HomeMy WebLinkAbout2/3/2016 - STAFF REPORTS - 2.B. CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
`O`t/.�M Te'
P
C���.oaN P
MEETING MINUTES
WEDNESDAY, JANUARY 13, 2016
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Moon called the meeting to order at 6:09 p.m.
PLEDGE OF ALLEGIANCE: Boy Scout Troop 262, led the Pledge.
INVOCATION: Rev Amanda Burr, United Methodist Church, 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 provided an update of the 2016 Palm Springs International Film Festival
Gala and Events.
Mayor Moon announced the upcoming Jet Blue inaugural flight to Palm Springs
International Airport, the 2016 Mayor's Race and Wellness Festival, and the BUZZ 1st
Anniversary celebration.
REPORT OF CLOSED SESSION:
The meeting was called to order at 4:30 p.m. and the City Council recessed to 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:
Mayor Pro Tern Mills noted his abstention on Consent Calendar Item 2.X. as he is the
City's representative to the Coachella Valley Conservation Commission.
rMM NO.
City Council Minutes
January 13, 2016
Page 2
Councilmember Kors requested Items 2.B., 2.G., 2.K., 21., 2.M., 2.N., and 2.0. be
removed from the Consent Calendar for separate discussion.
Councilmember Foat noted a business related abstention on Item 2.C. Warrant No.
1082568, and requested Item 2.1. be removed from the Consent Calendar for separate
discussion.
Mayor Moon stated he has a property related conflict of interest with respect to Item
1.A., would not participate in the discussion or the vote, and left Council Chamber.
Mayor Pro Tem Mills conducted this portion of the meeting.
ACTION: Accept the Agenda as amended. By unanimous consent of the City
Council (4-0) noting the absence of Mayor Moon.
1. PUBLIC HEARINGS:
1.A. CLASS 1 HISTORIC DESIGNATION FOR "THE THEODORE AND
CLAIRE MORSE RESIDENCE" LOCATED AT 1197 ABRIGO ROAD
AND CEQA DETERMINATION (HSPB 94):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated January 13, 2016.
Mayor Pro Tem Mills opened the public hearing, and the following
speakers addressed the City Council.
RON MARSHALL, commented on the history of the project and requested
the City Council support the designation.
No further speakers coming forward, the public hearing was closed.
ACTION: Adopt Resolution No. 23950, "A RESOLUTION OF THE CITY
COUNCIL OF PALM SPRINGS, CALIFORNIA, DESIGNATING 1197
ABRIGO ROAD "THE THEODORE & CLAIRE MORSE RESIDENCE" AS
A CLASS 1 HISTORIC SITE, AND DETERMINE THE PROJECT AS
EXEMPT FROM CEQA AS A CLASS 31 CATEGORICAL EXEMPTION
(HSPB 94)." Motion Councilmember Roberts, seconded by
Councilmember Foat and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Kors, Councilmember
Roberts, and Mayor Pro Tem Mills.
NOES: None,
ABSENT: Mayor Moon.
Mayor Moon returned to the dais.
02
City Council Minutes
January 13, 2016
Page 3
I.B. CLASS 1 HISTORIC DESIGNATION FOR "THE VILLAGE MANOR"
(CURRENTLY "THE ORBIT IN") LOCATED AT 562 WEST ARENAS
ROAD AND CEQA DETERMINATION (HSPB 95):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated January 13, 2016.
Mayor Moon opened the public hearing, and the following speakers
addressed the City Council.
KEVIN MILLER, APPLICANT, stated his support for the historic
designation, and commented on the renovations and the services of the
Orbit In.
BARBARA MARSHALL, commented on the nomination of the property,
and requested the City Council support the nomination.
BOB HELBLING, stated his support for the nomination of the Orbit In.
No further speakers coming forward, the public hearing was closed.
Mayor Pro Tern Mills commented on other structures by Herbert Burns in
the City of Palm Springs.
ACTION: Adopt Resolution No. 23951, "A RESOLUTION OF THE CITY
COUNCIL OF PALM SPRINGS, CALIFORNIA, "THE VILLAGE MANOR"
(aka "ORBIT IN") AS A CLASS 1 HISTORIC SITE, AND DETERMINE
THE PROJECT AS EXEMPT FROM CEQA AS A CLASS 31
CATEGORICAL EXEMPTION (HSPB 95)." Motion Councilmember
Foat, seconded by Councilmember Kors and unanimously carried on
a roll call vote.
