Loading...
HomeMy WebLinkAbout2015-03-18 CC MINUTES CITY COUNCIL CITY OF PALM SPRINGS, CALIFORNIA (a MEETING MINUTES WEDNESDAY, MARCH 18, 2015 CITY HALL COUNCIL CHAMBER CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:17 p.m. PLEDGE OF ALLEGIANCE: Palm Springs Air Force ROTC Junior Color Guard, led the Pledge. INVOCATION: Rev. Armand Kreft, St. Margaret's Episcopal Church, led the Invocation. ROLL CALL: PRESENT: Councilmember Foat, Councilmember Hutcheson, Councilmember Mills, Mayor Pro Tern Lewin, and Mayor Pougnet. ABSENT: None. ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson. PRESENTATIONS: Mayor Pougnet announced the ribbon cuttings for new establishments opening in the Springs Shopping Center, the Palm Springs Woman's Club Fashion Show, the 2015 PSNIC Picnic, and the Palm Springs Fire Department Easter Egg Hunt. 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 consider adding one item to the Closed Session Agenda pursuant to Cal. Gov. Code Section 54956.8 Conference with Real Property Negotiator for the property located at 1300 North Baristo Road. 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 Item pursuant to Cal. Gov. Code Section 54956.8 Conference with Real Property Negotiator for the property located at 1300 Baristo Road, City of Palm Springs, City Negotiator David Ready or Designee, Negotiating Party Julie Arthur, Palm Springs Unified School District, for price and terms City Council Minutes March 18, 2015 Page 2 of payment for purchase of the property. Motion Councilmember Hutcheson, seconded by Councilmember Foat 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 reported the City Council authorized a settlement agreement in the B.R.S., a minor case and stated the agreement would be provided for public inspection at the Office of the City Clerk when fully executed, and stated the City Council also provided direction to City Staff, otherwise no reportable actions were taken. ACCEPTANCE OF THE AGENDA: City Clerk Thompson requested the City Council table and withdraw from the Agenda Item 4.A., and Continue Public Hearing Item 1.D. to April 1, 2015, and direct a posting of a Notice of Continued Public Hearing. Councilmember Mills requested Item 21. be removed from the Consent Calendar for separate discussion. Councilmember Foat noted a business related abstention on Item 2.C. Warrant No. 1076922. ACTION: Accept the Agenda as amended. Motion Councilmember Mills, seconded by Councilmember Hutcheson 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., 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. 1.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 March 18, 2015. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. City Council Minutes March 18, 2015 Page 3 JARVIS CRAWFORD, Palm Springs, requested the City Council consider funding the project at the James O. Jesse Desert Highland Unity Center. JEFF KRAMER, Shelter from the Storm, provided background information regarding the services at Shelter from the Storm, and requested the City Council consider funding the programs. BRENDA ORR, Desert AIDS Project, provided background information regarding the services at Desert AIDS Project, and requested the City Council consider funding of the project. PRUDENCE OUTRY, Palm Springs, commented on the CDBG programs. MAUREEN FORMAN, Palm Springs, Jewish Family Services, provided background information regarding the services at Jewish Family Services, and requested the City Council consider funding the programs. CHRIS O'HANLON, Senior Advocates of the Desert, provided background information regarding the services at Senior Advocates of the Desert, and requested the City Council consider funding the programs. RICK MESA, Ranch Recovery Center, provided background information