HomeMy WebLinkAbout2013-06-05 CC MINUTESCITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
go
MEETING MINUTES
WEDNESDAY, JUNE 5, 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: Father John Kavcak, Our Lady of Solitude Church, led the Invocation
ROLL CALL:
PRESENT: Councilmember Foat, Councilmember Hutcheson, Councilmember
Lewin, and Mayor Pougnet.
ABSENT: Mayor Pro Tem Mills.
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson.
PRESENTATIONS:
Mayor Pougnet and the City Council proclaimed June 13, 2013, as Celebrate Knitting
Day in the City of Palm Springs.
Mayor Pougnet provided an update on Nightingale Manor, HBO Sneak Peek Liberace
Screenings in the City of Palm Springs, the Palm Springs Public Library Summer
Reading program, the PSA for plastic bag usage and recycling, and the 2013 Mayor's
Race and Wellness Festival.
REPORT OF CLOSED SESSION:
The meeting was called to order at 5:00 p.m. and City Attorney Holland requested the
City Council consider adding two items to the Closed Session Agenda; 1) Pursuant to
Cal. Gov. Code Section 54956.9(a) Existing Litigation titled Advocates for Better
Community Development and Frank Tysen v City of Palm Springs et al, Case
No. INC 1303538, Riverside Superior Court, Indio Division; and 2) Pursuant to Cal. Gov.
Code Section 54856.8 Conference with Real Property Negotiator for the Property
described as 310 acre site APNS 505-020-027, 505-020-029, 505-020-031 and 505-
020-035, City Negotiator David H. Ready, City Manager or Designee, Negotiating
Parties Shadowrock Palm Springs Development LLC, for price and terms of payment
(purchase), as both items were received by the City after the posting of the Agenda and
there is an immediate need to hear and/or take action on the items.
ACTION: 1) Find two items were received by the City after the posting of the Agenda
and there is an immediate need to hear and/or take action on the items; and 2) Add to
City Council Minutes
June 5, 2013
Page 2
the Closed Session Agenda one item pursuant to Cal. Gov. Code Section 54956.9(a)
Existing Litigation titled Advocates for Better Community Development and Frank Tysen
v City of Palm Springs et al, Case No. INC 1303538, Riverside Superior Court, Indio
Division; and 3) Add to the Closed Session Agenda one Item pursuant to Cal. Gov.
Code Section 54856.8 Conference with Real Property Negotiator for the Property
described as 310 acre site APNS 505-020-027, 505-020-029, 505-020-031 and 505-
020-035, City Negotiator David H. Ready, City Manager or Designee, Negotiating
Parties Shadowrock Palm Springs Development LLC, for price and terms of payment
(purchase). Motion Councilmember Foat, seconded by Councilmember Lewin and
unanimously carried (4-0) noting the absence of Mayor Pro Tern Mills.
City Attorney Holland stated the City Council recessed to Closed Session to discuss
items on the Closed Session Agenda, and reported the City Council provided direction
to the City Attorney, otherwise no reportable actions were taken.
ACCEPTANCE OF THE AGENDA:
Councilmember Foat requested Item 2.G. be removed from the Consent Calendar for
separate discussion.
Councilmember Hutcheson requested Item 2.G. be removed from the Consent
Calendar for separate discussion.
Councilmember Lewin requested Item 2.K. be removed from the Consent Calendar for
separate discussion.
City Clerk Thompson requested Consent Calendar Item 2.R. regarding Landscape
Maintenance Services be removed from the Consent Calendar for a staff report and
update, Item 3.A. regarding the Fire Code be withdrawn from the Agenda at the request
of staff, and requested the City Council consider continuing Item 1.A. to July 3, 2013.
ACTION: Accept the Agenda as amended. Motion Councilmember Hutcheson,
seconded by Councilmember Lewin 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.