I.C. 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):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated January 13, 2016.
Councilmember Kors requested Staff address the calculation of TOT.
Councilmember Foat questioned if the City has any studies that may
address hotel occupancy from opening a new hotel and if it affects
occupancy at other existing hotels.
Councilmember Roberts questioned if the Planning Commission took
action on the project at their meeting today.
03
City Council Minutes
January 13, 2016
Page 4
Mayor Moon opened the public hearing, and the following speakers
addressed the City Council.
AFTAB DADA, commented on the proposed AC Hotel and the Marriott
and potential effects to other hotels, and stated he would rather see the
Park Hotel be approved at the project, and the AC Hotel be delayed.
ROBERT STONE, questioned the reason for a revised Specific Plan,
commented on the reduction of open space, lack of view corridors, stated
the TOT Incentive Program should be eliminated, requested the City
disclose completion deadlines and consider taking back the Grant Deed.
JEB BONNER, commented on effects of the development to the Palm
Springs Art Museum and stated the City should commit to 50 parking
spaces in the parking garage.
TIM ANCTIL, commented on the proposed hotel and requested the City
Council consider the approval of the Park Hotel.
SHARON BELL, commented on the proposed hotel and would like the
project completed.
JOEY ENGLISH, commented on the Developer and stated her support for
the Developer and his decisions for the future of Palm Springs.
JUDY DEERTRACK, stated the City Council is violating the law regarding
the entitlement projects and the specific plan, the lack of land use permits
for the project except for the hotels, and the conformity review process.
DENISE DUBARRY HAY stated her support for the Wessman
Development and the vision for the project.
KELLY McLEAN, stated her support for the project and noted the
information submitted by 30 residents of the City, commented on the
economic impact to the City, and requested the City Council not delay the
project.
BARBARA MARSHALL, commented on the requested changes to the
building by West Elm, and requested the City Council suspend further
entitlements.
CURT WATTS, cautioned the City Council on potential impacts of
stopping the momentum of the project.
LAURENCE LUCKINGBILL, read the City Vision Statement and
commented on the project.
QQ
City Council Minutes
January 13, 2016
Page 5
RON MARSHALL commented on the submission of the Town and Country
Center to the RSPB, and commented on the issues with Block K.
BOB HELBLING, commented on the lack of first class hotels in the
Downtown area, the economic impact to the City, and requested the City
Council look at the quality of hotels.
JIM WANLESS, thanked the City Council for the Study Session regarding
the Specific Plan, requested the City Council support the project and not
condition the project which would impede the project.
MINDY REED, stated her support of the project and commented on the
concerns with lack of parking, changing the project which eliminated the
views, lack of bike lanes, and stated the project should not be delayed.
JERRY KELLER, commented on the economic viability of Palm Springs
into the future, stated the City needs this type of project, and the City
needs high quality brand hotels.
JOHN WESSMAN, commented on the height of the building, the proposed
setbacks and view corridors, and stated he has met his requirements
under the agreement, stated he will not develop residential and he will
"kill" the 90,000 square foot building.
SAM SPINELLO, stated his support for the redevelopment of the site and
the history of the Developer's successful projects in the City of Palm
Springs.
VINCENT BUCCI, stated his support for the Virgin Hotel and the condition
of the project site.
FRANK TYSEN, commented on the dropping of the election and the
payment of $50,000, and stated people would vote the project down,
commented on the Hotel Incentive Program, and requested the City
Council not rush the project and obtain outside legal and planning advice.
EMILY HEMPHILL, commented on the timelines and the litigation, stated
the issue before the City Council is land use issues, and commented on
the lack of hotel stock for large conventions.
GARY JOHNS, requested the City Council not bend for a particular
hotelier when hoteliers come and go.
05
City Council Minutes
January 13. 2016
Page 6
HAROLD MATZNER, commented on the prior Desert Fashion Plaza and
the support of the community to increase taxes to support the Downtown
Revitalization Project.
