Loading...
HomeMy WebLinkAbout4/6/2016 - STAFF REPORTS - 2.O. �p ALM S. iy o V N CITY COUNCIL STAFF REPORT cq<�FoaN�P DATE: April 6, 2016 CONSENT AGENDA SUBJECT: MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENT FOR THE PROPERTYLOCATED AT 175 SOUTH CAHUILLA ROAD ("THE CASA CODY INN"), A CLASS 1 HISTORIC SITE (HSPB #59) FROM: David H. Ready, City Manager BY: Planning Services SUMMARY This action would engage the City of Palm Springs into a standard Mills Act Agreement with Frank J. Tysen and Therese Hayes, owners of 175 South Cahuilla Road, (APNs 513-141-029, 513-141-015) 'The Casa Cody Inn". The intent of this contract is to require maintenance and preservation of this Class 1 historic site in exchange for possible property tax relief as calculated by the County of Riverside. RECOMMENDATION: 1. Approve a Mills Act Historic Property Preservation Agreement with Frank Tysen and Therese Hayes, owners of 'The Casa Cody Inn" located at 175 South Cahuilla Road, a Class 1 historic site (HSPB #59). 2. Authorize the City Manager to execute the Agreement. 3. Direct the City Clerk to record the Agreement. STAFF ANALYSIS: On October 15, 2008, the City Council by Resolution No. 22355, designated 175 South Cahuilla Road `The Casa Cody Hotel' a Class One Historic Site (HSPB #59). Pursuant with California Government Code Section 50280 — 50290 upon the application of an owner of any qualified historic property, the legislative body of a city may contract with the owner or agent to restrict the use of the property to carry out the purposes and goals of historic preservation of the property. Such a contract is commonly referred to as a "Mills Act Agreement' and it provides for possible alternative property tax rate calculations in exchange for specific and ongoing preservation and maintenance of the property, specifically its historically significant elements and characteristics. Routine ITEM NO.- City Council Staff Report April 6, 2016 - Page 2 Mills Act— 175 S Cahuilla Road "The Casa Cody Hotel' (RSPB#59) maintenance and upkeep of the building exteriors and grounds is a responsibility of the home owners. State of California Governmental Code Section 50280.1 denotes that properties that are eligible for application of a Mills Act contract must be listed in a state, city, county official register of historic sites. FISCAL IMPACT: None There is no known fiscal impact upon the city as a result oof this �recommended action. Finn ragg, AICP Marcus L. Fuller, MPA, P.E., P.L.S. Director of Planning Service Assistant City Manager/ City Engineer David H. Ready, Esq., City Manager Attachments: • Vicinity Map • Historic Property Preservation Agreement • City Council Action Summary dated October 15, 2008 • Applicant Letter E:Z .. . .___ _.. N Qvn�M sa Department of Planning Services w F Vicinity Map ` grlRO0.N� c 0 _ C l W ( Z 1 { I I ] a — __—_ _ TAHQUITZ DR — i I of o I� 0 I �� o - r ` ARENAS RD 1 � ` J Q m l I 01 - f 1 � I Legend ®Site ( I dius Parcels ---------- YI�-- — -- ----- ._� - J BA RIS '0 RD CITY OF PALM SPRINGS 0.3 FREE RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City of Palm Springs 3200 East Tahquitz Canyon Way Palm Springs, CA 92263-2743 Attn: City Clerk HISTORIC PROPERTY PRESERVATION AGREEMENT This Historic Property Preservation Agreement ("Agreement") is made this 6th day of April, 2016 by and between the City of Palm Springs, a charter city and municipal corporation ("City"), Frank J Tysen, and Therese Haves (Owners) of 175 S Cahuilla Road, Palm Springs. RECITALS: A. California Government Code Sections 50280, et seq. (the "State Law"), as may be amended from time to time, authorizes cities to enter into contracts with the owners of qualified historical property to provide for the use, maintenance, protection, and restoration of such historical property so as to retain its characteristics as a property of historical significance. B. The Owners possess fee title in and to that certain real property, together with associated structures and improvements thereon, generally located at the street address 175 South Cahuilla Road, Palm Springs, California ("Historic Property"). A legal description