Loading...
HomeMy WebLinkAbout4/16/2014 - STAFF REPORTS - 2.B. CITY COUNCIL CITY OF PALM SPRINGS, CALIFORNIA (a MEETING MINUTES WEDNESDAY, APRIL 2, 2014 CITY HALL COUNCIL CHAMBER CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:05 p.m. PLEDGE OF ALLEGIANCE: Boy Scout Troop 262, led the Pledge. INVOCATION: Rev. Amanda Burr, United Methodist Church, 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 presented a Certificate of Recognition to John Murasky for designing the 2014 VillageFest poster. Mayor Pougnet announced the recent Walk of Stars honoree Aftab Dada, the farewell event for the Forever Marilyn exhibit, the recent VillageFest anniversary, the 2014 PSNIC neighborhood picnic, the Palm Springs Woman's Club Fundraiser and Fashion Show, and the FIND Food Bank Hunger Action Month. Palm Springs Disposal Service (PSDS) provided an update on the transition to the automated collection equipment. Mayor Pougnet introduced Lauren Skiver, the new Sunline Transit General Manager. Van Tanner, Family YMCA of the Desert, provided an update on the activities of the YMCA. ITEM NO. City Council Minutes April 2, 2014 Page 2 REPORT OF CLOSED SESSION: The meeting was called to order at 4:30 p.m., and the City Council recessed into Closed Session to discuss items on the posted Closed Session Agenda. City Attorney Holland reported the City Council provided direction to staff, otherwise took no reportable actions. ACCEPTANCE OF THE AGENDA: Councilmember Lewin noted his business related abstention on Item 2.D. Mayor Pro Tem Hutcheson noted his business related abstention on Item 2.D., and requested Items 2.1-1. and 2.1. be removed from the Consent Calendar for separate discussion. Councilmember Mills noted his abstention on Item 2.13. Councilmember Foat requested Item 2.C. be removed from the Consent Calendar for separate discussion. ACTION: Accept the Agenda as amended. Motion Councilmember Mills, seconded by Mayor Pro Tem Hutcheson and unanimously carried on a roll call vote. 1. PUBLIC HEARINGS: 1.A. DOS PALMAS DEVELOPMENT LLC FOR 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 (CASE TPM 36693): Margo Wheeler, Director of Planning Services, provided background information as outlined in the Staff Report dated April 2, 2014. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. PAUL HYRAN, Applicant, requested the City Council approve the project and the lot split. No further speakers coming forward, the public hearing was closed. 02 City Council Minutes April 2, 2014 Page 3 Councilmember Mills requested the Applicant address the access to the site from Sunrise Way, and stated it would be better to approve the plans for the entire site. Councilmember Lewin thanked the Applicant for the excellent project, and stated the City Council has an obligation to look at the long-term future of the site. Councilmember Foat stated the project is a good project and stated she is prepared to approve the project. MOTION: Adopt "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, ZONE R-1-C AND RMHP, SECTION 23 (CASE TPM 36693)." Motion Councilmember Foat, seconded by Mayor Pro Tom Hutcheson and failed 2-3 on a roll call vote. AYES: Councilmember Foat and Mayor Pro Tern Hutcheson. NOES: Councilmember Lewin, Councilmember Mills, and Mayor Pougnet. 1.13. PALM SPRINGS, LLC FOR AN AMENDMENT TO A PREVIOUSLY APPROVED PRELIMINARY PLANNED DEVELOPMENT DISTRICT (PPD) 324 TO CONSTRUCT A MIXED USE DEVELOPMENT CONSISTING OF A 150 ROOM HOTEL WITH ANCILLARY RETAIL, PARKING STRUCTURE, AND VESTING TENTATIVE TRACT MAP 34190 AT 414 NORTH PALM CANYON DRIVE (CASE 5.1091 PDD 324): Edward Robertson, Principal Planner, provided background information as outlined in the Staff Report dated April 2, 2014. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. LAWRENCE RAEL, Applicant, commented on the history of the project, commented on the setback to the revised project, and introduced his project team who outlined the project. 