HomeMy WebLinkAbout11/7/2012 - STAFF REPORTS - 2.B. CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
.
MEETING MINUTES
WEDNESDAY, OCTOBER 17, 2012
CITY HALL COUNCIL CHAMBER
CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:10 p.m.
PLEDGE OF ALLEGIANCE: Palm Springs Air Force ROTC Junior Color Guard, led the
Pledge.
INVOCATION: Pastor Jerrold N. Thompson, Seventh-Day Adventist Church, 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 proclaimed the week of October 10th through 17th
as World Homeless Week in the City of Palm Springs.
Police Chief Franz introduced the new Palm Springs Police K-9 Dog "Vance."
Mayor Pougnet congratulated Betty and Al Wagner on their upcoming 55th Anniversary,
and announced the upcoming PSPOA Golf Tournament.
Mayor Pougnet provided an update on the recent Chairman Richard M. Milanovich
Memorial Bridge dedication and ribbon cutting event.
Councilmember Hutcheson and Councilmember Lewin provided an update on the
recent Parade of Planes in the City of Palm Springs and the recent Sherman's Deli
ribbon cutting.
Councilmember Mills announced the Racquet Club Estates Neighborhood Organization
$3,000 donation and check presentation to Vista Del Monte Elementary School.
Mayor Pougnet announced the upcoming Sustainability Celebration, the upcoming
parades in the City of Palm Springs, and the annual Holiday Tree Lighting in Downtown
Palm Springs.
ITEMNO. 'wwamffi �
City Council Minutes
October 17,2012
Page 2
REPORT OF CLOSED SESSION:
City Attorney Holland stated the meeting was called to order at 5:00 p.m. and the City
Council recessed into Closed Session to discuss items on the posted Closed Session
Agenda.
City Attorney Holland reported the City Council provided direction to the City's Labor
Negotiator, otherwise no reportable actions were taken.
ACCEPTANCE OF THE AGENDA:
Mayor Pougnet requested Item 2.S. be removed from the Consent Calendar for
separate discussion.
City Attorney Holland stated the City was provided notice from Southern California
Edison (SCE) on the City's two generator interconnection and wholesale distribution
agreements for the City's cogeneration plants, such notice was received today after the
posting of the Agenda and there is an immediate need to hear and/or take action, and
requested the City Council consider adding the approval of the two agreements, along
with funding, to the Agenda as Item 5.E.
ACTION: 1) Make the finding that the Item came to the attention of the City after the
posting of the Agenda and there is an immediate need to hear and/or take action on the
Item; and 2) Add to the Agenda as Item 5.E., Southern California Edison (SCE) two
generator interconnection and wholesale distribution agreements and funding such
agreements. Motion Councilmember Mills, seconded by Councilmember Lewin
and unanimously carried on a roll call vote.
Councilmember Hutcheson requested Item 2.1. be removed from the Consent Calendar
for separate discussion.
Mayor Pro Tern Foat requested Item 2.V. be removed from the Consent Calendar for
separate discussion, and noted her abstention on Item 2.C. Warrant No. 1058955.
Councilmember Lewin requested Item 2.D. be removed from the Consent Calendar for
separate discussion.
ACTION: Accept the Agenda as amended. Motion Councilmember Lewin, seconded
by Councilmember Hutcheson and unanimously carried on a roll call vote.
1. PUBLIC HEARINGS:
1.A. APPROVE AMENDMENT NO. 2 TO THE PROJECT FINANCING
AGREEMENT NO. A6144 WITH PALM SPRINGS PROMENADE, LLC;
APPROVE AN ADDENDUM TO THE MUSEUM MARKET PLAZA
SPECIFIC PLAN ENVIRONMENTAL IMPACT REPORT; AND
02
City Council Minutes
October 17,2012
Page 3
CONDUCT A CONFORMITY REVIEW UNDER SECTION V OF THE
MUSEUM MARKET PLAZA SPECIFIC PLAN, FOR THE
IMPLEMENTATION OF A REVISED DOWNTOWN REVITALIZATION
PLAN ("DOWNTOWN PALM SPRINGS"):
City Attorney Holland provided background information as outlined in the
staff report dated October 17, 2012.
Councilmember Hutcheson requested the City Attorney address any
modifications for hotel financing, and such will not delay other components
of the project.
Mayor Pro Tern Foat requested the City Attorney address the
development of the H.1. and the H.2. areas.
Councilmember Lewin requested the City Attorney address the funding of
public improvements, clarification on the road between Block B-1 and
Block B, and the maintenance requirements of the private road.
Mayor Pougnet opened the public hearing, and the following speaker
addressed the City Council.
JOHN WESSMAN, stated the project is on-schedule, thanked the City
Council for their efforts, clarified the responsibilities to maintain the private
road, and stated he would prefer the possible public restrooms be in the
Block B portion of the project.
