HomeMy WebLinkAbout2015-09-02 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
lyAlN in
�p 1
1
p
•C4lIFp PMP•
MEETING MINUTES
WEDNESDAY, SEPTEMBER 2, 2015
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:10 p.m.
PLEDGE OF ALLEGIANCE: Boy Scout Troop 262, led the Pledge.
INVOCATION: Reverend Amanda Burr, United Methodist Church, 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 read a statement of recent events regarding Incentive Programs and the
sale of RDA properties.
Mayor Pougnet and Police Chief Franz announced that Officer Mathew Steed received
the lifesaving medal.
Councilmember Foat announced the grand opening ribbon cutting at 849 Restaurant in
the City of Palm Springs.
Mayor Pougnet provided an update on the City's Transient Occupancy Tax and the
progress of the Kimpton Hotel construction.
Mayor Pougnet announced JetBlue will be providing air service to Palm Springs
International Airport.
Councilmember Foat provided an update on animal adoptions at the Palm Springs
Animal Shelter.
City Council Minutes
September 2, 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 stated Mayor Pougnet did not participate in one matter regarding
Initiation of Litigation, and Councilmember Hutcheson did not participate in the
discussion regarding the Intervention911 Litigation.
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 Pougnet abstained on Item 2.13. the approval of the July 15, 2015 Minutes.
Councilmember Mills noted a business related abstention on Item 2.C. Warrant
Nos. 1079451, 1079593, 1079710 and requested items 2.Q., 2.S., 2.V. and 2.W. be
removed from the Consent Calendar.
Mayor Pro Tem Lewin requested items 2.W. and 2.X. be removed from the Consent
Calendar.
Councilmember Foat noted a business related abstention on Item 2.C. Warrant Nos.
1079817 and 1080070, and requested items 2.V. and 2.Y. be removed from the
Consent Calendar.
ACTION: Accept the Agenda as amended. Motion Councilmember Hutcheson,
seconded by Councilmember Foat and unanimously carried on a roll call vote.
1. PUBLIC HEARINGS:
I.A. DEBBIE GORDON APPEALING THE JUNE 24, 2015, DECISION OF
THE PLANNING COMMISSION TO GRANT A VARIANCE
APPLICATION AND APPROVE MAJOR ARCHITECTURAL REQUEST
BY GANDO PROPERTIES FOR THE CONSTRUCTION OF AN
APPROXIMATE 96,445 SQ. FT. OFFICE SPACE, WAREHOUSE, AND
SELF STORAGE FACILITY ON AN APPROXIMATELY 4.5-ACRE
PARCEL AT THE SOUTHEAST CORNER OF GENE AUTRY TRAIL
AND TACHEVAH DRIVE:
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated September 2, 2015, and
recommended the City Council open the public hearing and take
testimony, but continue the public hearing to September 16, 2015, to
perfect noticing.
City Council Minutes
September 2, 2015
Page 3
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
DAVID GANDOLFO, Applicant, commented on the letter of appeal and
stated there is a need in the City for additional public storage.
ACTION: 1) Continue the Public Hearing to September 16, 2015; and
2) Direct the City Clerk to post a Notice of Continued Public Hearing and
Notice the Appellant. Motion Councilmember Mills, seconded by
Mayor Pro Tern Lewin and unanimously carried on a roll call vote.
1.B. PALM SPRINGS MODERN COMMITTEE APPEALING THE JUNE 10,
2015, DECISION OF THE PLANNING COMMISSION TO APPROVE A
CONDITIONAL USE PERMIT TO EXPAND AND MODIFY FLOOR
SPACE AT AN EXISTING GAS STATION LOCATED AT 2796 NORTH
PALM CANYON DRIVE (CASE 5.0712 CUP):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated September 2, 2015.
Councilmember Foat questioned if the Planning Commission received the
recommendations from the Historic Site Preservation Board.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
CHRIS MENRAD, Appellant, commented on the removal of a portion of
the building is being removed, and stated the Planning Commission did
not receive all the recommendations of the HSPB.
GERGIS YOUSEF, Applicant, commented on the condition and stated the
proposed work is being done to the interior of the building with minimal
exterior work.
GARY JOHNS, stated he attended both the HSPB and the Planning
Commission meeting, the information from the HSPB was not received by
the Planning Commission, and requested the project go to the AAC as
well.
STEVEN PRICE, commented on the history of the property and the
architect, and requested the City Council uphold the appeal.
ROBERT IMBER, commented on the significance of the Cody designed
gas station, and stated the Planning Commission did not receive the
information from the HSPB.
City Council Minutes
September 2, 2015
Page 4
STAN POLLAKUSKY, designed the project and commented on the
removal of an interior wall, stated the modifications are very minor, and
requested the City Council approve the project.
JIM CARVELL, requested the City Council allow the project to provide an
opportunity for the business to continue.
Applicant Rebuttal commented on the business model and the need to
allow for a convenience store to make the business viable.
No further speakers coming forward, the public hearing was closed.
Councilmember Mills requested City Staff clarify if the plans included an
addition and the removal of the interior wall, stated the structure is historic,
recommended the City Council review the previous conditions for the CUP
that have not been implemented regarding screening, permit for satellite
dish, and the screening of the mechanical equipment, recommend the City
enforce the conditions of the CUP, stated he is not supportive of the
addition, but he supports the interior modifications, and stated he would be
supportive of returning the Item to the Planning Commission,
recommended the Planning Commission also review the signage.
Councilmember Hutcheson commented on the amount of ancillary
business needed to operate, stated the City should find a balance to
preserve the building while providing an opportunity for the owner to
operate a viable business, and stated support for the removal of the
interior wall.
Councilmember Foat commented on the historic nature, expressed her
concern with the information to the Planning Commission and stated her
support for returning to the Planning Commission.
Mayor Pro Tem Lewin requested staff clarify if the modifications were part
of the Cody design, and expressed concerns for the business owner to
have a viable business.
ACTION: 1) Uphold the Appeal; and 2) Return the item to the Planning
Commission for expedited review. Motion Councilmember Foat,
seconded by Councilmember Mills and unanimously carried on a roll
call vote.
