HomeMy WebLinkAbout2015-04-01 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
(a
MEETING MINUTES
WEDNESDAY, APRIL 1, 2015
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:17 p.m.
PLEDGE OF ALLEGIANCE: Girl Scout Troop 1744, led the Pledge.
INVOCATION: Rev. Amanda Burr, United Methodist Church, led the Invocation.
ROLL CALL:
PRESENT: Councilmember Foat, Councilmember Mills, Councilmember
Hutcheson, Mayor Pro Tern Lewin, and Mayor Pougnet.
ABSENT: None.
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson.
PRESENTATIONS:
Mayor Pougnet issued a statement regarding the recent law in Indiana, stated the City
will prohibit City funded travel to Indiana, and requested the City Manager place a
resolution on the next Agenda, opposing the proposed legislation.
Mayor Pougnet provided an update on the 2015 Tour de Palm Springs, announced the
City of Palm Springs received the Desert Cities Energy Partnership Award, provided an
update on the PSNIC 10th Anniversary Community Picnic, the Springs Shopping Center
Celebration, and the Palm Springs Woman's Club Fashion Show and Fundraiser.
Mayor Pougnet announced the Palm Springs Fire Department Easter Egg Hunt and the
FIND Food Bank Telethon.
Councilmember Foat provided an update on animal adoptions at the Palm Springs
Animal Shelter.
REPORT OF CLOSED SESSION:
The meeting was called to order at 4:30 p.m. and the City Council recessed into Closed
Session to discuss items on the posted Closed Session Agenda. City Attorney Holland
City Council Minutes
April 1, 2015
Page 2
reported the City Council provided direction to Staff, otherwise no reportable actions
were taken.
ACCEPTANCE OF THE AGENDA:
Councilmember Hutcheson noted his abstention on Consent Calendar Item 2.6.
Councilmember Mills requested Items 2.H., 2.J., and 2.K. be removed from the Consent
Calendar for separate discussion.
Mayor Pro Tern Lewin requested Item 25. be removed from the Consent Calendar for
separate discussion.
Councilmember Foat requested Item 2.F. be removed from the Consent Calendar for
separate discussion.
ACTION: Accept the Agenda as amended. Motion Councilmember Hutcheson,
seconded by Councilmember Mills and unanimously carried on a roll call vote.
1. PUBLIC HEARINGS:
Councilmember Foat stated she has a business related conflict of interest with
respect to Item 1.A. and a property related conflict of interest with respect to Item
1.B., would not participate in the discussion or the vote, and left Council
Chamber.
Mayor Pro Tern Lewin stated he has a property related conflict of interest with
respect to Item 1.A., would not participate in the discussion or the vote, and left
Council Chamber.
I.A. 41st PROGRAM YEAR COMMUNITY DEVELOPMENT BLOCK GRANT
(CDBG) 2015-16 ANNUAL ACTION PLAN AND CDBG BUDGET
APPROVAL, AUTHORIZATION TO SUBMIT TO THE UNITED STATES
DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT GRANT
NO. B-15-MC-06-0561 IN THE AMOUNT OF $343,175, AND
APPROVING SUBRECIPIENT AGREEMENTS:
Dale Cook, Community Development Administrator, provided background
information as outlined in the Staff Report dated April 1, 2015.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
JEFFREY KRAMER, Shelter from the Storm, thanked the City Council and
the Committee, outlined the programs offered by Shelter from the Storm,
and requested the City Council fund the programs.
City Council Minutes
April 1, 2015
Page 3
BRANDE ORR, Desert AIDS Project, outlined the programs offered by
Desert AIDS Project, and requested the City Council fund the programs.
No further speakers coming forward, the public hearing was closed.
Mayor Pougnet commented on local programs, recommended the City
Council consider splitting the $15,000 award to Shelter from the Storm in
the amount of$7,500 and $7,500 to AIDS Assistance Program.
Councilmember Mills requested Staff address the eligibility of the Stroke
Recovery Center, and commented on the scope of the project submitted
by Desert AIDS Project.
