HomeMy WebLinkAbout2013-06-19 CC MINUTESCITY COUNCIL
FINANCING AUTHORITY
CITY OF PALM SPRINGS, CALIFORNIA
0
MEETING MINUTES
WEDNESDAY, JUNE 19, 2013
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:08 p.m.
PLEDGE OF ALLEGIANCE: Councilmember Lewin led the Pledge.
INVOCATION: Sharon Stroud, Inner Faith Spiritual Center, led the Invocation
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:
Molly Thorpe, Run for Ike Event, presented a check to the City in the amount of $8,157
for funds raised to assist the Palm Springs Police Department K-9 programs.
Mayor Pougnet provided an update on the recent visit to Palm Springs by United States
President Obama.
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, and reported for the case titled Alexis Nieves v. City of Palm Springs, the City
Council tendered the defense of the case to Merchants Landscape and their insurer and
authorized the execution of stipulation and conflict waiver, otherwise no reportable
actions were taken.
ACCEPTANCE OF THE AGENDA:
City Clerk Thompson stated staff recommends the City Council consider hearing Public
Hearing Item 1.D. and 1.E. concurrently.
City Council Minutes
June 19 2013
Page 2
Mayor Pro Tern Mills noted his abstention on Consent Calendar Item 2.P.
Councilmember Foat noted her business related abstention on Consent Calendar Item
2.C., Warrant Nos. 1063728 and 1063729.
ACTION: Accept the Agenda as amended. Motion Councilmember Hutcheson,
seconded by Councilmember Lewin and unanimously carried on a roll call vote.
PUBLIC HEARINGS:
1.A. APPROVING AND FILING OF NUISANCE ABATEMENT LIENS FOR
PUBLIC NUISANCES LOCATED AT 2185 NORTH JUNIPERO
AVENUE, 414 SOUTH MONTE VISTA DRIVE, 845 NORTH FAIR
CIRCLE, 688 SOUTH MOUNTAIN VIEW DRIVE, AND 941 EAST ANZA
DRIVE:
City Clerk Thompson provided background information as outlined in the
staff report dated June 19, 2013.
Mayor Pougnet opened the public hearing and the following speaker
addressed the City Council.
LEONARD CRAVENS, representing Homer Rivera, commented on the
service of the lien notice, and stated the City contractor destroyed the yard
on the property.
No further speakers coming forward, the public hearing was closed.
The City Council requested staff address the abatement on the property at
688 South Mountain View Drive.
Mayor Pro Tern Mills requested staff address the specific details of the
public nuisance and provide photographs if available.
ACTION: 1) Adopt Resolution No. 23371, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM, CALIFORNIA, SPRINGS
CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING
FOR THE PUBLIC NUISANCE ABATEMENT LIEN LOCATED AT 2185
NORTH JUNIPERO AVENUE;" 2) Adopt Resolution No. 23372, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, CONFIRMING THE REPORT OF
PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE
ABATEMENT LIEN LOCATED AT 414 SOUTH MONTE VISTA DRIVE;"
3) Adopt Resolution No. 23373, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING
FOR THE PUBLIC NUISANCE ABATEMENT LIEN LOCATED AT 845
City Council Minutes
June 19 2013
Page 3
NORTH FAIR CIRCLE;" 4) Adopt Resolution No. 23374, "A RESOLUTION
OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, CONFIRMING THE REPORTS OF PROCEEDINGS AND
ACCOUNTING FOR THE PUBLIC NUISANCE ABATEMENT LIEN
LOCATED AT 941 EAST ANZA DRIVE; and 5) Continue the public
hearing for the property located at 688 South Mountain View Drive to
September 4, 2013; and 6) Direct the City Clerk to post a Notice of
Continued Public Hearing pursuant to law. Motion Mayor Pro Tern Mills,
seconded by Councilmember Hutcheson and unanimously carried
on a roll call vote.