ALLEN WORTHY, commented on the activities between Frank Tysen and
John Wessman at the Planning Commission.
OCTAVIO FERNANDEZ, commented on the success of the Developer.
DAVID ZIPPEL, commented on the lack of parking.
SUZANNE DUBARRY, commented on the current quality of stores
Downtown and the amenities in Palm Springs such as hotels and the Palm
Springs Art Museum, and the view corridors for the Museum.
ROBERT FINDLEY, stated his support for the new open process of the
City, and the current statements of the Developer to withdraw if he does
not get his way.
RICHARD NOBLE, commented on the proposed tenants of the buildings
and the architecture.
No further speakers coming forward, the public hearing was closed.
The City Council recessed at 8:10 p.m.
The City Council reconvened at 8:17 p.m.
The City Council discussed and/or commented on the City Council
requests for Changes or Discussion as outlined in Attachment 8 in the
Staff Report dated January 13, 2016.
ACTION: 1) Direct Staff to incorporate further modifications and policy
revisions to the Specific Plan approval documents; 2) Continue the public
hearing to February 3, 2016; and 3) Direct the City Clerk to post a notice
of continuance pursuant to law. Motion Councilmember Foat, seconded
by Councilmember Kors and unanimously carried on a roll call vote.
PUBLIC COMMENT:
ALLEN WORTHY, commented on a recent incident with the Palm Springs Police
Department and his claim against the City.
RICHARD NOBLE, requested the City Council consider a Rainbow Crosswalk Program
on Arenas in Downtown Palm Springs.
06
City Council Minutes
January 13, 2016
Page 7
CURT WATTS, commented on Item 2.1., and the visibility issues with mounding and the
use of tall grass in the Tahquitz Canyon median.
STEVE ROSENBERG, commented on the Downtown Redevelopment Project.
KATHLEEN WERMACK, commented on Item 5.B. and requested the City Council
consider the property to provide homeless services.
COUNCILMEMBER COMMENTS:
Councilmember Mills commented on the potential of building new tennis courts at Ruth
Hardy Park.
CITY MANAGER'S REPORT: None.
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.C., 2.D., 2.E., 2.F., 2.H., 2.J., 2.P., 2.Q., 2.R.,
2.S., 2.T., 2.U., 2.V., 2.W., 2.X., and 2.Y. Motion Mayor Pro Tern Mills,
seconded by Councilmember Kors 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 January 13, 2016,
City Council Agenda. Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23952, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1082386 THROUGH 1082398 IN THE AGGREGATE
AMOUNT OF $214,158.62, DRAWN ON BANK OF AMERICA;" 2) Adopt
Resolution No. 23953, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 11-21-2015 BY
WARRANTS NUMBERED 419353 THROUGH 419372 TOTALING
$27,188.41, LIABILITY CHECKS NUMBERED 1082399 THROUGH
1082417 TOTALING $91,099.08, FIVE WIRE TRANSFERS FOR
$58,920.46, AND THREE ELECTRONIC ACH DEBITS OF $1,241,527.06
IN THE AGGREGATE AMOUNT OF $1,418,735.01, DRAWN ON BANK
OF AMERICA;" 3) Adopt Resolution No. 23954, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1082418 THROUGH 1082602 IN THE AGGREGATE
AMOUNT OF $2,358,148.09, DRAWN ON BANK OF AMERICA;" 4) Adopt
Resolution No. 23955, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 12-05-2015 BY
07
City Council Minutes
January 13, 2016
Page 8
WARRANTS NUMBERED 419373 THROUGH 419385 TOTALING
$26,370.34, LIABILITY CHECKS NUMBERED 1082603 THROUGH
1082621 TOTALING $90,660.89, FIVE WIRE TRANSFERS FOR
$102,803.20, AND THREE ELECTRONIC ACH DEBITS OF
$1,631,815.44 IN THE AGGREGATE AMOUNT OF $1,851,649.87,
DRAWN ON BANK OF AMERICA;" 5) Adopt Resolution No. 23956, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND
DEMANDS BY WARRANTS NUMBERED 1082622 THROUGH 1082753
IN THE AGGREGATE AMOUNT OF $1,972,393.69, DRAWN ON BANK
OF AMERICA;" 6) Adopt Resolution No. 23957, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1082754 THROUGH 1082899 IN THE AGGREGATE
AMOUNT OF $2,103,805.80, DRAWN ON BANK OF AMERICA;" 7) Adopt
Resolution No. 23958, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 12-19-2015 BY
WARRANTS NUMBERED 419386 THROUGH 419404 TOTALING
$29,632.34, LIABILITY CHECKS NUMBERED 1082900 THROUGH
1082918 TOTALING $90,770.08, FIVE WIRE TRANSFERS FOR
$57,477.63, AND THREE ELECTRONIC ACH DEBITS OF $1,367,482.75
IN THE AGGREGATE AMOUNT OF $1,545,362.80, DRAWN ON BANK
OF AMERICA;" and 8) Adopt Resolution No. 23959, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1082919 THROUGH 1082985 IN THE AGGREGATE
AMOUNT OF $1,236,948.68, DRAWN ON BANK OF AMERICA."
