Loading...
HomeMy WebLinkAbout9/18/2013 - STAFF REPORTS - 2.B. CITY COUNCIL CITY OF PALM SPRINGS, CALIFORNIA e� f�.y [na��� MEETING MINUTES WEDNESDAY, SEPTEMBER 4, 2013 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. INVOCATION: Rev. Amanda Burr, United Methodist Church, led the Invocation. ROLL CALL: PRESENT: Councilmember Foat, Councilmember Hutcheson, Councilmember Lewin, Mayor Pro Tern Mills, and Mayor Pougnet. ABSENT: None. ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson. PRESENTATIONS: John Allen, Fire Chief, provided an update on the recent wildfires in Palm Springs and the immediate area, and thanked all agencies and firefighters who provided their valuable service fighting the wildfires. Councilmember Foat announced donations to the Palm Springs Animal Shelter will be matched by Harold Matzner. Mayor Pougnet announced the Palm Springs Clean City initiatives. REPORT OF CLOSED SESSION: The meeting was called to order at 4:00 p.m., and City Attorney Holland requested the City Council remove one Item from the Closed Session Agenda titled property negotiations with Lauri Kibby, representing CDI Ventures, for the property located generally at Amado Road and Calle Alvarado. ACTION: Accept the Closed Session Agenda as amended, removing one item of property negotiations with Lauri Kibby, representing CDI Ventures, for the property located generally at Amado Road and Calle Alvarado. Motion Councilmember Lewin, seconded by Mayor Pro Tern Mills and unanimously carried (5-0) on a roll call vote. ITEM NO._21b City Council Minutes September 4, 2013 Page 2 City Attorney Holland stated the City Council recessed into Closed Session to discuss items on the Closed Session Agenda as amended, reported the City Council authorized a conflict wavier of representation, otherwise no reportable actions were taken. ACCEPTANCE OF THE AGENDA: City Clerk Thompson requested the City Council hear Public Hearing Item 1.C., prior to Public Hearing Item I .B. Councilmember Hutcheson requested Items 2.Q. and 2.U. be removed from the Consent Calendar for separate discussion, and noted his business related abstention on Consent Calendar Item 2.V. Councilmember Foat noted her business related abstention on Item 2.C. Warrant Nos. 1064745 and 1065644, and requested Items 2.J., 21. and 23. be removed from the Consent Calendar for separate discussion. ACTION: Accept the Agenda as amended. Motion Councilmember Hutcheson, seconded by Councilmember Foat and unanimously carried on a roll call vote. 1. PUBLIC HEARINGS: I.A. FILING OF NUISANCE ABATEMENT RESOLUTION REPORT FOR ONE PUBLIC NUISANCE LOCATED AT 688 SOUTH MOUNTAIN VIEW DRIVE: JAMES ZICARO, Director of Building and Safety, provided background information as outlined in the staff report dated September 4, 2013. Mayor Pougnet opened the public hearing, and no speakers coming forward the public hearing was closed. Councilmember Foat requested staff address the difference between a lien on the property and a special assessment, and if the City received any further correspondence from the property owner or his representative. ACTION: Adopt Resolution No. 23414, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING FOR A SPECIAL ASSESSMENT ON PROPERTY LOCATED AT 688 SOUTH MOUNTAIN DRIVE." Motion Mayor Pro Tern Mills, seconded by Councilmember Foat and unanimously carried on a roll call vote. The City Council heard Public Hearing Item I .C. prior to Public Hearing Item I.B. 02 City Council Minutes September 4, 2013 Page 3 Councilmember Hutcheson, stated he had a property related conflict of interest with respect to Item 1.C., would not participate in the discussion or vote, and left Council Chamber. 1.C. AMENDMENT TO THE 2007 PALM SPRINGS GENERAL PLAN AND A CHANGE OF ZONE TO MODIFY THE CURRENT GENERAL PLAN AND ZONING DESIGNATIONS OF SEVEN SEPARATE PARCELS IN VARIOUS LOCATIONS WITHIN THE CITY TO MULTIPLE-FAMILY RESIDENTIAL AND HIGH DENSITY RESIDENTIAL ZONES (CASE 5.1294): Margo Wheeler, Director of Planning Services, provided background information as outlined in the staff report dated September 4, 2013. Mayor Pougnet opened the public hearing, and no speakers coming forward the public hearing was closed. Mayor Pro Tern Mills requested staff address the increase in height between the R-2 and R-3 zones, and expressed concern regarding the three properties on Palm Canyon Drive as a residential use. Councilmember Foat requested staff clarify the possibility for mixed use, and is such a use allowable in the R-3 zone. Councilmember Lewin requested staff address the parcel on Via Olivera Road, and the parcel at Palm Canyon Drive and Stevens Road. ACTION: Include Parcel No. 504-270-003 at W. Via Olivera Road in the General Plan Amendment Resolution. Motion Councilmember Lewin, seconded by Mayor Pougnet and carried 3-1 on a roll call vote. AYES: Councilmember Foat, Councilmember Lewin, and Mayor Pougnet. NOES: Mayor Pro Tem Mills. ABSENT: Councilmember Hutcheson. MOTION: Include Parcel No. 505-182-010 at North Palm Canyon Drive and Stevens Road in the General Plan Amendment Resolution. Motion Mayor Pougnet, failed for lack of a second. ACTION: Adopt Resolution No. 23416, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING A NEGATIVE DECLARATION AND APPROVING AN AMENDMENT TO THE 2007 PALM SPRINGS GENERAL PLAN ADOPTED BY RESOLUTION NO. 22077 OF FOUR SEPARATE PARCELS FROM MIXED USE TO HIGH DENSITY RESIDENTIAL AND A CHANGE OF ZONE OF SIX SEPARATE PARCELS FROM THEIR CURRENT ZONES 03 City Council Minutes September 4, 2013 Page 4 TO R-3 AND R-4 (MULTIPLE-FAMILY RESIDENTIAL ZONES);" amending the resolution to remove Parcel No. 505-182-010 at North Palm Canyon Drive and West Stevens Road. Motion Councilmember Foat, seconded by Mayor Pougnet and carried 3-1 on a roll call vote. AYES: Councilmember Foat, Councilmember Lewin, and Mayor Pougnet. NOES: Mayor Pro Tern Mills. ABSENT: Councilmember Hutcheson. Councilmember Hutcheson returned to the dais. 1.13. AMENDMENT TO THE 2007 PALM SPRINGS GENERAL PLAN AMENDING LAND USE CATEGORIES ELIMINATING CLOSED RANGES AND RETAINING DENSITY CAPS (CASE 5.1301 GPA): Margo Wheeler, Director of Planning Services, provided background information as outlined in the staff report dated September 4, 2013. Councilmember Foat requested staff address the proposed revisions to the resolution. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. JUDY DEERTRACK, Palm Springs, commented on the elimination of the minimum deadline that may affect certain segments of the community such as low income housing, and the lack of environmental analysis. No further speakers coming forward, the public hearing was closed. Mayor Pro Tern Mills questioned the difference between the Zoning Code and the General Plan, and specifically the number of units allowed with a Zone of RGA(6). Councilmember Lewin requested staff address the re-designation of certain parcels of low income/high density zoning. Councilmember Foat requested staff address the Zoning Code and the Land Use Element in the General Plan. Councilmember Hutcheson stated the recommendation of the Planning Commission is correct, and is an elegant way to solve the difference between the Zoning Code and the General Plan. 014 City Council Minutes September 4, 2013 Page 5 Mayor Pro Tern Mills recommended rather than eliminate the minimum units in any specific zone, have a blanket statement in the General Plan to ensure consistency with the Zoning Code and the General Plan, ACTION: Adopt Resolution No. 23415, "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 RESIDENTIAL LAND USE CATEGORIES BY ELIMINATING CLOSED RANGES." Motion Mayor Pougnet, seconded by Councilmember Hutcheson and carried 3-2 on a roll call vote. AYES: Councilmember Hutcheson, Councilmember Lewin, and Mayor Pougnet. NOES: Councilmember Foat and Mayor Pro Tern Mills. 1.D. PROPOSED ORDINANCE AMENDING THE PALM SPRINGS MUNICIPAL AND ZONING CODES TO EXPAND PUBLIC HEARING NOTIFICATION AND REQUIRE NOTICING SIGNAGE (CASE 5.1302 ZTA): Margo Wheeler, Director of Planning Services, provided background information as outlined in the staff report dated September 4, 2013. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. JUDY DEERTRACK, Palm Springs, stated the City should extend the provisions of notice to renters, and requested that neighborhood meetings should be required. No further speakers coming forward, the public hearing was closed. Councilmember Lewin stated the proposed ordinance expands notification and the signage requirement, commented on the notice to renters, and suggested the ordinance be modified to require the signage for 30-days. Mayor Pro Tern Mills stated he is in support of the recommendation for the expanded mailing requirements, requested staff address the responsibility to send electronic notification, requested staff address the additional notice requirement at the discretion of the Director of Planning Services, and the requirement for different sign sizes. 