Loading...
HomeMy WebLinkAbout2014-06-04 CC MINUTES CITY COUNCIL CITY OF PALM SPRINGS, CALIFORNIA e �.r.eaeo MEETING MINUTES WEDNESDAY, JUNE 4, 2014 CITY HALL COUNCIL CHAMBER CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:18 p.m. PLEDGE OF ALLEGIANCE: Boy Scout Troop 262, 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 announced the recent City of Palm Springs Neighborhood Involvement Committee awards, provided an update on the recent ribbon cutting ceremony for Appetito, and announced the upcoming Palm Springs Chamber of Commerce Awards Luncheon. Fire Chief Allen provided an update on Wildland Fire safety, and announced the upcoming Fire Association Fish Fry event. 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 one item to the Closed Session Agenda, pursuant to Cal. Gov. Code Section 54956.8 Conference with Real Property Negotiator for the property described as a 310 acre site APN's 505-020-027, 505-020-029, 505-020-031, and 505- 020-035, City Negotiator, David H. Ready, City Manager or Designee, Negotiating Parties, Shadowrock Palm Springs Development LLC, for price and terms of payment for purchase, 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. City Council Minutes June 4, 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, pursuant to Cal. Gov. Code Section 54956.8 Conference with Real Property Negotiator for the property described as a 310 acre site APN's 505-020- 027, 505-020-029, 505-020-031, and 505-020-035, City Negotiator, David H. Ready, City Manager or Designee, Negotiating Parties, Shadowrock Palm Springs Development LLC, for price and terms of payment for purchase. Motion Councilmember Foat, seconded by Mayor Pougnet and unanimously carried (4-0), noting absence of Councilmember Mills. The City Council recessed into Closed Session to discuss items on the Closed Session Agenda. City Attorney Holland reported the City Council provided direction to Staff, otherwise no reportable actions were taken. ACCEPTANCE OF THE AGENDA: Mayor Pougnet requested Item 2.1-1. be removed from the Consent Calendar for separate discussion. Councilmember Mills requested Items 2.G., 2.H., 2.M., and 2.0. be removed from the Consent Calendar for separate discussion. Councilmember Lewin requested Item 2.D. be removed from the Consent Calendar for separate discussion. ACTION: Accept the Agenda as amended. Motion Mayor Pro Tern Hutcheson, seconded by Councilmember Mills and unanimously carried on a roll call vote. 1. PUBLIC HEARINGS: I.A. CONSIDERATION OF A VARIANCE AND CONDITIONAL USE PERMIT FOR SPECTRUM SERVICES (VERIZON WIRELESS) TO CONSTRUCT A FORTY-EIGHTH FOOT HIGH MONOPOLE STRUCTURE WITH ASSOCIATED EQUIPMENT SHELTER, AT 2101 SAHARA ROAD (ZONE P), AND CEQA CATEGORICAL EXEMPTION (CASE NOS. 5.1314 CUP AND 6.530 VAR): Margo Wheeler, Director of Planning Services, provided background information as outlined in the Staff Report dated June 4, 2014. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. MIKE HAYNES, requested the City Council approve the project as conditioned. City Council Minutes June 4, 2014 Page 3 JOSEPH LA PORTA, Palm Springs, stated the City needs more cell towers. BILL FERRA, Palm Springs, stated this is the third tower at this location, the applicant and operation does not disturb the neighborhood, and requested the City Council approve the tower. JAMES T. RIDER, Palm Springs, stated the tower will provide better cell service and requests the City Council approve the tower. THOMAS FIEGENSCHURT, stated the area has poor reception, and requests the City Council approve the tower at this location. No further speakers coming forward, the public hearing was closed. Councilmember Mills requested Staff address the Planning Commission approval PLN2, PLN3, and PLN5, the ownership of the site, requested the City Council approve an upgrade of landscaping at the street, and a requirement for wrought iron fence for additional security. ACTION: Adopt