Approved as part of the Consent Calendar, noting the abstention of
Councilmember Foat on Warrant No. 1082568.
2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR
THE MONTH OF DECEMBER 2015:
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of December 1-31, 2015. Approved as
part of the Consent Calendar.
2.E. RATIFY AND APPOINT THE NOMINATION OF THE CITY OF DESERT
HOT SPRINGS TO THE PALM SPRINGS INTERNATIONAL AIRPORT
COMMISSION FOR THE TERM ENDING DECEMBER 31, 2017:
ACTION: Appoint Yvonne Parks, as the City of Desert Hot Springs
representative, to the Palm Springs International Airport Commission for
the term ending December 31, 2017. Approved as part of the Consent
Calendar.
08
City Council Minutes
January 13, 2016
Page 9
2.F. SUNLINE TRANSIT AGENCY BUS STOP IMPROVEMENT PROGRAM,
PHASE 6:
ACTION: Receive and file. Approved as part of the Consent Calendar.
2.H. FACILITY USE AGREEMENT WITH CATHEDRAL CITY FIRE
DEPARTMENT FOR THE USE OF SPACE AT EDOM HILL LOCATED
AT 70200 EDOM HILL ROAD, SITE F, DESERT HOT SPRINGS,
CALIFORNIA, WITH FIVE YEAR EXTENSIONS:
ACTION: 1) Approve the facility use agreement with Cathedral City Fire
Department for space at Edom Hill located at 70200 Edom Hill Road
through September 30, 2020, at the rate of $250 per rack per month;
2) Allow for renewal in five-year extensions with an increase of 10% in the
monthly fee with each renewal; and 3) Authorize the City Manager to
execute all necessary documents. A6816. Approved as part of the
Consent Calendar.
2.J. APPROVAL OF AB 2766 / MSRC LOCAL GOVERNMENT MATCH
PROGRAM CONTRACT NO. ML16005 IN THE AMOUNT OF $80,000
WITH THE SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT
FOR BICYCLE INFRASTRUCTURE AND IMPLEMENTATION OF A
BICYCLE OUTREACH PROGRAM:
ACTION: 1) Approve AB 2766 / MSRC Local Government Match Program
Contract No. ML16005 with South Coast Air Quality Management District,
in the amount of $80,000 ($60,000 AQMD Grant / $20,000 Local Funding)
for installation of bicycle racks and implementation of a bicycle outreach
and education program; and 2) Authorize the City Manager to execute all
necessary documents. A6817. Approved as part of the Consent
Calendar.
2.P. MILLS ACT HISTORIC SITE CONTRACT FOR THE PROPERTY
LOCATED AT 235 EAST TWIN PALMS DRIVE (HSPB 73 / HD-2
ROYAL HAWAIIAN ESTATES):
ACTION: 1) Approve a Mills Act Historic Property Agreement with Robert
P. Schaffer and Alan L. Pass, and the Royal Hawaiian Homeowners
Association, for property located at 235 East Twin Palms Drive, a Class 1
Historic Site (HSPB 73 / HD-2); 2) Authorize the City Manager to execute
the Agreement; and 3) Direct the City Clerk to record the Agreement.
A6822. Approved as part of the Consent Calendar.
