HomeMy WebLinkAbout2016-06-01 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
y/.lM en
wOe p�
4y�...n
CAS//OeN��•
MEETING MINUTES
WEDNESDAY, JUNE 1, 2016
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Moon called the meeting to order at 6:04 p.m.
PLEDGE OF ALLEGIANCE: Girl Scout Troop 1257, led the Pledge.
INVOCATION: Rev. Andrew Green, The Church of St. Paul in the Desert, led the
Invocation.
ROLL CALL:
PRESENT: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, Mayor Pro Tern Mills, and Mayor Moon
ABSENT: None.
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson
PRESENTATIONS:
The City Council received a presentation from Dr. Joel Kinnamon and Lisa Howell
regarding the proposed College of the Desert West Valley Campus.
Councilmember Foat provided an update on the animal adoption opportunities at the
Palm Springs Animal Shelter.
REPORT OF CLOSED SESSION:
The meeting was called to order and 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 the City Attorney and City Staff, otherwise no
reportable actions were taken.
ACCEPTANCE OF THE AGENDA:
Councilmember Roberts requested Item 2.J. be removed from the Consent Calendar for
separate discussion.
Mayor Pro Tern Mills noted a business related abstention on Item 2.C. Warrant
No. 1085629 and requested Items 2.S. and 2.T be removed from the Consent Calendar
for separate discussion.
City Council Minutes
June 1, 2016
Page 2
Mayor Moon requested Item 2.1. be removed for the Consent Calendar for separate
discussion.
ACTION: Accept the Agenda as amended. Motion Mayor Pro Tern Mills, seconded
by Councilmember Roberts and unanimously carried on a roll call vote.
1. PUBLIC HEARINGS:
1.A. CONSIDERATION OF THE VACATION OF A PORTION OF CAHUILLA
ROAD RIGHT-OF-WAY BETWEEN BARISTO ROAD AND RAMON
ROAD LOCATED IN SECTION 15, TOWNSHIP 4 SOUTH, RANGE 4
EAST AND CEQA DETERMINATION (FILE R 15-07):
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
June 1, 2016.
Mayor Moon opened the public hearing, and no speakers coming forward
the public hearing was closed.
ACTION: Adopt Resolution No. 24032, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, VACATING
AND ABANDONING ALL OF ITS RIGHT, TITLE, AND INTEREST IN A
PORTION OF THE PUBLIC RIGHT-OF-WAY DEDICATED FOR
CAHUILLA ROAD LOCATED BETWEEN BARISTO ROAD AND RAMON
ROAD LOCATED IN SECTION 15, TOWNSHIP 4 SOUTH, RANGE 4
EAST, AND APPROVING A DETERMINATION THAT THE ACTION IS
CATEGORICALLY EXEMPT FROM THE CALIFORNIA
ENVIRONMENTAL QUALITY ACT (CEQA) (FILE R 15-07)." Motion
Councilmember Roberts, seconded by Mayor Pro Tem Mills and
unanimously carried on a roll call vote.
1.B. PUBLIC HEARING ON THE FISCAL YEAR 2016-17 BUDGET,
ALLOCATED POSITIONS AND COMPENSATION PLAN, SUCCESSOR
AGENCY ADMINISTRATIVE BUDGET, HOUSING SUCCESSOR
AGENCY BUDGET, APPROPRIATIONS LIMIT AND APPROVE
ANNUAL INSURANCE POLICY RENEWALS FOR THE CITY'S
INSURANCE PORTFOLIO FOR FISCAL YEAR 2016-17:
City Manager Ready provided background information on the Fiscal Year
2016-17 Budget and Allocated Positions and Compensation Plan and
discussed the Staff recommendations.
Mayor Moon opened the public hearing, and the following speakers
addressed the City Council.
LINDA FUTTERER, requested the City Council consider funding Phase 1
of the Palm Springs Library Renovation Project.
City Council Minutes
June 1, 2016
Page 3
BORIS STARK, requested the City Council support the proposed Vacation
Rental Compliance position and additional funding for vacation rental
enforcement services.
KIRK MCLAUGHLIN, requested the City Council support the proposed
Vacation Rental Compliance position and additional funding for vacation
rental enforcement services.
JOY BROWN MEREDITH, requested the City Council support the
proposed Vacation Rental Compliance position and additional funding for
vacation rental enforcement services.
