HomeMy WebLinkAbout11/16/2016 - STAFF REPORTS - 1.A. CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
+O',I�lM jp.
1
0
�'�IIIO�N�P
MEETING MINUTES
WEDNESDAY, NOVEMBER 2, 2016
LARGE CONFERENCE ROOM
CALL TO ORDER: Mayor Moon called the meeting to order at 4:05 p.m.
ROLL CALL:
PRESENT: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
ABSENT: Mayor Pro Tern Mills.
ALSO PRESENT: City Clerk Thompson.
1. PUBLIC COMMENT: None.
2. INTERVIEW AND APPOINT APPLICANTS TO THE MEASURE "J"
OVERSIGHT COMMISSION.
The City Council interviewed candidates for appointment to the Measure "J"
Oversight Commission.
ACTION: Appoint Alaina Bixon and Michael Johnson to the Measure "J"
Oversight Commission for the term ending June 30, 2019. By unanimous
consensus of the City Council (4-0), noting the absence of Mayor Pro Tem
Mills.
3. ADJOURNMENT: The City Council adjourned at 4:40 p.m., to the regular
meeting, Wednesday, November 2, 2016, 6:00 p.m., in the Council Chamber,
City Hall, preceded by a Closed Session in the Small Conference Room, City
Hall, 3200 East Tahquitz Canyon Way, Palm Springs.
APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS
16T" DAY OF NOVEMBER, 2016.
ROBERT MOON, MAYOR
ATTEST:
JAMES THOMPSON, CITY CLERK
ITEM NO.
CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
-OF,PLMf 4
O
rt oPNL�.
MEETING MINUTES
WEDNESDAY, NOVEMBER 2, 2016
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Moon called the meeting to order at 6:11 p.m.
PLEDGE OF ALLEGIANCE: Girl Scout Troop 111, led the Pledge.
ROLL CALL:
PRESENT: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
ABSENT: Mayor Pro Tern Mills (excused).
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson.
PRESENTATIONS: None.
CITY MANAGER'S REPORT: None.
REPORT OF CLOSED SESSION:
The meeting was called to order at 4:35 p.m. and the following speakers addressed the
City Council regarding Items on the Closed Session Agenda.
ANDY GIBBS, Palm Springs, commented on the acquisition of the flood control
easement on the Closed Session Agenda.
JANE GARRISON, Palm Springs, commented on the acquisition of the flood control
easement on the Closed Session Agenda.
The City Council recessed into Closed Session to discuss Items on the posted Closed
Session Agenda. City Attorney Holland reported the City Council provided direction to
City Staff and the City Attorney, otherwise no reportable actions were taken.
ACCEPTANCE OF THE AGENDA:
Councilmember Roberts requested Item 1.G. be removed from the Consent Calendar
for separate discussion.
02
City Council Minutes
November 2, 2016
Page 2
Councilmember Kors requested Item 1.E. be removed from the Consent Calendar for
separate discussion.
Councilmember Foat requested Items 1.A. and 1.G. be removed from the Consent
Calendar for separate discussion.
ACTION: Accept the Agenda as amended. Motion Councilmember Foat, seconded
by Councilmember Roberts and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, Councilmember Roberts,
and Mayor Moon.
NOES: None.
ABSENT: Mayor Pro Tern Mills.
PUBLIC TESTIMONY: (Non-Public Hearing Agenda Items ONLY)
RICHARD NOBLE, Palm Springs, requested the new Downtown street be named Albert
Einstein Drive.
CHUCK STEINMAN, Palm Springs, commented on Item 1.E. and requested the City
delay the purchase of the flood control easement.
MARK ENDRICK, Palm Springs, commented on Item 1.E. and opposed to the purchase
of the flood control easement.
WILLIAM DOWNES, Palm Springs, commented on Item 1.E. and opposed to the
purchase of the flood control easement.
GEORGE GUST, commented on Item 1.E. and opposed to the purchase of the flood
control easement.
STEVE WILCOX, Palm Springs, commented on Item 1.E. and opposed to the purchase
of the flood control easement.
JANE GARRISON, Palm Springs, commented on Item I .E. and opposed to the
purchase of the flood control easement.
CHRIS GREGORY, commented on Item 1.1. and the proposed services agreement
regarding trails.
KIRK SAFFORD, San Francisco, commented on Item 3.13. and requested the City
Council delete the drug testing requirement in the proposed ordinance.
DR. MARSHALL ZABLEN, commented on Item 3.13. and commented on the drug and
alcohol testing regulations in the proposed regulations.
03
City Council Minutes
November 2, 2016
Page 3
EVA BEHREND, Los Angeles, commented on Item 3.B. and requested the City Council
delete the drug testing requirement in the proposed ordinance.
LORETTA TELFORD, commented on Item 3.13. and requested the City Council support
the drug testing requirement in the proposed ordinance.
1. CONSENT CALENDAR:
ACTION: Approve Items 1.B., 1.C., 1.D., 1.F., 1.1-1., and 1.1. Motion
Councilmember Kors, seconded by Councilmember Roberts and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
NOES: None.
ABSENT: Mayor Pro Tern Mills.
I.B. TREASURER'S INVESTMENT REPORT AS OF SEPTEMBER 30, 2016:
ACTION: Receive and File the Treasurer's Investment Report as of
September 30, 2016. Approved as part of the Consent Calendar.
1.C. APPROVE AND AUTHORIZE SUBMITTAL OF GOVERNING BODY
RESOLUTION DESIGNATING PERSONNEL TO ACT AS THE AGENT
FOR THE CITY FOR THE PURPOSE OF OBTAINING FINANCIAL
ASSISTANCE FROM THE FEDERAL DEPARTMENT OF HOMELAND
SECURITY:
ACTION: 1) Approve the "Governing Body Resolution" to designate the
City Manager, Assistant City Manager, and Fire Chief as signatory
authority for federal financial assistance provided by the Department of
Homeland Security; and 2) Direct the City Clerk to certify and transmit to
the Riverside County Department of Emergency Management. Approved
as part of the Consent Calendar.
I.D. ACCEPT THE RESIGNATION OF GENO SEXTON FROM THE
PERSONNEL BOARD:
ACTION: 1) Accept with regret the resignation of Geno Sexton from the
Personnel Board; and 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.F. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of October 27, 2016,
September 21, 2016, and September 7, 2016. Approved as part of the
Consent Calendar.
I.H. APPROVE AMENDMENTS TO COACHELLA VALLEY ASSOCIATION
OF GOVERNMENTS (CVAG) REIMBURSEMENT AGREEMENTS FOR
04
City Council Minutes
November 2, 2016
Page 4
INCREASED FUNDING COMMITMENTS AND EXTENSION OF TIME
TRIGGERS ASSOCIATED WITH VARIOUS PROJECTS:
ACTION: 1) Approve Amendment No. 2 to Agreement No. A6174,
Reimbursement Agreement with the Coachella Valley Association of
Governments, extending time triggers and increased funding
commitments for the Vista Chino Low Water Crossing Bridge project at the
Whitewater River, City Project No. 10-10, Federal-aid Project No. NBIL
(513); 2) Approve Amendment No. 2 to Agreement No. A5748,
Reimbursement Agreement with the Coachella Valley Association of
Governments, extending the time triggers to facilitate the widening of the
Ramon Road and Bridge over the Whitewater River Channel, City Project
No. 08-25, Federal-aid Project No. BHLS 5282 (040); 3) Approve
Amendment No. 4 to Agreement No. A4394, Reimbursement Agreement
with the Coachella Valley Association of Governments, extending the time
triggers to facilitate the replacement and widening of the Indian Canyon
Drive over Union Pacific Railroad (UPRR), City Project No. 01-11,
Federal-Aid Project No. BRLO 5282 (017); and 4) Authorize the City
Manager to execute all necessary documents. A6174. A5748. A4394.