I.B. JOSHUA LEVY FOR A PRELIMINARY AND FINAL PLANNED
DEVELOPMENT DISTRICT IN LIEU OF A CHANGE OF ZONE, A
CONDITIONAL USE PERMIT PROPOSING A 40-BED ASSISTED
LIVING FACILITY USE, AND DETERMINING THIS PROJECT IS
CATEGORICALLY EXEMPT UNDER CEQA SECTION 15301 AT AN
EXISTING 24-ROOM HOTEL ON A ROUGHLY 1.1 ACRE SITE AT 2150
NORTH PALM CANYON DRIVE (CASE 5.1293 PDD 362):
Margo Wheeler, Director of Planning Services, provided background
information as outlined in the staff report dated June 19, 2013.
Councilmember Mills requested staff clarify Condition No. C regarding age
restrictions.
Mayor Pougnet opened the public hearing, and no speakers coming
forward the public hearing was closed.
Councilmember Foat questioned if noise from commercial establishments
could affect the operation of an Assisted Living Facility.
ACTION: Adopt Resolution No. 23375, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING A PRELIMINARY AND FINAL PLANNED DEVELOPMENT
DISTRICT IN LIEU OF A CHANGE OF ZONE, SEEKING TO ADD
ASSISTED LIVING FACILITY USES WITH A DENSITY OF 40 PATIENT
BEDS, AND DETERMINING THIS PROJECT IS CATEGORICALLY
EXEMPT UNDER CEQA SECTION 15301 ON A ROUGHLY 1.1-ACRE
PARCEL AT 2150 NORTH PALM CANYON DRIVE (CASE 5.1293 PDD
362)" amending Condition No. C to read 'Primary Care Residents of the
facility shall be limited in age from 65 years or older. Spouses and/or life
partners shall be permitted to live in the same unit as the primary care
resident regardless of age." Motion Councilmember Hutcheson,
seconded by Councilmember Lewin and unanimously carried on a
roll call vote.
City Council Minutes
June 19 2013
Page 4
Mayor Pro Tern Mills stated he has a business related conflict of interest with
respect to Item 1.C., would not participate in the discussion or vote, and left
Council Chamber.
1.C. SOL PS, LLC. FOR A PLANNED DEVELOPMENT DISTRICT AND
TENTATIVE PARCEL MAP FOR THE DEVELOPMENT OF 46 SINGLE
FAMILY RESIDENTIAL UNITS IN A GATED COMMUNITY AT THE
NORTHEAST CORNER OF AVENIDA CABALLEROS AND AMADO
ROAD (CASE 5.1296 PD 363 TTM 36525):
Margo Wheeler, Director of Planning Services, provided background
information as outlined in the staff report dated June 19, 2013.
Councilmember Foat requested staff address the installation of medians,
and the square footage of the units.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
VINCENT BARBATO, Applicant, commented on the development of the
project, the neighborhood outreach meetings, requested the City Council
consider amending the conditions of approval to provide for translucent
windows only on the second floor, and commented on the public benefit of
the project.
No further speakers coming forward the public hearing was closed.
Councilmember Hutcheson stated his support of the project and noted the
need for housing in the community and the public benefits provided.
Councilmember Lewin noted the potential noise conflicts from the
Convention Center, and requested the City Council consider adding the
requirement of a noise disclosure.
ACTION: 1) Adopt Resolution No. 23376, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING
A MITIGATED NEGATIVE DECLARATION; APPROVING CASE 5.1296
PDD 363, FOR THE CONSTRUCTION OF 46 SINGLE FAMILY
RESIDENCES WITHIN A GATED COMMUNITY; AND APPROVING
TENTATIVE TRACT MAP 36525 FOR THE SUBDIVISION OF A
ROUGHLY 7.11 ACRE PARCEL INTO 46 RESIDENTIAL LOTS,
PRIVATE STREETS AND PRIVATE COMMON OPEN SPACE FOR THE
VACANT LAND LOCATED AT THE NORTHEAST CORNER OF
AVENIDA CABALLEROS AND AMADO ROAD," amending the Conditions
of Approval Condition No. PLN 18 to require translucent glass only on
second story units, requiring an Abatement Notice and Easement for
potential noise impacts, and including the four conditions requested by the
City Council Minutes
June 19 2013
Page 5
Tribe; 2) Waive reading and introduce by title only for first reading
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 A
ROUGHLY 7.11 ACRE PARCEL LOCATED AT THE NORTHEAST
CORNER OF AVENIDA CABALLEROS AND AMADO ROAD." Motion
Councilmember Hutcheson, seconded by Councilmember Foat and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Lewin, and Mayor Pougnet.
