Loading...
HomeMy WebLinkAbout11/4/2015 - STAFF REPORTS - 2.B. CITY COUNCIL CITY OF PALM SPRINGS, CALIFORNIA ,J IMr O� fi O �gll/ORN� MEETING MINUTES WEDNESDAY, OCTOBER 21, 2015 CITY HALL COUNCIL CHAMBER CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:12 p.m. PLEDGE OF ALLEGIANCE: Palm Springs Air Force ROTC Junior Color Guard, led the Pledge. INVOCATION: Reverend Kevin Johnson, Bloom of the Desert United Church of Christ, led the Invocation. ROLL CALL: PRESENT: Councilmember Foat, Councilmember 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 development and the Downtown Revitalization Project. Mayor Pougnet announced the City's election website VotePalmSprings.com and the Fire Prevention training at St. Theresa. Mayor Pro Tem Lewin and Councilmember Foat provided an update on the Agua Caliente Band of Cahuilla Indian's sculpture donation installed on the Tahquitz Canyon Way median. Councilmember Foat and Councilmember Mills provided an update on the 2015 Parade of Planes. Mayor Pougnet announced the upcoming 2015-16 Palm Springs parade events and the VillageFest Spooktacular. Councilmember Foat provided an update on animal adoptions at the Palm Springs Animal Shelter. I EM NO.�3! City Council Minutes October 21, 2015 Page 2 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 Michael Nichols et al. v. City of Palm Springs et al., Case No. 2:14-CV-5837, United States District Court, Central 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. 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 Michael Nichols et al. v. City of Palm Springs et al., Case No. 2:14-CV-5837, United States District Court, Central Division. Motion Mayor Pro Tem Lewin, seconded by Councilmember Hutcheson and unanimously carried (4-0), noting the absence of Councilmember Foat. The City Council did not discuss labor negotiations and only discussed two property items: 1) 342 and 344 North Palm Canyon; and 2) the Friends of the Palm Springs Mountains parcels. City Attorney Holland stated Mayor Pougnet did not participate on one matter of exposure to litigation due to a potential conflict of interest and Mayor Pro Tem Lewin and Councilmember Hutcheson did not participate on one matter of initiation of litigation due to a potential conflict of interest; and 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: Mayor Pro Tem Lewin requested Items 2.J. and 21. be removed from the Consent Calendar for separate discussion. Councilmember Mills noted his abstention on Item 2.B., Approval of October 7, 2015, City Council Minutes. ACTION: Accept the Agenda as amended. Motion Councilmember Hutcheson, seconded by Mayor Pro Tem Lewin and unanimously carried on a roll call vote. 1. PUBLIC HEARINGS: 1.A. APPROVING THE MASTER PLAN UPDATE FOR THE PALM SPRINGS INTERNATIONAL AIRPORT AND ADOPTING A MITIGATED NEGATIVE DECLARATION: City Manager Ready and Thomas Nolan, Director of Aviation, provided background information as outlined in the Staff Report dated October 21, 2015. 02 City Council Minutes October 21, 2015 Page 3 City Airport consultants provided background information on the preparation of the Federal and State environmental documents for the Master Plan. Councilmember Foat commented on potential disruption of natural habitat. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. JIM CANNON, Palm Springs, commented on the map sent by the Airport and requested the City Council address noise, military aircraft, helicopters, and additional noise during season. LEANKA WINTERS, requested the City Council address additional noise impact. SUSAN SEYMOUR, Rancho Mirage, commented on potential impacts to surrounding properties. THOMAS WORTHY, commented on noise and pollution. UN-NAMED SPEAKER, commented on the map received regarding the hearing and commented on military noise. No further speakers coming forward, the public hearing was closed. Mayor Pro Tem Lewin commented on the scope of the master plan and was limited to interior and no expansion of the airport. Councilmember Mills requested the consultants address the noise imprint for regional jets, questioned the height