Loading...
HomeMy WebLinkAbout2017-04-19 CC MINUTES CITY COUNCIL AND AS SUCCESSOR AGENCY TO THE PALM SPRINGS COMMUNITY REDEVELOPMENT AGENCY AND AS THE PALM SPRINGS FINANCING AUTHORITY CITY OF PALM SPRINGS, CALIFORNIA MINUTES WEDNESDAY, April 19, 2017 City Hall, Council Chamber 3200 E. Tahquitz Canyon Way, Palm Springs, CA 92262 CLOSED SESSION 5:00 p.m. CALL TO ORDER (Council Chamber): Mayor Moon called the meeting to order at 5:02 p.m. Councilmembers Kors, Roberts, and Mayor Moon were present. The absences of Councilmember Mills and Mayor Pro Tern Foat were excused. PUBLIC COMMENT (Council Chamber): None. RECESS TO CLOSED SESSION (Small Conference Room): See Closed Session Agenda, Exhibit A. At 5:03 p.m. Councilmembers Kors, Roberts, and Mayor Moon recessed to Closed Session in the Small Conference Room. REGULAR CITY COUNCIL MEETING 6:00 p.m. CALL TO ORDER: Mayor Moon called the meeting to order at 6:04 p.m. PLEDGE OF ALLEGIANCE: Mayor Moon led the salute to the flag. ROLL CALL: PRESENT: Councilmember Kors, Councilmember Roberts, and Mayor Moon ABSENT: Councilmember Mills and Mayor Pro Tern Foat ALSO PRESENT: City Manager Ready, City Attorney Holland, and Interim City Clerk Hart PRESENTATIONS: David Ready, City Manager, recognized Nancy Klukan, Assistant Finance Director, for her 30 years of service with the City of Palm Springs, and introduced the new Deputy City Treasurer, Thomas Hays. City Council Minutes Page 2 April 19, 2017 Boris Stark and Suzanne Severin, Vacation Rental Compliance Officials, presented an update on the vacation rental program. ACCEPTANCE OF THE AGENDA: ACTION: Approve the agenda as presented. Motion by Councilmember Kors, seconded by Councilmember Roberts, and carried (3-0-2) on a roll call vote. AYES: Councilmember Kors, Roberts, and Mayor Moon NOES: None ABSENT: Councilmember Mills and Mayor Pro Tern Foat REPORT OF CLOSED SESSION: Douglas Holland, City Attorney, reported the following: 1. City Council approved a settlement agreement with Ramon Park, LLC, Case No. PSC 1602837, Riverside Superior Court, Palm Springs Division, $6,703.22. 2. The City Council provided direction on the other items. 3. No other reportable action was taken. PUBLIC TESTIMONY: (Non-Public Hearing Agenda Items ONLY) Mike Ziskind spoke opposing 3A. CITY COUNCIL AND CITY MANAGER'S COMMENTS AND REPORT: Councilmember Roberts requested adding an opportunity for the City Council to vote on this issue and give direction to our CVAG representative. David Ready, City Manager, stated it will be added to the May 3, 2017, City Council agenda. Councilmember Kors requested that CVAG provide a presentation on Community Choice Power at the May 3, 2017, meeting or later. Mayor Moon stated he has concerns with respect to the fiscal impact, the operations and security of the portion of the CV Link in the City of Palm Springs. He stated his position on the project recommending the six (6) miles in the middle of the City, and does not support the portions on the north and east portion of the City. Additionally, he proposed placing the topic on the November 2017, ballot an advisory ballot measure the citizens to decide. Councilmember Kors stated the following: 1. Desired to place the CV Link project on the May 3, 2017. agenda to enable discussion on all facets of the project and allowing the Council to take action. 