2.Q. MILLS ACT HISTORIC SITE CONTRACT FOR THE PROPERTY
LOCATED AT 360 CABRILLO ROAD UNIT 107 (HSPB 88 / HD-3,
RACQUET CLUB COTTAGES WEST):
ACTION: 1) Approve a Mills Act Historic Property Agreement with Gerald
Soubeyran and the Racquet Club Garden Villas Homeowners Association,
for 360 Cabrillo Road Unit 107, a Class 1 Historic Site (HSPB 88 / HD-3);
2) Authorize the City Manager to execute the Agreement; and 3) Direct the
09
City Council Minutes
January 13, 2016
Page 10
City Clerk to record the Agreement. A6823. Approved as part of the
Consent Calendar.
2.R. DEVELOPMENT PROJECT FEE REPORT FOR FISCAL YEAR 2014-15:
ACTION: Receive and file the Development Project Fee Report for Fiscal
Year 2014-15, pursuant to Cal. Government Code Section 66000.
Approved as part of the Consent Calendar.
2.S. APPROVE DISPOSITION OF THE SUCCESSOR AGENCY-OWNED
PROPERTY LOCATED AT 342-344 NORTH PALM CANYON DRIVE
AND COMMENCE THE PROCESS TO SOLICIT PROPOSALS FROM
INTERESTED BUYERS WITH A GOAL TOWARDS MAXIMIZING
VALUE WHILE DEVELOPING THE PROPERTY TO ITS HIGHEST AND
BEST USE:
ACTION: 1) Direct staff to initiate the RFP process for disposition of the
property; and 2) Authorize the City Manager to execute all documents
related to the RFP process. Approved as part of the Consent Calendar.
2.T. TREASURER'S INVESTMENT REPORT AS OF NOVEMBER 30, 2015:
ACTION: Receive and File the Treasurer's Investment Report as of
November 30, 2015. Approved as part of the Consent Calendar.
2.U. AUTHORIZE AN INCREASE IN THE AMOUNT OF $24,850 TO
PURCHASE ORDER 15-1320 ISSUED TO ALBERT A. WEBB
ASSOCIATES FOR THE GENE AUTRY TRAIL AT VISTA CHINO
IMPROVEMENTS, FEDERAL AID PROJECT NO. CML 5282 (045), CITY
PROJECT NO. 14-13:
ACTION: 1) Authorize an increase in the amount of $24,850 to Purchase
Order 15-1320 with Albert A. Webb Associates for revised total amount of
$86,450 for the Gene Autry Trail at Vista Chino Improvements, Federal
Aid Project No. CML 5282 (045), City Project No. 14-13; and 2) Authorize
the City Manager to execute all necessary documents. Approved as part
of the Consent Calendar.
2.V. AMENDMENT NO. 2 IN THE AMOUNT OF $21,000 TO THE
CONSULTING SERVICES AGREEMENT WITH INTERACTIVE DESIGN
CORPORATION FOR THE JAMES O. JESSIE DESERT HIGHLAND
UNITY CENTER OUTDOOR PERFORMANCE STAGE AND OUTDOOR
BALL FIELD LIGHTING PROJECT (CP 14-18):
ACTION: 1) Approve Amendment No. 2 in the amount of $21,000 to the
Consulting Services Agreement No. A6697 with Interactive Design
Corporation for revised total contract amount of $45,900 for the James O.
Jessie Desert Highland Unity Center Outdoor Performance Stage and
Outdoor Ball Field Lighting Project (CP 14-18); and 2) Authorize the City
Manager to execute all necessary documents. A6697. Approved as part
of the Consent Calendar.
�. Q
City Council Minutes
January 13, 2016
Page 11
2.W. AWARD A CONSTRUCTION CONTRACT TO PRECISION GARAGE
DOORS AND GATES, INC. IN THE AMOUNT OF $40,725 FOR THE
FIRE STATION NO. 2 APPARATUS DOOR REPLACEMENT
(CP 15-08):
ACTION: 1) Award a construction contract to Precision Garage Doors and
Gates, Inc., a California corporation, in the amount of $40,725 for the Fire
Station No. 2 Apparatus Door Replacement, City Project No. 15-08; and 2)
Authorize the City Manager to execute all necessary documents. A6824.