regarding the services at the Ranch Recovery Center, and requested the City Council consider funding the programs. No further speakers coming forward, the public hearing was closed. Councilmember Mills requested Staff address the scope of the project proposed for Desert AIDS Project. Councilmember Hutcheson requested Staff address the evaluation scores. Mayor Pougnet requested Staff address the public facilities evaluations and the City residents served, and the number of applications received for capital improvements. Councilmember Mills suggested the City Council consider tabling the public hearing and review the applications. ACTION: 1) Continue the public hearing to the April 1, 2015, regular meeting with no public testimony at this time; and 2) Direct the City Clerk to post a Notice a Continued Public Hearing as required by law. Motion Councilmember Mills, seconded by Councilmember Hutcheson and unanimously carried 3-0 on a roll call vote. City Council Minutes March 18, 2015 Page 4 AYES: Councilmember Hutcheson, Councilmember Mills, and Mayor Pougnet. NOES: None. ABSENT: Councilmember Foat and Mayor Pro Tem Lewin. Councilmember Foat and Mayor Pro Tern Lewin returned to the dais. 1.13. APPROVE A SPECIAL ECONOMIC DEVELOPMENT FOCUS AREA PROGRAM GRANT AGREEMENT WITH MISTER LYONS, LLC IN THE AMOUNT OF $250,000 LOCATED AT 233 EAST PALM CANYON DRIVE: John Raymond, Director of Community and Economic Development, provided background information as outlined in the Staff Report dated March 18, 2015. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. FRANK TYSEN, raised concerns regarding the funding of private businesses and the Special Economic Development Focus Area Program. JUDY DEERTRACK, Palm Springs, stated she does not understand the Staff Reports and stated she feels she is not getting the information needed. MARCO ROSSETTI, requested the City Council consider funding the grant, and provide an opportunity to redevelop this area on South Palm Canyon. No further speakers coming forward, the public hearing was closed. Councilmember Hutcheson stated his support for funding the grant and spurring development in this area in the City of Palm Springs. Mayor Pro Tern Lewin commented on the development of the grant program, commented on the area of the City that will benefit from the grant. Councilmember Foat commented on the success of the applicant, and requested Staff address the different and varying types of businesses that have been awarded grants. Mayor Pougnet commented on the funding of the Palm Springs Follies, the opportunities provided to the Spanish Inn, and commented on funding other types of small businesses. City Council Minutes March 18, 2015 Page 5 Councilmember Mills commented on the decisions regarding funding grants to businesses made over 30-years ago. ACTION: Approve a Grant Agreement in the amount of $250,000 with Mister Lyons, LLC, located at 233 East Palm Canyon Drive, under the Special Economic Development Focus Area Program; and 3) Authorize the City Manager to execute all necessary documents. A6676. Motion Councilmember Foat, seconded by Councilmember Hutcheson and unanimously carried on a roll call vote. I.C. SERGE DOROSHIN (CANYON LOFTS) PLANNED DEVELOPMENT DISTRICT (PDD 376), A TENTATIVE TRACT MAP (TTM 36815) FOR CONDOMINIUM PURPOSES, AND MAJOR ARCHITECTURAL APPROVAL TO CONSTRUCT A 32-UNIT CONDOMINIUM COMPLEX, AND TWO LIVE WORK UNITS LOCATED AT 262 SOUTH INDIAN CANYON DRIVE, AND APPROVING A CEQA MITIGATED NEGATIVE DECLARATION (CASE 5.1358-PDD 376 / TTM 36815 & 3.3788-MAJ): Flinn Fagg, Director of Planning Services, provided background information as outlined in the Staff Report dated March 18, 2015. Councilmember Foat requested Staff address the inclusion of the Planning Commission