of the proposed parking structure and the ATO building, and the relocation of the Customs building. Councilmember Foat questioned if the City Council will hear final plans as they are developed. Councilmember Mills questioned the 500 foot buffer term used in the notice. ACTION: Adopt Resolution No. 23908, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION (MIND) AND APPROVING THE MASTER PLAN UPDATE FOR THE PALM SPRINGS INTERNATIONAL AIRPORT." Motion Councilmember Foat, seconded by Mayor Pro Tern Lewin and unanimously carried on a roll call vote. 03 City Council Minutes October 21, 2015 Page 4 PUBLIC COMMENT: DEAN MANGIONE, Palm Springs, commented on pickleball at Demuth Park, and requested the City Council approve Item 2.K. LAURA ROVICK, Social Cycle, commented on the services offered and commented on the recent passage of SB 530 regarding her vehicle. ALLEN WORTHY, commented on recent contact with the Palm Springs Police Department and the City Attorney's Office. KIM BUELTEL, Palm Springs, commented on pickleball at Demuth Park, and requested the City Council approve Item 2.K. BARBARA BEATY, Palm Springs, commented on a recent letter in the Desert Sun regarding a candidate in the election, and requested the City Council rescind the appointments to the Measure J Commission. DARYL TERRELL, Moreno Valley, commented on the current state of families in the City of Palm Springs. DR. JONATHAN FREEMAN, Palm Springs, commented on a recent letter in the Desert Sun regarding a candidate in the election, and requested the City Council rescind the appointments to the Measure J Commission. SID CRAIG, Human Rights Commission Chair, requested the City Council approve Items 2.J. and 2.K. STEVEN KOWALSKY, commented on pickleball at Demuth Park, and requested the City Council approve Item 2.K. STEVE ROSENBERG, commented on Item 5.C. and the Staff development plan to address trees in the City of Palm Springs. JOY BROWN MEREDITH, commented on homelessness in the City of Palm Springs and requested the City Council approve Item 4.A. NIKOHL VANDEL, Palm Springs, commented on pickleball, and thanked the Mayor for his service. IAN ARMSTRONG, commented on medical cannabis. COUNCILMEMBER COMMENTS: Councilmember Hutcheson requested the Pickleball Court conversion at Demuth Park be expedited. 04 City Council Minutes October21, 2015 Page 5 Councilmember Foat commented on "political season" with respect to the upcoming City election. The City Council recessed at 8:06 p.m. The City Council reconvened at 8:12 p.m. CITY MANAGER'S REPORT: None, 2. CONSENT CALENDAR: Councilmember Foat noted a business related abstention on Item 2.C. Warrant Nos. 1080983 and 1081121. ACTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.E., 2.F., 2.G., 2.H., 2.1., 2.K., and 2.M. 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 October 21, 2015, City Council Agenda. Approved as part of the Consent Calendar. 2.13. APPROVAL OF MINUTES: ACTION: Approve the City Council Minutes of October 7, 2015. Approved as part of the Consent Calendar, noting the abstention of Councilmember Mills. 2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS: ACTION: 1) Adopt Resolution No. 23909, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1080085 THROUGH 1080213 IN THE AGGREGATE AMOUNT OF $2,115,222.62, DRAWN ON BANK OF AMERICA;" 2) Adopt Resolution No. 23910, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 08-01-2015 BY WARRANTS NUMBERED 419217 THROUGH 419234 TOTALING $30,225.29, LIABILITY CHECKS NUMBERED 1080214 THROUGH 1080233 TOTALING $105,395.60, FIVE WIRE TRANSFERS FOR $59,598.51, AND THREE ELECTRONIC ACH DEBITS OF $1,211,644.70 IN THE AGGREGATE AMOUNT OF $1,406,864.10, DRAWN ON BANK OF AMERICA;" 3) Adopt Resolution No. 23911, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1080234 THROUGH 1080378 IN THE AGGREGATE AMOUNT OF $1,892,673,71, DRAWN ON BANK OF AMERICA;" 4) Adopt Resolution No. 23912, "A RESOLUTION OF THE CITY COUNCIL OF 05 City Council Minutes October 21. 