1.C. CROWN CASTLE (T-MOBILE WIRELESS) FOR AN AMENDMENT TO
AN EXISTING CONDITIONAL USE PERMIT ELIMINATING IMPOSED
TIME LIMITS, APPROVING THE ADDITION OF THREE NEW PANEL
ANTENNAS, AND APPROVING A CEQA CATEGORICAL EXEMPTION
City Council Minutes
September 2, 2015
Page 5
FOR AN EXISTING CELL TOWER MONOPOLE LOCATED AT 490
EAST SUNNY DUNES ROAD, ZONE C-M (CASE 5.0719 CUP):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated September 2, 2015.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
MARISA KEBECK, stated the City needs a tower at the North end.
No further speakers coming forward, the public hearing was closed.
Mayor Pro Tern Lewin requested Staff address the previous five-year
requirement.
ACTION: Adopt Resolution No. 23864, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AN AMENDMENT TO AN EXISTING CONDITIONAL USE
PERMIT ELIMINATING IMPOSED TIME LIMITS, APPROVING THE
ADDITION OF THREE NEW PANEL ANTENNAS, AND APPROVING A
CEQA CATEGORICAL EXEMPTION FOR AN EXISTING CELL TOWER
MONOPOLE AT 490 EAST SUNNY DUNES ROAD, ZONE C-M (CASE
NO. 5.0719 CUP)." Motion Councilmember Foat, seconded by
Councilmember Hutcheson and unanimously carried on a roll call
vote.
The City Council heard Items 1.D. and 1.E. concurrently as one public hearing.
1.D. CALLING AND CONDUCTING THE SPECIAL ELECTION, AND
INTRODUCTION OF AN ORDINANCE AUTHORIZING THE LEVY OF
SPECIAL TAXES WITHIN ANNEXATION NOS. 9 THROUGH NO. 12 TO
COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY
SERVICES):
Marcus Fuller, Assistant City Manager, City Engineer, provided
background information as outlined in the Staff Report dated
September 2, 2015.
Mayor Pougnet opened the public hearing, and no speakers coming
forward the public hearing was closed.
ACTION: 1) Adopt Resolution No. 23865, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING ANNEXATION NO. 9, VIBRANTE, TRACT MAP NO.
32736, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC
SAFETY SERVICES), AUTHORIZING THE LEVY OF A SPECIAL TAX,
AND SUBMITTING THE LEVY OF SPECIAL TAX TO QUALIFIED
City Council Minutes
September 2, 2015
Page 6
ELECTORS;" 2) Adopt Resolution No. 23866, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING ANNEXATION NO. 10, CAMERON, TRACT MAP NO.
33575, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC
SAFETY SERVICES), AUTHORIZING THE LEVY OF A SPECIAL TAX,
AND SUBMITTING THE LEVY OF SPECIAL TAX TO QUALIFIED
ELECTORS;" 3) Adopt Resolution No. 23867, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING ANNEXATION NO. 11 , PALM RIDGE, TRACT MAP NO.
36738, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC
SAFETY SERVICES), AUTHORIZING THE LEVY OF A SPECIAL TAX,
AND SUBMITTING THE LEVY OF SPECIAL TAX TO QUALIFIED
ELECTORS;" 4) Adopt Resolution No. 23868, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING ANNEXATION NO. 12, VIA OLIVERA, TRACT MAP NO.
36737, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC
SAFETY SERVICES), AUTHORIZING THE LEVY OF A SPECIAL TAX,
AND SUBMITTING THE LEVY OF SPECIAL TAX TO QUALIFIED
ELECTORS." Motion Councilmember Foat, seconded by
Councilmember Mills and unanimously carried on a roll call vote.
City Clerk Thompson stated a special landowner election was conducted,
and the results were as follows:
Annexation No. 9. Total Eligible Votes 8. Total YES Votes 8. Total NO Votes 0
Annexation No. 10. Total Eligible Votes 12. Total YES Votes 12. Total NO Votes 0.
Annexation No. 11. Total Eligible Votes 20. Total YES Votes 20. Total NO Votes 0.
Annexation No. 12. Total Eligible Votes 1. Total YES Votes 1. Total NO Votes 0.
ACTION: 5) Adopt Resolution No. 23869, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING THE RESULTS OF A SPECIAL ANNEXATION
LANDOWNER ELECTION, DETERMINING VALIDITY OF PRIOR
PROCEEDINGS, AND DIRECTING THE RECORDING OF AN
AMENDMENT TO NOTICE OF SPECIAL TAX LIEN FOR ANNEXATION
NO. 9, VIBRANTE, TRACT MAP NO. 32736, INTO COMMUNITY
FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES);" 6)
Adopt Resolution No. 23870, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING THE
RESULTS OF A SPECIAL ANNEXATION LANDOWNER ELECTION,
DETERMINING VALIDITY OF PRIOR PROCEEDINGS, AND DIRECTING
THE RECORDING OF AN AMENDMENT TO NOTICE OF SPECIAL TAX
LIEN FOR ANNEXATION NO. 10, CAMERON, TRACT MAP NO. 33575,
INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC
SAFETY SERVICES);" 7) Adopt Resolution No. 23871, "A RESOLUTION
OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
City Council Minutes
September 2, 2015
Page 7
CALIFORNIA, DECLARING THE RESULTS OF A SPECIAL
ANNEXATION LANDOWNER ELECTION, DETERMINING VALIDITY OF
PRIOR PROCEEDINGS, AND DIRECTING THE RECORDING OF AN
AMENDMENT TO NOTICE OF SPECIAL TAX LIEN FOR ANNEXATION
NO. 11, PALM RIDGE, TRACT MAP NO. 36738, INTO COMMUNITY
FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY SERVICES);" 8)
Adopt Resolution No. 23872, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING THE
RESULTS OF A SPECIAL ANNEXATION LANDOWNER ELECTION,
DETERMINING VALIDITY OF PRIOR PROCEEDINGS, AND DIRECTING
THE RECORDING OF AN AMENDMENT TO NOTICE OF SPECIAL TAX
LIEN FOR ANNEXATION NO. 12, VIA OLIVERA, TRACT MAP NO.