NOES: None.
ABSENT: Mayor Pro Tern Mills.
Mayor Pro Tem Mills returned to the dais.
The City Council heard Public Hearing Items 1.1). and 1.E. concurrently-
I
.D. APPROVE AN ENERGY SERVICES AGREEMENT WITH CHEVRON
ENERGY SOLUTIONS COMPANY FOR A CITYWIDE ENERGY
PROJECT AND CITY COUNCIL AND FINANCING AUTHORITY
APPROVAL OF CITYWIDE ENERGY PROJECT FINANCING AND
RELATED AGREEMENTS AND DOCUMENTS AND MAKING CERTAIN
FINDINGS PURSUANT TO CALIFORNIA GOVERNMENT CODE
SECTION 4217.13:
City Manager Ready, City Attorney Holland, Suzanne Harrell, Financial
Advisor, and Dave Barakian, City Engineer, provided background
information as outlined in the staff report dated June 19, 2013.
Councilmember Foat requested the City's Financial Advisor address the
number of years for repayment of the bond, and the useful life of the
equipment.
Mayor Pougnet opened the public hearing, and the following speaker
addressed the City Council.
TIM SIGLE, Palm Springs, spoke in support of the project and the
modifications to the lights in the Downtown area.
No further speakers coming forward, the public hearing was closed.
Councilmember Hutcheson noted the benefits to the environment, the
investment in the Co -Gen plant, new lighting in the Downtown area, and
the savings generated to pay for all the costs.
City Council Minutes
June 19 2013
Page 6
Mayor Pro Tem Mills thanked City staff, commented on the Co -Gen plant,
the reduction of the Sunrise Co -Gen plant, the energy efficiency savings,
the construction of the plant and the requirement for local preference, and
requested staff clarify obtaining a project manager.
Councilmember Lewin commented on the energy savings and the cost -
neutral nature of the project.
Mayor Pougnet commented on the development of the energy savings
projects, and the checks and balances in the contracts.
ACTION: 1) Adopt Resolution No. 23377, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, MAKING
CERTAIN FINDINGS AND APPROVING AN ENERGY SERVICES
CONTRACT WITH CHEVRON ENERGY SOLUTIONS COMPANY;" and
2) Authorize the City Manager to execute all necessary documents.
A6375. Motion Councilmember Foat, seconded by Mayor Pro Tem
Mills and unanimously carried on a roll call vote.
ACTION: (CITY COUNCIL) Adopt Resolution No. 23378, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING AND AUTHORIZING THE
EXECUTION AND DELIVERY OF A SITE AND FACILITY LEASE, A
LEASE AGREEMENT, AN ESCROW AGREEMENT AND A PLACEMENT
AGENT AGREEMENT WITH RESPECT TO THE ACQUISITION,
INSTALLATION, FINANCING, INSTALLMENT SALE PURCHASE AND
LEASING OF EQUIPMENT THAT CONSTITUTES ENERGY
CONSERVATION FACILITIES; APPROVING AND AUTHORIZING THE
EXECUTION AND DELIVERY OF AGREEMENTS AND DOCUMENTS
REQUIRED IN CONNECTION THEREWITH; RATIFYING FINDINGS
PURSUANT TO SECTION 4217.13 OF THE CALIFORNIA
GOVERNMENT CODE WITH RESPECT TO SUCH ENERGY
CONSERVATION FACILITIES; AND AUTHORIZING THE TAKING OF
ALL OTHER ACTIONS NECESSARY TO THE CONSUMMATION OF
THE TRANSACTIONS CONTEMPLATED BY THIS RESOLUTION."
Motion Councilmember Foat, seconded by Mayor Pro Tem Mills and
unanimously carried on a roll call vote.
