HomeMy WebLinkAbout2015-11-04 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
ya�Y111M Ski
0
•r4[gOI��P
MEETING MINUTES
WEDNESDAY, NOVEMBER 4, 2015
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Pougnet opened the meeting at 6:18 p.m.
PLEDGE OF ALLEGIANCE: Boy Scout Troop 262, led the Pledge.
INVOCATION: Rabbi Sally Olins, led the Invocation.
ROLL CALL:
PRESENT: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, Mayor Pro Tern Lewin, and Mayor Pougnet.
ABSENT: None.
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson.
PRESENTATIONS:
Mayor Pougnet provided an update on the Kimpton Hotel and the Downtown
Redevelopment Project.
Mayor Pro Tern Lewin announced the ribbon cutting of the revitalized City of Palm
Springs Municipal Co-Generation plant.
Mayor Pougnet announced the upcoming parades in the City of Palm Springs. Linda
Futterer, Chair, Board of Library Trustees, presented the Fiscal Year 2014-15 Palm
Springs Public Library Annual Report.
Councilmember Foat provided an update on animal adoptions at the Palm Springs
Animal Shelter.
REPORT OF CLOSED SESSION:
The meeting was called to order at 4:30 p.m., and the City Attorney requested the City
Council consider adding one item to the Closed Session Agenda, pursuant to Cal. Gov.
Code Section 54956.9(a) Existing Litigation City of Palm Springs v. PS Housing
Investors, LP, Case No. 34-2013-80001440, Sacramento Superior Court, Sacramento
Division, and stated the City received information from the Court after the posting of the
Agenda, and there is an immediate need to hear and/or take action on the Item.
City Council Minutes
November 4, 2015
Page 2
ACTION: 1) Find the information was received after the posting of the Agenda and
there is an immediate need to hear and/or take action on the Item; and 2) Add one Item
to the Closed Session Agenda, pursuant to Cal. Gov. Code Section 54956.9(a) Existing
Litigation City of Palm Springs v. PS Housing Investors, LP, Case No. 34-2013-
80001440, Sacramento Superior Court, Sacramento Division. Motion Councilmember
Hutcheson, seconded by Mayor Pro Tem Lewin and unanimously carried (4-0)
noting the absence of Councilmember Foat.
The City Attorney noted a correction to the negotiating party for the 128 South Palm
Canyon Drive property, the negotiating party was Triple Witching LLC, and stated the
City Council did not discuss the Labor Negotiations, nor the Palm Springs Stadium
property matter.
City Attorney Holland reported the City Council provided direction to City Staff and the
City Attorney's Office, otherwise no reportable actions were taken.
ACCEPTANCE OF THE AGENDA:
City Clerk Thompson requested Item 3.A. be removed from the Agenda and tabled.
Councilmember Mills requested Items 2.1-1. and 2.0. be removed from the Consent
Calendar for separate discussion.
ACTION: Accept the Agenda as amended. Motion Councilmember Mills, seconded
by Councilmember Foat and unanimously carried on a roll call vote.
1. PUBLIC HEARINGS:
I.A. AN APPEAL BY G & M CONSTRUCTION ON BEHALF OF ACBCI
OWNERS OF ALLOTMENT 5A AND 35A OF THE HISTORIC SITE
PRESERVATION BOARD'S STAY OF DEMOLITION FOR THE
STRUCTURES THAT COMPRISE 436 THROUGH 454 SOUTH INDIAN
CANYON DRIVE THE RAMON DRUG BUILDING:
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated November 4, 2015.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
MORAINO PATENCIO, Property Owner, commented on the history of the
development of the property, read a letter from the Architect regarding the
property, and requested the City Council allow demolition.
GEORGE MARANTZ, commented on the current state of the property,
and requested the City Council allow demolition.
City Council Minutes
November 4, 2015
Page 3
STEVE PRICE, reiterated the information in the letter from Palm Springs
Preservation Foundation.