03 City Council Minutes April 2, 2014 Page 4 MATTHEW BOUSQUETTE, commented on the impact of this building to the surrounding properties and how the project works with the surrounding properties, requested the A/C units and trash bins be moved to another area of the site. ROBERT FARRAN, Palm Springs, stated his opposition to the proposed amendment to the PDD and requested the City Council delay approval and the impact to the surrounding properties due to trash and electrical placement in proximity to the surrounding properties. JOY BROWN MEREDITH, commented on the meetings with the businesses in the Downtown area, stated the project has evolved into a beautiful project, and stated Main Street has voted in support of the project. FRANK TYSEN, stated the amended project is more appropriate to the community than the previous projects, commented on the attributes of the project, and stated his support for the project. LAWRENCE RAEL, Rebuttal, commented on the location of the trash and air conditioning units, and requested the City Council approve the project. No further speakers coming forward, the public hearing was closed. Councilmember Foat requested the Applicant address the creation of the road and the trash enclosure, the width of the buffer area and clarify that no vehicle access would be allowed in the buffer. Mayor Pro Tern Hutcheson commented on the ancillary trash unit and suggested that the provision be eliminated, requested the Applicant address the current landscaping on the lot, the number of bike racks, the public benefit, the public access to parking and the number of parking spaces, and any charge or free public parking. Councilmember Mills requested the Applicant address the amendments to the previously approved plan, recommended the architectural plans be submitted prior to final PDD approval and requested the City Council consider an intermediate step for architectural approval prior to full engineering plans, requested the Applicant address the comments made 04 City Council Minutes April 2, 2014 Page 5 by the Architectural Advisory Committee, the preliminary landscape plan, commented on the foot-traffic, the controlled v. non-controlled parking structure, the ancillary trash collection, the proposed glass railing around the pool, the height of the parking level and provide some amendments to the parking structure walls, the color/material board, commented on Condition ENG 14 and the proposed diagonal street parking, and Condition ENG 28 regarding the median island and requested a full landscape design rather than all stamped concrete. Councilmember Lewin requested the Applicant address the controlled 15 foot alley way, requested the Applicant consider decorative grates on the tree wells, stated his support for the lack of a water element, the proposed shade overhang on Palm Canyon, requested a retractable overhang for summer months, the use of other type of shade trees on Palm Canyon, and commented on traffic circulation and the exit on Indian Canyon. Councilmember Foat requested the Applicant address the ancillary trash enclosure, requested the City Council consider the removal of the median on Alejo, the look of the project from the Park and Alejo, and the location of the air conditioning. Councilmember Lewin commented on the location of the ancillary trash enclosure, and requested Staff address the proposed Alejo median. Mayor Pro Tern Hutcheson requested the Applicant address the ancillary trash enclosure, the alley access, and the addition of two conditions. Mayor Pougnet commented on the public parking and the creation of 100 parking spaces, the ancillary trash enclosure, the branding of the hotel and the lack of the announcement of a brand hotel. Councilmember Mills addressed the comments from the property owner south of the project, and commented on the property setback. Councilmember Foat requested the City Council consider adding a condition for a security camera in the setback. ACTION: 1) Adopt Resolution No. 23527, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, FINDING THE PREVIOUSLY ADOPTED MITIGATED NEGATIVE DECLARATION 05 City Council Minutes April 2, 2014 Page 6 NUMBER 2006109031 AS SUFFICIENT AND APPROPRIATE ENVIRONMENTAL DOCUMENTATION FOR THE PROPOSED AMENDMENT TO PLANNED DEVELOPMENT DISTRICT 324, APPROVING AN AMENDMENT TO PLANNED DEVELOPMENT DISTRICT 324 AND VESTING TENTATIVE TRACT MAP 34190, PALM SPRINGS, LLC, FOR THE DEVELOPMENT OF A 150 ROOM HOTEL, ANCILLARY COMMERCIAL RETAIL AND FREE STANDING PARKING STRUCTURES ON THE APPROXIMATELY 