HomeMy WebLinkAbout2014-12-03 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
D
MEETING MINUTES
WEDNESDAY, DECEMBER 3, 2014
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:13 p.m.
PLEDGE OF ALLEGIANCE: Girl Scout Troop 1744, led the Pledge.
INVOCATION: Rev. Kevin Johnson, Bloom in the Desert United Church of Christ, 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 presented Captain Dennis Graham and Renee
Montante a Certificate of Appreciation for their public service and their retirement from
the Palm Springs Police Department.
Mayor Pougnet announced the upcoming Athena Awards, the Holiday Banner Program,
the Holiday Tree Lighting, Christmas Tree Land, the Festival of Lights Parade,
Christmas in Palm Springs film screening, Squats for Tots, the Triple Crown, and the
2015 Mayor's Race and Wellness Festival.
Councilmember Foat provided an update on pet 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 an item to the Closed Session Agenda, pursuant to Cal.
Gov. Code Section 54956.9(b)(3)(B) Liability Claim of New Cingular Wireless, and
stated he has received information regarding the claim after the posting of the Agenda,
and there is an immediate need to hear and/or take action.
City Council Minutes
December 3, 2014
Page 2
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, Cal. Gov. Code Section 54956.9(b)(3)(B) Liability Claim of
New Cingular Wireless. Motion Councilmember Mills, seconded by Mayor Pro Tom
Hutcheson and unanimously carried (4-0), noting the absence of Councilmember
Foat.
City Attorney Holland stated the City Council recessed into Closed Session to discuss
items on the Closed Session Agenda, and reported the City Council provided direction
to Staff, and authorized the City Attorney to settle the Liability Claim of New Cingular
Wireless (now doing business as AT & T), a copy of the settlement agreement will be on
file in the Office of the City Clerk when executed. A6637.
ACCEPTANCE OF THE AGENDA:
City Clerk Thompson stated Staff is requesting Item 2.N. be removed from the Consent
Calendar for a Staff Report and update.
Councilmember Lewin noted his property ownership related abstention on Item 2.1-1.
Councilmember Foat requested Item 2.0. be removed from the Consent Calendar for
separate discussion.
Mayor Pro Tem Hutcheson noted his property ownership related abstention on Item 21.
ACTION: Accept the Agenda as amended. Motion Councilmember Mills, seconded
by Mayor Pro Tom Hutcheson and unanimously carried on a roll call vote.
1. PUBLIC HEARINGS: None.
PUBLIC COMMENT:
CURT WATTS, Palm Springs, commented on Item 2.N. and requested the City Council
modify the bike lane corridor on Farrell Drive.
CHRISTINE HAMMOND, Palm Springs, commented on Item 2.N. and requested the
City Council modify the bike lane corridor on Farrell Drive.
JEFFERY HOLLEY, commented on Item 2.N. and requested the City Council modify
the bike lane corridor on Farrell Drive.
JEFF CLARKSON, commented on Item 2.N. and requested the City Council modify the
bike lane corridor on Farrell Drive.
City Council Minutes
December 3, 2014
Page 3
BRETT KLEIN, commented on Item 2.N. and requested the City Council modify the bike
lane corridor on Farrell Drive.
DAVID CARDEN, Palm Springs, requested the City Council approve Item 2.0. for public
safety, commented on vacation rentals and stated the City is making progress.
ANA SOLOMAN, commented on Item 4.B. regarding vacation rentals, requested the
City Council review zoning, limiting the number of vacation rentals in a specific area,
and limiting the number of days.
BRADY SANDAHL, commented on Item 4.B. regarding vacation rentals, requested the
City continue to work with vacation rentals for a successful vacation rental program.
JAMES CANFIELD, commented on Item 4.6. regarding vacation rentals, and stated
vacation rentals are an important aspect of the Palm Springs brand and economy.
MICHAEL MCLEAN, commented on Item 4.13. regarding vacation rentals, stated un-
registered vacation rentals hurt his business, and stated his support for the regulation
and the use of the vacation rental hotline.
