Loading...
HomeMy WebLinkAbout2017-01-18 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, JANUARY 18, 2017 City Hall, Council Chamber 3200 E. Tahquitz Canyon Way, Palm Springs, CA 92262 CLOSED SESSION CALL TO ORDER (Council Chamber): Mayor Moon called the meeting to order at 4:37 p.m. PUBLIC COMMENT (Council Chamber): No one came forth to address the City Council. RECESS TO CLOSED SESSION (Small Conference Room): See Closed Session Agenda, attached as Exhibit A. The City Council, City Manager, Assistant City Manager, and City Attorney recessed to Closed Session in the Small Conference Room at 4:37 p.m. REGULAR MEETING CALL TO ORDER: Mayor Moon called the meeting to order at 6:06 p.m. ROLL CALL: PRESENT: Councilmember Kors, Councilmember Mills, Councilmember Roberts, Mayor Pro Tern Foat, and Mayor Moon ABSENT: None ALSO PRESENT: City Manager Ready, City Attorney Holland, and Interim City Clerk Hart PLEDGE OF ALLEGIANCE: Mayor Moon led the flag salute. PRESENTATIONS: None City Council Minutes Page 2 January 18, 2017 CITY MANAGER'S REPORT: David Ready, City Manager, introduced a new staff member, Arron Brown, Director of Information Technology. Chief Reyes reported on the Police Department's policy concerning immigration cases. He stated the staff does not inquire about the immigration status, unless there is potential terrorist or criminal activity(ies), in such circumstances, it is referred to Police Management. Additionally, the Truth Act (AB 2792) became effective 01-01-2017, with additional safeguards; therefore, the Department is currently analyzing it and will be adding it to the department's policy. Chief Reyes provided a report on the traffic safety policy, programs, grants received, and a summary of the Department's traffic activities. Mayor Pro Tern Foat spoke of the PS Cares upcoming event dedicating safety vests (including dog vests). The event will be held on Wednesday, January 25th, at the corner of Sunrise Way and Ramon Road with a reception to follow at the Mizell Senior Center. REPORT OF CLOSED SESSION: Douglas Holland, City Attorney, stated the City Council recessed into Closed Session to discuss items on the Closed Session Agenda, attached as Exhibit A. The City Council unanimously authorized the City Attorney to settle the Valentino Bocanegra v. City of Palm Springs, Case No. INC 1204308, Riverside Superior Court, Indio Division, a copy of the settlement agreement will be on file in the Office of the City Clerk. A6945. ACCEPTANCE OF THE AGENDA: Councilmember Kors requested pulling Item 1C from the Consent Calendar, and stated he will be abstaining from Item 1 F due to the fact he serves as an Alternate Boardmember on the Sunline Transit Board. Councilmember Mills stated he will be abstaining from the Miraleste portion of Item 1J due to a property related conflict of interest. Mayor Pro Tern Foat requested pulling Items 1E, 1G, 1L, and 1M from the Consent Calendar, and stated she will be abstaining from Item 1 F due to the fact she serves as a Boardmember on the Sunline Transit Board. ACTION: Approve the agenda as amended, removing Consent Calendar Items 1C, 1E, 1 G, 1 L, and 1 M for discussion, Mayor Pro Tem Foat and Councilmember Kors will be abstaining from Item 1 F due to serving on the Sunline Transit Board as a Boardmember and Alternate Boardmember, and Councilmember Mills will be abstaining from the Miraleste portion of Item 1J due to a property related conflict of interest. Motion by Councilmember Kors, seconded by Councilmember Roberts, and unanimously carried (5-0-0) on a roll call vote. City Council Minutes Page 3 January 18, 2017 PUBLIC TESTIMONY: (Non-Public Hearing Agenda Items ONLY) LARRY JOHNSON, commented in support of Item 5A, and requested consideration to