36737, INTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC
SAFETY SERVICES); 9) Waive the reading of the ordinance text in its
entirety and read by title only, Ordinance No. 1880, "AN ORDINANCE OF
THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE
LEVY OF SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT,
INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS
ANNEXATION NO. 9, VIBRANTE, TRACT MAP NO. 32736, INTO
COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY
SERVICES);" 10) Waive the reading of the ordinance text in its entirety
and read by title only, Ordinance No. 1881, "AN ORDINANCE OF THE
CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE LEVY OF
SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT,
INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS
ANNEXATION NO. 10, CAMERON, TRACT MAP NO. 33575, INTO
COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY
SERVICES);" 11) Waive the reading of the ordinance text in its entirety
and read by title only, Ordinance No. 1882, "AN ORDINANCE OF THE
CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE LEVY OF
SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT,
INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS
ANNEXATION NO. 11, PALM RIDGE, TRACT MAP NO. 36738, INTO
COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY
SERVICES);" and 12) Waive the reading of the ordinance text in its
entirety and read by title only, Ordinance No. 1883, "AN ORDINANCE OF
THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE
LEVY OF SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT,
INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS
ANNEXATION NO. 12, VIA OLIVERA, TRACT MAP NO. 36737, INTO
COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PUBLIC SAFETY
SERVICES)." Motion Mayor Pro Tem Lewin, seconded by
Councilmember Hutcheson and unanimously carried on a roll call
vote.
City Council Minutes
September 2, 2015
Page 8
1.E. CALLING AND CONDUCTING THE SPECIAL ELECTION, AND
INTRODUCTION OF AN ORDINANCE AUTHORIZING THE LEVY OF
SPECIAL TAXES WITHIN ANNEXATIONS NO. 1 AND NO. 2 TO
COMMUNITY FACILITIES DISTRICT NO. 2007-1 (PUBLIC SAFETY
SERVICES)
ACTION: Take no action on Annexation No. 1; and 2) Adopt Resolution
No. 23873, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, AUTHORIZING ANNEXATION NO. 2, 18
@ TWIN PALMS, TRACT MAP NO. 36651, INTO COMMUNITY
FACILITIES DISTRICT NO. 2007-1 (PUBLIC SAFETY SERVICES),
AUTHORIZING THE LEVY OF A SPECIAL TAX, AND SUBMITTING THE
LEVY OF SPECIAL TAX TO QUALIFIED ELECTORS." Motion
Councilmember Foat, seconded by Councilmember Mills and
unanimously carried on a roll call vote.
City Clerk Thompson stated a special landowner election was conducted,
and the results were as follows:
Annexation No. 2. Total Eligible Votes 3. Total YES Votes 3. Total NO Votes 0.
ACTION: 1) Adopt Resolution No. 23874, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING THE RESULTS OF A SPECIAL ANNEXATION
LANDOWNER ELECTION, DETERMINING VALIDITY OF PRIOR
PROCEEDINGS, AND DIRECTING THE RECORDING OF AN
AMENDMENT TO NOTICE OF SPECIAL TAX LIEN FOR ANNEXATION
NO. 2, 18 @ TWIN PALMS, TRACT MAP NO. 36651 , INTO COMMUNITY
FACILITIES DISTRICT NO. 2007-1 (PUBLIC SAFETY SERVICES);" and
2) Waive the reading of the ordinance text in its entirety and read by title
only, Ordinance No. 1884, "AN ORDINANCE OF CITY OF PALM
SPRINGS, CALIFORNIA, AUTHORIZING THE LEVY OF SPECIAL
TAXES IN A COMMUNITY FACILITIES DISTRICT, INCLUDING
CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION
NO. 2, 18 @ TWIN PALMS, TRACT MAP NO. 36651, INTO COMMUNITY
FACILITIES DISTRICT NO. 2007-1 (PUBLIC SAFETY SERVICES)."
Motion Mayor Pro Tern Lewin, seconded by Councilmember
Hutcheson and unanimously carried on a roll call vote.
PUBLIC COMMENT:
LISA MIDDLETON, commented on the recent events at Palm Springs City Hall and
thanked City staff.
MICHAEL HARRINGTON, commented on recent events at City Hall and recommended
a high standard of conduct for City Officials and Staff.
City Council Minutes
September 2, 2015
Page 9
RONALD S. LEVEY, M.D., requested the City Council repeal the current tobacco
ordinance to increase the age to 21 to purchase tobacco products.
ROBERT MOON, commented on Item 5.B., noted the changes to the project including
the addition of a third hotel, requested a model of the project, requested a town hall, and
a comprehensive financial accounting of City funds.
WESLEY ROSS, commented on the newly formed committee to address homelessness
in the City of Palm Springs.
BOB WEINSTEIN, stated he is running for Mayor and stated his concern regarding the
image of the City based on the recent events and allegations.
DAN ROBBINS, commented on allowing an additional permit for medical cannabis in
the City.
JOHN STROBEL, stated his concerns have been previously addressed.
NIKOHL VANDEL, Palm Springs, commented on the condition of the water.
DELMAR AITKEN, M.D., commented on the benefits of medical cannabis.
CHEREE AITKEN, Palm Springs, commented on medical cannabis.
JAMES KAO, commented on medical cannabis and requested he be considered for a
medical cannabis permit.
PAT NIXON, commented on medical cannabis and requested he be considered for a
medical cannabis permit.
DARYL TERRELL, Moreno Valley, commented on recent activities at City Hall.
KATE CASTLE, commented on recent activities at City Hall.
MARK MARSHALL, Palm Springs, commented on recent activities at City Hall.
JIM KING, commented on Item 2.CC. regarding the proposed name change of Crossley
Road and Golf Club Drive to Lawrence Crossley Road.
NOE PENA, commented on medical cannabis.
DAVID BARON, commented on successes of the current City Council and the recent
activities at City Hall.
GINO DELIO, commented on medical cannabis.
City Council Minutes
September 2, 2015
Page 10
SUZANNE SEVERIN, commented on Item 2.CC. regarding the proposed name change
of Crossley Road and Golf Club Drive to Lawrence Crossley Road.
JOY BROWN MEREDITH, commented on the current success of the City, the recent
events at City Hall, commented on Item 5.13. and the potential addition of a third hotel.
KRISTIN BLOOMER, commented on the current success of the City and the recent
events at City Hall.
MICHAEL GAMEZ, commented on medical cannabis.
SHIRI HARRIS, commented on medical cannabis.