of the Historic Property is attached hereto as Exhibit A and is incorporated herein by this reference. C. On October 15, 2008 (the "Approval Date"), the City Council of the City of Palm Springs ("Council") approved Resolution 22355 designating the Property a Class 1 historic site, pursuant to the terms and provisions of Chapter 8.05 of the Palm Springs Municipal Code (the "City Code"). E. The City and the Owners desire to enter into this Agreement for the purpose of protecting and preserving the characteristics of historical significance of the Historic Property, in accordance with the State Law; to help preserve the Palm Springs community's own unique civic identity and character; and to qualify the Historic Property for an assessment of valuation pursuant to Revenue and Taxation Code Section 439.2 and any corresponding adjustment in property taxes resulting therefrom. AGREEMENT NOW, THEREFORE, the City and the Owner, in consideration of the mutual covenants and conditions set forth herein, agree as follows: 1. Effective Date and Term of Agreement. This Agreement shall be effective and commence on April 6, 2016 ("Effective Date") and shall remain in effect for a minimum term of ten (10) years thereafter. Each year upon the anniversary of the Effective Date ("Renewal Date"), an (; 4 1 additional one (1) year shall automatically be added to the remaining term of the Agreement unless a notice of nonrenewal is delivered as provided in Section 2 of this Agreement. 2. Non-Renewal and Cancellation. If either the Owner or the City desire in any year not to renew this Agreement, the Owner or the City shall serve a written notice of nonrenewal upon the party in advance of the Renewal Date ("Notice of Nonrenewal"). The Notice of Nonrenewal shall be effective only if served by the Owner upon the City at least ninety (90) days prior to the Renewal Date, or if served by the City upon the Owner, the Notice of Nonrenewal shall be effective only if served upon the Owner at least sixty (60) days prior to the Renewal Date. If either the City or the Owner serve a Notice of Nonrenewal in any year, this Agreement shall remain in effect for the balance of the term then remaining from the last Renewal Date (or from the Effective Date if no Renewal Date has yet occurred). 3. Owner Protest of City Nonrenewal. Within fifteen (15) days of the Owner's receipt of the Notice of Nonrenewal from the City, the Owner may file with the City a written protest of the Notice of Nonrenewal. Upon receipt of the written protect, the City Council shall set a hearing prior to the expiration of the Renewal Date of this Agreement. The Owner may furnish the City Council with any information which Owner deem relevant and shall furnish the City Council with any information it may require. The City Council may, at any time prior to the annual Renewal Date, withdraw its Notice of Nonrenewal. 4. Maintenance Standards for the Property. During the term of this Agreement, the Property shall be subject to the following conditions, requirements, and restrictions: 4.1 The Owner shall preserve and maintain the characteristics of the cultural and historical significance of the Historic Property. Attached to this Agreement as Exhibit "B", is a list of the minimum standards and conditions for maintenance, use, protection, and preservation of the Historic Property, which shall apply to the Historic Property. The Owner shall comply with these minimum standards throughout the term of this Agreement. In addition, Owner shall comply with the terms of the City Code, and shall obtain any applicable permits necessary to protect, preserve, restore, and rehabilitate the Historic Property so as to maintain its historical and cultural significance. 