1 PUBLIC HEARINGS:
1.A. 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
City Council Minutes
June 5, 2013
Page 3
LOCATED ON THE WEST SIDE OF BELARDO ROAD, SOUTH OF
MORONGO ROAD (CASE 5.1297 PDD 364 TTM 36548):
ACTION: 1) Take no public testimony at this time; 2) Continue the public
hearing to July 3, 2013; and 3) Direct the City Clerk to post a Notice of
Continued Public Hearing pursuant to law. Motion Councilmember
Lewin, seconded by Councilmember Hutcheson 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.
PUBLIC COMMENT:
LISA MIDDLETON, commented on Item 2.G. regarding communication with Southern
California Gas Company Advance Meters.
NIKOHL VANDEL, Palm Springs, commented on City Council decision making.
GREG GILMAN, Palm Springs, provided an update on PSNIC goals and activities.
COUNCILMEMBER COMMENTS:
Councilmember Foat commented on the City's interaction with Southern California Gas
Company regarding the installation of advanced gas meters.
CITY MANAGER'S REPORT: None.
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.13., 2.C., 2.D., 2.E., 2.F., 2.H., 2.1., 2.J., 21.,
2.M., 2.N., 2.0., 2.P., and 2.Q. 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.
2.A. REPORT ON THE POSTING OF THE AGENDA:
ACTION: Receive and file Report on the Posting of the June 5, 2013, City
Council Agenda. Approved as part of the Consent Calendar.
2.13. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of May 15, 2013, and Special
Meeting Minutes of May 17, 2013. Approved as part of the Consent
Calendar.
City Council Minutes
June 5, 2013
Page 4
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23348, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1063419 THROUGH 1063522 IN THE AGGREGATE
AMOUNT OF $835,017.76, DRAWN ON BANK OF AMERICA;" 2) Adopt
Resolution No. 23349, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 5-11-13 BY
WARRANTS NUMBERED 418139 THROUGH 418156 TOTALING
$33,910.37, LIABILITY CHECKS NUMBERED 1063523 THROUGH
1063547 TOTALING $120,698.25, FIVE WIRE TRANSFERS FOR
$40,219.51 AND THREE ELECTRONIC ACH DEBITS OF $998,061.04 IN
THE AGGREGATE AMOUNT OF $1,192,889.17, DRAWN ON BANK OF
AMERICA;" and 3) Adopt Resolution No. 23350, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
1063548 THROUGH 1063680 IN THE AGGREGATE AMOUNT OF
$897,398.13, DRAWN ON BANK OF AMERICA." Approved as part of
the Consent Calendar.
2.D. APPROVE ANNUAL INSURANCE POLICY RENEWALS FOR THE
CITY'S INSURANCE PORTFOLIO FOR FISCAL YEAR 2013-14:
ACTION: Adopt Resolution No. 23351, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING KEENAN & ASSOCIATES AS THE CITY'S BROKER OF
RECORD, TO PURCHASE PROPERTY LIABILITY, EXCESS
EARTHQUAKE/FLOOD LIABILITY (DIFFERENCE IN CONDITION),
EXCESS LIABILITY, EXCESS WORKERS COMPENSATION, AIRPORT
OWNERS AND OPERATORS LIABILITY, VILLAGEFEST LIABILITY,
MULTI MEDIA LIABILITY, AIRCRAFT HULL LIABILITY, AND
CRIME/FIDELITY LIABILITY INSURANCE POLICIES FROM VARIOUS
CARRIERS FOR POLICY YEAR 2013-2014, EFFECTIVE JULY 1, 2013."
Approved as part of the Consent Calendar.