AFTAB DADA, requested the City Council support funding the agreement
with PS Resorts, and requested the City Council consider extending the
current agreement for three-years with the same terms and conditions.
Councilmember Kors requested Staff potential for a State claw back of
prior Redevelopment Funds, commented on the potential impact to
reserves, and requested Staff address Fire Department response time.
The City Council discussed Fire Department operations, the cost of
reopening Station No. 5, effects due to the renovation of Station No. 4, the
increase in call volume requesting Fire Department assistance, and
potential options for the rapid response paramedic unit.
Mayor Moon commented on transferring the General Fund budget for
street repairs to Measure J and using the Measure J reserve, to leave the
$1 million in the General Fund reserves.
Councilmember Roberts stated the City should increase reserves rather
than decrease them, commented on the potential State claw back,
suggested the reserves remain in case State action, and commented on
the capital projects funding including the Downtown Park.
Mayor Pro Tern Mills commented on the potential reserve policy, the
timing and funding for the Downtown Park, the effect and timing of a
recession, and stated some modifications need to be made but stated a
reserve of 10% to 15% is adequate.
Councilmember Kors requested the City Council consider an increase in
fee to offset the additional costs of vacation rental enforcement, raising
fees for the golf course, the swim center and other recreational programs,
increase fines for code enforcement, requested Staff address funding for
additional historic sites.
City Council Minutes
June 1, 2016
Page 4
Councilmember Foat commented on private fundraising for large capital
expenditures, commented on the reserve, and stated her support for the
10% to 15% reserve to include the potential State claw back.
Councilmember Roberts commented on raising fees, commented on the
reserve policy, and stated his opposition to a 10% reserve.
Mayor Moon commented on the City Manager recommended budget,
stated his support for the Fire Department service increase, and
commented on the reserve policy.
Councilmember Foat commented on the reserves during the economic
discussion.
ACTION: Approve the City Manager recommendations for the Fiscal Year
2016-17 Budget and Allocated Positions and Compensation Plan as
follows: 1) adding two Airport Maintenance Supervisor and deleting the
Airport Maintenance Superintendent; 2) adding Building Permit Center
Technician, Vacation Rental Compliance Official, City Clerk, Director of
Information Technology, three Firefighter/Paramedic, three Fire Engineer,
three Fire Captain, Police Officer, two 1/2 FTE Lifeguards; 3) funding the
Vacation Rental Dispatch and Security Services $155,000, Graffiti and
Transient Services $159,000, Citywide Communications Services
$75,000, Fire Truck Annual Lease Payment (Station No. 5) $65,000, and
Landscaping Contract increase $290,000; and 4) Direct Staff to bring
forward fee increases to offset the cost of the Vacation Rental Compliance
Official and the Vacation Rental Dispatch and Security Services. Motion
Councilmember Roberts, seconded by Councilmember Kors and
unanimously carried on a roll call vote.
ACTION: Fund Palm Springs Resorts in an additional amount of $310,000
to fund the entire Fiscal Year 2016-17. Motion Mayor Pro Tem Mills,
seconded by Councilmember Kors and unanimously carried on a roll
call vote.
ACTION: 1) Shift $1,000,000 of General Fund Street Repair Improvement
Projects to the Measure J Street Repair Improvement Projects; and
2) Fund the City Council/City Attorney Office Space Capital Improvement
Project from the General Fund. Motion Councilmember Foat, seconded
by Councilmember Roberts and unanimously carried on a roll call
vote.
ACTION: Fund an additional $30,000 in the Planning Department for
Historic Preservation Class 1 Designations. Motion Councilmember
Roberts, seconded by Councilmember Kors and unanimously carried
on a roll call vote.