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. 1829, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING PALM SPRINGS MUNICIPAL CODE SECTIONS 8.05, 05 City Council Minutes September 4, 2013 Page 6 14,20, AND ZONING CODE SECTIONS 93.23 AND 94.02 THROUGH 94.08, INCLUSIVE, AND ADDING SECTION 94.09 TO THE PALM SPRINGS ZONING CODE RELATING TO PUBLIC HEARING NOTIFICATION AND NOTICING SIGNAGE;" amending Exhibit A to the ordinance as follows: i) Section 94.09.00(F)(8) to provide the signage shall be posted for 30 days, ii) Section 94.09.00(E)(4) to require the electronic mail notification to Neighborhood Organizations by Staff,' and iii) Section 94.09.00(F)(4) to require one size for all signs as 36"H by 48"W. Motion Councilmember Foat, seconded by Mayor Pro Tom Mills and unanimously carried on a roll call vote. PUBLIC COMMENT: REGINA FAY JONES, Palm Springs, commented on the use of medical cannabis collectives in the City of Palm Springs. DON SPENCE, commented on the use of medical cannabis collectives in the City of Palm Springs. ROBERT STANSFIELD, Palm Springs, commented on the use of medical cannabis collectives in the City of Palm Springs. JASON JORDAN, commented on the use of medical cannabis collectives in the City of Palm Springs. MANUEL MONTOYA, commented on Item 2.F., and read a statement on behalf of the People for Proper Planning in opposition to the proposed Ordinance approving PDD 364. STEVEN COLLEY, Palm Springs, commented on the use of medical cannabis collectives in the City of Palm Springs. LAURA KILLINGBECK, commented on the use of medical cannabis collectives in the City of Palm Springs. RICHARD CLAPP, Palm Springs Unified School District, commented on Item 4.A., requested the City Council approve Item 2.K., and the Measure J request for the District. SOLOMON HUTCHINGS, commented on City's commitment to fund the sewer improvements for the Arnico Tract in Palm Springs. TERRY TOWNE, commented on Item 5.A., and requested the City Council approve the issuance of a Film Permit. OG City Council Minutes September 4, 2013 Page 7 DANIEL SERRATS, commented on the use of medical cannabis collectives in the City of Palm Springs. KARINA QUINTANILLA, commented on the use of medical cannabis collectives in the City of Palm Springs. BRETT KLEIN, commented on Item 4.A., and the Measure J funding for the City's non- motorized transportation plan and bike funding. VICTOR YEPELLO, commented on Item 4.A., and the Measure J funding for the City's non-motorized transportation plan and bike funding. SAMUEL PEDEN, commented on Item S.A., and requested the City Council approve the issuance of a Film Permit. NANCY STUART, Palm Springs, announced the activities of the Palm Springs Aerial Tramway, and the upcoming 50th Anniversary of the Tram. COUNCILMEMBER COMMENTS: Mayor Pougnet requested the City Manager report on the installation of sewers in the Arnico Tract. Councilmember Foat commented on the process of allowing medical cannabis collectives in the City of Palm Springs. Councilmember Hutcheson commented on the installation of bike paths, and noted the City Manager should bring forward any clarification as required for bike paths. CITY MANAGER'S REPORT: City Manager Ready announced the City recently hosted a delegation of City Officials from Kabul, Afghanistan. 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.K., 2.M., 2.N., 2.0., 2.P., 2.R., 2.S., and 2.V. Motion Mayor Pro Tem Mills, seconded by Councilmember Lewin and unanimously carried on a roll call vote. 2.A. REPORT ON THE POSTING OF THE AGENDA: ACTION: Receive and file Report on the Posting of the September 4, 2013, City Council Agenda. Approved as part of the Consent Calendar. 07 City Council Minutes September 4, 2013 Page 8 2.6. AGREEMENT WITH THE STATE OF CALIFORNIA DEPARTMENT OF CORRECTIONS TO USE THE PALM SPRINGS POLICE DEPARTMENT'S FIREARM RANGE THROUGH JUNE 30, 2015: ACTION: 1) Approve a Facility Use Agreement with the State of California, Department of Corrections, for the use of the Palm Springs Police Department's Firearm Range, in the amount of $6,000.00 revenue to the City through June 30, 2015, in a form approved by the City Attorney; and 2) Authorize the City Manager to execute all necessary documents. A6199. Approved as part of the Consent Calendar. 2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS: ACTION: 1) Adopt Resolution No. 23417, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 6-22-13 BY WARRANTS NUMBERED 418199 THROUGH 418215 TOTALING $28,734.60, LIABILITY CHECKS NUMBERED 1064383 THROUGH 1064407 TOTALING $122,057.07, FIVE WIRE TRANSFERS FOR $40,993.56 AND THREE ELECTRONIC ACH DEBITS OF $1,026,968.70 IN THE AGGREGATE AMOUNT OF $1,218,753.93, DRAWN ON BANK OF AMERICA;" 2) Adopt Resolution No. 23418, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1064408 THROUGH 1064543 IN THE AGGREGATE AMOUNT OF $1,680,179.93, DRAWN ON BANK OF AMERICA;" 3) Adopt Resolution No. 23419, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1064544 THROUGH 1064559 IN THE AGGREGATE AMOUNT OF $951,118.29, DRAWN ON BANK OF AMERICA;" 4) Adopt Resolution No. 23420, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 7-06-13 BY WARRANTS NUMBERED 418216 THROUGH 418230 TOTALING $32,928.82, LIABILITY CHECKS NUMBERED 1064560 THROUGH 1064584 TOTALING $121,632.28, FIVE WIRE TRANSFERS FOR $48,845.19 AND THREE ELECTRONIC ACH DEBITS OF $1,097,018.08 IN THE AGGREGATE AMOUNT OF $1,300,424.37, DRAWN ON BANK OF AMERICA;" 5) Adopt Resolution No. 23421, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1064585 THROUGH 1064729 IN THE AGGREGATE AMOUNT OF $1,246,116.01, DRAWN ON BANK OF AMERICA;" 6) Adopt Resolution No. 23422, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1064730 THROUGH 1064855 IN THE AGGREGATE AMOUNT OF $2,683,498.64, 08 City Council Minutes September 4, 2013 Page 9 DRAWN ON BANK OF AMERICA;" 7) Adopt Resolution No. 23423, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD 7-20-13 BY WARRANTS NUMBERED 418231 THROUGH 418248 TOTALING $45,020.72, LIABILITY CHECKS NUMBERED 1064856 THROUGH 1064880 TOTALING $121,653.78, FIVE WIRE TRANSFERS FOR $70,848.55 AND THREE ELECTRONIC ACH DEBITS OF $1,528,679.28 IN THE AGGREGATE AMOUNT OF $1,766,202.33, DRAWN ON BANK OF AMERICA;" 8) Adopt Resolution No. 23424, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1064881 THROUGH 1065074 IN THE AGGREGATE AMOUNT OF $3,637,872.62, DRAWN ON BANK OF AMERICA;" 9) Adopt Resolution No. 23425, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1065075 THROUGH 1065251 IN THE AGGREGATE AMOUNT OF $1,894,964.42, DRAWN ON BANK OF AMERICA;" 10) Adopt Resolution No. 23426, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS 1065252 IN THE AMOUNT OF $15,329.00, DRAWN ON BANK OF AMERICA;" 11) Adopt Resolution No. 23427, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 8-03-13 BY WARRANTS NUMBERED 418249 THROUGH 418273 TOTALING $43,916.61, LIABILITY CHECKS NUMBERED 1065253 THROUGH 1065277 TOTALING $122,261.38, FIVE WIRE TRANSFERS FOR $44,563.87 AND THREE ELECTRONIC ACH DEBITS OF $1,099,346.33 IN THE AGGREGATE AMOUNT OF $1,310,088.19, DRAWN ON BANK OF AMERICA;" 12) Adopt Resolution No. 23428, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1065278 THROUGH 1065462 IN THE AGGREGATE AMOUNT OF $1,650,771.38, DRAWN ON BANK OF AMERICA;" 13) Adopt Resolution No. 23429, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1065463 THROUGH 1065577 IN THE AGGREGATE AMOUNT OF $3,889,014.33, DRAWN ON BANK OF AMERICA;" 14) Adopt Resolution No. 23430, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 8-17-13 BY WARRANTS NUMBERED 418274 THROUGH 418292 TOTALING $33,741.48, LIABILITY CHECKS NUMBERED 1065578 THROUGH 1065601 TOTALING $121,440.22, FIVE WIRE 09 City Council Minutes September 4, 2013 Page 10 TRANSFERS FOR $44,827.61 AND THREE ELECTRONIC ACH DEBITS OF $1,073,405.17 IN THE AGGREGATE AMOUNT OF $1,273,414.48, DRAWN ON BANK OF AMERICA;" and 15) Adopt Resolution No. 23431, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1065602 THROUGH 1065757 IN THE AGGREGATE AMOUNT OF $831,446.03, DRAWN ON BANK OF AMERICA." Approved as part of the Consent Calendar, noting the business related abstention of Councilmember Foat on Warrant Nos. 1064745 and 1065644. 2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE MONTHS OF JUNE AND JULY 2013: ACTION: Receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of June 1 through July 31, 2013. Approved as part of the Consent Calendar. 