recommendations into the Resolution. Mayor Pro Tem Lewin requested Staff address the requirement for the installation of solar connectivity. Mayor Pougnet opened the public hearing, and no speakers coming forward the public hearing was closed. CHRIS PARDO, Representing Applicant, commented on the development of project, stated the developer does not disagree with the Planning Commission conditions, and requested the City Council approve the project. No further speakers coming forward, the public hearing was closed. Councilmember Mills questioned Staff if the approval requested is for a preliminary PD, requested Staff address the rear yard landscaping, the LEED Certification and suggested the LEED Certification be a condition of the project, the incorporation of the AAC comments, the handicapped parking, suggested the City Council consider including a handicapped parking area be put on the street and the continuation of the drive aisle to create an entry and define the parking areas on Indian Canyon, commented on the one-way drive internal to the development and the potential to increase landscaping, the appearance of guest parking, and commented on the pools against the property line. City Council Minutes March 18, 2015 Page 6 Mayor Pro Tern Lewin stated the Applicant worked well with the AAC and the Planning Commission, and commented on the inclusion of residential units in the Downtown, requested the Applicant comment on the guest parking, and commented on a turn-around exit on Calle Encilia, and stated the decision of locking gates should be left to the owners. Councilmember Foat stated she is not in support of changing the parking, requested Staff address the installation of a cross-walk on Baristo Road, and stated her support for the project. Councilmember Hutcheson stated his support for the project, stated the project will help the area, and he did not support a change in the parking. Councilmember Mills requested amending conditions FID 4 and FID 7 to state for Staff to verify the roadway is actually a driveway, and commented on his suggestion for modifications to the guest parking. ACTION: Adopt Resolution No. 23783, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION (MND) AND APPROVING TENTATIVE TRACT MAP 36815 (TTM 36815) FOR THE CREATION OF A CONDOMINIUM MAP ON APPROXIMATELY 1.8-ACRE PARCEL, PRELIMINARY PLANNED DEVELOPMENT DISTRICT 376 (PDD 376) AND MAJOR ARCHITECTURAL APPROVAL FOR THE CONSTRUCTION OF 32 CONDOMINIUMS AND TWO LIVE-WORK UNITS LOCATED AT 262 SOUTH INDIAN CANYON DRIVE, WITHIN SECTION 14 SPECIFIC PLAN AREA, ZONE LSC, SECTION 14," amending the Conditions of Approval to incorporate the Planning Commission Conditions with the exception of the locking pedestrian gate, correct and clarifyconditions FID 4 and FID 7 to show the street is a driveway rather than a road, providing additional shade overhangs on side elevations as appropriate, allow for a reduction of the one-way street width to provide additional landscaping, restudy the Calle Encilia entrance to provide a turnaround for denied access, providing a disabled parking space on the City street and modifying the drive off Indian Canyon to allow the drive bulb-out to continue into the street to include a traffic calming feature. Motion Councilmember Foat, seconded by Mayor Pro Tem Lewin and unanimously carried on a roll call vote. I.D. 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, AND APPROVING A CEQA MITIGATED NEGATIVE DECLARATION (HD-1) (CASE 5.1350 PDD 3741 GPA): ACTION: 1) Continue the public hearing to the April 1, 2015, regular meeting with no public testimony at this time; and 2) Direct the City Clerk City Council Minutes March 18, 2015 Page 7 to post a Notice a Continued Public Hearing as required by law. By consensus of the City Council. 