CHRIS BALE, commented on the history of the development, and
requested the City Council deny the appeal and uphold a 120-day stay.
PETER MORUZZI, Palm Springs, commented on the letter read by Don
Wexler, and requested the City Council uphold the 120-day stay of
demolition.
CHRIS MENRAD, commented on the Wexler design of the property, and
requested the City Council uphold the 120-day stay of demolition.
GARY JOHNS, stated the HSPB did not receive a letter in the Board
packets.
MORAINO PATENCIO, Rebuttal, questioned the jurisdiction of the City of
Palm Springs for tribal properties, and requested the City Council allow
the demolition.
No further speakers coming forward, the public hearing was closed.
Councilmember Mills stated the building does not merit the historic
preservation process, stated the building could potentially be a Class 2
site, and stated his support for approval.
Councilmember Foat requested the City Attorney address the jurisdiction
of the HSPB.
Councilmember Hutcheson stated the building is not worthy of
preservation and stated his support to allow demolition.
Mayor Pro Tem Lewin commented on the public comment regarding the
tribal history and the letter by Wexler.
Councilmember Foat stated no project is being proposed and questioned
the immediacy for demolition.
ACTION: Uphold the Appeal of G & M Construction on behalf of ACBCI
Owners of Allotment 5A and 35A, and overturn the stay of demolition by
the Historic Site Preservation Board regarding the structures that comprise
436 through 454 South Indian Canyon Drive the Ramon Drug Building
(CASE 3.1009 MAA). Motion Councilmember Mills, seconded by
Councilmember Hutcheson and carried 4-1 on a roll call vote.
City Council Minutes
November 4, 2015
Page 4
AYES: Councilmember Hutcheson, Councilmember Mills, Mayor
Pro Tem Lewin, and Mayor Pougnet.
NOES: Councilmember Foat.
Councilmember Hutcheson stated he has a property ownership conflict of
interest with respect to Item 1.B., would not participate in the discussion or the
vote, and left Council Chamber.
1.B. REVIEW OF AN ENVIRONMENTAL INITIAL STUDY (I.S.) AND
ADOPTION OF A NEGATIVE DECLARATION (ND) FOR THE BUZZ
TROLLEY SERVICE AND APPROVING THE BUZZ TROLLEY
SERVICE; APPROVE THE FIRST OF FOUR (4) ONE-YEAR
EXTENSION OPTIONS TO THE TROLLEY SERVICES OPERATOR
AGREEMENT WITH MV TRANSPORTATION, INC., AND AMENDMENT
NO. 3 TO THE CONSULTING SERVICES AGREEMENT WITH
SYMBLAZE, INC., TO PROVIDE MARKETING SERVICES FOR THE
BUZZ TROLLEY (CASE 5.1370-CEQA):
City Manager Ready, Josh Morgerman, Marketing Consultant, Flinn Fagg,
Director of Planning Services, provided background information as
outlined in the Staff Report dated November 4, 2015.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
CHRIS MILLER, stated his support to continue the BUZZ with the
exception of running the program in the residential neighborhood.
CURT WATTS, Palm Springs, commented on the One PS committee
meeting and recommendation.
SAMMY RAFAEL, commented on the removal of Buzz off of the
neighborhood streets and that it remain on Baristo.
HAROLD MATZNER, commented on the character of the neighborhood,
including the 35 small hotels and Spencers, and should be considered a
mixed use area, commented on noise study, and requested the current
route could stay in place until improvements can be made.
AFTAB DADA, commented on the ridership of the BUZZ and requested
the City Council continue the BUZZ and the existing route.
VINCENT BUCCI, commented on the success of the BUZZ and requested
the City Council continue the BUZZ and the existing route.
TOM DOYLE, commented on the success of the BUZZ to the Palm
Springs Tennis Club.
City Council Minutes
November 4, 2015
Page 5
DAWN VARGO, read a letter on the lack of noise from the BUZZ near the
Palm Springs Tennis Club.