4.2 The Owner shall, where necessary, repair, maintain, restore, and rehabilitate the Historic Property according to the rules and regulations of the Office of Historic Preservation of the State Department of Parks and Recreation, Secretary of the Interior's Standards for the Treatment of Historic Properties, the State Historical Building Code, and the City of Palm Springs. The condition of the interior and exterior of the Historic Property on the effective date of this Agreement is documented in photographs attached as Exhibit "C" to this Agreement. At a minimum, Owner shall continually maintain the exterior of the Historic Property in the same condition as documented in Exhibit "C." 4.3 The Owner shall carry out specific restoration, repair, maintenance, and/or rehabilitation projects on the Historic Property, as outlined in the attached Exhibit "D" to this Agreement. All such projects shall be undertaken and completed in accordance with the Secretary of the Interior's Standards for the Treatment of ;5 2 Historic Properties with Guidelines for Preservation, Restoration and/or Rehabilitation and the City Codes and all applicable design guidelines. 4.4 The Owner shall not be permitted to block the view corridor with any new structure, such as walls, fences, or shrubbery, so as to prevent the viewing of the Historic Property from the public right-of-way. 5. Interior and Exterior Inspections. Prior to the approval, execution, and recordation of this Agreement, and every five years thereafter, the City Manager of the City or the City Manager's designee (the "City Manager") shall inspect the interior and exterior of the premises to determine the Owner's compliance with the terms and provisions of this Agreement. 6. Provision of Information of Compliance. The Owner shall furnish the City Manager with any and all information requested by the City Manager, which the City Manager deems necessary or advisable to determine eligibility of the Historic Property and compliance with the terms and provisions of this Agreement. 7. Breach of Agreement; Remedies. 7.1 If the Owner breaches any provision of this Agreement, the City Manager may give written notice to the Owner by registered or certified mail detailing the Owner's violations. If such violation is not corrected to the reasonable satisfaction of the City Manager within thirty (30) days after the date of notice of violation, or within such a reasonable time as may be required to cure the violation (provided the acts to cure the violation are commenced within thirty (30) days and thereafter diligently pursued to completion), the City Manager may, without further notice, declare THE Owner to be in breach of this Agreement. Upon the City Manager's declaration of the Owner's breach, the City Manager may pursue any remedy available under local, state, or federal law, including those specifically provided for in this section. 7.2 The City Council may cancel this Agreement if the City Council determines, following a duly noticed public hearing in accordance with California Government Code section 50286, that the Owner breached any of the conditions of the Agreement, the Owner allowed the Historic Property to deteriorate to the point that it no longer meets the standards for a qualified historic property, or the Owner failed to maintain and preserve the Historic Property in accordance with the terms of this Agreement. If this Agreement is cancelled, under this paragraph, the Owner shall pay a cancellation fee to the Office of the Auditor for the County of Riverside as required by California Government Code Section 50286. 7.3 As an alternative to cancellation of this Agreement for the Owner's breach of any condition, the City Manager may bring an action in court necessary to enforce this Agreement including, but not limited to, an action to enforce this Agreement by specific performance, injunction, or receivership. 8. Destruction of Property; Eminent Domain; Cancellation. If the Historic Property is destroyed by earthquake, fire, flood, or other natural disaster such that in the opinion of the City Building Official more than sixty percent (60%) of the original fabric of the structure must be replaced, this Agreement shall be cancelled because the historic value of the structure will have u 3 been destroyed. If the Historic Property is acquired in whole or in part by eminent domain or other acquisition by any entity authorized to exercise the power of eminent domain, and the acquisition is determined by the City Council to frustrate the purpose of this Agreement, this Agreement shall be cancelled. No cancellation fee pursuant to Government Code section 50286 shall be imposed if the Agreement is cancelled pursuant to this Section. 