Approved as part of the Consent Calendar.
1.1. APPROVE A SERVICES AND WORK AGREEMENT WITH THE
FRIENDS OF PALM SPRINGS MOUNTAINS IN THE AMOUNT OF
$238,000:
ACTION: 1) Approve the Friends of Palm Springs Mountains Services and
Work Agreement in the amount of $238,000; an 2) Authorize the City
Manager to execute the necessary documents. A6935. Approved as part
of the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
1.A. APPROVE THE STREET NAME OF DESERT INN DRIVE FOR THE STREET
SEGMENT PREVIOUSLY IDENTIFIED AS "MAIN STREET" IN THE
DOWNTOWN PALM SPRINGS PROJECT:
The City Council discussed the naming of the new Downtown street.
MOTION: Adopt Resolution "A RESOLUTION OF THE CITY COUNCIL OF THE
CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE STREET NAME
OF 'DESERT INN DRIVE' FOR THE NEW STREET SEGMENT PREVIOUSLY
IDENTIFIED AS 'MAIN STREET' IN THE DOWNTOWN PALM SPRINGS
PROJECT LOCATED IMMEDIATELY NORTH OF AND PARALLEL WITH
TAHQUITZ CANYON WAY BETWEEN MUSEUM DRIVE AND NORTH PALM
CANYON DRIVE." Motion Councilmember Roberts, seconded by
Councilmember Kors and failed 2-2 on a roll call vote.
0 5
City Council Minutes
November 2, 2016
Page 5
AYES: Councilmember Kors, and Councilmember Roberts.
NOES: Councilmember Foat, and Mayor Moon.
ABSENT: Mayor Pro Tern Mills.
ACTION: Adopt Resolution No. 24125, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE
STREET NAME OF 'MUSEUM WAY' FOR THE NEW STREET SEGMENT
PREVIOUSLY IDENTIFIED AS 'MAIN STREET' IN THE DOWNTOWN PALM
SPRINGS PROJECT LOCATED IMMEDIATELY NORTH OF AND PARALLEL
WITH TAHQUITZ CANYON WAY BETWEEN MUSEUM DRIVE AND NORTH
PALM CANYON DRIVE," amending the title and the text of the resolution to the
street name of Museum Way. Motion Councilmember Foat, seconded by
Mayor Moon and carried 3-1 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, and Mayor Moon.
NOES: Councilmember Roberts.
ABSENT: Mayor Pro Tern Mills.
City Manager Ready has a property related conflict of interest with respect to Item 1.E.,
did not participate in the preparation of the Staff Report or the placement on the
Agenda, and left Council Chamber.
1.E. APPROVAL OF A RIGHT OF WAY ACQUISITION AGREEMENT IN THE
AMOUNT OF $250,000 FOR THE SOUTH PALM CANYON DRIVE LOW
WATER CROSSING BRIDGE REPLACEMENT AT ARENAS CANYON SOUTH
(CP 06-18) FEDERAL AID PROJECT NO. BR-NBIL (502):
Marcus Fuller, Assistant City Manager/City Engineer, provided background
information as outlined in the Staff Report dated November 2, 2016.
The City Council discussed and/or commented on the following: the date the
ROW needs to be acquired to qualify for the Federal funding, the need for the
drainage and protection of the community from potential flood, the EIR for the
City project in 2012, any ramifications for delay until February 2017.
ACTION: 1) Table the item; and 2) Direct Staff to bring back on February 1, 2017
on the consent calendar. Motion Councilmember Kors, seconded by
Councilmember Foat and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
NOES: None.
ABSENT: Mayor Pro Tern Mills.
City Manager Ready returned to Council Chamber.
09
City Council Minutes
November 2, 2016
Page 6
I.G. AUTHORIZE A PURCHASE ORDER IN THE AMOUNT OF $228,719.10 WITH
HARRIS & ASSOCIATES TO PERFORM A COMPREHENSIVE FACILITIES
CONDITION ASSESSMENT OF ALL CITY BUILDINGS (CP 16-04):
The City Council discussed potential results from the Study and the next steps,
the rating process, the inclusion of the Plaza Theatre, and the timeline to receive
the final report.
ACTION: 1) Authorize a Purchase Order in the amount of $228,719.10 with the
City's "on-call" agreement with Harris & Associates, pursuant to Agreement No.
A6444, for an Evaluation of All City Facilities (CP 16-04); and 2) Authorize the
City Manager to execute all necessary documents. A6444. Motion
Councilmember Roberts, seconded by Councilmember Kors and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
NOES: None.
ABSENT: Mayor Pro Tern Mills.
2. PUBLIC HEARINGS:
2.A. FREEHOLD COMMUNITIES, LLC (AVALON 1150), TO AMEND
PRELIMINARY PLANNED DEVELOPMENT DISTRICT 290, A
PREVIOUSLY-APPROVED PROJECT CONSISTING OF 1,150
RESIDENTIAL UNITS, AN 18-HOLE GOLF COURSE, A CLUBHOUSE,
AND A PUBLIC PARK LOCATED ALONG THE NORTH SIDE OF SAN
RAFAEL DRIVE, EAST OF NORTH INDIAN CANYON DRIVE, SOUTH
OF THE WHITEWATER RIVER, AND WEST OF SUNRISE WAY AND
APPROVING AN ADDENDUM TO THE PREVIOUSLY-APPROVED
MITIGATED NEGATIVE DECLARATION (MND) (CASE 5.0982
PDD 290):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated November 2, 2016.
The City Council discussed the following: financial interest in the LLC,
transient uses allowed on the property, the reduction in water usage by
the elimination of the golf course, the allergenic tendency of olive trees,
parking, maintenance of the open space, Planning Commission
recommendations were not adopted, the gates and pedestrian access,
and opportunities for affordable housing units.
Mayor Moon opened the public hearing, and the following speakers
addressed the City Council.
07
City Council Minutes
November 2, 2016
Page 7
APPLICANT, commented on the amendment to eliminate the golf course,
the use of the olive orchard, the requirement for solar, and requested the
City Council eliminate the installation of solar on all units.
ELLEN LOCKERT, Palm Springs, commented on greenhouse gas
emissions and requested the City Council require solar installation.
MARVIN ROOS, Palm Springs, commented on the elimination of the golf
course, stated there are no plans for a forty-foot mound on the property,
and the use of recycled water.
PAUL HINRICHSON, Palm Springs, commented on the back yard
setback, and the elevation of the lots and the community center.
STEVE ROSENBERG, Palm Springs, commented on the requirement for
solar installation.
TROY BANKORD, Palm Springs, commented on the plant and tree
choices.
APPLICANT REBUTTAL, commented on sustainability of the project and
the amenity center.
No further speakers coming forward, the public hearing was closed.
The City Council discussed and/or commented on the following: the open
space and the amenities that will serve the residents and the general
public, impact of the olive tree grove, requested Staff address the grading
plan, the improved site plan and architecture, and the pedestrian access.