STEVE ROSENBERG, commented on the recent activities at City Hall.
DAVID DEADER, commented on medical cannabis.
LIANI JOHNSON, commented on medical cannabis.
AFTAB DADA, commented on the recent increase in Transient Occupancy Taxes and
the recent activities at City Hall.
TONI RINGLEIN, commented on a new ruling by HUD regarding zoning ordinances.
IAN ARMSTRONG, commented on medical cannabis.
TRAE DANIEL, Palm Springs, commented on Item 2.CC. regarding the proposed name
change of Crossley Road and Golf Club Drive to Lawrence Crossley Road.
JESSE DANNER, commented on the location of construction equipment at the
Downtown Revitalization Project, the street reconstruction and undergrounding utility
poles.
JUDITH EAGAN, commented on medical cannabis.
RON MATLIN, Palm Springs, commented on the BUZZ operating in a residential
neighborhood.
BILL COOK, commented on Item 2.CC. regarding the proposed name change of
Crossley Road and Golf Club Drive to Lawrence Crossley Road.
GEORGE ZANDER, Palm Springs, commented on the implementation of the
Homelessness Task Force.
STEVE NICHOLS, commented on Item 2.Y. and access to trails and the Chino Canyon
Preserve.
City Council Minutes
September 2, 2015
Page 11
PETE DANGERMOND, Sacramento, commented on Item 2.Y. and access to trails and
the Chino Canyon Preserve.
TOM ADAMO, Palm Springs, commented on the success of the City Council and
homeless youths in the City of Palm Springs.
COUNCILMEMBER COMMENTS:
Mayor Pro Tern Lewin thanked the citizens of the City of Palm Springs for taking the
time to speak at the City Council meeting.
Councilmember Foat commented on recent events in City Hall and the positive reaction
by the residents of the City of Palm Springs, and requested City Staff draft an ordinance
prohibiting the sale of animals.
CITY MANAGER'S REPORT: None.
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., 2.L., 2.M., 2.N., 2.0., 2.P., 2.R., 23., 2.U., 22., 2.AA., 2.BB., 2.CC., 2.DD.
Motion Councilmember Hutcheson, 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
September 2, 2015, City Council Agenda. Approved as part of the
Consent Calendar.
2.6. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of July 15, 2015. Approved
as part of the Consent Calendar, noting the abstention of
Mayor Pougnet.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23875, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1078995 THROUGH 1079114 IN THE AGGREGATE
AMOUNT OF $1,198,783.43, DRAWN ON BANK OF AMERICA;" 2) Adopt
Resolution No. 23876, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 06-06-2015 BY
WARRANTS NUMBERED 419157 THROUGH 419171 TOTALING
$29,506.68, LIABILITY CHECKS NUMBERED 1079115 THROUGH
1079135 TOTALING $108,689.51, FIVE WIRE TRANSFERS FOR
City Council Minutes
September 2, 2015
Page 12
$56,635.81, AND THREE ELECTRONIC ACH DEBITS OF $1,161,167.87
IN THE AGGREGATE AMOUNT OF $1,355,999.87, DRAWN ON BANK
OF AMERICA;" 3) Adopt Resolution No. 23877, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1079136 THROUGH 1079282 IN THE AGGREGATE
AMOUNT OF $1,680,514.20, DRAWN ON BANK OF AMERICA;" 4) Adopt
Resolution No. 23878, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1079283
THROUGH 1079415 IN THE AGGREGATE AMOUNT OF $1 ,382,764.11 ,
DRAWN ON BANK OF AMERICA.;" 5) Adopt Resolution No. 23879, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL
WARRANTS FOR THE PERIOD ENDED 06-20-2015 BY WARRANTS
NUMBERED 419172 THROUGH 419185 TOTALING $28,695.80,
LIABILITY CHECKS NUMBERED 1079416 THROUGH 1079436
TOTALING $106,982.70, FIVE WIRE TRANSFERS FOR $60,743.51 ,
AND THREE ELECTRONIC ACH DEBITS OF $1,187,961.68 IN THE
AGGREGATE AMOUNT OF $1,384,383.69, DRAWN ON BANK OF
AMERICA;" 6) Adopt Resolution No. 23880, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1079437 THROUGH 1079577 IN THE AGGREGATE
AMOUNT OF $1,516,520.65, DRAWN ON BANK OF AMERICA;" 7) Adopt
Resolution No. 23881, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1079578
THROUGH 1079643 IN THE AGGREGATE AMOUNT OF $742,883.00,
DRAWN ON BANK OF AMERICA;" 8) Adopt Resolution No. 23882, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL
WARRANTS FOR THE PERIOD ENDED 07-04-2015 BY WARRANTS
NUMBERED 419186 THROUGH 419199 TOTALING $26,005.01 ,
LIABILITY CHECKS NUMBERED 1079644 THROUGH 1079664
TOTALING $105,322.97, FIVE WIRE TRANSFERS FOR $64,031 .01 ,
AND THREE ELECTRONIC ACH DEBITS OF $1,247,887.39 IN THE
AGGREGATE AMOUNT OF $1,443,246.38, DRAWN ON BANK OF
AMERICA;" 9) Adopt Resolution No. 23883, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1079665 THROUGH 1079849 IN THE AGGREGATE
AMOUNT OF $2,907,362.18, DRAWN ON BANK OF AMERICA;"
10) Adopt Resolution No. 23884, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
City Council Minutes
September 2, 2015
Page 13
NUMBERED 1079850 THROUGH 1079986 IN THE AGGREGATE
AMOUNT OF $2,123,026.48, DRAWN ON BANK OF AMERICA;"
11) Adopt Resolution No. 23885, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 07-18-2015 BY WARRANTS NUMBERED 419200 THROUGH
419216 TOTALING $38,223.33, LIABILITY CHECKS NUMBERED
1079987 THROUGH 1080006 TOTALING $105,272.67, FIVE WIRE
TRANSFERS FOR $88,368.06, AND THREE ELECTRONIC ACH
DEBITS OF $1 ,487,459.47 IN THE AGGREGATE AMOUNT OF
$1,719,323.53, DRAWN ON BANK OF AMERICA;" and 12) Adopt
Resolution No. 23886, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1080007
THROUGH 1080084 IN THE AGGREGATE AMOUNT OF $1 ,287,669.53,
DRAWN ON BANK OF AMERICA." Approved as part of the Consent
Calendar, noting the business related abstention/absence of
Councilmember Mills on Warrant Nos. 1079451, 1079593, and
1079710 and the business related abstention/absence of
Councilmember Foat on Warrant Nos. 1079817 and 1080070.