1.E. AMENDMENT TO THE PALM SPRINGS ZONING CODE RELATING TO ACCESSORY SECOND DWELLING UNITS (CASE 5.1341 ZTA): Flinn Fagg, Director of Planning Services, provided background information as outlined in the Staff Report dated March 18, 2015. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. CURT WATTS, Palm Springs, commented on the requirements to require a CUP on the smaller lots, and stated a CUP should not be required on larger lots if they meet all the conditions. No further speakers coming forward, the public hearing was closed. Councilmember Mills questioned the requirement for a CUP based on lot size, if the retention of the 35% lot continues, commented on the word "Title" in Section 93.23.14(C)(1)(a), suggested the word "district' in Section 93.23.14(E)(1) be changed to "zone," recommended Section 93.23.14(F) be modified from 15 feet to 18 feet. Mayor Pro Tern Lewin commented on the requirement for a CUP rather than administrative approval by Staff, and commented on the architectural standards and parking requirements. ACTION: 1) Continue the public hearing to the April 1, 2015 regular meeting with no public testimony at this time; and 2) Direct the City Clerk to post a Notice a Continued Public Hearing as required by law. Motion Councilmember Foat, seconded by Mayor Pro Tern Lewin and unanimously carried on a roll call vote. PUBLIC COMMENT: AMY MARSCHAK, commented on a recent interaction with the Palm Springs Police Department. BARBARA MARSHALL, commented on the recent Modernism Week activities. LUCAS SCHWAB, commented on a recent interaction with the Palm Springs Police Department. SAARA FRITH, commented on Item 1.D. and stated the building is too big for the lot. CLAIRE BEST HAWLEY, commented on Item 1.D., and stated her opposition of the proposed development. City Council Minutes March 18, 2015 Page 8 FRANK TYSEN, commented on redevelopment in the City of Palm Springs. COUNCILMEMBER COMMENTS: Mayor Pougnet requested Staff review the complaint with the street performers. CITY MANAGER'S REPORT: None. 2. CONSENT CALENDAR: ACTION: Approve Items 2.A., 2.B., .2.C., 2.D., 2.E., 2.F., 2.G., 2.H., 2.I., 2.J., 2.K., 2.M., 2.N. and 2.0. Motion Councilmember Mills, seconded by Councilmember Hutcheson 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 March 18, 2015, City Council Agenda. Approved as part of the Consent Calendar. 2.13. APPROVAL OF MINUTES: ACTION: Approve the City Council Minutes of March 4, 2015. Approved as part of the Consent Calendar. 2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS: ACTION: 1) Adopt Resolution No. 23784, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 1-31-15 BY WARRANTS NUMBERED 419003 THROUGH 419022 TOTALING $72,496.18 LIABILITY CHECKS NUMBERED 1076517 THROUGH 1076537 TOTALING $106,359.98, FIVE WIRE TRANSFERS FOR $50,005.51, AND NINE ELECTRONIC ACH DEBITS OF $1,386,934.92 IN THE AGGREGATE AMOUNT OF $1,615,796.59, DRAWN ON BANK OF AMERICA;" 2) Adopt Resolution No. 23785, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1076538 THROUGH 1076659 IN THE AGGREGATE AMOUNT OF $727,628.52, DRAWN ON BANK OF AMERICA;" 3) Adopt Resolution No. 23786, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1076660 THROUGH 1076822 IN THE AGGREGATE AMOUNT OF $1,401,652.64, DRAWN ON BANK OF AMERICA;" 4) Adopt Resolution No. 23787, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 2-14-15 BY WARRANTS NUMBERED 419023 THROUGH 419041 TOTALING $27,907.84 LIABILITY CHECKS NUMBERED 1076823 THROUGH 1076843 TOTALING $106,285.35, FIVE WIRE TRANSFERS FOR City Council Minutes March 18, 2015 Page 9 $51,040.81, AND EIGHT ELECTRONIC ACH DEBITS OF $1,431,425,18 IN THE AGGREGATE AMOUNT OF $1,616,659.18, DRAWN ON BANK OF AMERICA;" 5) Adopt Resolution No. 