ACTION: Adopt Resolution No. 24126, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AN ADDENDUM TO THE PREVIOUSLY-APPROVED
MITIGATED NEGATIVE DECLARATION (MIND) AND APPROVING
AMENDMENTS TO PLANNED DEVELOPMENT DISTRICT 290, A
PREVIOUSLY APPROVED PROJECT CONSISTING OF 1,150
RESIDENTIAL UNITS, AN 18-HOLE GOLF COURSE, A CLUBHOUSE,
AND A PUBLIC PARK LOCATED ALONG THE NORTH SIDE OF SAN
RAFAEL DRIVE, EAST OF NORTH INDIAN CANYON DRIVE, SOUTH
OF THE WHITEWATER RIVER, AND WEST OF SUNRISE WAY (CASE
5.0982-PDD 290)," adding a condition to require the Planning Commission
to restudy the landscape plan and water retention lakes. Motion
Councilmember Roberts, seconded by Councilmember Kors and
unanimously carried 4-0 on a roll call vote.
Q$
City Council Minutes
November 2, 2016
Page 8
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
NOES: None.
ABSENT: Mayor Pro Tern Mills.
The City Council recessed at 8:51 p.m.
The City Council reconvened at 9:03
2.B. PROPOSED ORDINANCE ESTABLISHING THE PALM SPRINGS
SMALL HOTEL TOURISM BUSINESS IMPROVEMENT DISTRICT,
PROPOSED RESOLUTION CONFIRMING THE REPORT OF THE
ADVISORY BOARD AND LEVYING THE FISCAL YEAR 2016-17
ASSESSMENT, AND CONDUCT THE PROTEST PROCEEDINGS TO
THE DISTRICT:
City Clerk Thompson provided background information as outlined in the
Staff Report dated November 2, 2016.
The City Council discussed the following: oversight by City Staff, and the
makeup of the Advisory Board.
Mayor Moon opened the public hearing, and no speakers coming forward
the public hearing was closed.
MICHAEL GREEN, Palm Springs, spoke in support of the proposed
business improvement district.
ROBERT WEINBERG, Palm Springs, questioned the activities of the
district.
No further speakers coming forward, or protests received, the public
hearing was closed.
City Clerk Thompson stated the results of the protest proceedings were
canvassed, the fifty percent protest requirement was not received, and the
City Council may proceed with the establishment of the business
improvement district by introducing the proposed ordinance and adopting
the resolution setting the assessment.
ACTION: 1) Waive reading of the text and introduce for first reading
Ordinance No. 1903, "AN ORDINANCE OF THE CITY OF PALM
SPRINGS, ADDING CHAPTER 5.83 TO THE PALM SPRINGS
MUNICIPAL CODE, ESTABLISHING THE PALM SPRINGS SMALL
HOTEL TOURISM BUSINESS DISTRICT;" and 2) Adopt Resolution No.
24127, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, CONFIRMING THE REPORT OF THE
ADVISORY COMMITTEE AND LEVYING AN ASSESSMENT FOR
09
City Council Minutes
November 2, 2016
Page 9
FISCAL YEAR 2016-17 IN CONNECTION WITH THE PALM SPRINGS
SMALL HOTEL TOURISM BUSINESS IMPROVEMENT DISTRICT."
Motion Councilmember Roberts, seconded by Councilmember Kors
and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
NOES: None.
ABSENT: Mayor Pro Tern Mills.
Mayor Moon requested the City Council Vacation Rental Subcommittee address
the proposed CVB business improvement district on short term rentals and
requested this be placed on a future agenda.
2.C. APPEAL BY SUMMIT LAND PARTNERS, LLC OF THE PLANNING
COMMISSION ACTION TO DENY A PLANNED DEVELOPMENT
DISTRICT APPLICATION, VESTING TENTATIVE TRACT MAP
APPLICATION, AND A MAJOR ARCHITECTURAL APPLICATION FOR
THE DEVELOPMENT OF A 90-LOT SINGLE-FAMILY SUBDIVISION ON
A 13.28 ACRE PARCEL AT THE SOUTHWEST CORNER OF EAST
PALM CANYON DRIVE AND MATTHEW DRIVE:
ACTION: 1) Table the public hearing with no public testimony at this time;
2) Continue the public hearing to January 4, 2017; and 3) Direct the City
Clerk to post a Notice of Public Hearing pursuant to law. Motion
Councilmember Roberts, seconded by Councilmember Kors and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
NOES: None.
ABSENT: Mayor Pro Tern Mills.
3. LEGISLATIVE:
3.A. PROPOSED ORDINANCES ADOPTING AND AMENDING THE 2016
CALIFORNIA BUILDING STANDARDS CODE (TITLE 24) INCLUDING
THE 2016 CALIFORNIA FIRE CODE, THE 2016 CALIFORNIA
BUILDING CODE, THE 2016 CALIFORNIA RESIDENTIAL CODE, THE
2016 CALIFORNIA PLUMBING CODE, THE 2016 CALIFORNIA
MECHANICAL CODE, THE 2016 CALIFORNIA ELECTRICAL CODE,
THE 2016 CALIFORNIA GREEN BUILDING STANDARDS CODE, THE
2016 CALIFORNIA ENERGY CODE, THE 2016 CALIFORNIA EXISTING
BUILDING CODE, THE 2016 CALIFORNIA HISTORIC BUILDING
CODE; ADOPTING AND AMENDING THE 2012 INTERNATIONAL
PROPERTY MAINTENANCE CODE; ADOPTING THE CITY OF PALM
10
City Council Minutes
November 2, 2016
Page 10
SPRINGS BUILDING ADMINISTRATIVE CODE; AND ADOPTING THE
INTERNATIONAL FIRE CODE:
City Manager Ready provided background information as outlined in the
Staff Report dated November 2, 2016.
ACTION: 1) Waive the reading of the text and introduce for first reading
Ordinance No. 1904, "AN ORDINANCE OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING AND RESTATING ARTICLE I OF
CHAPTER 8.04 OF THE PALM SPRINGS MUNICIPAL CODE,
ADOPTING BY REFERENCE, TOGETHER WITH CERTAIN ADDITIONS,
AMENDMENTS AND DELETIONS, THE 2016 CALIFORNIA BUILDING
CODE, INCLUDING APPENDICES C, I, AND J; THE 2016 CALIFORNIA
RESIDENTIAL CODE, INCLUDING APPENDIX H; THE 2016
CALIFORNIA MECHANICAL CODE; THE 2016 CALIFORNIA PLUMBING
CODE, INCLUDING APPENDICES A, B, D, G, I AND K; THE 2012
INTERNATIONAL PROPERTY MAINTENANCE CODE, INCLUDING ALL
APPENDICES; THE 2016 CALIFORNIA EXISTING BUILDING CODE;
THE 2016 CALIFORNIA HISTORIC BUILDING CODE, INCLUDING
APPENDIX A; THE 2016 CALIFORNIA ELECTRICAL CODE,
INCLUDING ALL APPENDICES; THE 2016 CALIFORNIA ENERGY
CODE, INCLUDING ALL APPENDICES; AND THE 2016 GREEN
BUILDING STANDARDS CODE, INCLUDING ALL APPENDICES; AND
AMENDING AND RESTATING ARTICLE IV OF CHAPTER 8.04 OF THE
PALM SPRINGS MUNICIPAL CODE, ADOPTING THE CITY OF PALM
SPRINGS BUILDING ADMINISTRATIVE CODE;" 2) Waive the reading of
the text and introduce for first reading Ordinance No. 1905, "AN
ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AMENDING AND RESTATING ARTICLE VI OF CHAPTER 8.04 OF THE
PALM SPRINGS MUNICIPAL CODE, ADOPTING BY REFERENCE,
TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS AND
DELETIONS, THE 2016 CALIFORNIA FIRE CODE, INCLUDING
APPENDIX CHAPTER 4 AND APPENDICES B, F, 1, N, P AND Q, AND
ADOPTING BY REFERENCE THE 2015 INTERNATIONAL FIRE CODE;"
3) Review proposed resolution "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, FINDING THAT
CERTAIN LOCAL CONDITIONS REQUIRE AMENDMENTS, ADDITIONS
AND DELETIONS TO THE CALIFORNIA BUILDING CODE, 2016
EDITION, THE CALIFORNIA RESIDENTIAL CODE, 2016 EDITION, AND
THE CALIFORNIA ELECTRICAL CODE, 2016 EDITION AND THE
CALIFORNIA FIRE CODE, 2016 EDITION;" and 4) Schedule a public
hearing for November 16, 2016, to consider second reading and adoption
of the Ordinances and Resolution in accordance with California
Government Code Section 50022.3. Motion Councilmember Roberts,
seconded by Councilmember Foat and unanimously carried 4-0 on a
roll call vote.
