance with the plans
and specifications, CP 15-02. A6774.
2) Authorize the City Engineer to execute and file for recordation with
the Riverside County Recorder a Notice of Completion for the 2015
Citywide Annual Slurry Seal, CP 15-02.
Approved as part of the Consent Calendar.
1.E. ACCEPTANCE OF THE HERMOSA DRIVE STREET AND STORM
DRAINAGE IMPROVEMENTS, FEDERAL PROJECT, CP 09-04:
ACTION:
1) Accept the public works improvement identified as the Hermosa
Drive Street and Storm Drainage Improvements as completed in
accordance with the plans and specifications, Federal Project PLHDL06-
5282 (032) & HPLUL-5282 (033), CP 09-04. A6845.
2) Authorize the City Engineer to execute and file for recordation with
the Riverside County Recorder a Notice of Completion for the Hermosa
Drive Street and Storm Drainage Improvements, Federal Project
PLHDL06-5282 (032) & HPLUL-5282 (033), CP 09-04.
Approved as part of the Consent Calendar.
1.1. AMENDMENT NO. 7 TO AGREEMENT NO. A6329 A PURCHASE AND
SALE AGREEMENT WITH SELENE PALM SPRINGS, LLC:
ACTION:
1) Approve Amendment No. 7 to Agreement No. A6329 with Selene
Palm Springs, LLC for the sale of a 7.8-acre parcel at the northeast corner
of Calle Alavarado and Amado Road.
2) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
City Council Minutes May 17, 2017 Page 5
1.J. AGREEMENT FOR ATTORNEY SERVICES WITH WOODRUFF,
SPRADLIN & SMART:
ACTION:
1) Approve an Agreement for Attorney Services with Woodruff,
Spradlin & Smart subject to negotiation, clarification, and revision by the
City Attorney. A6980.
2) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
1.K. REPORT OF EMERGENCY ENGINE REPAIRS FOR FIRE ENGINE #5
PURSUANT TO SECTION 7.04.040. OF THE PALM SPRINGS
MUNICIPAL CODE:
ACTION: Receive and File the report of emergency engine repairs.
Approved as part of the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
1.A. ACCEPTANCE OF THE TAHQUITZ CREEK TRIANGLE GATEWAY,
CP 14-16:
ACTION:
1) Accept the public works improvement identified as the Tahquitz
Creek Triangle Gateway as completed in accordance with the plans and
specifications, CP 14-16. A6771.
2) Authorize the City Engineer to execute and file for recordation with
the Riverside County Recorder a Notice of Completion for the Tahquitz
Creek Triangle Gateway, CP 14-16.
Unanimously (5-0-0) approved by the City Council on a roll call vote.
I.F. AGREEMENT WITH DESTINY SOFTWARE INC. FOR AN AGENDA
MANAGEMENT SYSTEM IN THE AMOUNT OF $42,810 FOR FIVE
YEARS, INCLUDING INSTALLATION, SETUP, TRAINING, AND
UNLIMITED SUPPORT:
ACTION:
1) Authorize the single source procurement of an agenda
management system from Destiny Software Inc.
2) Approve an agreement with Destiny Software Inc. for an agenda
management system in the amount of $42,810 for five years, including
installation, setup, training, and unlimited support. A6981.
3) Authorize the City Manager to execute all necessary documents.
Unanimously (5-0-0) approved by the City Council on a roll call vote.
I.G. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E)
AND AUTHORIZATION TO BID THE N. PALM CANYON DRIVE AT
STEVENS ROAD AND VIA LAS PALMAS CROSSWALK
INSTALLATIONS, CP 16-13:
City Council Minutes May 17, 2017 Page 6
ACTION:
1) Approve the plans, specifications, and estimate for the N. Palm
Canyon Drive at Stevens Road and Via Las Palmas Crosswalk
Installations, CP 16-13; and
2) Authorize staff to advertise and solicit bids for the N. Palm Canyon
Drive at Stevens Road and Via Las Palmas Crosswalk Installations,
CP 16-13.
Unanimously (5-0-0) approved by the City Council on a roll call vote.
1.H. APPROVE A COOPERATIVE AGREEMENT WITH THE CALIFORNIA
DEPARTMENT OF TRANSPORTATION (CALTRANS) FOR A FUNDING
CONTRIBUTION OF $200,000 FOR THE NORTH PALM CANYON
DRIVE (STATE ROUTE 111) AT VIA ESCUELA TRAFFIC SIGNAL
INSTALLATION, CP 17-05:
ACTION:
1) Approve a Cooperative Agreement for State Highway Operation &
Protection Program (SHOPP) Minor Funds Contribution from the
California Department of Transportation for an amount up to $200,000 for
the N. Palm Canyon Drive (State Route 111) and Via Esceula Traffic
Signal Installation, CP 17-05. A6982.
