HomeMy WebLinkAbout2015-04-15 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
ee
ew~`�
MEETING MINUTES
WEDNESDAY, APRIL 15, 2015
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:10 p.m.
PLEDGE OF ALLEGIANCE: Palm Springs Air Force ROTC Junior Color Guard, led the
Pledge.
INVOCATION: Dr. Sharon Stroud, Inner Faith Spiritual Center, led the Invocation.
ROLL CALL:
PRESENT: Councilmember Foat, Mayor Pro Tern Lewin, and Mayor Pougnet.
ABSENT: Councilmember Hutcheson and Councilmember Mills.
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson.
PRESENTATIONS:
Mayor Pougnet and the City Council presented a Certificate of Recognition to Daniel
Militonian, for his design and volunteer work on the VillageFest Poster Art.
Mayor Pougnet presented Carry Allen the 2015 Palm Springs Senior Inspiration Award.
Mayor Pougnet announced the 2015 Palm Springs Green Citizens of the Year Award to
Kate Castle and the Boys and Girls Club, and the Public Meeting for input on
homelessness.
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 5:00 p.m. and the City Council recessed into Closed
Session to discuss items on the posted Closed Session Agenda. City Attorney Holland
reported the City Council provided direction to Staff, otherwise no reportable actions
were taken.
City Council Minutes
April 15, 2015
Page 2
ACCEPTANCE OF THE AGENDA:
City Clerk Thompson requested Item 2.J. be withdrawn from the Agenda at the request
of Staff.
ACTION: Accept the Agenda as amended. Motion Mayor Pro Tem Lewin, seconded
by Councilmember Foat and unanimously carried 3-0 on a roll call vote.
AYES: Councilmember Foat, Mayor Pro Tem Lewin, and Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Hutcheson and Councilmember Mills.
1. PUBLIC HEARINGS:
I.A. AMENDMENT TO THE PALM SPRINGS ZONING CODE RELATING TO
ACCESSORY SECOND DWELLING UNITS (CASE 5.1341 ZTA):
ACTION: 1) Table the public hearing with no public testimony at this time;
2) Continue the Public Hearing to May 6, 2015; and 3) Direct the City
Clerk to post a Notice of Continued Public Hearing pursuant to law.
Motion Mayor Pro Tem Lewin, seconded by Councilmember Foat and
unanimously carried 3-0 on a roll call vote.
AYES: Councilmember Foat, Mayor Pro Tem Lewin, and
Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Hutcheson and Councilmember Mills.
1.B. 750 LOFTS, LLC MIXED-USE HOTEL DEVELOPMENT ON A 1.13
ACRE PARCEL LOCATED AT 750 NORTH PALM CANYON DRIVE,
ZONE C-1 / R-3 / PD 1041 RESORT COMBINING ZONE /LAS PALMAS
BUSINESS HISTORIC DISTRICT, CEQA MITIGATED NEGATIVE
DECLARATION AND REPEALING RESOLUTION NO. 23757
REGARDING THE PREVIOUS APPROVAL OF THE HISTORIC SITE
CERTIFICATE OF APPROVAL (HD-1) (CASE 5.1350 PDD 374 / GPA):
Councilmember Foat stated she has a property related conflict of interest.
No action taken due to a lack of quorum. City Clerk to re-notice the public
hearing as required by law.
I.C. O & M HR, LLC (NEXUS DEVELOPMENT CORP.) APPEALING THE
MARCH 25, 2015, DECISION OF THE PLANNING COMMISSION TO
DENY DEMOLITION OF EXISTING DEVELOPMENT AND PARKING
AREA TO CONSTRUCT "ABERDEEN," A MIXED-USE PROJECT
CONSISTING OF 74 ATTACHED AND DETACHED RESIDENTIAL
DWELLINGS, 17 LIVE-WORK UNITS AND APPROXIMATELY 1,568-
City Council Minutes
April 15, 2015
Page 3
SQUARE FEET OF RETAIL ON 8.05-ACRES LOCATED AT THE
NORTHEAST CORNER OF TAHQUITZ CANYON WAY AND CALLE EL
SEGUNDO AND MAKE A CEQA DETERMINATION (ZONE REO AND
CU) (CASE NOS. 5.1361 PD-375, CUP, 3.3820 MAJ AND TTM 36876):
City Clerk Thompson stated Mayor Pougnet has a business related
conflict of interest with respect to Public Hearing Item 1.C., as such there
is not a quorum of the City Council to hear the Item, and the City Clerk's
Office will re-notice the public hearing.
