HomeMy WebLinkAbout2012-11-07 CC MINUTES CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
e
REGULAR MEETING MINUTES
WEDNESDAY, NOVEMBER 7, 2012
CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:20 p.m.
PLEDGE OF ALLEGIANCE: Boy Scout Troop 262 led the Pledge.
INVOCATION: Rabbi Sally Olins, Temple Isaiah, led the Invocation.
ROLL CALL:
PRESENT: Councilmember Lewin, Councilmember Hutcheson,
Councilmember Mills, Mayor Pro Tern Foat, and Mayor Pougnet
ABSENT: None.
ALSO PRESENT: None.
PRESENTATIONS:
Mayor Pougnet announced the upcoming retirement of Sgt. Mark Melanson.
Fire Chief Ventura announced the recent promotions in the Palm Springs Fire
Department.
Mayor Pougnet, Councilmember Lewin, and Councilmember Hutcheson provided an
update on the recent Palm Springs High School Homecoming Parade.
Mayor Pougnet provided an update on the recent Palm Springs Gay Pride Parade.
Mayor Pougnet announced the upcoming Veterans Day Parade, Holiday Tree Lighting,
and the Festival of Lights Parade.
REPORT OF CLOSED SESSION: The meeting was called to order at 4:30 p.m., and
the following speakers addressed the City Council on items contained on the Closed
Session Agenda.
ELAINE CLERMONT, commented on proposed litigation regarding the natural gas plant
proposed for the Coachella Valley, and requested the City Council place the Item on the
Agenda for discussion.
City Attorney Holland reported the City Council recessed into Closed Session at 4:30
p.m. to discuss items on the posted Closed Session Agenda. The City Council provided
City Council Minutes
November 7,2012
Page 2
direction with respect to Existing Litigation and Labor Negotiations, no reportable
actions were taken.
City Attorney Holland stated the City Council will recess into Closed Session at the end
of the regular meeting.
ACCEPTANCE OF THE AGENDA:
City Clerk Thompson requested the City Council remove and table Item 25. from the
Agenda.
City Attorney Holland request the City Council consider adding an Item to the agenda as
Unfinished Business titled "APPROVAL OF A REVISED AMENDMENT NO. 2 TO
AGREEMENT NO. 6144 THE PROJECT FINANCING AGREEMENT WITH PALM
SPRINGS PROMENADE, LLC WHICH INCLUDES A MODIFIED SITE PLAN FROM
THE SITE PLAN INITIALLY PRESENTED TO THE CITY COUNCIL ON OCTOBER 17,
2012," and stated the item was brought to the attention of the City and received after the
posting of the Agenda, and there is an immediate need to hear and/or take action on the
item.
ACTION: 1) Find the item was brought to the attention of the City and received after the
posting of the Agenda; 2) there is an immediate need to hear and/or take action on the
item; and 2) Add to the Agenda as Legislative Item No. 3.13. "APPROVAL OF A
REVISED AMENDMENT NO. 2 TO AGREEMENT NO. 6144 THE PROJECT
FINANCING AGREEMENT WITH PALM SPRINGS PROMENADE, LLC WHICH
INCLUDES A MODIFIED SITE PLAN FROM THE SITE PLAN INITIALLY PRESENTED
TO THE CITY COUNCIL ON OCTOBER 17, 2012." Motion Councilmember Mills,
seconded by Councilmember Hutcheson and unanimously carried on a roll call
vote.
Councilmember Lewin requested Items 2.1. and 2.M. be removed from the Consent
Calendar for separate discussion.
Mayor Pro Tern Foat requested Item 2.K. be removed from the Consent Calendar for
separate discussion.
ACTION: Accept the Agenda as amended. Motion Councilmember Hutcheson,
seconded by Councilmember Mills and unanimously carried on a roll call vote.
1. PUBLIC HEARINGS:
1.A. VIVANTE PALM SPRINGS, LLC AMENDMENT OF PLANNED
DEVELOPMENT DISTRICT 341 (AMND B) AND TPM 35989 (AMND B)
TO CONSTRUCT A MIXED-USE PROJECT CONSISTING OF AN
ASSISTED LIVING FACILITY AND THREE COMMERCIAL BUILDINGS
ON AN APPROXIMATE 10-ACRE SITE LOCATED AT THE
City Council Minutes
November 7,2012
Page 3
NORTHWEST CORNER OF TAHQUITZ CANYON WAY AND
HERMOSA DRIVE (CASE 5.1160):
Craig Ewing, Director of Planning Services, provided background
information as outlined in the staff report dated November 7, 2012.
