HomeMy WebLinkAbout12/19/2012 - STAFF REPORTS - 2B CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
e,fl.4M f�.
M1
Lrte.+��
MEETING MINUTES
WEDNESDAY, DECEMBER 5, 2012
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:07 p.m.
PLEDGE OF ALLEGIANCE: Boy Scout Troop 262, led the Pledge.
INVOCATION: Sharon Stroud, Inner Faith Spiritual Center, led the Invocation.
ROLL CALL:
PRESENT: Councilmember Hutcheson, Councilmember Lewin,
Councilmember Mills, Mayor Pro Tern Foat, and Mayor Pougnet.
ABSENT: None.
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson
PRESENTATIONS:
Mayor Pougnet and the City Council presented Captain Fallon a Proclamation on his
retirement, and proclaimed December 5, 2012, as Captain Don Fallon Day in the City of
Palm Springs.
David Gray, President, Palm Springs Board of Library Trustees, presented the Palm
Springs Library Annual Report for Fiscal Year 2011-12.
Mayor Pougnet provided an update on the recent Downtown Holiday Tree Lighting in
the City of Palm Springs, the Downtown Banner Program and Awards, the Festival of
Lights Parade, the St. Theresa Holiday Fashion Show, and the Athena Awards.
Mayor Pougnet announced the upcoming educational film presentation sponsored by
the Palm Springs Human Rights Commission.
REPORT OF CLOSED SESSION:
City Attorney Holland stated the meeting was called to order at 4:00 p.m., and the City
Council recessed into Closed Session to discuss Items on the posted Closed Session
Agenda. The City Council provided direction to staff. No reportable actions were taken.
ACCEPTANCE OF THE AGENDA:
Mayor Pro Tern Foat noted her abstention on Item 2.C. Warrant No. 1059100, and
noted her business related abstention on Consent Calendar Item 2.R.
ITEM NO.
City Council Minutes
December 5,2012
Page 2
ACTION: Accept the Agenda as presented. Motion Councilmember Mills, seconded
by Councilmember Hutcheson and unanimously carried on a roll call vote.
1. PUBLIC HEARINGS:
1.A. AMENDMENT TO THE PALM SPRINGS ZONING CODE TO EXTEND
THE TERM FOR ALLOWING PORTABLE "OPEN" SIGNS IN FRONT
OF COMMERCIAL BUSINESSES (ZTA 5.1202):
Craig Ewing, Director of Planning Services, provided background
information as outlined in the staff report dated December 5, 2012.
Mayor Pro Tern Foat requested staff address the streets that fall within the
provisions of the regulations.
Mayor Pougnet opened the public hearing, and no speakers coming
forward the public hearing was closed.
The City Council discussed and/or commented on the following with
respect to the portable sign regulations: the potential and ramifications to
removing the sunset provisions in the ordinance
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. 1815,
"AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AMENDING SECTION 3 OF ORDINANCE NO. 1744, RELATING TO
PALM SPRINGS ZONING CODE SECTION 93.20.09.B.5, PORTABLE
OPEN SIGNS BY EXTENDING THE PROVISIONS OF ORDINANCE NO.
1744 TO OCTOBER 3, 2014." Motion Councilmember Hutcheson,
seconded by Councilmember Mills and unanimously carried on a roll
call vote.
PUBLIC COMMENT:
OWEN MAGNUM, commented on the state of Palm Springs and demographics of the
City.
SCOTT DAVIS, Palm Springs, commented on World AIDS day.
CONNIE BROOKS, read a letter from William Meister, President, Sea and Desert
Interpretive Association regarding the Salton Sea State Recreation Area.
DENISE DETRANO, General Manager, Americas Best Value Inn, provided a status
report of the renovation of the property and the services and amenities offered by the
hotel.
02
City Council Minutes
December 5,2012
Page 3
BRITTNEY ROURKE, stated she would like to work with the City to be a fourth Medical
Cannabis facility in the City of Palm Springs.