No further speakers coming forward, the public hearing was closed.
Mayor Pro Tern Foat requested clarification on the alternative to the hotel,
and the responsibility for the costs of the event center.
Councilmember Hutcheson stated his support of the direction, and
reiterated his concern that the financing of the hotel does not require any
other type of delay of the project.
Councilmember Lewin requested clarification on the event area, the
responsibilities, the use and the costs.
Mayor Pro Tern Foat requested modification of the event equipment
portion of the agreement by removing the description of the equipment.
Councilmember Mills requested modification to the location of the
restrooms to Block B.
Mayor Pougnet commented on the process, the schedule, and the
progress to meet the contractual deadlines.
03
City Council Minutes
October 17,2012
Page 4
ACTION: Adopt Resolution No. 23238, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AMENDMENT NO. 2 TO THE PROJECT FINANCING
AGREEMENT WITH PALM SPRINGS PROMENADE, LLC; APPROVING
AN ADDENDUM TO THE MUSEUM MARKET PLAZA SPECIFIC PLAN
ENVIRONMENTAL IMPACT REPORT; AND IDENTIFYING THE
IMPLEMENTATION OF A REVISED DOWNTOWN REVITALIZATION
PLAN ("DOWNTOWN PALM SPRINGS") AS CONFORMING TO THE
MUSEUM MARKET PLAZA SPECIFIC PLAN, FOR 13.2 ACRES
LOCATED AT THE NORTHWEST CORNER OF TAHQUITZ CANYON
WAY AND NORTH PALM CANYON DRIVE," amending the agreement by
eliminating the description of the sound equipment and the location of the
public restrooms to Block B. A6144. Motion Mayor Pro Tem Foat,
seconded by Councilmember Hutcheson and unanimously carried
on a roll call vote.
PUBLIC COMMENT:
DR. STEVE RUZICKA, commented on issues with leased land managed by the Bureau
of Indian Affairs.
DR. DOUG KUNZ, commented on Item 5.D., and requested the City Council support
the agreement with the Friends of the Palm Springs Animal Shelter.
STEPHEN BOYD, commented on Item 5.D., and requested the City Council support the
agreement with the Friends of the Palm Springs Animal Shelter.
ROBERT McKECHNEY, commented on Item 5.D., and requested the City Council
support the agreement with the Friends of the Palm Springs Animal Shelter.
LORI KIRSHNER, commented on Item 5.D., and requested the City Council support the
agreement with the Friends of the Palm Springs Animal Shelter.
TANYA McNICOL, commented on Item 5.D., and requested the City Council support
the agreement with the Friends of the Palm Springs Animal Shelter.
TAMARA HEDGES, commented on Item 5.D., and requested the City Council support
the agreement with the Friends of the Palm Springs Animal Shelter.
JUDY CROTTS, commented on Item 5.D., and requested the City Council support the
agreement with the Friends of the Palm Springs Animal Shelter.
ALANNA PONDER, commented on Item 5.D., and requested the City Council support
the agreement with the Friends of the Palm Springs Animal Shelter.
NANCY BIEDERMAN, commented on Item 5.D., and requested the City Council
support the agreement with the Friends of the Palm Springs Animal Shelter.
04
City Council Minutes
October 17,2012
Page 5
MARTA JARA-RUEDA, commented on Item 5.D., and requested the City Council
support the agreement with the Friends of the Palm Springs Animal Shelter.
JOHN TYMON, thanked the Police Chief and Animal Control staff.
COUNCILMEMBER COMMENTS:
Mayor Pro Tern Foat recognized the volunteers at the Friends of the Palm Springs
Animal Shelter, announced the upcoming fundraiser for the Friends of the Palm Springs
Animal Shelter, and the Mizell Senior Center Wii bowling challenge to the Palm Springs
Police Department.
Mayor Pougnet commented on the issue of leased land managed by the Bureau of
Indian Affairs.
CITY MANAGER'S REPORT:
City Manager Ready provided an update on the activities of Code Enforcement.
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.B., 2.C., 2.E., 2.F., 2.G., 2.H., 2.J., 2.K., 2.L.,
2.M., 2.N., 2.0., 2.P., 2.Q., 2.R., 2.T., and 2.U. 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 October 17, 2012,
City Council Agenda. Approved as part of the Consent Calendar.