City Council Minutes
June 1, 2016
Page 5
ACTION: 1) Adopt Resolution No. 24033, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING
THE ALLOCATED POSITIONS AND COMPENSATION PLAN FOR
FISCAL YEAR 2016-17;" 2) Adopt Resolution No. 24034, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING THE BUDGET FOR FISCAL
YEAR 2016-17 AND SUCH OTHER MATTERS AS REQUIRED;" 3) Adopt
Resolution No. 24035, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, ACTING SOLELY IN ITS
CAPACITY AS THE SUCCESSOR AGENCY TO THE CITY OF PALM
SPRINGS COMMUNITY REDEVELOPMENT AGENCY, AND IN ITS
CAPACITY AS THE HOUSING SUCCESSOR AGENCY TO THE CITY
OF PALM SPRINGS COMMUNITY REDEVELOPMENT AGENCY,
APPROVING THE SUCCESSOR AGENCY AND HOUSING
SUCCESSOR AGENCY BUDGETS FOR FISCAL YEAR 2016-17, AND
OTHER SUCH MATTERS AS REQUIRED;" 4) Adopt Resolution No.
24036, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, ADOPTING AN APPROPRIATIONS
LIMIT FOR THE FISCAL YEAR ENDING JUNE 30, 2017;" and 5) Direct
the City Manager and Director of Finance and Treasurer to make the
appropriate modifications to the Budget and prepare the final budget
document for Fiscal Year 2016-17," i) amending the Fiscal Year 2016-17
Budget and the Allocated Positions and Compensation Plan by the
previous four actions, ii) all Measure J Capital budget shall be unallocated
to be discussed by the City Council at the June 15, 2016, meeting, and iii)
Approving the allocations for Insurance Renewal, the approval of
insurance policies to be on the June 15, 2016, meeting. Motion Mayor
Pro Tern Mills, seconded by Councilmember Kors and unanimously
carried on a roll call vote.
The City Council recessed at 8:22 p.m.
The City Council reconvened at 8:31 p.m.
PUBLIC COMMENT:
DAVID FREEDMAN, commented on Item 5.F. regarding the appointment of ad hoc and
standirig City Council Subcommittees.
CAROL NELSON, Palm Springs, commented on the Downtown Revitalization Project.
ROBERT VAN ROO, commented on Item 2.J., spoke in support of extending the hours,
and requested the City Council reconsider the cultivation amendments.
ALLEN WORTHY, commented on the condition of the Cornelia While House and his
complaints with the Palm Springs Police Department.
City Council Minutes
June 1, 2016
Page 6
PATRICIA BRESLIN, commented on the Greater Palm Springs Restaurants and Bar
Association.
JOY BROWN MEREDITH, commented on Item 2.J., spoke in support of extending the
hours, stated her support for the cultivation amendments, and requested the collective
operators meet with the City Council Subcommittee regarding amendments.
JULIE MONTANTE, commented on Item 2.J., stated her support for additional hours
and the cultivation amendments.
CITY COUNCIL SUB-COMMITTEE REPORTS AND UPDATES:
Councilmember Foat requested an update regarding the Greater Palm Springs Tourism
Bureau.
Councilmember Kors announced the next meeting of the Governmental Reform, Ethics
and Transparency Subcommittee.
Councilmember Roberts provided an update on the Rules of Procedure Subcommittee.
Councilmember Foat provided an update on the Affordable Housing Subcommittee.
COUNCILMEMBER COMMENTS: None.
CITY MANAGER'S REPORT:
City Manager Ready provided an update on the 2016 Strategic Planning and Goals.
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.E., 2.F., 2.G., 2.H., 2.K., 21.,
2.M., 2.N., 2.0., 2.P., 2.Q., 2.R., and 2.U. Motion Councilmember Roberts,
seconded by Mayor Pro Tern Mills and unanimously carried on a roll call
vote.
2.A. REPORT ON THE POSTING OF THE AGENDA:
ACTION: Receive and file Report on the Posting of the June 1, 2016, City
Council Agenda. Approved as part of the Consent Calendar.