Resolution No. 23558, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT CASE NO 5.1314, TO INSTALL A FORTY-EIGHT FOOT WIRELESS COMMUNICATIONS ANTENNA AND VARIANCE CASE NO. 6.530 TO EXCEED THE MAXIMUM ANTENNA HEIGHT FOR THE PROPERTY LOCATED AT 2101 SAHARA ROAD;" amending the Conditions of Approval by deleting PLN 2 and PLN 3, and adding two conditions as follows: (i) Street edge to be enhanced with additional landscaping between wall and curb, conditionally maintained, subject to approval by the Planning Department, and (ii) A six foot high wrought iron fence to close off passageways shall be installed between enclosures. Motion Mayor Pro Tern Hutcheson, seconded by Councilmember Lewin and unanimously carried on a roll call vote. I.B. PROPOSED ORDINANCE AMENDING THE PALM SPRINGS ZONING CODE SECTION 93.20.07 REGARDING REAL ESTATE SIGNS AND CEQA CATEGORICAL EXEMPTION (CASE 5.1338 ZTA): ACTION: 1) Continue the public hearing with no public testimony at this time; and 2) Direct the City Clerk to re-notice the public hearing. Motion Councilmember Mills, seconded by Mayor Pro Tern Hutcheson and unanimously carried on a roll call vote. 1.C. ADOPTING THE FISCAL YEAR 2014-15 BUDGET, ALLOCATED POSITIONS AND COMPENSATION PLAN, SUCCESSOR AGENCY City Council Minutes June 4, 2014 Page 4 ADMINISTRATIVE BUDGET, HOUSING SUCCESSOR AGENCY BUDGET, AND APPROPRIATIONS LIMIT: City Manager Ready provided background information as outlined in the Staff Report dated June 4, 2014. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. COOPER JOHNSON, requested the City Council provide sponsorship funding for the Palm Springs Celebrity Golf Classic. DIMITRI HALKIDIS, requested the City Council provide sponsorship funding for the Palm Springs Celebrity Golf Classic. DANIEL WATKINS, requested the City Council provide sponsorship funding for the Palm Springs Celebrity Golf Classic. STEVE ROSENBERG, requested the City Council approve funding for improvements at the Palm Springs Stadium. ARLENE ROSENTHAL, thanked the City Council for consideration of funding for the Well in the Desert. No further speakers coming forward, the public hearing was closed. Mayor Pro Tem Hutcheson requested the City Council consider the expansion of hours for the Swim Center and the Palm Springs Library. Councilmember Foat requested Staff address the closure of the swim center in the mornings. Councilmember Foat requested the number of Code Enforcement staff, and commented on property maintenance. Councilmember Lewin commented on funding litigation costs and the State takeaway of redevelopment. Councilmember Mills commented on the proposed funding for Palm Springs Stadium Field Improvements. Mayor Pro Tern Hutcheson stated his support to increase Measure J funding for land acquisition. City Council Minutes June 4, 2014 Page 5 Mayor Pougnet commented on the funding of the iHub, and requested the City Council not fund the iHub until the City receives information from other cities on their funding commitment. ACTION: 1) Adopt Resolution No. 23559, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING THE ALLOCATED POSITIONS AND COMPENSATION PLAN FOR FISCAL YEAR 2014-15;" 2) Adopt Resolution No. 23560, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE BUDGET FOR FISCAL YEAR 2014-15 AND SUCH OTHER MATTERS AS REQUIRED; 3) Adopt Resolution No. 23561, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ACTING SOLELY IN ITS CAPACITY AS THE SUCCESSOR AGENCY TO THE CITY OF PALM SPRINGS COMMUNITY REDEVELOPMENT AGENCY, AND IN ITS CAPACITY AS THE HOUSING SUCCESSOR AGENCY TO THE CITY OF PALM SPRINGS COMMUNITY REDEVELOPMENT AGENCY, APPROVING THE SUCCESSOR AGENCY AND HOUSING SUCCESSOR AGENCY BUDGETS FOR FISCAL YEAR 2014-15, AND OTHER SUCH MATTERS AS REQUIRED; 4) Adopt Resolution No. 23562, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING AN APPROPRIATIONS LIMIT FOR THE FISCAL YEAR ENDING JUNE 30, 2015; and 5) Direct the City