LINDA PUCKETT, commented on the success of the BUZZ to the Palm
Springs Tennis Club, and commented on the benefits to the residents.
PATRICIA BRESLIN, commented on the noise, the lack of ridership in the
residential area, commented on the Environmental Study, and requested
the City Council eliminate the residential loop.
RON MATLIN, Palm Springs, spoke in support of the BUZZ, but requested
the BUZZ route be changed to eliminate residential neighborhoods.
RONALD IAMELE, commented on the impact to quality of life in the
neighborhood.
DAVID BARON, stated his support for the BUZZ, requested the City
Council adopt the negative declaration and continue the program at the
current route.
JUDY SMITH, MV Transportation, commented on the service provided by
MV Transportation.
TIM ERKINS, stated his support for the BUZZ, and requested the City
Council consider the elimination of the route through the residential
neighborhood.
DAN BURGESS, stated his support for the BUZZ and commented on the
merits of the program to the visitors and residents.
FRANK TYSEN, stated his support for the BUZZ, and in support of finding
a solution to provide some relief in the neighborhood.
No further speakers coming forward, the public hearing was closed.
Mayor Pro Tern Lewin commented on the proposed actions by the City
Council and noted the development of the program that will serve the
visitors and residents.
Councilmember Foat commented on the development of the program was
geared to the concentration of people and the tourism and business goals
of the BUZZ.
Councilmember Mills stated he heard no opposition to the BUZZ, but the
route does not need further consideration and modifications.
City Council Minutes
November 4, 2015
Page 6
Mayor Pougnet commented on the success of the BUZZ and the passage
of Measure J.
ACTION: 1) Adopt Resolution No. 23928, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING
A NEGATIVE DECLARATION FOR THE OPERATION OF THE BUZZ
TROLLEY SERVICE AND APPROVING THE BUZZ TROLLEY
SERVICE;" 2) Approve the first of four (4) one-year extension options to
the Trolley Services Operator Agreement with MV Transportation, Inc. in
an amount not to exceed $856,985 for the second year of service;
3) Approve Amendment No. 3 to Agreement No. A6552 with Symblaze,
Inc. for twelve (12) additional months of ongoing support services at an
amount of $51,408 and a revised total contract amount of $152,997; and
4) Authorize the City Manager or his designee to execute all necessary
documents. A6564. A6552. Motion Councilmember Foat, seconded by
Councilmember Mills and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Mills, Mayor Pro Tern
Lewin, and Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Hutcheson.
Councilmember Hutcheson returned to the dais.
PUBLIC COMMENT:
CURT WATTS, Palm Springs, commented on the concerns and merits of the Vacant
Building Ordinance to One PS, and thanked the City Council for their service.
SUZANNE SEVERIN, thanked the City Council for their service and announced the
upcoming Human Rights Commission Service Awards.
NANCY STUART, Palm Springs, provided an update on the Mt. San Jacinto Winter
Park Authority.
JIM STUART, Palm Springs, commented on the success of the City and the City
Council.
RICK PANTELE, thanked the City Council for their service, and announced the
upcoming World AIDS Day.
STEVE ROSENBERG, commented on volunteer opportunities in the City of Palm
Springs.
COUNCILMEMBER COMMENTS:
Councilmember Mills requested an updated financial report on Measure J revenue.
City Council Minutes
November 4, 2015
Page 7
Mayor Pro Tern Lewin thanked the City Council for their support and the work that has
been completed.
Councilmember Hutcheson thanked the citizens for the remarkable experience while on
the City Council and thanked City Staff.
Councilmember Foat commented on her experience and accomplishments with the
current City Council.
Mayor Pougnet congratulated the recently elected Mayor and City Councilmembers.
CITY MANAGER'S REPORT:
City Manager Ready introduced Lauri Aylaian, Economic and Community Development
Director.