ACTION: ACTION: 1) Adopt Resolution No. 23796, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING THE 2015-16 COMMUNITY DEVELOPMENT BLOCK
GRANT (CDBG) ANNUAL ACTION PLAN, APPROVING THE CDBG
BUDGET FOR FISCAL YEAR 2015-16, AUTHORIZING THE SUBMITTAL
OF THE PLAN AND BUDGET TO THE UNITED STATES DEPARTMENT
OF HOUSING & URBAN DEVELOPMENT (HUD), AND AUTHORIZING
THE CITY MANAGER TO EXECUTE THE AGREEMENT WITH HUD
(GRANT NO. B-15-MC-06-0561) IN THE AMOUNT OF $343,175 AND
THE SUBRECIPIENT AGREEMENTS." A5814.
The Ranch Recovery Center $80,777
Solar Panel Energy Conservation A6668.
Desert AIDS Project $72,294
Emergency Preparedness Generator A6507.
Senior Advocates of the Desert $15,000
Low-Income Seniors A6667.
Fair Housing Council of Riverside $30,000
Fair Housing Services A6510.
Jewish Family Service of the Desert $15,000
KidFirst Healthy Life Program A6512.
Shelter from the Storm $7,500
Client Case Management A6666.
AIDS Assistance Program $7,500
Food Voucher Program A6671.
City Council Minutes
April 1, 2015
Page 4
City of Palm Springs Dept. of Parks & Recreation $19,987
Desert Highland Unity Center Audio Visual Improvements
City of Palm Springs Dept. of Public Works & Engineering $50,000
Citywide ADA Curb Ramp and Sidewalk
Motion Mayor Pougnet, seconded by Councilmember Hutcheson and
unanimously carried 3-0 on a roll call vote.
AYES: Councilmember Hutcheson, Councilmember Mills, and
Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Foat and Mayor Pro Tern Lewin.
Mayor Pro Tem Lewin returned to the dais.
I.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 104 / 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):
ACTION: 1) Table the public hearing, with no testimony at this time;
2) Continue the Public Hearing to April 15, 2015; and 3) Direct the City
Clerk to post a Notice of Continued Public Hearing as required by law.
Motion Councilmember Hutcheson, seconded by Mayor Pro Tern
Lewin and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Hutcheson, Councilmember Mills, Mayor
Pro Tern Lewin, and Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Foat.
Councilmember Foat returned to the dais.
I.C. 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 April 15, 2015; and 3) Direct the City
Clerk to post a Notice of Continued Public Hearing pursuant to law.
Motion Mayor Pro Tern Lewin, seconded by Councilmember Mills and
unanimously carried on a roll call vote.
City Council Minutes
April 1, 2015
Page 5
1.D. HISTORIC DISTRICT DESIGNATION FOR THE POMPEII DE LAS
PALMAS CONDOMINIUMS LOCATED AT 221 THROUGH 231 WEST
STEVENS ROAD AND 200 THROUGH 206 CAMINO NORTE AS
HISTORIC DISTRICT NO. 4 (CASE HSPB 91/HD 4):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated April 1, 2015.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
ERIK ROSENOW, Palm Springs, provided background information on the
site and the building, and requested the City Council approve the historic
designation.
DALE CHRISTENSEN, Palm Springs, resident of the building and
requested the City Council support the historic designation.
STEVE FUSCO, Palm Springs, provided background information on the
property, and requested the City Council support the historic designation.
No further speakers coming forward, the public hearing was closed.
Mayor Pro Tern Lewin requested Staff address the differences with a
historic district and site, and if the designation would affect surrounding
properties.
Councilmember Mills commented on the condition of the property, and
stated the property may not meet the definition for an historic designation.
Mayor Pougnet commented on the requirements for the historic
designation and how the project may meet the requirements.
Councilmember Hutcheson stated the City should embrace the owner's
history and perspective on the property and stated his support for the
historic designation.
