HomeMy WebLinkAbout2014-11-05 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
o
.,..ew.•
MEETING MINUTES
WEDNESDAY, NOVEMBER 5, 2014
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:12 p.m.
PLEDGE OF ALLEGIANCE: Boy Scout Troop 262, led the Pledge.
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 announced the upcoming Palm Springs Fallen Hero Banner Event, and
proclaimed Palm Springs Mothers and Family Day in the City of Palm Springs.
Mayor Pougnet announced the upcoming groundbreaking of the Palm Springs Kimpton
Hotel in the Downtown Revitalization Project.
Mayor Pro Tern Hutcheson provided an update on the 2014 Palm Springs Parade of
Planes.
Councilmember Mills provided an update on the palm Springs International Airport
Starbucks ribbon cutting.
Mayor Pro Tern Hutcheson provided an update on the Brandini Toffee grand opening.
Councilmember Lewin provided an update on the Christopher Kennedy grand opening.
Councilmember Foat announced the grand opening of the Stonewall Gardens senior
residential care facility.
Mayor Pougnet announced the upcoming Palm Springs Pride Event and Parade and
the Palm Springs Veterans Day Parade.
City Council Minutes
November 5, 2014
Page 2
Councilmember Foat announced pet adoptions at the Palm Springs Animal Shelter.
REPORT OF CLOSED SESSION:
City Attorney Holland stated the meeting was called to order at 5:00 p.m., the City
Council recessed into Closed Session to discuss items on the posted Closed Session
Agenda, and reported the City Council provided direction to Staff, otherwise no
reportable actions were taken.
ACCEPTANCE OF THE AGENDA:
City Clerk Thompson requested Item 2.N. be removed from the Consent Calendar for
Staff update.
Councilmember Mills noted his business related abstention on Item 2.C., Warrant
No. 1073927.
ACTION: Accept the Agenda as amended. Motion Mayor Pro Tern Hutcheson,
seconded by Councilmember Mills and unanimously carried on a roll call vote.
PUBLIC HEARINGS:
I.A. DOS PALMAS DEVELOPMENT LLC FOR TENTATIVE PARCEL MAP
36693 TO SUBDIVIDE ONE LARGE PARCEL INTO TWO (2) LOTS
RESULTING IN A 10,070-SQUARE FOOT LOT AND A REMAINDER
LOT APPROXIMATELY 58,831-SQUARE FEET AT THE CORNER OF
EAST SUNNY DUNES ROAD AND SOUTH SUNRISE WAY AND CEQA
NOTICE OF EXEMPTION (TPM 36693):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated November 5, 2014.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
PAUL HYRAN, Applicant, provided a history of the property and the
development, and requested the City Council approve the project.
MICHAEL DEAL, requested the City Council approve the project, as the
walls that have been provided for the development has been beneficial to
the surrounding properties.
BOB PEARLMAN, requested the City Council approve the proposed
development, commented on the access to Sunny Dunes.
DON EDDIGER, requested the City Council support the project.
City Council Minutes
November 5, 2014
Page 3
No further speakers coming forward, the public hearing was closed.
Councilmember Mills commented the use of the remainder lot and stated
he does not believe a residential lot on Sunrise is appropriate and
requested the applicant consider a commercial use.
Councilmember Foat commented on the previously submitted project and
the improvements in the new design.
Councilmember Lewin thanked the Applicant for bringing the project back,
and stated his support for the redesign of the project.
Mayor Pougnet requested the City Council consider adding a condition of
approval to provide the installation of a block wall on the east side of the
property.
ACTION: Adopt Resolution No. 23685, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING TENTATIVE PARCEL MAP 36693 TO SUBDIVIDE ONE
LARGE PARCEL INTO TWO LOTS RESULTING IN A 10,070-SQUARE
FOOT LOT AND A REMAINDER LOT APPROXIMATELY 58,831-
SQUARE FEET AT THE CORNER OF EAST SUNNY DUNES ROAD
AND SOUTH SUNRISE WAY AND CEQA NOTICE OF EXEMPTION,
ZONE R-1-C AND RMHP, SECTION 23," adding a condition of approval
to provide the installation of a block wall on the east side of the property.
Motion Councilmember Foat, seconded by Mayor Pro Tem
Hutcheson and unanimously carried on a roll call vote.