adding a community bulletin board and seating areas. ROBERT STONE, commented on Item 5D and voiced his concerns. JUDY DEERTRACK, commented on Item 5D and voiced her concerns. JOHN PAVELAK, Palm Springs commented on Item 5E. NICK MOSICH, commented on Item 5E. 1. CONSENT CALENDAR: ACTION: Approve Consent Calendar Items 1 A, 1 B, 1 D, 1 F, 1 H, 11, 1 J, 1 K, 1 N, and 10 noting the abstentions of Mayor Pro Tern Foat and Councilmember Kors due to serving on the Sunline Transit Board as a Boardmember and Alternate Boardmember on Item 1 F, and Councilmember Mills from the Miraleste portion of Item 1 J due to a property related conflict of interest. Motion by Mayor Pro Tern Foat, seconded by Councilmember Roberts, and unanimously carried (5-0-0) on a roll call vote noting the abstentions of Councilmember Kors, Councilmember Mills, and Mayor Pro Tern Foat as noted above. 1.A. APPROVAL OF MINUTES: ACTION: Approve the City Council Minutes of December 14, 2016. Approved as part of the Consent Calendar. 1.B. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS: ACTION: 1) Adopt Resolution No. 24151, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 11-19-2016 BY WARRANTS NUMBERED 419730 THROUGH 419749 TOTALING $40,384.99, LIABILITY CHECKS NUMBERED 1088995 THROUGH 1089017 TOTALING $88,170.43, FIVE WIRE TRANSFERS FOR $58,575.66 AND THREE ELECTRONIC ACH DEBITS OF $1,282,955.97 IN THE AGGREGATE AMOUNT OF $1,470,087.05, DRAWN ON BANK OF AMERICA." 2) Adopt Resolution No. 24152, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1089018 THROUGH 1089188 IN THE AGGREGATE AMOUNT OF $2,570,165.29, DRAWN ON BANK OF AMERICA." Approved as part of the Consent Calendar. City Council Minutes Page 4 January 18, 2017 1.1). STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE MONTH OF DECEMBER 2016: ACTION: Receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of December 1 through December31, 2016. Approved as part of the Consent Calendar. 1.F. APPROVE AMENDMENT NO. 4 TO AGREEMENT NO. A1281, SUNLINE JOINT POWERS TRANSPORTATION AGENCY AGREEMENT: ACTION: 1) Approve Amendment No. 4 to Agreement No. A1281 for the SunLine Joint Powers Transportation Agency Agreement. 2) Authorize the City Manager to execute Amendment No. 4. A1281 Approved as part of the Consent Calendar, noting the abstentions of Councilmember Kors and Mayor Pro Tem Foat. 1.1-1. APPROVAL AND TRANSMITTAL OF RECOGNIZED OBLIGATIONS PAYMENT SCHEDULE (ROPS 17-18A AND 17-18B) FOR THE PERIOD OF JULY 1, 2017, THROUGH JUNE 30, 2018, PURSUANT TO CALIFORNIA HEALTH & SAFETY CODE SECTION 34169(G)(1): ACTION: [Successor Agency Board] Adopt Resolution No. 24154, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ACTING SOLELY IN ITS CAPACITY AS SUCCESSOR AGENCY TO THE PALM SPRINGS COMMUNITY REDEVELOPMENT AGENCY, APPROVING THE RECOGNIZED OBLIGATIONS PAYMENT SCHEDULE (ROPS 17-18A & B) FOR THE PERIOD OF JULY 1, 2017, THROUGH JUNE 30, 2018, PURSUANT TO THE CALIFORNIA HEALTH & SAFETY CODE SECTION 34169(G)(1)." Approved as part of the Consent Calendar. I.I. APPROVAL OF COACHELLA VALLEY AIR QUALITY ENHANCEMENT GRANT AGREEMENT IN THE AMOUNT OF $25,000 WITH RIVERSIDE COUNTY FOR PURCHASE OF AN ELECTRIC VEHICLE AND AUTHORIZATION TO PURCHASE AN ELECTRIC VEHICLE: ACTION: 1) Approve a Grant Award and Authorization Agreement, with the County of Riverside in the amount of $25,000 through the Coachella Valley Air Quality Enhancement Trust Fund for the Plugin Electric Vehicle Purchase Project. 2) Authorize Procurement to conduct the appropriate bid processes, or utilize cooperative purchase contracts if available, in accordance with the Procurement Ordinance, including a purchase order as necessary to acquire a new Toyota Prius or alternative electric vehicle in an amount not to exceed $40,000. A6940. 