2.1). STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR
THE MONTH OF JULY 2015:
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of July 1 through July 31 , 2015. Approved
as part of the Consent Calendar.
2.E. ADOPT RESOLUTIONS AUTHORIZING THE EXECUTION OF
CERTAIN DOCUMENTS WITH THE CALIFORNIA STATE BOARD OF
EQUALIZATION PURSUANT TO AB 1717 TO ENSURE COLLECTION
OF THE CITY'S UTILITY USERS TAX AND 911 EMERGENCY ACCESS
LINE TAX ON PREPAID WIRELESS SERVICE:
ACTION: 1) Adopt Resolution No. 23887, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING THE CITY MANAGER TO EXECUTE AN AGREEMENT
WITH THE STATE BOARD OF EQUALIZATION FOR
IMPLEMENTATION OF THE LOCAL PREPAID MOBILE TELEPHONE
SERVICES COLLECTION ACT;' 2) Adopt Resolution No. 23888, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AUTHORIZING THE EXAMINATION OF
PREPAID MOBILE TELEPHONE SERVICES SURCHARGE AND LOCAL
CHARGE RECORDS;" and 3) Authorize the City Manager and City
Attorney to execute all necessary documents. A6740. Approved as part
of the Consent Calendar.
City Council Minutes
September 2, 2015
Page 14
2.F. AGREEMENT WITH PALM SPRINGS UNIFIED SCHOOL DISTRICT TO
PROVIDE A FULL TIME POLICE OFFICER AT THE PALM SPRINGS
HIGH SCHOOL CAMPUS:
ACTION: 1) Approve an agreement with the Palm Springs Unified School
District to provide a full time police officer at the high school campus
including the Ramon Academy, for one year expiring at the end of the
school year; and 2) Authorize the City Manager to execute all necessary
documents. A5553. Approved as part of the Consent Calendar.
2.G. ACCEPTANCE OF $151,422 IN GRANT FUNDING FROM THE
CALIFORNIA OFFICE OF TRAFFIC SAFETY (OTS) FOR A SELECTIVE
TRAFFIC ENFORCEMENT PROGRAM TO BE USED TO ENFORCE,
EDUCATE, AND BRING AWARENESS TO THE PUBLIC:
ACTION: 1) Accept $151,422 in grant funding from the California Office of
Traffic Safety for a Selective Traffic Enforcement Program for 2015-16;
and 2) Authorize the City Manager to execute all necessary documents.
A5734. Approved as part of the Consent Calendar.
2.1-1. APPROVE RENEWAL OF LETTER OF CREDIT FOR THE 2002
CERTIFICATES OF PARTICIPATION ISSUED TO FINANCE THE
DOWNTOWN PARKING STRUCTURE:
ACTION: 1) Approve Amendment No. 1 to Reimbursement Agreement for
the 2002 Certificates of Participation issued for the Downtown Parking
Structure; 2) Approve the Fee Agreement with MUFG Union Bank; and
3) Authorize the City Manager to execute all necessary documents.
A6741. Approved as part of the Consent Calendar.
2.1. AGREEMENT WITH HCI ENVIRONMENTAL AND ENGINEERING FOR
THE COLLECTION, TRANSPORTATION, AND DISPOSAL OF WASTE
MATERIALS:
ACTION: 1) Approve a fixed unit price Agreement with HCI Environmental
and Engineering for the proper collection, transportation, disposal and/or
destruction of waste materials at the Airport, Fleet Operations, and
Facilities Maintenance divisions for an initial term of three (3) years with
two (2) one year options that are subject to a CPI cost increase; and
3) Authorize the City Manager to execute all necessary documents.
A6742. Approved as part of the Consent Calendar.
2.J. TREASURER'S INVESTMENT REPORT AS OF JULY 31, 2015:
ACTION: Receive and File the Treasurer's Investment Report as of
July 31, 2015. Approved as part of the Consent Calendar.
City Council Minutes
September 2, 2015
Page 15
2.K. ACCEPT THE RESIGNATION OF MICHAEL BIRNBERG FROM THE
SUSTAINABILITY COMMISSION:
ACTION: Accept with regret the resignation of Michael Birnberg; and 2)
Direct the City Clerk to post a notice of vacancy for the unexpired term
ending June 30, 2018. Approved as part of the Consent Calendar.
2.L. ACCEPT THE DECISION OF SHARON LOCK NOT TO SEEK
REAPPOINTMENT AS THE CITY'S REPRESENTATIVE TO THE
MOSQUITO AND VECTOR CONTROL DISTRICT:
ACTION: 1) Accept with regret the decision of Sharon Lock not to seek
reappointment as the City's representative to the Mosquito and Vector
Control District for a term commencing January 1, 2016; and 2) Direct the
City Clerk to solicit applicants for the two year term which will commence
on January 1, 2016. Approved as part of the Consent Calendar.
2.M. ACCEPTANCE OF THE PALM SPRINGS UNIFIED SCHOOL
DISTRICT'S DESIGNATION OF A NON-VOTING MEMBER OF THE
PARKS AND RECREATION COMMISSION WITH NO TERM ENDING:
ACTION: Receive and file the Palm Springs Unified School District's
selection of Ellen Goodman as a non-voting member of the Parks and
Recreation Commission with no term ending date. Approved as part of
the Consent Calendar.
2.N. APPROVAL OF FINAL TRACT MAP 36738 AND A SUBDIVISION
IMPROVEMENT AGREEMENT WITH PALM RIDGE HOUSING, LLC
LOCATED AT 665 WEST RAMON ROAD:
ACTION: 1) Adopt Resolution No. 23889, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING FINAL TRACT MAP 36738 AND AN ASSOCIATED
SUBDIVISION IMPROVEMENT AGREEMENT WITH PALM RIDGE
HOUSING, LLC, A DELAWARE LIMITED LIABILITY COMPANY, FOR
PROPERTY LOCATED AT 665 WEST RAMON ROAD, IN SECTION 22,
TOWNSHIP 4 SOUTH, RANGE 4 EAST." A6743. Approved as part of
the Consent Calendar.