1.13. GAIN LIMITED PARTNERSHIP GENERAL PLAN LAND USE
AMENDMENT FROM TOURIST RESORT COMMERCIAL TO LOW
DENSITY RESIDENTIAL, A PLANNED DEVELOPMENT DISTRICT IN-
LIEU OF ZONE CHANGE TO ALLOW A SINGLE-STORY, DETACHED
SINGLE-FAMILY RESIDENTIAL DEVELOPMENT, AND A TENTATIVE
PARCEL MAP TO SUBDIVIDE APPROXIMATELY 0.91-ACRES INTO
THREE (3) RESIDENTIAL LOTS LOCATED AT 260 WEST VISTA
CHINO ROAD AND CEQA NOTICE OF EXEMPTION (CASE 5.1333
GPA, PD 368, TMP 36686):
Flinn Fagg, Director of Planning Services, provided background
information as outlined in the Staff Report dated November 5, 2014.
Councilmember Foat requested Staff address the responsibility of the
shared driveway.
City Council Minutes
November 5, 2014
Page 4
Councilmember Lewin requested Staff address the contractual agreement
for the maintenance of the shared driveway, and questioned if a sidewalk
will be installed on Vista Chino.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
NEIL CURRY, Developers Representative, requested the City Council
approve the project.
No further speakers coming forward, the public hearing was closed.
Councilmember Mills requested Staff address the common area at the
back of the development, requested Staff to identify the public benefit,
commented on the public benefit, and expressed concern with trash pick-
up.
Mayor Pro Tern Hutcheson requested the public benefit be listed in the
Staff Report.
Mayor Pougnet commented on the concept and public benefit and stated
each site needs to be reviewed for public benefit.
ACTION: 1) Adopt Resolution No. 23686, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AN AMENDMENT TO THE 2007 PALM SPRINGS
GENERAL PLAN ADOPTED BY RESOLUTION NO. 22077 REVISING
THE LAND USE DESIGNATION FROM "TRC" (TOURIST RESORT
COMMERCIAL) TO "LDR" (LOW DENSITY RESIDENTIAL) FOR A
ROUGHLY 0.91-ACRE PARCEL LOCATED ON THE NORTH SIDE OF
VISTA CHINO ROAD AT KAWEAH ROAD;" 2) Adopt Resolution No.
23687, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, APPROVING A PLANNED
DEVELOPMENT DISTRICT IN LIEU OF A CHANGE OF ZONE TO
ESTABLISH DEVELOPMENT STANDARDS, DENSITY AND TYPE OF
RESIDENTIAL UNITS, PRELIMINARY AND FINAL DEVELOPMENT
PLANS FOR THE CONSTRUCTION OF THREE (3) DETACHED SINGLE
FAMILY RESIDENCES; AND APPROVING A SUBDIVISION OF A 0.91-
ACRE PARCEL INTO THREE (3) RESIDENTIAL LOTS WITH PRIVATE
ACCESS, LOCATED ON THE NORTH SIDE OF VISTA CHINO ROAD AT
KAWEAH ROAD (260 WEST VISTA CHINO ROAD) (CASE 5.1333 PDD
368, TPM 36686);" and 3) Waive the reading of the ordinance text in its
entirety, read by title only, and introduce on first reading Ordinance No.
1862, "AN ORDINANCE OF THE CITY OF PALM SPRINGS,
CALIFORNIA, APPROVING PLANNED DEVELOPMENT DISTRICT
City Council Minutes
November 5, 2014
Page 5
(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 IWWEAH ROAD (260 WEST VISTA
CHINO ROAD) AND CEQA NOTICE OF EXEMPTION," amending
Condition of Approval ADM 12 to read "Community Facilities District."
Motion Mayor Pro Tom Hutcheson, seconded by Councilmember
Lewin and unanimously carried on a roll call vote.
1.C. ZONE TEXT AMENDMENTS TO CERTAIN SECTIONS OF THE PALM
SPRINGS ZONING CODE FOR REQUIRED CONSISTENCY WITH THE
STATE OF CALIFORNIA HOUSING AND LAND USE LAWS CITYWIDE
(CASE 5.1332-ZTA):
ACTION: 1) Take no public testimony at this time; and 2) Direct the City
Clerk to re-notice the Public Hearing pursuant to law. Motion
Councilmember Mills, seconded by Councilmember Foat and
unanimously carried on a roll call vote.
I.D. AMENDMENTS TO THE LAND USE ELEMENT OF THE 2007 PALM
SPRINGS GENERAL PLAN FOR REQUIRED CONSISTENCY WITH
THE STATE OF CALIFORNIA HOUSING LAWS (CASE 5.1332 GPA):
ACTION: 1) Take no public testimony at this time; and 2) Direct the City
Clerk to re-notice the Public Hearing pursuant to law. Motion
Councilmember Mills, seconded by Councilmember Foat and
unanimously carried on a roll call vote.
PUBLIC COMMENT:
NANCY STUART, Palm Springs, provided an update on the Palm Springs Tram.
PETER MORUZZI, Palm Springs, commented on Item 3.A. the Palm Springs
International Airport update, and expressed concern regarding the expansion of the
ticketing area and the impact to the property as a Class 1 Historic Site.
CURT WATTS, Palm Springs, commented on the installation of bike lanes, and
retaining the on-street parking on Farrell Drive.
CHELSEY PANCHOT, Denver, commented on the Up with People events in the
Coachella Valley and the City of Palm Springs.
COUNCILMEMBER COMMENTS:
Mayor Pougnet requested the City Manager address the change in the Bike Lanes on
Farrell Drive.
CITY MANAGER'S REPORT: None.
City Council Minutes
November 5, 2014
Page 6
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.., 2.0., 2.P., 2.Q., and 2.R. Motion Councilmember Mills,
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
November 5, 2014, City Council Agenda. Approved as part of the
Consent Calendar.
2.13. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of October 15, 2014.
Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23688, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1073915 THROUGH 1074036 IN THE AGGREGATE
AMOUNT OF $388,934.24, DRAWN ON BANK OF AMERICA;" 2) Adopt
Resolution No. 23689, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 9-27-14 BY
WARRANTS NUMBERED 418827 THROUGH 418851 TOTALING
$40,775.78, LIABILITY CHECKS NUMBERED 1074037 THROUGH
1074058 TOTALING $107,333.09, FIVE WIRE TRANSFERS FOR
$67,413.65, AND THREE ELECTRONIC ACH DEBITS OF $1,155,134.05
IN THE AGGREGATE AMOUNT OF $1,370,656.57, DRAWN ON BANK
OF AMERICA;" 3) Adopt Resolution No. 23690, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1074059 THROUGH 1074164 IN THE AGGREGATE
AMOUNT OF $2,333,967.44, DRAWN ON BANK OF AMERICA;" 4) Adopt
Resolution No. 23691, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIM AND DEMAND BY WARRANT NUMBERED 1074165 IN THE
AMOUNT OF $160,151.16, DRAWN ON BANK OF AMERICA;" 5) Adopt
Resolution No. 23692, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1074166
THROUGH 1074288 IN THE AGGREGATE AMOUNT OF $1,433,520.55,
DRAWN ON BANK OF AMERICA;" 6) Adopt Resolution No. 23693, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
City Council Minutes
November 5, 2014
Page 7
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIM AND
DEMAND BY WARRANT NUMBERED 1074289 IN THE AMOUNT OF
$28,577.57, DRAWN ON BANK OF AMERICA;" 7) Adopt Resolution No.
23694, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL
WARRANTS FOR THE PERIOD ENDED 10-11-14 BY WARRANTS
NUMBERED 418852 THROUGH 418868 TOTALING $30,175.48,
LIABILITY CHECKS NUMBERED 1074290 THROUGH 1074311
TOTALING $107,741.99, FIVE WIRE TRANSFERS FOR $45,615.53,
AND THREE ELECTRONIC ACH DEBITS OF $1,162,234.92 IN THE
AGGREGATE AMOUNT OF $1,345,767.92, DRAWN ON BANK OF
AMERICA;" and 8) Adopt Resolution No. 23695, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1074312 THROUGH 1074461 IN THE AGGREGATE
AMOUNT OF $1,311,075.75, DRAWN ON BANK OF AMERICA."
Approved as part of the Consent Calendar, noting Councilmember
Mills business related abstention on Warrant No. 1073927.