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.E., 2.F., 2.G., 2.1., 2.J., 2.K.,
21., 2.M., and 2.N. Motion Councilmember Foat, seconded by Mayor Pro
Tern Lewin 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
November 4, 2015, City Council Agenda. Approved as part of the
Consent Calendar.
2.13. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of October 21, 2015.
Approved as part of the Consent Calendar.
2.C. PALM SPRINGS PUBLIC LIBRARY BOARD OF TRUSTEES ANNUAL
REPORT FOR FISCAL YEAR 2014-15:
ACTION: Receive and file the Palm Springs Board of Library Trustees
Annual Report for Fiscal Year 2014-15. Approved as part of the
Consent Calendar.
2.13. TREASURER'S INVESTMENT REPORT AS OF SEPTEMBER 30, 2015:
ACTION: Receive and File the Treasurer's Investment Report as of
September 30, 2015. Approved as part of the Consent Calendar.
2.E. AMENDMENT NO. 2 TO AGREEMENT NO. A5656 EXTENDING THE
PROFESSIONAL INSURANCE BROKERAGE SERVICES AGREEMENT
WITH KEENAN & ASSOCIATES FOR AN ADDITIONAL THREE (3)
YEAR TERM:
ACTION: 1) Approve Amendment No. 2 to Agreement No. A5656 with
Keenan & Associates for professional insurance brokerage services,
City Council Minutes
November 4, 2015
Page 8
extending the agreement for three (3) fiscal years (Fiscal Years 2016-17,
2017-18, and 2018-19) in an amount not to exceed $60,000 per year; and
2) Authorize the City Manager to execute the necessary documents.
A5656. Approved as part of the Consent Calendar.
2.F. AMENDMENT NO. 1 TO CONSULTING SERVICES AGREEMENT NO.
A6757 WITH INTERACTIVE DESIGN CORPORATION FOR THE FIRE
STATION NO. 4 REHABILITATION PROJECT IN THE AMOUNT OF
$25,000, (CP 15-25):
ACTION: 1) Approve Amendment No. 1 to Agreement No. A6757 in the
amount of $25,000 for a total amount of $43,800 with Interactive Design
Corporation for the Fire Station No. 4 Rehabilitation Project (CP 15-25);
and 2) Authorize the City Manager to execute all necessary documents.
A6757. Approved as part of the Consent Calendar.
2.G. PARTICIPATION IN THE COUNTY OF RIVERSIDE ECONOMIC
DEVELOPMENT AGENCY'S MORTGAGE CREDIT CERTIFICATE
(MCC) PROGRAM:
ACTION: 1) Adopt Resolution No. 23929, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING THE CITY OF PALM SPRINGS' PARTICIPATION IN THE
COUNTY OF RIVERSIDE ECONOMIC DEVELOPMENT AGENCY'S
MORTGAGE CREDIT CERTIFICATE (MCC) PROGRAM." Approved as
part of the Consent Calendar.
2.1. APPROVE AN INCREASE TO PURCHASE ORDER WITH PALM
SPRINGS WELDING IN THE AMOUNT OF $33,650 FOR
REPLACEMENT OF FIVE ADDITIONAL DAMAGED METAL
SCULPTURES WITHIN THE GENE AUTRY TRAIL MEDIAN:
ACTION: 1) Authorize a Purchase Order increase in the amount of
$33,650 with Palm Springs Welding; and 2) Authorize the City Manager to
execute all necessary documents. Approved as part of the Consent
Calendar.