Manager and Director of Finance and Treasurer to make the appropriate modifications to the Budget and prepare the final budget document for Fiscal Year 2014-15. Motion Councilmember Lewin, seconded by Mayor Pro Tem Hutcheson and unanimously carried on a roll call vote, noting the abstention of Councilmember Foat on the funding for the Mizell Senior Center, the abstention of Councilmember Mills on the funding for the Boys and Girls Club, and the abstention of Mayor Pougnet on the funding of the Palm Springs International Film Festival. PUBLIC COMMENT: DEBORAH SUTTON-WEISS, announced the upcoming fundraising events by CASA. BEN STANPHILL, commented on Item 2.M. and requested the City Council approve the Utility Encroachment License. RON DEHART, commented on Item 5.C., and requested the City Council approve the 2014 Palm Springs Pride in the proposed new location. GEORGE ZANDER, Palm Springs, commented on Item 5.C., and requested the City Council approve the 2014 Palm Springs Pride in the proposed new location. City Council Minutes June 4, 2014 Page 6 DOUG HARGROVE, Palm Springs, commented on Item S.C., and requested the City Council approve the 2014 Palm Springs Pride in the proposed new location. JEFF HOCKUR, commented on Item S.C., and requested the City Council approve the 2014 Palm Springs Pride in the proposed new location. JOY BROWN MEREDITH, stated her support for Item 2.D. regarding murals, commented on Item S.C., and requested the City Council approve the 2014 Palm Springs Pride in the proposed new location. STEVE ROSENBERG, commented on the status of recent current events in the Country and the City of Palm Springs. COUNCILMEMBER COMMENTS: Councilmember Foat announced the upcoming funding events at the Palm Springs Animal Shelter. CITY MANAGER'S REPORT: None. 2. CONSENT CALENDAR: ACTION: Approve Items 2.A., 2.6., 2.C., 2.E., 2.F., 2.I., 2.J., 2.K., 21., and 2.N. Motion Mayor Pro Tern Hutcheson, seconded by Councilmember Mills 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 June 4, 2014, City Council Agenda. Approved as part of the Consent Calendar. 2.6. APPROVAL OF MINUTES: ACTION: Approve the City Council Minutes of May 21, 2014. Approved as part of the Consent Calendar. 2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS: ACTION: 1) Adopt Resolution No. 23563, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIM AND DEMAND BY WARRANT NUMBERED 1071009 IN THE AGGREGATE AMOUNT OF $2,206.25, DRAWN ON BANK OF AMERICA;" 2) Adopt Resolution No. 23564, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 5-10-14 BY WARRANTS NUMBERED 418627 THROUGH 418650 TOTALING $63,662.28, LIABILITY CHECKS NUMBERED 1071010 THROUGH 1071032 TOTALING $109,737.13, FIVE WIRE TRANSFERS FOR $47,460.86, City Council Minutes June 4, 2014 Page 7 AND THREE ELECTRONIC ACH DEBITS OF $1,112,625.37 IN THE AGGREGATE AMOUNT OF $1,333,485.64, DRAWN ON BANK OF AMERICA;" 3) Adopt Resolution No. 23565, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1071033 THROUGH 1071150 IN THE AGGREGATE AMOUNT OF $1,726,121.51, DRAWN ON BANK OF AMERICA;" and 4) Adopt Resolution No. 23566, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1071151 THROUGH 1071362 IN THE AGGREGATE AMOUNT OF $1,367,957.17, DRAWN ON BANK OF AMERICA. Approved as part of the Consent Calendar. 2.E. APPROVE ANNUAL INSURANCE POLICY RENEWALS FOR THE CITY'S INSURANCE PORTFOLIO FOR FISCAL YEAR 2014-15: ACTION: Adopt Resolution No. 23567, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING KEENAN & ASSOCIATES AS THE CITY'S BROKER OF RECORD, TO PURCHASE PROPERTY LIABILITY, EXCESS EARTHQUAKE/FLOOD LIABILITY (DIFFERENCE IN CONDITION), EXCESS LIABILITY, EXCESS WORKERS COMPENSATION, AIRPORT OWNERS AND OPERATORS LIABILITY, VILLAGEFEST LIABILITY, MULTI MEDIA LIABILITY, AIRCRAFT HULL LIABILITY, AND CRIME/FIDELITY LIABILITY INSURANCE POLICIES FROM VARIOUS CARRIERS FOR POLICY YEAR 2014-2015, EFFECTIVE JULY 1, 2014." Approved as part of the Consent Calendar. 