4.1 ACRE PARCEL LOCATED AT THE SOUTHEAST CORNER OF ALEJO ROAD AND NORTH PALM CANYON DRIVE (CASE 5.1091 PDD 324)," amending the Conditions of Approval as follows: (i) removing Condition ENG 28, (ii) all exterior elevations, decking, landscaping, color board, etc., shall be required to be submitted and approved by the AAC and the Planning Commission prior to final approval of the PDD, (iii) require pedestrian access on Palm Canyon from the ground-level parking garage, (iv) restudy of the parking elevations on the street to allow some fenestration, (v) rework the comer of Alejo Road and Indian Canyon, (vi) require the ancillary trash location have no openings from the exterior, (vil) requiring a security camera in the non-vehicular alley, (viii) require the non-vehicular alley to have a locked gate, and (ix) require bike racks be incorporated throughout the development, and 2) Direct the City Engineer review the required median on Alejo Road, including the stamped concrete. Motion Councilmember Mills, seconded by Mayor Pro Tom Hutcheson and unanimously carried on a roll call vote. Mayor Pougnet stated he has a business related conflict of interest with respect to Item 1.C., would not participate in the discussion or the vote, and left Council Chamber. 1.C. CONDUCT A PUBLIC HEARING UNDER CALIFORNIA GOVERNMENT CODE SECTION 53083 TO APPROVE 11 SPECIAL ECONOMIC DEVELOPMENT FOCUS INCENTIVE AREAS PROGRAM GRANT AGREEMENTS: John Raymond, Director of Community and Economic Development, provided background information as outlined in the Staff Report dated April 2, 2014. Councilmember Foat requested staff address the number of projects recommended for approval, and requested Staff address the other types of businesses that submitted applications. O6 City Council Minutes April 2, 2014 Page 7 Mayor Pro Tern Hutcheson opened the public hearing, and the following speakers addressed the City Council. JOHN SHAY, commented on the program request for Appetito Restaurant, and requested the City Council approve the Incentive Grant. EZRA CALLAHAN, commented on the request by Arrive Hotel, and requested the City Council approve the Incentive Grant to Arrive Enterprises. GERALD NOONAN, commented on the grant application from the Hacienda Cantina, and requested the City Council approve the Incentive Grant for the Hacienda Cantina. JAIME KOWAL, commented on the request from Ernest Coffee, and requested the City Council approve the grant to Ernest Coffee. No further speakers coming forward, the public hearing was closed. Councilmember Lewin thanked City Staff and commented on job creation. ACTION: 1) Approve an Economic Development Focus Incentive Areas Program Grant with Appetito PS, LLC located at 1700 South Palm Canyon Drive in the amount of $145,740. A6521. 2) Approve an Economic Development Focus Incentive Areas Program Grant with Miggy's Cantina, LLC (Hacienda Cantina); located at 1555 South Palm Canyon Drive in the amount of $250,000. A6522. 3) Approve an Economic Development Focus Incentive Areas Program Grant with Arrive Enterprises, LLC as the management entity for a collection of businesses located at 1539, 1541, 1541%, 1551, and 1566 North Palm Canyon Drive (Bacchanal Italian Restaurant, Reservoir Restaurant, and Sandfish Whiskey and Sushi Bar) in the amount of $250,000. A6523. 4) Approve an Interior Remodel Grant Agreement with Geoff McIntosh, Bernie's Lounge and Supper Club, at 292 East Palm Canyon Drive in the amount of $25,000. A6524. 5) Approve an Interior Remodel Grant Agreement with Neil Castren, The New York Company Restaurant, at 1260 South Palm Canyon Drive in the amount of $25,000. A6525. 6) Approve an Interior Remodel Grant Agreement with Costa Nichols, Go Deli Market, at 611 South Palm Canyon Drive, Suite 22, in the amount of $25,000. A6526. 7) Approve an Interior Remodel 07 City Council Minutes April 2, 2014 Page 8 Grant Agreement with Mirsad Terzic, Miro's Restaurant, at 1555 South Palm Canyon Drive in the amount of $25,000. A6527. 8) Approve an Interior Remodel Grant Agreement with Daniel Doiron, 78 Degrees at the D, at 2249 North Palm Canyon Drive in the amount of $25,000. A6528. 9) Approve an Interior Remodel Grant Agreement with Jaime Kowal, Ernest Coffee, at 140 West Via Lola, Suite 1101, in the amount of $25,000. A6529. 