HomeMy WebLinkAbout2015-06-03 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
v��M se
4<rro�d`e
MEETING MINUTES
WEDNESDAY, JUNE 3, 2015
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Pro Tern Lewin called the meeting to order at 6:15 p.m.
PLEDGE OF ALLEGIANCE: Girl Scout Troop 262, led the Pledge.
INVOCATION: Michale Cashe, Inner Faith Spiritual Center, led the Invocation.
ROLL CALL:
PRESENT: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, and Mayor Pro Tern Lewin.
ABSENT: Mayor Pougnet.
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson.
PRESENTATIONS: Mayor Pro Tern Lewin provided an update on the Palm Springs
Chamber Awards and the Palm Springs Fire Department 2015 Annual Fish Fry.
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
City Attorney Holland requested the City Council add one item to the Closed Agenda,
pursuant to Cal. Gov. Code. Section 54956.9(b) one case of Exposure to Litigation, and
stated the City received a threat of litigation after the posting of the Agenda.
ACTION: 1) Find the item came to the attention of the City after the posting of the
Agenda and there is an immediate need to hear and/or take action on the Item; and 2)
Add to the Closed Session Agenda one case of Exposure to Litigation, pursuant to Cal.
Gov. Code Section 54956.9(b). Motion Councilmember Mills, seconded by
Councilmember Hutcheson and unanimously carried (4-0) noting the absence of
Mayor Pougnet.
The City Council recessed into Closed Session to discuss items on the Closed Session
Agenda.
City Attorney Holland stated the City Council did not discuss the property matter related
to 128 South Palm Canyon. City Attorney Holland reported the City Council authorized
City Council Minutes
June 3, 2015
Page 2
the payment of $7,800 to Villas De Las Flores for the Tort Claim, City Claim No. 12-
0348, provided direction to City Staff and the City Attorney otherwise no reportable
actions were taken.
ACCEPTANCE OF THE AGENDA:
Councilmember Foat requested Item 2.K. be removed from the Consent Calendar for
separate discussion.
City Clerk Thompson stated City Staff has requested Items 2.0. and 5.A. be withdrawn
from the Agenda.
ACTION: Accept the Agenda as amended. Motion Councilmember Hutcheson,
seconded by Councilmember Mills and unanimously carried 4-0 on a roll call
vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Councilmember Mills,
and Mayor Pro Tern Lewin.
NOES: None.
ABSENT: Mayor Pougnet.
1. PUBLIC HEARINGS:
I.A. PUBLIC HEARING ON THE FISCAL YEAR 2015-16 BUDGET,
ALLOCATED POSITIONS AND COMPENSATION PLAN, SUCCESSOR
AGENCY ADMINISTRATIVE BUDGET, HOUSING SUCCESSOR
AGENCY BUDGET, APPROPRIATIONS LIMIT, AND PRESENTATION
OF THE USER FEE STUDY / COST ALLOCATION PLAN, AND
COMPREHENSIVE FEE SCHEDULE:
Geoffrey Kiehl, Director of Finance, provided background information as
outlined in the Staff Report dated June 3, 2015.
Mayor Pro Tern Lewin opened the public hearing, and the following
speakers addressed the City Council.
DEBORAH McGARREY, commented on the proposed fees for
encroachments for Southern California Gas Company.
DINO ZONIC and JEFFREY GILSON, requested grant funding for the
proposed Palm Springs Orchestra.
Councilmember Foat requested Staff address the recommended positions
to be added to the Allocated Positions and Compensation Schedule, the
Appropriation Summary by Fund Type, stated the Planning Department is
understaffed for current work load and recommended the addition of a
Principal Planner.
City Council Minutes
June 3, 2015
Page 3
Mayor Pro Tem Lewin requested the City Manager follow-up with the Gas
Company, submit fund balance information to the City Council, and
provide additional detail on potential positions that could be added
including a Principle Planner.
Councilmember Foat requested the City Council consider additional
funding for the Palm Springs Animal Shelter.
Councilmember Mills commented on the proposed fees and requested
City Staff explain the basis of the increased fees.
ACTION: 1) Continue the Public Hearing and the adoption of the Budget
and the Allocated Positions and Compensation Plan to the June 17, 2015,
City Council Meeting; 2) Direct the City Clerk to post a Notice of Continued
Public Hearing; and 3) Receive the User Fee Study and Cost Allocation
Plan, the draft Comprehensive Fee Schedule, and conduct a Public
Hearing at the June 17, 2015, City Council meeting. Motion
Councilmember Mills, seconded by Councilmember Hutcheson and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tern Lewin.