2.E. SECOND READING AND ADOPTION OF ORDINANCE NO. 1825, GRANTING AN EXCLUSIVE SOLID WASTE MANAGEMENT SERVICES FRANCHISE TO PALM SPRINGS DISPOSAL SERVICES AND ORDINANCE NO. 1826, AMENDING THE PALM SPRINGS MUNICIPAL CODE REGARDING WASTE DISPOSAL SERVICES: ACTION: 1) Waive the reading of the full text of the ordinance and adopt Ordinance No. 1825, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, GRANTING AN EXCLUSIVE SOLID WASTE MANAGEMENT SERVICES FRANCHISE TO PALM SPRINGS DISPOSAL SERVICES;" and 2) Waive the reading of the full text of the ordinance and adopt Ordinance No. 1826, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADDING SECTIONS 6.04.075, 6.04.076, AND 6.04.100 TO, AND AMENDING SECTIONS 6.04.010, 6.04.020, 6.04.040, AND 6.04.234 OF THE PALM SPRINGS MUNICIPAL CODE RELATING TO SOLID WASTE DISPOSAL SERVICES." Approved as part of the Consent Calendar. 2.F. SECOND READING AND ADOPTION OF ORDINANCE NO. 1827, APPROVING PLANNED DEVELOPMENT DISTRICT PDD 364 IN LIEU OF A CHANGE OF ZONE FOR A PARCEL ON THE WEST SIDE OF BELARDO ROAD, SOUTH OF MORONGO ROAD: ACTION: Waive the reading of the full text of the ordinance and adopt Ordinance No. 1827, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PLANNED DEVELOPMENT DISTRICT PDD 364 IN LIEU OF A CHANGE OF ZONE FOR A ROUGHLY 6.37 ACRE PARCEL ON THE WEST SIDE OF BELARDO ROAD, SOUTH OF MORONGO ROAD." Approved as part of the Consent Calendar. 10 City Council Minutes September 4, 2013 Page 11 2.G. TREASURER'S INVESTMENT REPORTS AS OF JUNE 30, 2013, AND JULY 31, 2013: ACTION: 1) Receive and file the Treasurer's Investment Report as of June 30, 2013; and 2) Receive and file the Treasurer's Investment Report as of July 31, 2013. Approved as part of the Consent Calendar. 2.H. DECLARE A VACANCY ON THE PALM SPRINGS INTERNATIONAL AIRPORT COMMISSION: ACTION: 1) Declare a vacancy on the Palm Springs International Airport Commission; 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. 2.1. RATIFY AND APPOINT THE NOMINATION OF THE CITY OF INDIAN WELLS TO THE PALM SPRINGS INTERNATIONAL AIRPORT COMMISSION FOR THE TERM ENDING JUNE 30, 2015: ACTION: Appoint Douglas Gordon, as the City of Indian Wells' representative, to the Palm Springs International Airport Commission for the term ending June 30, 2015. Approved as part of the Consent Calendar. 2.K. AGREEMENT WITH PALM SPRINGS UNIFIED SCHOOL DISTRICT TO PROVIDE A FULL TIME POLICE OFFICER AT THE PALM SPRINGS HIGH SCHOOL CAMPUS: ACTION: 1) Approve an agreement with the Palm Springs Unified School District to provide a full time police officer at the high school campus including the Ramon Academy, for one year expiring at the end of 2014 school year; and 2) Authorize the City Manager to execute all necessary documents. A5553. Approved as part of the Consent Calendar. 2.M. CONSULTING SERVICES AGREEMENT IN THE AMOUNT OF $37,000 FOR THE REDESIGN AND IMPLEMENTATION OF THE CITY OF PALM SPRINGS WEBSITE AND AN ANNUAL SERVICE MAINTENANCE AGREEMENT IN THE AMOUNT OF $6,600: ACTION: 1) Approve an addendum with Vision Internet to redesign and implement the City's website in the amount of $37,000; 2) Approve a service maintenance agreement with Vision Internet for Vision Live ongoing support services in the amount of $6,600 per year with annual CPI adjustments; and 3) Authorize the City Manager to execute the necessary documents in a final form approved by the City Attorney. A5594. Approved as part of the Consent Calendar. 2.N. DISPOSAL AND RECYCLING OF BALLISTIC VESTS AND HELMETS VIA STATE AUTHORIZED PROGRAM: ACTION: 1) Waive the Public Auction requirement in Palm Springs Municipal Code Section 7.07.020 (3) for Disposition of Surplus Property 11 City Council Minutes September 4, 2013 Page 12 and authorize the destruction and recycle of 27 Ballistic Vests and 22 Helmets by Safaril-and, LLC pursuant to the terms and conditions of California State Contract 1-10-84-07; and 2) Authorize the City Manager to execute all necessary documents. Approved as part of the Consent Calendar. 2.0. LETTER IN SUPPORT OF AB 300 (PEREA) MOBILE TELEPHONE COMMUNICATIONS: ACTION: Receive and file. Approved as part of the Consent Calendar. 2.P. AWARD OF CONTRACT FOR FRANCES STEVENS PARK BUILDING COURTYARD AND PARKING LOT PROJECT (CP 13-01): ACTION: 1) Approve an agreement with Golden Valley Construction, Inc., for the Frances Stevens Park Building Courtyard and Parking Lot Project in the amount of $78,845 (CP 13-01); and 2) Authorize the City Manager to execute all necessary documents. A6396. Approved as part of the Consent Calendar. 2.R. INITIATE AN AMENDMENT TO THE PALM SPRINGS ZONING CODE REGARDING SOLAR COLLECTORS: ACTION: Initiate a Zone Text Amendment pursuant to Palm Springs Zoning Code Section 94.07.01.A.1.b regarding solar collectors, and refer to the Planning Commission. Approved as part of the Consent Calendar. 2.S. APPROVAL OF NOTICE TO PROCEED FOR VEOLIA WEST OPERATING SERVICES, INC. FOR THE DESIGN AND SUBSEQUENT CONSTRUCTION OF THE WASTEWATER TREATMENT PLANT (WWTP) PRIORITY 1 PLANT UPGRADE PROJECTS (CP 13-19, 13-20, 13-21, 13-22, 13-23, AND 13-24): ACTION: 1) Authorize the Director of Public Works/City Engineer to issue a Notice to Proceed for Veolia West Operating Services, Inc. for the design of Digester No. 2 Dome Replacement in the amount of $168,259 and approve proceeding with construction at a total cost not to exceed $1,050,000 (CP 13-19); 2) Authorize the Director of Public Works/City Engineer to issue a Notice to Proceed for Veolia West Operating Services, Inc. for the design of a New Sludge Centrifuge in the amount of $238,768 and approve proceeding with construction at a total cost not to exceed $1,490,000 (CP 13-20); 3) Authorize the Director of Public Works/City Engineer to issue a Notice to Proceed for Veolia West Operating Services, Inc. for the design of a New Primary Effluent Pump Station in the amount of $466,319 and approve proceeding with construction at a total cost not to exceed $2,910,000 (CP 13-21); 4) Authorize the Director of Public Works/City Engineer to issue a Notice to Proceed for Veolia West Operating Services, Inc. for the design of New Headworks in the amount of $948,662 and approve proceeding with construction at a total cost not 12 City Council Minutes September 4, 2013 Page 13 to exceed $5,920,000 (CP 13-22); 5) Authorize the Director of Public Works/City Engineer to issue a Notice to Proceed for Veolia West Operating Services, Inc. for the design of New Circular Primary Clarifiers w/Sludge Pump Station in the amount of $1,450,235 and approve proceeding with construction at a total cost not to exceed $9,050,000 (CP 13-23); and 6) Authorize the Director of Public Works/City Engineer to issue a Notice to Proceed for Veolia West Operating Services, Inc. for WWTP Facility Plan in the amount of $40,062 (CP 13-24). Approved as part of the Consent Calendar. 2.V. AMENDMENT NO. 1 TO AGREEMENT NO. A6017 WITH MUNISERVICES, LLC FOR AUDITING SERVICES FOR THE CITY'S TRANSIENT OCCUPANCY TAX COMPLIANCE PROGRAM: ACTION: 1) Approve Amendment No. 1 to Agreement No. A6017 with MuniServices, LLC, to provide the City TOT compliance audit and other related services and extend the contract term to June 30, 2018, to cover audits through Fiscal Year 2016-2017; and 2) Authorize the City Manager to execute all necessary documents, subject to review and approval of the City Attorney. A6017. Approved as part of the Consent Calendar, noting the business related abstention of Councilmember Hutcheson. EXCLUDED CONSENT CALENDAR: 2.J. ACCEPTANCE OF GRANT FUNDING FROM THE CALIFORNIA OFFICE OF TRAFFIC SAFETY (OTS) FOR A SELECTIVE TRAFFIC ENFORCEMENT PROGRAM IN THE AMOUNT OF $92,170: Councilmember Foat requested the Police Chief comment on the intended use of the Grant Funds. ACTION: 1) Accept grant funding from the California Office of Traffic Safety for a Selective Traffic Enforcement Program to be used to enforce, educate, and bring awareness to the public in the amount of $92,170; and 2) Authorize the City Manager to execute all necessary documents. A5734. Motion Councilmember Foat, seconded by Councilmember Hutcheson and unanimously carried on a roll call vote. 2.L. APPROVE AMENDMENT NO. 3 TO AGREEMENT NO. A6267 WITH WILLIAM KLEINDIENST FOR ADDITIONAL SERVICES AT THE WELWOOD MURRAY MEMORIAL LIBRARY: Councilmember Foat requested City Staff provide a timeline of completion for the project. 