2015 Page 6 THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1080379 THROUGH 1080497 IN THE AGGREGATE AMOUNT OF $3,234,329.57, DRAWN ON BANK OF AMERICA;" 5) Adopt Resolution No. 23913, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 08-15-2015 BY WARRANTS NUMBERED 419235 THROUGH 419254 TOTALING $35,540.80, LIABILITY CHECKS NUMBERED 1080498 THROUGH 1080516 TOTALING $103,633.54, FIVE WIRE TRANSFERS FOR $57,998.51, AND THREE ELECTRONIC ACH DEBITS OF $1,140,415.32 IN THE AGGREGATE AMOUNT OF $1,337,588.17, DRAWN ON BANK OF AMERICA;" 6) Adopt Resolution No. 23914, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1080517 THROUGH 1080657 IN THE AGGREGATE AMOUNT OF $2,802,152.97, DRAWN ON BANK OF AMERICA;" 7) Adopt Resolution No. 23915, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1080658 THROUGH 1080769 IN THE AGGREGATE AMOUNT OF $2,336,332.24, DRAWN ON BANK OF AMERICA;" 8) Adopt Resolution No. 23916, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1080770 THROUGH 1080777 IN THE AGGREGATE AMOUNT OF $149,671.27, DRAWN ON BANK OF AMERICA;" 9) Adopt Resolution No. 23917, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 08-29-2015 BY WARRANTS NUMBERED 419255 THROUGH 419270 TOTALING $43,031,10, LIABILITY CHECKS NUMBERED 1080778 THROUGH 1080796 TOTALING $102,881.28, FIVE WIRE TRANSFERS FOR $57,511.29, AND THREE ELECTRONIC ACH DEBITS OF $1,176,039,68 IN THE AGGREGATE AMOUNT OF $1,379,463.35, DRAWN ON BANK OF AMERICA;" 10) Adopt Resolution No. 23918, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1080797 THROUGH 1080896 IN THE AGGREGATE AMOUNT OF $378,842.22, DRAWN ON BANK OF AMERICA;" 11) Adopt Resolution No. 23919, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1080897 THROUGH 1081005 IN THE AGGREGATE AMOUNT OF $2,524,221.98, DRAWN ON BANK OF AMERICA;" 12) Adopt Resolution No. 23920, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD 06 City Council Minutes October 21, 2015 Page 7 ENDED 09-12-2015 BY WARRANTS NUMBERED 419271 THROUGH 419289 TOTALING $27,296.88, LIABILITY CHECKS NUMBERED 1081006 THROUGH 1081025 TOTALING $103,580.58, FIVE WIRE TRANSFERS FOR $57,536.29, AND THREE ELECTRONIC ACH DEBITS OF $1,190,155.28 IN THE AGGREGATE AMOUNT OF $1,378,569.03, DRAWN ON BANK OF AMERICA;" 13) Adopt Resolution No. 23921, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1081026 THROUGH 1081147 IN THE AGGREGATE AMOUNT OF $1,023,740.63, DRAWN ON BANK OF AMERICA;" 14) Adopt Resolution No. 23922, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1081148 THROUGH 1081274 IN THE AGGREGATE AMOUNT OF $6,124,600.14, DRAWN ON BANK OF AMERICA;" 15) Adopt Resolution No. 23923, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 09-26-2015 BY WARRANTS NUMBERED 419290 THROUGH 419306 TOTALING $28,118.32, LIABILITY CHECKS NUMBERED 1081275 THROUGH 1081293 TOTALING $103,090.65, FIVE WIRE TRANSFERS FOR $82,140.46, AND THREE ELECTRONIC ACH DEBITS OF $1,273,387.06 IN THE AGGREGATE AMOUNT OF $1,486,736.49, DRAWN ON BANK OF AMERICA;" and 16) Adopt Resolution No. 23924, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1081294 THROUGH 1081407 IN THE AGGREGATE AMOUNT OF $1,932,059.32, DRAWN ON BANK OF AMERICA." Approved as part of the Consent Calendar, noting the business related abstention of Councilmember Foat on Warrant Nos. 1080983 and 1081121. 2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE MONTHS OF AUGUST AND SEPTEMBER 2015: ACTION: Receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of August 1 through September 30, 2015. Approved as part of the Consent Calendar. 2.E. AWARD OF CONTRACT TO LEIDOS, INC. FOR TECHNICAL SERVICES TO RECONFIGURE THE PASSENGER SECURITY SCREENING CHECKPOINT FOR THE AIRPORT MAIN TERMINAL IN THE AMOUNT OF $43,526.37: ACTION: 1) Waive all competitive bidding requirements of Title 7, Procurement Ordinance of the Palm Springs Municipal Code and approve an agreement for technical services to Leidos, Inc. in the amount of $43,526.37; and 2) Authorize the City Manager to execute all necessary documents. A6778. Approved as part of the Consent Calendar. 