NOES: None.
ABSENT: Mayor Pougnet.
PUBLIC COMMENT:
ALLEN WORTHY, commented on recent claims filed with the City and the Palm Springs
Police Department.
CRAIG SCOTT, Palm Springs, commented on Item 3.A. regarding Medical Cannabis
cultivation, and requested the City Council consider allowing cultivation outdoors.
KAY BUTLER, Palm Springs, commented on tennis programs for youth and requested
the City Council consider a contribution of $5,000 for equipment.
ROBERT FINDLEY, Palm Springs, questioned what the City is doing for public safety
and beautification of South Palm Springs, requested the City Council demolish the
Magruder Chevrolet building.
JONATHAN FREEMAN, Palm Springs, requested the City Council demolish the
Magruder Chevrolet building.
PAUL MERRITT, commented on a recent incident with the Palm Springs Police
Department.
City Council Minutes
June 3, 2015
Page 4
NIKOHL VANDEL, Palm Springs, commented on development, homeless, and tax
breaks.
RICK PANTELE, commented on Item 3.B. regarding Medical Cannabis, and requested
the closure of illegal collectives and mobile collectives.
ROBERT VAN ROO, commented on Item 3.B. regarding Medical Cannabis, stated
Palm Springs Safe Access is now open for business, commented on the services,
requested the City Council consider the economic benefits as a result of additional
collectives.
DIANE BLASDEL, commented on Item &A., regarding medical cannabis, stated they
are opposed to the number of permits, and stated support for cultivation.
JIM CAMPER, commented on Item 3.A., regarding medical cannabis, stated the new
opportunities for locations are unfair to the existing permitted collectives, requested the
City Council not approve two new permits.
TOM EVANSON, requested the City Council demolish the Magruder Chevrolet building.
JOY BROWN MEREDITH, requested the City Council consider funding public
restrooms in the Downtown area, and provided an update on the activities of
MainStreet.
WESLEY ROSS, commented on Item 5.A., and stated it is unfair for the City to bear the
full cost to benefit the property owners.
ANDREW MILKS, commented on Item 3.A., regarding medical cannabis, requested
Brown Dog Farms be considered for a new permit.
STEVE ROSENBERG, commented on Item 5.C. and the demolition of the former
Magruder Chevrolet site.
COUNCILMEMBER COMMENTS:
Councilmember Foat commented on the recent CVAG meeting regarding CVLink, and
requested the City Council consider forming a City Council Subcommittee regarding
CVLink.
Councilmember Mills requested a map be included with formation of assessment
districts.
CITY MANAGER'S REPORT: None.
City Council Minutes
June 3, 2015
Page 5
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.E., 2.F., 2.G., 2.H., 2.1., 21.,
2.M., 2.N., 2.P., and 2.Q. Motion Councilmember Hutcheson, seconded by
Councilmember Foat and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, and Mayor Pro Tern Lewin.
NOES: None.
ABSENT: Mayor Pougnet.
2.A. REPORT ON THE POSTING OF THE AGENDA:
ACTION: Receive and file Report on the Posting of the June 3, 2015, City
Council Agenda. Approved as part of the Consent Calendar.
2.B. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of May 20, 2015. Approved
as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23826, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 04-25-2015 BY WARRANTS NUMBERED 419107 THROUGH
419123 TOTALING $29,775.04 LIABILITY CHECKS NUMBERED
1078241 THROUGH 1078261 TOTALING $106,969.54, FIVE WIRE
TRANSFERS FOR $55,729.56, AND THREE ELECTRONIC ACH
DEBITS OF $1,282,040.19 IN THE AGGREGATE AMOUNT OF
$1 ,474,514.33, DRAWN ON BANK OF AMERICA;" 2) Adopt Resolution
No. 23827, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS
AND DEMANDS BY WARRANTS NUMBERED 1078262 THROUGH
1078389 IN THE AGGREGATE AMOUNT OF $1,280,220.12, DRAWN
ON BANK OF AMERICA;" and 3) Adopt Resolution No. 23828, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND
DEMANDS BY WARRANTS NUMBERED 1078390 THROUGH 1078578
IN THE AGGREGATE AMOUNT OF $2,560,927.96, DRAWN ON BANK
OF AMERICA." Approved as part of the Consent Calendar.
2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR
THE MONTH OF APRIL 2015:
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of April 1 through April 30, 2015.
Approved as part of the Consent Calendar.