No action taken due to a lack of quorum. City Clerk to re-notice the public
hearing as required by law.
PUBLIC COMMENT:
KATHY WEREMIUK, Palm Springs, commented on the current water emergency in the
State of California.
JERI BARRY, Palm Springs, commented on the impacts of CVLink to the Four Seasons
community and the City of Palm Springs.
NIKOHL VANDEL, Palm Springs, commented on Item 2.N. regarding discrimination and
the water shortage.
DOTTIE WILDER, commented on the lack of parking on Civic Drive, and requested the
City Council allow parking in the City Yard.
DONNA CHABAN-DELMAS, Palm Springs, commented on developers in the City and
the need for developers to work with surrounding neighborhoods.
MARK DAVIS, commented on Item 21. and requested the City Council not consider low
income and homeless services at that location.
CATHERINE MEYLER, commented on Item 21. and requested the City Council not
consider low income and homeless services at that location.
JOY BROWN MEREDITH, provided an update on the activities of MainStreet, and
stated her support for Item 2.1. approving VillageFest restrooms.
COUNCILMEMBER COMMENTS:
Councilmember Foat commented on the current status and process on the CVLink
project and commented on the purchase of property on Indian Canyon.
CITY MANAGER'S REPORT: None.
City Council Minutes
April 15, 2015
Page 4
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.K.,
21., 2.M., and 2.N. Motion Mayor Pro Tern Lewin, seconded by
Councilmember Foat and unanimously carried 3-0 on a roll call vote.
AYES: Councilmember Foat, Mayor Pro Tern Lewin, and
Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Hutcheson and Councilmember Mills.
2.A. REPORT ON THE POSTING OF THE AGENDA:
ACTION: Receive and file Report on the Posting of the April 15, 2015,
City Council Agenda. Approved as part of the Consent Calendar.
2.B. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of March 18, 2015, and
April 1, 2015. Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23808, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1077191 THROUGH 1077363 IN THE AGGREGATE
AMOUNT OF $1,564,512.05, DRAWN ON BANK OF AMERICA;" 2) Adopt
Resolution No. 23802, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 03-14-2015 BY
WARRANTS NUMBERED 419059 THROUGH 419074 TOTALING
$26,090.03 LIABILITY CHECKS NUMBERED 1077364 THROUGH
1077384 TOTALING $107,055.13, FIVE WIRE TRANSFERS FOR
$52,423.31, AND THREE ELECTRONIC ACH DEBITS OF $1,133,864.93
IN THE AGGREGATE AMOUNT OF $1,319,433.40, DRAWN ON BANK
OF AMERICA;" 3) Adopt Resolution No. 23803, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1077385 THROUGH 1077545 IN THE AGGREGATE
AMOUNT OF $1,994,891.36, DRAWN ON BANK OF AMERICA;" 4) Adopt
Resolution No. 23804, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1077546
THROUGH 1077714 IN THE AGGREGATE AMOUNT OF $2,522,686.78,
DRAWN ON BANK OF AMERICA;" and 5) Adopt Resolution No. 23805,
"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL
WARRANTS FOR THE PERIOD ENDED 03-28-2015 BY WARRANTS
NUMBERED 419075 THROUGH 419087 TOTALING $22,017.74
City Council Minutes
April 15, 2015
Page 5
LIABILITY CHECKS NUMBERED 1077715 THROUGH 1077736
TOTALING $107,040.52, FIVE WIRE TRANSFERS FOR $72,598.31,
AND THREE ELECTRONIC ACH DEBITS OF $1,263,891.96 IN THE
AGGREGATE AMOUNT OF $1,465,548.53, DRAWN ON BANK OF
AMERICA." Approved as part of the Consent Calendar.
2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR
THE MONTH OF MARCH 2O15:
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of March 1 through March 31, 2015.
Approved as part of the Consent Calendar.
