HomeMy WebLinkAbout2015-02-04 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
e
��rtoN`��
MEETING MINUTES
WEDNESDAY, FEBRUARY 4, 2015
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:08 p.m.
PLEDGE OF ALLEGIANCE: Girl Scout Troop 1744, led the Pledge.
INVOCATION: Pastor David Sanger, Our Savior's Community Center, led the
Invocation.
ROLL CALL:
PRESENT: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, Mayor Pro Tern Lewin, and Mayor Pougnet
ABSENT: None.
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson
PRESENTATIONS:
Mayor Pougnet provided an update on the recent Ready-Set-Swim event and the
Clinton Foundation Day of Action.
Mayor Pougnet announced the upcoming 2015 Mayor's State of the City Event at the
Palm Springs Convention Center, and recent ribbon cutting events in the City of Palm
Springs.
Mayor Pro Tern Lewin announced the California DMV Salton Sea License Plate
Program.
Mayor Pougnet announced the City as a recipient of recent Energy Awards for the City's
innovative energy programs.
Councilmember Foat provided an update on animal adoptions at the Palm Springs
Animal Shelter.
Fire Chief Allen and Police Chief Franz provided an update of the recent lock-down
procedure training at Palm Springs High School.
City Council Minutes
February 4, 2015
Page 2
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
reported the City Council provided direction to City Staff, otherwise no reportable
actions were taken.
ACCEPTANCE OF THE AGENDA:
Mayor Pro Tern Lewin requested Item 21. be removed from the Consent Calendar for
separate vote.
City Clerk Thompson requested the City Council remove Item 2.0. for a Staff update.
ACTION: Accept the Agenda as amended. Motion Councilmember Hutcheson,
seconded by Mayor Pro Tern Lewin and unanimously carried on a roll call vote.
1. PUBLIC HEARINGS:
Councilmember Foat stated she has a property ownership 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. APPEAL BY 750 LOFTS, LLC OF THE HISTORIC SITE
PRESERVATION BOARD CONDITIONS ON THE CERTIFICATE OF
APPROVAL FOR PLANNED DEVELOPMENT DISTRICT 374 TO
CONSTRUCT A MIXED-USE DEVELOPMENT INCLUDING A 38-ROOM
HOTEL, EIGHT RESIDENTIAL UNITS, AND ANCILLARY
COMMERCIAL USES LOCATED AT 750 NORTH PALM CANYON
DRIVE (CASE 5.1350 - PDD374/ GPA / CUP):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated February 4, 2015.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
JIM CIOFFI, Applicant, stated the Planning Director provided a good
background of the building and facts, and requested the City Council
support the appeal and overturn the Historic Site Preservation Board
condition on the certificate.
MARK VANLAANEN, stated his support for the proposed development.
City Council Minutes
February 4, 2015
Page 3
DOUG JONES, stated his support for the proposed development and
commented on the quality of the building.
TIM HICKS, stated his support for the project and commented on the
quality of the project.
MICHAEL BECKMAN, stated his support of the project, commented on
the quality of the project and consistency with surrounding neighborhood.
WALTER HAKKE, Palm Springs, stated his support for the project,
commented on the proposed height and the frontage on Indian Canyon.
RICK MORAN, stated his support for the project, and the support of the
Old Las Palmas Neighborhood Organization.
JESSICA GRACE, stated her support for the project.
No further speakers coming forward, the public hearing was closed.
Councilmember Hutcheson thanked the community members who
provided comments, stated he reviewed the historic guidelines,
commented on the consistency with the neighborhood, and requested the
City Council consider the elimination of Condition No. 3.
Mayor Pro Tem Lewin stated the guidelines are very subjective, and the
proposed building is consistent with the guidelines, and questioned why
umbrellas would be prohibited on the rooftop.
Councilmember Mills questioned the restrictions on shade on the roof top
and requested the elimination of Condition No. 3, and commented on the
consistency with the surrounding neighborhood and the guidelines.