11
City Council Minutes
November 2, 2016
Page 11
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
NOES: None.
ABSENT: Mayor Pro Tern Mills.
3.13. PROPOSED ORDINANCE RELATING TO PERMITTING
TRANSPORTATION NETWORK COMPANIES TO OPERATE AT THE
PALM SPRINGS INTERNATIONAL AIRPORT:
City Manager Ready provided background information as outlined in the
Staff Report dated November 2, 2016.
The City Council discussed the following: enforcement, identification of
permitted vehicles, and the ability to regulate vehicles dropping off at the
Airport.
ACTION: Waive the reading of the text and introduce for first reading
Ordinance No. 1906, "AN ORDINANCE OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING SECTION 16.02.015(b) OF, AND
ADDING CHAPTER 16.37 TO, THE PALM SPRINGS MUNICIPAL CODE
RELATING TO PERMITTING TRANSPORTATION NETWORK
COMPANIES TO OPERATE AT THE PALM SPRINGS INTERNATIONAL
AIRPORT," amending Section 16.37.010(c) to read Each TNC Driver
shall be subject to alcohol and drug testing on a similar basis as drivers of
other car services, including taxis, are subjected."and 16.37.025(a) to
read 'TNC Drivers shall only pick up passengers for hire at the area
described as Option A (and depicted on a map on file in the Office of the
City Clerk), a location immediately adjacent to vendor and contractor
parking." Motion Councilmember Foat, seconded by Councilmember
Kors and carried 3-1 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, and
Councilmember Roberts.
NOES: Mayor Moon.
ABSENT: Mayor Pro Tern Mills.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
S.A. AMENDMENT NO. 1 TO AGREEMENT NO. A6773 TO THE POWER
PURCHASE AGREEMENT AND PERFORMANCE GUARANTEE
AGREEMENT WITH SOLARCITY CORPORATION FOR SOLAR
PHOTOVOLTAIC SYSTEMS AT SUNRISE PARK (CP 15-03):
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
November 2, 2016.
12
City Council Minutes
November 2, 2016
Page 12
The City Council discussed the following: the amount of the reduction, any
further options to move forward, any further buildings that could include
solar.
ACTION: 1) Approve Amendment No. 1 to the Solar Power Purchase
Agreement with SolarCity Corporation for solar PV systems at Sunrise
Park to reduce the size of the solar PV system from 334.8 kW to 145.08
kW maintaining a power purchase price of$0.075 per kWh fixed for the 20
year term; 2) Approve Amendment No. 1 to the Performance Guarantee
Agreement with SolarCity Corporation for solar PV systems at Sunrise
Park to decrease the guaranteed total power generated; and 3) Authorize
the City Manager to execute all necessary documents. A6773. Motion
Councilmember Roberts, seconded by Councilmember Kors and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
NOES: None.
ABSENT: Mayor Pro Tern Mills.
PUBLIC COMMENT: (Non-Agenda Items)
LEE WILSON, JR., Palm Springs, commented on the Fallen Hero's Project.
RICK PANTELE, commented on the Ribbon of Hope display at Desert AIDS project.
PHYLLIS BURGESS, Palm Springs, requested the City Council reinstate the invocation
at City Council meetings.
UPCOMING AGENDA DEVELOPMENT:
Mayor Moon commented on the attempt of the Convention and Visitors Bureau to place
a tourism BID on vacation rentals in the City of Palm Springs, and requested the
Vacation Rental Subcommittee place an item on the next agenda for further review of
the rules.
Place the appointment of Subcommittee to further study the Joint Powers Agreement
with the Convention and Visitors Bureau and a recommendation from the City Council
Rules of Procedure Subcommittee.
Schedule a public meeting with City Council Subcommittee for the CV Link and CVAG
Staff.
13
City Council Minutes
November 2, 2016
Page 13
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Roberts provided an update on the Fundraising Subcommittee, Council
Rules of Procedures, Vacation Rental Subcommittee and the Downtown Subcommittee,
and requested weekly updates on the Council Chamber Remodel project from the
Architect.
Mayor Moon requested an update on the installation of the Walk of Stars that were
removed for the Downtown Project, and painting samples on the parking garage.
Councilmember Kors provided an update on the City Council Sign Subcommittee and
noted the next public meeting, requested the Planning Commission develop criteria for
granting extensions, and announced the upcoming Transforming the Desert forum at
the Palm Springs Council Chamber.
ADJOURNMENT: The City Council adjourned at 11:13 p.m., to the next regular City
Council meeting Wednesday, November 16, 2016, 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 PALM SPRINGS CITY COUNCIL THIS
16T" DAY OF NOVEMBER, 2016.
ROBERT MOON, MAYOR
ATTEST:
JAMES THOMPSON, CITY CLERK
14
CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
,alMda
- 0
f�NiOaN�a
MEETING MINUTES
WEDNESDAY, OCTOBER 19, 2016
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Moon called the meeting to order at 6:06 p.m.
PLEDGE OF ALLEGIANCE: Mayor Moon led the Pledge.
Mayor Moon requested a moment of silence for fallen Palm Springs Police Officers Jose
"Gil" Vega and Lesley Zerebny.
ROLL CALL:
PRESENT: Councilmember Foat, Councilmember Kors, Councilmember Roberts,
Mayor Pro Tem Mills, and Mayor Moon
ABSENT: None.
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson
PRESENTATIONS: None.
CITY MANAGER'S REPORT:
City Manager Ready provided an update on the Memorial Service for fallen Palm
Springs Police Officers and introduced new employee Denise Goolsby, Manager of
Neighborhood Involvement.
REPORT OF CLOSED SESSION:
The meeting was called to order at 4:00 p.m. and the City Council recessed into Closed
Session to discuss Items on the posted Closed Session Agenda.
City Attorney Holland reported the City Council denied the Tort Claim filed by Jeffrey
Nichols, provided direction to City Staff and the City Attorney, otherwise no reportable
actions were taken.