City Council Minutes
June 3, 2015
Page 6
2.E. ACCEPT THE RESIGNATION OF KEVIN TOWNER FROM THE
MEASURE J COMMISSION:
ACTION: 1) Accept the resignation of Kevin Towner from the Measure J
Commission; and 2) Direct the City Clerk to post a notice of vacancy for
the unexpired term ending June 30, 2015. Approved as pan: of the
Consent Calendar.
2.F. PROPOSED RESOLUTIONS CALLING THE NOVEMBER 3, 2015,
GENERAL MUNICIPAL ELECTION, ORDERING SERVICES, AND
ADOPTING REGULATIONS FOR CANDIDATE STATEMENTS:
ACTION: 1) Adopt Resolution No. 23829, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, CALLING
AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL
ELECTION TO BE HELD ON NOVEMBER 3, 2015, FOR THE ELECTION
OF CERTAIN OFFICERS AS REQUIRED BY THE PROVISIONS OF THE
LAWS OF THE STATE OF CALIFORNIA AND CITY CHARTER;" 2) Adopt
Resolution No. 23830, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, REQUESTING THE
BOARD OF SUPERVISORS OF THE COUNTY OF RIVERSIDE TO
RENDER SPECIFIED SERVICES TO THE CITY RELATING TO THE
CONDUCT OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON
TUESDAY, NOVEMBER 3, 2015;" and 3) Adopt Resolution No. 23831 , "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, ADOPTING REGULATIONS FOR
CANDIDATES STATEMENTS/PROFILES FOR ELECTIVE OFFICE
PERTAINING TO CANDIDATE STATEMENTS/PROFILES SUBMITTED
TO THE VOTERS AT THE GENERAL MUNICIPAL ELECTION TO BE
HELD ON NOVEMBER 3, 2015." Approved as part of the Consent
Calendar.
2.G. CITY TREASURER'S INVESTMENT REPORT AS OF APRIL 30, 2015:
ACTION: Receive and File the City Treasurer's Investment Report as of
April 30, 2015. Approved as part of the Consent Calendar.
2.1-1. DONATION OF TWO (2) HURST JL-150 CUTTERS, ONE (1) X-
TRACTOR CUTTER, ONE (1) MAVERICK COMBI, AND TWO (2)
HYDRAULIC POWER UNITS TO THE COLLEGE OF THE DESERT
REGIONAL PUBLIC SAFETY FIRE ACADEMY:
ACTION: 1) Waive the Public Auction requirement in Section 7.07.020 (3)
of the Palm Springs Municipal Code for Disposition of Surplus Property
and authorize the donation of two (2) JL-150 cutters, one (1) X-tractor
cutter, one (1) Maverick Combi, and two (2) power units to the Public
Safety Academy at College of the Desert; and 2) Authorize the City
Manager to execute all necessary documents. Approved as part of the
Consent Calendar.
City Council Minutes
June 3, 2015
Page 7
2.1. RATIFY AND APPOINT THE NOMINATION OF THE CITY OF INDIAN
WELLS TO THE PALM SPRINGS INTERNATIONAL AIRPORT
COMMISSION FOR THE TERM ENDING JUNE 30, 2017:
ACTION: Appoint Robert Berriman, as the City of Indian Wells
representative, to the Palm Springs International Airport Commission for
the term ending June 30, 2017. Approved as part of the Consent
Calendar.
2.L. ACCEPT FROM THE AGUA CALIENTE BAND OF CAHUILLA INDIANS
A GRANT IN THE AMOUNT OF $25,000 AND AUTHORIZE THE
PURCHASE OF A LASER SCANNING SYSTEM FOR THE PALM
SPRINGS POLICE DEPARTMENT:
ACTION: 1) Accept a grant from the Agua Caliente Band of Cahuilla
Indians in the amount of $25,000; 2) Authorize the purchase of a Focus3D
X130 Laser Scanning System, including applicable sales tax, licensing,
software, training and accessories, utilizing Federal GSA Schedule 66,
#GS24F0044M, cooperative purchase pricing, from FARO Technologies
Inc. in an amount not to exceed $76,913.19; and 3) Authorize the City
Manager to execute all necessary documents. Approved as part of the
Consent Calendar.
2.M. NATHAN AND GINA OTTO ART MURAL APPLICATION FOR AN
EXISTING ART MURAL ON THE COMMERCIAL BUILDING AT 810
NORTH FARRELL DRIVE (CASE 15-001 MUR):
ACTION: Adopt Resolution No. 23832, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING CASE NO. 15-001-MUR FOR AN ART MURAL ON THE
COMMERCIAL BUILDING AT 810 N. FARRELL DRIVE, ZONE M-1-P."