3) Authorize the City Manager to execute all necessary documents. Approved as part of the Consent Calendar. City Council Minutes Page 5 January 18, 2017 1.J. ACCEPTANCE OF THE SAFE ROUTES TO SCHOOL PROJECT, FEDERAL AID PROJECT NO. SRTS-5282 (039), CP 08-10: ACTION: 1) Accept the public works improvement identified as the Safe Routes to School Project, CP 08-10, Federal Aid Project No. SRTS-5282 (039), as completed in accordance with the plans and specifications. 2) Authorize the City Engineer to execute and file for recordation with the Riverside County Recorder a Notice of Completion for the Safe Routes to School Project, CP 08-10. A6825. Approved as part of the Consent Calendar, noting the abstention of Councilmember Mills regarding the Miraleste portion of the project. 1.K. REQUEST BY PALM GROVE GROUP, LLC, OWNER OF PALM SPRINGS FAN CLUB, FOR A RESOLUTION OF PUBLIC CONVENIENCE OR NECESSITY (PCN) TO SELL BEER, WINE AND DISTILLED SPIRITS FOR ON-SITE CONSUMPTION (TYPE 48 — ON SALE GENERAL — PUBLIC PREMISES) FOR A COCKTAIL LOUNGE LOCATED AT 1539 AND 1541 NORTH PALM CANYON DRIVE (CASE 5.1402 PCN): ACTION: Adopt Resolution No. 24155, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DETERMINING THAT PUBLIC CONVENIENCE WOULD BE SERVED BY THE ISSUANCE OF ALCOHOLIC BEVERAGE CONTROL LICENSE TYPE 48 (ON SALE GENERAL — PUBLIC PREMISES) FOR PALM SPRINGS FAN CLUB AT 1539 AND 1541 NORTH PALM CANYON DRIVE WITHIN CENSUS TRACT NO. 446.06, ZONE C-1 (CASE 5.1402 PCN)." Approved as part of the Consent Calendar. I.N. APPROVE A MEMORANDUM OF UNDERSTANDING WITH THE COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS (CVAG) REGARDING STREET SWEEPING ON STATE HIGHWAY 111: ACTION: 1) Approve a Memorandum of Understanding, Reimbursement for Street Sweeping of State Highways with the Coachella Valley Association of Governments. A6941. 2) Authorize the City Manager to execute all necessary documents. Approved as part of the Consent Calendar. 1.0. AMEND EXISTING UTILITY USERS TAX AUDIT CONTRACT WITH MUNISERVICES, LLC.: ACTION: 1) Examine the collection of prepaid wireless surcharge by the BOE, using confidential information gained from the process only for the purpose related to collection, only disclosing information to an employee City Council Minutes Page 6 January 18, 2017 authorized by the resolution to examine the confidential information. 2) MuniServices will not consult nor conduct business on behalf of a prepaid wireless "seller." 3) MuniServices will not retain any records or information related to the collection of the prepaid wireless surcharge after the contract has expired. 4) All services performed by MuniServices relating to prepaid mobile telephone services surcharge. A5768. Approved as part of the Consent Calendar. EXCLUDED CONSENT CALENDAR: I.C. APPROVE EXTENSION TO THE RECRUITMENT BONUS PROGRAM FOR HIRING LATERAL POLICE OFFICERS: Councilmember Kors requested information regarding future hires by the Police Department. ACTION: 1) Adopt Resolution No. 24153, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AN EXTENSION TO THE RECRUITMENT BONUS PROGRAM FOR HIRING LATERAL POLICE OFFICERS." 2) Authorize the City Manager to execute all necessary documents. Motion by Councilmember Mills, seconded by Mayor Moon, and unanimously carried (5-0-0) on a roll call vote. I.E. ACCEPTANCE OF THE PALM SPRINGS DOG PARK RENOVATIONS, CP 16-03: Mayor Pro Tem Foat requested a report regarding the grass at the Dog Park. ACTION: 1) Accept the public work improvements, identified as the Palm Springs Dog Park Renovations CP 16-03, as completed in accordance with the plans and specifications. 