City Clerk Thompson reported the City Council took one reportable action with regard to
to the case of Public Employee Discipline/Dismissal/Release, sustained the City
Manager's Findings of Fact, Conclusions and Decision, dated August 17, 2016, for the
position of Lead Maintenance Worker, on a unanimous vote (5-0). City Clerk Thompson
noted the City Attorney or the Assistant City Manager were not present, nor participated
in the City Council deliberations, discussion, and vote.
15
City Council Minutes
October 19. 2016
Page 2
ACCEPTANCE OF THE AGENDA:
Councilmember Foat requested Item 1.K. be removed from the Consent Calendar for
separate discussion, and noted a property related abstention on Item 1.0.
Mayor Pro Tern Mills noted his abstention on Item 1.A., business related abstentions on
Item 1.C. and 1.F. Warrant No. 1088133, and requested Items 1.J., 11., and 1.0. be
removed from the Consent Calendar for separate discussion.
ACTION: Accept the Agenda as amended. Motion Councilmember Roberts,
seconded by Mayor Pro Tem Mills and unanimously carried on a roll call vote.
PUBLIC TESTIMONY: (Non-Public Hearing Agenda Items ONLY)
JAIME KOWAL, Palm Springs, commented on Item 1.C. and requested the City Council
amend the ordinance.
JIM CAMPER, La Quinta, commented on Item 1.K. regarding cannabis testing, and
questioned duplicate testing on edible products.
RICHARD SINGERMAN, Palm Springs, commented on transportation network
companies and requested the City Council allow TNC drivers at the Palm Springs
International Airport.
KIRK SAFFORD, San Francisco, commented on transportation network companies and
requested the City Council allow TNC drivers at the Palm Springs International Airport.
GERALD STONE, Loma Linda, commented on transportation network companies and
requested the City Council allow TNC drivers at the Palm Springs International Airport.
LAURA BISECTS, Orinda, commented on transportation network companies and
requested the City Council allow TNC drivers at the Palm Springs International Airport.
JAMES HAYOSH, Palm Springs, commented on transportation network companies and
requested the City Council allow TNC drivers at the Palm Springs International Airport.
YARA A. DA SILVA, Palm Springs, commented on transportation network companies
and requested the City Council allow TNC drivers at the Palm Springs International
Airport.
CHARLIE DYER, Cathedral City, commented on transportation network companies and
requested the City Council allow TNC drivers at the Palm Springs International Airport.
JOHN MC MULLEN, Cathedral City, commented on transportation network companies
and requested the City Council allow TNC drivers at the Palm Springs International
Airport.
City Council Minutes
October 19, 2016
Page 3
BILL MEYERS, Palm Desert, commented on transportation network companies and
requested the City Council adopt regulations similar to taxi cab drivers for the TNC
drivers at the Palm Springs International Airport.
PETER GREGOR, Bermuda Dunes, BILL MEYERS, Palm Desert, commented on
transportation network companies and requested the City Council adopt regulations
similar to taxi cab drivers for the TNC drivers at the Palm Springs International Airport.
JUAN ASCENCIO, Palm Springs, commented on transportation network companies
and requested the City Council allow TNC drivers at the Palm Springs International
Airport.
MARLA NESTEL, Cathedral City, commented on transportation network companies and
requested the City Council allow TNC drivers at the Palm Springs International Airport.
VERN KENNER, Palm Desert, commented on transportation network companies and
requested the City Council allow TNC drivers at the Palm Springs International Airport.
MUSHEG AKOPIAN, Palm Springs, commented on transportation network companies
and requested the City Council allow TNC drivers at the Palm Springs International
Airport.
DR. MARSHALL ZABLEN, commented on transportation network companies and
requested the City Council adopt regulations similar to taxi cab drivers for the TNC
drivers at the Palm Springs International Airport.
MEGAN PRICHARD, Orange County, commented on transportation network companies
and requested the City Council allow TNC drivers at the Palm Springs International
Airport.
KAREN KAIN, Thousand Palms, commented on transportation network companies and
requested the City Council allow TNC drivers at the Palm Springs International Airport.
STEVE ROSENBERG, Palm Springs, commented on transportation network companies
and requested the City Council allow TNC drivers at the Palm Springs International
Airport.
MICHELLE BROCK, Palm Desert, commented on transportation network companies
and requested the City Council adopt regulations similar to taxi cab drivers for the TNC
drivers at the Palm Springs International Airport.
MARIE TORRERO, Van Nuys, commented on transportation network companies and
requested the City Council adopt regulations similar to taxi cab drivers for the TNC
drivers at the Palm Springs International Airport.
17
City Council Minutes
October 19, 2016
Page 4
1. CONSENT CALENDAR:
ACTION: Approve Items 1.A., 1.B., 1.C., 1.D., 1.E., 1.F., 1.G., 1.H., 1.1., 1.M.,
and 1.N. Motion Councilmember Roberts, seconded by Mayor Pro Tom Mills
and unanimously carried on a roll call vote.
1.A. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of October 5, 2016.
Approved as part of the Consent Calendar, noting the abstention of
Mayor Pro Tom Mills.
1.13. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR
THE MONTH OF SEPTEMBER 2016:
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of September 1 through
September 30, 2016. Approved as part of the Consent Calendar.
I.C. SECOND READING AND ADOPTION OF ORDINANCE NO. 1902
AMENDING THE PALM SPRINGS MUNICIPAL CODE PROHIBITING
THE RENTAL OF APARTMENTS AS VACATION RENTALS:
ACTION: Waive the second reading of the ordinance text in its entirety
and adopt Ordinance No. 1902, "AN ORDINANCE OF THE CITY OF
PALM SPRINGS, CALIFORNIA, AMENDING SECTIONS 5.25.020 AND
5.25.030 OF, AND ADDING SECTION 5.25.075 TO, THE PALM
SPRINGS MUNICIPAL CODE PROHIBITING THE RENTAL OF
APARTMENTS AS VACATION RENTALS." Approved as part of the
Consent Calendar, noting the business related abstention of Mayor
Pro Tom Mills.
I.D. AUTHORIZING PURCHASE AND INSTALLATION OF ONE
ADDITIONAL RADIO CONSOLE FOR POLICE AND FIRE DISPATCH
CENTER:
ACTION: 1) Adopt Resolution No. 24117, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
THE BUDGET FOR FISCAL YEAR 2016-17 TO TRANSFER $81,780
FOR AN ADDITIONAL RADIO CONSOLE FOR THE POLICE AND FIRE
DISPATCH CENTER;" 2) Approve the sole-source purchase and
installation of one (1) new Motorola MCC7500 radio console from
Motorola Solutions, Inc. in an amount not to exceed $81,780; and
3) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
I.E. ACCEPT THE RESIGNATION OF JOHN HAAG, III, FROM THE PALM
SPRINGS INTERNATIONAL AIRPORT COMMISSION:
ACTION: 1) Accept with regret the resignation of John Haag, III, as the
City of Cathedral City representative to the Palm Springs International
Airport Commission; and 2) Direct the City Clerk to post a Notice of
City Council Minutes
October 19, 2016
Page 5
Vacancy for the term ending June 30, 2018. Approved as part of the
Consent Calendar.