JOHN WESLEY, commented on WiFi systems in the City of Palm Springs.
COUNCILMEMBER COMMENTS:
Mayor Pro Tem Foat commented on a recent experience with a missing dog and the
community response.
CITY MANAGER'S REPORT:
City Manager Ready commented on Emergency Preparedness signs installed
throughout the City and the appointment of new Fire Chief John Allen.
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., 2.L., 2.M., 2.N., 2.0., 2.P., 2.Q., 2.R., 2.S., and 2.T. Motion
Councilmember Hutcheson, seconded by Mayor Pro Tem Foat 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 December 5,
2012, City Council Agenda. Approved as part of the Consent Calendar.
2.13. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of November 7, 2012.
Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 2355, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 9-29-12 BY WARRANTS NUMBERED 417777 THROUGH
417808 TOTALING $52,933.98, LIABILITY CHECKS NUMBERED
1058978 THROUGH 1059001 TOTALING $125,412.45, FIVE WIRE
TRANSFERS FOR $44,418.92, AND THREE ELECTRONIC ACH
DEBITS OF $1,045,456.66 IN THE AGGREGATE AMOUNT OF
$1,268,222.01, DRAWN ON BANK OF AMERICA;" 2) Adopt Resolution
No. 23256, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS
AND DEMANDS BY WARRANTS NUMBERED 1059002 THROUGH
1059138 IN THE AGGREGATE AMOUNT OF $556,392.32 DRAWN ON
BANK OF AMERICA;" 3) Adopt Resolution No. 23257, "A RESOLUTION
OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY
WARRANTS NUMBERED 1059139 THROUGH 1059268 IN THE
03
City Council Minutes
December 5,2012
Page 4
AGGREGATE AMOUNT OF $2,270,911.82 DRAWN ON BANK OF
AMERICA;" 4) Adopt Resolution No. 23258, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 10-13-12 BY WARRANTS NUMBERED 417809 THROUGH
417836 TOTALING $45,780.47, LIABILITY CHECKS NUMBERED
1059269 THROUGH 1059293 TOTALING $125,604.68, FIVE WIRE
TRANSFERS FOR $44,941.92, AND THREE ELECTRONIC ACH
DEBITS OF $1,054,486.33 IN THE AGGREGATE AMOUNT OF
$1,270,813.40, DRAWN ON BANK OF AMERICA;" 5) Adopt Resolution
No. 23259, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS
AND DEMANDS BY WARRANTS NUMBERED 1059294 THROUGH
1059452 IN THE AGGREGATE AMOUNT OF $1,068,098.66 DRAWN ON
BANK OF AMERICA;" 6) Adopt Resolution No. 23260, "A RESOLUTION
OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY
WARRANTS NUMBERED 1059453 THROUGH 1059539 IN THE
AGGREGATE AMOUNT OF $1,613,200.41 DRAWN ON BANK OF
AMERICA;" 7) Adopt Resolution No. 23261, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 10-27-12 BY WARRANTS NUMBERED 417837 THROUGH
417864 TOTALING $44,842.78, LIABILITY CHECKS NUMBERED
1059540 THROUGH 1059564 TOTALING $125,239.83, FIVE WIRE
TRANSFERS FOR $42,072.31 AND THREE ELECTRONIC ACH DEBITS
OF $1,144,126.84 IN THE AGGREGATE AMOUNT OF $1,356,281.76,
DRAWN ON BANK OF AMERICA;" and 8) Adopt Resolution No. 23262,
"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND
DEMANDS BY WARRANTS NUMBERED 1059565 THROUGH 1059653
IN THE AGGREGATE AMOUNT OF $1,410,794.05, DRAWN ON BANK
OF AMERICA," Approved as part of the Consent Calendar, noting the
abstention of Mayor Pro Tom Foat on Warrant No. 1059100.
