HomeMy WebLinkAbout2015-12-16 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
MO,��IMf
P
` rnsi'.
�4�oaM
MEETING MINUTES
WEDNESDAY, DECEMBER 16, 2015
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Moon called the meeting to order at 6:06 p.m.
PLEDGE OF ALLEGIANCE: Palm Springs Air Force ROTC Junior Color Guard, led the
Pledge.
INVOCATION: Reverend Kevin Johnson, Bloom of the Desert United Church of Christ,
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:
Mayor Moon announced the Palm Springs Police Department 911 texting system, and
provided an update on the 2015 Downtown Holiday Tree Lighting, the Festival of Lights
Parade, Squats for Tots event, the Tram Holiday Tree Lighting, the 911 Memorial
Dedication at Palm Springs Fire Department Administration, and the JFK Bust Sculpture
Rededication at the Palm Springs International Airport.
Mayor Pro Tern Mills provided an update on the Palm Springs Police Officers
Association Golf Tournament.
Councilmember Foat announced National Homeless Persons Memorial Day on
December 21, 2015.
Mayor Moon announced the upcoming 2016 Palm Springs International Film Festival.
Councilmember Foat provided an update on pets for adoption by the Friends of the
Palm Springs Animal Shelter.
City Council Minutes
December 16, 2015
Page 2
REPORT OF CLOSED SESSION:
The meeting was called to order at 4:30 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 provided direction to City Staff and the City Attorney,
otherwise no reportable actions were taken.
ACCEPTANCE OF THE AGENDA:
Councilmember Kors requested the City Council table public hearing Item 1.13. to
January 6, 2016.
Mayor Pro Tern Mills noted his abstention on Item 2.C. Warrant No. 1082255, as he is a
member of the organization, and noted his business related abstention on Item 2.R. as
his firm has a project within 500 feet.
Councilmember Foat requested Item 2.R. be removed from the Consent Calendar for
separate discussion.
Councilmember Roberts commented on the continuance of public hearing Item 1.13.
City Manager Ready requested the City Council remove Item 2.Q. from the Consent
Calendar and that it be heard under new business, and amend the recommendation
and motion for Item 2.M. to delete the appropriation and approve the plans and
specifications.
ACTION: 1) Continue the public hearing Item 1.131. to January 6, 2016; a 2) Direct the
City Clerk to post a Notice of Continued Public Hearing pursuant to law; and 3) Accept
the Agenda as amended. Motion Councilmember Kors, seconded by
Councilmember Foat and unanimously carried on a roll call vote.
1. PUBLIC HEARINGS:
I.A. REVIEW AND EVALUATION OF APPLICATIONS AND AWARD A
SIXTH PERMIT FOR A MEDICAL CANNABIS COOPERATIVE OR
COLLECTIVE AND CEQA EXEMPTION DETERMINATION:
City Attorney Holland provided background information as outlined in the
Staff Report dated December 16, 2015.
Mayor Moon opened the public hearing, and the following speakers
addressed the City Council.
MICHAEL ABSHER and RICK REMINGTON, Earth Research Labs,
commented on the merits of Earth Research Labs.
City Council Minutes
December 16, 2015
Page 3
CHARLES KIELEY, P.S. Patients Collective, outlined the merits of P.S.
Patients Collective.
RUBEN HARUTYUNYAN and UNNAMED SPEAKER, Desert Water
Coop, outlined the merits of the Desert Water Coop.
BRETT ROPER, Southern C's, outlined the merits of Southern C's.
JOY BROWN MEREDITH, Joy of Life Wellness Center, outlined the
merits of Joy of Life Wellness Center.
MATT ROBINSON, Palm Springs, stated his support of Joy of Life
Wellness Center.
ROBERT BELL, Palm Springs, stated his support of Joy of Life Wellness
Center.
PATRICK HARRINGTON, stated his support of Joy of Life Wellness
Center.
RICHARD JENKINS, Palm Springs, stated his opposition to P.S. Patients
Collective due to the location and proximity to the dance studio.
NIKOHL VANDEL, Palm Springs, commented on the process.
JOSH JONES, stated his support for Desert Water Coop.
STEPHANIE JENKINS, Palm Springs, SAJ Dance Productions,
commented on the application from P.S. Patients Collective and the
proximity to the dance studio.
ROBERT VAN ROO, Palm Springs Safe Access, stated his support for
additional locations and opening the zoning, commented on testing
results, and stated his support for Southern C's and Joy of Life Wellness
Center.
CHARLIE KIELEY, P.S. Patients Collective, outlined the merits of P.S.
Patients Collective.
MARK MORAN, stated his support for P.S. Patients Collective, and
requested the City Council consider additional permits.
PATRICIA ROGERS, stated her support for Desert Water Coop.
LESTER DOUGLAS, Palm Springs, stated his support for Desert Water
Coop.
City Council Minutes
December 16, 2015
Page 4
ANNEMARIE BALDONADO, stated her support for Desert Water Coop.