2.E. NOTICE OF INTENT FOR THE ANNUAL LEVY OF ASSESSMENTS
FOR VARIOUS CITYWIDE STREET LIGHTING AND PARKWAY
MAINTENANCE DISTRICTS FOR FISCAL YEAR 2013-14:
ACTION: 1) Adopt Resolution No. 23352, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
PRELIMINARILY APPROVING AND ADOPTING THE ENGINEER'S
REPORT REGARDING STREET LIGHTING MAINTENANCE DISTRICT
NO. 3 ("CROSSLEY TRACT"); AND THE LEVY AND COLLECTION OF
ANNUAL ASSESSMENTS RELATED THERETO FOR FISCAL YEAR
2013-14;" 2) Adopt Resolution No. 23353, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
City Council Minutes
June 5, 2013
Page 5
DECLARING ITS INTENTION TO CONDUCT A PUBLIC HEARING ON
STREET LIGHTING MAINTENANCE DISTRICT NO. 3 ("CROSSLEY
TRACT"); AND TO LEVY AND COLLECT ANNUAL ASSESSMENTS
RELATED THERETO FOR FISCAL YEAR 2013-14;" 3) Adopt Resolution
No. 23354, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, PRELIMINARILY APPROVING AND
ADOPTING THE ENGINEER'S REPORT REGARDING PARKWAY
MAINTENANCE DISTRICT NO. 6A ("FAIRPORT DEVELOPMENT"); AND
THE LEVY AND COLLECTION OF ANNUAL ASSESSMENTS RELATED
THERETO FOR FISCAL YEAR 2013-14;" 4) Adopt Resolution No. 23355,
"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, DECLARING ITS INTENTION TO CONDUCT A
PUBLIC HEARING ON PARKWAY MAINTENANCE DISTRICT NO. 6A
("FAIRPORT DEVELOPMENT"); AND TO LEVY AND COLLECT
ANNUAL ASSESSMENTS RELATED THERETO FOR FISCAL YEAR
2013-14;" 5) Adopt Resolution No. 23356, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
PRELIMINARILY APPROVING AND ADOPTING THE ENGINEER'S
REPORT REGARDING PARKWAY MAINTENANCE DISTRICT NO. 6C
("PARK SONORA TRACT"); AND THE LEVY AND COLLECTION OF
ANNUAL ASSESSMENTS RELATED THERETO FOR FISCAL YEAR
2013-14;" 6) Adopt Resolution No. 23357, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING ITS INTENTION TO CONDUCT A PUBLIC HEARING ON
PARKWAY MAINTENANCE DISTRICT NO. 6C ("PARK SONORA
TRACT"); AND TO LEVY AND COLLECT ANNUAL ASSESSMENTS
RELATED THERETO FOR FISCAL YEAR 2013-14;" 7) Adopt Resolution
No. 23358, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, PRELIMINARILY APPROVING AND
ADOPTING THE ENGINEER'S REPORT REGARDING PARKWAY
MAINTENANCE DISTRICT NO. 7 ("SUNRISE NORTE TRACT"); AND
THE LEVY AND COLLECTION OF ANNUAL ASSESSMENTS RELATED
THERETO FOR FISCAL YEAR 2013-14;" 8) Adopt Resolution No. 23359,
"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, DECLARING ITS INTENTION TO CONDUCT A
PUBLIC HEARING ON PARKWAY MAINTENANCE DISTRICT NO. 7
("SUNRISE NORTE TRACT"); AND TO LEVY AND COLLECT ANNUAL
ASSESSMENTS RELATED THERETO FOR FISCAL YEAR 2013-14;"
9) Adopt Resolution No. 23360, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
PRELIMINARILY APPROVING AND ADOPTING THE ENGINEER'S
REPORT REGARDING PARKWAY MAINTENANCE DISTRICT NO. 8
("VINTAGE PALMS TRACT"); AND THE LEVY AND COLLECTION OF
ANNUAL ASSESSMENTS RELATED THERETO FOR FISCAL YEAR
2013-14;" 10) Adopt Resolution No. 23361, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING ITS INTENTION TO CONDUCT A PUBLIC HEARING ON
City Council Minutes
June 5, 2013
Page 6
PARKWAY MAINTENANCE DISTRICT NO. 8 ("VINTAGE PALMS
TRACT"); AND TO LEVY AND COLLECT ANNUAL ASSESSMENTS
RELATED THERETO FOR FISCAL YEAR 2013-14;" 11) Adopt