Approved as part of the Consent Calendar.
2.X. AUTHORIZE PAYMENT TO COACHELLA VALLEY CONSERVATION
COMMISSION (CVCC) IN LIEU FEE PROGRAM (ILFP) IN THE
AMOUNT OF $78,487.50 RELATED TO THE RAMON ROAD WIDENING
(SAN LUIS REY DR. TO LANDAU BLVD.) INCLUDING THE
WHITEWATER RIVER BRIDGE WIDENING, CITY PROJECT NO. 08-25,
FEDERAL-AID PROJECT NO. BHLS-5282 (040):
ACTION: 1) Authorize Payment to the Coachella Valley Conservation
Commission In Lieu Fee Program ("CVCC-ILFP") in the amount of
$78,487.50 for 0.35 acres of compensatory mitigation associated with the
Ramon Road Widening (San Luis Rey Dr. to Landau Blvd.) including the
Whitewater River Bridge Widening, City Project No. 08-25, Federal-Aid
Project No. BHLS -5282 (040); and 2) Authorize the City Manager to
execute all necessary documents. Approved as part of the Consent
Calendar. noting the abstention of Mayor Pro Tem Mills.
2.Y. APPROVAL AND TRANSMITTAL OF RECOGNIZED OBLIGATIONS
PAYMENT SCHEDULE (ROPS 16-17A AND 16-17B) FOR THE PERIOD
OF JULY 1, 2016, THROUGH JUNE 30, 2017, PURSUANT TO
CALIFORNIA HEALTH & SAFETY CODE SECTION 34169(G)(1):
ACTION: Adopt Resolution No. 23960, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ACTING
SOLELY IN ITS CAPACITY AS SUCCESSOR AGENCY TO THE PALM
SPRINGS COMMUNITY REDEVELOPMENT AGENCY, APPROVING
THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 16-17)
FOR THE PERIOD OF JULY 1, 2016, THROUGH JUNE 30, 2017,
PURSUANT TO THE CALIFORNIA HEALTH & SAFETY CODE SECTION
34169(G)(1)." Approved as part of the Consent Calendar.
ACTION: Continue past the 10:00 p.m. tentative adjournment time. Motion
Councilmember Foat, seconded by Councilmember Kors and carried (4-1) noting
the no vote of Mayor Pro Tem Mills.
11
City Council Minutes
January 13, 2016
Page 12
EXCLUDED CONSENT CALENDAR:
2.13. APPROVAL OF MINUTES:
Councilmember Kors requested a correction to the December 16, 2015, Minutes
correcting "discrimination" to "non-discrimination."
ACTION: Approve the City Council Minutes of December 16, 2015, as corrected,
and the Minutes of January 6, 2016. Motion Mayor Pro Tem Mills, seconded
by Councilmember Kors and unanimously carried on a roll call vote.
2.G. FACILITY USE AGREEMENT WITH PALM SPRINGS UNIFIED SCHOOL
DISTRICT FOR THE USE OF SPACE AT EDOM HILL LOCATED AT 70200
EDOM HILL ROAD, SITE F, DESERT HOT SPRINGS, CALIFORNIA WITH
FIVE YEAR EXTENSIONS:
Councilmember Kors stated his husband is a member of the Board of the Palm
Springs Unified School District, and stated he discussed with the City Attorney
that based on the circumstances, a legal conflict of interest does not exist and he
does not need to recuse himself from the discussion or vote.
ACTION: 1) Approve the facility use agreement with Palm Springs Unified
School District for space at Edom Hill located at 70200 Edom Hill Road through
June 30, 2020, at the rate of$250 per month per rack; 2) Allow for renewal in five
year extensions with an increase of 10% in the monthly fee with each renewal;
and 3) Authorize the City Manager to execute all necessary documents. A6815.
Motion Mayor Pro Tem Mills, seconded by Councilmember Foat and
unanimously carried on a roll call vote.
2.1. ACCEPTANCE OF THE TAHQUITZ CANYON WAY LANDSCAPING PHASE 2
(CP 13-33):
Councilmember Foat requested a report from the City Council Subcommittee,
and the City Council discussed if they should accept the project as complete with
the design and visibility issues.