2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR
THE MONTH OF OCTOBER 2012:
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of October 1 through 31, 2012. Approved
as part of the Consent Calendar.
2.E. TREASURER'S INVESTMENT REPORT AS OF OCTOBER 31, 2012:
ACTION: Receive and file the Treasurer's Investment Report as of
October 31, 2012. Approved as part of the Consent Calendar.
04
City Council Minutes
December 5,2012
Page 5
2.F. ACCEPT THE RESIGNATION OF TIMOTHY CLEVELAND FROM THE
VILLAGEFEST BOARD:
ACTION: 1) Accept with regret the resignation of Timothy Cleveland from
the Villagefest Board; 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.G. APPOINTMENT TO THE BOARD OF LIBRARY TRUSTEES:
ACTION: 1) Appoint Linda Futterer to the Board of Library Trustees for the
unexpired term ending June 30, 2015. Approved as part of the Consent
Calendar.
2.1-1. CITY OF PALM SPRINGS GOVERNMENT CODE SECTION 66000
DEVELOPMENT PROJECT FEE REPORT FOR FISCAL YEAR 2011-12:
ACTION: Receive and file the Fiscal Year 2011-12 Development Project
Fee Report pursuant to Cal. Gov. Code §66000. Approved as part of the
Consent Calendar.
2.1. APPROVING MEMORANDUMS OF UNDERSTANDING FOR THE PALM
SPRINGS POLICE OFFICERS ASSOCIATION, PALM SPRINGS
POLICE MANAGEMENT ASSOCIATION, AND PALM SPRINGS FIRE
MANAGEMENT ASSOCIATION:
ACTION: 1) Adopt Resolution No. 23263, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING MEMORANDUMS OF UNDERSTANDING (MOU'S)
RELATIVE TO WAGES, HOURS, AND OTHER TERMS AND
CONDITIONS OF EMPLOYMENT FOR EMPLOYEES IN THE PALM
SPRINGS POLICE OFFICERS' ASSOCIATION, THE PALM SPRINGS
POLICE MANAGEMENT ASSOCIATION AND THE PALM SPRINGS
FIRE MANAGEMENT ASSOCIATION, FOR THE PERIOD JULY 1, 2012,
THROUGH JUNE 30, 2014, SUBJECT TO UNIT'S RATIFICATION AND
EXECUTING THE MEMORANDUMS OF UNDERSTANDING;" and 2)
Authorize the City Manager to execute the Memorandums of
Understanding in a form acceptable to the City Attorney. A5340. A5569.
A5428. Approved as part of the Consent Calendar.
2.J. AWARD CONTRACT FOR THE OUTFITTING OF F-350 AND F-450
CHASSIS TO PLATFORM/FLATBED TRUCKS:
ACTION: 1) Approve an agreement with C-Tec / California Truck
Equipment Company Inc. for all the labor and materials necessary to
fabricate and install platform/flatbeds on two 2012 Ford chassis in the
amount of $52,106.00; and 2) Authorize the City Manager to execute all
necessary documents. A6305. Approved as part of the Consent
Calendar.
05
City Council Minutes
December 5,2012
Page 6
2.K. APPROVE OUTFITTING OF POLICE VEHICLES:
ACTION: 1) Award the outfitting of police vehicles via a purchase order at
a per unit price of $7,227.89 for Police Patrol Vehicles; $3,825.70 for
Police Admin/Undercover Vehicles; and $9,301.25 for Police K-9 Vehicles
for a total purchase price of $112,083.26, valid through June 30, 2013, on
an as-needed basis, to West Coast Lights and Sirens, Inc. inclusive of all
applicable taxes and delivery; and 2) Authorize the City Manager to
execute all necessary documents. Approved as part of the Consent
Calendar.