Approved as part of the Consent Calendar.
2.N. AMENDMENT NO. 5 TO AGREEMENT NO. A5862 FOR LOSS
CONTROL AND REGULATORY SERVICES WITH KEENAN &
ASSOCIATES:
ACTION: 1) Approve Amendment No. 5 to consulting services agreement
for Loss Control and Regulatory Services with Keenan & Associates, in
the amount of $65,000; and 2) Authorize the City Manager to execute all
necessary documents. A5862 Approved as part of the Consent
Calendar.
2.P. APPROVE ANNUAL INSURANCE POLICY RENEWALS FOR THE
CITY'S INSURANCE PORTFOLIO FOR FISCAL YEAR 2015-16:
ACTION: Adopt Resolution No. 23833, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING KEENAN & ASSOCIATES AS THE CITY'S BROKER OF
RECORD, TO PURCHASE PROPERTY LIABILITY, EXCESS
EARTHQUAKE/FLOOD LIABILITY (DIFFERENCE IN CONDITION),
EXCESS LIABILITY, EXCESS WORKERS COMPENSATION, AIRPORT
City Council Minutes
June 3, 2015
Page 8
OWNERS AND OPERATORS LIABILITY, VILLAGEFEST LIABILITY,
MULTI MEDIA LIABILITY, AIRCRAFT HULL LIABILITY, CRIME/FIDELITY
LIABILITY, AND CYBER LIABILITY INSURANCE POLICIES FROM
VARIOUS CARRIERS FOR POLICY YEAR 2015-2016, EFFECTIVE
JULY 1, 2015." Approved as part of the Consent Calendar.
2.Q. ANNUAL LEVY OF ASSESSMENTS FOR VARIOUS CITYWIDE
STREET LIGHTING AND PARKWAY MAINTENANCE DISTRICTS,
FISCAL YEAR 2015-16;
ACTION: 1) Adopt Resolution No. 23834, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE PREPARATION OF AND GIVING PRELIMINARY APPROVAL OF
THE ENGINEER'S REPORT REGARDING STREET LIGHTING
MAINTENANCE DISTRICT NO. 3, AND PARKWAY MAINTENANCE
DISTRICTS NOS. 6A, 6C, 7, 8, 9, AND 10 (ZONES 1 AND 2), AND
LANDSCAPE MAINTENANCE DISTRICT NO. 12, TO ESTABLISH
ANNUAL ASSESSMENTS AND THE LEVY AND COLLECTION
RELATED THERETO FOR FISCAL YEAR 2015-16;" and 2) Adopt
Resolution No. 23835, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, DECLARING ITS
INTENTION TO CONDUCT A PUBLIC HEARING ON JULY 1, 2015,
REGARDING STREET LIGHTING MAINTENANCE DISTRICT NO. 3,
AND PARKWAY MAINTENANCE DISTRICTS NOS. 6A, 6C, 7, 8, 9, AND
10 (ZONES 1 AND 2), AND LANDSCAPE MAINTENANCE DISTRICT
NO. 12, AND TO LEVY AND COLLECT ANNUAL ASSESSMENTS
RELATED THERETO FOR FISCAL YEAR 2015-16." Approved as part
of the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
2A. APPROVE RESOLUTIONS OF INTENTION AND PROPOSED BOUNDARY
MAPS TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT NO.
2005-1 (PUBLIC SAFETY SERVICES) ANNEXATION NO. 9, ANNEXATION
NO. 10, ANNEXATION NO. 11, AND ANNEXATION NO. 12:
The City Council approved Item 2.J. as part of the Consent Calendar and Staff
requested they rescind that action and table the Item.
ACTION: Rescind the approval of Item 2.J. adopting Resolutions of Intention and
proposed boundary maps to Annex Territory to Community Facilities District.
Motion Mayor Pro Tem Lewin, seconded by Councilmember Mills and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, and Mayor Pro Tern Lewin.
NOES: None.
ABSENT: Mayor Pougnet.
City Council Minutes
June 3, 2015
Page 9
2.K. APPROVE RESOLUTIONS OF INTENTION AND PROPOSED BOUNDARY
MAPS TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT NO.
2007-1 (PUBLIC SAFETY SERVICES) ANNEXATION NO. 1 AND
ANNEXATION NO. 2:
City Clerk Thompson requested the City Council table Item 2.K.