WAYNE DEWORTTSEN, commented on Item 4.6. regarding vacation rentals,
commented on his concerns with vacation rentals in the Mesa area, and requested the
City Council consider a minimum stay of renters.
NINA JACKSON, Palm Springs, commented on Item 4.13. regarding vacation rentals,
and requested the City Council consider a minimum stay for renters.
ELLEN LOCKART, commented on Item 4.B. regarding vacation rentals, requested the
City Council limit noise with enforcement, close repeat offenders, and remove the plus 2
provision.
SCOTT EHRENS, commented on Item 2.N. and the vehicular speed on Farrell Drive,
requested the City Council lower the speed limit, commented on Item 4.B. regarding
vacation rentals, stated the vacation rental regulations have been effective.
NIKOHL VANDEL, Palm Springs, commented on homelessness in the City of Palm
Springs and the Police Department.
LARRY FECHTER, commented on Item 4.13. regarding vacation rentals, requested the
City Council consider eliminating the plus 2 provision, an enforcement procedure for
weekends, and stated the number of calls from the Deepwell Neighborhood have
declined.
City Council Minutes
December 3, 2014
Page 4
ROBERT MOON, Palm Springs, commented on Item 4.13. regarding vacation rentals,
the loss of revenue of small hotels and innkeepers, and requested stricter regulations
and enforcement.
LISA MIDDLETON, Palm Springs, commented on Item 4.6. regarding vacation rentals,
requested the City Council consider eliminating the plus 2 provision, and review the
appeal process.
LUCIO BERNA, commented on Item 4.13. regarding vacation rentals, stated this is an
issue of common ground, and stated his support for vacation rentals.
J. C. CONSTANT, commented on Item 4.13. regarding vacation rentals, stated vacation
rentals is a big part of tourism, and requested the City Council maintain the vacation
rental ordinance.
GEORGE W. ZANDER, Palm Springs, commented on Item 4.13. regarding vacation
rentals, stated the ordinance is working very well, commented on enforcement and false
complaints.
MICHAEL GOLD, commented on Item 4.6. regarding vacation rentals, and stated the
ordinance is working.
RICHARD BLACKHURST, Palm Springs, commented on Item 4.B. regarding vacation
rentals, and commented on the number of vacation rentals in Deepwell and the noise
and other impacts.
REGINA PEARSON, Palm Springs, commented on Item 4.13, regarding vacation
rentals, regarding noise and other impacts of vacation rentals in the Mesa
neighborhood.
HOWARD BULLER, Morongo Valley, commented on Item 4.B. regarding vacation
rentals, stated he has seen some improvements, and requested the City Council
consider addressing false reports.
JOSE OTERO, commented on Item 4.13. regarding vacation rentals, stated he would not
be at the meeting if the ordinance was working, and requested the City Council limit
vacation rentals to one per one-thousand feet.
TRICIA PORTER, commented on Item 4.6. regarding vacation rentals, commented on
party houses in the Deepwell Neighborhood, and expressed concerns over parking and
noise.
ADRAIN ALCANTAR, commented on the current construction on Andreas Road and the
communication between City Officials and the small Downtown businesses.
City Council Minutes
December 3, 2014
Page 5
DWAYNE CARRIER, commented on Item 4.13. regarding vacation rentals, and
commented on the impact of vacation rentals on real estate and tourism.
MINDY REED, requested the City Council continue the moratorium on mobile food
trucks, address the bike lane concerns on Farrell and reduce the speed limit,
commented on Item 4.13. regarding vacation rentals, and the impact to tourism.
TOM ADAMO, Palm Springs, commented on Item 4.B. regarding vacation rentals, and
commented on the impact to tourism.
JOY BROWN MEREDITH, commented on Item 4.13. regarding vacation rentals, stated
enforcement is the key, commented on the Downtown Holiday Banner Program, the
construction on Andreas Road, and requested the City Council delay the construction
until June.