2.13. APPROVAL OF MINUTES:
ACTION: Approve the City Council Minutes of October 3, 2012, and
September 19, 2012. Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23239, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 9-01-12 BY WARRANTS NUMBERED 417697 THROUGH
417740 TOTALING $59,709.65, LIABILITY CHECKS NUMBERED
1058470 THROUGH 1058493 TOTALING $125,477.05, FIVE WIRE
TRANSFERS FOR $44,468.92, AND THREE ELECTRONIC ACH
DEBITS OF $1,032,000.19, IN THE AGGREGATE AMOUNT OF
$1,261,655.81, DRAWN ON BANK OF AMERICA;" 2) Adopt Resolution
No. 23240, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS
AND DEMANDS BY WARRANTS NUMBERED 1058494 THROUGH
05
City Council Minutes
October 17,2012
Page 6
1058573 IN THE AGGREGATE AMOUNT OF $323,508.93, DRAWN ON
BANK OF AMERICA;" 3) Adopt Resolution No. 23241, "A RESOLUTION
OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS,
CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND DEMANDS BY
WARRANTS NUMBERED 1058574 THROUGH 1058673 IN THE
AGGREGATE AMOUNT OF $3,111,387.04, DRAWN ON BANK OF
AMERICA;" 4) Adopt Resolution No. 23242, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 9-15-12 BY WARRANTS NUMBERED 417741 THROUGH
417776 TOTALING $48,680.14, LIABILITY CHECKS NUMBERED
1058674 THROUGH 1058697 TOTALING $125,249.74, FIVE WIRE
TRANSFERS FOR $44,393.92, AND THREE ELECTRONIC ACH
DEBITS OF $1,026,049.85, IN THE AGGREGATE AMOUNT OF
$1,244,373.65, DRAWN ON BANK OF AMERICA;" 5) Adopt Resolution
No. 23243, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS
AND DEMANDS BY WARRANTS NUMBERED 1058698 THROUGH
1058824 IN THE AGGREGATE AMOUNT OF $332,006.03, DRAWN ON
BANK OF AMERICA;" and 6) Adopt Resolution No. 23244, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND
DEMANDS BY WARRANTS NUMBERED 1058825 THROUGH 1058977
IN THE AGGREGATE AMOUNT OF $1,181,210.27, DRAWN ON BANK
OF AMERICA." Approved as part of the Consent Calendar, noting the
abstention of Mayor Pro Tern Foat on Warrant No. 1058955.
2.E. APPROVING AGREEMENTS WITH CERTAIN TOW COMPANIES FOR
AS-NEEDED VEHICLE TOWING AND STORAGE SERVICES FOR THE
PALM SPRINGS POLICE DEPARTMENT:
ACTION: Adopt Resolution No. 23245, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AGREEMENTS WITH CERTAIN TOW COMPANIES FOR
AS-NEEDED VEHICLE TOWING AND STORAGE SERVICES FOR THE
PALM SPRINGS POLICE DEPARTMENT." A & A Towing, A6280. Dave's
Towing, A6281. Mohica Towing, A6282. Yucaipa Towing, A6283.
Approved as part of the Consent Calendar.
2.F. AMENDMENT TO THE CONTRACT WITH CALIFORNIA PUBLIC
EMPLOYEES' RETIREMENT SYSTEM FOR A NEW 2% @ 60
FORMULA AND THREE YEAR FINAL COMPENSATION
MISCELLANEOUS GROUP SECOND TIER WITHIN A NON-POOLED
PLAN (SECTION 20475: DIFFERENT LEVEL OF BENEFITS PROVIDED
FOR NEW EMPLOYEES):
ACTION: 1) Adopt Resolution No. 23246, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
DECLARING ITS INTENTION TO APPROVE AN AMENDMENT TO THE
06
City Council Minutes
October 17,2012
Page 7
CONTRACT BETWEEN THE BOARD OF ADMINISTRATION OF THE
CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM AND THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS;" and 2) Introduce on
first reading 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. Approved
as part of the Consent Calendar.
2.G. ACCEPT GRANT FUNDING IN THE AMOUNT OF $70,000 FROM THE
CALIFORNIA OFFICE OF TRAFFIC SAFETY (OTS) FOR A SELECTIVE
TRAFFIC ENFORCEMENT PROGRAM:
ACTION: 1) Accept $70,000 in grant funding from the California Office of
Traffic Safety for a Selective Traffic Enforcement Program to be used to
enforce, educate, and bring awareness to the public; and 2) Authorize the
City Manager to execute all necessary documents. A5734. Approved as
part of the Consent Calendar.
2.H. CHANGE ORDER NOS. 7, 8, 9 AND 10 TO AGREEMENT NO. A6129
WITH G & M CONSTRUCTION FOR THE BELARDO ROAD BRIDGE
PROJECT (CP 87-49):
ACTION: 1) Approve Change Order Nos. 7, 8, 9, and 10 to Agreement
No. A6129 with G & M Construction in the amounts of $29,000,
(-$58,874.30), $26,530.31, and $182,691.65, respectively, for a revised
total contract amount of $2,617,553.09 for the Belardo Road Bridge
Project (CP 87-49); and 2) Authorize the City Manager to execute all
necessary documents. A6129. Approved as part of the Consent
Calendar.