2.11). CITY COUNCIL ACTING SOLELY IN ITS CAPACITY AS SUCCESSOR
AGENCY TO THE PALM SPRINGS COMMUNITY REDEVELOPMENT
AGENCY, APPROVAL OF A SUBORDINATION OF DEED OF TRUST
WITH BANK OF HEMET WITH RESPECT TO A LOAN PREVIOUSLY
MADE BY THE COMMUNITY REDEVELOPMENT AGENCY OF THE
CITY OF PALM SPRINGS TO ASSIST IN FINANCING THE
REHABILITATION OF THE SUNRISE VILLAGE MOBILE HOME PARK,
AND AMENDING THE SUPPLEMENTAL REGULATORY AGREEMENT
AND DECLARATION OF COVENANTS AND RESTRICTIONS TO
SUBSTITUTE THE CITY AS THE HOUSING SUCCESSOR AGENCY TO
ASSIST IN REFINANCING THE SUNRISE VILLAGE MOBILE HOME
PARK LOCATED AT 1500 EAST SAN RAFAEL ROAD:
ACTION: Adopt Resolution No. 23696, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ACTING
SOLELY IN ITS CAPACITY AS HOUSING SUCCESSOR AGENCY,
APPROVING, AUTHORIZING, AND DIRECTING THE EXECUTION OF A
SUBORDINATION OF DEED OF TRUST WITH BANK OF HEMET WITH
RESPECT TO A LOAN PREVIOUSLY MADE BY THE COMMUNITY
REDEVELOPMENT AGENCY OF THE CITY OF PALM SPRINGS TO
ASSIST IN FINANCING THE REHABILITATION OF THE SUNRISE
VILLAGE MOBILE HOME PARK, AND AMENDING THE
SUPPLEMENTAL REGULATORY AGREEMENT AND DECLARATION
OF COVENANTS AND RESTRICTIONS TO SUBSTITUTE THE CITY AS
THE HOUSING SUCCESSOR AGENCY TO ASSIST IN REFINANCING
THE SUNRISE VILLAGE MOBILE HOME PARK LOCATED AT 1500
City Council Minutes
November 5, 2014
Page 8
EAST SAN RAFAEL ROAD." Approved as part of the Consent
Calendar.
2.E. AUTHORIZE A PURCHASE ORDER TO PORTFORD SOLUTIONS TO
CREATE A PUBLIC ACCESS PORTAL FOR BUILDING PERMIT
RECORDS:
ACTION: 1) Authorize the issuance of a purchase order to Portford
Solutions for the creation of a public access portal in the amount of
$33,950; and 2) Authorize the City Manager to execute all necessary
documents. Approved as part of the Consent Calendar.
2.17. AUTHORIZE EXECUTION OF THE STATE OF CALIFORNIA
STANDARD AGREEMENT FOR HOUSING RELATED PARKS (HRP)
GRANT PROGRAM:
ACTION: Adopt Resolution No. 23697, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING EXECUTION OF THE STATE OF CALIFORNIA
STANDARD AGREEMENT FOR HOUSING RELATED PARKS (HRP)
PROGRAM GRANT." Approved as part of the Consent Calendar.
2.G. TREASURER'S INVESTMENT REPORT AS OF SEPTEMBER 30, 2014:
ACTION: Receive and File the Treasurer's Investment Report as of
September 30, 2014. Approved as part of the Consent Calendar.
2.H. REJECT ALL BIDS, RE-ADVERTISE, AND RE-BID THE TRAFFIC
MANAGEMENT CENTER (TMC) AND CITYWIDE TRAFFIC SIGNAL
INTERCONNECT/SYNCHRONIZATION PROJECT (FEDERAL
PROJECT NO. CML 5282 (031), CP 08-04):
ACTION: 1) Reject all bids, re-advertise, and re-bid the TMC and Citywide
Traffic Signal Synchronization Project (Federal Project No. CML 5282
(031), CP 08-04); and 2) Authorize the City Manager to execute all
necessary documents. Approved as part of the Consent Calendar.
2.1. RECEIVE GIFT FOR THE LIBRARY TRUST FUND FROM THE
KROPITZER TRUST:
ACTION: Adopt Resolution No. 23698, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
ACCEPTING A GIFT FROM THE HAROLD AND LORRAINE W.