23788, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1076844 THROUGH 1076941 IN THE AGGREGATE AMOUNT OF $1,197,210.39, DRAWN ON BANK OF AMERICA;" 6) Adopt Resolution No. 23789, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1076942 THROUGH 1077048 IN THE AGGREGATE AMOUNT OF $1,823,187.14, DRAWN ON BANK OF AMERICA;" 7) Adopt Resolution No. 23790, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 02-28-2015 BY WARRANTS NUMBERED 419042 THROUGH 419058 TOTALING $26,829.00 LIABILITY CHECKS NUMBERED 1077049 THROUGH 1077069 TOTALING $106,386.04, FIVE WIRE TRANSFERS FOR $51,084.81, AND THREE ELECTRONIC ACH DEBITS OF $1,202,385.07 IN THE AGGREGATE AMOUNT OF $1,386,684.92, DRAWN ON BANK OF AMERICA;" and 8) Adopt Resolution No. 23791, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1077070 THROUGH 1077190 IN THE AGGREGATE AMOUNT OF $1,387,611.18, DRAWN ON BANK OF AMERICA,". Approved as part of the Consent Calendar, noting Councilmember Foat abstention on Warrant No. 1076922. 2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE MONTH OF FEBRUARY 2016: ACTION: Receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of February 1 through February 28, 2015. Approved as part of the Consent Calendar. 2.E. APPROVE A PROFESSIONAL SERVICES AGREEMENT WITH TRANSTECH ENGINEERS, INC. IN THE AMOUNT OF $49,190 FOR CONSTRUCTION MANAGEMENT SERVICES FOR THE FARRELL DRIVE RIGHT TURN LANE AT VISTA CHINO (HIGHWAY 111) PROJECT (CP 09-11): ACTION: 1) In accordance with Section 7.04.030 of the Palm Springs Municipal Code, determine that Transtech Engineers, Inc., due to its experience demonstrated in a prior contract with the City, is uniquely qualified to provide construction management services for the Farrell Drive Right Turn Lane at Vista Chino (Highway 111) Project, Federal Aid Project No. CML 5282 (037) (CP 09-11); 2) Approve a Professional Services Agreement with Transtech Engineers, Inc. in the amount of $49,190 for the Farrell Drive Right Turn Lane at Vista Chino (Highway 111) Project, City Council Minutes March 18, 2016 Page 10 Federal Aid Project No. CML 5282 (037) (CP 09-11); and 3) Authorize the City Manager to execute all necessary documents. A6677. Approved as part of the Consent Calendar. 2.F. APPROVE THE COOPERATIVE PURCHASE OF MAINTENANCE EDGE ONLINE SOFTWARE SYSTEM FROM FACILITY DUDE INC. FOR THE DEPARTMENT OF MAINTENANCE AND FACILITIES, FOR A TOTAL COST NOT TO EXCEED $45,000 INCLUSIVE OF ANNUAL LICENSE AND MAINTENANCE FOR FIVE (5) YEARS: ACTION: 1) Approve the purchase of the Maintenance Edge online software system and licenses from Facility Dude Inc., through the National Joint Powers Alliance ("NJPA") cooperative purchase agreement for a total cost not to exceed $45,000 inclusive of the initial set-up, training, and license and maintenance fees for five (5) years; and 2) Authorize the City Manager or his designee to execute all necessary documents. Approved as part of the Consent Calendar. 2.G. AUTHORIZE THE PURCHASE OF TWO ALTERNATIVE FUEL VEHICLES WITH AN ESTIMATED TOTAL COST OF $83,000: ACTION: Authorize the purchase of two plug-in electric 2015 Chevrolet Volt vehicles with an estimated total cost of$83,000. Approved as part of the Consent Calendar. 2.H. ACCEPTANCE OF THE 2014 SEWER COLLECTION SYSTEM REPAIRS PROJECT (CP 14-10): ACTION: 1) Accept the public works improvement identified as the 2014 Sewer Collection System Repairs Project (CP 14-10) as completed; 2) Authorize the City Engineer to execute and file for recordation with the Riverside County Recorder a Notice of Completion for the Sewer Collection System Repairs Project (CP 14-10); and 3) Authorize release of retention to Veolia 30 days after the recordation of the Notice of Completion. Approved as part of the Consent Calendar. 