07 City Council Minutes October 21, 2015 Page 8 2.F. APPROVAL OF PROFESSIONAL SERVICES AGREEMENTS FOR ON- CALL ARCHITECTURAL SERVICES AND ON-CALL LANDSCAPE ARCHITECTURAL SERVICES: ACTION: 1) Approve an agreement with Frederick Fisher & Partners, Architects for on-call architectural services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 2) Approve an agreement with Interactive Design Corporation for on-call architectural services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 3) Approve an agreement with James Cioffi Architect, for on-call architectural services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 4) Approve an agreement with M. Arthur Gensler & Associates, Inc. for on- call architectural services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 5) Approve an agreement with Urrutia A.I.A. & Associates, Inc. for on-call architectural services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 6) Approve an agreement with William G. Kleindienst, Architect, for on-call architectural services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 7) Approve an agreement with David Evans and Associates, Inc. for on-call landscape architectural services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 8) Approve an agreement with David Volz Design Landscape Architects, Inc. for on-call landscape architectural services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 9) Approve an agreement with Moore lacofano Goltsman (MIG), Inc. for on-call landscape architectural services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 10) Approve an agreement with RJM Design Group, Inc. for on-call landscape architectural services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; and 11) Authorize the City Manager to execute all necessary documents. A6779. A6780. A6781. A6782. A6783. A6784. A6785. A6786. A6787. A6788. Approved as part of the Consent Calendar. 2.G. APPROVAL OF PROFESSIONAL SERVICES AGREEMENTS FOR ON- CALL ELECTRICAL ENGINEERING DESIGN SERVICES: ACTION: 1) Approve an agreement with BSE Engineering, Inc. for on-call electrical engineering design services for an initial term through December 31, 2018, subject to two additional one year extensions 08 City Council Minutes October 21, 2015 Page 9 approved at the discretion of the City Manager; 2) Approve an agreement with Design West Engineering, Inc. for on-call electrical engineering design services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 3) Approve an agreement with Goss Engineering, Inc. for on-call electrical engineering design services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 4) Approve an agreement with MRC Engineering, Inc. for on-call electrical engineering design services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; 5) Approve an agreement with TTG Engineers for on-call electrical engineering design services for an initial term through December 31, 2018, subject to two additional one year extensions approved at the discretion of the City Manager; and 6) Authorize the City Manager to execute all necessary documents. A6789. A6790. A6792. A6793. A6794. Approved as part of the Consent Calendar. 2.H. AMENDMENT NO. 2 TO AGREEMENT NO. A6132 WITH MICHAEL FONTANA AND ASSOCIATES IN THE AMOUNT OF $50,000 FOR ON- CALL FACILITY CONSTRUCTION OWNER REPRESENTATIVE SERVICES: ACTION: 1) Approve Amendment No. 2 to Agreement No. A6132 increasing the contract amount by $50,000, for a total not to exceed $125,000, with Michael Fontana and Associates for On-Call Facility Construction Owner Representative Services; and 2) Authorize the City Manager to execute all necessary documents. A6132. Approved as part of the Consent Calendar. 2.1. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND AUTHORIZATION TO BID FOR THE SAFE ROUTES TO SCHOOL PROJECT (CP 08-10) FEDERAL AID PROJECT NO. SRTS-5282 (039): ACTION: 1) Approve the plans, specifications and estimate; and 2) Authorize staff to advertise and solicit bids for the Safe Routes to School Project (CP 08-10) Federal Aid Project No. SRTS-5282 (039). Approved as part of the Consent Calendar. 2.K. APPROVING THE CONVERSION OF AN ADDITIONAL TENNIS COURT TO FOUR PICKLEBALL COURTS AT DEMUTH PARK: ACTION: Approve the conversion of one additional tennis court to four pickleball courts at Demuth Park insofar as the total cost does not exceed $10,160. Approved as part of the Consent Calendar. 