I.F. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 24118, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1087866 THROUGH 1088040 IN THE AGGREGATE
AMOUNT OF $1,822,229.42, DRAWN ON BANK OF AMERICA;" 2) Adopt
Resolution No. 24119, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 09-24-2016 BY
WARRANTS NUMBERED 419682 THROUGH 419692 TOTALING
$21,290.75, LIABILITY CHECKS NUMBERED 1088041 THROUGH
1088044 TOTALING $3,087.79, FIVE WIRE TRANSFERS FOR $386.76,
AND THREE ELECTRONIC ACH DEBITS OF $1,341,714.20 IN THE
AGGREGATE AMOUNT OF $1,366,479.50, DRAWN ON BANK OF
AMERICA;" and 3) Adopt Resolution No. 24120, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1088045 THROUGH 1088145 IN THE AGGREGATE
AMOUNT OF $775,621.56, DRAWN ON BANK OF AMERICA."
Approved as part of the Consent Calendar, noting the abstention of
Mayor Pro Tenn Mills on Warrant No. 1088133.
1.G. APPOINTMENT TO THE BOARD OF LIBRARY TRUSTEES FOR THE
TERM ENDING JUNE 30, 2019:
ACTION: Appoint Ashley Dunphy to the Board of Library Trustees for the
term ending June 30, 2019. Approved as part of the Consent Calendar.
I.H. PURCHASE 67 NEW LAPTOP COMPUTERS AND ASSOCIATED
HARDWARE FROM DELL INC. IN THE AMOUNT OF $353,253.79:
ACTION: 1) Approve the purchase of 67 new 14" Laptop computers and
associated hardware from Dell Inc. utilizing the national cooperative
NASPO ValuePoint Agreement No. WN03AGW in the amount of
$353,253.79; and 2) Authorize the City Manager to execute all necessary
documents. Approved as part of the Consent Calendar.
1.1. PURCHASE 93 TASER DEVICES AND ASSOCIATED HARDWARE
FROM PROFORCE LAW ENFORCEMENT IN THE AMOUNT OF
$106,347.82:
ACTION: 1) Waive all competitive bidding requirements of the municipal
code and award a sole-source purchase of 93 new Taser Model X26P
devices and associated equipment to Proforce Law Enforcement in the
amount of $106,347.82; and 2) Authorize the City Manager to execute all
necessary documents. Approved as part of the Consent Calendar.
I9
City Council Minutes
October 19, 2016
Page 6
I.M. ACCEPTANCE OF THE FIRE STATION NO. 2 APPARATUS DOOR
REPLACEMENT (CP 15-08):
ACTION: 1) Accept the public works improvement identified as Fire
Station No. 2 Apparatus Door Replacement, City Project No. 15-08, as
completed in accordance with the plans and specifications; and
2) Authorize the City Engineer to execute and file for recordation with the
Riverside County Recorder a Notice of Completion for Fire Station No. 2
Apparatus Door Replacement, City Project No. 15-08. A6824. Approved
as part of the Consent Calendar.
I.N. MILLS ACT HISTORIC SITE CONTRACT WITH CHRISTINE FARTHING
AND THE RACQUET CLUB GARDEN VILLAS HOMEOWNERS
ASSOCIATION FOR THE PROPERTY LOCATED AT 360 CABRILLO
ROAD, UNIT 205-206 A CLASS 1 HISTORIC SITE (HSPB 88/HD-3):
ACTION: 1) Approve a Mills Act Historic Property Agreement with
Christine Farthing and the Racquet Club Garden Villas Homeowners
Association for property located at 360 Cabrillo Road Unit 205-206, a
Class 1 Historic Site (HSPB 88 / HD-3); 2) Authorize the City Manager to
execute the Agreement; and 3) Direct the City Clerk to record the
Agreement. A6929. Approved as part of the Consent Calendar.
The City Council recessed at 8:33 p.m.
The City Council reconvened at 8:49 p.m.
EXCLUDED CONSENT CALENDAR:
I.K. APPROVE AMENDMENT NO. 1 TO THE AGREEMENT WITH SC
LABORATORIES FOR MEDICAL CANNABIS TESTING SERVICES:
The City Council discussed and/or commented on the following: release of the
results, process to reduce duplicate testing of edible products tested by the City's
contractor, and testing for in-organic qualities of the cannabis if feasible.
ACTION: 1) Approve Amendment No. 1 to Agreement No. A6725 with SC
Laboratories for Medical Cannabis Testing Services, amending certain terms and
extending the agreement to December 31, 2017; amending the agreement to
provide an exemption for testing of products by SC Labs in the last 90-days and
determine if SC Labs can test for in-organic qualities, 2) Authorize the City
Manager to execute the Amendment to the Agreement; and 3) Direct Staff to
develop regulations that provide for a collective response to the posting on the
City website and requires the posting of results at the collective. A6725. Motion
Councilmember Foat, seconded by Councilmember Kors and unanimously
carried on a roll call vote.
I.J. PROPOSED RESOLUTION AND APPROVAL OF THE SUBMISSION OF A
GRANT APPLICATION FOR THE CALIFORNIA YOUTH SOCCER AND
20
City Council Minutes
October 19, 2016
Page 7
RECREATION DEVELOPMENT PROGRAM GRANT FOR ARTIFICIAL TURF
FOR THE PALM SPRINGS STADIUM:
Councilmember Mills questioned the type of product being proposed if the grant
is awarded to the City, and reiterated the City Council will be reviewing plans and
specifications.
ACTION: Adopt Resolution No. 24121, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE
APPLICATION FOR THE CALIFORNIA YOUTH SOCCER AND RECREATION
DEVELOPMENT PROGRAM GRANT." Motion Mayor Pro Tem Mills,
seconded by Councilmember Kors and unanimously carried on a roll call
vote.
11. AWARD A CONSTRUCTION CONTRACT TO A GOOD SIGN AND GRAPHICS
COMPANY IN THE AMOUNT OF $101,750 FOR THE PALM SPRINGS
LIBRARY LED INFORMATION SIGN (CP 15-28):
ACTION: 1) Award a construction contract to A Good Sign and Graphics
Company in the amount of $101,750 for the Palm Springs Library LED
Information Sign (CP 15-28); and 2) Authorize the City Manager to execute all
necessary documents. A6928 Motion Mayor Pro Tem Mills, seconded by
Councilmember Kors and unanimously carried on a roll call vote.
Councilmember Foat stated she has a property related conflict of interest with respect to
Item 1.0., would not participate in the discussion or the vote, and left Council Chamber.
1.0. AUTHORIZE A PURCHASE ORDER IN THE AMOUNT OF $295,450 TO ST.
FRANCIS ELECTRIC, LLC, FOR REPAIRS AND INSTALLATION OF IN-
GROUND LIGHTED CROSSING SYSTEMS AT VARIOUS LOCATIONS
(CP 16-16):
The City Council discussed and/or commented on the following: questioned the
technology, the warranty, installation required by State law, and the extra safety
by installing the lights.
ACTION: 1) Authorize a Purchase Order in the amount of $295,450 to St.
Francis Electric, LLC, pursuant to the "on-call' traffic signal maintenance services
contract, (A6858), to complete removal of existing and installation of new in-
ground illuminated crosswalks at various existing pedestrian crosswalk locations
(CP 16-16); and 2) Authorize the City Manager to execute all necessary
documents. A6858. Motion Mayor Pro Tem Mills, seconded by
Councilmember Kors and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Kors, Councilmember Roberts, Mayor Pro Tem
Mills, and Mayor Moon.
NOES: None.
ABSENT: Councilmember Foat.
21
City Council Minutes
October 19, 2016
Page 8
Councilmember Foat returned to the dais.