2.1. ACCEPTANCE OF RELINQUISHMENT OF PROPERTY FROM THE STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION AND WAIVING THE 90 DAYS' NOTICE OF INTENTION TO RELINQUISHMENT, ASSOCIATED WITH THE INTERSTATE 10/INDIAN CANYON DRIVE INTERCHANGE PROJECT (CP 00-14): ACTION: 1) Adopt Resolution No. 23792, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ACCEPTING THE RELINQUISHMENT OF COLLATERAL FACILITIES FROM THE STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION, INCORPORATING THE RIGHTS OF WAY INTO THE CITY'S MAINTENANCE RESPONSIBILITIES, AND WAIVING THE NINETY DAYS' NOTICE OF INTENTION TO RELINQUISHMENT, ASSOCIATED WITH THE INTERSTATE 10/INDIAN CANYON DRIVE INTERCHANGE PROJECT (CP 00-14);" and 2) Authorize the City City Council Minutes March 18, 2015 Page 11 Manager to execute all necessary documents. A6678. Approved as part of the Consent Calendar. 2.J. MILLS ACT HISTORIC SITE CONTRACT FOR THE PROPERTY LOCATED AT 107 EAST TWIN PALMS DRIVE, A CLASS 1 HISTORIC SITE (HSPB 73 / HD-2): ACTION: 1) Approve a Mills Act Historic Property Agreement with Patrick Henry and Alex William Gonzalez, and the Royal Hawaiian Estates Homeowners Association, for 107 East Twin Palms Drive, a Class 1 Historic Site (HSPB 73 / HD-2); 2) Authorize the City Manager to execute the Agreement; and 3) Direct the City Clerk to record the Agreement. A6679. Approved as part of the Consent Calendar. 2.K. APPROVAL OF THE PLANS AND SPECIFICATIONS AND ESTIMATES AND AUTHORIZATION TO BID FOR THE PALM SPRINGS INTERNATIONAL AIRPORT TECHNOLOGY REPLACEMENT PROJECT (AIP 3-06-0181-052-2015): ACTION: 1) Approve the plans and specifications for the Palm Springs International Airport Technology Replacement Project (AIP 3-06-0181- 052-2015); and 2) Authorize staff to advertise and solicit bids. Approved as part of the Consent Calendar. 2.M. APPROVE AN AGREEMENT WITH URS CORPORATION FOR PROFESSIONAL SERVICES FOR THE TERMINAL SYSTEM CAPACITY IMPROVEMENTS AND SECURITY EQUIPMENT VERIFICATION $140,000: ACTION: 1) Award contract to URS for professional services including construction management, security equipment verification, project compliance, and other aviation specific expertise as required by the Federal Aviation Administration, in an amount not to exceed $140,000 for up to a two-year term; and 2) Authorize the City Manager to execute all necessary documents and up to ten percent (10%) of additional change order work as may be required to address unexpected changes in the project. A6681. Approved as part of the Consent Calendar. 2.N. APPROVE A CALIFORNIA INNOVATION HUB MEMORANDUM OF UNDERSTANDING WITH THE GOVERNOR'S OFFICE OF BUSINESS AND ECONOMIC DEVELOPMENT (GO-BIZ): ACTION: 1) Approve the California Innovation Hub Memorandum of Understanding with the Governor's Office of Business and Economic Development (GO-BIZ); and 2) Authorize the City Manager to execute all necessary documents. A6682. Approved as part of the Consent Calendar. 2.0. COUNCIL CHAMBER AUDIO/VISUAL EQUIPMENT UPGRADE, AND APPROVAL OF AMENDMENT NO. 2 IN THE AMOUNT OF $10,000 TO City Council Minutes March 18, 2015 Page 12 AGREEMENT NO. 6503 WITH TRITON TECHNOLOGY SOLUTIONS, INC: ACTION: 1) Approve Amendment No. 2 to Agreement No. A6503 with Triton Technology Solutions, Inc. in the amount of $10,000; and 2) Authorize the City Manager to execute all necessary documents. A6503. Approved as part of the Consent Calendar. EXCLUDED CONSENT CALENDAR: 2.L. PROPOSED SERVICE AGREEMENT WITH CALIFA GROUP FOR THE PROVISION, INSTALLATION AND MAINTENANCE OF ADVANCED NETWORK (DATA) SERVICES AT PALM SPRINGS PUBLIC LIBRARY AND WELWOOD MURRAY MEMORIAL LIBRARY: Councilmember Mills questioned if the new system and equipment would require changes to the building. ACTION: 1) Approve a Services Agreement with Califa