Loading...
HomeMy WebLinkAbout2014-11-19 CC MINUTES CITY COUNCIL CITY OF PALM SPRINGS, CALIFORNIA . MEETING MINUTES WEDNESDAY, NOVEMBER 19, 2014 CITY HALL COUNCIL CHAMBER CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:11 p.m. PLEDGE OF ALLEGIANCE: Palm Springs Air Force ROTC Junior Color Guard, led the Pledge. INVOCATION: Rabbi Sally Olins, Temple Isaiah, led the Invocation. ROLL CALL: PRESENT: Councilmember Foat, Councilmember Lewin, Councilmember Mills, Mayor Pro Tern Hutcheson, and Mayor Pougnet. ABSENT: None. ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson. PRESENTATIONS: Mayor Pougnet and the City Council proclaimed November 15 through 23, 2014, as National Hunger and Homeless Awareness Week in the City of Palm Springs. Mayor Pougnet announced the City of Palm Springs has received a Certificate of Recognition from the Certified Local Government State Historical Resources Commission. Jeannie Kays, Director of Library Services, provided the 2013-14 Annual Library Report for the Palm Springs Public Library. Mayor Pougnet provided an update on the 2014 Palm Springs Pride Event and Parade, the Palm Springs Veterans Day Parade, the Architecture and Design Museum ribbon- cutting, and the Covered California Healthcare event at Palm Springs Desert Regional Hospital. Mayor Pougnet announced the upcoming Holiday Tree Lighting event, the 2014 City of Palm Springs Festival of Lights Parade, Christmas Tree Lane, and the Christmas in Palm Springs Film Screening. Councilmember Foat announced pet adoptions at the Palm Springs Animal Shelter, and the upcoming Animal Shelter Follies event. City Council Minutes November 19, 2014 Page 2 Mayor Pougnet announced the recent passing of Martha Edgmon, long-time City resident and former Assistant to the Mayor and City Council. 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 an item to the Closed Session Agenda, pursuant to Cal. Gov. Code Section 54956.9(a) Existing Litigation titled People for Proper Planning v. City of Palm Springs, Riverside Superior Court Case, Palm Springs Division, Case No. PSC1301691, and stated he has received information regarding the case after the posting of the Agenda, and there is an immediate need to hear and/or take action. ACTION: 1) Find the matter 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; and 2) Add to the Closed Session Agenda, pursuant to Cal. Gov. Code Section 54956.9(a) existing litigation titled People for Proper Planning v. City of Palm Springs, Riverside Superior Court Case, Palm Springs Division, Case No. PSC1301691. Motion Councilmember Foat, seconded by Councilmember Lewin and unanimously carried (4-0) noting the absence of Mayor Pougnet. The City Council recessed to Closed Session to discuss items on the Closed Session Agenda. City Attorney Holland reported the City Council provided direction to Staff, but otherwise no reportable actions were taken. ACCEPTANCE OF THE AGENDA: Mayor Pougnet noted his abstention on Consent Calendar Item 2.S. City Clerk Thompson stated Staff is requesting Item 2.H., Item 21. and Item 3.A. be withdrawn from the Agenda. Councilmember Mills requested Item 2.P. be removed from the Consent Calendar for separate discussion. ACTION: Accept the Agenda as amended. Motion Councilmember Lewin, seconded by Councilmember Mills and unanimously carried on a roll call vote. 1. PUBLIC HEARINGS: I.A. TENTATIVE TRACT MAP TO SIERRA OAKS PARTNERS, LLC, TO SUBDIVIDE AN APPROXIMATE 20-ACRE VACANT PARCEL INTO 40 SINGLE-FAMILY RESIDENTIAL LOTS AND 10 LETTERED LOTS LOCATED AT 655 WEST RAMON ROAD AND CEQA MITIGATED NEGATIVE DECLARATION (CASE TTM 36738): City Council Minutes November 19, 2014 Page 3 Flinn Fagg, Director of Planning Services, provided background information as outlined in the Staff Report dated November 19, 2014. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. TODD CUNNINGHAM, Applicant, provided information on the project as outlined in the written materials provided by the Applicant to the City Council. FRANK TYSEN, Tennis Club Neighborhood Organization, provided positive comments regarding the developer and the outreach to the Neighborhood Organization, and requested the City Council approve the project. TODD CUNNINGHAM, Applicant, continued his presentation of the project as outlined in the written documents provided to the City Council. No further speakers coming forward, the public hearing was closed. Councilmember Mills questioned Staff if the property was classified as a hillside lot, questioned the slope of the property, if the Applicant is required to submit for AAC the full architecture, walls and landscape plans, commented on the street width, the landscape plan and plant material, requested the Applicant address the retention area, commented on the grading and the final look with the different pad heights, and requested the final project be returned to the City Council for approval. Councilmember Foat stated her support of the project, recommended the street width remain, requested some breaks from asphalt streets. Councilmember Lewin stated support of the project and is in keeping with the style of development of Palm Springs, and complemented the Applicant for the increased landscaping. Mayor Pro Tern Hutcheson stated his support for the development and the extensive public outreach. Councilmember Mills requested Staff address the elevation plan, the amount of concrete at the end of the cul-d-sacs, and requested the grading plan be returned to the City Council. Discussion was held regarding adding a condition of approval requiring all final plans be returned to the City Council. City Council Minutes November 19, 2014 Page 4 ACTION: Adopt Resolution No. 23705, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, READOPTING A MITIGATED NEGATIVE DECLARATION AND APPROVING TENTATIVE TRACT MAP 36738 FOR THE CREATION OF A 40-LOT SUBDIVISION ON APPROXIMATELY 20 ACRES OF VACANT LAND ALONG THE SOUTH SIDE OF RAMON ROAD ABOUT 275 FEET WEST OF BELARDO ROAD, ZONE R-1-C, SECTION 22 (TTM 36738)," amending the conditions of approval to require all final plans be returned to the City Council for final approval. Motion Councilmember Foat, seconded by Mayor Pro Tern Hutcheson and unanimously carried on a roll call vote. I.B. APPROVE A HOTEL OPERATIONS COVENANT AGREEMENT WITH PALM SPRINGS PROMENADE, LLC FOR A 155-ROOM KIMPTON HOTEL AT THE NORTHEAST CORNER OF TAHQUITZ CANYON WAY AND BELARDO ROAD PURSUANT TO THE CITY'S HOTEL OPERATIONS INCENTIVE PROGRAM: John Raymond, Director of Community and Economic Development, provided background information as outlined in the Staff Report dated November 19, 2014. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. JUDY DEERTRACK, Palm Springs, commented on the Downtown Revitalization Project, and stated her concerns regarding the agreement, and requested a balance explanation of the financing of the project. FRANK TYSEN, requested the City Council review and rewrite the hotel TOT rebate incentive program and stated the ordinance discriminates against small hotels. CRAIG BLAU, Palm Springs, commented on the potential cost of the incentive rebate, questioned the criteria of the incentive, and commented on neighboring cities' hotel incentive programs. No further speakers coming forward, the public hearing was closed. Councilmember Foat commented on the inclusion of the hotel incentive program for small hotels, and requested Staff provide further comments on the program. Councilmember Lewin commented on the success of the hotel the TOT incentive rebate program, how the program relates to small hotels, and stated the program is a good use of public resources. City Council Minutes November 19, 2014 Page 5 Councilmember Foat commented on economic conditions at the time hotel incentive program was approved, and the positive improvements and benefits to the City since its adoption. Mayor Pougnet commented on other cities' TOT rebate programs, and the competitiveness in the market. ACTION: 1) Approve a Hotel Operations Covenant Agreement with Palm Springs Promenade, LLC for a 155-room Kimpton Hotel located at the northeast corner of Tahquitz Canyon Way and Belardo Road; 2) Adopt Resolution No. 23706, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING A HOTEL OPERATIONS INCENTIVE COVENANT WITH PALM SPRINGS PROMENADE, LLC FOR THE CONSTRUCTION OF A 155 ROOM KIMPTON HOTEL AT THE NORTHEAST CORNER OF TAHQUITZ CANYON WAY AND BELARDO ROAD," and 3) Authorize the City Manager to execute all necessary documents. A6628. Motion Councilmember Mills, seconded by Mayor Pro Tem Hutcheson and unanimously carried on a roll call vote. PUBLIC COMMENT: CHARLES SACHS, Palm Springs, thanked the City Council and Staff for their public service. NIKOHL VANDEL, Palm Springs, commented on Item 4.13. and requested the City Council reallocate the funds to homeless programs. DAVE THORNTON, Executive Director of Angel View, commented on the programs provided by Angel View. KARINA ELIZALDE, Outreach Specialist for Angel View, commented on the programs provided by Angel View. FRANK TYSEN, commented on the Hotel TOT Rebate Incentive Program. COUNCILMEMBER COMMENTS: Councilmember Lewin commented on the CVAG Homelessness Committee and the accomplishments of all the cities and the non-profit organizations in the Coachella Valley. Councilmember Foat commented on programs and services for the homeless. Mayor Pougnet commented on the Hotel TOT Rebate Incentive Program. City Council Minutes November 19, 2014 Page 6 CITY MANAGER'S REPORT: None. 2. CONSENT CALENDAR: Councilmember Mills requested Item 2.C. be removed from the Consent Calendar for separate discussion. ACTION: Approve Items 2.A., 2.15., 2.D., 2.E., 2.F., 2.G., 2.1., 2.J., 2.K., 2.M., 2.N., 2.0., 2.Q., 2.R., 2.S., and 2.T. Motion Councilmember Foat, seconded by Mayor Pro Tem 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 November 19, 2014, City Council Agenda. Approved as part of the Consent Calendar. 2.13. APPROVAL OF MINUTES: ACTION: Approve the City Council Minutes of November 5, 2014. Approved as part of the Consent Calendar. 2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE MONTH OF OCTOBER 2014: ACTION: Receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of October 1 through October 31, 2014. Approved as part of the Consent Calendar. 2.E. AMENDMENT NO. 2 TO AGREEMENT NO. A6401 WITH NEWCOMBIANDERSONIMCCORMICK TO ADD FOUR ADDITIONAL GRANT FUNDED SOLAR SITES: ACTION: 1) Approve Amendment No. 2 to Agreement No. A6401 with Newcomb jAndersonIMcCormick adding four additional City sites to the Solar RFP, increasing the agreement in the amount of $12,088; and 2) Authorize the City Manager to execute the Amendment to the Agreement. A6401. Approved as part of the Consent Calendar. 21. APPROVE CHANGE ORDER NO. 4 TO AGREEMENT NO. A6375 WITH OPTERRA ENERGY SERVICES: ACTION: 1) Approve Change Order No. 4 to Agreement No. A6375 with Opterra Energy Services Inc., deleting lighting at the Convention Center, upgrading components at the Airport and the Municipal Cogeneration plant, adding controls at the Police Department, and upgrading Energy Management Communication at the Sunrise complex, in the amount of $116,660; and 2) Authorize the City Manager to execute all documents related to Change Order No. 4. A6375. Approved as part of the Consent Calendar. City Council Minutes November 19, 2014 Page 7 2.G. APPROVE CHANGE ORDER NO. 3 TO THE AGREEMENT WITH MATICH CORPORATION FOR THE 2014 ANNUAL ASPHALT OVERLAY AND RECONSTRUCTION PROJECT (CP 14-04): ACTION: 1) Approve Change Order No. 3 to Agreement No. A6565, with Matich Corporation, in the amount of $208,859.47 for the Annaul Asphalt Overlay and Reconstruction Project (CP 14-04); and 2) Authorize the City Manager to execute all necessary documents. A6565. Approved as part of the Consent Calendar. 