2.M. PROPOSED RESOLUTION TEMPORARILY SETTING THE RATE ON THE 911 EMERGENCY ACCESS LINE TAX ON PREPAID WIRELESS SERVICE AND CONVERTING THE RATE TO A PERCENTAGE PURSUANT TO AB 1717 TO ENSURE COLLECTION OF THE CITY'S 09 City Council Minutes October21, 2015 Page 10 911 EMERGENCY ACCESS LINE TAX ON PREPAID WIRELESS SERVICE: ACTION: 1) Adopt Resolution No. 23926, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, TEMPORARILY REDUCING THE 911 ACCESS LINE TAX ON PREPAID WIRELESS SERVICES FROM $1.21 TO $1.00 FROM JANUARY 1, 2016, TO JANUARY 1, 2020 AND RESCINDING RESOLUTION NO. 23904;" and 2) Authorize the City Manager and City Attorney to execute all necessary documents. Approved as part of the Consent Calendar. EXCLUDED CONSENT CALENDAR: 2.J. PURCHASE OF PLAYGROUND EQUIPMENT FOR SUNRISE PLAZA FROM MIRACLE RECREATION COMPANY IN THE AMOUNT OF $274,217.75 A MEASURE J FUNDED PROJECT: Mayor Pro Tem Lewin commented on the Measure J improvements throughout the City. ACTION: 1) Approve the purchase and issuance of a purchase order for playground equipment to Miracle Recreation Equipment Company in a total amount of $274,217.75, including installation, utilizing the National Joint Powers Alliance Cooperative Purchase Contract #022113-LTS for public agencies in the State of California; and 2) Authorize the City Manager to execute all necessary documents. Motion Mayor Pro Tem Lewin, seconded by Councilmember Hutcheson and unanimously carried on a roll call vote. 2.L. CORNELIA WHITE HOUSE EXTERIOR REPAIRS (CP 15-16): Mayor Pro Tem Lewin provided background information on the property and noted the Measure J Tax dollars at work. ACTION: 1) Adopt Resolution No. 23925, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING THE BUDGET FOR FISCAL YEAR 2015-2016 TO APPROPRIATE $200,000 FOR THE CORNELIA WHITE HOUSE EXTERIOR REPAIRS (CP 15-16);" 2) Approve a Professional Services Agreement with Architectural Resources Group, Inc., in the amount of $41,126 for architectural and historic preservation services to investigate and identify certain recommended repairs of the Cornelia White House; and 3) Authorize the City Manager to execute all necessary documents. A6791. Motion Mayor Pro Tem Lewin, seconded by Mayor Pougnet and unanimously carried on a roll call vote. 3. LEGISLATIVE: None. to City Council Minutes October 21, 2015 Page 11 4. UNFINISHED BUSINESS: 4.A. COOPERATIVE AGREEMENT WITH THE COUNTY OF RIVERSIDE DEPARTMENT OF MENTAL HEALTH FOR HOMELESS OUTREACH SERVICES: City Manager Ready and Councilmember Foat provided background information as outlined in the Staff Report dated October 21, 2015. Mayor Pro Tern Lewin thanked Mayor Pougnet and Councilmember Foat for their leadership in working with the community and the Task Force. ACTION: 1) Approve the Cooperative Agreement with the County of Riverside, Department of Mental Health for Homeless Outreach Services; and 2) Authorize the City Manager to execute an Agreement with the Riverside County Department of Mental Health to provide one Behavioral Health Specialist Il, one Mental Health Peer Specialist, and County vehicle leasing costs, up to $165,000. A6795. Motion Councilmember Foat, seconded by Mayor Pro Tem Lewin and unanimously carried on a roll call vote. 4.B. RECONSIDERATION OF AWARD OF A CONSTRUCTION CONTRACT FOR THE PALM SPRINGS ENTRY SIGNS (CP 13-31): Marcus Fuller, Assistant City Manager/City Engineer, provided background information as outlined in the Staff Report dated October 21, 2015. Mayor Pougnet commented on the development of the Entry Sign Project and funding by Measure J. ACTION: 1) Reconsider the action taken by the City Council associated with Item 2BB at the October 7, 2015, City Council meeting, and on the basis of a four-fifths affirmative vote add this item to consider award of a construction contract for the Palm Springs Entry Signs (City Project No. 13-31); 2) Award a construction contract to AToM Engineering Construction, Inc. in the amount of $363,000 for Bid Schedules A, B and D only for the Palm Springs Entry Signs (City Project No. 13-31); and 3) Authorize the City Manager to execute all necessary documents. A6796. Motion Mayor Pro Tern Lewin, seconded by Councilmember Mills and unanimously carried on a roll call vote. 5. NEW BUSINESS: 5.A. MEASURE J COMMUNITY PROJECTS RECOMMENDATIONS, APPROVAL OF THREE YEAR PLAN: Mark Marshall, Measure J Commission Chair, provided background information as outlined in the Staff Report dated October 21, 2015. 