2.0. AUTHORIZE A PURCHASE ORDER IN THE AMOUNT OF $127,900
WITH MSA CONSULTING TO PROCEED WITH THE ENGINEERING
DESIGN PHASE OF THE SAN RAFAEL DRIVE WIDENING PROJECT
(CP 15-17):
ACTION: 1 ) Authorize the issuance of a Purchase Order in the amount of
$127,900 with the City's "on-call" civil engineering firm, MSA Consulting,
pursuant to Agreement No. A6445, to initiate the civil engineering design
phase for the San Rafael Drive Widening Project (CP 15-17); and
2) Authorize the City Manager to execute all necessary documents.
A6445. Approved as part of the Consent Calendar.
City Council Minutes
September 2, 2015
Page 16
2.P. PROPOSED RESOLUTION AUTHORIZING THE CITY OF PALM
SPRINGS TO APPLY FOR CALRECYCLE GRANTS FOR A FIVE YEAR
PERIOD:
ACTION: Adopt Resolution No. 23890, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
SUPPORTING AND AUTHORIZING SUBMITTAL OF APPLICATIONS
FOR ALL CALRECYCLE GRANTS FOR WHICH THE CITY OF PALM
SPRINGS IS ELIGIBLE AND AUTHORIZING THE CITY MANAGER OR
DESIGNEE TO EXECUTE ALL SUCH APPLICATIONS AND
AGREEMENTS." Approved as part of the Consent Calendar.
2.R. ACCEPT THE RESIGNATION OF CLAIRE ZIMMER FROM THE
VILLAGEFEST BOARD:
ACTION: 1) Accept with regret the resignation of Claire Zimmer from the
Villagefest Board; and 2) Direct the City Clerk to post a notice of vacancy
for the unexpired term ending June 30, 2018. Approved as part of the
Consent Calendar.
23. ACCEPTANCE OF THE TRICKLING ARM REPLACEMENT PROJECT
AT THE WASTEWATER TREATMENT PLANT (CP 14-12):
ACTION: 1) Accept the public works improvement identified as the
Trickling Filters Arm Replacement Project as completed (CP14-12); and
2) Authorize the City Engineer to execute and file for recordation with the
Riverside County Recorder a Notice of Completion for the Trickling Filters
Arm Replacement Project (CP 14-12). Approved as part of the Consent
Calendar.
2.U. AUTHORIZE APPROVAL OF A NON-BINDING LETTER OF INTEREST
WITH VEOLIA NORTH AMERICA FOR DEVELOPMENT OF A BIOGAS-
TO-ENERGY PROJECT AT THE WASTEWATER TREATMENT PLANT:
ACTION: 1) Authorize approval of a non-binding Letter of Interest with
Veolia North America in the development of a biogas-to-energy project
located at the City's Wastewater Treatment Plant; and 2) Authorize the
City Manager to execute all necessary documents. A4123. Approved as
pan: of the Consent Calendar.
22. AS THE CITY COUNCIL AND SUCCESSOR AGENCY, APPROVAL OF
AN AGREEMENT REGARDING EXPENDITURE OF EXCESS BOND
PROCEEDS BETWEEN THE PALM SPRINGS SUCCESSOR AGENCY
AND THE CITY OF PALM SPRINGS:
ACTION: 1) Successor Agency. Adopt Resolution No. 23892, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, ACTING SOLELY IN ITS CAPACITY AS THE
SUCCESSOR AGENCY TO THE PALM SPRINGS COMMUNITY
REDEVELOPMENT AGENCY, APPROVING A BOND EXPENDITURE
City Council Minutes
September 2, 2015
Page 17
AGREEMENT BETWEEN THE SUCCESSOR AGENCY TO THE PALM
SPRINGS COMMUNITY REDEVELOPMENT AGENCY AND THE CITY
OF PALM SPRINGS;" and 2) City Council. Adopt Resolution No. 23893,
"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING A BOND EXPENDITURE
AGREEMENT BETWEEN THE SUCCESSOR AGENCY TO THE PALM
SPRINGS COMMUNITY REDEVELOPMENT AGENCY AND THE CITY
OF PALM SPRINGS." A6747. Approved as part of the Consent
Calendar.
2.AA. AS THE SUCCESSOR AGENCY, APPROVAL AND TRANSMITTAL OF
RECOGNIZED OBLIGATIONS PAYMENT SCHEDULE (ROPS 15-16B)
FOR THE PERIOD OF JANUARY 1, 2016, THROUGH JUNE 30, 2016,
PURSUANT TO SECTION 34169(G)(1) OF CALIFORNIA HEALTH AND
SAFETY CODE:
ACTION: Adopt Resolution No. 23894, "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 OBLIGATIONS PAYMENT SCHEDULE
(ROPS 15-16B) FOR THE PERIOD OF JANUARY 1, 2016, THROUGH
JUNE 30, 2016, PURSUANT TO SECTION 34169(g)(1) OF CALIFORNIA
HEALTH AND SAFETY CODE." Approved as part of the Consent
Calendar.
2.136. PROPOSED RESOLUTION APPROVING THE APPLICATION FOR
STATE OF CALIFORNIA DEPARTMENT OF PARKS AND
RECREATION GRANT FUNDING FOR THE TAHQUITZ CREEK
MASTER PLAN:
ACTION: Adopt Resolution No. 23895, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING THE APPLICATION FOR THE STATE DEPARTMENT OF
PARKS AND RECREATION RECREATIONAL TRAILS PROGRAM FOR
THE TAHQUITZ CREEK MASTER PLAN." Approved as part of the
Consent Calendar.
2.CC. REPORT ON THE PLANNING COMMISSION'S RECOMMENDATION
FOR APPROVAL OF A STREET NAME CHANGE APPLICATION FROM
CROSSLEY ROAD AND GOLF CLUB DRIVE TO LAWRENCE
CROSSLEY ROAD BETWEEN EAST RAMON ROAD AND EAST PALM
CANYON DRIVE (CASE 5.1376 SNC):
ACTION: 1) Receive and file the report on the Planning Commission's
recommendation for approval on a street name change of Crossley Road
and Golf Club Drive to Lawrence Crossley Road (from Ramon Road to
East Palm Canyon Drive), (Case No. 5.1376 SNC). Approved as part of
the Consent Calendar.