JENNY MCLEAN, announced the upcoming Palm Springs Woman's Club events.
RUDI POLAK, Palm Springs, commented on Item 4.13. regarding vacation rentals, and
on false reports to the vacation rental hotline.
KRISTIN BLOOMER, commented on Item 4.13. regarding vacation rentals, and stated
she has used the hotline and it has been effective.
TEE JONES, commented on Item 4.13. regarding vacation rentals, and stated the
ordinance is effective.
COUNCILMEMBER COMMENTS:
Councilmember Lewin commented on traffic safety and traffic calming, and requested
the City Council consider an ad hoc subcommittee.
CITY MANAGER'S REPORT:
City Manager Ready announced the retirement of City Engineer Dave Barakian and
announced Marcus Fuller as Assistant City Manager/Engineer.
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., 21., 2.M., 2.P., 2.Q., and 2.R. Motion Councilmember Mills, seconded
by Councilmember Lewin 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
December 3, 2014, City Council Agenda. Approved as part of the
Consent Calendar.
City Council Minutes
December 3, 2014
Page 6
2.6. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of November 19, 2014.
Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23711, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1074462 THROUGH 1074656 IN THE AGGREGATE
AMOUNT OF $2,196,705.15, DRAWN ON BANK OF AMERICA;" 2) Adopt
Resolution No. 23712, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 10-25-14 BY
WARRANTS NUMBERED 418869 THROUGH 418886 TOTALING
$30,635.95, LIABILITY CHECKS NUMBERED 1074657 THROUGH
1074661 TOTALING $2,220.78, ONE WIRE TRANSFER FOR $386.76,
AND THREE ELECTRONIC ACH DEBITS OF $1,243,908.98 IN THE
AGGREGATE AMOUNT OF $1,277,152.47, DRAWN ON BANK OF
AMERICA;" 3) Adopt Resolution No. 23713, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1074662 THROUGH 1074759 IN THE AGGREGATE
AMOUNT OF $871,729.95, DRAWN ON BANK OF AMERICA;" 4) Adopt
Resolution No. 23714, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1074760
THROUGH 1074891 IN THE AGGREGATE AMOUNT OF $1,949,581.54,
DRAWN ON BANK OF AMERICA;" 5) Adopt Resolution No. 23715, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL
WARRANTS FOR THE PERIOD ENDED 11-08-14 BY WARRANTS
NUMBERED 418887 THROUGH 418906 TOTALING $30,910.86,
LIABILITY CHECKS NUMBERED 1074892 THROUGH 1074913
TOTALING $108,131.32, FIVE WIRE TRANSFERS FOR $45,903.28,
AND THREE ELECTRONIC ACH DEBITS OF $1,174,101.58 IN THE
AGGREGATE AMOUNT OF $1,359,047.04, DRAWN ON BANK OF
AMERICA;" 6) Adopt Resolution No. 23716, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1074914 THROUGH 1074985 IN THE AGGREGATE
AMOUNT OF $1,157,146.71, DRAWN ON BANK OF AMERICA;' and 7)
Adopt Resolution No. 23717, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING
PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED
City Council Minutes
December 3, 2014
Page 7
1074986 THROUGH 1075186 IN THE AGGREGATE AMOUNT OF
$1,738,785.53, DRAWN ON BANK OF AMERICA." Approved as part of
the Consent Calendar.
2.D. ACCEPT A FISCAL YEAR 2014 STATE HOMELAND SECURITY
PROGRAM GRANT FROM FEDERAL EMERGENCY MANAGEMENT
AGENCY VIA THE CALIFORNIA GOVERNOR'S OFFICE OF
EMERGENCY SERVICES THROUGH THE RIVERSIDE COUNTY
OFFICE OF EMERGENCY SERVICES IN THE AMOUNT OF $53,175
AND APPROVE A MEMORANDUM OF UNDERSTANDING (MOU) WITH
THE DESERT WATER AGENCY FOR INSTALLATION OF A BI-
DIRECTIONAL ANTENNA AT 38725 SOUTH PALM CANYON DRIVE:
ACTION: 1) Accept a grant fund from the California Governor's Office of
Emergency Services through the Riverside County Office of Emergency
Services in the amount of $53,175; 2) Approve a MOU with the Desert
Water Agency for installation of a bi-directional antenna to improve radio
transmission, reception, and overall system functionality at 38725 South
Palm Canyon Drive, at no cost to either agency; and 3) Authorize the City
Manager to execute all necessary documents. A6625. A6631. Approved
as part of the Consent Calendar.
2.E. REPORT OF ESCALATOR REPAIR AT THE PALM SPRINGS
INTERNATIONAL AIRPORT PURSUANT TO PALM SPRINGS
MUNICIPAL CODE SECTION 7.04.040:
ACTION: Receive and file Report of Emergency Escalator Repair
pursuant to Palm Springs Municipal Code Section 7.04.040. Approved as
part of the Consent Calendar.
2.F. TREASURER'S INVESTMENT REPORT AS OF OCTOBER 31, 2014:
ACTION: Receive and File the Treasurer's Investment Report as of
October 31, 2014. Approved as part of the Consent Calendar.
2.G. AMENDMENT NO. 1 TO AGREEMENT NO. A6492 WITH JEFFREY
JURASKY & ASSOCIATES FOR ADDITIONAL ENTRYWAY SIGNAGE
DESIGN SERVICES IN THE AMOUNT OF $7,920:
ACTION: 1) Approve Amendment No. 1 to Agreement No. A6492 with
Jeffrey Jurasky & Associates adding two additional entry way sign
locations and additional landscape design services in the amount of
$7,920; and 2) Authorize the City Manager to execute all necessary
documents. A6492. Approved as part of the Consent Calendar.
2.H. CHANGE ORDER NO. 2 TO AGREEMENT NO. A6548 WITH TRI STAR
CONTRACTING Il, INC. FOR TRACT 13257 (ARNICO TRACT)
City Council Minutes
December 3, 2014
Page 8
PHASE 3 SEWER IMPROVEMENTS PROJECT IN THE AMOUNT OF
$17,466.01 (CP 13-26):
ACTION: 1) Authorize the City Manager to approve Change Order No. 2
to Agreement No. A6548 in the amount of $17,466.01 with Tri-Star
Contracting II, Inc. for Tract 13257 (Arnico Tract) Phase 3 Sewer
Improvements Project (CP 13-26); and 2) Authorize the City Manager to
execute all necessary documents. A6548. Approved as part of the
Consent Calendar, noting the abstention of Councilmember Lewin.
2.1. ACCEPTANCE OF THE SUPPLEMENTAL LAW ENFORCEMENT
SERVICES ACCOUNT (SLESA) GRANT FROM THE STATE OF
CALIFORNIA FOR $100,000, APPROVE AN EXPENDITURE PLAN
AND APPROPRIATION:
ACTION: 1) Accept the State of California Supplemental Enforcement
Services Account (SLESA) Grant and Expenditure Plan in the amount of
$100,000; 2) Direct the Director of Finance/City Treasurer to fund the
Appropriation; and 3) Authorize the City Manager to execute any
documents to effectuate the acceptance of the grant. A5765. Approved
as part of the Consent Calendar.
2.J. APPROVE THE MEMORANDUM OF UNDERSTANDING WITH
RIVERSIDE COUNTY PROBATION DEPARTMENT AND POST-
RELEASE ACCOUNTABILITY AND COMPLIANCE TEAM TO FOCUS
ON "HIGH RISK" AND "AT-LARGE" OFFENDERS:
ACTION: 1) Approve the Memorandum of Understanding with the
Riverside County Probation Department and Post-Release Accountability
and Compliance Team for a three-year period; and 2) Authorize the City
Manager to execute all necessary documents. A6354. Approved as part
of the Consent Calendar.
2.K. MEMORANDUM OF UNDERSTANDING WITH THE PALM SPRINGS
POLICE OFFICERS' ASSOCIATION:
ACTION: 1) Adopt Resolution No. 23718, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING A MEMORANDUM OF UNDERSTANDING (MOU)
RELATIVE TO WAGES, HOURS, AND OTHER TERMS AND
CONDITIONS OF EMPLOYMENT FOR EMPLOYEES IN THE PALM
SPRINGS POLICE OFFICERS' ASSOCIATION FOR THE PERIOD
JULY 1, 2014, THROUGH JUNE 30, 2018, SUBJECT TO THE
ASSOCIATION EXECUTING THE MOU;" 2) Adopt Resolution No. 23719,
"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING THE PAYMENT OF MEMBER
CONTRIBUTIONS FOR THE PUBLIC EMPLOYEES RETIREMENT
SYSTEM (PERS);" and 3) Authorize the City Manager to execute the
MOU and all documents necessary to effectuate the above actions during
City Council Minutes
December 3, 2014
Page 9
the term of the MOU, including the allocation and compensation plan, side
letters of agreement and non-substantial MOU language changes. A5340.
Approved as part of the Consent Calendar.
2.L. CITY COUNCIL ACTING SOLELY IN ITS CAPACITY AS SUCCESSOR
AGENCY TO THE PALM SPRINGS COMMUNITY REDEVELOPMENT
AGENCY, APPROVE AN AGREEMENT AND ESCROW
INSTRUCTIONS WITH RICHARD MEANEY AND YOKANG ZHOU FOR
SUCCESSOR AGENCY OWNED REAL PROPERTY AT 1479 NORTH
PALM CANYON DRIVE IN THE AMOUNT OF $195,561:
ACTION: 1) Approve an agreement and escrow instructions with Richard
Meaney and Yokang Zhou for the sale of Successor Agency owned
property located at 1479 North Palm Canyon Drive in the amount of
$195,561 pursuant to Health and Safety Code Section 34191.5(C); 2)
Authorize the City Clerk to submit the agreement to the Oversight Board of
the Successor Agency of the Palm Springs Community Redevelopment
Agency for approval; and 3) Authorize the City Manager to execute all
documents related to the agreement. A6632. Approved as part of the
Consent Calendar, noting the abstention of Mayor Pro Tern
Hutcheson.
2.M. ACCEPT A FISCAL YEAR 2014 STATE HOMELAND SECURITY
PROGRAM GRANT FROM FEDERAL EMERGENCY MANAGEMENT
AGENCY VIA THE CALIFORNIA GOVERNOR'S OFFICE OF
EMERGENCY SERVICES THROUGH THE RIVERSIDE COUNTY
OFFICE OF EMERGENCY SERVICES IN THE AMOUNT OF $10,863
AND AUTHORIZE THE PURCHASE OF TACTICAL RESPONSE
EQUIPMENT IN THE AMOUNT NOT TO EXCEED $33,283.15:
ACTION: 1) Accept a grant from the California Governor's Office of
Emergency Services through the Riverside County Office of Emergency
Services in the amount of $10,863; 2) Authorize the purchase of tactical
response equipment in the amount of $33,283.15 from SecurityProUSA
based on the results of the competitive RFQ process conducted; and 3)
Authorize the City Manager to execute all necessary documents. A6625.
Approved as part of the Consent Calendar.
2.P. FISCAL YEAR 2014-15 MEASURE J PROJECT / PROGRAM FUNDING
RECOMMENDATIONS AND CERTAIN MULTI-YEAR PROJECTS:
ACTION: 1) Approve appropriations for nine projects for Fiscal Year
2014-15 in the amount of $945,000 and a $500,000 reserve for community
projects; 2) Approve planned funding for five projects in the amount of
$939,658 for Fiscal Year 2015-16 and a $500,000 reserve for community
projects; and 3) Authorize the City Manager to execute all budget transfers
and amendments necessary to effectuate the City Council action on
appropriations. Approved as part of the Consent Calendar.