2.E. AMENDMENT NO. 3 TO AGREEMENT NO. A6329 WITH SELENE
PALM SPRINGS, LLC FOR THE SALE OF A 7.8 ACRE PARCEL AT
THE NORTHEAST CORNER OF CALLE ALVARADO AND AMADO:
ACTION: 1) Approve Amendment No. 3 to Agreement No. A6329 with
Selene Palm Springs LLC for the sale of a 7.8 acre parcel at the northeast
corner of Calle Alvarado and Amado; and 2) Authorize the City Manager
to execute all necessary documents. A6329. Approved as part of the
Consent Calendar.
2.F. APPROVE A FACADE GRANT AGREEMENT IN THE AMOUNT OF
$50,000 WITH HUFF LATITUDE 33, LP FOR PROPERTY LOCATED AT
449 EAST ARENAS ROAD:
ACTION: 1) Approve Facade Grant Agreement with Huff Latitude 33, LP
in the amount of $50,000 at 449 East Arenas Road; and 2) Authorize the
City Manager to execute all documents. A6694. Approved as part of the
Consent Calendar.
2.G. APPROVE THE COOPERATIVE PURCHASE OF AN ARCHIVAL
SCANNER FOR THE PALM SPRINGS LIBRARY'S ACCESSING THE
PAST PROJECT:
ACTION: 1) Approve the purchase of an i2S CopiBook Cobalt HD book
scanner for the Palm Springs Public Library from iimage Retrieval Inc. of
Carrollton, Texas, under the State of Texas Department of Information
Resources (DIR) Interlocal Cooperative Contract DIR-TSO-ICXXX in the
amount of $47,053.58; and 2) Authorize the City Manager to execute all
necessary documents, including the purchase order and the Interlocal DIR
Agreement. A6672. Approved as part of the Consent Calendar.
2.H. APPROVE A PURCHASE ORDER IN THE AMOUNT OF $61,600 WITH
ALBERT A. WEBB & ASSOCIATES FOR TRAFFIC ENGINEERING
DESIGN AND ENVIRONMENTAL SERVICES FOR A SECOND LEFT
TURN LANE ON GENE AUTRY TRAIL AT VISTA CHINO (CP 14-13):
ACTION: 1) Approve a Purchase Order in the amount of $61,600 with
Albert A. Webb & Associates for civil engineering design and
environmental services for a second left turn lane on Gene Autry Trail at
City Council Minutes
April 15, 2015
Page 6
Vista Chino (CP 14-13); and 2) Authorize the City Manager to execute all
necessary documents. A6443. Approved as part of the Consent
Calendar.
2.1. APPROVE PURCHASE OF MOBILE RESTROOM TRAILER FOR
VILLAGEFEST AND OTHER CITY SPECIAL EVENTS:
ACTION: 1) Find the bid from Verde Inc. as non-responsive for failure to
meet specifications; 2) Award the purchase of a new Mobile Restroom
Trailer as specified in Invitation for Bid No. 15-13 to Portable Restroom
Trailer, LLC in the amount of $46,273.80, including applicable CA sales
tax, CA tire fee, and delivery; and 3) Authorize the City Manager to
execute all necessary documents. Approved as part of the Consent
Calendar.
2X APPROVE THE PURCHASE OF NEW CARPET TILES FOR AIRPORT
MAIN TERMINAL FROM DEL'S FLOORING CONTRACTORS INC. IN
THE AMOUNT OF $41,650.24:
ACTION: 1) Approve the purchase of new carpet tiles for the Palm
Springs Airport main terminal as per the specifications from Del's Flooring
Contractors Inc. in the amount not to exceed $41,650,24; and 2) Authorize
City Manager to execute all necessary documents. Approved as part of
the Consent Calendar.
2.L. ACQUISITION OF A 14-UNIT MULTI-FAMILY HOUSING PROPERTY
LOCATED AT 2395 NORTH INDIAN CANYON DRIVE FROM THE
COUNTY OF RIVERSIDE FOR THE PURPOSE OF FACILITATING THE
DEVELOPMENT OF AFFORDABLE HOUSING:
ACTION: Adopt Resolution No. 23806, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ACTING IN
ITS CAPACITY AS THE HOUSING SUCCESSOR AGENCY, TO THE
PALM SPRINGS COMMUNITY REDEVELOPMENT AGENCY
FORMALLY REQUESTING A CHAPTER 8 AGREEMENT OF SALE
WITH THE COUNTY OF RIVERSIDE FOR PROPERTY LOCATED AT
2395 NORTH INDIAN CANYON DRIVE FOR THE PURPOSE OF
DEVELOPING AFFORDABLE HOUSING." Approved as part of the
Consent Calendar.