Councilmember Foat commented on the requirements for the designation
and commented on how the property may meet the historic designation
requirements.
Mayor Pro Tem Lewin commented on the support of the homeowners and
the current condition of the property, and stated his support for the historic
designation.
City Council Minutes
April 1, 2015
Page 6
Councilmember Mills stated the homeowners support is not in the
requirements for a historic designation, and the design is not up to the
standards of other properties that were provided an historic designation.
ACTION: Adopt Resolution No. 23797, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DESIGNATING THE POMPEII DE LAS PALMAS CONDOMINIUMS
LOCATED AT 221 THROUGH 231 WEST STEVENS ROAD AND 200
THROUGH 206 CAMINO NORTE AS HISTORIC DISTRICT NO. 4 (CASE
HSPB 91/1-11) 4)." Motion Mayor Pro Tern Lewin, seconded by
Councilmember Foat and carried 4-1 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Mayor
Pro Tern Lewin, and Mayor Pougnet.
NOES: Councilmember Mills.
I.E. PROPOSED ORDINANCE AMENDING THE PALM SPRINGS
MUNICIPAL CODE RELATING TO COUNCIL CALL UP OF
COMMISSION AND BOARD ACTIONS AND SUSPENSION OF
REGULATORY ORDINANCES (CASE 5.1341 ZTA):
City Attorney Holland provided background information as outlined in the
Staff Report dated April 1, 2015.
Mayor Pougnet opened the public hearing, and no speakers coming
forward the public hearing was closed.
Councilmember Foat expressed concern with a Councilmember making a
statement by calling up a decision and participating in the discussion, and
stated her support that a Councilmember calling up a decision should
provide a reason.
Councilmember Hutcheson stated his support of the provisions and the
recommendation by City Staff.
ACTION: 1) Waive the reading of the ordinance text in its entirety and
read by title only; and 2) Adopt Ordinance No. 1874, "AN ORDINANCE
OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
SECTIONS 2.06.030, 6.12.030, AND 94.10.00 OF THE PALM SPRINGS
MUNICIPAL CODE RELATING TO COUNCIL CALL UP OF
COMMISSION AND BOARD ACTIONS AND THE SUSPENSION OF
REGULATORY ORDINANCES 6.12.030 OF THE PALM SPRINGS
MUNICIPAL CODE." Motion Councilmember Hutcheson, seconded by
Councilmember Mills and carried 4-1 on a roll call vote.
City Council Minutes
April 1, 2015
Page 7
AYES: Councilmember Hutcheson, Councilmember Mills, Mayor
Pro Tern Lewin, and Mayor Pougnet.
NOES: Councilmember Foat.
PUBLIC COMMENT:
GEORGE ZANDER, Palm Springs, praised the Palm Springs Police Department
regarding the leadership position toward transgendered individuals.
MORAINO PATENCIO, Rancho Mirage, commented on the current status of the land
lease for the property at Indian Canyon and Ramon.
BENJAMIN SULLIVAN, Palm Springs, commented on the current status of the land
lease for the property at Indian Canyon and Ramon.
FRANK TYSEN, commented on the 750 Lofts project.
JOY BROWN MEREDITH, commented on the PSNIC 10th Anniversary Picnic, and
thanked City employees who assist in Downtown.
COUNCILMEMBER COMMENTS:
Councilmember Foat commented on the state of the businesses located at Indian
Canyon and Ramon.
CITY MANAGER'S REPORT:
City Manager Ready announced the preview of the City's new website.
The City Council recessed at 8:12 p.m.
The City Council reconvened at 8:16 p.m.
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.E., 2.G., 2.1., and 21. Motion
Councilmember Hutcheson, seconded by Councilmember Mills 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 April 1, 2015, City
Council Agenda. Approved as part of the Consent Calendar.