Councilmember Mills requested staff clarify the three items in the setback
along Tahquitz Canyon Way, and further information from the Tribe.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
UNNAMED INDIVIDUAL, Nexus Development, Applicant, commented on
the proposed brand for the site.
No further speakers coming forward, the public hearing was closed.
Councilmember Mills requested staff address the left turn lane proposed
for the Tahquitz Canyon Way median, lack of sun control on some of the
windows, installation of overhang on resident balconies, complimented the
Applicant on the design of the project and stated he would like final
drawings with additional detail to the AAC, and requested the Applicant
address the lack of trees on the north side property line.
Mayor Pro Tern Foat requested the applicant address the resident
amenities, dog park for the residents, the lack of solar installation, and
pool amenities.
Councilmember Hutcheson requested staff clarify the landscape treatment
and the specific plan requirements, coordination with the Tribe on medians
and landscaping, screening, timing of building of retail and the residential
portion of the project, and requested the City Council consider a
landscaping berm should the residential portion be built prior to the retail.
Mayor Pro Tern Foat requested the Applicant address the parking surface.
Councilmember Lewin stated his support for the design and senior
housing in the community with the restaurant and retail components of the
project.
Mayor Pougnet thanked the applicant, commented on the process with the
Planning Commission, and requested the applicant address the timing of
construction.
ACTION: Adopt Resolution No. 23251, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING
A MITIGATED NEGATIVE DECLARATION AND APPROVING PDD 341
(AMND B), A MAJOR AMENDMENT TO PRELIMINARY PLANNED
City Council Minutes
November 7,2012
Page 4
DEVELOPMENT DISTRICT 341 ESTABLISHING THE PDD AS A PDD IN
LIEU OF A CHANGE OF ZONE FROM REO TO PD 341, APPROVING
PDD 341 (AMND B) AND AMENDED TENTATIVE PARCEL MAP 35989
FOR THE SUBDIVISION INTO THREE LOTS AND DEVELOPMENT OF
AN ASSISTED LIVING FACILITY AND THREE COMMERCIAL
BUILDINGS ON APPROXIMATELY 10 ACRES OF LAND LOCATED AT
THE NORTHWEST CORNER OF TAHQUITZ CANYON WAY AND
HERMOSA DRIVE (CASE 5.1160);" amending the Conditions of Approval
for the Planning Commission and the AAC to address: i) requiring sun
controls on the windows; l/) screening of the parking area; iii) enhance
paving in the driving aisles; iv) temporary landscaping of the inbuilt pads;
v) addressing transformers; vi) materials and design of balcony overhang;
vii) add trees along the North side property line; and viii) berm or other
landscaping screen from on-street views. Motion Mayor Pro Tern Foat,
seconded by Councilmember Mills and unanimously carried on a roll
call vote.
1.B. THE ARRIVE HOTEL BY THE PALM GROVE GROUP, LLC APPROVAL
OF A 32-ROOM HOTEL DEVELOPMENT ON AN APPROXIMATE 1.27
ACRE SITE AT 1551 NORTH PALM CANYON DRIVE, ZONE C-1/R-3,
RESORT COMBINING ZONE (CASE 5.1284 PDD 360):
Craig Ewing, Director of Planning Services, provided background
information as outlined in the staff report dated November 7, 2012.
Councilmember Lewin requested the Applicant address the number of
rooms for a viable project and complimented the project.
Councilmember Hutcheson requested the Applicant address the parking,
and requested the Applicant address parking with neighbors.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
UNNAMED INDIVIDUAL, Applicant, commented on the design, stated the
hotel was LEED certified, and commented on the services and amenities
being offered at the hotel.
No further speakers coming forward, the public hearing was closed.
Councilmember Mills requested staff address if the request was for
preliminary approval.
Councilmember Mills requested the Applicant address noise and location
of equipment, front setback, finalize parking arrangements, Condition
No. 7 regarding roof and cool roof requirements, increasing window
overhang, restudy of stair installation, property line setback with dead
space and lack of landscape and security, hood installation at restaurant,
City Council Minutes
November 7, 2012
Page 5
lack of consistency between civil and landscape plans, consider
landscape plan with a goal of producing additional shade, enhanced
paving on the sidewalk, public access to kitchen door and lack of
landscape, sense of arrival features, and stated his support of the project.