Resolution No. 23362, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, PRELIMINARILY
APPROVING AND ADOPTING THE ENGINEER'S REPORT
REGARDING PARKWAY MAINTENANCE 'DISTRICT NO. 9 ("FLORA
VISTA"); AND THE LEVY AND COLLECTION OF ANNUAL
ASSESSMENTS RELATED THERETO FOR FISCAL YEAR 2013-14;"
12) Adopt Resolution No. 23363, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING ITS INTENTION TO CONDUCT A PUBLIC HEARING ON
PARKWAY MAINTENANCE DISTRICT NO. 9 ("FLORA VISTA"); AND TO
LEVY AND COLLECT ANNUAL ASSESSMENTS RELATED THERETO
FOR FISCAL YEAR 2013-14;" 13) Adopt Resolution No. 23364, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, PRELIMINARILY APPROVING AND
ADOPTING THE ENGINEER'S REPORTS REGARDING PARKWAY
MAINTENANCE DISTRICT NO. 10, ZONE 1 AND ZONE 2, ("MOUNTAIN
GATE"); AND THE LEVY AND COLLECTION OF ANNUAL
ASSESSMENTS RELATED THERETO FOR FISCAL YEAR 2013-14;"
14) Adopt Resolution No. 23365, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING ITS INTENTION TO CONDUCT A PUBLIC HEARING ON
PARKWAY MAINTENANCE DISTRICT NO. 10, ZONE 1 AND ZONE 2,
("MOUNTAIN GATE"); AND TO LEVY AND COLLECT ANNUAL
ASSESSMENTS RELATED THERETO FOR FISCAL YEAR 2013-14;"
15) Adopt Resolution No. 23366, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
PRELIMINARILY APPROVING AND ADOPTING THE ENGINEER'S
REPORT REGARDING LANDSCAPE MAINTENANCE DISTRICT NO. 12
("SMOKE TREE COMMONS"); AND THE LEVY AND COLLECTION OF
ANNUAL ASSESSMENTS RELATED THERETO FOR FISCAL YEAR
2013-14;" 16) Adopt Resolution No. 23367, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING ITS INTENTION TO CONDUCT A PUBLIC HEARING ON
LANDSCAPE MAINTENANCE DISTRICT NO. 12 ("SMOKE TREE
COMMONS"); AND TO LEVY AND COLLECT ANNUAL ASSESSMENTS
RELATED THERETO FOR FISCAL YEAR 2013-14." Approved as part
of the Consent Calendar.
2.F. APPOINTMENT OF A CITY COUNCIL AD HOC SUBCOMMITTEE FOR
THE REVIEW OF BILLBOARDS:
ACTION: Appoint Councilmember Foat and Mayor Pro Tern Mills to serve
on the ad hoc City Council Subcommittee for the review of Billboards.
Approved as part of the Consent Calendar.
City Council Minutes
June 5, 2013
Page 7
2.H. AWARD CONTRACT TO GOLDEN VALLEY CONSTRUCTION
COMPANY FOR THE CONSTRUCTION OF SIDEWALK
REPLACEMENT IN PARKS CITYWIDE PROJECT IN THE AMOUNT OF
$57,036.25 (CP 13-06):
ACTION: 1) Approve an agreement with Golden Valley Construction
Company for the construction of Sidewalk Replacement Citywide Project
in the amount of $57,036.25 (CP 13-06); 2) Find bid from All Names
Construction Services, Inc. non -responsive due to their failure to complete
the bid documents in accordance with the instructions; and 3) Authorize
the City Manager to execute all necessary documents. A6369. Approved
as part of the Consent Calendar.
2.1. AGREEMENT WITH SAIC ENERGY, ENVIRONMENT &
INFRASTRUCTURE, LLC FOR THE WASTEWATER TREATMENT
PLANT (WWTP) PERFORMANCE REVIEW (CP 13-17):
ACTION: 1) Approve a consultant services agreement with SAIC Energy,
Environment & Infrastructure, LLC for WWTP Performance Review in the
amount of $129,895 (CP 13-17); and 2) Authorize the City Manager to
execute all necessary documents. A6370. Approved as part of the
Consent Calendar.