10) Authorize the City Manager to execute all necessary documents. Motion Councilmember Foat, seconded by Councilmember Mills and unanimously carried 4-0 on a roll call vote. AYES: Councilmember Foat, Councilmember Lewin, Councilmember Mills, and Mayor Pro Tern Hutcheson. NOES: None. ABSENT: Mayor Pougnet. Mayor Pougnet returned to the dais. PUBLIC COMMENT: JONATHAN ROSENBLATT, requested an update on the business activities of Intervention 911 and the status of the use in the residential neighborhood. NIKOHL VANDEL, Palm Springs, commented on the recent passing of a teacher at Saint Theresa School. JOY BROWN MEREDITH, commented on Item 2.E. regarding plastic bag regulations, Item 2.F. regarding sitting or lying and the cannabis ordinance, and commented on the successful PSNIC picnic. COUNCILMEMBER COMMENTS: Councilmember Foat requested the City Attorney address the status of Intervention 911 and announced the upcoming Faux Fur Ball at the Palm Springs Animal Shelter. Councilmember Lewin commented on the success of the Film Incentive Program, and requested City Staff market to Coachella Fest and Stage Coach fans. CITY MANAGER'S REPORT: None. 08 City Council Minutes April 2, 2014 Page 9 2. CONSENT CALENDAR: Mayor Pougnet noted his abstention on Item 2.F. Ordinance No. 1846. Councilmember Mills noted his no vote on Item 2.F. Ordinance No. 1845, ACTION: Approve Items 2.A., 2.B., .2.D., 2.E., 2.F., 2.G., 2.J., 2.K., 21., and 2.M. Motion Councilmember Foat, 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 April 2, 2014, City Council Agenda. Approved as part of the Consent Calendar. 2.B. APPROVAL OF MINUTES: ACTION: Approve the City Council Minutes of March 19, 2014. Approved as part of the Consent Calendar, noting the abstention of Councilmember Mills. 2.13. SECOND READING AND ADOPTION OF ORDINANCE NO. 1848 AMENDING CHAPTER 5.25 OF THE PALM SPRINGS MUNICIPAL CODE REGARDING VACATION RENTAL REGULATIONS AND RELATED ADMINISTRATIVE CITATION PROCEDURES: ACTION: Waive the reading of the ordinance text in its entirety and adopt Ordinance No. 1848, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND RESTATING CHAPTER 5.25 OF, AND AMENDING SECTION 1.06.030 OF, THE PALM SPRINGS MUNICIPAL CODE RELATING TO VACATION RENTALS." Approved as part of the Consent Calendar, noting the business related abstention of Councilmember Lewin and Mayor Pro Tern Hutcheson. 2.E. SECOND READING AND ADOPTION OF ORDINANCE NO. 1849 ADOPTING REGULATIONS FOR THE USE OF SINGLE-USE CARRYOUT PLASTIC BAGS BY RETAIL ESTABLISHMENTS: ACTION: Waive the reading of the ordinance text in its entirety and adopt Ordinance No. 1849, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADDING CHAPTER 6.09 TO THE PALM SPRINGS MUNICIPAL CODE, RELATING TO THE PROHIBITION OF 09 City Council Minutes April 2, 2014 Page 10 SINGLE-USE CARRYOUT PLASTIC BAGS BY RETAIL ESTABLISHMENTS." Approved as part of the Consent Calendar. 2.F. RE-ADOPTION OF ORDINANCE NOS. 1845, 1846, AND 1847: ACTION: 1) Waive the reading of the full text of the ordinance and re- adopt by title only Ordinance No. 1845, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTION 1.01.110, PARAGRAPH A.20 OF SECTION 92.15.01, PARAGRAPH A.6 OF SECTION 92.10.01, PARAGRAPH A.5 OF SECTION 92.17.1.01, AND SECTION 93.23.15 OF, AND ADDING CHAPTER 5.35 TO, THE PALM SPRINGS MUNICIPAL CODE, RELATING TO REGULATIONS FOR MEDICAL CANNABIS COOPERATIVES AND COLLECTIVES IN THE CITY;" 2) Waive the reading of the full text of the ordinance and re-adopt by title only Ordinance No. 1846, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PLANNED DEVELOPMENT DISTRICT PDD 365 IN LIEU OF A CHANGE OF ZONE FOR A ROUGHLY 6.37 ACRE PARCEL ON THE WEST SIDE OF SOUTH BELARDO ROAD, APPROXIMATELY 500 FEET SOUTH OF THE MORONGO ROAD INTERSECTION;" and 3) Waive the reading of the full text of the ordinance and re-adopt by title only Ordinance No. 1847, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTION 12.12.050 OF, AND ADDING SECTION 12.12.055 TO, THE PALM SPRINGS MUNICIPAL CODE, PERTAINING TO SITTING OR LYING ON SIDEWALKS IN DOWNTOWN PALM SPRINGS." Approved as part of the Consent Calendar, noting the no vote of Councilmember Mills on Ordinance No. 1845, and the business related abstention of Mayor Pougnet on Ordinance No. 1846. 