2) Authorize the City Manager to execute all necessary documents.
Unanimously (5-0-0) approved by the City Council on a roll call vote.
2. PUBLIC HEARINGS:
2.A. PROPOSED RESOLUTION TO PLACE DELINQUENT WASTE
DISPOSAL CHARGES ON THE RIVERSIDE COUNTY TAX ROLLS
FOR COLLECTION:
Assistant City Manager Fuller provided a summary of the background
information as outlined in 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:
Adopt Resolution No. 24221, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, DETERMINING
CERTAIN WASTE DISPOSAL ACCOUNTS TO BE DELINQUENT AND
DIRECTING THE PLACEMENT OF THESE ACCOUNTS ON THE
COUNTY PROPERTY TAX ROLLS FOR COLLECTION."
Unanimously (5-0-0) approved by the City Council on a roll call vote.
City Council Minutes May 17, 2017 Page 7
2.6. PROPOSED DESIGNATION OF 401 WEST MERITO PLACE AS A
CLASS 1 HISTORIC SITE AND NOTICE OF EXEMPTION FROM CEQA,
CASE HSPB 106:
Director of Planning Services Fagg presented the staff report.
Mayor Moon opened the public hearing.
Alex Soleimani, property owner, spoke opposing the historic designation.
Gary E. Hiatt spoke opposing the historic designation.
Jim DiBella spoke opposing the historic designation.
Lena Wade, legal counsel for the property owner, addressed the Council
in opposition to the historic designation.
Jessica Rafipour spoke opposing the historic designation.
Ray Warman spoke opposing the historic designation.
Sarah Frankel spoke in support of the historic designation.
Jade Thomas Nelson spoke in support of the historic designation.
Louise Hampton spoke opposing the historic designation.
Jackie Autry spoke opposing the historic designation.
Julie Hobeb spoke opposing the historic designation.
Makenna Lidiak spoke in support of the historic designation.
No others came forth to address the Mayor and City Council; therefore,
Mayor Moon closed the public hearing.
Mayor Moon discussed his review of the property and criteria for historic
designation, and provided a photograph presentation of the property.
ACTION:
Adopt Resolution No. 24222, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, DESIGNATING 401
WEST MERITO PLACE A CLASS 1 HISTORIC SITE, HSPB 106,
APN 505-294-006, ZONE R-1-A".
Unanimously (5-0-0) approved by the City Council on a roll call vote.
City Council Minutes May 17, 2017 Page 8
2.C. SELENE PALM SPRINGS, LLC, FOR AN AMENDMENT TO A
PREVIOUSLY-APPROVED FINAL PLANNED DEVELOPMENT
DISTRICT (PD 333) AND TENTATIVE TRACT MAP 35236 FOR THE
DEVELOPMENT OF A 171-ROOM HOTEL, 34 RESIDENTIAL UNITS
AND ASSOCIATED FACILITIES LOCATED AT THE NORTHWEST
CORNER OF AVENIDA CABALLEROS AND AMADO ROAD, CASE
NO. 5.1132 — PD 333 AMND & TTM 35236:
Director of Planning Services Fagg requested the item be continued to
June 7, 2017.
ACTION:
1) Table the public hearing with no public testimony at this time.
2) Continue the Public Hearing to June 7, 2017.
3) Direct the City Clerk to re-notice pursuant to applicable law.
Motion by Councilmember Kors, seconded by Mayor Pro Tern Foat,
and unanimously (5-0-0) carried on a roll call vote.
2.1). 750 LOFTS DEVELOPMENT AT 750 NORTH PALM CANYON DRIVE,
CASE 5.1350 PDD 374/GPA/CUP/3.3795 MAJ
City Attorney Kotkin requested the public hearing be tabled and renoticed.
ACTION:
1) Table the public hearing with no public testimony at this time.
2) Direct the City Clerk to re-notice pursuant to applicable law.
Motion by Mayor Pro Tern Foat, seconded by Councilmember Kors,
and unanimously (5-0-0) carried on a roll call vote.
2.E. INTRODUCTION OF AN ORDINANCE AMENDING THE CITY'S SIGN
ORDINANCE AND REPEALING THE "SIT AND LIE" ORDINANCE,
AMENDING AND REPEALING SECTIONS OF THE PALM SPRINGS
MUNICIPAL CODE:
City Attorney Kotkin presented the staff report.