ACTION: (FINANCING AUTHORITY) Adopt Resolution No. 39, "A
RESOLUTION OF THE GOVERNING BODY OF THE CITY OF PALM
SPRINGS FINANCING AUTHORITY, CALIFORNIA, APPROVING AND
AUTHORIZING THE EXECUTION AND DELIVERY OF A SITE AND
FACILITY LEASE, A LEASE AGREEMENT, AN ASSIGNMENT
AGREEMENT FOR PROJECT LEASE AND AN ASSIGNMENT
AGREEMENT FOR EQUIPMENT LEASE WITH RESPECT TO THE
ACQUISITION, INSTALLATION, FINANCING, INSTALLMENT SALE
City Council Minutes
June 19 2013
Page 7
PURCHASE AND LEASING BY THE CITY OF PALM SPRINGS,
CALIFORNIA, OF EQUIPMENT THAT CONSTITUTES ENERGY
CONSERVATION FACILITIES; AUTHORIZING THE EXECUTION AND
DELIVERY OF AGREEMENTS AND DOCUMENTS REQUIRED IN
CONNECTION THEREWITH; AND AUTHORIZING THE TAKING OF ALL
OTHER ACTIONS NECESSARY TO THE CONSUMMATION OF THE
TRANSACTIONS CONTEMPLATED BY THIS RESOLUTION." Motion
Councilmember Foat, seconded by Mayor Pro Tern Mills and
unanimously carried on a roll call vote.
1.E. CITY COUNCIL AND FINANCING AUTHORITY APPROVAL OF
CITYWIDE ENERGY PROJECT FINANCING AND RELATED
AGREEMENTS AND DOCUMENTS AND MAKING CERTAIN FINDINGS
PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION
4217.13:
The City Council heard Public Hearing Items 1.D. and 1.E. concurrently.
PUBLIC COMMENT:
ROBERT VAN ROO, Palm Springs Safe Access, commented on medical cannabis
facilities in the City of Palm Springs, and requested the City Council consider allowing a
fourth permit.
GARY WEXLER, commented on the installation of Southern California Advanced Gas
Meters.
BARBARA STANFORD, Palm Springs, commented on Item 4.A., regarding the
Welwood Murray Memorial Library Remodel, and stated the building has been vacant
too long, and spoke in support of the project and the request for Measure "J" funds.
DAVID GRAY, commented on Item 4.A., regarding the Welwood Murray Memorial
Library Remodel, stated his support and the support of the Library Board for the
Welwood project.
RICHARD NOBLE, requested the City Council consider a House of Blues at the
Downtown Redevelopment Project, and commented on the signs installed on Arenas
Road for equality.
SID CRAIG, announced the 2013 Palm Springs Short Film Festival, and encouraged
the public to attend the Police Advisory Board Meetings.
GEORGE ZANDER, Palm Springs, announced the upcoming events of Equality
California.
City Council Minutes
June 19 2013
Page 8
COUNCILMEMBER COMMENTS:
Councilmember Lewin requested City Staff work with the Andreas Hills neighborhood
and the location of the Advanced Gas Meters by Southern California Gas Company.
CITY MANAGER'S REPORT:
City Manager Ready provided an update on Code Enforcement activities.
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.E., 2.F., 2.G., 2.H., 2.1., 2.J.,
2.K., 21., 2.M., 2.N., 2.0., 2.P., 2.Q. and 2.R. Motion Councilmember Foat,
seconded by Mayor Pro Tom Mills and unanimously carried on a roll call
vote.
2.A. REPORT ON THE POSTING OF THE AGENDA:
ACTION. Receive and file Report on the Posting of the June 19, 2013,
City Council Agenda. Approved as part of the Consent Calendar.
2.13. APPOINT MEMBERS TO THE PARKS AND RECREATION
COMMISSION AS PART OF THE 2013 ANNUAL RECRUITMENT
PROCESS:
ACTION: 1) Reappoint Cheryl Houk and Clifford Reed to the Parks and
Recreation Commission for the terms ending June 30, 2016; 2) Appoint
Sid Craig to the Parks and Recreation Commission for the term ending
June 30, 2016; 3) Appoint Carol Davis and Jeff Conwell to the Parks and
Recreation Commission for the unexpired terms ending June 30, 2015,
and 4) Appoint Miguel Navarro to the Parks and Recreation Commission
for the unexpired term ending June 30, 2014. Approved as part of the
Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23379, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1063681 THROUGH 1063853 IN THE AGGREGATE
AMOUNT OF $1,512,545.86, DRAWN ON BANK OF AMERICA;" 2) Adopt
Resolution No. 23380, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 5-25-13 BY
WARRANTS NUMBERED 418157 THROUGH 418181 TOTALING
$41,980.89, LIABILITY CHECKS NUMBERED 1063854 THROUGH
1063858 TOTALING $2,370.13, ONE WIRE TRANSFER FOR $386.76
AND THREE ELECTRONIC ACH DEBITS OF $1,125,194.85, IN THE
AGGREGATE AMOUNT OF $1,169,932.63, DRAWN ON BANK OF
City Council Minutes
June 19 2013
Page 9
AMERICA;" 3) Adopt Resolution No. 23381, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1063859 THROUGH 1063969 IN THE AGGREGATE
AMOUNT OF $1,200,684.97, DRAWN ON BANK OF AMERICA;" and 4)
Adopt Resolution No. 23382, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING
PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED
1063970 THROUGH 1064082 IN THE AGGREGATE AMOUNT OF
$1,023,277.24, DRAWN ON BANK OF AMERICA." Approved as part of
the Consent Calendar, noting the abstention of Councilmember Foat
on Warrant Nos. 1063728 and 1063729.
2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR
THE MONTH OF MAY 2013:
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of May 1 through May 31, 2013.
Approved as part of the Consent Calendar.
2.E. APPOINT A MEMBER OF THE CITY COUNCIL TO SERVE AS THE
ALTERNATE REPRESENTATIVE ON THE RIVERSIDE COUNTY
TRANSPORTATION COMMISSION (RCTC):
ACTION: Appoint Councilmember Lewin to serve on RCTC as the Palm
Springs Alternate Representative. Approved as part of the Consent
Calendar.
2.F. AGREEMENT WITH THE BUXTON COMPANY TO IMPLEMENT THE
RETAIL RECRUITMENT AND TOURISM PROFILE SOLUTIONS IN THE
AMOUNT OF $68,000:
ACTION: 1) Approve an agreement with the Buxton Company to
implement the retail recruitment and tourism profile solutions in the
amount of $68,000; and 2) Authorize the City Manager to execute all
necessary documents. A6376. Approved as part of the Consent
Calendar.
2.G. AUTHORIZE AS NEEDED REPAIR PARTS FOR THE COGENERATION
PLANT FOR FISCAL YEAR 2013-14:
ACTION: 1) Authorize issuance of a purchase order for the as -needed
purchase of Caterpillar repair parts for the cogeneration plant from
Johnson Power Systems in an amount not to exceed $160,000; and 2)
Authorize the City Manager to execute all necessary documents.
Approved as part of the Consent Calendar.
2.H. APPROVAL OF PLANS AND SPECIFICATIONS AND
AUTHORIZATION TO BID FOR THE LANDSCAPING AND IRRIGATION
City Council Minutes
June 19 2013
Page 10
REPAIR AT THE FRANCES STEVENS PARK COURTYARD
(CP 13-01):
ACTION: Approve and adopt plans and specifications and authorize staff
to advertise and solicit bids for the construction of the Frances Stevens
Park Courtyard Landscaping and Irrigation repair (CP 13-01). Approved
as part of the Consent Calendar.
2.1. APPROVE A PURCHASE ORDER CONTRACT WITH NILFISK
ADVANCE, INC. FOR AIRPORT RUNWAY SURFACE RUBBER
REMOVAL FOR A THREE-YEAR PERIOD IN THE AMOUNT OF
$30,000:
ACTION: 1) Approve a purchase order contract for airport runway surface
rubber removal with Nilfisk Advance, Inc. for a three-year period in the
amount of $30,000 subject to CPI increase; and 2) Authorize the City
Manager to execute all necessary documents. Approved as part of the
Consent Calendar.