2. Requested Executive Director of CVAG, Tom Kirk, to attend to enable dialog. City Council Minutes Page 3 April 19, 2017 Councilmember Roberts stated the CV Link project should be placed on the agenda to allow full discussion and inquired if action may be taken. David Ready, City Manager, stated the City Council will have the ability to provide direction as appropriate to the Mayor staff. CITY COUNCIL SUBCOMMITTEE REPORTS: Mayor Moon reported he, Councilmember Mills, Dr. Ready, and staff met with the Agua Caliente Band of Cahuilla Indians relating to the Master Plan EIR and provided a summary of their meeting. 1. CONSENT CALENDA R: ACTION: Approve the Consent Calendar as presented. Motion by Councilmember Roberts, seconded by Councilmember Kors, and carried 3-0-2 on a roll call vote. AYES: Councilmember Kors, Roberts, and Mayor Moon NOES: None ABSENT: Councilmember Mills and Mayor Pro Tern Foat I.A. RATIFY AND APPOINT THE NOMINATION OF THE COUNTY OF RIVERSIDE TO THE PALM SPRINGS INTERNATIONAL AIRPORT COMMISSION FOR THE TERM ENDING JUNE 30, 2020: ACTION: Reappoint Peter A. Freymuth, as the County of Riverside representative, to the Palm Springs International Airport Commission for the term ending June 30, 2020. Approved as part of the Consent Calendar. 1.13. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE MONTH OF MARCH 2O17: ACTION: Receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of March 1 through March 31, 2017. Approved as part of the Consent Calendar. 1.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS: ACTION: 1) Adopt Resolution No. 24204, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1090460 THROUGH 1090571 IN THE AGGREGATE AMOUNT OF $1,211,617.57, DRAWN ON BANK OF AMERICA." 2) Adopt Resolution No. 24205, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, City Council Minutes Page 4 April 19, 2017 APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1090572 THROUGH 1090669 IN THE AGGREGATE AMOUNT OF $2,374,477.30, DRAWN ON BANK OF AMERICA." 3) Adopt Resolution No. 24206, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 02-25-2017 BY WARRANTS NUMBERED 419841 THROUGH 419857 TOTALING $27,097.98, LIABILITY CHECKS NUMBERED 1090670 THROUGH 1090690 TOTALING $84,136.75, FIVE WIRE TRANSFERS FOR $57,937.17, AND THREE ELECTRONIC ACH DEBITS OF $1,311,899.21 IN THE AGGREGATE AMOUNT OF $1,481,071.11, DRAWN ON BANK OF AMERICA." 4) Adopt Resolution No. 24207, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1090691 THROUGH 1090836 IN THE AGGREGATE AMOUNT OF $2,319,419.37, DRAWN ON BANK OF AMERICA." 5) Adopt Resolution No. 20208, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1090837 THROUGH 1090993 IN THE AGGREGATE AMOUNT OF $1,162,563.05, DRAWN ON BANK OF AMERICA." 6) Adopt Resolution No. 20209, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 03-11-2017 BY WARRANTS NUMBERED 419858 THROUGH 419882 TOTALING $45,089.46, LIABILITY CHECKS NUMBERED 1090994 THROUGH 1091014 TOTALING $81,495.21, FIVE WIRE TRANSFERS FOR $61,037.17, AND THREE ELECTRONIC ACH DEBITS OF $1,286,701.60 IN THE AGGREGATE AMOUNT OF $1,474,323.44, DRAWN ON BANK OF AMERICA." 7) Adopt Resolution No. 24210, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1091015 THROUGH 1091160 IN THE AGGREGATE AMOUNT OF $1,684,426.03, DRAWN ON BANK OF AMERICA." 8) Adopt Resolution No. 24211, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1091161 THROUGH 1091289 IN THE AGGREGATE AMOUNT OF $2,212,627.02, DRAWN ON BANK OF AMERICA." Approved as part of the Consent Calendar. 1.D. REQUEST FOR EARLY CONSTRUCTION START TIMES MONDAY THRU FRIDAY FOR CONSTRUCTION ACTIVITIES FOR THE WASTEWATER TREATMENT PLANT UPGRADE PROJECT, CP 15-14: City Council Minutes Page 4 April 19, 2017 APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1090572 THROUGH 1090669 IN THE AGGREGATE AMOUNT OF $2,374,477.30, DRAWN ON BANK OF AMERICA." 3) Adopt Resolution No. 24206, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 02-25-2017 BY WARRANTS NUMBERED 419841 THROUGH 419857 TOTALING $27,097.98, LIABILITY CHECKS NUMBERED 1090670 THROUGH 1090690 TOTALING $84,136.75, FIVE WIRE TRANSFERS FOR $57,937.17, AND THREE ELECTRONIC ACH DEBITS OF $1,311,899.21 IN THE AGGREGATE AMOUNT OF $1,481,071.11, DRAWN ON BANK OF AMERICA." 4) Adopt Resolution No. 24207, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1090691 THROUGH 1090836 IN THE AGGREGATE AMOUNT OF $2,319,419.37, DRAWN ON BANK OF AMERICA." 5) Adopt Resolution No. 24208, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1090837 THROUGH 1090993 IN THE AGGREGATE AMOUNT OF $1,162,563.05, DRAWN ON BANK OF AMERICA." 6) Adopt Resolution No. 24209, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 03-11-2017 BY WARRANTS NUMBERED 419858 THROUGH 419882 TOTALING $45,089.46, LIABILITY CHECKS NUMBERED 1090994 THROUGH 1091014 TOTALING $81,495.21, FIVE WIRE TRANSFERS FOR $61,037.17, AND THREE ELECTRONIC ACH DEBITS OF $1,286.701.60 IN THE AGGREGATE AMOUNT OF $1,474,323.44, DRAWN ON BANK OF AMERICA." 7) Adopt Resolution No. 24210, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1091015 THROUGH 1091160 IN THE AGGREGATE AMOUNT OF $1,684,426.03, DRAWN ON BANK OF AMERICA." 8) Adopt Resolution No. 24211, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1091161 THROUGH 1091289 IN THE AGGREGATE AMOUNT OF $2,212,627.02, DRAWN ON BANK OF AMERICA." Approved as part of the Consent Calendar. 1.11). REQUEST FOR EARLY CONSTRUCTION START TIMES MONDAY THRU FRIDAY FOR CONSTRUCTION ACTIVITIES FOR THE WASTEWATER TREATMENT PLANT UPGRADE PROJECT, CP 15-14: City Council Minutes Page 5 April 19, 2017 ACTION: Approve the request from WM Lyles Co., to an early start construction time of 4:00 a.m., for the Wastewater Treatment Plan Upgrade, CP 15-14, subject to continuous monitoring of noise complaints and impacts to adjacent residential properties and surrounding City facilities. Approved as part of the Consent Calendar. I.E. MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR CLASS 1 HISTORIC CONTRIBUTING STRUCTURE LOCATED AT 1809 SANDCLIFF ROAD, A CLASS 1 HISTORIC DISTRICT (HSPB 93/HD 5): ACTION: 1) Approve a Mills Act Historic Property Agreement with James D. Benko, Paul Van Kampen, and Sandcliff Homeowners Association, for 1809 Sandcliff Road, a Class 1 Historic Site (HSPB 93/HD-5). A6966. 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. I.F. MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR CLASS 1 HISTORIC SITE LOCATED AT 1824 SOUTH BARONA ROAD, A CLASS 1 HISTORIC SITE (HSPB 93/HD 5): ACTION: 1) Approve a Mills Act Historic Property Agreement with Quin A. Wright and Sandcliff Homeowners Association, for 1824 South Barona Road, a Class 1 Historic Site (HSPB 93/HD-5). A6967. 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. MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR CLASS 1 HISTORIC SITE LOCATED AT 360 CABRILLO ROAD UNITS 224-225 (RACQUET CLUB COTTAGES WEST HD-3, HSPB 88): ACTION: 1) Approve a Mills Act Historic Property Preservation Agreement with Michele and Martin Yeeles and the Racquet Club Garden Villas Homeowners Association, for 360 Cabrillo Road, Units 224-225 (HSPB 88 / HD-3). A6968. 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. I.H. AIRPORT TAXIWAY J PAVEMENT REHABILITATION AND ELECTRICAL SYSTEMS REPLACEMENT PROJECTS BID SOLICITATION APPROVAL AND FAA GRANT FUNDING ACCEPTANCE: ACTION: City Council Minutes Page 6 April 19, 2017 1) Approve the plans and specifications for the Palm Springs International Airport Taxiway J Pavement Rehabilitation and Electrical Systems Replacement Projects. 