SLY GARCIA, stated his support for Desert Water Coop.
RON WILLIAMS, requested the City Council consider Desert Water Coop.
MIKE MCFARLAND, stated his support for Desert Water Coop.
VIRGIL MCFARLAND, stated his support for Desert Water Coop.
MICHAEL ESTLER, stated his support for Desert Water Coop.
KIM RENEE HARTLESS, spoke in support of Desert Water Coop.
GERALD GAMACHE, Palm Springs, stated his support for Desert Water
Coop.
TIFFANY HALL, stated her support for the Desert Water Coop.
BECCA WESTOM, stated her support for the Desert Water Coop.
JP FAUSTO, stated his support for the Desert Water Coop.
PATRICIA SALAZAR, stated her support for the Desert Water Coop.
JERROLD LYONS, stated his support for the Desert Water Coop.
MARK LAWS, stated his support for Desert Water Coop.
JASMINE LIRA, stated her support for Desert Water Coop.
IAN ARMSTRONG, spoke in support of Desert Water Coop.
KIRSTEN CUNNINGHAM, stated her support for Desert Water Coop.
MICHAEL STEWARD, Palm Springs, stated his support for P.S. Patients
Collective.
GRANT HANDZLIK, stated his support for Desert Water Coop.
MICHELLE FLOWERS, stated her support for Desert Water Coop.
DAJA FOUNTAIN, stated her support for Desert Water Collective.
KATE BRYAN, stated her support for Desert Water Coop.
KOBI GHAZ, stated his support for Desert Water Coop.
City Council Minutes
December 16, 2015
Page 5
MARK ST. JOHN, stated his support for Desert Water Coop.
GINA GIULIANI, stated her support for the Joy of Life Wellness Center.
GARY CHERLIN, commented on the location of Southern C's in proximity
to Desert Organic Solutions, and stated they are only interested in
cultivating.
SCHELLI JOHNSON, stated her support for Desert Water Coop.
DENISE RODRIGUEZ BOWMAN, commented on the location of P.S.
Patients Collective and the proximity to SAJ Dance Studio, and requested
the City Council not approve a permit at that location.
KURT HANDSHUH, stated his support for Joy of Life Wellness Center.
JENNIFER EVERETT, stated her support for Desert Water Coop.
COREY TRAVIS, stated his support for Joy of Life Wellness Center.
JOHN BERKICH, stated his support for the Joy of Life Wellness Center,
and noted the conditions that exist for the City Council to make findings for
an Administrative Modification.
RICK PANTELE, stated the best location for patients is P.S. Patients
Collective and requested the City Council issue a permit to P.S. Patients
Collective.
FRANCISCO CUORAS, stated his support for Desert Water Coop.
ZACHARY JAVIER HERNANDEZ, stated his support for Desert Water
Coop.
CHARLES LAMONTE, stated his support for P.S. Patients Collective.
HAROLD MATZNER, stated his support for Joy of Life Wellness Center.
No further speakers coming forward, the public hearing was closed.
Councilmember Foat commented on the selection process.
Councilmember Roberts commented on the zoning restrictions, and stated
the collectives should be treated like pharmacies under the zoning code,
commented on the merits of the applications, stated his concerns
regarding a location near a dance studio, and noted his preference for
P.S. Patients Collective and Joy of Life Wellness Center.
City Council Minutes
December 16. 2015
Page 6
Councilmember Kors requested the City Attorney address the current
State law, and the use of the areas for the expansion of recreational
cannabis.
Councilmember Foat commented on the three applications as Staff has
identified to best meet the requirements, and stated her support for P.S.
Patients Collective.
Mayor Moon commented on the location of Desert Water Coop, the
business operations of medical cannabis and potential longevity, and
stated his support for Joy of Life Wellness Center.
Mayor Pro Tern Mills commented on the illegal operations at Desert Water
Coop, the location of Joy of Life Wellness Center site and the intent of the
ordinance with the Administrative Modification, the underlying zoning and
intended zoning of the P.S. Patients Collective, and stated the merits of
the location on Oasis Road.
Councilmember Kors commented on the three applications as outlined by
Staff, both Joy of Life Wellness Center and P.S. Patients Collective could
serve the community, and noted his preference for the location on Oasis
Road.
Councilmember Roberts commented on the unpermitted operations by
Desert Water Coop, and outlined the merits of P.S. Patients Collective,
and requested P.S. Patients Collective representative address the public
benefit and concerns with the dance studio.
Mayor Moon commented on the merits of Joy of Life Wellness Center and
requested the applicant address her background for cultivation and
managing a collective, and commented on the qualifications of Joy
Meredith and her compassion and dedication to the community.
Councilmember Roberts recommended the City Council award the permit
to P.S. Patients Collective with an additional condition to work closely with
Staff for a solution on separation between the dance studio and no
consumption on site.
MOTION: Adopt Resolution awarding a permit it P.S. Patients Collective.
Motion Councilmember Roberts, seconded by Councilmember Foat
and failed 2-3 on a roll call vote.