2.13. APPROVE AN AMENDMENT TO PURCHASE ORDER NO. 15-0652
WITH DESERT SECURITY SERVICES TO RESPOND TO VACATION
RENTAL CALLS DURING CERTAIN HOURS:
City Council Minutes
April 1, 2015
Page 8
ACTION: 1) Approve an amendment to Purchase Order No. 15-0652 with
Desert Security Services adding $17,000, for a total purchase order
amount of $42,000, at the stated hourly rates; and 2) Authorize the City
Manager to execute the Purchase Order. Approved as part of the
Consent Calendar, noting the abstention of Councilmember
Hutcheson.
2.C. AGREEMENT WITH SO CAL LAND MANAGEMENT, INC. FOR
ROADSIDE MAINTENANCE SERVICES IN THE AMOUNT OF $81,020
(IFB 15-11):
ACTION: 1) Approve a contract services agreement with So Cal Land
Maintenance, Inc., as specified in Invitation for Bid #08-15, for roadside
maintenance services for an estimated monthly amount of $6,751.67, not
to exceed $81,020.00 per year for three years with two one-year
extensions upon mutual consent of City Engineer and So Cal Land
Maintenance, Inc.; and 2) Authorize the City Manager to execute all
necessary documents. A6683. Approved as part of the Consent
Calendar.
2.11). TREASURER'S INVESTMENT REPORT AS OF FEBRUARY 28, 2015:
ACTION: Receive and File the Treasurer's Investment Report as of
February 28, 2015. Approved as part of the Consent Calendar.
2.E. APPROVE THE COOPERATIVE PURCHASE FOR AIRPORT SEAT
REPLACEMENT:
ACTION: 1) Approve the purchase of all materials, supplies, equipment
and labor to replace the bottom and back seat cushions on 528 public
seats at the Airport from TotalPlan, Inc. under the US Communities
cooperative purchase agreement in the amount of $96,839.67; and
2) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
2.G. APPROVE PARCEL MAP 36693, DOS PALMAS DEVELOPMENT LLC,
FOR PROPERTY LOCATED AT THE NORTHWEST CORNER OF
SUNNY DUNES ROAD AND SUNRISE WAY:
ACTION: Adopt Resolution No. 23798, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PARCEL MAP 36693, DOS PALMAS DEVELOPMENT
LLC, FOR PROPERTY LOCATED AT THE NORTHWEST CORNER OF
SUNNY DUNES ROAD AND SUNRISE WAY, IN SECTION 23,
TOWNSHIP 4 SOUTH, RANGE 4 EAST." Approved as part of the
Consent Calendar.
2.1. ACCEPTANCE OF THE PALM TREE REMOVAL AND REPLACEMENT
PROJECT (CP 13-09):
City Council Minutes
April 1, 2015
Page 9
ACTION: 1) Accept the public work improvement identified as the Palm
Tree Removal and Replacement Project, City Project No. 13-09, and as
completed; and 2) Authorize the City Engineer to execute and file for
recordation with the Riverside County Recorder a Notice of Completion for
the Palm Tree Removal and Replacement Project, City Project No. 13-09.
Approved as part of the Consent Calendar.
2.L. AUTHORIZE A PURCHASE ORDER IN THE AMOUNT OF $71,695.98
WITH TRANE RENTAL SERVICES TO RENT A 250 TON CHILLER FOR
THE AIRPORT:
ACTION: 1) Approve a Purchase Order in the amount of $71,695.98 with
Trane Rental Services for chiller rental at the Airport; and 2) Authorize the
City Manager to execute all necessary documents. Approved as part of
the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
2.F. APPROVE A GRANT AGREEMENT UNDER THE CITY'S SPECIAL
ECONOMIC DEVELOPMENT FOCUS INCENTIVE AREAS PROGRAM IN THE
AMOUNT OF $25,000 WITH PALM SPRINGS MOTORSPORTS, INC., FOR
THE PROPERTY LOCATED AT 6550 NORTH INDIAN CANYON DRIVE:
Councilmember Lewin outlined the program for small businesses in the City of
Palm Springs.