9. Waiver. The City does not waive any claim of default by the Owner if the City or the City Manager does not enforce or cancel this Agreement. All other remedies at law or in equity which are not otherwise provided for in this Agreement or in City's regulations governing historic properties are available to the City to pursue in the event that there is a reach of this Agreement. No waiver by the City or the City Manager of any breach or default under this Agreement shall be deemed to be a waiver of any other subsequent breach thereof or default hereunder. 10. Bindinq Effect of Agreement. The Owner hereby subjects the Historic Property to the covenants, conditions, and restrictions set forth in this Agreement. The City and the Owner hereby declare their specific intent that the covenants, conditions, and restrictions set forth in this Agreement shall be deemed covenants running with the land and shall inure to and be binding upon the Owner's successors and assigns in title or interest to the Historic Property. Each and every contract, deed, or other instrument herein after executed, covering or conveying the Historic Property, or any portion thereof, shall conclusively be held to have been executed, delivered and accepted subject to the covenants, reservations and restrictions are set forth in such contract, deed or other instrument. 11. Covenants Run with the Land. The City and the Owner hereby declare their understanding and intent that the burden of the covenants, reservations, and restrictions set forth in this agreement touch and concern the land in that it restricts development of the Historic Property. The City and the Owner hereby further declare their understanding and intent that the benefit of such covenants, reservations and restrictions touch and concern the land by enhancing and maintaining the cultural and historical characteristics and significance of the Historic Property for the benefit of the public, the City, and the Owner. 12. Notice. Any notice required to be given by the terms of this Agreement shall be provided at the address of the respective parties as specified below or at any other address as may be later specified by the parties hereto: City: City of Palm Springs Office of the City Clerk 3200 E. Tahquitz Canyon Way Palm Springs, CA 92263 Owners: Frank J. Tysen, and Therese Hayes 175 S Cahuilla Road Palm Springs, CA 92262 13. Effect of Agreement. None of the terms, provisions, or conditions of this Agreement shall be deemed to create a partnership between the parties hereto and any of their heirs, successors, or assigns, nor shall such terms, provisions, or conditions cause the parties to be considered joint venturers or members of any joint enterprise. 07 4 14. Indemnity of Citv. The Owner shall defend, indemnify, and hold harmless the City and its elected officials, officers, agents, and employees from any actual or alleged claims, demands, causes of action, liability, loss, damage, or injury to property or persons, including wrongful death, whether imposed by a court of law or by administrative action of any federal, state or local governmental agency, arising out of or incident to (i) the direct or indirect use operation, or maintenance of the Historic Property by the Owner or any contractor, subcontractor, employee, agent, lessee, licensee, invitee, or any other person; (ii) the Owner's activities in connection with the Historic Property; and (iii) any restrictions on the use or development of the Historic Property, from application or enforcement of the City Code, or from the enforcement of this Agreement. This indemnification includes, without limitation, the payment of all penalties, fines, judgments, awards, decrees, attorneys' fees, and related costs or expenses, and the reimbursement of City, its elected officials, employees, and/or agents for all legal expenses and costs incurred by each of them. The Owner's obligation to indemnify shall survive the termination, cancellation, or expiration of this Agreement and shall not be restricted to insurance proceeds, if any, received by the City, its elected officials, employees, or agents. 