ACTION: Table the item. By unanimous consent of the City Council (4-0),
noting the absence of Mayor Pougnet.
2.0. APPROVE EASEMENT AGREEMENT AND COVENANT WITH VILLAS DE
LAS FLORES ASSOCIATION FOR THE MAINTENANCE OF CITY TREES
ADJACENT TO VILLAS DE LAS FLORES CONDOMINIUM DEVELOPMENT:
Withdrawn from the Agenda at the request of Staff.
The City Council recessed at 7:51 .m.
The City Council reconvened at 7:55 p.m.
3. LEGISLATIVE:
3.A. AN ORDINANCE AMENDING SECTIONS 5.35.110 AND 5.35.120 OF,
AND ADDING SUBSECTION C TO SECTION 5.35.340 OF, THE PALM
SPRINGS MUNICIPAL CODE RELATING TO MEDICAL CANNABIS
CULTIVATION AND INCREASING THE NUMBER OF PERMITTED
MEDICAL CANNABIS COOPERATIVES OR COLLECTIVES FROM
FOUR (4) TO SIX (6):
City Attorney Holland provided background information as outlined in the
Staff Report dated June 3, 2015.
Councilmember Foat requested Staff address if the ordinance applies to
permitted facilities in other cities and home grown medical cannabis.
Councilmember Hutcheson requested City Staff clarify if the City Council
is required to use the existing list, stated his preference is to limit two
permits to the existing applicants, and stated his support for two additional
permits.
Councilmember Mills requested the City Council Subcommittee address
the recommendation for two additional permits, stated he would not
support the ordinance, requested the Subcommittee address outdoor
cultivation, commented on the number of collectives needed to supply the
City of Palm Springs.
Councilmember Foat commented on the public comments regarding the
effects that two additional permits will have on the four permits issued, and
stated her support for limiting consideration to applicants in the last
process.
City Council Minutes
June 3, 2015
Page 10
Mayor Pro Tern Lewin requested City Staff explain Section 5.35.040(C)(1),
requested Staff affirm cultivation is limited to Palm Springs collectives, and
questioned enforcement.
Councilmember Mills commented on the business licensing process for
medical cannabis.
ACTION: 1) Waive the reading of the ordinance text in its entirety and
introduce Ordinance No. 1879, "AN ORDINANCE OF THE CITY OF
PALM SPRINGS, CALIFORNIA, AMENDING SECTIONS 5.35.110 AND
5.35.120 OF, AND ADDING SUBSECTION C TO SECTION 5.35.340 OF,
THE PALM SPRINGS MUNICIPAL CODE RELATING TO MEDICAL
CANNABIS CULTIVATION AND INCREASING THE NUMBER OF
PERMITTED MEDICAL CANNABIS COOPERATIVES OR
COLLECTIVES FROM FOUR (4) TO SIX (6);" amending the second
sentence of Section 5.35.340(c)(1) to read 'Nothing in this Section shall
prohibit two or more permitted MCCCs from operating or maintain such
MCCF, and Section 5.35.340(c)(2) to read "one hundred percent (1005,o)
of all cannabis or marijuana cultivated at MCCF shall be distributed solely
to one or more MCCFs permitted pursuant to the provisions of this
Chapter; and 2) Direct Staff regarding the City Council preference to limit
consideration to the applicants in the last process. Motion
Councilmember Foat, seconded by Councilmember Hutcheson and
carried 3-1 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, and
Mayor Pro Tem Lewin.
NOES: Councilmember Mills.
ABSENT: Mayor Pougnet.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
5.A. CITY HALL LANDSCAPE CONVERSION PROJECT (CP 15-04):
Tabled at the request of Staff.
5.B. CITY COUNCIL DIRECTED DISCUSSION FOR REVIEW OF POLICY,
PROCEDURES, REGULATIONS, AND PRACTICES FOR THE
TRANSFER AND/OR SALE OF CITY AND SUCCESSOR AGENCY
OWNED REAL PROPERTY, AND ESTABLISHED AND APPROVED
ECONOMIC DEVELOPMENT INCENTIVE PROGRAMS:
City Manager Ready provided background information as outlined in a
PowerPoint presentation regarding RDA real property and incentive
programs.
City Council Minutes
June 3, 2015
Page 11
ACTION: Authorize the City Manager to enter into and execute a
professional services agreement with the law firm of Kane, Ballmer and
Berkman, of Los Angeles, California, to review the Property Disposition
Plan and Redevelopment property transactions. A6715. Motion Mayor
Pro Tern Lewin, seconded by Councilmember Hutcheson and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tern Lewin.