2.J. APPROVE AN AGREEMENT FOR VIDEO BROADCASTING AND
PRODUCTION SERVICES WITH PS89 PRODUCTIONS, LLC
(RFP 11-12):
ACTION: 1) Approve an agreement with PS89 Productions, LLC for video
broadcasting and production services for City Council meetings and other,
as needed, projects and events for a three-year period; 2) Adopt
Resolution No. 23247, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING THE
BUDGET FOR FISCAL YEAR 2012-13 FOR VIDEO BROADCASTING
AND PRODUCTION SERVICES;" and 3) Authorize the City Manager to
execute the agreement. A6284. Approved as part of the Consent
Calendar.
2.K. RATIFY THE PURCHASE OF TWO REPLACEMENT POOL HEATERS,
AUTHORIZE STAFF TO AWARD INSTALLATION OF HEATERS, AND
07
City Council Minutes
October 17,2012
Page 8
ALLOCATE $48,180 FROM THE GENERAL FUND BALANCE FOR THE
COST:
ACTION: 1) Ratify the purchase of two replacement pool heaters from
Knorr Systems Inc. at a cost $29,179.08; 2) Authorize staff to award
installation of heaters, after bidding at an amount not to exceed
$19,000.92; 3) Adopt Resolution No. 23248, "A RESOLUTION OF THE
CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AMENDING THE BUDGET FOR FISCAL YEAR 2012-13 FOR THE
REPLACEMENT OF POOL HEATERS;" and 4) Authorize the City
Manager to execute all necessary documents. A6285. Approved as part
of the Consent Calendar.
21. PURCHASE OF WATER TREATMENT CHEMICALS FROM NALCO
CHEMICAL FOR A THREE-YEAR PERIOD:
ACTION: Approve the purchase of water treatment chemicals from Nalco
Chemical for the next three (3) years, based on corporate pricing, not to
exceed $49,055 for Fiscal Year 2012-13, and guaranteed pricing not to
exceed a 2.5% increase each year thereafter; and 2) Authorize the City
Manager to execute all necessary documents. Approved as part of the
Consent Calendar.
2.M. ACCEPT THE RESIGNATION OF RONALD CAYA FROM THE PUBLIC
ARTS COMMISSION:
ACTION: 1) Accept with regret the resignation of Ronald Caya from the
Public Arts Commission; and 2) Direct the City Clerk to post a Notice of
Vacancy for the unexpired term ending June 30, 2014. Approved as part
of the Consent Calendar.
2.N. APPROVE AND RATIFY THE 2012 COOPERATIVE FIRE PROTECTION
AGREEMENT AND AREA OPERATION PLAN WITH THE UNITED
STATES FOREST SERVICE:
ACTION: 1) Approve the 2012 Cooperative Fire Protection Agreement
and Area Operation Plan with the United States Forest Service; and 1)
Authorize the City Manager to execute the agreement. A6286. Approved
as part of the Consent Calendar.
2.0. AIR SERVICE INCENTIVE PROGRAM FUNDING IN THE AMOUNT OF
UP TO $50,000 TO VIRGIN AMERICA FOR NEW YORK - PALM
SPRINGS NONSTOP SERVICE:
ACTION: 1) Approve Air Service Incentive funding for new nonstop flights
provided by Virgin America from New York's JFK International Airport to
Palm Springs International Airport (PSP) in an amount not to exceed
$50,000; and 2) Authorize City Manager to execute the necessary
documents. A6287. Approved as part of the Consent Calendar.
08
City Council Minutes
October 17,2012
Page 9
2.P. PURCHASE OF A 35 CUBIC YARD SELF-CONTAINED PORTABLE
COMPACTOR FROM CONSOLIDATED EQUIPMENT CORPORATION
IN THE AMOUNT OF $43,765.24 (RFQ 2013-02):
ACTION: 1) Approve the purchase of a 35 cubic yard self-contained
portable compactor with bin, from Consolidated Equipment Corporation in
the amount of $43,765.24 (RFQ 2013-02); and 2) Authorize the City
Manager to execute all necessary documents. Approved as part of the
Consent Calendar.
2.Q. AMENDMENT NO. 1 TO THE FISCAL YEAR 2012-13 ALLOCATED
POSITIONS AND COMPENSATION PLAN FOR THE
REORGANIZATION OF ADMINISTRATION:
ACTION: Adopt Resolution No. 23249, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING AMENDMENT NO. 1 TO THE FISCAL YEAR 2012-13
ALLOCATED POSITIONS AND COMPENSATION PLAN ADOPTED BY
RESOLUTION NO. 23145." