Loading...
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