2.J. PROPOSED RESOLUTIONS CALLING THE NOVEMBER 5, 2013,
GENERAL MUNICIPAL ELECTION, ORDERING SERVICES, AND
ADOPTING REGULATIONS FOR CANDIDATE PROFILES
(STATEMENTS):
ACTION: 1) Adopt Resolution No. 23368, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, CALLING
AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL
ELECTION TO BE HELD ON NOVEMBER 5, 2013, FOR THE ELECTION
OF CERTAIN OFFICERS AS REQUIRED BY THE PROVISIONS OF THE
LAWS OF THE STATE OF CALIFORNIA AND CITY CHARTER;" 2) Adopt
Resolution No. 23369, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, REQUESTING THE
BOARD OF SUPERVISORS OF THE COUNTY OF RIVERSIDE TO
RENDER SPECIFIED SERVICES TO THE CITY RELATING TO THE
CONDUCT OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON
TUESDAY, NOVEMBER 5, 2013;" and 3) Adopt Resolution No. 23370, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, ADOPTING REGULATIONS FOR
CANDIDATES FOR ELECTIVE OFFICE PERTAINING TO CANDIDATES
PROFILES (STATEMENTS) SUBMITTED TO THE VOTERS AT THE
GENERAL MUNICIPAL ELECTION TO BE HELD ON
NOVEMBER 5, 2013." Approved as part of the Consent Calendar.
2.L. TREASURER'S INVESTMENT REPORT AS OF APRIL 30, 2013:
ACTION: Receive and file the Treasurer's Investment Report as of
April 30, 2013. Approved as part of the Consent Calendar.
City Council Minutes
June 5, 2013
Page 8
2.M. ACCEPT THE RESIGNATION OF HEIDI EPLING FROM THE
VILLAGEFEST BOARD:
ACTION: 1) Accept with regret the resignation of Heidi Epling from the
Villagefest Board; 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.N. AGREEMENT WITH EVERGREEN RECYCLING SOLUTIONS FOR
TECHNICAL ASSISTANCE AND SOLID WASTE MANAGEMENT AND
RECYCLING CONSULTING SERVICES FOR TWO YEARS IN THE
AMOUNT OF $100,000:
ACTION: 1) Approve an agreement with Evergreen Recycling Solutions
for municipal solid waste management and recycling consulting services,
in an amount not to exceed $100,000 for two years; and 2) Authorize City
Manager to execute all the necessary documents. A5336. Approved as
part of the Consent Calendar.
2.0. CONTRACT WITH DOUG WALL CONSTRUCTION INC. FOR THE
CONSTRUCTION OF SKATE PARK MANAGEMENT FACILITY
TENANT AND FACADE IMPROVEMENT PROJECT IN THE AMOUNT
OF $398,603 (CP 13-14):
ACTION: 1) Approve an agreement with Doug Wall Construction, Inc. for
the construction of the Skate Park Management Facility Tenant and
Facade Improvement Project in the amount of $398,603 (CP 13-14); and
2) Authorize the City Manager to execute all necessary documents.
A6372. Approved as part of the Consent Calendar.
2.P. APPROVE THE PURCHASE OF UNMARKED OUTFITTED UTILITY
VEHICLE FOR POST -RELEASE ACCOUNTABILITY AND
COMPLIANCE TEAM (PACT):
ACTION: 1) Award the purchase of one (1) new 2013 Ford Explorer utility
vehicle in the amount of $28,756.41 from Wondries Fleet Group, inclusive
of all applicable taxes, fees and delivery, and Police equipment outfitting
from West Coast Lights and Siren in the amount of $7,227.89, for a total
cost of $35,984.30; and 2) Authorize the City Manager to execute all
necessary documents. Approved as part of the Consent Calendar.