Mayor Moon opened the public hearing.
Joy Brown Meredith, representing Main Street Palm Springs Merchants
Association, spoke in support of the proposed ordinance.
No others came forth to address the Mayor and City Council; therefore,
Mayor Moon closed the public hearing.
City Council Minutes May 17, 2017 Page 9
ACTION:
By consensus, the Council referred the ordinance to staff for modifications
to include the following:
• Require encroachment permits
• Allow signs on residential properties to be permanent
• Allow no more than two, temporary, 4-square foot signs in residential
districts
• Remove "Sit and Lie" provisions and included language to provide
Police enforcement
• Remove "menu board" and refer to "service sign"
• Uniform applicability across the City
• Use the recommendation by ADA for access
• Include indemnification and liability issues related to sidewalk safety
and passage
• Architectural features of buildings are not impacted by the sign
ordinance
• Prepare separate design guidelines and/or regulations for approval by
the Council prior to the effective date of the ordinance
• Spell out quality and criteria for signs
• Include regulations for signs on multi-tenant buildings
• Include regulations regarding flashing/electric signs
At 9:30 p.m. Mayor Moon recessed the meeting.
At 9:41 p.m. Mayor Moon reconvened the meeting.
Mayor Moon stated it was approaching 10:00 p.m. and the tentatively scheduled
adjournment time is 11:00 p.m. By consensus, the Council deferred Items 3A and 5A to
Wednesday, May 24, 2017.
3. LEGISLATIVE:
3.A. 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, 2019, AND
PROVIDING FOR REGULATION OF ELECTRICAL OR BATTERY
POWERED LEAF BLOWERS:
ACTION: Item deferred to Wednesday, May 24, 2017. No action
taken.
4. UNFINISHED BUSINESS: None.
City Council Minutes May 17, 2017 Page 10
5. NEW BUSINESS:
S.A. INITIAL REPORT BY CITY COUNCIL AD HOC SUBCOMMITTEE ON
ETHICS, TRANSPARENCY AND GOVERNMENT REFORM:
(Councilmember Kors and Mayor Moon)
ACTION: Item deferred to Wednesday, May 24, 2017. No action
taken.
S.B. CITY COUNCIL HOMELESSNESS STANDING SUBCOMMITTEE
UPDATE AND DISCUSSION: (Councilmember Kors and
Mayor Pro Tern Foat)
Brief Council discussion ensued.
ACTION:
By consensus, the Council directed staff to meet with the Well in the
Desert to determine the location and apply for the CUP.
S.C. APPROPRIATE FUNDING AND AWARD PURCHASE OF NETWORK
INFRASTRUCTURE EQUIPMENT:
Director of Information Services Brown provided a summary as outlined in
the staff report.
ACTION:
1) Award IFB 17-04 and authorize the purchase of network
infrastructure equipment from ConvergeOne, Inc. in the amount of
$103,187 inclusive of all applicable taxes and shipping.
2) Appropriate funding from the Capital Projects Technology
Enhancement Fund (261-54046).
3) Authorize the City Manager to execute the necessary documents.
Unanimously (5-0-0) approved by the City Council on a roll call vote.
5.10. DESIGNATION OF A VOTING DELEGATE AND ALTERNATE FOR THE
LEAGUE OF CALIFORNIA CITIES ANNUAL CONFERENCE
SEPTEMBER 13-15, 2017:
ACTION: Appoint Mayor Moon as the Voting Delegate and
Councilmember Kors as the Alternate Voting Delegate for the 2017
League of California Cities Annual Conference in Sacramento, California,
September 13-15, 2017.
Unanimously (5-0-0) approved by the City Council on a roll call vote.
5.E. AUTHORIZE SUBMITTAL OF NEW AIRPORT PASSENGER FACILITY
CHARGE APPLICATION:
City Manager Ready presented the staff report.
City Council Minutes May 17, 2017 Page 11
ACTION:
1) Authorize the preparation and submittal of a PFC application in
accordance with FAA regulations and within the feasibility analysis range
to fund, in part: A) the City Council approved Airport Master Plan Ticketing
Renovation Project and programmed FAA Airport Improvement Program
(AIP) projects over the next five (5) years; B) to retire all existing PFC
Bond debt in connection with the funding of new AIP projects; and C)
reimburse the Airport Fund for the local share of the cost of capital
projects previously funded with FAA grants.
2) Authorize the City Manager to execute all FAA required documents.
Unanimously (5-0-0) approved by the City Council on a roll call vote.