ACTION: Adopt Resolution No. 23757, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
UPHOLDING THE APPEAL OF 750 LOFTS, LLC, AND AMENDING THE
CONDITIONS OF APPROVAL IMPOSED BY THE HISTORIC SITE
PRESERVATION BOARD ON THE CERTIFICATE OF APPROVAL FOR
PLANNED DEVELOPMENT DISTRICT 374, A MIXED-USE PROJECT
INCLUDING 38 HOTEL ROOMS, EIGHT RESIDENTIAL UNITS, AND
ANCILLARY COMMERCIAL SPACE LOCATED AT 750 NORTH PALM
CANYON DRIVE, ZONE C-1 / R-3 / PD 104 / RESORT COMBINING
ZONE / THE LAS PALMAS BUSINESS HISTORIC DISTRICT (APN 505-
303-018)," amending Section 3 of the Resolution by eliminating Conditions
Nos. 1, 2 and 3. Motion Councilmember Mills, seconded by Mayor Pro
Tem Lewin and unanimously carried 4-0 on a roll call vote.
City Council Minutes
February 4, 2015
Page 4
AYES: Councilmember Hutcheson, Councilmember Mills, Mayor
Pro Tern Lewin, and Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Foat.
Councilmember Foat returned to the dais.
Councilmember Hutcheson stated he has a property ownership related conflict of
interest with respect to Items 1.13. and 1.C., would not participate in the discussion or
the vote, and left Council Chamber.
1.B. APPEAL BY KEN SEELEY AND ERIC MCLAUGHLIN OF
INTERVENTION 911 OF THE PLANNING COMMISSION APPROVAL
OF A CONDITIONAL USE PERMIT FOR AN ASSISTED LIVING
FACILITY / SUBSTANCE ABUSE RECOVERY CENTER USE IN AN
EXISTING FACILITY LOCATED AT 1590 EAST PALM CANYON DRIVE
(CASE 5.1283 CUP):
City Attorney Holland and Flinn Fagg, Director of Planning Services,
provided background information as outlined in the Staff Report dated
February 4, 2015.
Mayor Pro Tern Lewin requested clarification on the number of patient
beds and allowable staff on-site.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
DAVID BARON, Representing Applicant, stated the request is for 32 beds,
commented on the development of a specific parking plan, and requested
an allowance for the required staff on premises be permitted to leave for
groceries and other items of that nature.
LINDA FUTTERER, stated her support for a Conditional Use Permit with
sufficient conditions of approval.
JAMES KING, stated he was opposed to the Intervention911 application,
commented on crime in the area, stated he is in support of the mission
and stated the facility should be further away from the residential area.
ELAINE CLERMONT, stated we have to reject that reality even under the
conditions that were great work.
No further speakers coming forward, the public hearing was closed.
City Council Minutes
February 4, 2015
Page 5
Councilmember Mills stated the approach to the issue by Staff is the
correct approach, commented on the correlation of use and parking, and
stated his support for the CUP.
Mayor Pro Tern Lewin stated any business adjacent to a residential
neighborhood should not be a detriment to the neighborhood, his support
for the Staff recommendation, and questioned if the use allowed a place of
assembly.
Councilmember Foat commented on meetings at the facility, requested
Staff address the trash service, and requested the City Council amend the
conditions to require walk-in trash service.
Mayor Pougnet commented on the public discussion surrounding
Intervention911.
ACTION: Adopt Resolution No. 23758, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, GRANTING
IN PART AND DENYING IN PART THE APPEAL BY KEN SEELEY AND
ERIC MCLAUGHLIN OF INTERVENTION 911 AND APPROVE A
CONDITIONAL USE PERMIT, WITH CONDITIONS DEEMED
APPROPRIATE, FOR AN ASSISTED LIVING FACILITY / SUBSTANCE
ABUSE RECOVERY CENTER AT AN EXISTING FACILITY LOCATED
AT 1590 EAST PALM CANYON DRIVE, APN 508-454-007, ZONE R-2 /
R-3 / RESORT COMBINING ZONE (CASE 5.1283 CUP APPEAL,"
amending the conditions of approval by deleting Conditions POL 5 and
POL 6, and amending Condition PLN 10 to require a masonry trash
enclosure, and the use of reasonable business practices to ensure
compliance with PSMC Chapter 6.04 including dumpster or "walk-in refuse
service." Motion Councilmember Mills, seconded by Mayor Pro Tern
Lewin and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Mills, Mayor Pro Tem
Lewin, and Mayor Pougnet.