Mayor Pro Tern Foat stated her support for the project, support of the
rooftop garden, commented on the shading and overhang, and
commented on the clean lines of the project.
Councilmember Hutcheson requested the applicant address window
coverings.
Mayor Pougnet stated his support of the project, commented on the
location of the project, the attraction to a demographic audience, and the
properties adjacent to the project.
ACTION: Adopt Resolution No. 23252, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PLANNED DEVELOPMENT DISTRICT 360 FOR THE
ARRIVE HOTEL A 32-ROOM HOTEL WITH ACCESSORY
RESTAURANT, RETAIL USES, OFF-STREET PARKING, AND
LANDSCAPING ON AN APPROXIMATE 1.27-ACRE PARCEL LOCATED
AT 1551 NORTH PALM CANYON DRIVE (APNS 5105-165-002, 003,
007, 009, 011, AND 012) (CASE 5.1284 PDD 360)," amending the
Conditions of Approval for the Planning Commission and the AAC to
address as advisory: i) resolve noise potential of mechanical systems, fi)
increase roof overhang on the west side of the retail building, iii) resolve
roof overhang extensions on guest room buildings, iv) study window and
stairway relationship to improve privacy, v) consider the trees and shading
structures on the concrete courtyard, vi) resolve the proximity of the front
door and the kitchen back door, vii) look at enhancements to portray a
sense of arrival; and amending the Conditions of Approval as required: a)
five foot set backs need to be gated and landscaped, b) kitchen roof and
hood details need to be resolved at final, c) reconcile the civil plans with
the landscape plans with the landscape plans being the controlling
document, d) enhance the paving at the vehicular drop-off on Palm
Canyon, e) construction documents required at 90% as submission
requirements for the final PD. Motion Councilmember Hutcheson,
seconded by Councilmember Lewin and unanimously carried on a
roll call vote.
PUBLIC COMMENT:
ANNDEE DEVINE, commented on a recent fatal auto accident at Gene Autry and
Seven Lakes.
City Council Minutes
November 7,2012
Page 6
WILLIAM JOHNSON, commented on the Project Lifesaver Project at the Palm Springs
Police Department.
SUSAN FRANCIS, commented on the Ophelia Project.
NANCY STUART, provided an update on the activities at the Palm Springs Aerial
Tramway.
DAVID GRAY, commented on Item 4.B., and requested the City Council approve the
restoration of the Welwood Murray Library.
RICHARD NOBLE, commented on the Walk Across America Project.
JERI VOGELSANG, commented on Item 4.B., and requested the City Council approve
the site plan of the Welwood Memorial Library.
KITTY KIELEY HAYES, commented on Item 4.B., and requested the City Council
approve the site plan of the Welwood Memorial Library.
STEVE ROSENBERG, commented on the recent fire set in the City Hall Annex
Building.
JOY MEREDITH, commented on the recent street closures and events, and requested
public restrooms at the Welwood Murray Library.
COUNCILMEMBER COMMENTS:
Mayor Pougnet requested the exterior lights at City Hall that are out be replaced.
CITY MANAGER'S REPORT:
City Manager Ready provided an update on the recently painted steps at City Hall.
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.E., 2.G., 2.H., 2.J., 2.L., 2.N.,
2.0., and 2.P. Motion Councilmember Mills, 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 November 7,
2012, City Council Agenda. Approved as part of the Consent Calendar.
2.13. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of October 17, 2012, and
October 18, 2012. Approved as part of the Consent Calendar.
City Council Minutes
November 7,2012
Page 7
2.C. APPOINTMENT TO THE RENT REVIEW COMMISSION:
ACTION: Appoint Bob Turanchik to the Rent Review Commission for the
unexpired term ending June 30, 2013. Approved as part of the Consent
Calendar.
2.13. TREASURER'S INVESTMENT REPORT AS OF SEPTEMBER 30, 2012:
ACTION: Receive and file the Treasurer's Investment Report as of
September 30, 2012. Approved as part of the Consent Calendar.