2.1. GRANT OF EASEMENT TO CALTRANS FOR MAINTENANCE OF TRAFFIC SIGNAL EQUIPMENT ON CITY PROPERTY AT THE INTERSECTION OF GENE AUTRY TRAIL (HIGHWAY 111) AND DISTRICT CENTER DRIVE (RW FILE 14-24): ACTION: Adopt Resolution No. 23707, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, GRANTING AN EASEMENT TO CALTRANS FOR MAINTENANCE OF TRAFFIC SIGNAL EQUIPMENT ON CITY PROPERTY AT THE INTERSECTION OF GENE AUTRY TRAIL (HIGHWAY 111) AND DISTRICT CENTER DRIVE, IN SECTION 18, TOWNSHIP 4 SOUTH, RANGE 5 EAST (SB&M R/W FILE 14-24)." Approved as part of the Consent Calendar. 2.J. PALM SPRINGS PUBLIC LIBRARY BOARD OF TRUSTEES ANNUAL REPORT FOR FISCAL YEAR 2013-14: ACTION: Receive and file the Palm Springs Board of Library Trustees Annual Report for Fiscal Year 2013-14. Approved as part of the Consent Calendar. 2.K. APPROVE AN AGREEMENT WITH URS CORPORATION FOR PALM SPRINGS INTERNATIONAL AIRPORT MAIN RUNWAY CONSTRUCTION MANAGEMENT: ACTION: 1) Approve an agreement with URS Corporation, in the amount of $756,928, for Airport professional services including construction management, special testing, project compliance, and other aviation specific expertise as required by the Federal Aviation Administration; and 2) Authorize the City Manager to execute all necessary documents and up to ten percent (10%) of additional change orders as may be required to address unexpected changes in the project. A6629. Approved as part of the Consent Calendar. 2.M. RECONVEY AND RELEASE DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS ON THE PROPERTY LOCATED AT 1036 ANDREAS PALMS DRIVE: ACTION: Authorize the City Manager to execute and the City Clerk to cause the recordation of a Reconveyance and Release of Declaration of Covenants, Conditions, and Restrictions that affect property at 1036 Andreas Palms Drive. Approved as part of the Consent Calendar. City Council Minutes November 19, 2014 Page 8 2.N. APPROVE AN AGREEMENT EXTENSION WITH LANCE, SOLL & LUNGHARD, LLP FOR AUDITING SERVICES: ACTION: 1) Approve an extension to the agreement with Lance, Sol] & Lunghard, LLP for a five (5) year term in a form approved by the City Attorney with annual CPI increases; and 2) Authorize the City Manager to execute all the appropriate documents. A5960. Approved as part of the Consent Calendar. 2.0. SECOND READING AND ADOPTION OF ORDINANCE NO. 1862 APPROVING PLANNED DEVELOPMENT DISTRICT (PDD) 368 IN LIEU OF A CHANGE OF ZONE FOR AN APPROXIMATELY 0.91-ACRE PARCEL LOCATED ON THE NORTH SIDE OF VISTA CHINO ROAD AT KAWEAH ROAD (260 WEST VISTA CHINO ROAD) AND CEQA NOTICE OF EXEMPTION: ACTION: Waive the reading of the ordinance text in its entirety and adopt Ordinance No. 1862, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PLANNED DEVELOPMENT DISTRICT (PDD) 368 IN LIEU OF A CHANGE OF ZONE FOR AN APPROXIMATELY 0.91-ACRE PARCEL LOCATED ON THE NORTH SIDE OF VISTA CHINO ROAD AT KAWEAH ROAD (260 WEST VISTA CHINO ROAD) AND CEQA NOTICE OF EXEMPTION." Approved as part of the Consent Calendar. 2.Q. REPORT OF LOADING BRIDGE REPAIRS AT THE PALM SPRINGS INTERNATIONAL AIRPORT PURSUANT TO PALM SPRINGS MUNICIPAL CODE SECTION 7.04.040: ACTION: Receive and file Report of Emergency Loading Bridge Repairs pursuant to Palm Springs Municipal Code Section 7.04.040. Approved as part of the Consent Calendar. 2.R. REPORT OF EMERGENCY PROCUREMENT FOR A BUILDING DEMOLITION LOCATED AT 790 CALLE SANTA CRUZ PURSUANT TO PALM SPRINGS MUNICIPAL CODE SECTION 7.04.040: ACTION: Receive and File the Report of Emergency Procurement for the demolition of a building located at 790 Calle Santa Cruz, pursuant to Palm Springs Municipal Code Section 7.04.040. Approved as part of the Consent Calendar. 2.S. APPROVE AMENDMENT NO. 1 TO AN AGREEMENT AND ESCROW INSTRUCTIONS FOR THE SALE OF REAL PROPERTY TOTALING APPROXIMATELY 5.62 ACRES LOCATED AT THE SOUTHEAST CORNER OF ANDREAS ROAD AND CALLE EL SEGUNDO AND ASSIGNMENT FROM 0 & M HR, LLC TO NEXUS DEVELOPMENT CORPORATION/CENTRAL DIVISION: City Council Minutes November 19, 2014 Page 9 ACTION: 1) Approve Amendment No. 1 to an agreement and escrow instructions for the sale and assignment with O & M HR, LLC (assignor) and Nexus Development Corporation/Central Division (assignee) for the sale of real property located at the southeast corner of Andreas Road and Calle El Segundo; and 2) Authorize the City Manager to execute all documents to effectuate this amendment. A6103. Approved as part of the Consent Calendar, noting the abstention of Mayor Pougnet. 2.T. APPROVE PROJECT CHANGE ORDER PROCESS AND TRANSFER AN ADDITIONAL $2,115,605 FOR EVENT CENTER AND PARKING GARAGE DEMOLITION, CONSTRUCTION AND REHABILITATION OUTSIDE THE SCOPE OF WORK CONTAINED IN THE PROJECT FINANCING AGREEMENT WITH PALM SPRINGS PROMENADE, LLC FOR THE DOWNTOWN REVITALIZATION PROJECT AT 123 NORTH PALM CANYON DRIVE: ACTION: 1) Approve Resolution No. 23708, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADJUSTING THE BUDGET FOR FISCAL YEAR 2014-15 TO PROVIDE $2,115,605 IN FUNDING FOR ADDITIONAL CITY-REQUESTED WORK AT THE DOWNTOWN REVITALIZATION PROJECT, SPECIFICALLY RELATED TO THE PARKING STRUCTURE AND THE EVENT CENTER;" and 2) Authorize the City Manager to execute all documents related to the Budget Resolution and the additional task items specified in the Change Order Logs. A6144. Approved as part of the Consent Calendar. EXCLUDED CONSENT CALENDAR: 2.C. APPROVE THE SUBMITTAL OF NOMINATION TO THE NATIONAL REGISTER OF HISTORIC PLACES FOR THE WORKS OF ALBERT FREY TO INCLUDE PALM SPRINGS CITY HALL, FIRE STATION NO. 1, AND THE TRAMWAY GAS STATION: Councilmember Mills questioned whether the application was limited to the three properties as stated in the Report, requested Staff address if the building and/or the site are included, and the process that the City would have to follow. Councilmember Lewin requested Staff address the process that the City would have to adhere to for modifications to the City's public building. Councilmember Foat stated the repairs would only have to be approved by the Federal and State Commissions if Federal or State funding was used. ACTION: Table the Item for additional information from Staff. By consensus of the City Council. City Council Minutes November 19, 2014 Page 10 2.H. APPROVE CHANGE ORDER NO. 2 TO THE AGREEMENT WITH TRI-STAR CONTRACTING II, FOR THE TRACT NO. 13257 (ARNICO TRACT) PHASE 3 SEWER IMPROVEMENTS PROJECT (CP 13-26): Withdrawn from the Agenda at the request of Staff. 2.L. CALIFORNIA HERO PROGRAM TO FINANCE ENERGY AND WATER EFFICIENCY IMPROVEMENTS, AND ELECTRIC VEHICLE CHARGING INFRASTRUCTURE FOR PROPERTIES WITHIN THE CITY OF PALM SPRINGS: Withdrawn from the Agenda at the request of Staff. 2.P. SECOND READING AND ADOPTION OF ORDINANCE NO. 1863 PROPOSED ORDINANCE AMENDING THE PALM SPRINGS MUNICIPAL CODE TO REQUIRE PAYMENT OF PREVAILING WAGES FOR ALL PUBLIC WORKS PROJECTS: ACTION: Waive the reading of the ordinance text in its entirety and adopt Ordinance No. 1863, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTION 7.06.030 OF THE PALM SPRINGS MUNICIPAL CODE TO REQUIRE PAYMENT OF PREVAILING WAGES FOR ALL PUBLIC WORKS PROJECTS." Motion Mayor Pro Tern Hutcheson, seconded by Councilmember Lewin and carried 4-1 on a roll call vote. AYES: Councilmember Foat, Councilmember Lewin, Mayor Pro Tem Hutcheson, and Mayor Pougnet. NOES: Councilmember Mills. 3. LEGISLATIVE: 3.A. DISCUSSION ON PROPOSED UPDATES TO THE VACANT BUILDING ORDINANCE: Withdrawn from the Agenda at the request of Staff. 4. UNFINISHED BUSINESS: 4.A. UPDATE ON THE WATER MATTERS PROGRAM AND WATER CONSERVATION INITIATIVES: Michele Mician, Sustainability Manager, provided background information as outlined in the Staff Report dated November 19, 2014. Councilmember Mills requested Staff address the process for the City landscape conversion projects. Councilmember Lewin stated his support for the programs and the ordinances adopted by the City Council, and overseeding and compliance with water ordinances. City Council Minutes November 19. 2014 Page 11 Councilmember Foat complimented Staff for efforts, and commented on the tree wells in the Uptown area of Palm Springs, and requested Staff recall the Shower Timers for an improved model. Councilmember Lewin commented on the Desert Water Agency turf buy back program. The City Council discussed the pool draining requirement. No action taken. Direct Staff to perform further technical work on the requirements for draining swimming pools. By consensus of the City Council. The City Council took Item 5.A. out of order and it was heard prior to Item 4.13. 4.B. PROGRESS REPORT ON THE SPECIAL ECONOMIC DEVELOPMENT FOCUS AREA INCENTIVE PROGRAM AND AUTHORIZE THE EXTENSION OF THE FACADE IMPROVEMENT PROGRAM FOR COMMERCIAL PROPERTY OWNERS OR TENANTS THROUGHOUT THE CITY OF PALM SPRINGS AND APPROVE $250,000 TO FUND THE PROGRAM: John Raymond, Director of Community and Economic Development, provided background information as outlined in the Staff Report dated November 19, 2014. Mayor Pro Tem Hutcheson commented on the success of the program and stated his support for the expansion of the program. ACTION: 1) Approve the extension of the Facade Improvement Program for commercial owners and tenants throughout the City of Palm Springs, and modify the matching grant requirements for businesses located on the east side of North Palm Canyon Drive, between Tahquitz Canyon Way and Amado Road; 2) Adopt Resolution No. 23710, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING THE BUDGET FOR THE 2014-15 FISCAL YEAR TO PROVIDE $250,000 FOR THE FACADE IMPROVEMENT PROGRAM;" and 3) Authorize the City Manager to execute all documents related to the Budget Resolution and the Facade Improvement Program. Motion Mayor Pro Tern Hutcheson, seconded by Councilmember Foat and unanimously carried on a roll call vote. 5. NEW BUSINESS: S.A. APPROVAL OF MEASURE A BOND FINANCING: Suzanne Harrell, Financial Advisor, provided background information as outlined in the Staff Report dated November 19, 2014. City Council Minutes November 19, 2014 Page 12 ACTION: Adopt Resolution No. 23709, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $7,000,000 PRINCIPAL AMOUNT OF 2015 LOCAL MEASURE A SALES TAX REVENUE BONDS AND AUTHORIZING INSTITUTION OF JUDICIAL VALIDATION PROCEEDINGS." Motion Councilmember Lewin, seconded by Councilmember Mills and unanimously carried on a roll call vote. COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: Councilmember Mills requested an update on the conversion of a tennis court to a pickleball court. Mayor Pougnet provided a brief update on the status of the Downtown Revitalization Project, requested the City Manager address the installation of a sidewalk at the Horizon Hotel as a Measure J Project, and the lack of a sidewalk at the Sparrow Hotel, repair of a palm tree at the Church Parking Lot, and vehicular speed on Murray Canyon. Councilmember Foat requested City Staff address the irrigation in the Uptown tree wells, the missing light poles on the light-pole nipples, and the shooting stars which are not adjusted for the time change. Councilmember Lewin commented on the installation of a sidewalk at the Horizon Hotel. Mayor Pro Tern Hutcheson requested the City Manager consider the installation of additional cross-walks in the Central Business District. ADJOURNMENT: The City Council adjourned at 8:58 p.m., in memory of Martha Edgmon, to Wednesday, December 3, 2014, 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 3RD DAY OF DECEMBER, 2014. STEPHEN P. POUGNET, MAYOR ATTEST: MES THOMPSON, CITY CLERK