City Council Minutes
September 2, 2015
Page 18
2.DD. APPROVE AN INTERIOR REMODEL GRANT AGREEMENT WITH
WILLIAM J. SANDERSON FOR PROPERTY LOCATED AT 650 E.
SUNNY DUNES IN THE AMOUNT OF $25,000:
ACTION: 1) Approve an interior remodel agreement with William J.
Sanderson for property located at 650 E. Sunny Dunes in the amount of
$25,000; and 2) Authorize the City Manager to execute all necessary
documents. A6748. Approved as part of the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
2.Q. APPROVAL OF FACADE IMPROVEMENT GRANT AGREEMENTS WITH
ELENA BULATOVA FINE ART, LLC IN THE AMOUNT OF $4,232 FOR THE
PROPERTY LOCATED AT 232 N. PALM CANYON DRIVE, AND WITH
DANIEL VILLANUEVA, JR. IN THE AMOUNT OF $5,000 FOR THE
PROPERTY LOCATED AT 145 N. GENE AUTRY TRAIL:
Councilmember Mills requested a verification or a condition of approval that the
sign and its lighting have been approved and brought up to current standards.
ACTION: 1) Approve a Facade Grant Agreement with Elena Bulatova Fine Art,
LLC for the property located at 232 North Palm Canyon in the amount of $4,232
conditioning the grant to ensure the sign and lighting meet the current code
requirements; 2) Approve a Facade Grant Agreement with Daniel Villanueva, Jr.
for the property located at 145 N. Gene Autry Trail in the amount of $5,000; and
3) Authorize the City Manager to execute all necessary documents. A6744.
A6745. Motion Councilmember Hutcheson, seconded by Councilmember
Mills and unanimously carried on a roll call vote.
2.S. AMENDMENT NO. 3 TO AGREEMENT NO. A5580 WITH DOKKEN
ENGINEERING FOR ADDITIONAL CONSTRUCTION SUPPORT SERVICES IN
THE AMOUNT OF $120,000 FOR THE BOGERT TRAIL BRIDGE
REHABILITATION PROJECT:
Councilmember Mills commented on the scope of services and questioned
whether the services were included in the original contract.
ACTION: 1) Approve Amendment No. 3 to Agreement No. A5580 with Dokken
Engineering, in the amount of $120,000, for a total contract amount of $838,985
for the Bogert Trail Bridge Rehabilitation Project, Federal Aid Project BHLS 5282
(026) (CP 07-03); an 2) Authorize the City Manager to execute all necessary
documents. A5580. Motion Councilmember Foat, seconded by
Councilmember Mills and unanimously carried on a roll call vote.
City Council Minutes
September 2, 2015
Page 19
2.V. REJECT ALL BIDS RECEIVED FOR THE PALM CANYON DRIVE
ELECTRICAL SYSTEM REPLACEMENT (CP 14-20), AND PALM CANYON
DRIVE IRRIGATION SYSTEM IMPROVEMENTS (CP 14-21):
Councilmember Mills questioned if the City could receive a significant decrease
in cost with the value engineering.
Councilmember Foat requested Staff address the delay due to having to rebid
and commented on the current conditions of the infrastructure.
ACTION: 1) Reject the bids received on June 25, 2015, from ACS Engineering,
Inc., Golden Valley Construction and Fata Construction & Development for the
Palm Canyon Drive Electrical System Replacement Project (CP 14-20), and
Palm Canyon Drive Irrigation System Improvements Project (CP 14-21); and 2)
Authorize re-bidding the Palm Canyon Drive Electrical System Replacement
Project (CP 14-20), and Palm Canyon Drive Irrigation System Improvements
Project (CP 14-21). Motion Councilmember Mills, seconded by Mayor Pro
Tern Lewin and unanimously carried on a roll call vote.
2.W. AWARD A CONSTRUCTION CONTRACT TO GOLDEN VALLEY
CONSTRUCTION, FOR THE FIRE STATION NO. 2, 911 MEMORIAL
IMPROVEMENTS, IN THE AMOUNT OF $32,826 (CP 15-13):
Mayor Pro Tern Lewin commented on the funds raised to proceed with this
project, and recommended the City fund the project.
Councilmember Mills requested design drawings.
ACTION: 1) Award a construction contract to Golden Valley Construction in the
amount of $32,826 for the Base Bid Schedule only, for the Fire Station No. 2, 911
Memorial Improvements (CP 15-13); 2) Authorize the use and transfer of funds to
the capital improvement project and award Additive Bid No. 1 and the Art
Piece/Sculpture Fabrication in an amount not to exceed $40,000; 3) Subject to
Councilmember Mills reviewing the design of the project; and 4) Authorize the
City Manager to execute all necessary documents. A6746. Motion Mayor Pro
Tern Lewin, seconded by Councilmember Foat and unanimously carried on
a roll call vote.
2.X. PROPOSED RESOLUTION IN SUPPORT OF ASSEMBLY BILL 150 THAT
MAKES BUYING OR RECEIVING A STOLEN FIREARM VALUED AT $950 OR
LESS A FELONY:
Mayor Pro Tem Lewin commented on the positive discussion regarding this bill at
CVAG meetings.
City Council Minutes
September 2, 2015
Page 20
ACTION: Adopt Resolution No. 23891, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, IN SUPPORT OF
AB150 (MELENDEZ AND GRAY) THAT WOULD MAKE BUYING OR
RECEIVING A STOLEN FIREARM VALUED AT $950 OR LESS A FELONY."
Motion Mayor Pro Tern Lewin, seconded by Councilmember Mills and
unanimously carried on a roll call vote.
2.Y. ACCEPT DRAFT PUBLIC ACCESS PLANNING REPORT FOR THE CHINO
CANYON PRESERVE AND AUTHORIZE THE FRIENDS OF THE PALM
SPRINGS MOUNTAINS TO SUBMIT THE REPORT AND PROPOSED TRAILS
TO HABITAT AGENCIES FOR ENDORSEMENT AND SUPPORT FOR
AMENDMENT OF THE COACHELLA VALLEY MULTI-SPECIES HABITAT
CONSERVATION PLAN:
Councilmember Foat commented on the success of the Friends of the Palm
Springs Mountains, and the history of the proposed development on the Chino
Cone.
