Loading...
HomeMy WebLinkAbout11/19/2014 - STAFF REPORTS - 2.B. CITY COUNCIL CITY OF PALM SPRINGS, CALIFORNIA a 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. ITEM NO.,1b 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: 1.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. 02 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 Tern Hutcheson and unanimously carried on a roll call vote. 1.B. 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. 03 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 Tem 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 04 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 KAWEAH 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 Tern Hutcheson, seconded by Councilmember Lewin and unanimously carried on a roll call vote. I.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. 1.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. 05 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 06 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.D. 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 07 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.F. 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-R1, WITH THE STATE OF CALIFORNIA FOR USE OF HIGHWAY BRIDGE PROGRAM (HBP) FEDERAL-AID FUNDS FOR THE BOGERT TRAIL 08 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. 09 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, 10 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. 2.11. 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. I1 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 Tern 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. 12 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. 3.13. 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: 13 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 19T" DAY OF NOVEMBER, 2014. STEPHEN P. POUGNET, MAYOR ATTEST: JAMES THOMPSON, CITY CLERK 14