2) Authorize the City Engineer to execute and file for recordation with the Riverside County Recorder a Notice of Completion for the Palm Springs Dog Park Renovations, CP 16-03. A6874. Motion by Councilmember Mills, seconded by Mayor Pro Tem Foat, and unanimously (5-0-0) carried on a roll call vote. 1.G. CONSIDERATION OF ACQUISITION OF COUNTY SURPLUS PROPERTY LOCATED AT 63775 DILLON ROAD, APN 666-140-024: City Council Minutes Page 7 January 18, 2017 Mayor Pro Tom Foat requested the City Council have the opportunity to visit the site for possible future City use, and requested this item be placed on a future agenda. ACTION: Direct staff to place this item on a future agenda. Motion Mayor Pro Tern Foat, seconded by Councilmember Kors, and unanimously carried (5-0-0) on a roll call vote. 1.L. APPROVE A MEMORANDUM OF UNDERSTANDING WITH THE GREATER PALM SPRINGS CONVENTION AND VISITORS BUREAU FOR PROFESSIONAL AIR SERVICE DEVELOPMENT COST SHARING: Mayor Pro Tom Foat requested clarification on cost sharing. ACTION: 1) Approve an Air Service Memorandum of Understanding with the Greater Palm Springs Convention and Visitors Bureau in an amount not to exceed $32,500. A6768. 2) Authorize the City Manager to execute all necessary documents. Motion Councilmember Mills, seconded by Mayor Moon, and unanimously carried (5-0-0) on a roll call vote. 1.M. VILLAGEFEST RULES & REGULATIONS: Mayor Pro Tom Foat requested clarification. ACTION: Motion by Councilmember Roberts, seconded by Mayor Pro Tom Foat, and unanimously carried (5-0-0) on a roll call vote the Villagefest Rules & Regulations was tabled, and staff was directed to agendize for action at a future City Council meeting. 2. PUBLIC HEARINGS: 2.A. CALLING AND CONDUCTING THE SPECIAL ELECTION AND INTRODUCTION OF ORDINANCES AUTHORIZING THE LEVY OF SPECIAL TAXES WITHIN ANNEXATION NO. 14 AND ANNEXATION NO. 15 TO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES): Marcus Fuller, Assistant City Manager/City Engineer, provided the background information as stated in the staff report. Mayor Moon opened the public hearing, no one came forth to address the City Council, and Mayor Moon closed the public hearing. City Council Minutes Page 8 January 18, 2017 ACTION: 1) Adopt Resolution No. 24156, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING ANNEXATION NO. 14, ICON, TRACT MAP NO. 36725, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES) AUTHORIZING THE LEVY OF A SPECIAL TAX, AND SUBMITTING THE LEVY OF A SPECIAL TAX TO QUALIFIED ELECTORS." 2) Adopt Resolution No. 24157, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING ANNEXATION NO. 15, SUNIA, TRACT MAP NO. 37143, 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 Mills, and unanimously carried (5-0-0) on a roll call vote. At 6:55 p.m. Mayor Moon called for a brief recess to provide the Interim City Clerk time to canvass the ballots. At 7:01 p.m. Mayor Moon reconvened the meeting. Kathleen Hart, Interim City Clerk, stated special landowner election was conducted, and the results were as follows: Annexation No. 14. Total Eligible Votes 6. Total YES Votes 6. Total NO Votes 0. Annexation No. 15. Total Eligible Votes 5. Total YES Votes 5. Total NO Votes 0. ACTION: 3) Adopt Resolution No. 24158, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING THE RESULTS OF A SPECIAL ANNEXATION LANDOWNER ELECTION, DETERMINING VALIDITY OF PRIOR PROCEEDING, AND DIRECTING THE RECORDING OF AN AMENDMENT TO NOTICE OF SPECIAL TAX LIEN FOR ANNEXATION NO. 14, ICON, TRACT MAP NO. 36725, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES)." 4) Adopt Resolution No. 24159, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING THE RESULTS OF A SPECIAL ANNEXATION LANDOWNER ELECTION, DETERMINING VALIDITY OF PRIOR PROCEEDING, AND DIRECTING THE RECORDING OF AN AMENDMENT TO NOTICE OF SPECIAL TAX LIEN FOR ANNEXATION NO. 15, SUNIA, TRACT MAP NO. 37143, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES)." 