2.13. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of May 18, 2016, and
May 11, 2016. Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 24038, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 04-23-2016 BY WARRANTS NUMBERED 419515 THROUGH
City Council Minutes
June 1, 2016
Page 7
419531 TOTALING $28,922.85, LIABILITY CHECKS NUMBERED
1085370 THROUGH 1085372 TOTALING $2,092.27, FIVE WIRE
TRANSFERS FOR $386.76, AND THREE ELECTRONIC ACH DEBITS
OF $1,441,776.57 IN THE AGGREGATE AMOUNT OF $1,473,178.45,
DRAWN ON BANK OF AMERICA;" 2) Adopt Resolution No. 24039, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND
DEMANDS BY WARRANTS NUMBERED 1085373 THROUGH 1085475
IN THE AGGREGATE AMOUNT OF $1,199,984,80, DRAWN ON BANK
OF AMERICA;" 3) Adopt Resolution No. 24040, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY TWO WIRE
TRANSFERS IN THE AGGREGATE AMOUNT OF $254,121.39, DRAWN
ON BANK OF AMERICA;" 4) Adopt Resolution No. 24041, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND
DEMANDS BY WARRANTS NUMBERED 1085476 THROUGH 1085591
IN THE AGGREGATE AMOUNT OF $1,990,157.40, DRAWN ON BANK
OF AMERICA;" 5) Adopt Resolution No. 24042, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 05-07-2016 BY WARRANTS NUMBERED 419532 THROUGH
419549 TOTALING $34,136.79, LIABILITY CHECKS NUMBERED
1085592 THROUGH 1085609 TOTALING $88,601.35, FIVE WIRE
TRANSFERS FOR $58,889.04, AND THREE ELECTRONIC ACH
DEBITS OF $1,265,507.19 IN THE AGGREGATE AMOUNT OF
$1,447,134.37, DRAWN ON BANK OF AMERICA;" and 6) Adopt
Resolution No. 24043, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1085610
THROUGH 1085711 IN THE AGGREGATE AMOUNT OF $2,002,892.80,
DRAWN ON BANK OF AMERICA." Approved as part of the Consent
Calendar, noting the business related abstention of Mayor Pro Tern
Mills on Warrant No. 1085629.
2.D. TREASURER'S INVESTMENT REPORT AS OF APRIL 30, 2016:
ACTION: Receive and File the Treasurer's Investment Report as of
April 30, 2016. Approved as part of the Consent Calendar.
2.E. 2016 BIENNIAL NOTICE FOR CITY STAFF TO REVIEW THE
CONFLICT OF INTEREST CODE PURSUANT TO THE POLITICAL
REFORM ACT:
ACTION: Adopt Resolution No. 24044, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
REQUIRING CITY STAFF TO REVIEW THE CONFLICT OF INTEREST
CODE AND SUBMIT THE 2016 BIENNIAL NOTICE AS REQUIRED
City Council Minutes
June 1, 2016
Page 8
UNDER THE POLITICAL REFORM ACT." Approved as part of the
Consent Calendar.
2.F. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E)
AND AUTHORIZATION TO BID THE MESQUITE AVENUE STREET
IMPROVEMENTS (CITY PROJECT NO. 12-01):
ACTION: 1) Approve the plans, specifications and estimate and
2) Authorize staff to advertise and solicit bids for Mesquite Avenue Street
Improvements project (City Project No. 12-01). Approved as part of the
Consent Calendar.
2.G. APPOINTMENT OF THE CITY OF PALM SPRINGS REPRESENTATIVE
TO THE COACHELLA VALLEY MOSQUITO AND VECTOR CONTROL
DISTRICT BOARD OF TRUSTEES:
ACTION: Appoint Dr. W. Douglas Kunz as the City of Palm Springs
Representative to the Coachella Valley Mosquito and Vector Control
Board of Trustees for the term ending December 31, 2017. Approved as
part of the Consent Calendar.
2.H. APPROVAL OF A SEWER CONNECTION EXEMPTION FOR THE
PROPERTY LOCATED AT 2379 LEONARD ROAD IN ACCORDANCE
WITH TITLE 15 OF THE PALM SPRINGS MUNICIPAL CODE:
ACTION: Approve an exemption to the requirement to connect to the
public sewer system for the property located at 2379 Leonard Road, in
accordance with Chapter 15.14.010 of the Palm Springs Municipal Code,
and Resolution No. 20650, subject to a requirement to execute a Sewer
Covenant obligating connection to the public sewer when available in the
future. Approved as part of the Consent Calendar.
2.K. APPROVE ONE (1) ADDITIONAL YEAR TO ANNUAL SOFTWARE
MAINTENANCE AGREEMENT FOR WEB BASED REGISTRATION
FOR PROGRAMS AND FACILITY RENTALS:
ACTION: 1) Approve a software maintenance and usage agreement in a
form acceptable to the City Attorney for a one (1) year term with The
Active Network, LLC for their web based registration, facility rentals, etc.
proprietary system. 2) Authorize the City Manager to execute all
necessary documents. A6001. Approved as part of the Consent
Calendar.