2.J. APPROVAL OF PROGRAM SUPPLEMENT AGREEMENT NO. N043,
WITH THE STATE OF CALIFORNIA FOR USE OF SURFACE
TRANSPORTATION PROGRAM (STP) FEDERAL-AID FUNDS FOR
THE RAMON ROAD PAVEMENT REHABILITATION PROJECT
(CP 14-02) FEDERAL AID PROJECT NO. STPLN-5282 (043):
ACTION: Adopt Resolution No. 23931, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PROGRAM SUPPLEMENT AGREEMENT NO. N043 TO
ADMINISTERING AGENCY-STATE AGREEMENT FOR FEDERAL-AID
PROJECTS NO. 08-5282R WITH THE STATE OF CALIFORNIA, IN THE
AMOUNT OF $395,729, FOR THE RAMON ROAD PAVEMENT
REHABILITATION, CITY PROJECT NO. 14-02, FEDERAL-AID
PROJECT NO. STPLN-5282 (043), AND AUTHORIZING THE CITY
City Council Minutes
November4, 2015
Page 9
MANAGER TO EXECUTE THE AGREEMENT ON BEHALF OF THE
CITY OF PALM SPRINGS." A6800. Approved as part of the Consent
Calendar.
2.K. AWARD A CONSTRUCTION CONTRACT TO JOE PUTRINO GENERAL
CONTRACTOR IN THE AMOUNT OF $46,000 FOR THE AIRPORT TSA
SECURITY DOOR PROJECT (CP 15-24):
ACTION: 1) Award a construction contract to Joe Putrino General
Contractor, in the amount of $46,000 for the Airport TSA Security Door
Project (CP 15-24); and 2) Authorize the City Manager to execute all
necessary documents. A6801. Approved as part of the Consent
Calendar.
2.L. AMENDMENT NO. 2 IN THE AMOUNT OF $95,454 TO THE
PROFESSIONAL SERVICES AGREEMENT NO. A5985 WITH RBF
CONSULTING (NOW KNOWN AS MICHAEL BAKER
INTERNATIONAL), FOR ADDITIONAL CONSTRUCTION
MANAGEMENT SERVICES FOR THE TRAFFIC MANAGEMENT
CENTER AND CITYWIDE TRAFFIC SIGNAL INTERCONNECT
PROJECT (CP 08-04) FEDERAL AID PROJECT NO. CML 5282 (031):
ACTION: 1) Approve Amendment No. 2 to Agreement No. A5985 with
RBF Consulting (now known as Michael Baker International), in the
amount of $95,454 for a total contract amount of $619,713 for the Traffic
Management Center and Citywide Traffic Signal Interconnect Project (CP
08-04) Federal Aid Project No. CML 5282 (031); and 2) Authorize the City
Manager to execute all necessary documents. A5985. Approved as part
of the Consent Calendar.
2.M. AMENDMENT NO. 1 TO AGREEMENT NO. A5482 FOR SALES TAX
AUDITING SERVICES WITH MUNISERVICES, LLC:
ACTION: 1) Approve Amendment No. 1 to Agreement No. A5482 with
MuniServices, LLC to provide the City Sales Tax Auditing Services,
lowering the compensation schedule to 15% of additional revenue
collected, for a three (3) year term ending June 30, 2018; and 2) Authorize
the City Manager to execute all necessary documents, subject to final
approval by the City Attorney. A5482. Approved as part of the Consent
Calendar.
2.N. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE AND
AUTHORIZATION TO BID FOR THE POLICE DEPARTMENT
REMODEL (CP 15-05):
ACTION: 1) Approve the plans, specifications and estimate; and
2) Authorize staff to advertise and solicit bids for the Police Department
Remodel (CP 15-05). Approved as part of the Consent Calendar.
City Council Minutes
November 4, 2015
Page 10
EXCLUDED CONSENT CALENDAR:
2.H. APPROVAL OF PARCEL MAP 36562 FOR PROPERTY LOCATED AT
745, 757 AND 765 ORANGE AVENUE:
Councilmember Mills requested Staff address the landscaping conditions placed
on the property,
ACTION: Adopt Resolution No. 23930, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING
PARCEL MAP 36562 FOR PROPERTY LOCATED AT 745, 757 AND 765
ORANGE AVENUE, IN SECTION 19, TOWNSHIP 4 SOUTH, RANGE 5 EAST;"
and conditioning the approval on the consistent landscaping with the surrounding
lots. Motion Councilmember Mills, seconded by Councilmember Foat and
unanimously carried on a roll call vote.