City Council Minutes
December 3, 2014
Page 10
2.Q. AWARD OF CONSTRUCTION CONTRACT TO GLOBAL POWER
GROUP INC. FOR FIRE STATION 442 EMERGENCY GENERATOR
INSTALLATION PROJECT IN THE AMOUNT OF $79,998 (CP 13-29):
ACTION: 1) Approve an agreement with Global Power Group Inc. for Fire
Station 442 Emergency Generator Installation Project in the amount of
$79,998 (CP 13-29); and 2) Authorize the City Manager to execute all
necessary documents. A6634. Approved as part of the Consent
Calendar.
2.R. APPROVE FINAL TRACT MAP 36640 LOCATED AT THE WESTERLY
TERMINUS OF RACQUET CLUB ROAD AND A SUBDIVISION
IMPROVEMENT AGREEMENT WITH PINNACLE VIEW, LLC:
ACTION: 1) Adopt Resolution No. 23720, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING FINAL TRACT MAP 35540 FOR PROPERTY LOCATED AT
THE WESTERLY TERMINUS OF RACQUET CLUB ROAD, IN SECTION
4, TOWNSHIP 4 SOUTH, RANGE 4 EAST, AND APPROVING A
RELATED SUBDIVISION IMPROVEMENT AGREEMENT;" and 2)
Authorize the City Manager to execute all necessary documents. A6635.
Approved as part of the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
2.N. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND
AUTHORIZATION TO BID FOR THE NON-MOTORIZED TRANSPORTATION
PLAN PHASE I BICYCLE CORRIDORS PROJECT, FUNDED BY MEASURE J
(CP 13-32):
David Barakian, City Engineer, provided background information as outlined in
the Staff Report dated December 3, 2014.
Councilmember Lewin requested Staff address the State rules and regulations
for lowering the speed limit, the consistency with the General Plan, and the need
for CEQA.
Councilmember Foat requested Staff clarify the recommendation for the City
Council.
Councilmember Mills commented on the previous City Council discussions on
Farrell and Racquet Club, and the need for a General Plan Amendment.
Councilmember Lewin requested staff review any inconsistency with the General
Plan and the NMTP.
City Council Minutes
December 3, 2014
Page 11
ACTION: 1) Approve the Plans, Specifications, and estimate for the Non-
Motorized Transportation Plan (NMTP) Phase I Bicycle Corridors Project, (limited
to Items 1, 2, 3, and 5) funded by Measure J (CP 13-32), and authorize staff to
advertise and solicit bids; and 2) Direct Staff to return with further analysis on
Item 4 and Item 6. Motion Councilmember Foat, seconded by
Councilmember Mills and unanimously carried on a roll call vote.
2.0. AWARD OF CONSTRUCTION CONTRACT TO DBX, INC. FOR SUNRISE
WAY AT THE BOYS & GIRLS CLUB/RALPH'S DRIVEWAYS TRAFFIC
SIGNAL INSTALLATION PROJECT IN THE AMOUNT OF $209,687 (CP 13-
25):
Councilmember Foat requested the Police Chief address the traffic safety
concerns in the immediate area.
ACTION: 1) Approve an agreement with DBX, Inc. for the Sunrise Way at Boys &
Girls Club/Ralph's Driveways Traffic Signal Installation Project in the amount of
$209,687, subject to the protest provisions of the Palm Springs Municipal Code
Section 7.08.030 (CP 13-25); and 2) Authorize the City Manager to execute all
necessary documents. A6633. Motion Mayor Pro Tom Hutcheson, seconded
by Councilmember Lewin and unanimously carried on a roll call vote.