21. APPROVE A PROFESSIONAL SERVICES AGREEMENT WITH
ENGINEERING RESOURCES OF SOUTHERN CALIFORNIA, INC., FOR
ON-CALL ENGINEERING PLAN CHECK SERVICES:
ACTION: 1) Approve a Professional Services Agreement with Engineering
Resources of Southern California, Inc., a California corporation, for "on-
call" engineering plan check services for an initial three (3) year term,
subject to two (2) additional one (1) year extensions; 2) Authorize the
issuance of Purchase Orders in amounts sufficient to cover the cost of
City Council Minutes
June 1, 2016
Page 9
required services pursuant to the Agreement on a "pass-through" basis,
with plan check fees collected by the City from a developer received as
payment for requested plan check services; and 3) Authorize the City
Manager to execute all necessary documents. A6857. Approved as part
of the Consent Calendar.
2.M. APPROVE A CONTRACT SERVICES AGREEMENT WITH ST.
FRANCIS ELECTRIC, LLC, FOR ON-CALL TRAFFIC SIGNAL
MAINTENANCE SERVICES:
ACTION: 1) Approve a Contract Services Agreement for "On-Call" Traffic
Signal Maintenance Services to St. Francis Electric, LLC, a California
limited liability company, at an annual maximum contract amount of
$380,000 for an initial three (3) year term, subject to two (2) additional one
(1) year extensions; 2) Approve a 90-day extension of Agreement No.
5793 with Siemens Industry, Inc. (formerly known as Republic ITS),
effective July 1, 2016, and authorize issuance of a Purchase Order in an
amount not to exceed $50,000 for completion of previously approved
traffic signal maintenance work orders with Siemens Industry, Inc.; and
3) Authorize the City Manager to execute all necessary documents.
A6858. A5793. Approved as part of the Consent Calendar.
2.N. PROPOSED RESOLUTION SETTING THE PUBLIC HEARING FOR THE
ANNUAL LEVY OF ASSESSMENTS FOR VARIOUS CITYWIDE
STREET LIGHTING AND PARKWAY MAINTENANCE DISTRICTS,
FISCAL YEAR 2016-17 AND ENGINEER'S REPORT:
ACTION: 1) Adopt Resolution No. 24045, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE PREPARATION OF AND GIVING PRELIMINARY APPROVAL OF
THE ENGINEER'S REPORT REGARDING STREET LIGHTING
MAINTENANCE DISTRICT NO. 3, AND PARKWAY MAINTENANCE
DISTRICTS NO. 6A, 6C, 7, 8, 9, AND 10 (ZONES 1 AND 2), AND
LANDSCAPE MAINTENANCE DISTRICT NO. 12, TO ESTABLISH
ANNUAL ASSESSMENTS AND THE LEVY AND COLLECTION
RELATED THERETO FOR FISCAL YEAR 2016-17;" and 2) Adopt
Resolution No. 24046, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING ITS
INTENTION TO CONDUCT A PUBLIC HEARING ON JULY 6, 2016,
REGARDING STREET LIGHTING MAINTENANCE DISTRICT NO. 3,
AND PARKWAY MAINTENANCE DISTRICTS NO. 6A, 6C, 7, 8, 9, AND
10 (ZONES 1 AND 2), AND LANDSCAPE MAINTENANCE DISTRICT
NO. 12, AND TO LEVY AND COLLECT ANNUAL ASSESSMENTS
RELATED THERETO FOR FISCAL YEAR 2016-17." Approved as part
of the Consent Calendar.
2.0. APPROVE AMENDMENT NO. 3 IN THE AMOUNT OF $16,500 TO THE
CONSULTING SERVICES AGREEMENT WITH INTERACTIVE DESIGN
CORPORATION FOR THE JAMES O. JESSIE DESERT HIGHLAND
City Council Minutes
June 1, 2016
Page 10
UNITY CENTER OUTDOOR PERFORMANCE STAGE AND OUTDOOR
BALL FIELD LIGHTING PROJECT (CITY PROJECT NO. 14-18):
ACTION: 1) Approve Amendment No. 3 in the amount of $16,500 to the
Consulting Services Agreement (A6697) with Interactive Design
Corporation for revised total contract amount of $62,400 for the James O.