AYES: Councilmember Foat and Councilmember Roberts.
NOES: Councilmember Kors, Mayor Pro Tern Mills, and
Mayor Moon.
City Council Minutes
December 16, 2015
Page 7
ACTION: Adopt Resolution No. 23938, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AN APPLICATION BY JOY OF LIFE WELLNESS CENTER
FOR A PERMIT TO OPERATE A MEDICAL CANNABIS COLLECTIVE
OR COOPERATIVE AT 142 OASIS ROAD, CALIFORNIA, 92262 (ZONE
M1)," amending the resolution for the Administrative Modification. Motion
Mayor Moon, seconded by Mayor Pro Tern Mills and carried 3-2 on a
roll call vote.
AYES: Councilmember Kors, Mayor Pro Tem Mills, and
Mayor Moon.
NOES: Councilmember Foat and Councilmember Roberts.
The City Council recessed at 9:18 p.m.
The City Council reconvened at 9:30 p.m.
1.13. CONSIDERATION OF AN AMENDMENT TO THE MUSEUM MARKET
PLAZA SPECIFIC PLAN AND ADDENDUM NO. 2 TO THE FINAL
ENVIRONMENTAL IMPACT REPORT (CASE NO. 5.1204 SP A-1):
The public hearing was continued to January 13, 2016. See motion under
Councilmember Comments.
PUBLIC COMMENT:
THOMAS WORTHY, commented on his demands and claims against the City.
TRAVIS ARMSTRONG, commented on Item 2.R. and requested if the surrounding
neighborhood organization could be informed, the recruitment of commissions and
board, and the condition of the dog park.
JANICE SMITH, commented on the Downtown Revitalization Project and the height of
buildings.
DONNA CHABAN, Palm Springs, commented on the height limit at the Downtown
Revitalization project, and vacation rental regulations.
TONY AGUILAR, Palm Springs, commented on the growth of Palm Springs, and
requested the City Council consider naming a street after Trini Lopez.
MARK WALTHOUR, commented on Item 2.M. and the performing venue at the Desert
Highland Unity Center and requested the stage be enclosed.
SHELLEY HAMILTON, commented on the Plaza Racquet Club.
ROBERT STONE, commented on the Downtown Revitalization Project.
City Council Minutes
December 16, 2015
Page 8
ROBERT VAN ROO, commented on the creation of a City Council subcommittee for
medical cannabis.
FRANK TYSEN, commented on the Specific Plan amendment.
LUCIE ARNAZ LUCKINBILL, commented on the Downtown Revitalization Project and
Downtown hight limits.
STEVE ROSENBERG, commented on the Downtown Revitalization Project.
STEPHANIE AUSTIN, commented on the Downtown Revitalization Project.
PAMELA STEELE, commented on the Plaza Racquet Club.
HAROLD MATZNER, commented on the Plaza Racquet Club.
LAURENCE LUCKINBILL, commented on the Downtown Revitalization Project and
height limits in Downtown.
ACTION: Continue past the 10:00 p.m. tentative adjournment time. Motion
Councilmember Foat, seconded by Mayor Pro Tern Mills and unanimously carried
on a roll call vote.
COUNCILMEMBER COMMENTS:
Mayor Pro Tem Mills requested City Staff review and prioritize the Parks and Recreation
Commission review of the tennis courts that could be lost at the Plaza Racquet Club
and potential to add courts to Ruth Hardy Park.
Councilmember Roberts commented on Strategic Planning, and recommended the City
Council provide some firms to the City Manager for selection.
Mayor Moon commented on the use of study sessions, and the City Council discussed
a Study Session for Museum Market Plaza Specific Plan.
ACTION: Reconsider continuing public hearing Item 1.13. to an adjourned regular
meeting for Wednesday, January 13, 2016, and 2) Direct Staff to schedule Study
Session to discuss the Museum Market Plaza Specific Plan on Wednesday,
January 6, 2016. Motion Councilmember Foat, seconded by Mayor Moon and
unanimously carried on a roll call vote.
Councilmember Kors requested the City Manager place on a future agenda for the
second meeting in February an ordinance updating non-discrimination laws.
CITY MANAGER'S REPORT: None.
City Council Minutes
December 16, 2015
Page 9
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.E., 2.F., 2.G., 2.H., 2.1., 2.J.,
2.K., 21., 2.M., 2.N., 2.0., and 2.P. Motion Mayor Pro Tem Mills, seconded by
Councilmember Roberts 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
December 16, 2015, City Council Agenda. Approved as part of the
Consent Calendar.
2.B. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of December 2, 2015.
Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23939, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1081408 THROUGH 1081588 IN THE AGGREGATE
AMOUNT OF $2,068,434.95, DRAWN ON BANK OF AMERICA;" 2) Adopt
Resolution No. 23940, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 10-10-2015 BY
WARRANTS NUMBERED 419307 THROUGH 419324 TOTALING
$24,345.12, LIABILITY CHECKS NUMBERED 1081589 THROUGH
1081607 TOTALING $101,996.65, FIVE WIRE TRANSFERS FOR
$58,440.46, AND THREE ELECTRONIC ACH DEBITS OF $1,157,373.44
IN THE AGGREGATE AMOUNT OF $1,342,155.67, DRAWN ON BANK
OF AMERICA;" 3) Adopt Resolution No. 23941, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1081608 THROUGH 1081703 IN THE AGGREGATE
AMOUNT OF $688,983.54, DRAWN ON BANK OF AMERICA;" 4) Adopt
Resolution No. 23942, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1081704
THROUGH 1081853 IN THE AGGREGATE AMOUNT OF $4,579,232.83,
DRAWN ON BANK OF AMERICA;" 5) Adopt Resolution No. 23943, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL
WARRANTS FOR THE PERIOD ENDED 10-24-2015 BY WARRANTS
NUMBERED 419325 THROUGH 419337 TOTALING $20,400.54,
LIABILITY CHECKS NUMBERED 1081854 THROUGH 1081856
TOTALING $1,784.07, FIVE WIRE TRANSFERS FOR $386.76, AND
THREE ELECTRONIC ACH DEBITS OF $1,338,398.19 IN THE
AGGREGATE AMOUNT OF $1,360,969.56, DRAWN ON BANK OF
City Council Minutes
December 16, 2015
Page 10
AMERICA;" 6) Adopt Resolution No. 23944, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1081857 THROUGH 1082017 TOTALING $1,222,067.88
AND ONE WIRE TRANSFER FOR $182,946.86 IN THE AGGREGATE
AMOUNT OF $1,405,014.74, DRAWN ON BANK OF AMERICA;" 7) Adopt
Resolution No. 23945, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1082018
THROUGH 1082122 IN THE AGGREGATE AMOUNT OF $1,579,750.92,
DRAWN ON BANK OF AMERICA;" 8) Adopt Resolution No. 23946, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL
WARRANTS FOR THE PERIOD ENDED 11-07-2015 BY WARRANTS
NUMBERED 419338 THROUGH 419352 TOTALING $22,259.74,
LIABILITY CHECKS NUMBERED 1082123 THROUGH 1082141
TOTALING $91,795.58, FIVE WIRE TRANSFERS FOR $58,770.46, AND
THREE ELECTRONIC ACH DEBITS OF $1,229,354.39 IN THE
AGGREGATE AMOUNT OF $1,402,180.17, DRAWN ON BANK OF
AMERICA;" 9) Adopt Resolution No. 23947, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1082142 THROUGH 1082221 IN THE AGGREGATE
AMOUNT OF $2,835,287.47, DRAWN ON BANK OF AMERICA;" and
10) Adopt Resolution No. 23948, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1082222 THROUGH 1082385 IN THE AGGREGATE
AMOUNT OF $3,858,028.67, DRAWN ON BANK OF AMERICA."
Approved as part of the Consent Calendar, noting the abstention of
Mayor Pro Tom Mills on Warrant No. 1082255.
2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR
THE MONTHS OF OCTOBER AND NOVEMBER 2015:
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of October 1 to November 30, 2015.
Approved as part of the Consent Calendar.
2.E. TREASURER'S INVESTMENT REPORT AS OF OCTOBER 31, 2015:
ACTION: Receive and File the Treasurer's Investment Report as of
October 31, 2015. Approved as part of the Consent Calendar.
City Council Minutes
December 16, 2015
Page 11
2.F. DECLARE A VACANCY ON THE PLANNING COMMISSION FOR THE
UNEXPIRED TERM ENDING JUNE 30, 2017, AS J.R. ROBERTS WAS
ELECTED TO THE CITY COUNCIL:
ACTION: 1) Declare a vacancy on the Planning Commission; and 2)
Direct the City Clerk to post a notice of vacancy for the unexpired term
ending June 30, 2-017. Approved as part of the Consent Calendar.
2.G. APPROVE FACILITY USE AGREEMENT WITH SUN COMMUNITY
FEDERAL CREDIT UNION FOR OFFICE SPACE AT THE CITY
CORPORATION YARD LOCATED AT 425 NORTH CIVIC DRIVE:
ACTION: 1) Approve a Facility Use Agreement in a form acceptable to the
City Attorney with Sun Community Federal Credit Union, ("SCFCU"), for
lease of office space at the City Corporation Yard located at 425 North
Civic Drive; and 2) Authorize the City Manager or his designee to execute
the agreement. A6807. Approved as part of the Consent Calendar.
2.H. ACCEPTANCE OF THE SUPPLEMENTAL LAW ENFORCEMENT
SERVICES ACCOUNT (SLESA) GRANT FROM THE STATE OF
CALIFORNIA FOR $100,000, APPROVE AN EXPENDITURE PLAN
AND APPROPRIATION:
ACTION: 1) Accept the State of California Supplemental Law
Enforcement Services Account (SLESA) Grant and Expenditure Plan in
the amount of $100,000; 2) Direct the Director of Finance/City Treasurer
to fund the Appropriation; and 3) Authorize the City Manager to execute
any documents to effectuate the acceptance of the grant. A5765.