ACTION: 1) Accept the public works improvement identified as the Tahquitz
Canyon Way Landscaping Phase 2 (CP 13-33) as completed in accordance with
the plans and specifications; and 2) Authorize the City Engineer to execute and
file for recordation with the Riverside County Recorder a Notice of Completion for
the Tahquitz Canyon Way Landscaping Phase 2 (CP 13-33). A6648. Motion
Mayor Pro Tem Mills, seconded by Councilmember Foat and unanimously
carried on a roll call vote.
12
City Council Minutes
January 13, 2016
Page 13
2.K. ACCEPTANCE OF JAMES O. JESSIE DESERT HIGHLAND UNITY CENTER
GYM AIR CONDITIONING IMPROVEMENTS PROJECT (CP 14-15):
ACTION: 1) Accept the public works improvement identified as James 0. Jessie
Desert Highland Unity Center Gym Air Conditioning Improvements Project (CP
14-15) as completed in accordance with the plans and specifications; and
2) Authorize the City Engineer to execute and file for recordation with the
Riverside County Recorder a Notice of Completion for the James 0. Jessie
Desert Highland Unity Center Gym Air Conditioning Improvements Project
(CP 14-15). A6705. Motion Mayor Pro Tern Mills, seconded by
Councilmember Kors and unanimously carried on a roll call vote.
Councilmember Kors stated he lives more than 500 feet from the property, and the City
Council discussed changes to the FPPC regulations regarding property related conflict
of interest.
ACTION: Approve Items 2.L., 2.M., 2.N., and 2.0. Motion Mayor Pro Tern Mills,
seconded by Councilmember Roberts and carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Roberts, Mayor Pro Tern Mills, and
Mayor Moon.
NOES: None.
ABSTAIN: Councilmember Kors.
2.L. MILLS ACT HISTORIC SITE CONTRACT FOR THE PROPERTY
LOCATED AT 223 STEVENS ROAD (HSPB 91 / HD4 "POMPEII DE
LAS PALMAS HISTORIC DISTRICT"):
1) Approve a Mills Act Historic Property Agreement with Mary Jeanne
Herringer and the Pompeii de las Palmas Homeowners Association, for
223 West Stevens Road, a contributing property in the Pompeii de las
Palmas Historic District (HSPB 91 / HD-4); 2) Authorize the City Manager
to execute the Agreement; and 3) Direct the City Clerk to record the
Agreement. A6818. Approved (4-0) as part of above motion, noting
the abstention of Councilmember Kors.
2.M. MILLS ACT HISTORIC SITE CONTRACT FOR THE PROPERTY
LOCATED AT 225 STEVENS ROAD (HSPB 91 / HD-4 "POMPEII DE
LAS PALMAS HISTORIC DISTRICT"):
ACTION: 1) Approve a Mills Act Historic Property Agreement with Steven
M. Fusco and the Pompeii de las Palmas Homeowners Association, for
225 West Stevens Road, a contributing property in the Pompeii de las
Palmas Historic District (HSPB 91 / HD-4); 2) Authorize the City Manager
to execute the Agreement; and 3) Direct the City Clerk to record the
Agreement. A6819. Approved (4-0) as part of above motion, noting
the abstention of Councilmember Kors.
13
City Council Minutes
January 13, 2016
Page 14
2.N. MILLS ACT HISTORIC SITE CONTRACT FOR THE PROPERTY
LOCATED AT 229 STEVENS ROAD (HSPB 91 / HD-4 "POMPEII DE
LAS PALMAS HISTORIC DISTRICT"):
ACTION: 1) Approve a Mills Act Historic Property Agreement with Cathy
Geddes and the Pompeii de las Palmas Homeowners Association for
229 West Stevens Road, a contributing property in the Pompeii de las
Palmas Historic District (HSPB 91 / HD-4); 2) Authorize the City Manager
to execute the Agreement; and 3) Direct the City Clerk to record the
Agreement. A6820. Approved (4-0) as part of above motion, noting
the abstention of Councilmember Kors.