11 City Council Minutes October 21, 2015 Page 12 The City Council thanked Chair Marshall and the Measure J Commission for their hard work, and commented on the process and the quality of the projects, requested Staff address the funding of the warrant analysis for the installation of a traffic signal, and the funding of the full traffic signal. ACTION. 1) Approve Measure J recommended three year Community Projects plan: a) Fiscal Year 2015-16, 17 Projects estimated at $1,028,000; b) Fiscal Year 2016-17, 20 Projects estimated at $965,000; and c) Fiscal Year 2017-18, 9 Projects estimated at $1,202,000; and 2) Authorize the City Manager to execute all budget transfers and amendments necessary to effectuate the City Council actions, subject to annual budget appropriations. Motion Councilmember Hutcheson, seconded by Councilmember Foat and unanimously carried on a roll call vote. 5.B. APPROVE A FACADE GRANT AGREEMENT IN THE AMOUNT OF $5,000 WITH DOUGLAS JONES (INDUSTRIAL BUILDING) FOR PROPERTY LOCATED AT 1258 MONTALVO WAY: City Manager Ready provided background information as outlined in the Staff Report dated October 21, 2015. Mayor Pro Tern Lewin commented on the City Council change in policy for approval of grants as a result of the independent financial audit. ACTION: 1) Approve a Facade Grant Agreement in the amount of $5,000 with Douglas Jones for property located at 1258 Montalvo Way; and 2) Authorize the City Manager to execute all documents related to the Facade and Interior Remodel Grant Agreements. A6797. Motion Councilmember Mills, seconded by Mayor Pro Tern Lewin and unanimously carried on a roll call vote. 5.C. URBAN FOREST MANAGEMENT REPORT AND TREE INVENTORY: Michele Mician, Sustainability Manager, provided background information as outlined in the Staff Report dated October 21, 2015. Councilmember Hutcheson requested the City be proactive in determining and catching issues earlier on, requested Staff focus on new trees, and commented on the cost of the donation program. Councilmember Foat commented on the pruning of the trees, and stated the City needs improved pruning of trees, and requested additional information on trimming palm fronds. Councilmember Mills commented on palm tree trimming, stated his support for the grant and the study performed, commented on pruning City 12 City Council Minutes October 21, 2015 Page 13 trees and the need for an arborist, the report gives the City monitoring tools, and stated he is not in favor of removing trees without replacement. Mayor Pro Tem Lewin commented on the Study and the creation of the Sustainability programs in the City. ACTION: 1) Receive and file the final version of the City of Palm Springs Inventory of Public Trees, 2014, Urban Forest Management Report 2) Approve the Action Plan; 3) Authorize staff to proceed with Priority 1 Tree Pruning and Priority 1 Tree Removals; and 4) Authorize staff to issue an Invitation for Bids for removal of 111 various trees identified as the Priority 1 Tree Removals. Motion Mayor Pro Tem Lewin, seconded by Councilmember Foat and unanimously carried on a roll call vote. COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: Mayor Pougnet commented on the recent letter written by Measure J Commissioners, and the recent activities regarding the upcoming election. ADJOURNMENT: The City Council adjourned, in memory of Art Block, at 9:09 p.m. to Wednesday, November 4, 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. APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS 4th DAY OF NOVEMBER, 2015. STEPHEN P. POUGNET, MAYOR ATTEST: JAMES THOMPSON, CITY CLERK 13