2) Authorize the acceptance of FAA Grant AIP No. 55 in an amount of up to $2,500,000 for the construction of both projects and the associated construction management professional services. 3) Authorize the City Manager to advertise and solicit bids. Approved as part of the Consent Calendar. EXCLUDED CONSENT CALENDAR: None. 2. PUBLIC HEARINGS: 2.A. CALLING AND CONDUCTING THE SPECIAL ELECTION AND INTRODUCTION OF AN ORDINANCE AUTHORIZING THE LEVY OF SPECIAL TAXES WITHIN ANNEXATION NO. 16 TO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES): Marcus Fuller, Assistant City Manager/City Engineer provided background information as outlined in the staff report. ACTION: 1) Adopt Resolution No. 24212, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING ANNEXATION NO. 16, MIRALON, TRACT MAP NO. 31848, 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 Roberts, seconded by Councilmember Kors, and carried 3-0-2 (Foat and Mills absent) on a roll call vote. AYES: Councilmembers Kors, Roberts, and Mayor Moon NOES: None ABSENT: Councilmember Mills and Mayor Pro Tern Foat Kathleen Hart, Interim City Clerk, tallied the votes, reported the results, and outlined the next step in this process would be as follows: 1. Adopt a resolution declaring the election results. 2. Introduce an ordinance authorizing the levy of special taxes identified as Annexation 16, Miralon, Tract Map 31848. ACTION: 2) Adopt Resolution No. 24213, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING THE RESULTS OF A SPECIAL ANNEXATION City Council Minutes Page 7 April 19. 2017 LANDOWNER ELECTION, DETERMINING VALIDITY OF PRIOR PROCEEDINGS, AND DIRECTING THE RECORDING OF AN AMENDMENT TO NOTICE OF SPECIAL TAX LIEN FOR ANNEXATION NO. 16, MIRALON, TRACT MAP NO. 31848, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES). 3) Waive the reading of the ordinance text in its entirety, read by title only, and introduce on first reading Ordinance No. 1924, "AN ORDINANCE OF THE CITY COUNCIL 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. 16, MIRALON, TRACT MAP NO. 31848, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1, (PUBLIC SAFETY SERVICES). Motion by Councilmembers Kors, seconded by Councilmember Roberts, and carried 3-0-2 on a roll call vote. AYES: Councilmembers Kors, Roberts, and Mayor Moon NOES: None ABSENT: Councilmember Mills and Mayor Pro Tern Foat 23. PROPOSED ORDINANCE FOR A ZONE TEXT AMENDMENT RELATING TO THE CRITERIA AND PROCEDURES FOR THE REVIEW OF EXTENSION OF TIME APPLICATIONS (CASE 5.1406 ZTA): Flinn Fagg, Director of Planning Services, provided information as noted in the Staff Report. Councilmember Kors spoke of the following: 1) Requested clarification in Subsection 93.23.07(F)(1) with respect to five years. 2) Requested adding to the ordinance language that the City Council will be notified in writing of the Planning Commission's decision and the Planning Commission's decision would be posted on the website. 3) Asked for clarification, if the Planning Commission approved the changes with respect to Section 94.12.00, and if the Director of Planning Services agrees with the suggested modifications. The Director of Planning Services responded YES to both. Councilmember Roberts requested clarification with respect to the extension of time process. At 6:57 p.m. Mayor Moon opened the Public Hearing, no one came forth to address the City Council; therefore, at 6:57 p.m. Mayor Moon closed the Public Hearing. City Council Minutes Page 8 April 19, 2017 Councilmember Kors noted on Page 7 of the staff report under D.1., third line down, the word should be 'they' not 'the'. Councilmember Kors asked if it is possible to require a super majority of both the Planning Commission and City Council to have the ability to approve an extension of time. Further, he stated he understands there are extenuating circumstances and situations beyond their control. Councilmember Roberts voiced his concerns with respect to the following: 1. Market conditions, the economy often affects the developments, i.e. economic downturn. 