2.0. AWARD A CONSTRUCTION CONTRACT TO GOLDEN VISTA
CONSTRUCTION INC. DBA GOLDEN VALLEY CONSTRUCTION, IN THE
AMOUNT OF $1,201,554.40 FOR THE CONVENTION CENTER PARKING LOT
IMPROVEMENTS (CP 14-09):
Councilmember Mills questioned the financing of the improvements.
ACTION: 1) Adopt Resolution No. 23932, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING THE
BUDGET FOR FISCAL YEAR 2015-2016 TO APPROPRIATE $1,045,467 PLUS
ACCRUED INTEREST FOR THE CONVENTION CENTER PARKING LOT
IMPROVEMENTS(CP 14-09);" 2) Award a construction contract to Golden Vista
Construction, Inc. dba Golden Valley Construction, in the amount of
$1,201,554.40 for the Convention Center Parking Lot Improvements, (CP 14-09);
3) Authorize the City Manager to approve and execute construction contract
change orders up to an additional amount of $50,000; and 4) Authorize the City
Manager to execute all necessary documents. A6802. Motion Councilmember
Hutcheson, seconded by Councilmember Foat and unanimously carried on
a roll call vote.
3. LEGISLATIVE:
3.A. PROPOSED ORDINANCE ADDING ARTICLE VII "VACANT
BUILDINGS AND LAND; BLIGHTED PROPERTY" TO TITLE 8,
REPEALING CHAPTER 8.80 "MAINTENANCE OF LONG-TERM
BOARDED AND VACATED BUILDINGS," AND AMENDING CHAPTER
11.72 "PUBLIC NUISANCES" OF THE PALM SPRINGS MUNICIPAL
CODE TO EXPAND PROPERTY MAINTENANCE REQUIREMENTS TO
VACANT PROPERTY AND VACANT LAND, AND TO CLARIFY
City Council Minutes
November 4, 2015
Page 11
REGISTRATION AND MONITORING PROGRAM REQUIREMENTS FOR
VACANT PROPERTIES AND IDENTIFYING ENFORCEMENT AND
CIVIL PENALTIES FOR VIOLATIONS:
Item Tabled.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
5.A. APPROVE A FACADE GRANT AGREEMENT WITH JOSEPH T.
LIZOTTE, FOR A RETAIL STORE LOCATED AT 611 SOUTH PALM
CANYON, SUITE 12, IN THE AMOUNT OF $2,536.06;
City Manager Ready provided background information as outlined in the
Staff Report dated November 4, 2015.
ACTION: 1) Approve a Facade Grant Agreement in the amount of
$2,536.06 with Joseph T. Lizotte for a retail store located at 611 South
Palm Canyon, Suite 12; and 2) Authorize the City Manager to execute all
necessary documents. A6803. Motion Mayor Pro Tern Lewin, seconded
by Councilmember Foat and unanimously carried on a roll call vote.
5.13. APPROVE ISSUANCE OF BONDS TO CONVERT 2002 CERTIFICATES
OF PARTICIPATION ISSUED TO FINANCE THE DOWNTOWN
PARKING STRUCTURE FROM VARIABLE RATE TO FIXED RATE:
Suzanne Harrell, City Financial Advisor, provided background information
as outlined in the Staff Report dated November 4, 2015.
Mayor Pro Tern Lewin requested Staff address the refinancing of the debt.