2.Q. AUTHORIZATION FOR THE CITY MANAGER TO EXECUTE
STANDARD FORM RECREATION SERVICES CONTRACTS FOR
RECREATION PROGRAM INSTRUCTORS:
ACTION: Authorize the City Manager to execute all standard form
Recreation Services Agreements for recreation program instructors.
Approved as part of the Consent Calendar.
City Council Minutes
June 5, 2013
Page 9
EXCLUDED CONSENT CALENDAR:
2.G. SOUTHERN CALIFORNIA GAS COMPANY ADVANCED METERS:
Councilmember Foat requested the City Manager provide a report with respect to
City interactions with Southern California Gas Company, and requested the City
Attorney comment on the jurisdiction of the public utility.
Councilmember Hutcheson requested the Southern California Gas Company
Representative comment on the public notification process.
ACTION: Receive and file. Motion Councilmember Lewin, 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.
2.K. APPROVE AN AGREEMENT WITH THE COACHELLA VALLEY
ASSOCIATION OF GOVERNMENTS (CVAG) FOR THE IMPLEMENTATION
OF A PROPERTY ASSESSED CLEAN ENERGY (PACE) PROGRAM:
Councilmember Lewin commented on the benefits of the program and thanked
CVAG and the Sustainability Commission for bringing this item forward.
Councilmember Hutcheson noted his support for the program and thanked staff
for bringing the item forward.
Councilmember Foat requested the CVAG Representative address any
unresolved issues with financing.
ACTION: 1) Adopt Resolution No. 23347, "A RESOLUTION OF THE CITY
COUNCIL OF CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE
IMPLEMENTATION AGREEMENT AUTHORIZING THE COACHELLA VALLEY
ASSOCIATION OF GOVERNMENTS TO IMPLEMENT, MANAGE, AND
ADMINISTER A PROPERTY ASSESSED CLEAN ENERGY (PACE)
PROGRAM;" and 2) Authorize the City Manager or his designee to execute all
the necessary documents. A6371. Motion Councilmember Lewin, seconded
by Mayor Pougnet 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.
City Council Minutes
June 5, 2013
Page 10
2.R. AWARD OF CONTRACT FOR PARKS AND PARKWAYS LANDSCAPE
MAINTENANCE SERVICES:
David Barakian, City Engineer, provided background information as outlined in
the staff report dated June 5, 2013.
Councilmember Hutcheson noted the substantial reduction in costs for the new
contract and thanked City staff.
ACTION: 1) Approve an agreement with Golden Valley Construction Company,
for the Parks and Parkways Landscape Maintenance Services in the amount of
$1,171,577; 2) Find Bid Numbers 1, 3 and 4 non -responsive; and 3) Authorize
the City Manager to execute all necessary documents. A6373. 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.
3. LEGISLATIVE:
3.A. PROPOSED ORDINANCE AMENDING CITY FIRE CODE
REQUIREMENTS PERTAINING TO FIRE COMMAND CENTERS:
Withdrawn from the Agenda at the request of staff.
4. UNFINISHED BUSINESS:
4.A. PALM SPRINGS BUREAU OF TOURISM AND PALM SPRINGS
CONVENTION CENTER UPDATE:
Jamie Canfield and Mary Jo Ginther, Palm Springs Bureau of Tourism,
provided background information as outlined in the PowerPoint
presentation dated June 5, 2013.
Mayor Pougnet requested Bureau of Tourism staff address future year's
convention center bookings and the number of room nights.
Councilmember Hutcheson requested the Bureau of Tourism staff review
and monitor out -of -market print advertising.
ACTION: Receive and file. By unanimous consent of the City Council
(4-0), noting the absence of Mayor Pro Tem Mills.
City Council Minutes
June 5, 2013
Page 11
S. NEW BUSINESS:
S.A. APPOINTMENT OF VARIOUS COMMISSIONERS AND BOARD
MEMBERS AS PART OF THE 2013 ANNUAL RECRUITMENT
PROCESS:
ACTION: 1) Reappoint Ted Grofer to the Administrative Appeals Board for
the term ending June 30, 2016; 2) Reappoint Robert Elsner to the Airport
Commission for the term ending June 30, 2016; 3) Appoint Norm King and
Michael Call to the Airport Commission for the terms ending
June 30, 2016; 4) Reappoint Jack Newby to the Human Rights
Commission for the term ending June 30, 2016; 5) Appoint Deborah
Sutton to the Human Rights Commission for the unexpired term ending
June 30, 2014; 6) Appoint Jilska Chandrasena and Janel Hunt to the
Human Rights Commission for the terms ending June 30, 2016;
7) Reappoint David Gray to the Board of Library Trustees for the term
ending June 30, 2016; 8) Appoint Fred Jandt to the Board of Library
Trustees for the term ending June 30, 2016; 9) Reappoint Amy Sand to
the Public Arts Commission for the term ending June 30, 2016;
10) Appoint Joshua Edmundson to the Public Arts Commission for the
unexpired term ending June 30, 2014, 11) Appoint Joanie Wilcox to the
Public Arts Commission for the term ending June 30, 2016; 12) Reappoint
Bob Turanchik to the Rent Review Commission for the term ending June
30, 2016; 13) Reappoint Thom Bettinger and Grant Wilson to the
Sustainability Commission for the terms ending June 30, 2016;
14) Appoint Brielle McNeal and Mark Polischak to the Sustainability
Commission for the terms ending June 30, 2014, 15) Appoint Travis
Armstrong and Victor Yepello to the Sustainability Commission for the
terms ending June 30, 2016; 16) Reappoint Ronald King and John
Fleming to the VillageFest Board for the terms ending June 30, 2016; and
17) Appoint Marcia Martineau -Low to the VillageFest Board for the
unexpired term ending June 30, 2015. Motion Councilmember Lewin,
seconded by Councilmember Hutcheson 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.
5.B. ACCEPT THE PROPOSED AESTHETIC DESIGN CONCEPT FOR THE
RAMON ROAD BRIDGE WIDENING PROJECT BY ARTIST PHILIP K.
SMITH AND THE AESTHETIC DESIGN CONCEPT FOR THE NEW
VISTA CHINO DRIVE BRIDGE PROJECT BY ARTIST HEATH SATOW:
David Barakian, City Engineer, provided background information as
outlined in the staff report dated June 5, 2013.
City Council Minutes
June 5, 2013
Page 12
The City Council discussed and/or commented on the following: the fading
of the brilliant paint colors, aesthetics of the bridge, individual preferences,
costs of maintenance, requested staff address the Public Arts Commission
comments and discussion, inclusion of bike lanes, and further public input
sessions.
ACTION: 1) Approve the Public Arts Commission's recommendation to
accept the aesthetic design concept for the Ramon Road Bridge Widening
Project by artist Philip K. Smith; and 2) Approve the Public Arts
Commission's recommendation to accept the aesthetic design concept for
the new Vista Chino Drive Bridge Project by artist Heath Satow. Motion
Councilmember Foat, seconded by Mayor Pougnet and carried 3-1
on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, and
Mayor Pougnet.
NOES: Councilmember Lewin.
ABSENT: Mayor Pro Tern Mills.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Lewin requested the City Engineer address the separation of bike lanes
with a wall on the proposed Ramon Road and Vista Chino Drive bridges.
Mayor Pougnet thanked Police Chief Franz and the Palm Springs Police Department for
working with the United States Secret Service and the upcoming President Obama visit
to Palm Springs, and noted Councilmember Foat's Birthday.
ADJOURNMENT: The City Council adjourned at 7:35 p.m. to Wednesday, June 19,
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
19TH DAY OF JUNE, 2013.
Sri►_ i I
i.i"I . US ► uG •:
ATTEST:
ES THOMPSON, CITY CLERK