2. Understands the four-year time limit; however, has concern limiting it to four (4) years. 3. How will it be determined if an economic downturn exists? Councilmember Kors stated support for the proposal and that they return for approval, due to changes. Additionally, he spoke of the noticing requirements, currently the property owners are notified. He recommended notifying the tenants of the public hearings. Mayor Moon stated the Planning Commission approved this 7-0. ACTION: Waive the reading of the ordinance text in its entirety, read by title only, and introduce on first reading Ordinance No. 1925, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING AMENDMENTS TO CHAPTER 94.00 OF THE PALM SPRINGS ZONING CODE (PSZC) RELATING TO THE CRITERIA AND PROCEDURES FOR THE REVIEW OF EXTENSION OF TIME (EOT) APPLICATIONS" with the following amendments: 1. Section 94.12.00, E. Amending the last paragraph to "The decision of the planning commission is final on the 11rh day after notice of the decision is provided to the applicant and to city council and posted on the City's website, unless appealed to the City Council in the manner provided by Chapter 2.05 of the Palm Springs Municipal Code. 2. Subsection 93.23.07(F)(1). Changing all references from five (5) years to four (4) years. Motion by Councilmember Kors, seconded by Councilmember Roberts, and carried 3-0-2 on a roll call vote. AYES: Councilmembers Kors, Roberts, and Mayor Moon NOES: None ABSENT: Councilmember Mills and Mayor Pro Tem Foat City Council Minutes Page 9 April 19, 2017 3. LEGISLATIVE: 3.A. AMENDMENT TO THE PALM SPRINGS MUNICIPAL CODE RELATING TO THE DEFINITION OF ESTATE HOMES AS VACATION RENTALS: Douglas Holland, City Attorney, provided the background information as outlined in the staff report. Councilmembers Kors and Roberts provided additional information regarding estate homes and lot sizes. ACTION: Waive the reading of the ordinance text in its entirety, read by title only, and introduce on first reading Ordinance No. 1926, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING THE DEFINITION OF "ESTATE HOME" IN SECTION 5.25.030 OF THE PALM SPRINGS MUNICIPAL CODE RELATING TO ESTATE HOMES AS VACATION RENTALS." Motion by Councilmember Kors, seconded by Councilmember Roberts, and carried 3-0-2 on a roll call vote. AYES: Councilmembers Kors, Roberts, and Mayor Moon NOES: None ABSENT: Councilmember Mills and Mayor Pro Tern Foat 4. UNFINISHED BUSINESS: None 5. NEW BUSINESS: 5.A. PRELIMINARY OVERVIEW OF THE FISCAL YEAR 2017-18 BUDGET: David Ready, City Manager, presented the Fiscal Year 2017-18 Budget overview. Geoffrey Kiehl, Director of Finance and Treasurer, provided additional details. Mayor Moon requested clarification with respect to the unfunded PERS liability. Mayor Moon requested information with respect to the Homelessness issues. 