Approved as part of the Consent Calendar.
2.1. AUTHORIZE AN INCREASE IN THE AMOUNT OF $14,935 TO
PURCHASE ORDER 15-1259 ISSUED TO HARRIS & ASSOCIATES
FOR THE DEMUTH PARK ADA ACCESS IMPROVEMENTS (CP 15-15):
ACTION: 1) Authorize an increase in the amount of $14,935 to Purchase
Order 15-1259 with Harris & Associates for revised total amount of
$39,860 for the Demuth Park ADA Access Improvements (CP 15-15); and
2) Authorize the City Manager to execute all necessary documents.
A6444. Approved as part of the Consent Calendar.
2.J. ACCEPT THE FISCAL YEAR 2015-16 STATE HOMELAND SECURITY
PROGRAM GRANT FROM THE FEDERAL EMERGENCY
MANAGEMENT AGENCY VIA THE CALIFORNIA GOVERNOR'S
OFFICE OF EMERGENCY SERVICES AND THE RIVERSIDE COUNTY
OFFICE OF EMERGENCY SERVICES IN THE AMOUNT OF $7,511:
ACTION: 1) Accept a grant from the California Governor's Office of
Emergency Services through the Riverside County Office of Emergency
Services in the amount of $7,511; and 2) Authorize the City Manager to
execute all necessary documents. Approved as part of the Consent
Calendar.
City Council Minutes
December 16, 2015
Page 12
2.K. ACCEPT THE FISCAL YEAR 2015-16 EMERGENCY MANAGEMENT
PERFORMANCE GRANT FROM FEDERAL EMERGENCY
MANAGEMENT AGENCY VIA THE CALIFORNIA GOVERNOR'S
OFFICE OF EMERGENCY SERVICES AND THE RIVERSIDE COUNTY
EMERGENCY MANAGEMENT DEPARTMENT IN THE AMOUNT OF
$13,637 AND AUTHORIZE THE PURCHASE OF A SATELLITE
INTERNET SYSTEM FOR THE MOBILE COMMAND POST:
ACTION: 1) Accept the Fiscal Year 2015-16 Emergency Management
Performance Grant through the California Governor's Office of Emergency
Services in the amount of $13,637; 2) Authorize the purchase of a satellite
internet dish system in an amount not to exceed $45,000 through a
competitive bid process; and 3) Authorize the City Manager to execute all
necessary documents. Approved as part of the Consent Calendar.
2.L. ACCEPT THE RESIGNATION OF VICTOR YEPELLO FROM THE
SUSTAINABILITY COMMISSION:
ACTION: 1) Accept with regret the resignation of Victor Yepello; and
2) Direct the City Clerk to post a notice of vacancy for the unexpired term
ending June 30, 2016. Approved as part of the Consent Calendar.
2.M. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E)
AND AUTHORIZATION TO BID THE JAMES O. JESSIE DESERT
HIGHLAND UNITY CENTER OUTDOOR PERFORMANCE STAGE AND
OUTDOOR BALL FIELD LIGHTING PROJECT (CP 14-18):
ACTION: 1) Approve the plans, specifications and estimate; and
2) Authorize staff to advertise and solicit bids for the James O. Jessie
Desert Highland Unity Center Outdoor Performance Stage and Outdoor
Ball Field Lighting Project (CP 14-18). Approved as part of the Consent
Calendar.
2.N. ACCEPTANCE OF FIRE STATION NO. 2, 911 MEMORIAL
IMPROVEMENTS PROJECT (CP 15-13):
ACTION: 1) Accept the public works improvement identified as Fire
Station No. 2, 911 Memorial Improvements (CP 15-13) as completed; 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,
911 Memorial Improvements (CP 15-13). A6746. Approved as part of
the Consent Calendar.
2.0. AWARD A CONSTRUCTION CONTRACT TO MATICH CORPORATION
IN THE AMOUNT OF $764,385 FOR THE RAMON ROAD PAVEMENT
REHABILITATION PROJECT (CP 14-02) FEDERAL AID PROJECT NO.
STPLN-5282 (043):
ACTION: 1) Reject the lowest bid received from R-JS General
Construction as non-responsive; 2) Waive any informality (non-
responsiveness), and award a construction contract to Matich Corporation
City Council Minutes
December 16, 2015
Page 13
in the amount of $754,385 for the Ramon Road Pavement Rehabilitation
Project (CP No. 14-02) Federal Aid Project No. STPLN-5282 (043);
3) Authorize the City Manager to approve and execute construction
contract change orders up to an additional amount of $75,000; and 4)
Authorize the City Manager to execute all necessary documents. A6808.
Approved as part of the Consent Calendar.