3. LEGISLATIVE:
3.A. ADOPTION OF AN INTERIM URGENCY ORDINANCE PROHIBITING
VENDING FROM MOBILE FOOD VEHICLES IN THE CITY, SUBJECT
TO CERTAIN EXCEPTIONS, UNTIL DECEMBER 31, 2015:
John Raymond, Director of Community and Economic Development,
provided background information as outlined in the Staff Report dated
December 3, 2014.
ACTION: 1) Waive the reading of the ordinance text in its entirety, read by
title only; and 2) Adopt Ordinance No. 1864, "AN INTERIM URGENCY
ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA,
PROHIBITING VENDING FROM MOBILE FOOD VEHICLES IN THE
CITY, SUBJECT TO CERTAIN EXCEPTIONS, UNTIL
DECEMBER 31, 2015." Motion Councilmember Foat, seconded by
Mayor Pro Tom Hutcheson and unanimously carried on a roll call
vote.
4. UNFINISHED BUSINESS:
4.A. AWARD OF CONSTRUCTION CONTRACT TO GOLDEN VISTA
CONSTRUCTION INC., DBA GOLDEN VALLEY CONSTRUCTION FOR THE
City Council Minutes
December 3, 2014
Page 12
CITY HALL AND POLICE STATION PARKING LOT REHABILITATION
PROJECTS IN THE AMOUNT OF $927,481.65 (CP 01-17 AND 13-34):
Marcus Fuller, Assistant City Manager, provided background information as
outlined in the Staff Report dated December 3, 2014.
ACTION: 1) Approve an agreement with Golden Vista Construction Inc. dba
Golden Valley Construction in the amount of $927,481.65, Schedules A, B, and
C, for the City Hall and Police Station Parking Lot Rehabilitation Projects (CP 01-
17 and 13-34); 2) Adopt Resolution No. 23721, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING THE
BUDGET FOR FISCAL YEAR 2014-15;" and 3) Authorize the City Manager to
execute all necessary documents. A6636. Motion Councilmember Mills,
seconded by Mayor Pougnet and unanimously carried on a roll call vote.
The City Council recessed at 8:50 p.m.
The City Council reconvened at 8:57 p.m.
Mayor Pro Tern Hutcheson stated he has a business ownership conflict of
interest with respect to Item 4.13., would not participate in the discussion or the
vote, and left Council Chamber.
Councilmember Lewin stated he has a conflict of interest with respect to Item
4.6, would not participate in the discussion or the vote, and left Council
Chamber.
4.B. UPDATE AND REVIEW OF VACATION RENTAL REGULATIONS:
City Clerk Thompson provided background information as outlined in the Staff
Report dated December 3, 2014.
The City Council discussed and/or commented on the following with respect to
the vacation rental regulations: enforcement procedure with City Code
Enforcement or Desert Security Service, the timing of the appeal process,
reducing the number of violations to three to suspend a permit, holding the owner
and/or the agent accountable for noise violations, and the plus 2 provision.
No action taken.
Mayor Pro Tem Hutcheson returned to the dais.
Councilmember Lewin returned to the dais.
5. NEW BUSINESS:
5.A. FIRST QUARTER FISCAL YEAR 2014-15 BUDGET UPDATE:
Geoffrey Kiehl, Director of Finance, outlined the first quarter financial
review and update.
No action taken.
City Council Minutes
December 3, 2014
Page 13
5.13. APPOINTMENT OF MAYOR PRO TEMPORE FOR THE TERM ENDING
DECEMBER, 2015:
ACTION: Appoint Councilmember Lewin as Mayor Pro Tempore for the
term ending December, 2015. Motion Mayor Pougnet, seconded by
Councilmember Mills and unanimously carried on a roll call vote.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
The City Council commented on and requested Staff address a potential delay in the
road construction on Andreas Road.
ADJOURNMENT: The City Council adjourned at 9:38 p.m. to Wednesday,
December 17, 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
17TH DAY OF DECEMBER, 2014.
Z&4 140
STEPH N P. POUGNET, MAYOR
ATTEST:
56S THOMPSON, CITY CLERK