5.13. JOINT ITEM OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS AND THE PALM SPRINGS FINANCING AUTHORITY. APPROVAL OF REFINANCING OF 2007 LEASE REVENUE City Council Minutes Page 10 April 19, 2017 REFUNDING BONDS: David Ready, City Manager, and Suzanne Harrell, Financial Consultant, provided a summary of the staff report presented, noting refinancing will reduce costs approximately $109,000 per year without extending the life of the loan. ACTION: (City Council] Adopt Resolution No. 24214, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING SITE LEASE AGREEMENT IN CONNECTION WITH THE ISSUANCE CITY OF PALM SPRINGS FINANCING AUTHORITY LEASE REVENUE REFUNDING BONDS, 2017 SERIES A, APPROVING SALE OF SUCH BONDS AND OFFICIAL STATEMENT AND PROVIDING OTHER MATTERS PROPERLY RELATING THERETO." (Financing Authority] Adopt Resolution No. 42, "A RESOLUTION OF THE BOARD OF DIRECTORS OF THE PALM SPRINGS FINANCING AUTHORITY, PALM SPRINGS, CALIFORNIA, AUTHORIZING ISSUANCE OF CITY OF PALM SPRINGS FINANCING AUTHORITY LEASE REVENUE REFUNDING BONDS, 2017 SERIES A, APPROVING AND AUTHORIZING AND DIRECTING EXECUTION OF INDENTURE OF TRUST AND OTHER DOCUMENTS RELATING THERETO, AUTHORIZING SALE OF SUCH BONDS, APPROVING OFFICIAL STATEMENT AND PROVIDING OTHER MATTERS PROPERLY RELATING THERETO." Motion by Councilmember Kors, seconded by Councilmember Roberts, and carried 3-0-2 on a roll call vote. AYES: Councilmembers Kors, Roberts, and Mayor Moon NOES: None ABSENT: Councilmember Mills and Mayor Pro Tern Foat PUBLIC COMMENT: (Non-Agenda Items) Sergio Garcia, Palm Springs, spoke on homelessness. David Feltman, Palm Springs, suggested moving the Buzz stop near SteinMart to Morongo where there is a street light for safety reasons. Thomas Kohn, Palm Springs, spoke in support of the CV Link. Patrick Weiss, Palm Springs, spoke on an incident at Well in the Desert, stating there were two City staff members at the site taking pictures during lunch. The pictures were taken due to a Code violation. He felt pictures should not be taken without permission. City Council Minutes Page 11 April 19, 2017 Richard Noble, Palm Springs, spoke about Earth Day. COUNCILMEMBERS AND CITY MANAGER REQUESTS AND UPCOMING AGENDA DEVELOPMENT: Councilmember Kors requested placing homelessness on the May 3, 2017, agenda for discussion. ADJOURNMENT: The City Council adjourned at 8:25 p.m. to the next regular meeting Wednesday, May 3, 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, 1(�t-� KATHLEEN D. HART, MMC Interim City Clerk CERTIFICATION STATE OFCALIFORNIA ) COUNTYOF RIVERSIDE ) ss. CITY OF PALM SPRINGS ) I, KATHLEEN D. HART, Interim City Clerk of the City of Palm Springs, California, hereby certify that the April 19, 2017, MINUTES were approved by the City Council of the City of Palm Springs at a regular meeting held on May 3, 2017, by the following vote: AYES: Councilmembers Kors, Roberts, and Mayor Moon NOES: None ABSENT: None ABSTAIN: None � , RECUSAL: Councilmember Mills and Mayor Pro Tem Foat (�— KATHLEEN D. HART, MMC Interim City Clerk Exhibit A CITY COUNCIL AND AS SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF THE PALM SPRINGS 0 CLOSED SESSION AGENDA Wednesday, April 19, 2017 — 5:00 p.m. City Hall, Small Conference Room 3200 East Tahquitz Canyon Way, Palm Springs 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) City of Palm Springs as Successor Agency et al. v. Ana Matosantos et al Case No. 34-2013-80001440, Sacramento Superior Court, Sacramento Division Case No. RIC 1513477, Riverside Superior Court, Riverside Division Ramon Park, LLC v. City of Palm Springs Case No. PSC 1602837, Riverside Superior Court, Palm Springs Division EXPOSURE TO LITIGATION G.C. 54956.9(b) 3 Cases INITIATION OF LITIGATION G.C. 54956.9(c) 3 Cases CONFERENCE WITH REAL PROPERTY NEGOTIATOR G.C. 64956.8 Property Address/Description: APN 504-260-004 and 504-260-005 at the intersection of Via Olivera and Zanjero Agency: City of Palm Springs City Negotiator: David H. Ready, City Manager or Designee Negotiating Parties: 7 In Olivera LLC Under Negotiation: Price and Terms of Payment (Sale)