Jessie Desert Highland Unity Center Outdoor Performance Stage and
Outdoor Ball Field Lighting Project, City Project No. 14-18; and
2) Authorize the City Manager to execute all necessary documents.
A6697. Approved as part of the Consent Calendar.
2.P. APPROVE AMENDMENT NO. 4 IN THE AMOUNT OF $9,050 TO THE
CONSULTING SERVICES AGREEMENT WITH URRUTIA ARCHITECTS
(A6465) FOR THE POLICE DEPARTMENT REMODEL (CITY PROJECT
NO. 15-05):
ACTION: 1) Approve Amendment No. 4 in the amount of $9,050 to the
Consulting Services Agreement with Urrutia Architects for a revised total
contract amount of $193,430 for the Police Department Remodel, City
Project No. 15-05; and 2) Authorize the City Manager to execute all
necessary documents. A6465. Approved as part of the Consent
Calendar.
2.Q. APPROVE AMENDMENT NO. 5 IN THE AMOUNT OF $165,900 TO THE
PROFESSIONAL SERVICES AGREEMENT NO. 4461 WITH DOKKEN
ENGINEERING FOR ADDITIONAL DESIGN SERVICES FOR THE
INDIAN CANYON DRIVE WIDENING & BRIDGE REPLACEMENT, CITY
PROJECT NO. 01-11, FEDERAL AID PROJECT NO. BRLO 5282 (017):
ACTION: 1) Approve Amendment No. 5 in the amount of $165,900 to
Professional Services Agreement No. 4461 with Dokken Engineering for a
revised total contract amount of $1,390,600 for additional design services;
and 2) Authorize the City Manager to execute all necessary documents.
A4461. Approved as part of the Consent Calendar.
2.R. APPROVAL OF PARCEL MAP 35507 FOR PROPERTY LOCATED AT
THE SOUTHEAST CORNER OF RAMON ROAD AND GENE AUTRY
TRAIL, IN SECTION 20, TOWNSHIP 4 SOUTH, RANGE 5 EAST:
ACTION: Adopt Resolution No. 24037, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PARCEL MAP 35507 FOR PROPERTY LOCATED AT THE
SOUTHEAST CORNER OF RAMON ROAD AND GENE AUTRY TRAIL,
IN SECTION 20, TOWNSHIP 4 SOUTH, RANGE 5 EAST." Approved as
part of the Consent Calendar.
2.U. APPROVAL OF CONTRACT CHANGE ORDER NO. 2 IN THE AMOUNT
OF $25,259.92 WITH CCS CONTRACTORS, INC. FOR THE FIRE
City Council Minutes
June 1, 2016
Page 11
STATION NO. 2 CHILLER REPLACEMENT (CITY PROJECT
NO. 14-17):
ACTION: 1) Approve Contract Change Order No. 2 in the amount of
$25,259.92 to the construction contract with CCS Contractors, Inc. for a
revised total contract amount of $204,094.22 for the Fire Station No. 2
Chiller Replacement, City Project No. 14-17; and 2) Authorize the City
Manager to execute all necessary documents. A6769. Approved as part
of the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
2.1. APPROVE THE PURCHASE OF TACTICAL PATROL VESTS FROM
MIDWEST ARMOR UTILIZING FUNDS DONATED BY THE AGUA CALIENTE
BAND OF CAHUILLA INDIANS:
The City Council thanked the Agua Caliente Band of Cahuilla Indians for their
donation.
ACTION: 1) Approve a purchase order to Midwest Armor and Strategic
Solutions, in the amount of $27,277.25, for the purchase of 65 new tactical patrol
vests; and 2) Authorize the City Manager to execute any necessary documents
to effectuate the purchase. Motion Mayor Moon, seconded by
Councilmember Foat and unanimously carried on a roll call vote.
2.J. ORDINANCE NO. 1892 RELATING TO HOURS OF OPERATION AND
MEDICAL CANNABIS CULTIVATION FACILITIES FOR PERMITTED
MEDICAL CANNABIS COLLECTIVES AND COOPERATIVES:
The City Council discussed and/or commented on the following with respect to
medical cannabis: the process with the collectives and the City Council
Subcommittee, the current modifications being proposed, the fairness of the
regulations, the enforcement of legal collectives, and the enforcement of
unpermitted collectives.