2.E. ACCEPTANCE OF $51,850.00 IN GRANT FUNDING FROM THE
UNIVERSITY OF CALIFORNIA BERKELEY, SAFE TRANSPORTATION
RESEARCH AND EDUCATION CENTER (SAFETREC) FOR A
SOBRIETY CHECKPOINT PROGRAM TO BE USED TO ENFORCE,
EDUCATE, AND BRING AWARENESS TO THE PUBLIC:
ACTION: 1) Accept $51,850 in grant funding from the University of
Califomia at Berkeley, Safe Transportation Research and Education
Center, for a sobriety checkpoint program; and 2) Authorize the City
Manager to execute all necessary documents. A6045. Approved as part
of the Consent Calendar.
2.G. RATIFY AND APPOINT THE NOMINATION OF THE CITY OF PALM
DESERT TO THE PALM SPRINGS INTERNATIONAL AIRPORT
COMMISSION FOR THE TERM ENDING JUNE 30, 2015:
ACTION: Reappoint Rolf Hoehn, as the City of Palm Desert
representative, to the Palm Springs International Airport Commission for
the term ending June 30, 2015. Approved as part of the Consent
Calendar.
2.H. RESOLUTION AUTHORIZING THE EXAMINATION OF SALES OR
TRANSACTIONS AND USE RECORDS OF THE BOARD OF
EQUALIZATION TO CITY SALES TAX AUDITORS:
ACTION: Adopt Resolution No. 23253, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING THE EXAMINATION OF SALES OR TRANSACTIONS
AND USE TAX RECORDS." Approved as part of the Consent
Calendar.
2.J. PURCHASE OF AIRPORT ASPHALT PAVEMENT SEALANT FROM
GRANITE CONSTRUCTION IN THE AMOUNT OF $110,109.37 (IFB 13-
04):
ACTION: 1) Approve the purchase of 13,500 gallons of sealant
concentrate, as specified in Invitation for Bid 13-04, from Granite
Construction Company in the amount of $110,109.37; and 2) Authorize
the City Manager to execute all necessary documents. Approved as part
of the Consent Calendar.
City Council Minutes
November 7,2012
Page 8
21. AWARD OF CONTRACT FOR TRACT NO. 13257 SEWER
IMPROVEMENTS (PHASE 2, CP 12-07):
ACTION: 1) Approve an agreement with Borden Excavating, Inc. for Tract
No. 13257 Sewer Improvements in the amount of $170,909 (Phase 2, CP
12-07); and 2) Authorize the City Manager to execute all necessary
documents. A6297. Approved as part of the Consent Calendar.
2.N. AGREEMENT WITH FISH WINDOW CLEANING FOR AIRPORT
TERMINAL WINDOW CLEANING SERVICES IN THE AMOUNT OF
$19,050 ANNUALLY:
ACTION: 1) Approve the award of a Contract Services Agreement for
Airport Window Cleaning, as specified in Invitation for IFB No. 13-01, to
Fish Window Cleaning in the amount of $19,050 annually for three (3)
years, and an optional two (2) years with the fee adjusted by the
Consumer Price Index for this region; and 2) Authorize City Manager to
execute all necessary documents. A6299. Approved as part of the
Consent Calendar.
2.0. REPORT OF EMERGENCY REPAIR TO THE AIRPORT ESCALATOR
PURSUANT TO PALM SPRINGS MUNICIPAL CODE 7.040.040(3)
EMERGENCY PROCUREMENT:
ACTION: 1) Ratify the emergency repairs by Kone Elevators in the
amount of $43,000; and 2) Authorize the City Manager to execute all
necessary documents. Approved as part of the Consent Calendar.
2.P. PURCHASE OF A COMPUTER STORAGE AREA NETWORKARRAY
(SAN) FROM COMPUTER DISCOUNT WAREHOUSE-GOVERNMENT
(CDW-G) IN AN AMOUNT NOT TO EXCEED $33,454.78 FOR THE CITY
HALL COMPUTER NETWORK:
ACTION: 1) Approve the purchase of a Storage NetworkArray, switch,
interface cards, and cable set from CDW-G for the City Hall Computer
Network in an amount not to exceed $33,454.78; and 2) Authorize the City
Manager to execute all necessary documents. Approved as part of the
Consent Calendar.
EXCLUDED CONSENT CALENDAR:
2.17. AGREEMENT FOR MARKETING SERVICES WITH PALM SPRINGS LIFE
MAGAZINE FOR YEAR-LONG PROMOTION OF THE CITY'S 75TH
ANNIVERSARY BEGINNING IN JANUARY 2013:
Withdrawn from the Agenda at the request of staff.