ACTION: City Council: Adopt Resolution No. 23933, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING A SITE LEASE AND LEASE AGREEMENT IN
CONNECTION WITH THE ISSUANCE OF CITY OF PALM SPRINGS
FINANCING AUTHORITY LEASE REVENUE REFUNDING BONDS,
2015 SERIES A AND TAXABLE LEASE REVENUE REFUNDING
BONDS, 2015 SERIES B, APPROVING SALE OF SUCH BONDS AND
OFFICIAL STATEMENT AND PROVIDING OTHER MATTERS
PROPERLY RELATING THERETO." Financing Authority Board: Adopt
Resolution No. 41, "A RESOLUTION OF THE FINANCING AUTHORITY
OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING
ISSUANCE OF CITY OF PALM SPRINGS FINANCING AUTHORITY
LEASE REVENUE REFUNDING BONDS, 2015 SERIES A AND
TAXABLE LEASE REVENUE REFUNDING BONDS, 2015 SERIES B,
APPROVING AND AUTHORIZING AND DIRECTING EXECUTION OF
INDENTURE OF TRUST AND OTHER DOCUMENTS RELATING
THERETO, AUTHORIZING SALE OF SUCH BONDS, APPROVING
OFFICIAL STATEMENT AND PROVIDING OTHER MATTERS
City Council Minutes
November 4, 2015
Page 12
PROPERLY RELATING THERETO." Motion Councilmember Mills,
seconded by Mayor Pougnet and unanimously carried on a roll call
vote.
S.C. RECRUITMENT BONUS PROGRAM FOR HIRING LATERAL POLICE
OFFICERS:
Perry Madison, Human Resources Director, provided background
information as outlined in the Staff Report dated November 4, 2015.
Mayor Pro Tem Lewin thanked Staff for the creative program.
ACTION: 1) Adopt Resolution No. 23934, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING A RECRUITMENT BONUS PROGRAM FOR HIRING
LATERAL POLICE OFFICERS;" 2) Authorize the City Manager to execute
documents necessary to effectuate the actions, including employee
agreements and any amendments thereto, as approved by the City
Attorney; and 3) Approve upon adoption of the Resolution the Recruitment
Bonus Program for Hiring Lateral Police Officers is in effect until ten (10)
positions are filled or until the City Manager terminates the program.
Motion Councilmember Foat, seconded by Councilmember Mills and
unanimously carried on a roll call vote.
S.D. APPROVAL OF A WASTEWATER SERVICES AGREEMENT
(OPERATIONS & MAINTENANCE) WITH VEOLIA WATER WEST
OPERATING SERVICES, INC., FOR AN INITIAL TERM OF 6 YEARS
EFFECTIVE JANUARY 1, 2016, THROUGH DECEMBER 31, 2020:
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
November 4, 2015.
Councilmember Mills thanked Staff for recommending alternative fuel
vehicles, and questioned who evaluates the vehicles.
ACTION: 1) Adopt Resolution No. 23935, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, MAKING
FINDINGS AND AUTHORIZING THE CITY MANAGER TO ENTER INTO
A WASTEWATER SERVICES AGREEMENT (OPERATIONS &
MAINTENANCE) WITH VEOLIA WATER WEST OPERATING
SERVICES, INC., FOR AN INITIAL TERM OF FIVE (5) YEARS
EFFECTIVE JANUARY 1, 2016, THROUGH DECEMBER 31, 2020, AND
APPROVING AND ORDERING THE FILING OF A CEQA NOTICE OF
EXEMPTION;" and 2) Authorize the purchase of new vehicles as identified
on Schedule S of Agreement No. A6804, in an amount not to exceed the
estimated total cost of $1,500,000 over the initial 5-year term subject to
the annual budget adopted by the City Council in the Wastewater Fund for
motor vehicles in Account No. 420-6800-50020, and authorize staff to
City Council Minutes
November 4, 2015
Page 13
conduct the appropriate bid processes, or utilize cooperative purchase
contracts if available, in accordance with Procurement procedures and
authorize the City Manager to execute all necessary documents, including
all Purchase Orders for the approved vehicles; and 3) Authorize the City
Manager to issue and execute Purchase Orders and all necessary
documents associated with the services to be provided pursuant to
Agreement No. A6804 during the term thereof, in amounts not to exceed
the annual budget adopted by the City Council in the Wastewater Fund.
A6804. Motion Councilmember Mills, seconded by Mayor Pro Tern
Lewin and unanimously carried on a roll call vote.