15. Binding Upon Successors. All of the agreements, rights, covenants, reservations and restrictions contained in this Agreement shall be binding upon and shall inure to the benefit of the parties herein, their heirs, successors, legal representatives, assigns and all persons acquiring any part or portion of the Historic Property, whether by operation of law or in any manner whatsoever. 16. Legal Costs. In the event legal proceedings are brought by any party or parties to enforce or restrain a violation of any of the covenants, conditions or restrictions contained herein, or to determine the rights and duties of any party hereunder, the prevailing party in such proceeding may recover all reasonable attorneys' fees to be fixed by the court, in addition to court costs and other relief ordered by the court. 17. Severability. In the event that any of the provisions of this Agreement are held to be unenforceable or invalid by any court of competent jurisdiction, or by subsequent preemptive legislation, the validity and enforceability of the remaining provisions, or portions thereof, shall 9 Y Y 9P not be effected thereby. 18. Recordation. No later than twenty (20) days after the parties execute and enter into this Agreement, the City shall cause this Agreement to be recorded in the office of the County Recorder of the County of Riverside. In the event the City fails to record this Agreement as provided in this Section, the Owner or agent of an owner shall record this Agreement with Riverside County within six (6) months of entering into the Agreement and shall file and submit a conformed copy of this Agreement with the City Clerk promptly after recordation. 19. Amendments. This Agreement may be amended, in whole or in part, only by written recorded instrument executed by the parties hereto. 20. Governinq Law and Venue. This Agreement shall be construed and governed in accordance with the laws of the State of California. Any action at law or in equity brought by either of the parties hereto for the purpose of enforcing a right or rights provided for by this Agreement shall be tried in a court of competent jurisdiction in the County of Riverside, State of California, and the parties hereby waive all provisions of law providing for a change of venue in such proceedings to any other county. GS s 21. No Compensation. The Owner shall not receive any payment from the City in consideration of the obligations imposed under this Agreement. The Owner and the City acknowledge and agree that the primary consideration to the City for the execution of this Agreement is the substantial benefit to the citizens of Palm Springs accruing from the rehabilitation and maintenance of the Property, and the primary consideration to the Owner is the economic advantage that will accrue to the Owner as a result of the possible effect upon the assessed value of the Property of the restrictions on the use and preservation of the Property imposed hereunder. The Owner acknowledges that it is not guaranteed to receive a reduction of property taxes as a result of this Agreement. SIGNATURES ON FOLLOWING PAGE G9 6 IN WITNESS WHEREOF, the City and the Owner have executed this Agreement on the day and year first written above. CITY OF PALM SPRINGS, a municipal corporation Dated: By: City Manager: David H. Ready APPROVED AS TO FORM: ATTEST: City Attorney: Douglas Holland City Clerk: James Thompson Dated: By: Owner: Frank J. Tysen Dated: By: Owner: Therese Hayes 10 7 EXHIBIT A Parcel Merger (PM NO. 10-05) LEGAL DESCRIPTION (Section 4.0) PARCEL "A" Lots 5, 6, 7, 8, 9, 10, 11 and 12 ALL IN BLOCK 8 OF PALM SPRINGS, AS SHOWN BY MAP ON FILE ON BOOK 9, PAGE 432 OF MAPS, RECORDS OF SAN DIEGO COUNTY CALIFORNIA, TOGETHER WITH THE WESTERLY 8.00 FEET OF CAHUILLA ROAD (FORMELY KNOWN AS ORANGE STREET) VACATED BY THE COUNTY OF RIVERSIDE BY ORDER RECORDED MARCH 10, 1926, BOOK 667 PAGE 29 OF DEEDS, ADJOINING SAID LOTS, TOGETHER WITH THAT PORTION OF LOT 13, OF SAID BLOCK 8 OF SAID PALM SPRINGS, MORE PARTICULARY