ACTION: Waive the reading of the ordinance text in its entirety and reintroduce
Ordinance No. 1892, "AN ORDINANCE OF THE CITY OF PALM SPRINGS,
CALIFORNIA, AMENDING SECTIONS 5.35.210.D.2, 5.35.340.C.1, AND
CHAPTER 3.35 OF THE PALM SPRINGS MUNICIPAL CODE, RELATING TO
HOURS OF OPERATION AND MEDICAL CANNABIS CULTIVATION
FACILITIES FOR PERMITTED MEDICAL CANNABIS COLLECTIVES AND
COOPERATIVES," amending Section 2 of the Ordinance to read, "Each
permitted MCCC may operate and maintain one (1) MCCF at its location, subject
to the requirements of the City's Zoning Code. Each MCCC may operate and
maintain two (2) additional MCCFs as allowed under this Subsection C. Nothing
in this Section shall prohibit two or more permitted MCCCs from operating or
City Council Minutes
June 1, 2016
Page 12
maintaining an MCCF. Motion Councilmember Roberts, seconded by
Councilmember Kors and carried 3-2 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, and Councilmember
Roberts.
NOES: Mayor Pro Tern Mills and Mayor Moon.
2.S. APPROVE A PROFESSIONAL SERVICES AGREEMENT WITH CASC
ENGINEERING AND CONSULTING, INC., FOR ON-CALL NATIONAL
POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) PROGRAM
CONSULTING SERVICES:
Mayor Pro Tern Mills commented on the local business preference statements in
the Staff Report, and requested City Staff prepare a report on local preference
and place a discussion item on a future agenda.
ACTION: 1) Approve a Professional Services Agreement with CASC Engineering
and Consulting, Inc., a California corporation, for "on-call' National Pollutant
Discharge Elimination System (NPDES) program consulting services for an initial
three (3) year term, subject to two (2) additional one (1) year extensions;
2) Authorize a purchase order in the amount of $200,000 to CASC Engineering
and Consulting, Inc. for annual NPDES program consulting services for Fiscal
Year 2016-17 and subsequent fiscal years during the term of the Agreement;
and; 3) Authorize the City Manager to execute all necessary documents. A6859.
Motion Mayor Pro Tern Mills, seconded by Councilmember Kors and
unanimously carried on a roll call vote.
2.T. UPDATE AND STATUS REPORT REGARDING THE 2016 STRATEGIC
PLANNING GOALS AND OBJECTIVES:
The City Council discussed and/or commented on the process of developing the
strategic planning goals and the planning session.
ACTION: Receive and File. Motion Councilmember Kors, seconded by
Councilmember Roberts and unanimously carried on a roll call vote.
3. LEGISLATIVE: None.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
5.A. CITY COUNCIL AD HOC SUBCOMMITTEE REPORT REGARDING
CITY COUNCIL RULES OF PROCEDURE AND THE CONDUCT OF
CITY COUNCIL MEETINGS:
The City Council discussed and/or commented on the following with
respect to the Rules of Procedure: the length of time for public hearing,
City Council Minutes
June 1, 2016
Page 13
moving public comment on agenda items and consent calendar,
submission of written public comment, redesigning public speaker cards,
eliminating duplication of public comment, the elimination of invited guests
for the Pledge, the reduction but not the elimination of presentations, the
elimination of the invocation, the adjournment time would be approximate
to complete necessary business, City Council limitations, Rosenberg
Rules of Order, and limited to two presentation and time limits on the
presentations.
ACTION: Direct Staff to modify the City Council Rules of Procedure for
adoption by the City Council. By unanimous consent of the City
Council.
ACTION: Continue past the 10:00 p.m. tentative adjournment time. Motion
Councilmember Kors, seconded by Councilmember Foat and unanimously
carried.
5.13. APPOINTMENT OF VARIOUS COMMISSIONERS AND BOARD
MEMBERS AS PART OF THE 2016 ANNUAL RECRUITMENT
PROCESS:
ACTION: 1) Appoint Richmond Curtiss to the Rent Review Commission
for the term ending June 30, 2019; 2) Reappoint Marlyn Manley and Joy
Brown Meredith to the VillageFest Board for the term ending June 30,
2019; and 3) Appoint John Kearns and James Reed to the Administrative
Appeals Board for the term ending June 30, 2019. Motion
Councilmember Kors, seconded by Mayor Pro Tern Mills and
unanimously carried on a roll call vote.