21. APPROVE THE PURCHASE AND INSTALLATION CONTRACT FOR
NEW CARPET AT THE AIRPORT BONO CONCOURSE AND
SECURITY CHECKPOINT:
ACTION: 1) Approve the purchase and installation of new carpet for the
Airport's Bono Concourse and Security Checkpoint as specified in
Invitation for Bids (IFB) No. 13-02, to Del's Flooring Contractor's Inc. in the
amount of $157,016.95; and 2) Authorize City Manager to execute all
necessary documents. Approved as part of the Consent Calendar.
2.M. REPORT OF EMERGENCY REPAIR TO AIRPORT SECURITY ACCESS
CONTROL SYSTEM PURSUANT TO PALM SPRINGS MUNICIPAL
CODE 7.040.040 (3) EMERGENCY PROCUREMENT:
ACTION: Ratify the emergency expenditure for the Airport's Security
Access System to Systems Integration Corporation in the amount of
$34,984.17. Approved as part of the Consent Calendar.
2.N. AWARD CONTRACT FOR THE FIRE STATION NO. 1 EMERGENCY
GENERATOR INSTALLATION PROJECT (CP 11-09):
ACTION: 1) Approve an agreement with G&M Construction, Inc., for the
Emergency Generator Installation at Fire Station No. 1 in the amount of
$34,500.00 (CP 11-09); and 2) Authorize the City Manager to execute all
necessary documents. A6306 Approved as part of the Consent
Calendar.
2.0. AMENDMENT NO. 1 TO AGREEMENT NO. A5656 EXTENDING THE
PROFESSIONAL INSURANCE BROKERAGE SERVICES AGREEMENT
WITH KEENAN & ASSOCIATES FOR AN ADDITIONAL THREE (3)
YEAR TERM:
ACTION: 1) Approve Amendment No. 1 to Agreement No. A5656 with
Keenan & Associates for professional insurance brokerage services,
extending the agreement for three (3) fiscal years (Fiscal Years 2013-14,
2014-15, and 2015-16) in an amount not to exceed $60,000 per year; and
2) Authorize the City Manager to execute the necessary documents.
A5656. Approved as part of the Consent Calendar.
06
City Council Minutes
December 5,2012
Page 7
2.P. PALM SPRINGS PUBLIC LIBRARY BOARD OF TRUSTEES ANNUAL
REPORT FOR FISCAL YEAR 2011-12:
ACTION: Receive and file the Palm Springs Library Board of Trustees
Annual Report for Fiscal Year 2011-12. Approved as part of the
Consent Calendar.
2.Q. AMENDING PROVISIONS OF RESOLUTION NO. 19880 AND 19883,
ELIMINATING PAYING AND REPORTING THE VALUE OF EMPLOYER
PAID MEMBER CONTRIBUTIONS FOR NEW EMPLOYEES OF THE
PALM SPRINGS POLICE MANAGEMENT ASSOCIATION AND THE
PALM SPRING FIRE MANAGEMENT ASSOCIATION IN THE SAFETY
GROUP FOR THE PUBLIC EMPLOYEES RETIREMENT SYSTEM:
ACTION: Adopt Resolution No. 23264, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYING AND REPORTING THE VALUE OF EMPLOYER
PAID MEMBER CONTRIBUTIONS FOR THE PUBLIC EMPLOYEES
RETIREMENT SYSTEM (PERS)." Approved as part of the Consent
Calendar.
2.11. MARKETING SERVICES WITH DESERT PUBLICATIONS/PALM
SPRINGS LIFE MAGAZINE FOR A YEAR-LONG PROMOTION OF THE
CITY'S 75TH ANNIVERSARY BEGINNING IN JANUARY 2013:
ACTION: 1) Approve an agreement with Palm Springs Life Magazine for
the marketing of the 75th anniversary of the City of Palm Springs; and 2)
Authorize the City Manager to execute all the necessary documents upon
review and approval of the City Attorney. A6307. Approved as part of the
Consent Calendar, noting the business related abstention of Mayor
Pro Tern Foat.