ACTION: 1) Approve a Special Economic Development Focus Incentive Areas
Program Interior Remodel Grant Agreement with Palm Springs Motorsports, Inc.
in the amount of $25,000; and 2) Authorize the City Manager to execute all
necessary documents. A6684. Motion Mayor Pro Tern Lewin, seconded by
Councilmember Hutcheson and unanimously carried on a roll call vote.
2.H. PARKS AND RECREATION COMMISSION RECOMMENDATION TO ALLOW
DOGS OFF-LEASH IN CERTAIN DESIGNATED OFF-LEASH AREAS IN
DEMUTH PARK AND RUTH HARDY PARK:
Councilmember Foat commented on the Board of the Friends of Animal Shelter
looking at all City regulations for animals, and requested the City Council
establish an ad hoc subcommittee to review animal regulations, and stated her
support for installing the dog waste stations.
Councilmember Mills suggested the City Council initiate the ordinance on a trial
basis.
Mayor Pougnet recommends the City Council form a subcommittee prior to a trial
period.
City Council Minutes
April 1, 2015
Page 10
Councilmember Hutcheson stated his support for more study prior to acting on
the proposed ordinance.
Mayor Pro Tem Lewin requested Staff address enclosing the off-leash areas.
ACTION: Appoint Councilmember Foat and Mayor Pro Tern Lewin to an ad hoc
City Council Subcommittee to study animal regulations. By unanimous consent
of the City Council.
2.J. AUTHORIZE A PURCHASE ORDER FOR AN AMOUNT NOT TO EXCEED
$47,900 WITH ALBERT A. WEBB & ASSOCIATES FOR ADDITIONAL
TRAFFIC AND CEQA DESIGN SERVICES FOR BICYCLE CORRIDORS,
PHASE 1 (CP 13-32):
Councilmember Mills requested Staff clarify the scope of services to include all
the bicycle corridors, and recommended the scope be cut to reduce costs.
Mayor Pro Tern Lewin requested Staff clarify the direction to find a north-south
route that would be safe, and if the City would have a plan to implement the
study.
ACTION: 1) Authorize a Purchase Order in the amount of $47,900 with Albert A.
Webb & Associates for traffic and CEQA design services; and 2) Authorize the
City Manager to execute all necessary documents. A6443. Motion Mayor
Pougnet, seconded by Mayor Pro Tern Lewin and carried 4-1 on a roll call
vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Mayor Pro Tern
Lewin, and Mayor Pougnet.
NOES: Councilmember Mills.
2.K. APPROVAL OF PROFESSIONAL SERVICES AGREEMENTS WITH DUDEK &
ASSOCIATES, INC., INTERWEST CONSULTING GROUP, INC., MWH
CONSTRUCTORS, INC., WEST YOST ASSOCIATES, AND WILLDAN
ENGINEERING FOR ON-CALL PUBLIC WORKS CAPITAL PROJECT
CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES, AND FOR
ON-CALL BUILDING INSPECTION SERVICES:
Councilmember Mills commented on the on-call selection process.
Councilmember Foat commented on the materials provided.
ACTION: 1) Approve an agreement with Dudek & Associates, Inc., for on-call
Public Works capital project construction management and inspection services
for an initial term through June 30, 2018, subject to two additional one year
extensions approved at the discretion of the City Manager; 2) Approve an
City Council Minutes
April 1, 2015
Page 11
agreement with Interest Consulting Group, Inc., for on-call Public Works capital
project construction management and inspection services, and on-call building
inspection services for an initial term through June 30, 2018, subject to two
additional one year extensions approved at the discretion of the City Manager;
3) Approve an agreement with MWH Constructors, Inc., for on-call wastewater
engineering, construction management and inspection services for an initial term
through June 30, 2018, subject to two additional one year extensions approved
at the discretion of the City Manager; 4) Approve an agreement with Willdan
Engineering for on-call Public Works capital project construction management
and inspection services, and on-call building inspection services for an initial term
through June 30, 2018, subject to two additional one year extensions approved
at the discretion of the City Manager; 5) Approve an agreement with West Yost
Associates for on-call wastewater engineering, construction management and
inspection services for an initial term through June 30, 2018, subject to two
additional one year extensions approved at the discretion of the City Manager;
6) Authorize the City Manager to approve individual Task Orders and issue
Purchase Orders for amounts in excess of $25,000 for assigned on-call public
works and/or building inspection services paid exclusively with developer "pass-
through" fees received from construction permits or building permits pursuant to
the terms of the Agreements; and 8) Authorize the City Manager to execute all
necessary documents. A6685. A6686. A6687. A6688. A6689. Motion
Councilmember Mills, seconded by Mayor Pougnet and unanimously
carried on a roll call vote.