2.F. DESIGNATION OF A VOTING DELEGATE AND ALTERNATE FOR THE LEAGUE OF CALIFORNIA CITIES ANNUAL CONFERENCE SEPTEMBER 3-5, 2014: ACTION: Appoint Councilmember Foat as the Voting Delegate, and appoint City Manager Ready as the Alternate Voting Delegate for the 2014 League of California Cities Annual Conference in Los Angeles, California, September 3-5, 2014. Approved as part of the Consent Calendar. 2.1. ACCEPT THE RESIGNATION OF TRACY HELLER FROM THE BUSINESS IMPROVEMENT DISTRICT ADVISORY BOARD: ACTION: Accept with regret the resignation of Tracy Heller from the Business Improvement District Advisory Board. Approved as part of the Consent Calendar. 2.J. AMENDMENT NO. 4 TO AGREEMENT NO. A5862 WITH KEENAN & ASSOCIATES FOR LOSS CONTROL AND REGULATORY SERVICES TO EXTEND THE AGREEMENT TO JUNE 30, 2015: City Council Minutes June 4, 2014 Page 8 ACTION: 1) Approve Amendment No. 4 to consulting services agreement for Loss Control and Regulatory Services with Keenan & Associates, in the amount of $65,000; and 2) Authorize The City Manager to execute all necessary documents. A5862. Approved as part of the Consent Calendar. 2.K. APPROVE A SPECIAL ECONOMIC DEVELOPMENT FOCUSED INCENTIVE AREAS PROGRAM GRANT AGREEMENT WITH STEPHEN WOOSTER DBA DRINKS LOCATED AT 2080 NORTH PALM CANYON DRIVE: ACTION: 1) Approve an Interior Remodel Grant Agreement with Stephen Wooster, DBA Drinks, at 2080 North Palm Canyon Drive, in the amount of $25,000; and 2) Authorize the City Manager to execute all necessary documents. A6556. Approved as part of the Consent Calendar. 2.L. 2014 BIENNIAL NOTICE FOR CITY STAFF TO REVIEW THE CONFLICT OF INTEREST CODE PURSUANT TO THE POLITICAL REFORM ACT: ACTION: Adopt Resolution No. 23568, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, REQUIRING CITY STAFF TO REVIEW THE CONFLICT OF INTEREST CODE AND SUBMIT THE 2014 BIENNIAL NOTICE AS REQUIRED UNDER THE POLITICAL REFORM ACT." Approved as part of the Consent Calendar. 2.N. TREASURER'S INVESTMENT REPORT AS OF APRIL 30, 2014: ACTION: Receive and File the Treasurer's Investment Report as of April 30, 2014. Approved as part of the Consent Calendar. EXCLUDED CONSENT CALENDAR: 2.11). ADOPT ORDINANCE NO. 1853, PROPOSED AMENDMENT TO THE PALM SPRINGS MUNICIPAL CODE SECTION 93.20.00 AND 93.20.03 AND ADD CHAPTER 5.81 REGARDING THE REGULATION OF ORIGINAL ART MURALS AND APPROVING A CEQA CATEGORICAL EXEMPTION (CASE 5.1335 ZTA): ACTION: Waive the reading of the ordinance text and adopt by title only, Ordinance No. 1853, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTIONS 93.20.00 AND 93.20.03 OF, AND ADDING CHAPTER 5.81 TO, THE PALM SPRINGS MUNICIPAL CODE REGARDING THE REGULATION OF ORIGINAL ART MURALS." Motion Councilmember Mills, seconded by Mayor Pougnet and carried 3-2 on a roll call vote. AYES: Councilmember Mills, Mayor Pro Tem Hutcheson, and Mayor Pougnet. NOES: Councilmember Foat and Councilmember Lewin. City Council Minutes June 4, 2014 Page 9 2.G. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND AUTHORIZATION TO BID FOR THE PALM SPRINGS SWIM CENTER POOL DECK REPLACEMENT PROJECT AND AUTHORIZE THE CITY MANAGER AWARD THE CONTRACT TO THE LOWEST RESPONSIBLE BIDDER (CP 14-08): Councilmember Mills requested Staff address the NDS drain. ACTION: 1) Approve the Plans, Specifications, and working details for the Palm Springs Swim Center Pool Deck Replacement Project, and authorize staff to advertise and solicit bids (CP 14-08); 2) Authorize the City Manager to award the contract to the lowest responsive and responsible bidder within the budget and execute all necessary documents; 3) Suspend the normal work hours during the construction period; and 4) Approve and authorize the City Manager to execute change orders not to exceed 10%, subject to reporting to the City Council. Motion Councilmember Mills, seconded by Councilmember Foat and unanimously carried on a roll call vote. 2.1-1. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND AUTHORIZATION TO BID FOR THE CONVENTION CENTER TEMPORARY PARKING LOT PROJECT (CP 14-09): The City Council requested an update and discussed the progress of the Dolce Project, prior to the approval of the temporary parking lot. ACTION: 1) Approve the Plans, Specifications, and working details for the Convention Center Temporary Parking Lot Project, and 2) Authorize Staff to advertise and solicit bids (CP 14-09). Motion Councilmember Mills, seconded by Councilmember Foat and unanimously carried on a roll call vote. 2.M. APPROVAL OF A PRIVATE UTILITY ENCROACHMENT LICENSE WITH PALM SPRINGS LANDSCAPE COMPANY, FOR TWO - 2 INCH PRIVATE UNDERGROUND AIR SPARGE CONDUITS WITHIN THE PUBLIC RIGHT-OF- WAY OF SOUTH PALM CANYON DRIVE (SECTION 23, T4S, R4E) (EL 14-01): Councilmember Mills requested Staff address the location of the monitoring devices, and inquired if the devices are coordinated with Riverside County Flood Control. ACTION: 1) Approve an Encroachment License with Palm Springs Landscape Company, for operation and maintenance of two — 2 inch private underground air sparge conduits located in South Palm Canyon Drive between Sunny Dunes and the Tahquitz Creek Channel; and 2) Authorize the City Manager to execute all City Council Minutes June 4, 2014 Page 10 necessary documents. A6571. Motion Councilmember Mills, seconded by Councilmember Lewin and unanimously carried on a roll call vote. 2.0. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PSBE) AND AUTHORIZATION TO BID FOR THE ANDREAS ROAD TWO-WAY CONVERSION (CITY PROJECT NO. 13-27): Councilmember Mills requested City Staff address the protection, signage and the alignment at Andreas Road and Indian Canyon, and the lack of a cross-walk on the north side of the intersection. Councilmember Foat requested the City Council consider tabling the Item for two weeks for further review of the plans. Councilmember Lewin stated his support for the project and stated the City Council should consider approval to keep the project going. ACTION: 1) Approve the Plans, Specifications, and Estimate for the Andreas Road two-way conversion (City Project No. 13-27); and 2) Authorize Staff to advertise and solicit bids. Motion Councilmember Lewin, seconded by Councilmember Mills and unanimously carried on a roll call vote. 3. LEGISLATIVE: None. 4. UNFINISHED BUSINESS: None. 5. NEW BUSINESS: S.A. PRESENTATION AND DISCUSSION FOR POTENTIAL FEASIBILITY FOR SOLAR INSTALLATION ON CITY FACILITIES: Al Smoot, Special Projects Coordinator, provided background information as outlined in the Staff Report dated June 4, 2014. Councilmember Lewin requested the City Council put the proposed projects to bid, and requested City Staff address the Convention Center parking lot. Mayor Pro Tern Hutcheson requested City Staff address the rebates and the length of time the rebates may still be available. Councilmember Foat requested City Staff address the installation of solar at the Library, Desert Highland Unity Center, and City Hall. Councilmember Mills requested the consultant address the financing costs as contained in the calculations. City Council Minutes June 4, 2014 Page 11 ACTION: Direct Staff to develop and issue an RFP for the installation of solar at certain City facilities. By consensus of the City Council. S.B. APPROVAL OF THE CITY OF PALM SPRINGS 2014 PARKS AND RECREATION MASTER PLAN AND CEQA CATEGORICAL EXEMPTION: City Clerk Thompson provided background information as outlined in the Staff Report dated June 4, 2014. Councilmember Mills commented on the amendments and the specific direction, and stated his support for the plan as amended and requested the City Council approve the plan. Councilmember Foat commented on the work performed by the Consultant, commented on the programs related to sustainability, and requested the City Council approve the plan. Mayor Pougnet thanked the Parks and Recreation Commission for their