The City Council heard Item S.C. and 5.D. concurrently.
S.C. REPORT ON BUILDING OFFICIAL APPROVAL OF A REQUEST FOR
EARLY CONSTRUCTION START TIME OF 5:00 A.M. FROM MONDAY
THRU THURSDAY FOR CERTAIN WORK ACTIVITIES AT THE
KIMPTON HOTEL CONSTRUCTION SITE FROM JUNE 15, 2016,
THROUGH OCTOBER 15, 2016:
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
June 1, 2016.
The City Council discussed and/or commented on the following: providing
public notice, ramifications for complaints, the extraordinary hours being
requested, the impact to the residential neighbors, the route of the
concrete trucks, truck back-up warnings, lighting of the site, changing of
the schedule, and requiring on-site cell number.
City Council Minutes
June 1, 2016
Page 14
ACTION: 1) Receive and File the request from Kimpton; and 2) Table the
Andaz request for two-weeks and provide public notice. By unanimous
consent of the City Council.
5.D. REPORT ON BUILDING OFFICIAL APPROVAL OF A REQUEST FOR
EARLY CONSTRUCTION START TIME OF 12:00 A.M. TO 7:00 A.M.
FROM MONDAY THRU FRIDAY FOR CERTAIN WORK ACTIVITIES AT
THE ANDAZ HOTEL CONSTRUCTION SITE FROM JUNE 2, 2016,
THROUGH NOVEMBER 3, 2016:
Tabled to June 15, 2016.
5.E. AWARD A CONSTRUCTION CONTRACT TO MARIPOSA
LANDSCAPES, INC. IN THE AMOUNT OF $1,494,970.76 FOR
LANDSCAPE AND GROUNDS MAINTENANCE SERVICES
(INVITATION FOR BIDS NO. 16-02):
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
June 1, 2016.
The City Council discussed and/or commented on the following:
responsibility of current vendor for plant material that is damaged, the
purpose of complete tree removal, the inclusion of replacement of trees
that are removed, the removal of the ficus trees at the swim center, the
inclusion of an arborist when trimming trees, the landscaping at the Animal
Shelter.
ACTION: 1) Award a Contract Services Agreement for Landscape and
Grounds Maintenance Services to Mariposa Landscapes, Inc. in the
amount of $1,494,970.76 for the services identified in Bid Schedules A
through F, inclusive, (excluding the full amount of $929,480 for Bid
Schedule G for annual tree trimming services); 2) Authorize a Contract
Change Order and issuance of an additional Purchase Order in the
amount of $339,880 in accordance with the unit prices identified in Bid
Schedule G for annual tree trimming services; 3) Authorize the City
Manager to approve and execute Contract Change Orders up to an
additional cumulative amount of $100,000 for additional or emergency
landscape, grounds maintenance or tree trimming services; and 4)
Authorize the City Manager to execute all necessary documents. A6860.
Motion Councilmember Roberts, seconded by Mayor Pro Tern Mills
and unanimously carried on a roll call vote.
S.F. REVIEW AND APPOINT AD HOC AND STANDING CITY COUNCIL
SUBCOMMITTEES:
ACTION: 1) Replace Councilmember Foat with Councilmember Roberts
on the Vacation Rental Subcommittee; 2) Replace Councilmember Foat
with Councilmember Kors on the Sign Subcommittee; 3) Appoint
Councilmember Kors as a City Council Liaison to PS Resorts and appoint
City Council Minutes
June 1, 2016
Page 15
Mayor Moon as the Alternate Liaison to PS Resorts; and 4) Continue all
other discussion and appointments to the June 15, 2016, meeting. By
unanimous consent of the City Council.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Kors requested the City Manager performance evaluation be placed on
the June 15, 2016, closed session agenda.
Mayor Moon requested a Joint Meeting of the City Council and the Planning
Commission be scheduled in September, 2016.
ADJOURNMENT: The City Council adjourned at 11:13 p.m. to the next regular meeting
Wednesday, June 15, 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
15TH DAY OF JUNE, 2016.
ROBERT MOON, MAYOR
ATTEST:
MES THOMPSON, CITY CLERK