3. LEGISLATIVE: None.
4. UNFINISHED BUSINESS:
4.A. APPROVAL OF PLANS AND SPECIFICATIONS FOR THE AIRPORT
PARKING LOT IMPROVEMENT/LANDSCAPE CONVERSION
PROJECT AND AUTHORIZATION TO BID:
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated April 1, 2015.
Mayor Pougnet stated this is not as grand a plan due to the cost limitation,
stated his support for including the two alternatives and the further
reduction of turf at the Airport.
Councilmember Foat requested Staff address the removal and
replacement of the existing trees in the parking lot, and if the City Hall
statue would be better located at the Airport.
Councilmember Mills commented on the phasing and the relationship to
the Airport Master Plan, the additional parking provided, the improved tree
replacement, the amount of turf reduction, and further explained the
alternate bidding schedules.
City Council Minutes
April 1, 2015
Page 12
Mayor Pro Tern Lewin stated 75% of the turf will be removed by the
project, and commented on the state of water conservation in the State.
ACTION: 1) Approve plans and specifications for the Airport Parking
Lot/Landscape Conversion Project; and 2) Authorize Staff to advertise and
solicit bids. Motion Councilmember Mills, seconded by
Councilmember Foat and unanimously carried on a roll call vote.
5. NEW BUSINESS:
S.A. APPROVAL TO PROCEED WITH BIDDING, APPROVAL TO PROCEED
WITH PRE-PURCHASE OF EQUIPMENT, AND APPROVAL OF
VARIOUS ACTIONS RELATED TO THE FINANCING OF PROJECT
COSTS ASSOCIATED WITH THE CITY OF PALM SPRINGS
WASTEWATER TREATMENT PLANT UPGRADE (CP 15-14):
Marcus Fuller, Assistant City Manager/City Engineer, provided
background information as outlined in the Staff Report dated April 1, 2015.
Councilmember Mills thanked Staff for the diligent work, and commented
on the pre-purchase authorization and the need for the pre-purchase of
equipment.
Councilmember Foat requested Staff clarify the adoption of the
Resolutions.
Mayor Pro Tern Lewin thanked Staff and commented on the
enhancements to the community by the improvements.
ACTION: 1) Adopt Resolution No. 23799, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING THE REIMBURSEMENT OF FUNDS REQUESTED
FROM THE STATE WATER RESOURCES CONTROL BOARD UNDER
THE CLEAN WATER STATE REVOLVING FUND FOR THE CITY OF
PALM SPRINGS WASTEWATER TREATMENT PLANT UPGRADE, CITY
PROJECT NO. 15-14;" 2) Adopt Resolution No. 23800, "A RESOLUTION
OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, AUTHORIZING THE CITY MANAGER TO ACT ON ITS
BEHALF TO SIGN, FILE AND EXECUTE A FINANCIAL ASSISTANCE
APPLICATION FOR A FINANCING AGREEMENT FROM THE STATE
WATER RESOURCES CONTROL BOARD UNDER THE CLEAN WATER
STATE REVOLVING FUND FOR THE CITY OF PALM SPRINGS
WASTEWATER TREATMENT PLANT UPGRADE, CITY PROJECT NO.