2.P. APPROVE THE PURCHASE OF A PORTABLE GROUND POWER UNIT
FOR PASSENGER LOADING GATES:
ACTION: 1) Approve the purchase and delivery of one new portable
Ground Power Unit (GPU) from Graybar Electric in the amount of
$36,826.39; and 2) Authorize the City Manager to execute all necessary
documents, including the Purchase Order. Approved as part of the
Consent Calendar.
EXCLUDED CONSENT CALENDAR:
Mayor Pro Tern Mills stated he has a business related conflict of interest with respect to
Item 2.R, would not participate in the discussion or the vote, and left Council Chamber.
2.11. APPROVE THE SECOND AMENDMENT TO AND ASSIGNMENT AND
ASSUMPTION OF A SUBDIVISION IMPROVEMENT AGREEMENT (A5393)
BETWEEN LV PALM SPRINGS VILLAGE, LLC, (ASSIGNOR), AVALON LAND
HOLDINGS, LLC, (ASSIGNEE), AND THE CITY OF PALM SPRINGS
REGARDING TRACT MAP NO. 31848-1 (AVALON), NORTH INDIAN CANYON
DRIVE AND SUNRISE PARKWAY:
Councilmember Foat requested City Staff keep the neighborhood organization
updated, and further explain if this is a viable sale.
ACTION: 1) Approve a Second Amendment to and Assignment and Assumption
of Subdivision Improvement Agreement for Tract Map 31848-1 ("Avalon"),
between LV Palm Springs Village, LLC, as Assignor, Avalon Land Holdings, LLC,
as Assignee, and the City of Palm Springs; and 2) Authorize the City Manager to
execute all necessary documents. A5393. Motion Councilmember Foat,
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 Tem Mills.
Mayor Pro Tern Mills returned to the dais.
3. LEGISLATIVE: None.
City Council Minutes
December 16, 2015
Page 14
4. UNFINISHED BUSINESS:
2.Q. AMENDMENT NO. 3 TO AGREEMENT NO. A3613 WITH THE PALM
SPRINGS AIR MUSEUM TO ACCOMMODATE IMPROVEMENTS AND
EXPANSION:
City Manager ready provided background information as outlined in the
Staff Report dated December 16, 2015.
ACTION: 1) Approve Amendment No. 3 to the Palm Springs Air Museum
Lease Agreement No. A3613 with rental credits, not to exceed $205,000,
for road and aircraft apron leasehold improvements, a boundary easement
to accommodate the improvements, and concession fee abatement for a
new restaurant; and 2) Authorize the City Manager to execute all
necessary documents. A3613. Motion Mayor Pro Tern Mills, seconded
by Councilmember Foat and unanimously carried on a roll call vote.
5. NEW BUSINESS:
S.A. REVIEW AND APPOINT CITY COUNCIL SUBCOMMITTEES AND CITY
COUNCIL LIAISONS TO OUTSIDE ORGANIZATIONS AND CITY
COMMISSIONS AND BOARDS:
City Clerk Thompson provided background information as outlined in the
Staff Report dated December 16, 2015.
ACTION: 1) Adopt FPPC Form 806, authorize the City Manager to
prepare and execute FPPC Form 806 Public Official Appointments, and
direct the City Clerk to post on the City's website as required; and 2)
Appoint the City Council Subcommittees and Liaisons to Outside
Organizations and City Council Liaisons to certain City Commissions and
Boards as follows. By unanimous consent (5-0) of the City Council.
External Organizations and Liaisons (Designee and Alternate):
CVAG Executive Committee
Mayor Moon and Mayor Pro Tern Mills.
CVAG Energy and Environment
Councilmember Kors and Councilmember Roberts.
CVAG Homelessness Committee
Councilmember Foat and Councilmember Kors.
CVAG Public Safety Committee
Mayor Moon and Councilmember Roberts.
City Council Minutes
December 16, 2015
Page 15
CVAG Transportation Committee
Councilmember Foat and Councilmember Kors.
Coachella Valley Conservation Commission
Mayor Pro Tern Mills and Councilmember Kors.
Coachella Valley Mountains Conservancy Board
Mayor Pro Tern Mills and Councilmember Roberts.
Main Street/Uptown Business Associations
Mayor Moon and Councilmember Kors.
Palm Springs Chamber of Commerce
Councilmember Kors and Mayor Moon.
Greater Palm Springs Convention and Visitors Bureau
Mayor Moon and Mayor Pro Tern Mills.
Riverside County Community Action Commission
Mayor Moon and Dale Cook.
Riverside County Transportation Commission
Councilmember Foat and Councilmember Kors.
Sunline Transit Agency
Councilmember Foat and Councilmember Kors.
Easter Riverside County Interoperability Regional Authority (ERICA)
Mayor Moon and City Manager Ready.
Riverside County Airport Land Use Commission
Councilmember Roberts and no alternate.
Friends of the Palm Springs Animal Shelter
Councilmember Foat and no alternate.
City Council Standing Subcommittees:
Finance and Budget
Mayor Moon and Councilmember Kors.
Indian Canyon Improvements
Councilmember Foat and Councilmember Roberts.