5) Waive reading of the full text in its entirety and introduce on first reading by title only, Ordinance No. 1913, "AN ORDINANCE OF THE City Council Minutes Page 9 January 18, 2017 CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE LEVY OF SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT, INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 14, ICON, TRACT MAP NO. 36725, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES)." 6) Waive reading of the full text in its entirety and introduce on first reading by title only, Ordinance No. 1914, "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. 15, SUNIA, TRACT MAP NO. 37143, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES)." Motion by Councilmember Mills, seconded by Councilmember Roberts, and unanimously carried (5-0-0)on a roll call vote. 2.13. HOTEL OPERATIONS INCENTIVE PROGRAM, ALCAZAR PALM SPRINGS, LLC (ALCAZAR PALM SPRINGS HOTEL), LOCATED AT 622 NORTH PALM CANYON DRIVE, AND DETERMINATION OF A CEQA CATEGORICAL EXEMPTION: Mayor Pro Tern Foat stated she has a property related conflict relating with Item 2B, will not participate in the discussion or vote, and exited the Council Chamber. Marcus Fuller, Assistant City Manager/City Engineer, provided the background information as outlined in the staff report. Mayor Moon opened the public hearing. MARCO ROSSETTI, spoke requesting support and approval. No others came forth to address the City Council and Mayor Moon closed the public hearing. ACTION: 1) Approve a Hotel Operations Covenant Agreement with Alcazar Palm Springs, LLC (Alcazar Palm Springs Hotel) located at 622 North Palm Canyon Drive. A6942. 2) Authorize the City Manager to execute all necessary documents. Motion by Councilmember Roberts, seconded by Councilmember Kors, and carried (4-0-1, Mayor Pro Tem Foat absent) on a roll call vote. City Council Minutes Page 10 January 18, 2017 AYES: Councilmembers Kors, Mills , Roberts, and Mayor Moon NOES: None ABSENT: Mayor Pro Tern Foat Mayor Pro Tern Foat returned to the dais. 4. UNFINISHED BUSINESS: None 5. NEW BUSINESS: 5.A. APPROVAL OF SCHEMATIC DESIGN FOR FIRE STATION NO. 4 AND AUTHORIZATION TO PROCEED WITH THE DESIGN DEVELOPMENT PHASE OF THE FIRE STATION NO. 4 REHABILITATION CP 15-25: Marcus Fuller, Assistant City Manager/City Engineer, provided the background information as noted in the staff report. Councilmember Roberts inquired about implementing community bulletin boards, voiced concerns regarding the funding, and supports moving forward with this project. Mayor Pro Tern Foat requested streamlining and expediting this project quickly. Councilmember Mills requested additional details. ACTION: 1) Approve the final schematic design to remodel and expand Fire Station No. 4. 2) Authorize initiation of the design development phase and architectural review for the Fire Station No. 4 Rehabilitation, CP 15-25. Motion by Councilmember Roberts, seconded by Mayor Pro Tern Foat, and unanimously carried (5-0-0) on a roll call vote. S.B. RE-ESTABLISH LOANS FROM FORMER REDEVELOPMENT AGENCY: David Ready, City Manager, provided the background information as outlined in the staff report. ACTION: [City Council] Adopt Resolution No. 24160, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AN AGREEMENT TO RE-ESTABLISH LOANS PURSUANT TO SECTION 34191.4 BY AND BETWEEN THE CITY OF PALM SPRINGS AND THE SUCCESSOR AGENCY TO THE PALM SPRINGS COMMUNITY REDEVELOPMENT AGENCY." City Council Minutes Page 11 January 18, 2017 [Successor Agency Board] Adopt Resolution No. 24161, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ACTING SOLELY IN ITS CAPACITY AS THE SUCCESSOR AGENCY TO THE PALM SPRINGS COMMUNITY REDEVELOPMENT