KROPITZER JOINT REVOCABLE LIVING TRUST FOR THE LIBRARY
TRUST FUND." Approved as part of the Consent Calendar.
2.J. APPROVAL OF PROGRAM SUPPLEMENT AGREEMENT NO. 021-111,
WITH THE STATE OF CALIFORNIA FOR USE OF HIGHWAY BRIDGE
PROGRAM (HBP) FEDERAL-AID FUNDS FOR THE BOGERT TRAIL
City Council Minutes
November 5, 2014
Page 9
BRIDGE REHABILITATION PROJECT (FEDERAL-AID PROJECT NO.
BHLS-5282 (026), CP 07-03):
ACTION: 1) Adopt Resolution No. 23699, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PROGRAM SUPPLEMENT AGREEMENT NO. 021-R1 TO
ADMINISTERING AGENCY-STATE AGREEMENT FOR FEDERAL-AID
PROJECT NO. 08-5282R WITH THE STATE OF CALIFORNIA, IN THE
AMOUNT OF $3,672,391 FOR THE BOGERT TRAIL BRIDGE
REHABILITATION PROJECT (FEDERAL-AID PROJECT NO. BHLS-5282
(026), CP 07-03);" and 2) Authorize the City Manager to execute all
necessary documents. A6622. Approved as part of the Consent
Calendar.
2.K. APPROVE AN AIR SERVICE INCENTIVE PROGRAM FUNDING
AWARD TO WESTJET AIRLINES:
ACTION: 1) Approve Air Service Incentive funding for WestJet Airlines in
an amount not to exceed $52,500; and 2) Authorize the City Manager to
execute all necessary documents. A6623. Approved as part of the
Consent Calendar.
2.L. ACCEPT FROM THE CALIFORNIA GOVERNOR'S OFFICE OF
EMERGENCY SERVICES THE EMERGENCY MANAGEMENT
PERFORMANCE GRANT IN THE AMOUNT OF $14,666 AND
AUTHORIZE THE PURCHASE OF A MOBILE WATER TREATMENT
SYSTEM FOR DISASTER OPERATIONS:
ACTION: 1) Accept the Fiscal Year 2014 Emergency Management
Performance Grant through the California Governor's Office of Emergency
Services in the amount of $14,666; 2) Authorize the purchase of a mobile
water treatment system in an amount up to $40,000.00 through a
competitive bid process; and 3) Authorize the City Manager to execute all
necessary documents. A6624. Approved as part of the Consent
Calendar.
2.M. ACCEPT THE FISCAL YEAR 2014 STATE HOMELAND SECURITY
PROGRAM GRANT FROM FEDERAL EMERGENCY MANAGEMENT
AGENCY VIA THE CALIFORNIA GOVERNOR'S OFFICE OF
EMERGENCY SERVICES AND THE RIVERSIDE COUNTY OFFICE OF
EMERGENCY SERVICES IN THE AMOUNT OF $8,219:
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 $8,219; and 2) Authorize the City Manager to
execute all necessary documents. A6625. Approved as part of the
Consent Calendar.
City Council Minutes
November 5, 2014
Page 10
2.0. APPROVAL OF FINAL TRACT MAP 36548 FOR PROPERTY LOCATED
ON THE WEST SIDE OF BELARDO ROAD, ACCEPTING TWO
MODIFIED CONDITIONS OF APPROVAL RELATING TO SEWER
SERVICE AND PARK DEDICATIONS, AND APPROVING A RELATED
SUBDIVISION IMPROVEMENT AGREEMENT AND COVENANT
AGREEMENT FOR USE AND MAINTENANCE OF PRIVATE SEWER
FACILITIES:
ACTION: 1) Adopt Resolution No. 23700, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING FINAL TRACT MAP 36548 FOR PROPERTY LOCATED
ON THE WEST SIDE OF BELARDO ROAD, IN SECTION 22,
TOWNSHIP 4 SOUTH, RANGE 4 EAST, ACCEPTING TWO MODIFIED
CONDITIONS OF APPROVAL RELATING TO SEWER SERVICE AND
PARK DEDICATIONS, AND APPROVING A RELATED SUBDIVISION
IMPROVEMENT AGREEMENT AND COVENANT AGREEMENT FOR
USE AND MAINTENANCE OF PRIVATE SEWER FACILITIES;" and
2) Authorize the City Manager to execute all necessary documents.