2.J. SUPPORT OF THE REDESIGNATION OF RIVERSIDE COUNTY AS A
RECYCLING MARKET DEVELOPMENT ZONE DUE TO AN INCREASE
IN BOUNDARIES AND ADOPTION OF INITIAL STUDY AND NEGATIVE
DECLARATION:
ACTION: Adopt Resolution No. 23383, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, IN
SUPPORT OF THE REDESIGNATION OF RIVERSIDE COUNTY AS A
RECYCLING MARKET DEVELOPMENT ZONE DUE TO AN INCREASE
IN BOUNDARIES AND ADOPTION OF INITIAL STUDY AND NEGATIVE
DECLARATION." Approved as part of the Consent Calendar.
2.K. AMENDMENT NO. 1 TO AGREEMENT NO. A5688 WITH GREYHOUND
LINES, INC. FOR NON-EXCLUSIVE USE OF CITY -OWNED TRAIN
STATION ON GARNET STATION ROAD:
ACTION: 1) Approve Amendment No. 1 to Agreement No. A5688 with
Greyhound Lines, Inc. for non-exclusive use of the Train Station on Garnet
Station Road; and 2) Authorize the City Manager to execute all necessary
documents. A5688. Approved as part of the Consent Calendar.
2.L. AMENDING THE DATE OF PUBLIC HEARING FOR THE ANNUAL
LEVY OF ASSESSMENTS FOR VARIOUS CITYWIDE STREET
LIGHTING AND PARKWAY MAINTENANCE DISTRICTS FOR FISCAL
YEAR 2013-14:
ACTION: Adopt Resolution No. 23384, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
THE DATE OF PUBLIC HEARING AND RESOLUTION OF INTENT FOR
VARIOUS STREET LIGHTING AND PARKWAY MAINTENANCE
DISTRICTS FOR FISCAL YEAR 2013-14." Approved as part of the
Consent Calendar.
City Council Minutes
June 19 2013
Page 11
2.M. APPROVE AN INTERIM EXTENSION OF THE TOURISM AND
MANAGEMENT SERVICES AGREEMENT WITH SMG:
ACTION: Approve and authorize the City Manager to execute an interim
extension of the Tourism and Management Services Agreement with SMG
to extend the agreement to September 30, 2013. A5785. Approved as
part of the Consent Calendar.
2.N. EXTEND SUSPENSION OF TWO-HOUR TIME LIMITS ON PORTIONS
OF INDIAN CANYON DRIVE AND BELARDO ROAD FROM ALEJO
ROAD TO RAMON ROAD AND DOWNTOWN CITY -OWNED PARKING
LOTS AND PARKING STRUCTURE UNTIL JUNE 30, 2015:
ACTION: Adopt Resolution No. 23385, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
EXTENDING THE SUSPENSION OF TWO-HOUR TIME LIMITS ON
PORTIONS OF INDIAN CANYON DRIVE AND BELARDO ROAD FROM
ALEJO ROAD TO RAMON ROAD AND DOWNTOWN CITY -OWNED
PARKING LOTS AND PARKING STRUCTURE UNTIL JUNE 30, 2015."
Approved as part of the Consent Calendar.
2.0. AUTHORIZATION TO BID AND AWARD THE 2013 PAVEMENT
RECONSTRUCTION AND OVERLAY PROJECT (CP 13-04):
ACTION: 1) Approve and adopt plans and specifications and authorize
staff to advertise and solicit bids for the construction of the 2013
Pavement Reconstruction and Overlay Project; 2) Authorize the City
Manager to award the construction contract in an amount not to exceed
$2,300,000; and 3) Authorize City Manager to execute all necessary
documents. A6377. Approved as part of the Consent Calendar.
2.P. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of June 5, 2013. Approved
as part of the Consent Calendar, noting the abstention of Mayor Pro
Tern Mills.
2.0. INITIATE AN AMENDMENT TO THE 2007 PALM SPRINGS GENERAL
PLAN ADOPTED BY RESOLUTION NO. 22077 REGARDING LAND
USE CATEGORIES:
ACTION: 1) Adopt Resolution No. 23386, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, MAKING
CERTAIN FINDINGS AND INITIATING AN AMENDMENT TO THE 2007
PALM SPRINGS GENERAL PLAN ADOPTED BY RESOLUTION NO.
22077;" and 2) Refer to the Planning Commission. Approved as part of
the Consent Calendar.