2.1. APPROVE AND AUTHORIZE THE SUBMITTAL OF THE ALTERNATIVE SITE
FRAMEWORK APPLICATION AND RESOLUTION TO THE UNITED STATES
City Council Minutes
November 7,2012
Page 9
DEPARTMENT OF COMMERCE FOR THE REORGANIZATION OF THE CITY
OF PALM SPRINGS FOREIGN TRADE ZONE (FTZ NO. 236):
Councilmember Lewin thanked City Staff for bringing this item forward and
requested staff address implementation plans.
ACTION: 1) Adopt Resolution No. 23254, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING
THE SUBMITTAL OF THE ALTERNATIVE SITE FRAMEWORK APPLICATION
TO THE UNITED STATES DEPARTMENT OF COMMERCE FOR THE
BOUNDARY REORGANIZATION OF ITS EXISTING FOREIGN TRADE ZONE
NO. 236;" and 2) Authorize the City Manager to execute all necessary
documents. Motion Councilmember Mills, seconded by Mayor Pougnet and
unanimously carried on a roll call vote.
2.K. RATIFICATION AND AUTHORIZATION OF EMERGENCY CONTRACTS FOR
CITY HALL ANNEX 2012 FIRE:
ACTION: 1) Ratify the actions taken by the City Manager, for the public health
and safety, and Agreements for Emergency Response and Emergency
Restoration with Daniel's DKI Clean Up and Restoration Services in response to
the 2012 City Hall Annex Fire; and 2) Authorize the City Manager to take other
such actions as deemed appropriate and necessary for the emergency response
and emergency restoration in response to the incident. A6295. Motion
Councilmember Mills, seconded by Mayor Pro Tem Foat and unanimously
carried on a roll call vote.
2.M. APPROVAL OF AIR QUALITY MANAGEMENT DISTRICT GRANT IN THE
AMOUNT OF $38,000 FUNDS AND ALLOCATION OF MATCHING FUNDING
IN THE AMOUNT OF $38,000:
ACTION: 1) Approve Local Government Match Program Contract No. ML12019
to accept the grant award from South Coast Air Quality Management District in
the amount of $38,000 for electric vehicle charging stations; 2) Authorize the use
of matching funds available in the City Sustainability Fund Account No. 138-
1270-58020 not to exceed $38,000; 3) Authorize the City Manager to execute all
necessary documents. A6298. Motion Councilmember Lewin, seconded by
Councilmember Mills and unanimously carried on a roll call vote.
3. LEGISLATIVE:
3.A. SECOND READING AND ADOPTION OF ORDINANCE NO. 1814,
AMENDMENT TO THE CONTRACT BETWEEN THE BOARD OF
ADMINISTRATION OF THE CALIFORNIA PUBLIC EMPLOYEES'
RETIREMENT SYSTEM AND THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS:
City Clerk Thompson provided background information as outlined in the
staff report dated November 7, 2012.
City Council Minutes
November 7,2012
Page 10
ACTION: Waive further reading and adopt Ordinance No. 1814, "AN
ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AN AMENDMENT TO THE CONTRACT BETWEEN THE
BOARD OF ADMINISTRATION OF THE CALIFORNIA PUBLIC
EMPLOYEES' RETIREMENT SYSTEM AND THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS." A0037. Motion Mayor Pro Tern Foat,
seconded by Councilmember Mills and unanimously carried on a roll
call vote.
3.13. ADDED ITEM APPROVAL OF A REVISED AMENDMENT NO. 2 TO
AGREEMENT NO. 6144 THE PROJECT FINANCING AGREEMENT
WITH PALM SPRINGS PROMENADE, LLC WHICH INCLUDES A
MODIFIED SITE PLAN FROM THE SITE PLAN INITIALLY PRESENTED
TO THE CITY COUNCIL ON OCTOBER 17, 2012:
City Attorney Holland provided background information as outlined in the
staff report dated November 7, 2012.
Councilmember Hutcheson requested staff address a proposed roof top
deck on block c-1.
Mayor Pro Tern Foat requested staff address the height of the building
and the proposal to add a fourth story along with a roof deck, and a
pedestrian bridge.