A6626. Approved as part of the Consent Calendar.
2.P. APPROVAL OF PLANS, SPECIFICATIONS, AND ESTIMATES (PS&E)
AND AUTHORIZATION TO BID FOR THE BOGERT TRAIL BRIDGE
REHABILITATION PROJECT (FEDERAL-AID PROJECT NO. BHLS
5282 (026), CP 07-03):
ACTION: Approve the plans, specifications, and working details for the
Bogert Trail Bridge Rehabilitation Project, and authorize staff to advertise
and solicit bids (Federal-Aid Project No. BHLS 5282 (026), CP 07-03).
Approved as part of the Consent Calendar.
2.Q. RESOLUTION OF INTENTION AND PROPOSED BOUNDARY MAP TO
ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT NO.
2005-1 (PUBLIC SAFETY SERVICES) ANNEXATION NO. 5,
ANNEXATION NO. 6, AND ANNEXATION NO. 7:
ACTION: 1) Adopt Resolution No. 23701, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING ITS INTENTION TO AUTHORIZE THE ANNEXATION OF
TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2005-1
[PUBLIC SAFETY SERVICES] AND TO AUTHORIZE THE LEVY OF
SPECIAL TAXES THEREIN ANNEXATION NO. 5;" 2) Adopt Resolution
No. 23702, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, DECLARING ITS INTENTION TO
AUTHORIZE THE ANNEXATION OF TERRITORY TO COMMUNITY
FACILITIES DISTRICT NO. 2005-1 [PUBLIC SAFETY SERVICES] AND
TO AUTHORIZE THE LEVY OF SPECIAL TAXES THEREIN
ANNEXATION NO. 6;" 3) Adopt Resolution No. 23703, "A RESOLUTION
OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
City Council Minutes
November 5, 2014
Page 11
CALIFORNIA, DECLARING ITS INTENTION TO AUTHORIZE THE
ANNEXATION OF TERRITORY TO COMMUNITY FACILITIES DISTRICT
NO. 2005-1 [PUBLIC SAFETY SERVICES] AND TO AUTHORIZE THE
LEVY OF SPECIAL TAXES THEREIN ANNEXATION NO. 7;" and 4) Set
the public hearing for 6:00 p.m. on December 17, 2014, for public
comment and for the filing of written protest by any property owner
regarding the annexation of territory to Community Facilities District
2005-1, the levy of a special tax for public safety services, and a special
landowner election. Approved as part of the Consent Calendar.
2.R. APPROVAL OF PARCEL MAP 36446 FOR PROPERTY LOCATED ON
THE NORTHWEST CORNER OF TAHQUITZ CANYON WAY AND
PALM CANYON DRIVE:
ACTION: Adopt Resolution No. 23704, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PARCEL MAP 36446 FOR PROPERTY LOCATED ON THE
NORTHWEST CORNER OF TAHQUITZ CANYON WAY AND PALM
CANYON DRIVE, IN SECTION 15, TOWNSHIP 4 SOUTH, RANGE 4
EAST." Approved as part of the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
2.N. APPROVE AMENDMENT NO. 3 TO LEASE AGREEMENT WITH THE
PALM SPRINGS UNIFIED SCHOOL DISTRICT AND AMENDMENT
NO. 4 TO SUBLEASE AGREEMENT WITH KURT AND ANA
HAGGSTROM FOR PROPERTY AT 1300 EAST BARISTO ROAD:
City Manager Ready provided background information as outlined in the
Staff Report dated November 5, 2014, and requested the City Council
approve the lease and the sub-lease to June 30, 2016.
ACTION: 1) Approve Amendment No. 3 to Lease Agreement No. A1079
with Palm Springs Unified School District for a property located at 1300
East Baristo Road, extending the term to June 30, 2016; 2) Approve
Amendment No. 4 to Sublease Agreement No. A4475 with Kurt and Ana
Haggstrom d/b/a Plaza Racquet Club for a property located at 1300 East
Baristo Road, extending the term to June 30, 2016; and 3) Authorize the
City Manager or his designee to execute all necessary documents. A1079.
A4475. Motion Councilmember Mills, seconded by Councilmember
Foat and unanimously carried on a roll call vote.