2.S. APPOINTMENTS TO THE SUSTAINABILITY COMMISSION:
ACTION: 1) Appoint Joseph Jackson to the Sustainability Commission for
the unexpired term ending June 30, 2015; and 2) Appoint Grant Wilson to
the Sustainability Commission for the unexpired term ending June 30,
2013. Approved as part of the Consent Calendar.
2.T. APPROVING AN ASSET TRANSFER ASSESSMENT AND ASSET
TRANSFER QUESTIONNAIRE AND AUTHORIZING ITS SUBMITTAL
TO THE STATE CONTROLLER'S OFFICE, AND RATIFYING AND
CONFIRMING THE TRANSFER OF CERTAIN REAL PROPERTY FOR
CITY GOVERNMENTAL PURPOSES TO THE CITY:
ACTION: 1) Adopt Resolution No. 23265, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ACTING
SOLELY IN ITS CAPACITY AS THE SUCCESSOR AGENCY TO THE
PALM SPRINGS COMMUNITY REDEVELOPMENT AGENCY,
APPROVING AN ASSET TRANSFER ASSESSMENT AND ASSET
TRANSFER QUESTIONNAIRE AND AUTHORIZING ITS SUBMITTAL TO
THE STATE CONTROLLER'S OFFICE, AND RATIFYING AND
07
City Council Minutes
December 5,2012
Page 8
CONFIRMING THE TRANSFER OF CERTAIN REAL PROPERTY FOR
CITY GOVERNMENTAL PURPOSES TO THE CITY;" and 2) Direct the
Clerk of the Successor Agency to cause the transmission of the Asset
Transfer Assessment and Asset Transfer Questionnaire to the State
Controller's Office, and to post the report to the City's website. Approved
as part of the Consent Calendar.
EXCLUDED CONSENT CALENDAR: None.
3. LEGISLATIVE: None.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
5.A. AUTHORIZING WHITEWATER SOLAR FARM 1, LLC FOR 7.75 ACRES
OF "TAKE" PURSUANT TO THE GUIDELINES OF THE COACHELLA
VALLEY MULTIPLE SPECIES HABITAT CONSERVATION PLAN, FOR
DEVELOPMENT OF ROUGHLY 12 ACRES OF A 108-ACRE PARCEL
FOR A 3 MEGAWATT SOLAR ENERGY PRODUCTION FACILITY
LOCATED AT 58641 TIPTON ROAD (CASE 5.1277 CUP):
Craig Ewing, Director of Planning Services, provided background
information as outlined in the staff report dated December 5, 2012.
Councilmember Mills requested staff prepare an exhibit indicating the area
of the 90 acres of "Take" available, and questioned the incentives that are
available for the City to provide the "Take" to a private developer.
Councilmember Lewin stated this may indicate a "gap" in the City's policy
with respect to the development of the land, the priority of development
using "Take," and requested the City Council appoint a Subcommittee to
further study this issue.
Councilmember Hutcheson noted the proposed project is to generate
energy and not an industrial project, and noted his support for the
formation of a City Council Subcommittee.
ACTION: Appoint a City Council Ad Hoc Subcommittee consisting of
Councilmember Lewin and Councilmember Mills to further study "Take"
pursuant to the Coachella Valley MSHCP. By consensus of the City
Council.
ACTION: Table the Item regarding "Take" from the Whitewater Solar
Farm. Motion Mayor Pro Tern Foat, seconded by Councilmember
Mills and unanimously carried on a roll call vote.
08
City Council Minutes
December 5,2012
Page 9
S.B. FIRST QUARTER FISCAL YEAR 2012-13 BUDGET UPDATE:
Geoffrey Kiehl, Director of Finance, provided background information as
outlined in the Budget Update document for the 1 st Quarter of Fiscal Year
2012-13.
City Manager Ready provided an update on the budget preparation for
Fiscal Year 2013-14.
Councilmember Mills commented on the increase of TOT revenue and the
actions the City has taken to enhance TOT revenue.