2.R. AMENDMENT NO. 12 TO AGREEMENT NO. A4123 WITH VEOLIA
WEST OPERATION SERVICES, INC. EXTENDING THE TERM TO
City Council Minutes
June 19 2013
Page 12
SEPTEMBER 30, 2014, FOR THE OPERATIONS AND MAINTENANCE
OF THE WASTEWATER TREATMENT PLANT:
ACTION: 1) Approve Amendment No. 12 to Agreement No. A4123 with
Veolia West Operation Services, Inc. extending the term to September 30,
2014, for the operations and maintenance of the wastewater treatment
plant; and 2) Authorize the City Manager to execute all necessary
documents. A4123. Approved as part of the Consent Calendar.
EXCLUDED CONSENT CALENDAR: None.
3.
4.
LEGISLATIVE:
3.A. PROPOSED ORDINANCE AMENDING CITY FIRE CODE
REQUIREMENTS PERTAINING TO FIRE COMMAND CENTERS:
Fire Chief John Allan provided background information as outlined in the
staff report dated June 19, 2013.
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. 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 FOR BUILDINGS." Motion Mayor Pro Tom
Mills, seconded by Councilmember Hutcheson and carried 4-1 on a
roll call vote.
AYES: Councilmember Hutcheson, Councilmember Lewin, Mayor
Pro Tom Mills, and Mayor Pougnet.
NOES: Councilmember Foat.
UNFINISHED BUSINESS:
4.A. DESIGN APPROVAL OF THE WELWOOD MURRAY MEMORIAL
LIBRARY REMODEL PROJECT:
Al Smoot, Project Manager, provided background information as outlined
in the staff report dated June 19, 2013.
Mayor Pro Tom Mills requested the Project Manager address the rear
landscape plan, and the height of the mechanical wall.
ACTION: 1) Approve the Welwood Murray Memorial Library Remodel
Plans as depicted on drawings dated May 8, 2013; 2) Approve the
Estimated Project Cost of $1,150,439; and 3) Authorize the City Manager
to approve final plans and proceed to project bidding as well as execute all
required documentation for the project to proceed. Motion Mayor Pro
City Council Minutes
June 19 2013
Page 13
Tem Mills, seconded by Councilmember Lewin and unanimously
carried on a roll call vote.
Councilmember Foat stated she had a property ownership related conflict of
interest with respect to Item 4.13., would not participate in the discussion or vote,
and left Council Chamber.
4.B. UPTOWN CROSSWALKS PROJECT:
Al Smoot, Project Manager, provided background information as outlined
in the staff report dated June 19, 2013.
The City Council discussed and/or commented on the proposed cost to
install the crosswalks, the cost differential between the alternative designs,
the design costs, setting a budget for the overall project of $250,000 and
work with traffic consultant, and limit the design costs by developing a
typical drawing.
ACTION: 1) Direct staff to procced with the project design as related to
the flashing beacon signage, sidewalk pop -outs and incorporation of a
bicycle lane insofar as the total cost including design costs are not to
exceed $250,000; and 2) Authorize the City Manager to approve a new
agreement and/or an amendment to the RBF Engineering Design Contract
for the development of construction bid documents for the project insofar
as the total cost of the project including design costs are not to exceed
$250,000; and 3) Authorize the City Manager to execute all required
documentation for the project to proceed. Motion Mayor Pougnet,
seconded by Mayor Pro Tem Mills and unanimously carried 4-0 on a
roll call vote.
AYES: Councilmember Hutcheson, Councilmember Lewin, Mayor
Pro Tem Mills, and Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Foat.
5. NEW BUSINESS: None.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Foat reported on the County of Riverside census of Homeless persons,
and the funding of Roy's Desert Resource Center.
Mayor Pougnet commented on the proposed County of Riverside Detention Facility, and
requested City Staff prepare for City Council discussion on development incentives for
the North and South areas of Palm Springs.
City Council Minutes
June 19 2013
Page 14
ADJOURNMENT: The City Council adjourned at 8:27 p.m. to Wednesday, July 3, 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 APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS
3 DAY OF JULY, 2013.
i4;4 -/0- / Gc x"'(J
STEPHE64 P.POUGNET. MAYOR
ATTEST:
ES THOMPSON, CITY CLERK