Walk of Stars
Mayor Moon and Councilmember Roberts.
City Council Minutes
December 16, 2015
Page 15
CVAG Transportation Committee
Councilmember Foat and Councilmember Kors.
Coachella Valley Conservation Commission
Mayor Pro Tem Mills and Councilmember Kors.
Coachella Valley Mountains Conservancy Board
Mayor Pro Tenn Mills and Councilmember Roberts.
Main Street/Uptown Business Associations
Mayor Moon and Councilmember Kors.
Palm Springs Chamber of Commerce
Councilmember Kors and Mayor Moon.
Greater Palm Springs Convention and Visitors Bureau
Mayor Moon and Mayor Pro Tern Mills.
Riverside County Community Action Commission
Mayor Moon and Dale Cook.
Riverside County Transportation Commission
Councilmember Foat and Councilmember Kors.
Sunline Transit Agency
Councilmember Foat and Councilmember Kors.
Eastern Riverside County Interoperability Regional Authority (ERICA)
Mayor Moon and City Manager Ready.
Riverside County Airport Land Use Commission
Councilmember Roberts and no alternate.
Friends of the Palm Springs Animal Shelter
Councilmember Foat and no alternate.
City Council Standing Subcommittees:
Finance and Budget
Mayor Moon and Councilmember Kors.
Indian Canyon Improvements
Councilmember Foat and Councilmember Roberts.
Walk of Stars
Mayor Moon and Councilmember Roberts.
City Council Minutes
December 16, 2015
Page 16
Non-motorized Transportation Plan (Bike Lanes)
Councilmember Kors and Councilmember Roberts.
Coachella Valley CV Link
Councilmember Foat and Mayor Pro Tem Mills.
Homelessness
Councilmember Kors and Councilmember Foat.
IHub/CVEP
Mayor Moon and Councilmember Roberts.
Water Conservation
Mayor Moon and Councilmember Roberts.
Vacation Rentals
Councilmember Foat and Mayor Pro Tern Mills.
BUZZ Trolley
Councilmember Foat and Mayor Pro Tern Mills.
Measure J Oversight Commission
Councilmember Kors and Mayor Pro Tern Mills.
Library Remodel/Expansion
Mayor Moon and Mayor Pro Tern Mills.
Sustainability
Councilmember Kors and Mayor Moon.
College of the Desert
Mayor Moon and Councilmember Foat.
Special Events
Mayor Moon and Councilmember Roberts.
Business Retention
Councilmember Foat and Councilmember Kors.
City Council Ad Hoc Subcommittees:
2016 Strategic Planning
Councilmember Foat and Councilmember Roberts.
Governmental Reform, Ethics and Transparency
Mayor Moon and Councilmember Kors.
City Council Minutes
December 16, 2015
Page 17
Sign Ordinance Revision
Mayor Pro Tern Mills and Councilmember Foat.
City Hall Landscape
Mayor Pro Tern Mills and Councilmember Roberts.
Tahquitz Median Landscape
Mayor Pro Tern Mills and Councilmember Roberts.
Vacant Building and Lot Regulations
Mayor Moon and Mayor Pro Tern Mills.
Historic Site Preservation Code Review
Councilmember Roberts and Mayor Pro Tern Mills.
Holiday Lighting
Mayor Moon and Mayor Pro Tern Mills.
Downtown Museum Market Plaza Project
Mayor Pro Tern Mills and Councilmember Roberts.
Liaisons to City Commissions. Boards and Committees:
Office of Neighborhood Involvement
Councilmember Foat.
Airport Commission
Mayor Pro Tern Mills.
5.13. APPOINTMENT OF CITY COUNCIL SUBCOMMITTEES TO SCREEN
COMMISSION AND BOARD APPLICATIONS, TO DETERMINE
QUALIFIED APPLICANTS TO FILL VACANCIES ON CITY BOARDS
AND COMMISSIONS:
ACTION: 1) Waive the procedures in Resolution No. 18804 Section 7, to
allow for the City Council as a whole, to participate in the screening and
interview of applicants for the Historic Site Preservation Board, Measure
"J" Oversight Commission and the Planning Commission; 2) Waive the
procedures in Resolution No. 18804 Section 7 that provides for the Mayor
to select and participate in all subcommittees; 3) Appoint two-member ad
hoc City Council Subcommittees to screen and interview applicants for the
following Commissions and Boards and apply the list to the 2016 annual
recruitment; and 4) Direct Staff to invite the Commission/Board Chair to
the interviews except for those Commissions/Boards the City Council
interviews as a whole. By unanimous consent (5-0) of the City Council.
City Council Minutes
December 16, 2015
Page 17
Sign Ordinance Revision
Mayor Pro Tem Mills and Councilmember Foat.
City Hall Landscape
Mayor Pro Tem Mills and Councilmember Roberts.
Tahquitz Median Landscape
Mayor Pro Tem Mills and Councilmember Roberts.