amendments, recommendations, and work on the plan. ACTION: Adopt Resolution No. 23569, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE 2014 PARKS AND RECREATION MASTER PLAN." Motion Counciimember Mills, seconded by Councilmember Foat and unanimously carried on a roll call vote. S.C. APPROVAL OF THE 2014 PALM SPRINGS PRIDE EVENT, CERTAIN STREET CLOSURES, THE SUSPENSION OF CERTAIN REGULATORY ORDINANCES, AND AGREEMENT PERTAINING TO THE SPONSORSHIP AND PRODUCTION AND PAYMENT OF COSTS FOR THE EVENT: City Clerk Thompson provided background information as outlined in the Staff Report dated June 4, 2014. Mayor Pougnet commented on the history with the Greater Palm Springs Pride, the benefits and the impact of moving the event to Downtown, and stated his support for moving the event to Downtown. Councilmember Foat noted the positive comments made by the Downtown merchants, commented on the lack of facilities in the Stadium for the event, the proposal to include Uptown, and stated her support for moving the event. City Council Minutes June 4, 2014 Page 12 Mayor Pro Tern Hutcheson stated his support for moving the event, requested Staff address any feedback from Vista Las Palmas and Old Las Palmas neighborhood. Councilmember Mills commented on the route plan, expressed concerns at the intersection of Palm Canyon and Vista Chino and vetting the plan with Caltrans, and stated his support for moving the event. ACTION: 1) Adopt Resolution No. 23570, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, SUSPENDING CERTAIN REGULATORY ORDINANCES NOVEMBER 8 AND 9, 2014, TO FACILITATE THE 2014 PALM SPRINGS PRIDE;" 2) Approve an agreement for Event Sponsorship and Promotion with Greater Palm Springs Pride, for the 2014 Palm Springs Pride Event, to cover all in- kind expenses beyond $30,000, and an estimated cost of $56,835; and 3) Authorize the City Manager to execute all necessary documents. A5742. Motion Councilmember Foat, seconded by Councilmember Lewin and unanimously carried on a roll call vote. S.D. APPOINTMENT OF VARIOUS COMMISSIONERS AND BOARD MEMBERS AS PART OF THE 2014 ANNUAL RECRUITMENT PROCESS: ACTION: 1) Appoint Dave Williams to the Administrative Appeals Board for the term ending June 30, 2017; 2) Appoint Pennie Feehan to the Board of Appeals with no term ending; 3) Reappoint Cosimo Aiello and Miguel Navarro to the Parks and Recreation Commission for the terms ending June 30, 2017; 4) Reappoint Carol Ramsey and Elijah Stiny to the Rent Review Commission for the terms ending June 30, 2017; and 5) Appoint Michael Birnberg to the Sustainability, Commission for the term ending June 30, 2015. Motion Mayor Pro Tern Hutcheson, seconded by Councilmember Foat and unanimously carried on a roll call vote. COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: Councilmember Mills requested City Staff address the landscaping at the Palm Springs International Airport and on Vista Chino at the Airport. Mayor Pougnet, commented on the landscaping maintenance at the Palm Springs International Airport, requested the City Manager place on the Joint Meeting with the tribe, Section 14 Complete Streets Program, would like an update on and City Council review of the Tahquitz median, and an update on the Welcome entry signs. Mayor Pro Tem Hutcheson requested a discussion on the Indian Canyon, requested the City Manager provide a progress report on the proposed $7.7 million for street improvements. City Council Minutes June 4, 2014 Page 13 Councilmember Lewin requested an update on the approved solar projects funded by AQMD. Councilmember Foat requested a discussion on additional improvements for the median at the Ralphs on Sunrise. Mayor Pougnet commented on the recent passing of Milt Jones. ADJOURNMENT: The City Council adjourned at 9:29 p.m. to Wednesday, June 18, 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 16T" DAY OF JULY, 2014. STEPH N P. POUGNET, MAYOR ATTEST: TMES THOMPSON, CITY CLERK