2. PUBLIC HEARINGS:
2.A. APPROVE THE PURCHASE AND SALE AGREEMENT AND ESCROW
INSTRUCTIONS WITH NORTH PALM CANYON DRIVE
DEVELOPMENT, LLC TO DISPOSE OF AND SELL A SUCCESSOR
AGENCY-OWNED PROPERTY LOCATED AT 342-344 NORTH PALM
CANYON DRIVE IN THE AMOUNT OF $425,000 PURSUANT TO
SECTION 34191.5(C) OF THE HEALTH AND SAFETY CODE:
City Manager Ready provided background information as outlined in the
Staff Report dated October 19, 2016.
The City Council discussed the impact to the historic designation.
Mayor Moon opened the public hearing, and the following speakers
addressed the City Council.
RICK STOKES, representing the developer, requested the City Council
approve the sale of the property.
RICK PANTELE, Palm Springs, questioned any restrictions for the sale of
alcohol.
No further speakers coming forward, the public hearing was closed.
ACTION: 1) Approve the Purchase and Sale Agreement and Escrow
Instructions in the amount of $425,000 with North Palm Canyon Drive
Development, LLC for property located at 342-344 North Palm Canyon
Drive pursuant to Section 34191.5(C) of the Health and Safety Code (APN
513-081-017); 2) Authorize the City Manager to submit the Agreement to
the Oversight Board for approval; and 4) Authorize the City Manager to
execute all documents related to the Agreement. A6930. Motion
Councilmember Foat, seconded by Councilmember Roberts and
unanimously carried on a roll call vote.
3. LEGISLATIVE:
Mayor Pro Tern Mills stated he has a business related conflict of interest with respect to
Item 3.A., would not participate in the discussion or the vote, and left Council Chamber.
3.A. INITIATION OF AN AMENDMENT TO THE CITY'S ZONING CODE
REGARDING MEDICAL CANNABIS DISPENSARIES,
MANUFACTURING FACILITIES, CULTIVATION FACILITIES, AND
TESTING FACILITIES:
22
City Council Minutes
October 19, 2016
Page 9
City Attorney Holland provided background information as outlined in the
Staff Report dated October 19, 2016,
The City Council discussed and/or commented on the following: areas to
allow cultivation, the timing before the Planning Commission, and the
process for issuing a permit.
ACTION: Initiate and refer to the Planning Commission for hearing,
review, and recommendation a zone text amendment entitled "AN
ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AMENDING SECTIONS 92.15.01.C, 92.16.01.C, 92.17.01.C, 92.17.1.02,
92.17.2.0, 92.17.2.01.C, 93.23.15, AND SUBSECTION F OF SECTION
92.17.2.03 OF THE PALM SPRINGS MUNICIPAL CODE (PSMC)
RELATING TO MEDICAL CANNABIS DISPENSARIES, MEDICAL
CANNABIS MANUFACTURING, AND MEDICAL CANNABIS
CULTIVATION FACILITIES IN THE M-1, M-2, AND E-1 ZONES OF THE
CITY." Motion Councilmember Kors, seconded by Councilmember
Roberts and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
NOES: None.
ABSENT: Mayor Pro Tern Mills.
Mayor Pro Tern Mills returned to the dais.
3.113. PROPOSED ORDINANCE RELATING TO PERMITTING
TRANSPORTATION NETWORK COMPANIES TO OPERATE AT THE
PALM SPRINGS INTERNATIONAL AIRPORT:
City Manager Ready and City Attorney Holland provided background
information as outlined in the Staff Report dated October 19, 2016.
The City Council discussed the following: the requirements by the State,
the right to regulate TNC's except for at the Airport, recent changes to
State legislation, drug and alcohol testing, difference in regulations with
the City of New York and Houston, the recommended pick-up and staging
locations, requiring public notice on the lack of drug and alcohol testing,
double standard for safety regulations,
MOTION: Waive the reading of the ordinance text in its entirety and
introduce for first reading "AN ORDINANCE OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING SECTION 16.02.015 (B) OF, AND
ADDING CHAPTER 16.37 TO, THE PALM SPRINGS MUNICIPAL CODE
RELATING TO PERMITTING TRANSPORTATION NETWORK
COMPANIES TO OPERATE AT THE PALM SPRINGS INTERNATIONAL
AIRPORT," amending the ordinance to provide for pick-up area Option A,
installation of large public notice signs that no alcohol and drug testing and
23
City Council Minutes
October 19, 2016
Page 10
background checks are performed on TNC drivers. Motion
Councilmember Kors, seconded by Mayor Moon and failed 2-3 on a
roll call vote.
AYES: Councilmember Kors and Mayor Moon.
NOES: Councilmember Foat, Councilmember Roberts, and Mayor
Pro Tem Mills.
ACTION: Direct Staff to prepare amendments to the ordinance that would
require random drug and alcohol testing. Motion Councilmember Foat,
seconded by Councilmember Kors and carried 4-1 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Pro Tern Mills.
NOES: Mayor Moon.
4. UNFINISHED BUSINESS:
4.A. CITY COUNCIL REQUESTED DISCUSSION ON DOWNTOWN STREET
NAMING AND REPORT FROM THE CITY COUNCIL SUBCOMMITTEE:
Mayor Pro Tern Mills and Councilmember Roberts recommended the
street for the Downtown Project be named Desert Inn Drive.
ACTION: Direct Staff to prepare a resolution adopting the street name for
the Downtown Project. By unanimous consent of the City Council.
4.13. ACCEPTANCE OF QUITCLAIM DEEDS TO EXTINGUISH
UNDERGROUND AIR SPACE EASEMENTS, ACCEPTANCE OF AN
ACCESS EASEMENT, AND GRANTING OF UNDERGROUND AIR
SPACE EASEMENTS WITH PALM SPRINGS PROMENADE, LLC,
ASSOCIATED WITH THE DOWNTOWN PALM SPRINGS PROJECT:
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
October 19, 2016.
ACTION: 1) Authorize the City Clerk to accept a Quitclaim Deed from
Palm Springs Promenade, LLC, to relinquish to the City of Palm Springs
an existing underground air space easement of 8,313 square feet within
Belardo Road identified as "Lot B Air-Space"; 2) Authorize the City Clerk
to accept a Quitclaim Deed from Palm Springs Promenade, LLC, to
relinquish to the City of Palm Springs an existing underground air space
easement of 1,364 square feet within Belardo Road identified as "Lot C
Air-Space Parcel 1"; 3) Authorize the City Clerk to accept a Quitclaim
Deed from Palm Springs Promenade, LLC, to relinquish to the City of
Palm Springs an existing underground air space easement of 3,161
square feet within Belardo Road identified as "Lot C and D Air-Space
24
City Council Minutes
October 19, 2016
Page 11
Parcel 2"; 4) Authorize the City Clerk to accept an Access Easement from
Palm Springs Promenade, LLC, to the City of Palm Springs for vehicular
and pedestrian access purposes of 3,445 square feet for access to the
surface parking lot located on Tahquitz Canyon Way; 5) Authorize the City
Manager to execute an Underground Air Space Easement Deed granting
to Palm Springs Promenade, LLC, an underground air space easement of
4,418 square feet within Andreas Road to facilitate operation and
maintenance of existing underground parking facilities extending within
Blocks A and B of the Downtown Palm Springs Project; 6) Authorize the
City Manager to execute an Underground Air Space Easement Deed
granting to Palm Springs Promenade, LLC, an underground air space
easement of 6,259 square feet to facilitate operation and maintenance of
future underground parking facilities extending within Blocks F and H-2 of
the Downtown Palm Springs Project; and 7) Direct the City Clerk to record
all documents with the Riverside County Recorder. A6144. Motion Mayor
Pro Tom Mills, seconded by Councilmember Roberts and
unanimously carried on a roll call vote.