Vacant Building and Lot Regulations
Mayor Moon and Mayor Pro Tem Mills.
Historic Site Preservation Code Review
Councilmember Roberts and Mayor Pro Tem Mills.
Historic Plaza Theater
Mayor Pro Tem Mills and Councilmember Roberts.
Holiday Lighting
Mayor Moon and Mayor Pro Tem Mills.
Downtown Museum Market Plaza Project
Mayor Pro Tem Mills and Councilmember Roberts.
Liaisons to City Commissions. Boards and Committees:
Office of Neighborhood Involvement
Councilmember Foat.
Airport Commission
Mayor Pro Tem Mills.
5.B. APPOINTMENT OF CITY COUNCIL SUBCOMMITTEES TO SCREEN
COMMISSION AND BOARD APPLICATIONS, TO DETERMINE
QUALIFIED APPLICANTS TO FILL VACANCIES ON CITY BOARDS
AND COMMISSIONS:
ACTION: 1) Waive the procedures in Resolution No. 18804 Section 7, to
allow for the City Council as a whole, to participate in the screening and
interview of applicants for the Historic Site Preservation Board, Measure
"J" Oversight Commission and the Planning Commission; 2) Waive the
procedures in Resolution No. 18804 Section 7 that provides for the Mayor
to select and participate in all subcommittees; 3) Appoint two-member ad
hoc City Council Subcommittees to screen and interview applicants for the
following Commissions and Boards and apply the list to the 2016 annual
recruitment; and 4) Direct Staff to invite the Commission/Board Chair to
the interviews except for those Commissions/Boards the City Council
interviews as a whole. By unanimous consent (5-0) of the City Council.
City Council Minutes
December 16, 2015
Page 18
Administrative Appeals Board
Mayor Pro Tern Mills and Councilmember Roberts.
Airport Commission
Mayor Pro Tern Mills and Mayor Moon.
Board of Appeals
Councilmember Foat and Mayor Moon.
Board of Library Trustees
Mayor Pro Tern Mills and Mayor Moon.
CV Mosquito & Vector Control District
Mayor Pro Tem Mills and Mayor Moon.
Human Rights Commission
Councilmember Foat and Councilmember Kors.
Parks and Recreation Commission
Mayor Pro Tern Mills and Councilmember Foat.
Personnel Board
Mayor Moon and Councilmember Roberts.
Public Arts Commission
Mayor Moon and Councilmember Roberts.
Rent Review Commission
Mayor Pro Tern Mills and Councilmember Foat.
Sustainability Commission
Councilmember Kors and Councilmember Roberts.
VillageFest Board
Mayor Moon and Councilmember Kors.
Historic Site Preservation Board
City Council as a whole.
Measure "J" Oversight Commission
City Council as a whole.
Planning Commission
City Council as a whole.
City Council Minutes
December 16, 2015
Page 19
5.C. REQUEST BY AHMAD DIAB FOR A RESOLUTION OF PUBLIC
CONVENIENCE OR NECESSITY (PCN) TO SELL BEER, WINE, AND
DISTILLED SPIRITS (TYPE 21 ALCOHOLIC BEVERAGE CONTROL
LICENSE) AT AN EXISTING GAS STATION LOCATED AT 3600 EAST
RAMON ROAD (CASE 5.0789 PCN):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated December 16, 2015.
ACTION: Adopt Resolution No. 23949, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, OF PUBLIC
CONVENIENCE IN ORDER TO SELL BEER, WINE, AND DISTILLED
SPIRITS (TYPE 21 STATE ALCOHOLIC BEVERAGE CONTROL
LICENSE) FOR THE PROPERTY LOCATED AT 3600 EAST RAMON
ROAD, WITHIN CENSUS TRACT 9412.00." Motion Councilmember
Roberts, seconded by Councilmember Foat and carried 4-1 on a roll
call vote.
AYES: Councilmember Foat, Councilmember Kors,
Councilmember Roberts, and Mayor Moon.
NOES: Mayor Pro Tem Mills.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Kors requested the City Council adjourn the meeting in memory of
George Zander,
Councilmember Foat inquired as to how the City will communicate the closure of the
Tennis Club, discussed the current status, and directed the City Manager place this
Item on a future agenda for further discussion.
ACTION: 1) Reconsider Item S.A. and add one additional ad hoc City Council
subcommittee to address the Plaza Racquet Club and appoint Mayor Pro Tem Mills and
Mayor Moon to the ad hoc subcommittee; and 2) Direct Staff to place this Item on the
February 3, 2016, Agenda for discussion. Motion Councilmember Foat, seconded by
Mayor Pro Tem Mills and unanimously carried (5-0) on a roll call vote.
ADJOURNMENT: The City Council adjourned, in memory of George Zander, at 11:51
p.m. to Wednesday, January 6, 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.
City Council Minutes
December 16, 2015
Page 20
APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS
13T" DAY OF JANUARY, 2016.
ROBERT MOON, MAYOR
ATTEST:
MES THOMPSON, CITY CLERK