5.F. PRELIMINARY OVERVIEW OF THE AIRPORT FISCAL YEAR 2017 —
2018 BUDGET:
City Manager Ready provided a summary of the staff report.
ACTION: No action taken.
5.G. CONTINUED DISCUSSION AND DIRECTION ON THE FISCAL YEAR
2017-18 BUDGET:
ACTION: No action taken.
S.H. APPOINT TWO (2) MEMBERS OF THE CITY COUNCIL TO THE AD
HOC SUBCOMMITTEE FOR THE TAHQUITZ CREEK GOLF COURSE
OPERATION AGREEMENT RENEWAL WITH THE SUNSET DATE OF
DECEMBER 31, 2017:
City Manager Ready presented the staff report.
ACTION: Appoint Councilmembers Roberts and Mills to the ad hoc
subcommittee for the Tahquitz Creek Golf Course Operation Agreement
Renewal with the sunset date of December 31, 2017.
Unanimously (5-0-0) approved by the City Council on a roll call vote.
5.1. APPOINT TWO (2) MEMBERS OF THE CITY COUNCIL TO THE AD
HOC SUBCOMMITTEE FOR COMMUNICATIONS WITH THE SUNSET
DATE OF DECEMBER 31, 2017:
Councilmember Kors provided the report.
ACTION: Appoint Councilmember Kors and Mayor Pro Tern Foat to the
ad hoc subcommittee for Communications with the sunset date of
December 31, 2017.
Unanimously (5-0-0) approved by the City Council on a roll call vote.
City Council Minutes May 17, 2017 Page 12
PUBLIC COMMENT: (Non-Agenda Items)
Dean Mangione, USA Pickle Ball Association, discussed the success of the program
and need for additional courts.
Lee Wilson Jr., Palm Springs Fallen Heroes Project, encouraged residents to view the
display at Welwood and thanked the City Council for waiving the banner fees. He
announced the Memorial Day Celebration and requested a proclamation from the
Mayor.
Tim Sigle discussed efforts to support the homeless.
Christy Holstege commended the City Council for its work on homelessness.
COUNCILMEMBER AND CITY MANAGER REQUESTS AND UPCOMING AGENDA
DEVELOPMENT:
Mayor Moon stated an ordinance regarding vacant and boarded buildings would be
presented to the Council on June 7, 2017.
Councilmember Kors requested the formation of an ad hoc subcommittee to consider
funding for homelessness.
Councilmember Mills requested the agreement for Social Cycles be presented to the
Council.
ADJOURNMENT:
The City Council adjourned at 10:18 p.m. to a special meeting on Wednesday,
May 24, 2017, at 6:00 p.m., in Primrose B, Palm Springs Convention Center at
277 North Avenida Caballeros, Palm Springs.
l �
Respectfully submitted,
1 a)ze-
KATHLEEN D. HART, MMC
Interim City Clerk
City Council Minutes May 17, 2017 Page 13
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 May 17, 2017, MINUTES were approved by the City Council of
the City of Palm Springs at a regular meeting held on the October 4, 2017, by the
following vote:
AYES: Councilmembers Kors, Roberts, Mills, Mayor Pro Tern Foat, and Mayor Moon
NOES: None
ABSENT: None
ABSTAIN: None
RECUSAL: None
4L4&
KATHLEEN 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
,a,��LM j 9/
- O
�'�'ww.....+P'
CLOSED SESSION AGENDA
Wednesday, May 17, 2017 — 4:30 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.
EXPOSURE TO LITIGATION G.C. 54956.9(b)
8 Cases
INITIATION OF LITIGATION G.C. 54956.9(c)
2 Cases
CONFERENCE WITH REAL PROPERTY NEGOTIATOR G.C. 54956.8
Property Address/Description: APN 666-140-024, 63775 Dillon Road
Agency: City of Palm Springs
City Negotiator: David H. Ready, City Manager or Designee
Negotiating Parties: Riverside County Economic Development Agency
Under Negotiation: Price and Terms of Payment (Acquisition)
Property Address/Description: APN 669-330-025, 480 W. Tramview Road
Agency: City of Palm Springs
City Negotiator: David H. Ready, City Manager or Designee
Negotiating Parties: Riverside County Office of Education (RCOE)
Under Negotiation: Price and Terms of Payment (Lease)
CONFERENCE WITH LABOR NEGOTIATOR G.C. 54957.6
City Negotiator: David Ready, City Manager or Designee
Perry Madison, Director of Human Resources
Employee Organizations: All Bargaining Units