AGENCY, APPROVING AN AGREEMENT TO RE- ESTABLISH LOAN PURSUANT TO SECTION 34191.4 BY AND BETWEEN THE CITY OF PALM SPRINGS AND THE SUCCESSOR AGENCY TO THE PALM SPRINGS COMMUNITY REDEVELOPMENT AGENCY." A6944. Motion by Mayor Pro Tem Foat, seconded by Councilmember Mills, and unanimously carried (5-0-0) on a roll call vote. 5.C. APPROVE REVISED FEE RELATING TO HOMESHARING REGISTRATION, REVIEW THE VACATION RENTAL ADMINISTRATIVE REGULATIONS RELATING TO HOMESHARING PROPERTIES, AND APPROVE AMENDMENT TO THE COMPREHENSIVE FEE SCHEDULE: David Ready, City Manager provided the background information as outlined in the staff report. Councilmember Mills stated he has a property related conflict; therefore, will not participate in the discussion or vote of this item and exited the Council Chamber. ACTION: 1) Review the Administrative Regulation recognizing Homesharing as a specific category of vacation rental property and establishing administrative procedures and practices for Homesharing in the city. 2) Adopt Resolution No. 24162, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, MODIFYING USER FEES FOR HOMESHARING REGISTRATION AND RENEWAL FEES AND ESTABLISHING CIVIL FINES AND PENALTIES FOR FALSIFICATION OF APPLICATIONS AND AMENDING THE COMPREHENSIVE FEE SCHEDULE ADOPTED BY RESOLUTION NO. 23854." Motion by Councilmember Kors, seconded by Councilmember Roberts, and carried (4-0-1, Councilmember Mills absent) on a roll call vote. AYES: Councilmembers Kors, Roberts, Mayor Pro Tern Foat , and Mayor Moon NOES: None ABSENT: Councilmember Mills Councilmember Mills returned to the dais. City Council Minutes Page 12 January 18,2017 5.D. APPROVAL OF AN AGREEMENT WITH CROWELL MORING TO PROVIDE SUPPLEMENTAL LEGAL SERVICES FOR THE CITY: Douglas Holland, City Attorney, provided the background information as outlined in the staff report, and recommended one change to paragraph 4 of the letter agreement. From: Also, it is our understanding that in the future the City may ask ..... To: Also, it is our understanding that in the future the City Council may ask ..... Mayor Pro Tern Foat reiterated the facts relating to this action, and the need for outside counsel with expertise in connection to the current investigations and inquiries. Councilmember Kors spoke of his support for an outside attorney with an expertise in this area, and stated concerns with the last two sentences, "Also, it is our understanding that in the future.... and execute a new engagement letter with each new employee." ACTION: 1) Approve an agreement with the law firm of Crowell Moring to provide legal services for the City in an amount not to exceed $60,000, deleting the last two sentences in paragraph 4, "Also, it is our understanding that in the future the City may ask Crowell Moring to represent one or more employees of the City in connection with the matter that is the subject of this letter. In such an event we will need to screen for client conflicts and execute a new engagement letter with each employee." 2) Authorize the City Manager to execute the agreement on behalf of the City. A6943. Motion by Mayor Pro Tem Foat, seconded by Councilmember Kors, and unanimously (5-0-0) carried on a roll call vote. 5.E. CONSIDERATION OF A POLICY ON SCIP PUBLIC FINANCING FOR RESIDENTIAL DEVELOPMENT PROJECTS: Councilmember Mills stated he has a business related conflict and exited the Council Chamber. David Ready, City Manager, provided background information as outlined in the staff report. Councilmember Roberts asked for additional details. Mayor Moon requested additional information, and inquired about the liability of a Mello-Roos to the City. City Council Minutes Page 13 January 18, 2017 Mayor Pro Tem Foat requested additional information with respect to