DESCRIBED AS FOLLOWS; BEGINNING AT THE NORTHWEST CORNER OF SAID LOT 5, THENCE NORTH 89°-50'-00" EAST A DISTANCE OF 153.3 FEET TO THE EAST LINE OF THE VACATED WESTERLY 8.00 FEET OF CAHUILLA ROAD; THENCE SOUTH 000-08'-00" EAST ALONG SAID EAST LINE A DISTANCE OF 400.00 FEET TO THE EXTENSION OF THE NORTH LINE OF ARENAS ROAD, FORMELY KNOWN AS PARK STREET; THENCE SOUTH 890-50'-00" WEST ALONG SAID NORTH LINE OF ARENAS ROAD A DISTANCE OF 193.3 FEET TO A POINT THAT IS 8.4 FEET EASTERLY OF THE WEST LINE OF SAID LOT 13; THENCE NORTH 000-08'-00" WEST A DISTANCE OF 100.00 FEET; THENCE SOUTH 890--50'-08" WEST A DISTANCE OF 8.4 FEET TO THE WEST LINE OF SAID LOT 13; THENCE NORTH 00°-08'-00" WEST ALONG THE WEST LINE OF SAID LOT 13, A DISTANCE OF 50.00 FEET TO THE NORTHWEST CORNER OF SAID LOT 13; THENCE NORTH 890-50'-00" EAST ALONG THE NORTH LINE OF SAID LOT 13; A DISTANCE OF 48.4 FEET TO THE NORTHEAST CORNER OF SAID LOT 13; THENCE NORTH 000-08'-00" WEST ALONG THE WEST LINE OF SAID LOTS 9, 8, 7, 6 AND 5 A DISTANCE OF 250.00 FEET TO THE NORTHWEST CORNER OF SAID LOT 5 AND THE POINT OF BEGINNING. SUBJECT TO EASEMENTS OF RECORD IF ANY. CONTAINING 67,740 SQ. FT, MORE OR LESS (Aerial photo of the property and tract map are on file in the Planning Services Department of the City of Palm Springs, California at 3200 Tahquitz Canyon Way, Palm Springs, CA 92262) 2I 8 EXHIBIT B MAINTENANCE STANDARDS (Section 4.1) All structures, walls, water features, landscaping and any other improvements associated with the parcel that is the subject of this Mills Act Historic Property Preservation Agreement ("Agreement') shall be maintained in good condition throughout the term of this agreement. All nuisances as defined in Title 11 "Peace, Morals and Safety" of the Palm Springs Municipal Code that occur or develop on the subject parcel shall be abated in a timely manner and to the satisfaction of the City Manager or his designee. All structures, walls, water features, landscaping and any other improvements associated with the parcel that is the subject of this Agreement that are part of the historic character-defining features of the property shall be maintained as outlined in the Secretary of the Interior Standards for Preserving, Rehabilitating, Restoring, and Reconstructing Historic Buildings (1995 Weeks and Grimmer). 12 9 EXHIBIT C EXISTING CONDITIONS (Section 4.2) (Aerial photo of the property and tract map are on file in the Planning Services Department of the City of Palm Springs, California at 3200 Tahquitz Canyon Way, Palm Springs, CA 92262) 13 10 EXHIBIT D SPECIFIC PROJECTS (Section 4.3) (Aerial photo of the property and tract map are on file in the Planning Services Department of the City of Palm Springs, California at 3200 Tahquitz Canyon Way, Palm Springs, CA 92262) 14 s CITY COUNCIL ACTION SUMMARY WEDNESDAY, OCTOBER 15, 2008 e RO ALL: All Present. Ci REPORT CLOSED SESSION: City Attorney Holland reported that at 4:30 p.m. the meeting was d to order and the City Council added an Item to the Closed Session Agenda pursuant C. Section 54956.8 Conference with Real Property Negotiator. 3 ACTION: 1) Make the fin ' that the Item came to attention to the City after the posting of the Agenda, there is an i diate need to hear and/or take action on the Item; and Add'to the Closed Session A Conference with Real Property Negotiator for-the property located at 414 North Pal anyon Drive, City Negotiator David Ready, City Manager, Negotiating Party, Lawrence el, Rael Development, Price and Terms of Payment for Purchase. Motion Mayor Po et, seconded by Mayor Pro Tom Foat, and unanimously carried (4-0) noting the ab ce of Councilmember Mills. The City Council then recessed into Closed Session discuss Items on the posted Closed Session Agenda. No reportable actions were take , City Council did provide direction with respect to property negotiations on the City of Pa prings Golf Course. ACCEPTANCE OF THE AGENDA: Councilmember Hutcheson noted his business related abstention on Item 2.1. Councilmember Weigel requested Item 2.P. be removed from the Consent Calendar separate discussion. ACTION: Accept the Agenda as amended. Motion Councilmember