5.E. APPROVING AMENDMENT NO. 4 TO A PURCHASE AND SALE
AGREEMENT WITH SELENE PALM SPRINGS, LLC; APPROVING
AMENDMENT NO. 1 TO THE SERVICES AGREEMENT WITH SELENE
PALM SPRINGS, LLC; AND, AUTHORIZING THE CITY MANAGER TO
EXECUTE ALL DOCUMENTS RELATED TO THE AGREEMENTS:
City Attorney Holland provided background information as outlined in the
Staff Report dated November 4, 2015.
Councilmember Mills requested the City Attorney address default
provisions.
ACTION: 1) Approve Amendment No. 4 to Agreement No. A6329 with
Selene Palm Springs LLC for the sale of a 7.8 acre parcel at the northeast
corner of Calle Alvarado and Amado; 2) Approve Amendment No. 1 to the
Services Agreement with Selene Palm Springs, LLC for the funding of
replacement public parking within the proposed hotel project on the 7.8
acre parcel at the northeast corner of Calle Alvarado and Amado; and 3)
Authorize the City Manager to execute all necessary documents. A6329.
Motion Councilmember Foat, seconded by Councilmember
Hutcheson and unanimously carried on a roll call vote.
S.F. APPROVE THE PURCHASE OF A 24+/- ACRE PARCEL OF LAND, A
PORTION OF THE FORMER SHADOWROCK PROPERTY WITHIN THE
CHINO CONE, IN THE AMOUNT OF $1,080,000 FROM THE FRIENDS
OF THE PALM SPRINGS MOUNTAINS; ACCEPT THE DEDICATION
AND CONVEYANCE OF THE REMAINDER OF THE FORMER
SHADOWROCK PROPERTY OF 350+/- ACRES AT NO COST FROM
THE FRIENDS OF THE PALM SPRINGS MOUNTAINS; AND ACCEPT
THE DEDICATION AND CONVEYANCE OF THE 220+/- ACRE PARCEL
OF LAND KNOWN AS ANGEL COVE AT NO COST FROM THE
FRIENDS OF THE PALM SPRINGS MOUNTAINS:
City Attorney Holland provided background information as outlined in the
Staff Report dated November 4, 2015, and stated the agreement as
revised will provide for default that the City has the ability to repurchase
the property at the purchase price or the Fair Market Value whichever is
less.
City Council Minutes
November4, 2015
Page 14
The City Council discussed and/or commented on the value of the
property, the movement of 600 acres on the Chino Cone under open
space conservation, and the history of the failed development.
ACTION: 1) Adopt Resolution No. 23927, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
THE BUDGET FOR FISCAL YEAR 2015-16;" 2) Approve the purchase of
an approximate 24 acre parcel of land (a portion of the former
Shadowrock Property) within the Chino Cone from the Friends of the Palm
Springs Mountains, in the amount of $1,080,000; 3) Authorize Staff
(including one member of the City Council) to negotiate with the Friends of
the Palm Springs Mountains and the funding sources for the dedication
and conveyance of the 350 acre parcel (remainder Shadowrock Property)
and the 220 acre parcel (Angel Cove); 4) Authorize the City Manager to
execute all documents to effectuate the purchase and dedications; and 5)
Authorize the City Clerk to execute the Certificate of Acceptance and
recording of all documents. Motion Councilmember Mills, seconded by
Councilmember Foat and unanimously carried on a roll call vote.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Mills requested Staff address landscaping and maintenance of the
property at North Indian and Via Escuela.
Councilmember Foat commented on a recent hate crime in the City of Palm Springs.
ADJOURNMENT: The City Council adjourned at 9:47 p.m. to Wednesday,
December 2, 2015, 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.
No APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS
2 DAY OF DECEMBER, 2015.
:�g 1'0A0 /�7z
STEPH N P. POUGNE , MAYOR
ATTEST:
MES THOMPSON, CITY CLERK