2.G. TREASURER'S INVESTMENT REPORT AS OF FEBRUARY 28, 2014: ACTION: Receive and file the Treasurer's Investment Report as of February 28, 2014. Approved as part of the Consent Calendar. 2.J. AMENDMENT NO. 1 TO AGREEMENT NO. A6174, CVAG REIMBURSEMENT AGREEMENT, FOR THE VISTA CHINO DRIVE BRIDGE PROJECT AT THE WHITEWATER RIVER (CITY PROJECT CP 10-10): ACTION: Approve Amendment No. 1 to Agreement No. A6174, a Reimbursement Agreement with the Coachella Valley Association of Governments, for the Vista Chino Low Water Crossing Bridge Project at IQ City Council Minutes April 2, 2014 Page 11 the Whitewater River (City Project CP 10-10); and 2) Authorize the City Manager to execute all necessary documents. A6174. Approved as part of the Consent Calendar. 2.K. ACCEPT THE RESIGNATION OF STEPHANIE ARRACHE FROM THE ADMINISTRATIVE APPEALS BOARD: ACTION: 1) Accept with regret the resignation of Stephanie Arrache; and 2) Direct the City Clerk to post a notice of vacancy for the unexpired term ending June 30, 2014. Approved as part of the Consent Calendar. 2.L. ASSESSMENT OF CURRENT CONDITIONS OF THE HISTORIC PLAZA THEATER: ACTION: Receive and file the Assessment of the Current Conditions of the Historic Plaza Theater Report. Approved as part of the Consent Calendar. 2.M. APPROVE A FIVE-YEAR LEASE/PURCHASE AGREEMENT WITH DELL COMPUTER COMPANY TO LEASE 100 DESKTOP COMPUTERS INCLUDING SOFTWARE FOR THE POLICE DEPARTMENT: ACTION: 1) Approve a five-year lease/purchase with Dell Computer Company, LLC, to lease 100 desktop computers, including all software, in the amount of $33,789.39 per year, and a total amount of $154,983.00 for the five-year term; and 2) Authorize the City Manager to execute all necessary documents, subject to final review and approval by the City Attorney. A6532. Approved as part of the Consent Calendar. EXCLUDED CONSENT CALENDAR: 2.C. TRANSMITTAL OF THE DRAFT 2014 PARKS AND RECREATION MASTER PLAN: Councilmember Foat commented on the Draft Master Plan. ACTION: 1) Receive and file the Draft 2014 Parks and Recreation Master Plan; and 2) Direct the City Manager to place discussion on the Draft Plan on a future City Council agenda along with the recommendations from the Parks and Recreation Commission. Motion Councilmember Mills, seconded by Mayor Pro Tern Hutcheson and unanimously carried on a roll call vote. it City Council Minutes April 2, 2014 Page 12 2.1-1. CVAG REIMBURSEMENT AGREEMENT FOR THE SOUTH PALM CANYON BRIDGE REPLACEMENT AT TAHQUITZ CREEK CHANNEL (CITY PROJECT CP 12-02): Mayor Pro Tom Hutcheson requested Staff address the link with the CV link and the Tahquitz Creek Master Plan. ACTION: 1) Approve a reimbursement agreement with the Coachella Valley Association of Governments for the South Palm Canyon Bridge Replacement at Tahquitz Creek Channel (CP 12-02); and 2) Authorize the City Manager to execute all necessary documents. A6530. Motion Mayor Pro Tern Hutcheson, seconded by Councilmember Mills and unanimously carried on a roll call vote. 2.1. CVAG REIMBURSEMENT AGREEMENT FOR THE EAST PALM CANYON BRIDGE REHABILITATION AT PALM CANYON WASH (CP 12-04): ACTION: 1) Approve a reimbursement agreement with the Coachella Valley Association of Governments for the East Palm Canyon Bridge Rehabilitation at Palm Canyon Wash Project (CP12-04); and 2) Authorize the City Manager to execute all necessary documents. A6531. Motion Mayor Pro Tom Hutcheson, seconded by Councilmember Mills and unanimously carried on a roll call vote. 3. LEGISLATIVE: None. 4. UNFINISHED BUSINESS: None. S. NEW BUSINESS: S.A. APPOINTMENT OF A CITY COUNCIL AD HOC SUBCOMMITTEE FOR THE HISTORIC PLAZA THEATER: ACTION: Appoint Councilmember Lewin and Councilmember Mills to an ad hoc City Council Subcommittee for the Historic Plaza Theater. Motion Mayor Pougnet, seconded by Councilmember Foat and unanimously carried on a roll call vote. COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: None. 12 City Council Minutes April 2, 2014 Page 13 ADJOURNMENT: The City Council adjourned at 9:17 p.m. to Wednesday, April 16, 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 APRIL, 2014. STEPHEN P. POUGNET, MAYOR ATTEST: JAMES THOMPSON, CITY CLERK 13