NOES: None.
ABSENT. Councilmember Hutcheson.
I.C. AN APPEAL BY KEN SEELEY AND ERIC MCLAUGHLIN OF
INTERVENTION 911 OF THE PLANNING COMMISSION APPROVAL
OF A CONDITIONAL USE PERMIT FOR AN ASSISTED LIVING
FACILITY / SUBSTANCE ABUSE RECOVERY CENTER USE
LOCATED AT 1426 VIA SOLEDAD (CASE 5.1282 CUP):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated February 4, 2015.
Councilmember Foat questioned the parking conditions.
City Council Minutes
February 4, 2015
Page 6
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
DAVID BARON, Representing Applicant, stated the Applicants want to be
good neighbors and a positive influence on the neighborhood, stated the
Applicant would like 18 beds, as opposed to the Staff recommendation,
and commented on the 24-hour staffing condition.
No further speakers coming forward, the public hearing was closed.
Mayor Pro Tern Lewin commented on the neighborhood, stated he would
be supportive of adding one-person and allowing a total of eighteen.
ACTION: Adopt Resolution No. 23759, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, GRANTING
IN PART AND DENYING IN PART THE APPEAL BY KEN SEELEY AND
ERIC MCLAUGHLIN OF INTERVENTION 911 AND APPROVE A
CONDITIONAL USE PERMIT, WITH CONDITIONS DEEMED
APPROPRIATE, FOR AN ASSISTED LIVING FACILITY / SUBSTANCE
ABUSE RECOVERY CENTER AT AN EXISTING FACILITY LOCATED
AT 1425 VIA SOLEDAD, APN 508-344-001, ZONE R-2 (CASE 5.1282
CUP APPEAL)," amending the conditions of approval by deleting
Conditions POL 5 and POL 6, and amending Condition PLN 10 to require
a masonry trash enclosure, and the use of reasonable business practices
to ensure compliance with PSMC Chapter 6.04 including dumpster or
"walk-in refuse service." Motion Councilmember Mills, seconded by
Mayor Pro Tern Lewin and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Mills, Mayor Pro Tem
Lewin, and Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Hutcheson.
Councilmember Hutcheson returned to the dias.
PUBLIC COMMENT:
DWIGHT MOORE, requested the City Council support the End of Life Options Act,
SCOTT CONNELLY, commented on military jet noise at the Palm Springs International
Airport.
CHERYL HOUK, Palm Springs, commented on military jet noise at the Palm Springs
International Airport.
City Council Minutes
February 4, 2015
Page 7
JENNIFER CARLSON, commented on the Up with People upcoming events in the
Coachella Valley.
REVONE BAUWENS, Palm Springs, commented on invocations at Council meetings in
the City of Palm Springs.
WILLIAM SCHLANGER, Palm Springs, commented on Item 5.A. and stated his support
for the Coachella Valley flub.
LEVI VINCENT, Palm Springs, commented on Item 5.A. and stated his support for the
Coachella Valley iHub.
NIKOHL VANDEL, Palm Springs, stated she does not know why she came here, and
commented on the power plant.
TRAE DANIEL, Palm Springs, commented on military jet noise at the Palm Springs
International Airport.
COUNCILMEMBER COMMENTS: This portion of the meeting is set aside for brief
general comments, and/or other issues of concern from members of the City Council.
Mayor Pougnet commented on the recent increase of military jet noise at the Palm
Springs International Airport.
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., 2.1., 2.J.,
2.K., 2.M., and 2.N. Motion Councilmember Hutcheson, seconded by
Councilmember Foat 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 February 4, 2015,
City Council Agenda. Approved as part of the Consent Calendar.
2.13. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of January 21, 2015.
Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23760, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 1-03-15 BY WARRANTS NUMBERED 418963 THROUGH
418978 TOTALING $35,275.76, LIABILITY CHECKS NUMBERED
1075952 THROUGH 1075972 TOTALING $107,859.80, FIVE WIRE
City Council Minutes
February 4, 2015
Page 8
TRANSFERS FOR $118,237.19, AND THREE ELECTRONIC ACH
DEBITS OF $1,306,106.50 IN THE AGGREGATE AMOUNT OF
$1,567,479.25, DRAWN ON BANK OF AMERICA;" and 2) Adopt
Resolution No. 23761, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1075973
THROUGH 1076103 IN THE AGGREGATE AMOUNT OF $1,115,049.77,
DRAWN ON BANK OF AMERICA;" and 3) Adopt Resolution No. 23762,
"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND
DEMANDS BY WARRANTS NUMBERED 1076104 THROUGH 1076279
IN THE AGGREGATE AMOUNT OF $1,847,386.75, DRAWN ON BANK
OF AMERICA." Approved as part of the Consent Calendar.
2.D. SECOND READING AND ADOPTION OF ORDINANCE NO. 1870 AN
ORDINANCE TO AMEND THE PALM SPRINGS MUNICIPAL CODE
RELATING TO BID PROTESTS:
ACTION: Waive the reading of the ordinance text in its entirety and adopt
Ordinance No. 1870, "AN ORDINANCE OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING SECTION 7.08.030 OF THE PALM
SPRINGS MUNICIPAL CODE, RELATING TO BID PROTESTS."
Approved as part of the Consent Calendar.
2.E. SECOND READING AND ADOPTION OF ORDINANCE NO. 1871 AN
ORDINANCE AMENDING AND RESTATING CHAPTER 5.34 OF THE
PALM SPRINGS MUNICIPAL CODE RELATING TO MASSAGE
ESTABLISHMENTS:
ACTION: Waive the reading of the ordinance text in its entirety and adopt
Ordinance No. 1871, "AN ORDINANCE OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING AND RESTATING CHAPTER 5.34
OF THE PALM SPRINGS MUNICIPAL CODE RELATING TO MASSAGE
ESTABLISHMENTS." Approved as part of the Consent Calendar.
2.F. TREASURER'S INVESTMENT REPORT AS OF DECEMBER 31, 2014:
ACTION: Receive and File the Treasurer's Investment Report as of
December 31, 2014. Approved as part of the Consent Calendar.
2.G. APPROVE SOLE SOURCE PURCHASE OF EQUIPMENT FOR THE
PALM SPRINGS INTERNATIONAL AIRPORT RUNWAY PROJECT:
ACTION: 1) Approve the sole source purchase of two (2) Pulsed Light
Scope Approach Indicators (PLASI) from DeVore Aviation Corp. in the
amount of $29,048.50, inclusive of shipping and applicable taxes; and
2) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
City Council Minutes
February 4, 2015
Page 9
2.H. AMENDMENT NO. 1 TO AGREEMENT NO. A6208 WITH RKA
CONSULTING GROUP FOR PLAN REVIEW SERVICES:
ACTION: 1) Approve Amendment No. 1 to Agreement No. A6208 with
RKA Consulting Group, Inc. for building and safety plan review services to
extend the term of the agreement for three (3) years; and 2) Authorize the
City Manager to execute all necessary documents. A6208. Approved as
part of the Consent Calendar.
2.1. APPROVE AN AGREEMENT WITH POWELL CONSTRUCTORS, INC.
IN THE AMOUNT OF $2,487,990, AND APPROVE AMENDMENT NO. 2
TO AGREEMENT NO. A5580 WITH DOKKEN ENGINEERING IN THE
AMOUNT OF $100,000 FOR CONSTRUCTION AND ENVIRONMENTAL
SUPPORT SERVICES FOR THE BOGERT TRAIL BRIDGE
REHABILITATION PROJECT [FEDERAL AID PROJECT
NO. BHLS 5282 (026) (CP 07-03)]:
ACTION: 1) Dismiss the bid protest submitted by MCM Construction, Inc.
dated January 21, 2015; 2) Waive any informality (non-responsiveness),
and award a construction contract to Powell Constructors, Inc., in the
amount of $2,487,990 for the Bogert Trail Bridge Rehabilitation Project
[Federal Aid Project No. BHLS 5282 (026) (CP 07-03)]; 3) Approve
Amendment No. 2 to Agreement No. A5580 with Dokken Engineering in
the amount of $100,000, for a total contract amount of $718,985 for the
Bogert Trail Bridge Rehabilitation Project [Federal Aid Project No. BHLS
5282 (026) (CP 07-03]; 4) Authorize the City Manager to approve and
execute construction contract change orders up to a cumulative amount of
10% of the contract amount ($248,799); and 5) Authorize the City
Manager to execute all necessary documents. A6657. A5580. Approved
as part of the Consent Calendar.
2.J. CHANGE ORDER NO. 1 IN THE AMOUNT OF $33,992.65 WITH
GOLDEN VALLEY CONSTRUCTION FOR THE CITY HALL AND
POLICE STATION PARKING LOTS REHABILITATION PROJECT
(CP 01-17 AND 13-34):
ACTION: 1) Approve Change Order No. 1 to Agreement No. A6636 with
Golden Vista Construction, Inc., dba Golden Valley Construction in the
amount of $33,992.65 for City Hall and Police Station Parking Lots
Rehabilitation (CP 01-17 and 13-34); 2) Authorize the City Manager to
approve and execute construction contract change orders up to a
cumulative amount of 10% of the original contract amount ($92,748); and
3) Authorize the City Manager to execute all necessary documents.
A6636. Approved as part of the Consent Calendar.
City Council Minutes
February 4, 2015
Page 10
2.K. FISCAL YEAR 2013-14 COMMUNITY FACILITIES DISTRICTS 2005-1
AND 2007-1 ANNUAL ACCOUNTABILITY REPORTS:
ACTION: Receive and file the Fiscal Year 2013-14 Community Facilities
Districts 2005-1, Public Safety Services, and 2007-1, Tribal Land, Annual
Accountability Reports. Approved as part of the Consent Calendar.
2.M. MEMORANDUM OF UNDERSTANDING WITH THE PALM SPRINGS
POLICE MANAGEMENT ASSOCIATION:
ACTION: 1) Adopt Resolution No. 23763, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING A MEMORANDUM OF UNDERSTANDING RELATIVE TO
WAGES, HOURS, AND OTHER TERMS AND CONDITIONS OF
EMPLOYMENT FOR EMPLOYEES IN THE PALM SPRINGS POLICE
MANAGEMENT ASSOCIATION, FOR THE PERIOD JULY 1, 2014,
THROUGH JUNE 30, 2018, SUBJECT TO ASSOCIATION EXECUTING
THE MEMORANDUM OF UNDERSTANDING;" 2) Adopt Resolution No.
23764, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, APPROVING PAYING AND
REPORTING THE VALUE OF EMPLOYER PAID MEMBER
CONTRIBUTIONS FOR THE PUBLIC EMPLOYEES RETIREMENT
SYSTEM (PERS);" and 3) Authorize the City Manager to execute the
Memorandum of Understanding (MOU) and all documents necessary to
effectuate the above actions during the term of the MOU, including the
allocation and compensation plan, side letters of agreement and non-
substantial MOU language changes. A5569. Approved as part of the
Consent Calendar.
2.N. APPROVE A PURCHASE ORDER WITH PALM SPRINGS WELDING IN
THE AMOUNT OF $62,725 (PLUS APPLICABLE SALES TAX) FOR
REPLACEMENT OF DAMAGED METAL SCULPTURES WITHIN THE
GENE AUTRY TRAIL MEDIAN:
ACTION: 1) In accordance with Section 7.04.030 "Special expertise
procurement," of the Palm Springs Municipal Code, determine that Palm
Springs Welding is uniquely qualified and an approved sole source for
fabrication of metal "mountain" and "sail' sculptures originally installed in
the Gene Autry Trail medians in 2003; 2) Approve a Purchase Order in the
amount of $62,725 (plus applicable sales tax) with Palm Springs Welding;
and 3) Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
Mayor Pro Tern Lewin stated he has a property ownership related conflict of interest
with respect to Item 21., would not participate in the discussion or the vote, and left
Council Chamber.
City Council Minutes
February 4, 2015
Page 11
2.L. APPROVE CHANGE ORDER NO. 3 TO AGREEMENT NO. A6548 WITH TRI-
STAR CONTRACTING II, INC. FOR TRACT NO. 13257 (ARNICO TRACT)
PHASE 3 SEWER IMPROVEMENTS (CP 13-26):
ACTION: 1) Approve Change Order No. 3 to Agreement No. A6548 in the
amount of $2,257.50 with Tri-Star Contracting II, Inc. for Tract No. 13257 Phase
3 Sewer Improvements (CP 13-26); 2) Authorize a transfer from CDBG
Unscheduled Capital Projects account number 137-4815-50000 in the amount of
$2,000 to CDBG P.S. Arnico Tract Sewer Improvements account number 137-
4815-63583; and 3) Authorize the City Manager to execute all necessary
documents. A6548. 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 Pougnet.
NOES: None.
ABSENT: Mayor Pro Tern Lewin.
Mayor Pro Tern Lewin returned to the dais.
2.0. COUNCIL CHAMBER, LARGE CONFERENCE ROOM, AND BROADCAST
STUDIO AUDIO VISUAL UPGRADE PLANS AND SPECIFICATIONS
APPROVAL:
Al Smoot, Project Coordinator, provided background information as outlined in
the Staff Report dated February 4, 2015.
The City Council discussed and/or commented on the following: replacement of
the speaker timer, including individual monitors at the dais, and the aesthetics for
the installation of the components.
ACTION: 1) Receive and file Staff update; and 2) Direct Staff to place the
approval of plans and specifications, and authorization to bid on an upcoming
City Council Agenda. Motion Mayor Pougnet, seconded by Councilmember
Hutcheson and unanimously carried on a roll call vote.
3. LEGISLATIVE: None.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
S.A. FUNDING FOR OPERATION SERVICES OF THE COACHELLA
VALLEY INNOVATION HUB AND PALM SPRINGS ACCELERATOR
CAMPUS:
John Raymond, Director of Community and Economic Development,
provided background information as outlined in the Staff Report dated
February 4, 2015.
City Council Minutes
February 4, 2015
Page 12
The City Council discussed and/or commented on the following: funding
by other cities, success of the iHub, the benefits to economic
development, name change and other governance changes that may be
needed.
ACTION: 1) Approve additional funding for the operational services of the
Coachella Valley Innovation Hub and Palm Springs Accelerator Campus
in the amount of $131,320; 2) Adopt Resolution No. 23765, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING THE BUDGET FOR FISCAL YEAR
2014-15 TO PROVIDE AN ADDITIONAL $71,500 FOR THE COACHELLA
VALLEY INNOVATION HUB PROGRAM;" and 3) Authorize the City
Manager to execute all necessary documents. Motion Mayor Pro Tem
Lewin, seconded by Councilmember Mills and unanimously carried
on a roll call vote.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Foat provided an update on the Riverside County Transportation
Commission.
Councilmember Mills thanked Staff for the repairing the sculptures on Gene Autry and
the commented on the skinning of Palm Trees.
Mayor Pougnet questioned the start date of the construction of the Tahquitz Median,
and commented on homeless services in the City of Palm Springs.
ADJOURNMENT: The City Council adjourned at 8:24 p.m. to Wednesday, February
18, 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
18TH DAY OF FEBRUARY, 2015.
Zd4Z ' • 47��
STEPHEN P. POUGNETJAAYOR
ATTEST:
ES THOMPSON, CITY CLERK