2.0. MILLS ACT HISTORIC SITE CONTRACT FOR THE PROPERTY
LOCATED AT 231 WEST STEVENS ROAD (HSPB 91 / HD-4 "POMPEII
DE LAS PALMAS HISTORIC DISTRICT"):
ACTION: 1) Approve a Mills Act Historic Property Agreement with Robert
Stone and the Pompeii de las Palmas Homeowners Association, for
231 West Stevens Road, a contributing property in the Pompeii de las
Palmas Historic District (HSPB 91 / HD-4); 2) Authorize the City Manager
to execute the Agreement; and 3) Direct the City Clerk to record the
Agreement. A6821. Approved (4-0) as part of above motion, noting
the abstention of Councilmember Kors.
3. LEGISLATIVE: None.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
5.A. ADOPTION OF A MITIGATED NEGATIVE DECLARATION FOR THE
VISTA CHINO LOW-WATER CROSSING BRIDGE REPLACEMENT AT
WHITEWATER RIVER PROJECT, CITY PROJECT NO. 10-10,
FEDERAL AID PROJECT NO. NBIL (513):
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
January 13, 2016.
Councilmember Kors commented on the thoughtful and complete analysis
for the mitigation measures.
Mayor Pro Tern Mills questioned if the City would be required to acquire
any additional right-of-way in the Whitewater River basin.
ACTION: Adopt Resolution No. 23961, °A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING
AND ORDERING THE FILING OF A MITIGATED NEGATIVE
DECLARATION FOR THE VISTA CHINO LOW-WATER CROSSING
24
City Council Minutes
January 13, 2016
Page 15
BRIDGE REPLACEMENT AT WHITEWATER RIVER PROJECT, CITY
PROJECT NO. 10-10, FEDERAL AID PROJECT NO. NBIL (513)."
Motion Councilmember Kors, seconded by Mayor Pro Tern Mills and
unanimously carried on a roll call vote.
S.B. POTENTIAL ACQUISITION OF BUILDING LOCATED AT 441 S. CALLE
ENCILIA FOR USE BY ENTITIES PROVIDING SERVICES TO
HOMELESS INDIVIDUALS AND FAMILIES:
Lauri Aylaian, Director of Community and Economic Development,
provided background information as outlined in the Staff Report dated
January 13, 2016.
Mayor Moon questioned the intended use for administrative offices or for
direct services to homeless.
Councilmember Kors stated his support to continue the process for the
proposed property.
Councilmember Roberts requested Staff address the need for an
appropriation.
Councilmember Foat commented on the current status and work by the
Homeless Task Force, and the benefits of the proposed location.
Mayor Pro Tern Mills requested the City Councilmember Subcommittee
address the services that are proposed, and if the services are
overlapping with Roy's Desert Resource Center.
ACTION: 1) Direct staff to initiate investigation, concept development, and
full cost estimates for acquisition, renovation, and maintenance of the
subject property; 2) Authorize the City Manager or his designee to enter
into negotiations to acquire the subject property, and 3) Direct Staff to
return to the City Council for approval prior to execution of the Purchase
and Sale Agreement. Motion Councilmember Roberts, seconded by
Councilmember Kors and unanimously carried on a roll call vote.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Foat requested the City Council create an ad hoc subcommittee for the
Dog Park.
Mayor Pro Tern Mills commented on the Downtown Revitalization Project, and noted the
personal comments toward the City Councilmembers during public comments.
I.4
City Council Minutes
January 13, 2016
Page 16
Councilmember Kors requested all the documents related to the Downtown Project be
put on a specific part of the website, and requested the City Council create an ad hoc
subcommittee for the Palm Springs International Film Festival.
Councilmember Roberts commented on the Planning Commission direction for the prior
approval of Block A in the Downtown Revitalization Project.
Mayor Moon requested the City Manager address capital improvements at City Hall
during the budget process, and the white curb at City Hall.
ADJOURNMENT: The City Council adjourned at 11:57 p.m. to Wednesday,
February 3, 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. The City Council will conduct a Special Meeting on Friday, January 29, 2016,
to consider candidates for the Measure J Commission and Planning Commission. The
City Council will conduct a Special Meeting on Tuesday, February 2, 2016, for Team
Building.
Ro APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS
3 DAY OF FEBRUARY, 2016.
ROBERT MOON, MAYOR
ATTEST:
JAMES THOMPSON, CITY CLERK
16