Group to provide high- speed internet at the Palm Springs Public Library and the Welwood Murray Memorial Library, and administer related consortium contracts with the California State Library and the California Research Education Network; and 2) Authorize the City Manager or his designee to execute all necessary documents. A6680. Motion Councilmember Mills, seconded by Mayor Pro Tern Lewin 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&ANDSCAPE CONVERSION PROJECT AND AUTHORIZATION TO ADVERTISE AND SOLICIT BIDS: Tabled at the request of Staff. The City Council recessed at 9:09 p.m. The City Council reconvened at 9:13 p.m. 5. NEW BUSINESS: 5.A. WOODBRIDGE PACIFIC GROUP, LLC, A MAJOR ARCHITECTURAL APPROVAL FOR THE CONSTRUCTION OF 40 NEW SINGLE-FAMILY RESIDENTIAL HOMES ON AN APPROXIMATELY 20-ACRE VACANT PARCEL LOCATED AT 665 WEST RAMON ROAD (CASE 3.3802- MAJ): Flinn Fagg, Director of Planning Services, provided background information as outlined in the Staff Report dated March 18, 2015. City Council Minutes March 18, 2015 Page 13 Councilmember Mills questioned if the AAC comments were incorporated into the Planning Commission recommendation and approval, requested Staff address the landscaping plan, commented on the use of rocks in the retention basin and suggested a redesign of the retention basin with the addition of landscaping, require gates or fencing on the open sides of the walled retention area, requested pop-outs for landscaping on streets and a planter in the center of the cul-de-sac, requested further information on the stepping of walls, and stated side yards lack landscaping. ACTION: 1) Appoint Mayor Pougnet and Councilmember Mills to an ad hoc City Council subcommittee to review the project; and 2) Adopt Resolution No. 23793, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING MAJOR ARCHITECTURAL APPROVAL FOR THE DEVELOPMENT OF 40 NEW SINGLE-FAMILY HOUSES ON AN APPROXIMATE 20-ACRE SUBDIVISION LOCATED AT 665 WEST RAMON ROAD, ZONE R-1-C, SECTION 22 (CASE 3.3802-MAJ)," subject to final review and approval by the City Council Subcommittee. Motion Councilmember Foat, seconded by Mayor Pro Tern Lewin and unanimously carried on a roll call vote. 5.13. APPOINT TWO MEMBERS OF THE CITY COUNCIL TO THE AD HOC SUBCOMMITTEE FOR THE COUNCIL CHAMBER AUDIONISUAL EQUIPMENT UPGRADE PROJECT: ACTION: Appoint Mayor Pro Tern Lewin and Councilmember Foat to an ad hoc City Council Subcommittee for the Council Chamber Audio/Visual Upgrade Project. Motion Councilmember Mills, seconded by Mayor Pougnet and unanimously carried on a roll call vote. 5.C. DISCUSSION ON THE PROPOSED LAND EXCHANGE BETWEEN THE BUREAU OF LAND MANAGEMENT (BLM) AND THE AGUA CALIENTE BAND OF CAHUILLA INDIANS: City Attorney Holland provided background information as outlined in the draft letter. Mayor Pro Tern Lewin and Councilmember Foat recommended the City Council go on record with respect to not losing any public access trails in Section 16 and 36. ACTION: 1) Appoint Mayor Pougnet and Mayor Pro Tern Lewin to an ad hoc City Council Subcommittee; 2) Authorize the Mayor to submit a comment letter to the Bureau of Land Management on the draft Environmental Impact Statement consistent with the City Council discussion and the City Council Subcommittee. Motion Councilmember Mills, seconded by Councilmember Hutcheson and unanimously carried on a roll call vote. City Council Minutes March 18, 2015 Page 14 COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: Mayor Pougnet commented on the continued development and revitalization of the City of Palm Springs. ADJOURNMENT: The City Council adjourned at 9:41 p.m. to Wednesday, April 1, 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. STEPHYIN P. POUGNET, MAYOR ATTEST: AMES THOMPSON, CITY CLERK