2.M. APPROVE FAA GRANT NO. 3-06-0181-053-2015 FOR AIRPORT
PROJECT AND AWARD CONTRACT FOR AIRPORT RUNWAY
REHABILITATION CONSTRUCTION:
ACTION: 1) Approve FAA AIP Grant No. 3-06-0181-053-2015 in the
amount of $10,850,000.00 for construction and construction management
services for the project; 2) Award the construction contract for the Airport
Runway Rehabilitation Project in the amount of $9,952,019.02 to the
lowest responsive bidder, Griffith Company, in a form approved by the City
Attorney; and 3) Authorize the City Manager to execute all necessary
documents including up to ten percent (10%) additional change order work
City Council Minutes
April 15, 2015
Page 7
as required to address changes in the project scope. A6696. A6695.
Approved as part of the Consent Calendar.
2.N. STRONG OPPOSITION TO RELIGIOUS FREEDOM LEGISLATION
THAT DIRECTLY OR INDIRECTLY CONDONES DISCRIMINATION OF
PROTECTED CLASSES OF PERSONS:
ACTION: Adopt Resolution No. 23807, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
EXPRESSING STRONG OPPOSITION TO RELIGIOUS FREEDOM
LEGISLATION THAT DIRECTLY OR INDIRECTLY CONDONES
DISCRIMINATION OF PROTECTED CLASSES OF PERSONS."
Approved as part of the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
2.J. AWARD A CONSTRUCTION CONTRACT TO ABBOUD DIAMOND
CONSTRUCTION, INC. IN THE AMOUNT OF $414,000 FOR THE DESERT
HIGHLAND UNITY CENTER GYM AIR CONDITIONING IMPROVEMENTS
PROJECT (CP 14-15):
Tabled at the request of Staff.
3. LEGISLATIVE: None.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
5.A. APPOINTMENT OF CITY COUNCIL SUBCOMMITTEES TO SCREEN
COMMISSION AND BOARD APPLICATIONS, TO DETERMINE
QUALIFIED APPLICANTS AS PART OF THE 2015 ANNUAL
RECRUITMENT OF CITY BOARDS AND COMMISSIONS:
ACTION: 1) Waive the procedures in Resolution No. 18804 Section 7(b),
for the 2015 Annual Recruitment process, to allow for the City Council as
a whole, to participate in the screening and interview of applicants for the
Historic Site Preservation Board, Measure "J" Oversight Commission and
the Planning Commission; 2) Waive the procedures in Resolution No.
18804 Section 7(b), for the 2015 Annual Recruitment process that
provides for the Mayor to select and participate in all subcommittees; and
3) Appoint two-member ad hoc City Council Subcommittees to screen and
interview applicants for the following Commissions and Boards:
Administrative Appeals Board Pougnet and Foat
Airport Commission Mills and Pougnet
Board of Appeals Pougnet and Foat
Board of Library Trustees Pougnet and Lewin
Human Rights Commission Mills and Lewin
Parks and Recreation Commission Foat and Mills
City Council Minutes
April 15, 2015
Page 8
Personnel Board Pougnet and Hutcheson
Public Arts Commission Hutcheson and Lewin
Rent Review Commission Foat and Mills
Sustainability Commission Hutcheson and Lewin
Tramway Board Hutcheson and Mills
VillageFest Board Hutcheson and Lewin
Motion Mayor Pro Tem Lewin, seconded by Councilmember Foat and
unanimously carried 3-0 on a roll call vote.
AYES: Councilmember Foat, Mayor Pro Tem Lewin, and
Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Hutcheson and Councilmember Mills.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Mayor Pro Tem Lewin announced the Tachevah Block Party.
ADJOURNMENT: The City Council adjourned at 7:17 p.m. to Wednesday,
May 6, 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
6T" DAY OF May, 2015.
STEPHLIN P. POUGNET,VAYOR
ATTEST:
MES THOMPSON, CITY CLERK