the rates and amounts. Councilmember Kors requested information relating to the number of cities in Southern California, specifically the Coachella Valley, that allow Mello- Roos Districts, their impact, and home pricing. Councilmember Roberts stated his concerns relating to Mello-Roos Districts. Mayor Moon stated he is not supportive of this concept without additional information. it was the consensus of the City Council to table Item 5E and return with additional information at a future meeting. PUBLIC COMMENT: (Non-Agenda Items) JOY SILVER, requested the city adopt a resolution as a sanctuary city. LYNN O'NEIL, requested the city adopt a resolution as a sanctuary city. DAVID CARDEN, spoke of the PS Care for public safety, and the upcoming event. SHELLY SAUNDERS, spoke of PS Cares and commented on pet safety and the upcoming fundraising event, January 25, 2017. PHYLLIS BURGESS, Palm Springs, commented on vacation rentals and requested the Invocation be added back onto the agenda. DOTTIE WILDER, provided comments on vacation rentals. UPCOMING AGENDA DEVELOPMENT: Councilmember Kors requested 1) City Council Rules and Procedures be placed on a future agenda, 2) Discussion with respect to an initiative or an ordinance relating to public safety concerns regarding vacation rentals, and 3) placing on a future agenda a program for TNC drivers willing to comply with the City's TNC ordinance requiring random drug and alcohol testing, thus enabling them to pick up at, and deliver to, the Palm Springs International Airport. The City Council provided direction to staff and scheduled a Study Session Meeting on Wednesday, March 8, 2017, to discuss the Agua Caliente Band of Cahuilla Indians' EIR on the downtown project. City Council Minutes Page 14 January 18, 2017 Councilmember Mills commented on the Library renovation, and requested placing the project on a future agenda for action. COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: Councilmember Roberts provided a summary of the referendum process. Mayor Pro Tern Foat requested scheduling an Adhoc Subcommittee meeting for the renaming of Crossley Road, and an Annexations and Land Acquisitions Subcommittee meeting. Councilmember Kors requested scheduling a Sign Ordinance Revision Adhoc Subcommittee meeting and the stakeholders meeting. ADJOURNMENT: At 8:31 p.m. the City Council adjourned to a Study Session on Wednesday, January 25, 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. APPROVED BY A MOTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS THIS 151h DAY OF FEBRUARY, 2017. Respectfully�submitted, �401 KATHLEEN D. HART, MMC INTERIM CITY CLERK 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, hereby certify that January 18, 2017 MINUTES were approved by the City Council of the City of Palm Springs at a regular meeting held on February 15, 2017, by the following vote: AYES: Counclmembers Kors, Mills, Roberts, Mayor Pro Tem Foat, and Mayor Moon NOES: None ABSENT: None ABSTAIN: None RECUSED: None KATHLEEN D. HART, MMC INTERIM CITY CLERK City Council Minutes Page 15 January 18, 2017 EXHIBIT A CITY COUNCIL AND AS SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF THE PALM SPRINGS CITY OF PALM SPRINGS, CALIFORNIA <. ,: CLOSED SESSION AGENDA Wednesday, January 18, 2017 —4:30 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) 1. City of Palm Springs as Successor Agency et al. v. Ana Matosantos et al. Case No. 34-2013-80001440, Sacramento Superior Court, Sacramento Division. 2. Valentino Bocanegra v. City of Palm Springs Case No. INC 1204308, Riverside Superior Court, Indio Division EXPOSURE TO LITIGATION G.C. 54956.9(b) 4 Case(s). INITIATION OF LITIGATION G.C. 54956.9(c) 3 Case(s). 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)