Councilmember Mills stated this item is not an entitlement, but only allows
the application to be submitted for processing.
Councilmember Lewin commented on the proposed block c-1, and stated
this is a significant change, and stated the City Council should provide for
the application to go forward.
ACTION: 1) Approve the revised Amendment No. 2 to the Project
Financing Agreement, with Palm Springs Promenade, LLC, including the
revised Site Plan (Exhibit "1"); 2) Authorize the City Manager to execute
the revised Amendment No. 2; and 3) Authorize the substitution of such
revised Amendment No. 2 to be included as the controlling document
referenced in Resolution No. 23238 approved by the City Council on
October 17, 2012. A6144. Motion Councilmember Mills, seconded by
Councilmember Lewin and carried 4-1 on a roll call vote.
AYES: Councilmember Lewin, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pougnet.
NOES: Mayor Pro Tern Foat.
City Council Minutes
November 7, 2012
Page 11
4. UNFINISHED BUSINESS:
4.A. RECOMMENDATIONS FROM THE MEASURE "J" OVERSIGHT
COMMISSION, APPROVING PROJECT EXPENDITURES FOR FISCAL
YEAR 2012-13, AND APPROVING APPLICATION FORM AND
CRITERIA FOR FUTURE YEARS:
City Manager Ready provided background information as outlined in the
staff report dated November 7, 2012.
The City Council discussed and/or commented on the following with
respect to the funding: swim center deck, traffic signal on Sunrise near
Ramon, adding design funds to relocate Fire Station No. 5, consider the
non-motorized bike plan while considering the street paving, long range
planning for a new park or reconfigure DeMuth Park, needs of the Police
Department, gateway projects, public library projects, communications for
the Commission, City Hall and Golf Course parking lots, and adding
funding for gateway projects.
ACTION: 1) Approve project expenditures for Fiscal Year 2012-13 for
Measure "J" funding by the Measure "J" Oversight Commission amending
the funding for the following: eliminating the Swim Center Deck
($161,000), eliminating the traffic signal installation ($300,000), adding
Traffic Signal study and queuing at Sunrise and Ramon at the Ralphs
Center ($10,000), adding new Fire Station No. 5 location and design study
($50,000) and reducing the Commission communications to $5,000; 2)
Direct the City Manager to execute all appropriate documents; and 3)
Approve the Idea/Project Application Form and Evaluation Criteria
Worksheet which will be used by the Measure "J" Oversight Commission
to receive and evaluate project ideas from the public, and formulate the
Commission's recommendations to the City Council as part of the normal
budget development process for future years. Motion Mayor Pougnet,
seconded by Mayor Pro Tern Foat and unanimously carried on a roll
call vote.
4.13. WELWOOD MURRAY MEMORIAL LIBRARY SPACE PLAN
APPROVAL AND ARCHITECTURAL DESIGN CONTRACT
AMENDMENT FOR FINAL DESIGN AND BID DOCUMENT
DEVELOPMENT:
Al Smoot, Project Coordinator, provided background information as
outlined in the staff report dated November 7, 2012.
The City Council discussed and/or commented on the following with
respect to the space plan: the public restrooms, and the comments
received from the HSPB.
ACTION: 1) Approve the Welwood Murray Memorial Library interior space
plan dated October 17, 2012; 2) Authorize architectural design and sub-
consultant professional services to develop final plans and specifications
City Council Minutes
November 7,2012
Page 12
for bidding of the project - in an amount not to exceed $75,000; 3)
Authorize staff to proceed with removal of old carpeting and any
hazardous materials from within the building - cost not to exceed $60,000;
and 4) Authorize the City Manager to execute all required documentation
for the project to proceed. A6267. Motion Councilmember Mills,
seconded by Councilmember Lewin and unanimously carried on a
roll call vote.
5. NEW BUSINESS: None.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: None.
The City Council recessed into closed session at 10:08 p.m.
The City Council reconvened at 10:34 p.m.
REPORT OF CLOSED SESSION: Mayor Pougnet stated the City Council recessed into
Closed Session to discuss one item on the posted Closed Session Agenda. No
reportable actions were taken.
ADJOURNMENT: The City Council adjourned at 10:35 p.m. to Wednesday, December
5, 2012 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
5' DAY OF DECEMBER, 2012.
STEPHM P. POUGNET, MIAYOR
ATTEST:
J MES THOMPSON, CITY CLERK