5. NEW BUSINESS:
S.A. AUTHORIZATION TO PURSUE CLEAN WATER STATE REVOLVING
FUND LOAN FOR DEVELOPMENT AND CONSTRUCTION OF A
BIOGAS-TO-ENERGY PROJECT AT THE WASTEWATER
TREATMENT PLANT, CITY PROJECT NO. 15-26:
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
October 19, 2016.
ACTION: 1) Adopt Resolution No. 24122, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING THE REIMBURSEMENT OF FUNDS REQUESTED
FROM THE STATE WATER RESOURCES CONTROL BOARD UNDER
THE CLEAN WATER STATE REVOLVING FUND FOR THE CITY OF
PALM SPRINGS BIOGAS-TO-ENERGY PROJECT AT THE
WASTEWATER TREATMENT PLANT, CITY PROJECT NO. 15-26;" and
2) Adopt Resolution No. 24123, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING THE CITY MANAGER TO ACT ON ITS BEHALF TO
SIGN, FILE AND EXECUTE A FINANCIAL ASSISTANCE APPLICATION
FOR A FINANCING AGREEMENT FROM THE STATE WATER
RESOURCES CONTROL BOARD UNDER THE CLEAN WATER STATE
REVOLVING FUND FOR THE CITY OF PALM SPRINGS BIOGAS-TO-
ENERGY PROJECT AT THE WASTEWATER TREATMENT PLANT,
CITY PROJECT NO. 15-26." A6931. Motion Councilmember Kors,
seconded by Mayor Pro Tom Mills and unanimously carried on a roll
call vote.
25
City Council Minutes
October 19, 2016
Page 12
5.13. REVIEW AND APPOINT AD HOC AND STANDING CITY COUNCIL
SUBCOMMITTEES:
City Clerk Thompson provided background information as outlined in the
Staff Report dated October 19, 2016.
ACTION: Appoint ad hoc and/or standing City Council Subcommittees as
outlined by the City Clerk, deleting the standing subcommittee for the
BUZZ, adding a Standing Subcommittee for Cannabis and appointing
Councilmember Foat and Councilmember Kors, adding an ad hoc
Subcommittee to review Vacation Rental Regulations and Ordinance to be
sunset on March 31, 2017 and appointing Councilmember Kors and
Councilmember Roberts. Motion Mayor Pro Tem Mills, seconded by
Councilmember Foat and unanimously carried on a roll call vote.
5.C. REVIEW OF NORTH PALM CANYON DRIVE CORRIDOR ANALYSIS,
APPROVAL OF PEDESTRIAN CROSSWALKS AT VIA LAS PALMAS
AND STEVENS ROAD, AND AUTHORIZATION OF A PURCHASE
ORDER IN THE AMOUNT OF $31,130 WITH ALBERT A. WEBB &
ASSOCIATES FOR ENGINEERING DESIGN SERVICES FOR THE
NORTH PALM CANYON DRIVE AT STEVENS ROAD AND VIA LAS
PALMAS CROSSWALK INSTALLATIONS (CP 16-13):
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
October 19, 2016.
ACTION: 1) Authorize the City Engineer to install a protected pedestrian
crosswalk at the intersection of North Palm Canyon Drive and Via Las
Palmas in accordance with Chapter 12.68 "Pedestrians" of the Palm
Springs Municipal Code; 2) Authorize the City Engineer to install a
protected pedestrian crosswalk at the intersection of North Palm Canyon
Drive and Stevens Road in accordance with Chapter 12.68 "Pedestrians"
of the Palm Springs Municipal Code; 3) Authorize a Purchase Order in the
amount of $31,130 with Albert A. Webb & Associates, pursuant to the
City's "on-call" traffic engineering services agreement, (A6443), for traffic
engineering design services for the North Palm Canyon Drive at Stevens
Road and Via Las Palmas Crosswalk Installations, City Project No. 16-13;
and 4) Authorize the City Manager to execute all necessary documents.
A6443. Motion Councilmember Kors, seconded by Mayor Pro Tern
Mills and unanimously carried on a roll call vote.
5.D. WELLS FARGO BANK ART MURAL APPLICATION FOR THE
COMMERCIAL BANK BUILDING LOCATED AT 543 SOUTH PALM
CANYON DRIVE (CASE 16-001 MUR):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated October 19, 2016.
26
City Council Minutes
October 19, 2016
Page 13
The City Council discussed and/or commented on the following: the
pedestrian oriented nature of the mural, the purpose for the mural at the
location, the light fixtures, and the mounting of the mural.
ACTION: Adopt Resolution No. 24124, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AN ART MURAL ON THE COMMERCIAL BUILDING AT
543 SOUTH PALM CANYON DRIVE, ZONE C-1 (CASE 16-001 MUR)."
Motion Councilmember Roberts, seconded by Councilmember Kors
and carried 4-1 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Moon.
NOES: Mayor Pro Tern Mills.
PUBLIC COMMENT: (Non-Agenda Items)
RICK PANTELE, Palm Springs, commented on funding for the Palm Springs Police
Department.
STEVE ROSENBERG, Palm Springs, thanked the City Council and City Staff for the
support to the public regarding the fallen officers of the Palm Springs Police
Department.
PHYLLIS BURGESS, Palm Springs, commented on the protection for the Palm Springs
Police Officers and requested the City Council add an invocation to the City Council
meeting.
JOY BROWN MEREDITH, Palm Springs, thanked the City Council and City Staff for the
support to the public regarding the fallen officers of the Palm Springs Police
Department.
SID CRAIG, Palm Springs, commented on the event at Sunrise Park celebrating the
installation of all-inclusive playground equipment.
UPCOMING AGENDA DEVELOPMENT:
Councilmember Foat requested the City Clerk place an ordinance on the next agenda to
change the membership of the Parks and Recreation Commission.
Councilmember Roberts requested a timeline on an update to the sign ordinance.
Councilmember Foat requested a timeline for revisions to the cannabis ordinance.
27
City Council Minutes
October 19, 2016
Page 14
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Roberts provided an update on the recent Hero's in the Park Event and
the restoration of the Cornelia White House.
Councilmember Kors announced the upcoming Town Hall meeting for Vacation Rental
Regulations, requested a meeting of the Film Festival Subcommittee and the Rules and
Procedures Subcommittee, and announced the City's score on the Human Rights
Campaign.
Mayor Pro Tern Mills commented on the restoration of the Cornelia White House,
requested the City Council consider postponing the Indian Canyon discussion until the
first meeting in December, and requested Staff address the lack of maintenance on
Tahquitz between Sunrise and Indian.
Mayor Moon commented on the recent expenditures for capital equipment at the Palm
Springs Police Department.
ADJOURNMENT: The City Council adjourned at 10:13 p.m. to the Study Session,
Wednesday, October 26, 2016, at 6:00 p.m. Council Chamber, City Hall, 3200 East
Tahquitz Canyon Way, Palm Springs.
The next regular City Council meeting will be Wednesday, November 2, 2016, 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 PALM SPRINGS CITY COUNCIL THIS
16TH DAY OF NOVEMBER, 2016.
ROBERT MOON, MAYOR
ATTEST:
JAMES THOMPSON, CITY CLERK
28