15-14;" 3) Adopt Resolution No. 23801, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING THE REIMBURSEMENT OF FUNDS FROM THE
City Council Minutes
April 1, 2015
Page 13
PROCEEDS OF TAX-EXEMPT BONDS OR OTHER OBLIGATIONS FOR
THE CITY OF PALM SPRINGS WASTEWATER TREATMENT PLANT
UPGRADE, CITY PROJECT NO. 15-14;" 4) Waive all competitive
requirements of Title 7 of the Palm Springs Municipal Code finding that
AndersonPenna Partners, Inc., has demonstrated experience and
expertise of providing the required financial assistance services through a
competitive qualifications based selection process completed by the South
Coast Water District through its Request for Proposal (Contract No. 14-04-
0006); 5) Approve an agreement with AndersonPenna Partners, Inc., in
the amount of $39,220 for professional assistance in the preparation of
applications forms, documents, financial and technical assistance in the
submittal of a funding request to the California State Water Resources
Control Board for a government loan of as much as $30 Million from the
Clean Water State Revolving Fund (SRF) Program to finance the
construction of the City of Palm Springs Wastewater Treatment Plant
Upgrade, City Project No. 15-14; 6) Approve an agreement with Veolia
Water West Operating Services, Inc., in the amount of $2,705,496 for
professional engineering and construction management services
associated with the construction phase of the City of Palm Springs
Wastewater Treatment Plant Upgrade, City Project No. 15-14;
7) Authorize the pre-purchase of selected critical mechanical and electrical
equipment required for the City of Palm Springs Wastewater Treatment
Plant Upgrade, City Project No. 15-14, and authorize the issuance of a
Purchase Order to Veolia Water West Operating Services, Inc., in the
amount of $3,351,699.48; 8) Approve the plans, specifications, and
working details for the City of Palm Springs Wastewater Treatment Plant
Upgrade, City Project No. 15-14, and authorize staff to advertise for bids;
and 9) Authorize the City Manager to execute all necessary documents.
A6690. A6691. Motion Councilmember Foat, seconded by
Councilmember Mills and unanimously carried on a roll call vote.
5.13. APPOINT A CITY COUNCIL AD HOC SUBCOMMITTEE TO REVIEW
VACANT BUILDING AND VACANT LOT REGULATIONS:
ACTION: Appoint Councilmember Hutcheson and Mayor Pro Tern Lewin
to an ad hoc subcommittee to review Vacant Building and Vacant Lot
regulations. By unanimous consent of the City Council.
5.C. APPOINT A CITY COUNCIL AD HOC SUBCOMMITTEE FOR THE
RECRUITMENT OF A NEW FIRE CHIEF:
ACTION: Appoint Mayor Pougnet and Councilmember Mills to an ad hoc
subcommittee for the recruitment of a new Fire Chief. By unanimous
consent of the City Council.
City Council Minutes
April 1, 2015
Page 14
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Mills commented on the CDBG funding process, requested Staff
address the lack of maintenance on Sunrise Way parkway, and address the homeless
issues at Crossley and Sunny Dunes.
Mayor Pro Tem Lewin requested Staff address the Palm Trees on Tahquitz Canyon
Way and commented on water regulations.
Councilmember Foat commented on the installation of signage in the Uptown
crosswalks.
Mayor Pougnet requested Staff address two dead Palm Trees on Indian Canyon near
the Bit of Country restaurant, along with a vacant lot just east of Quality Inn on East
Palm Canyon, requested Code Enforcement visit 2001 Tahquitz Canyon Way for
landscaping and the Rock Garden Cafe, requested Staff address the current builder
directional signage, commented on Commissioner communications, and announced an
upcoming Community meeting on Homeless Services.
ADJOURNMENT: The City Council adjourned at 9:20 p.m. to Wednesday,
April 15, 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
15T" DAY OF APRIL, 2015.
zt44
S EPH N P. POUGNET, AYOR
ATTEST:
;?MES THOMPSON, CITY CLERK