No action taken.
5.C. APPOINTMENT OF TWO CITY COUNCIL AD HOC SUBCOMMITTEES
FOR THE SELECTION OF THE CITY BUILDING OFFICIAL AND THE
PLANNING SERVICES DIRECTOR:
ACTION: 1) Appoint Mayor Pro Tern Foat and Councilmember Mills to an
ad hoc City Council Subcommittee for the selection of the Director of
Building and Code Enforcement; and 2) Appoint Mayor Pro Tern Foat and
Councilmember Mills to an ad hoc City Council Subcommittee for the
selection of the Planning Services Director. Motion Mayor Pro Tern Foat,
seconded by Councilmember Mills and unanimously carried on a roll
call vote.
5.13. APPOINTMENT OF A CITY COUNCIL AD HOC SUBCOMMITTEE TO
THE MEASURE "J" OVERSIGHT COMMISSION:
ACTION: Appoint Councilmember Hutcheson and Councilmember Lewin
to an ad hoc City Council Subcommittee to the Measure "J" Oversight
Commission. Motion Councilmember Hutcheson, seconded by
Councilmember Lewin and unanimously carried on a roll call vote.
S.E. APPOINTMENT OF A CITY COUNCIL AD HOC SUBCOMMITTEE FOR
THE SITE SELECTION FOR THE POTENTIAL RELOCATION OF FIRE
STATION NO. 5:
ACTION: Appoint Mayor Pougnet and Councilmember Lewin to an ad hoc
City Council Subcommittee for the site selection for the relocation of Fire
Station No. 5. Motion Mayor Pougnet, seconded by Councilmember
Lewin and unanimously carried on a roll call vote.
5.17. APPOINTMENT OF MAYOR PRO TEM FOR THE TERM ENDING
DECEMBER, 2013:
ACTION: Appoint Councilmember Mills as Mayor Pro Tempore for the
term ending December, 2013. Motion Mayor Pougnet, seconded by
Councilmember Hutcheson and unanimously carried on a roll call
vote.
City Council Minutes
December 5,2012
Page 10
5.G. APPROVE A MEMORANDUM OF UNDERSTANDING WITH THE CITY
OF DESERT HOT SPRINGS FOR THE NORTH INDIAN CANYON
DRIVE IMPROVEMENT PROJECT:
Dave Barakian, City Engineer, provided background information as
outlined in the staff report dated December 5, 2012.
ACTION: 1) Approve a side-agreement with the City of Desert Hot Springs
for the North Indian Canyon Drive Improvement Project; 2) Approve a
Memorandum of Understanding with the County of Riverside, the City of
Desert Hot Springs and the City of Palm Springs for the North Indian
Canyon Drive Improvement Project; and 3) Authorize the City Manager to
execute all necessary documents. A6308. A6309. Motion
Councilmember Hutcheson, seconded by Councilmember Lewin and
unanimously carried on a roll call vote.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Hutcheson noted the successful Festival of Lights Parade and thanked
the Find Food Bank for their assistance in the collection of food.
Mayor Pougnet announced the recent actions by the Planning Commission on the
Downtown Revitalization Project.
Councilmember Lewin requested City staff address the extension of the installation of
holiday lights to Racquet Club Road, the purchase of new holiday lights, bike safety and
requested the City Manager address bike path signage.
Councilmember Foat requested staff look at expanding the route for the Festival of
Lights Parade.
Councilmember Mills commented on the installation of holiday lights, and the potential
of the City to issue an RFP to the lighting industry, ,and requested the City Manager
review the Coachella Valley cities contribution to the Salton Sea State Recreation Area.
ADJOURNMENT: The City Council adjourned at 7:44 p.m. to Wednesday, December
19, 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
19T" DAY OF DECEMBER, 2012.
STEPHEN P. POUGNET, MAYOR
ATTEST:
JAMES THOMPSON, CITY CLERK
10