Councilmember Mills stated after the property is acquired the City and the Tribe
partner in fundraising for the construction of the trails.
ACTION: Accept the Public Access Planning Report and authorize the Friends of
the Palm Springs Mountains to (1) submit the report to the Coachella Valley
Mountains Conservancy, Wildlife Conservation Board/California Department of
Fish and Wildlife, and the United States Fish and Wildlife Service for
endorsement and support of the Public Access Planning Report as a conceptual
trails plan for the Chino Cone and (2) commence application for amendments to
the Coachella Valley Multi-Species Habitat Conservation Plan Trails Plan to
accommodate trails identified in the Report. Motion Councilmember Foat,
seconded by Mayor Pro Tern Lewin and unanimously carried on a roll call
vote.
3. LEGISLATIVE:
3.A. PROPOSED ORDINANCE PROVIDING FOR AN EXPEDITED,
STREAMLINED PERMITTING PROCESS FOR SMALL RESIDENTIAL
ROOFTOP SOLAR ENERGY SYSTEMS PURSUANT TO CALIFORNIA
GOVERNMENT CODE SECTION 65850.5:
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
September 2, 2015.
ACTION: 1) Waive the reading of the ordinance text in its entirety and
read by title only; and 2) Introduce on first reading Ordinance No. 1885,
"AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA,
ADDING CHAPTER 8.100 TO TITLE 8 OF THE PALM SPRINGS
City Council Minutes
September 2, 2015
Page 21
MUNICIPAL CODE TO PROVIDE AN EXPEDITED, STREAMLINED
PERMITTING PROCESS FOR SMALL RESIDENTIAL ROOFTOP
SOLAR ENERGY SYSTEMS." Motion Councilmember Foat, seconded
by Mayor Pro Tern Lewin and unanimously carried on a roll call vote.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
5.A. REPORT ON THE FINAL SELECTION OF SOLAR FIRMS,
AUTHORIZATION TO PROCEED WITH FINAL CONTRACT
NEGOTIATIONS, AND APPROVAL OF AMENDMENT NO. 3 TO
CONSULTING SERVICES AGREEMENT NO. A6401 WITH
NEWCOMB/ANDERSON/MCCORMICK, INC. FOR THE CITYWIDE
SOLAR PROJECT IN THE AMOUNT OF $30,625 (CP 15-03):
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
September 2, 2015.
ACTION: 1) Authorize staff to proceed with final contract negotiations with
SunEdison and SolarCity for design-build services for solar photovoltaic
systems at various City facilities; 2) Approve Amendment No. 3 to
Agreement No. A6401, increasing the contract amount by $30,625, for a
total amount not to exceed $176,563, with
Newcomb/Anderson/McCormick, Inc., for contract negotiation and
coordination services; and 3) Authorize the City Manager to execute all
necessary documents. A6401. Motion Councilmember Mills, seconded
by Mayor Pro Tern Lewin and unanimously carried on a roll call vote.
5.13. INITIATE AN AMENDMENT TO THE MUSEUM MARKET PLAZA
SPECIFIC PLAN AND APPROVAL OF A PURCHASE ORDER IN THE
AMOUNT OF $111,410 TO TERRA NOVA PLANNING & RESEARCH,
INC., FOR ENVIRONMENTAL ASSESSMENT (CEQA) SERVICES
(CASE NO. 5.1204):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated September 2, 2015.
Councilmember Foat commented on the cost allocation for the fees, and
stated the majority of the fees are for the City's property and event space,
and stated this is not the approval of a third hotel.
Mayor Pougnet commented on the evolution of the project and the
reduction in the size of the Kimpton Hotel.
Mayor Pro Tern Lewin clarified the City is only studying potential impacts
and not approving a third hotel.
City Council Minutes
September 2, 2015
Page 22
ACTION: 1) Direct staff to initiate a formal amendment to the Museum
Market Plaza Specific Plan; 2) Approve a Purchase Order in the amount of
$111,410 to Terra Nova Planning & Research, Inc., in accordance with
Agreement No. A6559, to provide environmental assessment (CEQA)
services associated with the Downtown Revitalization Plan ("Downtown
Palm Springs"); and 3) Authorize the City Manager to execute all
necessary documents. A6559. Motion Councilmember Mills, seconded
by Councilmember Hutcheson and unanimously carried on a roll call
vote.
S.C. APPROVE CLASS 2 BIKE LANES AND ELIMINATE ALL ON-STREET
PARKING ON EL CIELO ROAD, BETWEEN RAMON ROAD AND
TAHQUITZ CANYON WAY FOR THE BICYCLE CORRIDORS, PHASE 1
(CP 13-32):
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
September 2, 2015.
Councilmember Mills requested Staff address green boxes and the
double-hatch stripping.
Councilmember Foat commented on the jury parking for the court building
and the potential for additional jury parking.
Mayor Pro Tern Lewin thanked City Staff for the creative approach.
ACTION: Approve Class 2 bike lanes and eliminate on-street parking on
El Cielo Road, between Ramon Road and Tahquitz Canyon Way for the
Bicycle Corridors, Phase 1 (CP 13-32). Motion Mayor Pro Tern Lewin,
seconded by Councilmember Mills and unanimously carried on a roll
call vote.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Mills requested Staff address the lack of landscaping in the tree wells in
the Springs Project, and the landscape at the Solar Project at Granite before the City
provides final approval on the project.
Mayor Pro Tern Lewin requested Staff address the enforcement of unlicensed medical
cannabis collectives.
Councilmember Foat provided an update on the homelessness committee in the City of
Palm Springs.
ADJOURNMENT: The City Council adjourned at 10:08 P.M. to Wednesday,
September 16, 2015, at 6:00 P.M. Council Chamber, City Hall, preceded by Closed
City Council Minutes
September 2, 2015
Page 23
Session, Small Conference Room, City Hall, 3200 East Tahquitz Canyon Way, Palm
Springs.
APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS
7TH DAY OF OCTOBER, 2015.
STEPH P. POUGNET, AYOR
ATTEST:
ES THOMPSON, CITY CLERK