13 City Council Minutes September 4, 2013 Page 14 ACTION: 1) Approve Amendment No. 3 to Architectural Services Agreement No. A6267 with William Kleindienst for additional services at the Welwood Murray Memorial Library project for a total cost increase of $13,900; and 2) Authorize the City Manager to execute all necessary documents. A6267. Motion Councilmember Lewin, seconded by Mayor Pro Tern Mills and unanimously carried on a roll call vote. 2.Q. APPROVAL OF A NOTICE TO PROCEED FOR VEOLIA WEST OPERATING SERVICES, INC. FOR THE 2013 SEWER COLLECTION SYSTEM REPAIRS (CP 12-03): Councilmember Hutcheson requested staff address the utility companies that dig in the City streets and requested staff report on the current standards. ACTION: Authorize the Director of Public Works/City Engineer to issue a Notice to Proceed for Veolia West Operating Services, Inc. for the 2013 Sewer Collection System Repairs in the amount of $419,647 (CP 12-03). Motion Councilmember Hutcheson, seconded by Mayor Pro Tern Mills and unanimously carried on a roll call vote. The City Council requested the City Manager bring forward policy recommendations on requirements for public utilities digging up City streets. 2.T. AUTHORIZE THE PAYMENT OF $6,653,617 AS REQUIRED BY THE STATE OF CALIFORNIA, DEPARTMENT OF FINANCE, AS A RESULT OF THE REDEVELOPMENT DISSOLUTION ACT AND APPROVING RELATED BUDGETED AMENDMENTS: ACTION: 1) Adopt Resolution No. 23432, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING THE BUDGET FOR FISCAL YEAR 2013-14 TO PROVIDE FUNDING FOR THE STATE OF CALIFORNIA REDEVELOPMENT DISSOLUTION ACT;" and 2) Direct and authorize the Director of Finance to make the required payment of approximately $6,653,617 to the Riverside County Auditor-Controller's Office within five days, and to notify the California Department of Finance of the payment. Motion Councilmember Foat, seconded by Mayor Pougnet and unanimously carried on a roll call vote. 2.U. SUBMISSION OF AN APPLICATION TO THE UNITED STATES DEPARTMENT OF COMMERCE, ECONOMIC DEVELOPMENT ADMINISTRATION (EDA) AS CO-APPLICANTS WITH THE COACHELLA VALLEY ECONOMIC PARTNERSHSHIP (CVEP) FOR A $1,000,000 GRANT FOR THE TENANT IMPROVEMENT COSTS FOR THE COACHELLA VALLEY INNOVATION HUB (CVIHUB) 14 i City Council Minutes September 4, 2013 Page 15 ACCELERATOR CAMPUS LOCATED AT 2901 EAST ALEJO ROAD, PALM SPRINGS; APPROVE A LEASE AGREEMENT WITH CVEP FOR THE 41,707 SQUARE FOOT FACILITY, AND APPROVE A LETTER AGREEMENT WITH CVEP FOR THE RECEIPT OF MEASURE J FUNDS: Councilmember Hutcheson requested staff address any financial commitment from the City after three years. ACTION: 1) Approve the submission of the EDA Grant Application with the City as Co-Applicant, including the EDA Memorandum of Understanding (MOU) between CVEP and the City; 2) Approve a Lease Agreement with CVEP for the 41,707 square foot facility; 3) Approve a Measure J Letter Agreement for the award of $1,000,000 in Measure J funds; and 4) Authorize the City Manager to execute all necessary documents. A6397. A6398. A6399. Motion Councilmember Hutcheson, seconded by Councilmember Foat and unanimously carried on a roll call vote. The City Council recessed at 8:36 P.M. The City Council reconvened at 8:41 P.M. 3. LEGISLATIVE: None. 4. UNFINISHED BUSINESS: 4.A. FISCAL YEAR 2013-14 MEASURE J PROJECT/PROGRAM FUNDING RECOMMENDATIONS: City Manager Ready provided background information as outlined in the staff report dated September 4, 2013. Mayor Pougnet commented on the projected increase in sales tax revenue, commented on the extraordinary effort by the Measure J Oversight Commission, commented on the recommendations by the City Manager, stated the Commission should review the recommendations of the City Manager, requested the City Council do not allocate the $2.8 million without the Commission review of the recommendations, and recommended the Subcommittee review the budgeting and review process. Councilmember Hutcheson commented on the recommendation for a joint effort by the City Council Subcommittee and the Measure J Oversight Commission Subcommittee, recommended the Commission review the City Manager's recommendations and advise the City Council, and recommended the City Council develop broad and specific guidelines for 15 City Council Minutes September 4, 2013 Page 16 the overall direction of the City, which will also provide additional information for the Commission to consider. Councilmember Lewin acknowledged the work of the Measure J Oversight Commission and stated his support for the Commission's recommendations, recommended the Commission evaluate the City Manager's recommendations, and stated he does not support the delay of the Tahquitz Creek Master Plan. Councilmember Foat commented on the development of the Tahquitz Creek Master Plan, and recommended further investigation including an update on the plan and funding the landscaping of the triangle parcel along South Palm Canyon included in the plan. Mayor Pro Tern Mills acknowledged the members of the Measure J Oversight Commission, stated his support for the Commission to review the City Manager's recommendations as contained in the staff report, noted the reconstruction of roads in the City are a priority and the City should be reviewing a bond to leverage road improvements, recommended the reserve for unallocated projects be increased, and noted a lack of funding for the Library and Parks. Councilmember Hutcheson commented on the focus of the Commission, the City Council Subcommittee and the Commission Subcommittee, and stated his support for funding the Tahquitz Creek Master Plan, and other recreational activities. Councilmember Foat acknowledged the Measure J Oversight Commission, and recommend the Commission Subcommittee tour the Police Department. The City Council discussed the priorities for the Tahquitz Creek Master Plan: i) landscaping of the triangle parcel; and ii) updating of the plan funding in the amount of$200,000. ACTION: Forward the Project/Program Funding Recommendation to the Measure "J" Commission for further review and recommendations. By consensus of the City Council. Councilmember Hutcheson, stated he had a property related conflict of interest with respect to Item 4.131., would not participate in the discussion or vote, and left Council Chamber. 16 City Council Minutes September 4, 2013 Page 17 4.13. APPROVE $1,000,000 FUNDING FOR THE "SPECIAL ECONOMIC DEVELOPMENT FOCUS INCENTIVE PROGRAM AREAS" AND AUTHORIZE RELATED BUDGET AMENDMENTS: City Manager Ready provided background information as outlined in the staff report dated September 4, 2013. Mayor Pro Tern Mills stated his opposition to funding the incentive program with Measure J Funds, but stated his support for the programs and the goals of the project. Councilmember Foat noted the success of a similar program in the Downtown area, stated her support for this incentive program in the Uptown area, and stated Measure J funds should not be used. Councilmember Lewin stated he is not opposed to the Commission and City Council review of the use of Measure J funding. ACTION: 1) Adopt Resolution No. 23433, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING THE BUDGET FOR FISCAL YEAR 2013-14 TO PROVIDE $1,000,000 IN FUNDING FOR THE CITY'S "SPECIAL ECONOMIC DEVELOPMENT FOCUS INCENTIVE PROGRAM AREAS," amending Section 1 and Section 2 to provide full funding from the General Fund and adding a Section 3 to read "The City Manager is authorized and directed to execute a budget amendment to provide $500,000 funding from Measure J Fund, and reduce the General Fund contribution by $500,000, if at the time of the Fiscal Year 2014-15 Budget, General Fund reserves of$2 million are required;" and 2) Authorize the City Manager to execute all documents related to the Budget Resolution and the Incentive Agreements. Motion Councilmember Lewin, seconded by Mayor Pougnet and carried 3-1 on a roll call vote. AYES: Councilmember Foat, Councilmember Lewin, and Mayor Pougnet. NOES: Mayor Pro Tem Mills. ABSENT: Councilmember Hutcheson. Councilmember Hutcheson returned to the dais. 5. NEW BUSINESS: 5.A. APPROVE THE ISSUANCE OF A FILM PERMIT AND THE SUSPENSION OF CERTAIN REGULATORY ORDINANCES TO NBC "AMERICAN DREAM BUILDERS" FROM SUNDAY, OCTOBER 6 THRU SATURDAY, OCTOBER 12, 2013, FOR 24-HOUR 7 DAY PER WEEK 17 City Council Minutes September 4, 2013 Page 18 FILMING AND REHABILITATION OF TWO HOMES LOCATED AT 2680 AND 2730 STARR ROAD: City Clerk Thompson provided background information as outlined in the staff report dated September 4, 2013. The City Council thanked the community and commented on the neighborhood support. ACTION: 1) Authorize the issuance of a Film Permit, pursuant to Palm Springs Municipal Code Section 5.76.070, to NBC "American Dream Builders" to film the major renovation of two homes located at 2680 and 2730 Starr Road, from October 6, 2013 through October 12, 2013, including 24-hours per day filming and construction; 2) Authorize the City Manager to close Starr Road from East Desert Willow Circle to Francis Drive, and Sycamore Circle and East Laurel Circle, with access allowed only by residents and invited guests; and 3) Approve the suspension of Palm Springs Municipal Code Chapter 11.96 [Parking RV's on the street in the residential area], Chapter 11.74 [Noise and Construction Noise Hours], and Chapter 93.21.00 [Lighting Ordinance]. Motion Councilmember Foat, seconded by Mayor Pougnet and unanimously carried on a roll call vote. COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: Mayor Pro Tem Mills commented on the lack of funding of capital projects for the last twelve years. Mayor Pou net commented on the current State of the City of Palm Springs. Y 9 Y ADJOURNMENT: The City Council adjourned at 9:58 P.M. to Wednesday, September 18, 2013, 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 18T" DAY OF SEPTEMBER, 2013. STEPHEN P. POUGNET, MAYOR ATTEST: JAMES THOMPSON, CITY CLERK 18 CITY COUNCIL CITY OF PALM SPRINGS, CALIFORNIA i t MEETING MINUTES WEDNESDAY, JULY 3, 2013 CITY HALL COUNCIL CHAMBER CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:09 p.m. PLEDGE OF ALLEGIANCE: Boy Scout Troop 262, led the Pledge. INVOCATION: Pastor Jerrold Thompson, Hope Community Seventh-Day Adventist Church, led the Invocation. ROLL CALL: PRESENT: Councilmember Foat, Councilmember Hutcheson, Councilmember Lewin, Mayor Pro Tern Mills, and Mayor Pougnet. ABSENT: None. ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson. PRESENTATIONS: Mayor Pougnet announced the upcoming July 4th activities and events in the City of Palm Springs; and proclaimed July 4, 2013, as Palm Springs Power Baseball Day in the City of Palm Springs. REPORT OF CLOSED SESSION: City Attorney Holland stated the meeting was called to order at 4:30 p.m. and the City Council recessed to Closed Session to discuss items on the posted Closed Session Agenda, no reportable actions were taken. ACCEPTANCE OF THE AGENDA: Mayor Pougnet requested Item 21. and 2.R. be removed from the Consent Calendar. Councilmember Foat requested Item 2.E. be removed from the Consent Calendar for separate vote, and noted her business related abstention on Consent Calendar Item 21. from Recommendation No. 3. Mayor Pro Tern Mills requested Item 2.S. be removed from the Consent Calendar for separate discussion. City Council Minutes July 3, 2013 Page 2 ACTION: Accept the Agenda as amended. Motion Councilmember Hutcheson, seconded by Councilmember Foat and unanimously carried on a roll call vote. 1. PUBLIC HEARINGS: 1.A. ANNUAL LEVY OF ASSESSMENTS FOR VARIOUS CITYWIDE STREET LIGHTING AND PARKWAY MAINTENANCE DISTRICTS FOR FISCAL YEAR 2013-14: David Barakian, City Engineer, provided background information as outlined in the staff report dated July 3, 2013. Mayor Pougnet opened the public hearing, and no speakers coming forward the public hearing was closed. ACTION: 1) Adopt Resolution No. 23387, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY REPORT FOR FISCAL YEAR 2013-14 FOR THE PALM SPRINGS STREET LIGHTING MAINTENANCE DISTRICT NO, 3." 2) Adopt Resolution No. 23388, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL YEAR 2013-14 WITHIN THE PALM SPRINGS STREET LIGHTING MAINTENANCE DISTRICT NO. 3." 3) Adopt Resolution No. 23389, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY REPORT FOR FISCAL YEAR 2013-14 FOR THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 6A." 4) Adopt Resolution No. 23390, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL YEAR 2013-14 WITHIN THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 6A." 5) Adopt Resolution No. 23391, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY REPORT FOR FISCAL YEAR 2013-14 FOR THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 6C." 20 City Council Minutes July 3, 2013 Page 3 6) Adopt Resolution No. 23392, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL YEAR 2013-14 WITHIN THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 6C." 7) Adopt Resolution No. 23393, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY REPORT FOR FISCAL YEAR 2013-14 FOR THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 7." 8) Adopt Resolution No. 23394, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL YEAR 2013-14 WITHIN THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 7." 9) Adopt Resolution No. 23395, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY REPORT FOR FISCAL YEAR 2013-14 FOR THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 8." 10) Adopt Resolution No. 23396, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL YEAR 2013-14 WITHIN THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 8." 11) Adopt Resolution No. 23397, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY REPORT FOR FISCAL YEAR 2013-14 FOR THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 9." 12) Adopt Resolution No. 23398, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL YEAR 2013-14 WITHIN THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 9." 13) Adopt Resolution No. 23399, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL 21 City Council Minutes July 3, 2013 Page 4 LEVY REPORT FOR FISCAL YEAR 2013-14 FOR THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 10, ZONE 1 AND ZONE 2." 14) Adopt Resolution No. 23400, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL YEAR 2013-14 WITHIN THE PALM SPRINGS PARKWAY MAINTENANCE DISTRICT NO. 10, ZONE 1 AND ZONE 2;" 15) Adopt Resolution No. 23401, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY REPORT FOR FISCAL YEAR 2013-14 FOR THE PALM SPRINGS LANDSCAPE MAINTENANCE DISTRICT NO. 12;" 16) Adopt Resolution No. 23402, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL YEAR 2013-14 WITHIN THE PALM SPRINGS LANDSCAPE MAINTENANCE DISTRICT NO. 12." Motion Councilmember Foat, seconded by Mayor Pro Tern Mills and unanimously carried on a roll call vote. I.B. APPROVAL OF A 15 YEAR EXCLUSIVE SOLID WASTE FRANCHISE AGREEMENT WITH PALM SPRINGS DISPOSAL: David Barakian, City Engineer, provided background information as outlined in the staff report dated July 3, 2013. Mayor Pougnet opened the public hearing, and the following speaker addressed the City Council. BOB KUZNIK, PSDS, outlined the proposed agreement and goals of the City and PSDS, and stated PSDS is in support of the City Staff recommendation. No further speakers coming forward, the public hearing was closed. Councilmember Foat requested PSDS outline a timeline for the rollout of the programs. Councilmember Hutcheson commented on the community satisfaction with PSDS, thanked PSDS for their community involvement, and questioned what will happen to the existing trash containers. 22 City Council Minutes July 3, 2013 Page 5 ACTION: 1) Waive reading of the full text and adopt Urgency Ordinance No. 1824, "AN URGENCY ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, GRANTING AN EXCLUSIVE SOLID WASTE MANAGEMENT SERVICES FRANCHISE TO PALM SPRINGS DISPOSAL SERVICES, A CALIFORNIA CORPORATION;" 2) Waive the reading of the full text and introduce Ordinance No. 1825, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, GRANTING AN EXCLUSIVE SOLID WASTE MANAGEMENT SERVICES FRANCHISE TO PALM SPRINGS DISPOSAL SERVICES, A CALIFORNIA CORPORATION;" 3) Waive the reading of the full text and introduce Ordinance No. 1826, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADDING SECTIONS 6.04.075, 6.04.076, AND 6.04.100 TO, AND AMENDING SECTIONS 6.04.010, 6.04.020, 6.040.40, AND 6.04.234 OF, THE PALM SPRINGS MUNICIPAL CODE RELATING TO SOLID WASTE DISPOSAL SERVICES;" 4) Authorize the City Manager to execute all necessary documents; and 5) Appoint the Director of Public Works and/or designee as the City Ombudsman pursuant to the Agreement. A6378. Motion Mayor Pro Tern Mills, seconded by Councilmember Foat and unanimously carried on a roll call vote. 1.C. WHITEWATER SOLAR, LLC FOR 7.76 ACRES OF "TAKE" PURSUANT TO THE GUIDELINES OF THE COACHELLA VALLEY MULTIPLE SPECIES HABITAT CONSERVATION PLAN FOR THE DEVELOPMENT OF A 3 MEGAWATT SOLAR ENERGY PRODUCTION FACILITY ON ROUGHLY 12 ACRES OF A 108-ACRE PARCEL LOCATED AT 58641 TIPTON ROAD (CASE 5.1277 CUP): Margo Wheeler, Director of Planning Services, provided background information as outlined in the staff report dated July 3, 2013. Mayor Pougnet opened the public hearing, and the following speaker addressed the City Council DAVID ALLEN, Applicant, stated he has been working with the Planning Commission, requested approval of the project, and stated the property owner is in agreement to provide "take." No further speakers coming forward, the public hearing was closed. Mayor Pro Tern Mills stated his support for the Staff recommendation, and questioned who is responsible for the process for the 'like exchange," and noted the requirements and 'Take" in the CVMSHCP. Councilmember Lewin stated his support for the City Staff recommendation, and stated this option provides the most flexibility and allows the development to move forward. 23 City Council Minutes July 3, 2013 Page 6 Mayor Pougnet questioned the delivery of electricity and approval with SCE. ACTION: Adopt Resolution No. 23403, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING IN PART 7.75 ACRES OF 'TAKE' FROM THE WHITEWATER RIVER CONSERVATION AREA CONDITIONAL ON THE APPROVAL OF ALL APPLICABLE AGENCIES AND JURISDICTIONS OF AN EQUIVALENT AMOUNT OF NEW LAND (LIKE EXCHANGE) TO BE ADDED TO THE CONSERVATION AREA PURSUANT TO THE GUIDELINES OF THE COACHELLA VALLEY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (CVMSHCP) FOR THE DEVELOPMENT OF A 3 MEGAWATT SOLAR ENERGY PRODUCTION FACILITY ON A ROUGHLY 12 ACRE PORTION OF A 108 ACRE PARCEL LOCATED AT 58641 TIPTON ROAD (APN: 522-080-065)." Motion Mayor Pro Tern Mills, seconded by Councilmember Lewin and unanimously carried on a roll call vote. 1.D. CRESCENDO, LLC FOR A PLANNED DEVELOPMENT DISTRICT IN- LIEU OF ZONE CHANGE TO ALLOW A TWO-STORY, DETACHED SINGLE FAMILY RESIDENTIAL DEVELOPMENT AND A TENTATIVE TRACT MAP TO SUBDIVIDE 6.37 ACRES INTO 43 RESIDENTIAL LOTS, COMMON AREA PARCELS, AND PRIVATE STREETS LOCATED ON THE WEST SIDE OF BELARDO ROAD, SOUTH OF MORONGO ROAD (CASE 5.1297 PDD 364 TTM 36548): Margo Wheeler, Director of Planning Services, provided background information as outlined in the staff report dated July 3, 2013. Councilmember Foat requested Staff address the inclusion and impact to the Housing Element of the General Plan. Mayor Pougnet opened the public hearing, and the following speakers addressed the City Council. JOHN WESSMAN, Applicant, outlined the development, noted the reduced density of the revised project, stated some of the letters received by the City contained inaccuracies, and commented on the Planning Commission and AAC approval. ANN MARIE GALLANT, commented on the meeting held between the neighborhood and the developer, the construction time and requested the City Council limit the construction hours to Monday through Friday, and stated the initial study is incomplete for view shed. 24 City Council Minutes July 3, 2013 Page 7 JUDY DEERTRACK, Palm Springs, commented on the CEQA and General Plan compliance, and stated there is an absence of an initial study, and noted additional information that should have been received and incorporated into the CEQA analysis. JOHN WESSMAN, Rebuttal, commented on the design and layout of the proposed redesigned development, opening up the view corridors and shade patterns. No further speakers coming forward, the public hearing was closed. Mayor Pougnet requested the City Attorney address the reasons why City Staff requested the continuance of the public hearing and the CEQA issues. Councilmember Hutcheson requested staff address the public benefit for the use of the PDD. Councilmember Lewin requested the City Attorney address the appropriate steps on the CEQA analysis and the course of action if litigation is filed. Mayor Pro Tenn Mills commented on the architecture, requested the staff address the approval of the landscape plans including the private yard landscaping, commented on public benefit and stated the reduction of density is a public benefit, requested Staff and the Applicant address the wall section at the rear of the development with respect to the slope. Councilmember Foat requested the Applicant address the installation of the decorative metal fence and the complex drainage issues. ACTION: 1) Adopt Resolution No. 23404, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE CONSTRUCTION OF 43 TWO-STORY, DETACHED SINGLE FAMILY RESIDENCE DEVELOPMENT AND A TENTATIVE TRACT MAP FOR THE SUBDIVISION OF ROUGHLY 6.37 ACRES INTO 43 RESIDENTIAL LOTS, COMMON AREAS, AND PRIVATE STREETS LOCATED ON THE WEST SIDE OF BELARDO ROAD, SOUTH OF MORONGO ROAD (CASE 5.1297 PDD 364 TTM 36548)," amending the Conditions of Approval to incorporate the revised conditions as prepared by staff, require the rear yard landscaping for units abutting the streets be submitted and approved by the AAC, and require the rear wall of the complex be approved by the AAC and the Planning Commission; 2) Waive the reading of the ordinance text in its entirety and read by title only; and 3) Introduce on first reading Ordinance No. 1827, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PLANNED 25 City Council Minutes July 3, 2013 Page 8 DEVELOPMENT DISTRICT 364 IN LIEU OF A CHANGE OF ZONE FOR APPROXIMATELY 6.37 ACRES ON THE WEST SIDE OF BELARDO ROAD, SOUTH OF MORONGO ROAD (PDD 364)." Motion Councilmember Hutcheson, seconded by Mayor Pro Tem Mills and unanimously carried on a roll call vote. PUBLIC COMMENT: KATE CASTLE, requested the City Council lead the Coachella Valley cities to modify the SCE planned power outages. KEITH GOFF, commented on Item 21. and the funding of CVEP with Measure "J" funds. TOM FLAVIN, commented on Item 21. and 2.R. funding and lease for CVEP. JOE WALLACE, commented on Item 21. and 2.R. funding and lease for CVEP. KYLE WAGNER, commented on Item 21. and 2.R. funding and lease for CVEP. TIMOTHY SIGLE, Palm Springs, commented on the quality of slurry seal overlay, and Measure "J" funding. GEORGE THALWITZER, Palm Springs, announced the operation of the sober living facilities he operates in the City of Palm Springs. PAT COOPER, Supervisor John Benoit's Office, announced the recent activities of the County Supervisor's office. GEORGE ZANDER, Palm Springs, thanked City Staff for their assistance with the Day of Decision Rally. CHRISTOPHER GOODMAN, commented on the recent shut down of the CCOC medical cannabis facility. JULIE SMITH, commented on Item 3.A. regarding the prohibition of mobile cannabis. ELISSA HADEN, commented on medical cannabis facilities. SUZANNE DATZ, stated her support for the CCOC medical cannabis facility. EARLENE GADDIS, stated her support for CCOC medical cannabis facility. LAURA CROWELL, commented on CCOC medical cannabis facility, and the proposed prohibition on mobile medical cannabis operators. 26 City Council Minutes July 3, 2013 Page 9 RICK PANTELE, commented on medical cannabis facilities in the City of Palm Springs and the lack of facilities in Riverside County. MIKE SMITH, commented on medical cannabis, and requested the number of licenses be increased in the City of Palm Springs. MICHAEL V. ADAMS, commented on Item 5.13. regarding a tax on medical cannabis. JIM CAMPER, commented on Item 5.13. regarding a tax on medical cannabis. JOAN MARTIN, commented on the quality of the street overlay project, and the Forever Marilyn artwork in Downtown Palm Springs. STEVE ROSENBERG, acknowledged the hard work of the City towards programs such as the iHub, and commented on Item 2.F., contract for legal services. COUNCILMEMBER COMMENTS: Councilmember Foat requested the City Attorney address planned outages by SCE. Mayor Pougnet stated Saint Paul's Church would volunteer as a cooling center. Councilmember Lewin commented on SCE planned power outages, and requested staff address the quality of road repairs. Councilmember Hutcheson commented on the iHub Accelerator Program, and requested staff address the number of jobs created to that appointed. Mayor Pougnet commented on medical cannabis. CITY MANAGER'S REPORT: City Manager Ready provided an update on the public service hours of Development Services. 2. CONSENT CALENDAR: Mayor Pro Tern Mills noted his business related abstention on Consent Calendar Item 2.D. ACTION: Approve Items 2.A., 2.B., 2.C., 2.F., 2.G., 2.H., 2.1., 2.J., 2.K., 2.M., 2.N., 2.0., 2.P., 2.Q., 2.T., and 2.1.1. Motion Councilmember Lewin, seconded by Councilmember Hutcheson 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 July 3, 2013, City Council Agenda. Approved as part of the Consent Calendar. 27 City Council Minutes July 3, 2013 Page 10 2.13. APPROVAL OF MINUTES: ACTION: Approve the City Council and Finance Authority Minutes of June 19, 2013. Approved as part of the Consent Calendar. 