Mills, seconded ullue d on a roll call vote. 1. PUBLIC HEARINGS: 1.A. DESIGNATION OF THE PROPERTIES KNOWN AS "THE CASA CODY HOTEL" LOCATED AT 141 SOUTH CAHUILLA ROAD, 175 SOUTH CAHUILLA ROAD, AND 300 WEST ARENAS ROAD AS CLASS 1 HISTORIC SITES, INCLUDING DESIGNATING THREE ELEMENTS WITHIN THE HOTEL COMPLEX AS CLASS 2 HISTORIC SITES, CASES HSPB 59A, 59B, AND 59C: ACTION: 1)Adopt Resolution No. 22355, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DESIGNATING THE STRUCTURE THE WINTER HOUSE AND THE MCCALLUM ERA STONE WALL AT 141 SOUTH CAHUILLA ROAD AS CLASS ONE HISTORIC SITE 59A" 2) Adopt Resolution No. 22356, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DESIGNATING THE STRUCTURE THE CASA CODY HOTEL AND THE MCCALLUM ERA STONE WALL AT 175 SOUTH CAHUILLA ROAD AS CLASS ONE HISTORIC SITE 59B, AND DESIGNATING THE OLYMPIC COTTAGE AND THE APACHE LODGE 1.5 City Council ACTION SUMMARY October 15,2008 Page 2 AS CLASS TWO SITES;" and 3) Adopt Resolution No. 22357, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM;. SPRINGS, CALIFORNIA, DESIGNATING THE ORIGINAL ADOBE WALLS AND WOOD SHUTTERS OF THE ADOBE HOUSE AT 300 WEST ARENAS ROAD AS CLASS ONE HISTORIC SITE 59C, AND DESIGNATING THE SOUTH PORTION OF THE EL RINCON HOTEL AND APARTMENT BUILDINGS AS A CLASS TWO HISTORIC SITE." Motion Councilmember Hutcheson, seconded by Councilmember Mills and unanimously carried on a roll call vote. 2. CTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.E., 2.F., 2.G., 2.H., 2.1., 2.1. 2.L., N., 2.N., 2.0., and 2.4. Motion Councilmember Mills, seconded by uncilmember Hutcheson and unanimously carried on a roll call vote. 2.A. R RT ON POSTING OF THE AGENDA: ACTI • Receive and file Report on the Posting of the October 15, 2008, City Cou ' Agenda. Approved as part of the Consent Calendar. 2.13. APPROVAL MINUTES: ACTION: Appro the City Council Minutes of September 24, 2008, and October 2, 2008. A roved as part of the Consent Calendar. 2.C. APPROVAL OF PAYR L WARRANTS, CLAIMS AND DEMANDS: ACTION: 1)Adopt Resolu n No. 22358, "A RESOLUTION OF THE CITY COUNCIL OF THE C OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF YROLL WARRANTS FOR THE PERIOD ENDED 9-20-08 BY WARRA S NUMBERED 413890 THROUGH 413934 TOTALING $73,894.41, [ABILITY CHECKS NUMBERED 1030964 THROUGH 1030984 TO ING $152,467.16, FOUR WIRE TRANSFERS FOR $64.054.92, AN THREE ELECTRONIC ACH DEBITS OF $1,163,627.43, IN THE GGREGATE AMOUNT OF $1,444,043.92, DRAWN ON BANK OF AM ICA;" 2) Adopt Resolution No. 22359, "A RESOLUTION OF THE CITY C CIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING P ENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1 881 THROUGH 1030963 AND 1030985 THROUGH 1030986 TOTALI $929,063.68, AND ONE WIRE TRANSFER FOR $141,412.30, IN THE REGATE AMOUNT OF $1,070,475.98, DRAWN ON BANK OF AMERIC " and 3) Adopt Resolution No. 22360, "A RESOLUTION OF THE CITY CO CIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROV PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED e 1030987 THROUGH 1031123 TOTALING $1,652,513.24, AND ONE WIRE TRANSFER FOR $755,321.00, IN THE AGGREGATE AMOUNT of the Consent Calendar. i Mills Act Page 1 of 1 From:casocody<casacody@ao1.com> To: flinn.fagg<61nn.fagg@pa1mspdn9sca.gov> Subject, Mills Act Data: Wed,Jan 27.2016 6:10 pm January 27,2016 Flinn Fagg Planning Director City of Palm Springs RE: Mills Act Historic Property Preservation Agreement Dear Mr. Fagg, We would like to request that the City initiate a Mills Act Agreement for our hotel Casa Cody. The property address is:175 S. Cahuilla Road and 330 W. Arenas, Palm Springs, CA 92262 and the Riverside County Assessor's Parcel Numbers are: 513-141-029 and 513-141-015. Our hotel complex was designated as a City of Palm Springs Class One Historic District 59 A, B and C on October 15, 2008. The $1,305 fee for processing this application is attached. If you have any questions, we may be reached ate. Sincerely, Frank J. Tysen 175 S. Cahuilla Road Paal ry SSpprin s�CA 992262 Thel'eW a es=:l 175 S. Cahuilla Road RECEIVED Palm Springs, CA 92262 JAN 2 8 2QI6 17 PLANNING SERVICES DEPARTMENT https://mail.aol.com/webmail-std/en-us/PrintMessage 1/27/2016