City Council Minutes
November 5, 2014
Page 12
3. LEGISLATIVE:
3.A. PALM SPRINGS INTERNATIONAL AIRPORT MASTER PLAN
UPDATE:
City Manager Ready provided background information as outlined in the
Staff Report dated November 5, 2014.
HNTB Airport Master Plan Consultant provided a PowerPoint update on
the preparation of the Palm Springs Master Plan.
Councilmember Mills commented on Alternative 2 and questioned the
location of the taxi cab holding area, the location of the ready-return rental
car facility and the traffic pattern to return the rental cars to the long-term
lots, stated it is more efficient to retain the ready-return on the existing
site, questioned the closure of access to Kirk Douglas Way, expressed
concern with the proposed closure of Kirk Douglas Way and movement of
the rental car facility, requested the Consultants address the expansion of
the ticketing area.
Councilmember Foat commented on the importance of the design, look,
and feel of the Palm Springs International Airport, and commented on the
proposed closure of Kirk Douglas Way.
Mayor Pro Tem Hutcheson commented on Alternative 2 and requested
the Consultant address the facilities for waiting to rent a vehicle, and
stated it should be more feasible to move to the back of house.
Councilmember Lewin stated he shares the concerns regarding Kirk
Douglas Way and the expansion of the ticketing area, requested better
documentation, commented on continuing movement of the USO,
requested background on modern ticketing processes with Airlines, and
stated he is hesitant to move forward with a Master Plan that may need
additional study.
Councilmember Foat stated her opposition to changing the facade of the
ticketing area, requested the Consultant consider other alternatives,
including not changing the ticketing, the closure of Kirk Douglas Way, and
moving the USO.
Councilmember Mills commented on the possibility of a remote baggage
area with valet.
City Council Minutes
November 5, 2014
Page 13
Mayor Pougnet requested Staff address other space near the City Yard
and the stables, stated he was not supportive of the closure of Kirk
Douglas Way and the proposed ticketing alternatives.
Councilmember Lewin requested City Staff address the uses of the space
near the current rental car facility, a multi-story parking lot, and the traffic
circulation for rental car agencies.
No action taken.
3.B. PROPOSED ORDINANCE AMENDING THE PALM SPRINGS
MUNICIPAL CODE TO REQUIRE PAYMENT OF PREVAILING WAGES
FOR ALL PUBLIC WORKS PROJECTS:
City Attorney Holland provided background information as outlined in the
Staff Report dated November 5, 2014.
Councilmember Mills requested Staff address the amount of funds the City
receives in State funding, and commented on the State legislation.
Councilmember Foat stated it will add costs to projects, but did not want to
take a chance in surrendering future State funding.
ACTION: 1) Waive the reading of the ordinance text in its entirety and
read by title only; and 2) Introduce on first reading 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 Councilmember Foat, seconded
by Mayor Pro Tern Hutcheson and carried 4-1 on a roll call vote.
AYES: Councilmember Foat, Councilmember Lewin, Mayor Pro
Tem Hutcheson, and Mayor Pougnet.
NOES: Councilmember Mills.
4. UNFINISHED BUSINESS:
4.A. UPDATE ON WATER MATTERS PROGRAM AND FIVE-YEAR PLAN
FOR THE CITY OF PALM SPRINGS' DROUGHT RESPONSE:
Tabled to November 19, 2014.
5. NEW BUSINESS: None.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
City Council Minutes
November 5, 2014
Page 14
Councilmember Mills requested staff address the un-housed population and abandoned
shopping carts at Ramon Road and Crossley.
RECESS TO CLOSED SESSION:
The City Council recessed into Closed Session at 8:30 p.m.
REPORT OF CLOSED SESSION:
City Attorney Holland stated the City Council recessed into Closed Session to discuss
items on the posted Closed Session Agenda, and reported the City Council authorized
the denial of the Claim filed by Paul Cook, and the City Council authorized the City
Attorney to settle the Benjamin Meza v. City of Palm Springs litigation, a copy will be on
file in the City Clerks Office for public inspection when fully executed. A6627.
ADJOURNMENT: The City Council adjourned at 9:35 p.m. to Wednesday, November
19, 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
19TH DAY OF NOVEMBER, 2014.
STEPH N P. POUGNET, MAYOR
ATTEST:
MES THOMPSON, CITY CLERK