2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS: ACTION: 1) Adopt Resolution No. 23405, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD ENDED 6-08-13 BY WARRANTS NUMBERED 418182 THROUGH 418198 TOTALING $34,455.62, LIABILITY CHECKS NUMBERED 1064083 THROUGH 1064107 TOTALING $121,687.70, FIVE WIRE TRANSFERS FOR $40,768.56 AND THREE ELECTRONIC ACH DEBITS OF $1,051,402.10 IN THE AGGREGATE AMOUNT OF $1,248,313.98, DRAWN ON BANK OF AMERICA;" 2) Adopt Resolution No. 23406, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1064108 THROUGH 1064222 IN THE AGGREGATE AMOUNT OF $589,618.40, DRAWN ON BANK OF AMERICA;" and 3) Adopt Resolution No. 23407, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS 1064223 THROUGH 1064382 IN THE AGGREGATE AMOUNT OF $2,863,310.52, DRAWN ON BANK OF AMERICA." Approved as part of the Consent Calendar. 2.D. SECOND READING AND ADOPTION OF ORDINANCE NO. 1822, APPROVING PLANNED DEVELOPMENT DISTRICT PDD 363 IN LIEU OF A CHANGE OF ZONE FOR ROUGHLY 7.11 ACRES OF LAND LOCATED AT THE NORTHEAST CORNER OF AVENIDA CABALLEROS AND AMADO ROAD: ACTION: Waive the reading of the full text of the ordinance and adopt Ordinance No. 1822, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PLANNED DEVELOPMENT DISTRICT PDD 363 IN LIEU OF A CHANGE OF ZONE FOR ROUGHLY 7.11 ACRES OF LAND LOCATED AT THE NORTHEAST CORNER OF AVENIDA CABALLEROS AND AMADO ROAD," Approved as part of the Consent Calendar, noting the business related abstention of Mayor Pro Tern Mills. 2.F. APPROVE AMENDMENT NO. 1 TO THE AGREEMENT WITH WOODRUFF, SPRADLIN & SMART FOR LEGAL SERVICES: ACTION: 1) Approve Amendment No. 1 to Agreement No. A5022 with Woodruff, Spradlin & Smart for Legal Services; and 2) Authorize the City Manager to execute the Amendment to the Agreement. A5022. Approved as part of the Consent Calendar. 28 City Council Minutes July 3, 2013 Page 11 2.G. ACCEPT THE RESIGNATION OF RANDY LOWE FROM THE PARKS AND RECREATION COMMISSION: ACTION: 1 Accept with regret the resignationY of Rand Lowe from the Parks and Recreation Commission; 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.H. ACCEPT THE RESIGNATION OF STACI SCHAFER FROM THE SUSTAINABILITY COMMISSION: ACTION: 1) Accept with regret the resignation of Staci Schafer from the Sustainability Commission; and 2) Direct the City Clerk to post a Notice of Vacancy for the unexpired term ending June 30, 2015. Approved as part of the Consent Calendar. 2.1. TREASURER'S INVESTMENT REPORT AS OF MAY 31, 2013: ACTION: Receive and file the Treasurer's Investment Report as of May 31, 2013. Approved as part of the Consent Calendar. 2.J. FIRST AMENDMENT TO THE NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) STORMWATER DISCHARGE PERMIT IMPLEMENTATION AGREEMENT: ACTION: 1) Approve the First Amendment to the National Pollutant Discharge Elimination System Stormwater Discharge Permit Implementation Agreement; and 2) Authorize the City Manager to execute all necessary documents. A5624. Approved as part of the Consent Calendar. 2.K. AMENDMENT NO. 3 TO AGREEMENT NO. A5862 WITH KEENAN & ASSOCIATES FOR LOSS CONTROL AND REGULATORY SERVICES: ACTION: 1) Approve Amendment No. 3 to consulting services agreement with Keenan & Associates for Loss Control and Regulatory Services 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.M. APPOINT A MEMBER TO THE PARKS AND RECREATION COMMISSION FOR THE UNEXPIRED TERM ENDING JUNE 30, 2014: ACTION: Appoint Cosimo Aiello to the Parks and Recreation Commission for the unexpired term ending June 30, 2014. Approved as part of the Consent Calendar. 2.N. RESOLUTION OF PUBLIC CONVENIENCE OR NECESSITY FOR WALGREENS CO. IN ORDER TO SELL BEER, WINE AND DISTILLED 29 City Council Minutes July 3, 2013 Page 12 SPIRITS FOR PROPERTY AT 2465 EAST PALM CANYON DRIVE, BUILDING 14 (CASE 5.1242-PCN): ACTION: Adopt Resolution No. 23408, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, OF PUBLIC CONVENIENCE IN ORDER TO SELL BEER, WINE, AND DISTILLED SPIRITS FOR CONSUMPTION OFF-SITE (TYPE 21 STATE ALCOHOLIC BEVERAGE CONTROL LICENSE) FOR PROPERTY LOCATED AT 2465 EAST PALM CANYON DRIVE, BUILDING 14.° Approved as part of the Consent Calendar. 2.0. AWARD CONTRACT FOR THE 2012-13 ANNUAL SLURRY SEAL (CP 13-02) ACTION: 1) Find and determine the bid submitted by VSS International, Inc. as non-responsive pursuant to Palm Springs Municipal Code Section 7.09.030; 2) Approve an agreement with Pavement Coatings Co., in the amount of $548,096.01, for the 2012-13 Annual Slurry Seal Project for Alternative Bid Schedule B (CP 13-02); and 3) Authorize the City Manager to execute all necessary documents. A6379. Approved as part of the Consent Calendar. 2.P. GRANT CONSERVATION EASEMENT AND APPROVE COMPLIANCE I MONITORING AND FUNDING AGREEMENT WITH THE CENTER FOR NATURAL LANDS MANAGEMENT (CNLM) FOR THE BOGERT WASH PRESERVE AS A RESULT OF THE BOGERT TRAIL BRIDGE PROJECT TO MITIGATE FOR THE CASEY'S JUNE BEETLE (CP 07-03): ACTION: 1) Grant a Conservation Easement to Center for Natural Lands Management; 2) Approve Compliance Monitoring and Funding Agreement with Center for Natural Lands Management for the Bogert Wash Preserve, and 3) Authorize the City Manager to execute all necessary documents. A6380. Approved as part of the Consent Calendar. 2.Q. APPROVAL OF A CONFORMITY REPORT FOR PHASE II OF THE VILLAGE TRADITIONS PROJECT, LOCATED ON TRIBAL TRUST LAND OF THE AGUA CALIENTE BAND OF CAHUILLA INDIANS AT THE NORTHEAST CORNER OF EAST RAMON ROAD AND CALLE EL SEGUNDO (CASE 5.1001): ACTION: Adopt Resolution No. 23409, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING A CONFORMITY REPORT ON THE PROPOSED PHASE II OF THE VILLAGE TRADITIONS PROJECT, LOCATED ON TRIBAL TRUST LAND OF THE AGUA CALIENTE BAND OF CAHUILLA INDIANS, DIRECTING STAFF TO TRANSMIT SAID REPORT TO THE TRIBAL COUNCIL OF THE AGUA CALIENTE BAND OF CAHUILLA INDIANS, AND WAIVING THE JOINT MEETING BETWEEN THE CITY 30 City Council Minutes July 3, 2013 Page 13 COUNCIL AND TRIBAL COUNCIL (CASE 5.1001)." Approved as part of the Consent Calendar. 2.T. ACCEPT AN AWARD FROM THE U.S. DEPARTMENT OF JUSTICE IN THE AMOUNT OF $21,188 AND APPROVE AN INTERLOCAL AGREEMENT WITH THE COUNTY OF RIVERSIDE AND OTHER PARTICIPATING CITIES FOR THE ADMINISTRATION OF THE GRANT: ACTION: 1) Approve the acceptance of a grant award from the United States Department of Justice in the amount of $21,188, for the 2013 Justice Assistance Grant (JAG) Program; 2) Approve an Interlocal Agreement with the County of Riverside, and other participating cities within Riverside County, for the County of Riverside to administer the grant on behalf of participating agencies; and 3) Authorize the City Manager to execute all necessary documents. A6244. Approved as part of the Consent Calendar. 2.U. AWARD OF CONTRACT TO MARINA LANDSCAPE, INC. FOR THE TAHQUITZ CANYON WAY SECTION 14 MEDIANS PROJECT IN THE AMOUNT OF $1,688,150 (CP 08-20): ACTION: 1 Approve agreement with Marina Landscape, Inc. for the PP an 9 P construction of the Tahquitz Canyon Way Section 14 Medians Project in the amount of $1,688,150 (CP 08-20); and 2) Authorize the City Manager to execute all necessary documents. A6381. Approved as part of the Consent Calendar. EXCLUDED CONSENT CALENDAR: 2.E. SECOND READING AND ADOPTION OF ORDINANCE NO. 1823, REGARDING REGULATIONS PERTAINING TO FIRE COMMAND CENTER REQUIREMENTS: ACTION: Waive the reading of the full text of the ordinance and adopt Ordinance No. 1823, "AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, REPEALING SUBSECTION 21 OF SECTION 8.04.510 OF THE PALM SPRINGS MUNICIPAL CODE, PERTAINING TO FIRE COMMAND CENTER REQUIREMENTS." Motion Councilmember Hutcheson, seconded by Mayor Pro Tem Mills and carried 4-1 on a roll call vote. AYES: Councilmember Hutcheson, Councilmember Lewin, Mayor Pro Tern Mills, and Mayor Pougnet. NOES: Councilmember Foat. 2.L. FISCAL YEAR 2013-14 PROJECT/PROGRAM FUNDING RECOMMENDATIONS FROM THE MEASURE "J" OVERSIGHT COMMISSION: City Manager Ready provided background information as outlined in the Staff Report dated July 3, 2013. 31 City Council Minutes July 3, 2013 Page 14 Mayor Pougnet commented on the process, and noted a request from the Art Museum and stated his support for the Art Museum funding, and the funding of CVEP, conditioned upon 'naming' rights, and noted his disappointment with the Chino Cone land acquisitions and biking priorities. Councilmember Hutcheson stated his support for the funding for the iHub and the Museum request. Mayor Pro Tem Mills noted his support for the Museum request, and stated his support for Nos. 36 and 37 for street repairs and potential bonding for streets, and the rehabilitation of the City Hall parking lot. ACTION: 1) Receive and File the Measure "J" Oversight Commission funding recommendations for Fiscal Year 2013-14 and certain multi-year funding recommendations; 2) Direct the City Clerk to place the Commission funding recommendations on a City Council agenda in September, for discussion and approval of specific funding; and 3) Authorize the City Manager to execute budget transfers for two capital projects, the Welwood Murray Memorial Library Remodel Project, in the amount of $582,446, and the Uptown Crosswalk Project, in the amount of $126,000, and approval and funding of the Architecture and Design Museum in the amount of $283,334 per year for three years for a total amount of $850,000, and the iHub Accelerator Campus in the amount of $500,000 for the first year and $250,000 per year for two successive years for a total amount of $1,000,000. Motion Mayor Pro Tenn Mills, seconded by Councilmember Hutcheson and unanimously carried on a roll call vote, noting the property related abstention of Councilmember Foat on the Uptown Crosswalk funding. 