NOES: None.
ABSENT: Mayor Pougnet.
ACTION: Authorize the City Manager to enter into and execute a
professional services agreement with an appropriate accounting and
auditing firm to audit the Incentive Grant Programs. A6712. Motion
Mayor Pro Tern Lewin, seconded by Councilmember Mills and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tern Lewin.
NOES: None.
ABSENT: Mayor Pougnet.
S.C. DISCUSSION ON POTENTIAL COSTS AND ALTERNATIVES FOR THE
DEMOLITION OF THE FORMER MAC MAGRUDER CHEVROLET SITE
LOCATED AT 999 SOUTH PALM CANYON DRIVE (ASSESSOR'S
PARCEL NUMBER 513-250-014):
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated
June 3, 2015.
Mayor Pro Tern Lewin requested Staff address the difficulties with this
property.
Councilmember Hutcheson requested Staff comment on the Security
provided by the City, and the demands of the property owner.
Councilmember Mills requested the City Attorney address any possibility
of the City placing a lien on the property, other legal actions the City could
take, other reports and costs needed for demolition, questioned if the City
could condition any future lessee for the costs.
Councilmember Foat requested Staff address the dust control issues that
may arise if the pad is removed, and questioned if the City has talked
directly to the Tribe.
City Council Minutes
June 3, 2015
Page 12
Mayor Pro Tern Lewin commented on the differences between the Tribe
and the allottees, stated his support for going out to bid and further dialog
with the Tribe.
Councilmember Mills commented on the stabilization of the distributed soil
when completed, and recommended the allottee will allow the City to
repair any soil stabilization if necessary.
ACTION: Direct Staff to proceed with bidding of the demolition at an
estimated cost of $300,000 with the approval of the City Council pursuant
to Section 7.03.040(2)(a) of the Palm Springs Municipal Code, requiring
the City Council approval and authorization to bid; and 2) Adopt
Resolution No. 23836, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING THE
BUDGET FOR FISCAL YEAR 2014-15 TO PROVIDE INITIAL FUNDING
FOR THE DEMOLITION OF MAGRUDER CHEVROLET BUILDING (CITY
PROJECT NO. 15-19). Motion Councilmember Foat, seconded by
Mayor Pro Tern Lewin and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tern Lewin.
NOES: None.
ABSENT: Mayor Pougnet.
S.D. APPOINTMENT OF VARIOUS COMMISSIONERS AND BOARD
MEMBERS AS PART OF THE 2015 ANNUAL RECRUITMENT
PROCESS:
ACTION: 1) Reappoint Dee Dee Barton to the Human Rights Commission
for the term ending June 30, 2018; 2) Appoint Eduardo Carriazo and
Denise Chappell to the Human Rights Commission for the term ending
June 30, 2018; 3) Appoint Thomas Yanni to the Public Arts Commission
for the term ending June 30, 2018; 4) Reappoint Joseph Jackson and
Michael Birnberg to the Sustainability Commission for the term ending
June 30, 2018; 5) Appoint Nancy Ferguson to the Sustainability
Commission for the term ending June 30, 2018; 6) Appoint David
Freedman to the Sustainability Commission for the term ending
June 30, 2017; 7) Reappoint Claire Zimmer and Michael Ziskind to the
VillageFest Board for the term ending June 30, 2018; 8) Reappoint Glen
Perry to the Administrative Appeals Board for the term ending
June 30, 2018; and 9) Appoint William Johnson to the Board of Appeals
with no term limits. Motion Councilmember Mills, seconded by
Councilmember Hutcheson and unanimously carried 4-0 on a roll call
vote.
City Council Minutes
June 3, 2015
Page 13
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tern Lewin.
NOES: None.
ABSENT: Mayor Pougnet.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Mills requested Staff address the landscape for the Solar project at
North Indian near the UPRR.
Councilmember Foat requested the landscape architect review the condition of the
landscape at the Palm Springs Animal Shelter.
ADJOURNMENT: The City Council adjourned at 9:58 p.m. to Thursday, June 4, 2015,
at 9:00 a.m. West Conference Room, City Hall, 3200 East Tahquitz Canyon Way, Palm
Springs.
APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS
1ST DAY OF JULY, 2015.
STEP EN P. POUGNET, MAT YOR
ATTEST:
c �
MES THOMPSON, CITY CLERK