2.R. AMENDMENT NO. 1 TO AGREEMENT NO. A6037 WITH THE COACHELLA VALLEY ECONOMIC PARTNERSHIP (CVEP) FOR EXPANSION OF THE COACHELLA VALLEY INNOVATION HUB (CVIHUB) ACCELERATOR CAMPUS LOCATED AT 2901 EAST ALEJO ROAD: Mayor Pougnet commented on the funding commitments from other cities and requested CVEP staff address the number of jobs created. Councilmember Lewin commented on the success of the program, and the job creation. Councilmember Hutcheson commented on the job creation and the numbers beyond the campus itself. ACTION: 1) Approve Amendment No. 1 to Lease Agreement No. A6037 with CVEP to add Building 5, consisting of 3,500 s/f; and 2) Authorize the City Manager to execute all necessary documents. A6037. Motion Councilmember 32 City Council Minutes July 3, 2013 Page 15 Foat, seconded by Councilmember Lewin and unanimously carried on a roll call vote. 2.S. AUTHORIZE PURCHASE OF 15 NEW REPLACEMENT VEHICLES (6 OF WHICH ARE HYBRIDS OR ALTERNATIVE FUEL VEHICLES) FOR THE PALM SPRINGS POLICE DEPARTMENT: Mayor Pro Tem Mills requested staff address the alternative fuel vehicles. ACTION: 1) Approve the purchase of 15 new replacement vehicles for the Palm Springs Police Department in an amount not to exceed $616,000; and 2) Adopt Resolution No. 23410, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING THE BUDGET FOR FISCAL YEAR 2013-14 FOR POLICE DEPARTMENT REPLACEMENT VEHICLES." Motion Mayor Pro Tern Mills, seconded by Councilmember Hutcheson and unanimously carried on a roll call vote. 3. LEGISLATIVE: 3.A. URGENCY ORDINANCE ADDING SECTION 6.08.150 TO THE PALM SPRINGS MUNICIPAL CODE PROHIBITING THE OPERATION OF MOBILE MARIJUANA DISPENSARIES IN THE CITY: City Attorney Holland provided background information as outlined in the staff report dated July 3, 2013. Councilmember Hutcheson questioned if permitted collectives would be exempt from deliveries. Mayor Pro Tern Mills requested the City Attorney address enforcement. Councilmember Lewin requested City Staff addres deliveries by family members, questioned the urgency findings in the ordinance, and requested the City Council subcommittee comment on the ordinance. Councilmember Hutcheson requested the City Council subcommittee address if the subcommittee would make recommendations on additional licenses. ACTION: 1) Waive the reading of the ordinance text in its entirety and read by title only; and 2) Adopt Ordinance No. 1828, "AN URGENCY ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, PROHIBITING THE OPERATION OF MOBILE MARIJUANA DISPENSARIES IN THE CITY." Motion Councilmember Foat, seconded by Councilmember Hutcheson and unanimously carried on a roll call vote. 33 City Council Minutes July 3, 2013 Page 16 4. UNFINISHED BUSINESS: None. 5. NEW BUSINESS: S.A. DESIGNATION OF A VOTING DELEGATE AND ALTERNATE FOR THE LEAGUE OF CALIFORNIA CITIES ANNUAL CONFERENCE SEPTEMBER 18-20, 2013: ACTION: Appoint Councilmember Foat as the Voting Delegate, and appoint Mayor Pro Tern Mills as the Alternate Voting Delegate for the 2013 League of California Cities Annual Conference in Sacramento, California, September 18-20, 2013. Motion Mayor Pougnet, seconded by Councilmember Lewin and carried 4-1 on a roll call vote. AYES: Councilmember Hutcheson, Councilmember Lewin, Mayor Pro Tern Mills, and Mayor Pougnet. NOES: Councilmember Foat. 5.13. CONSIDER A MEASURE FOR SUBMISSION TO THE VOTERS AT THE NOVEMBER 5, 2013, GENERAL MUNICIPAL ELECTION, REGARDING A TAX ON THE OPERATIONS OF CANNABIS COLLECTIVES: City Attorney Holland provided background information as outlined in the staff report dated July 3, 2013. The City Council discussed and/or commented on the following with respect to the ballot measure: requested staff address a cost as opposed to a fee, effect of cost on patients, review of existing facilities, the addition of a licensing fee, and the percentage of the tax. ACTION: 1) Adopt Resolution No. 23411, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING THE SUBMISSION TO THE QUALIFIED ELECTORS OF THE CITY A MEASURE APPROVING AND IMPLEMENTING A TAX ON THE OPERATIONS OF CANNABIS COOPERATIVES, AT THE GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER 5, 2013, AS CALLED BY RESOLUTION NO. 23368," amending Exhibit A Section 3.35.010 to provide a tax of .15 for each $1.00 of proceeds; and 2) Adopt Resolution No. 23412, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, SETTING PRIORITIES FOR FILING WRITTEN ARGUMENTS REGARDING A CITY MEASURE AT THE NOVEMBER 5, 2013, GENERAL MUNICIPAL ELECTION, AND DIRECTING THE CITY ATTORNEY TO PREPARE AN IMPARTIAL ANALYSIS." Motion Councilmember Foat, seconded by Councilmember Lewin and unanimously carried on a roll call vote. 34 City Council Minutes July 3, 2013 Page 17 Councilmember Hutcheson, stated he had a property ownership related conflict of interest with respect to Item 5.C., would not participate in the discussion or vote, and left Council Chamber. S.C. CREATION OF "SPECIAL ECONOMIC DEVELOPMENT FOCUS INCENTIVE PROGRAM AREAS" FOR THE BUSINESS DISTRICTS GENERALLY LOCATED ON PALM CANYON DRIVE AND INDIAN CANYON DRIVE FROM TRAMWAY ROAD TO TACHEVAH ROAD, AND FROM RAMON ROAD TO SUNRISE WAY, INCLUDING EAST SUNNY DUNES FROM PALM CANYON DRIVE TO CALLE ENCILIA: John Raymond, Director of Community and Economic Development, provided background information as outlined in the staff report dated July 3, 2013. The City Council discussed and/or commented on the following with respect to the incentive programs: subject criteria to qualify, advertising and promotion of the programs, reach viable businesses to occupy the properties, creation of a City Council subcommittee to work with staff, the boundaries of the Northern Incentive Area. ACTION: 1) Adopt Resolution No. 23413, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE CREATION OF SPECIAL ECONOMIC DEVELOPMENT FOCUS INCENTIVE PROGRAM AREAS AND THE ALLOCATION OF FUNDS FOR SUCH A PROGRAM FOR FISCAL YEAR 2013-14, expanding the boundary on the North Palm Canyon Area to Tramway Road;" 2) Allocate $1,000,000 in Fiscal Year 2013-14 for the Program Areas; 3) Authorize the City Manager to execute an appropriate budget transfer; 4) Authorize the City Manager to execute all documents related to the Incentive Agreements; and 5) Appoint an ad hoc City Council Subcommittee of Councilmember Foat and Mayor Pro Tern Mills for the Special Economic Development Focus Incentive Program. Motion Mayor Pro Tern Mills, seconded by Councilmember Lewin and unanimously carried 4-0 on a roll call vote. AYES: Councilmember Foat, Councilmember Lewin, Mayor Pro Tem Mills, and Mayor Pougnet. NOES: None. ABSENT: Councilmember Hutcheson. Councilmember Hutcheson returned to the dais. COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: None. ADJOURNMENT: The City Council adjourned, in memory of the Arizona firefighters, at 9:52 p.m. to Wednesday, July 17, 2013, at 6:00 p.m. Council Chamber, City Hall, 35 City Council Minutes July 3, 2013 Page 18 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 18TH DAY OF SEPTEMBER, 2013. STEPHEN P. POUGNET, MAYOR ATTEST: JAMES THOMPSON, CITY CLERK 36 CITY COUNCIL CITY OF PALM SPRINGS, CALIFORNIA a SPECIAL MEETING MINUTES WEDNESDAY, JULY 3, 2013 LARGE CONFERENCE ROOM CALL TO ORDER: Mayor Pougnet called the special meeting to order at 3:30 p.m. ROLL CALL: PRESENT: Councilmember Foat, Councilmember Hutcheson, Councilmember Lewin, Mayor Pro Tem Mills, and Mayor Pougnet. ABSENT: None. ALSO PRESENT: City Clerk Thompson. 1. PUBLIC COMMENT: None. 2. INTERVIEW AND APPOINT APPLICANTS TO THE PLANNING COMMISSION AS PART OF THE 2013 ANNUAL RECRUITMENT. ACTION: Appoint Randy Lowe to the Planning Commission for a term ending June 30, 2016. By unanimous consent of the City Council (5-0). 3. ADJOURNMENT: The City Council adjourned at 4:30 p.m. to the Regular Meeting, Wednesday, July 3, 2013. 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 18T" DAY OF SEPTEMBER 2013. STEPHEN P. POUGNET, MAYOR ATTEST: JAMES THOMPSON, CITY CLERK 37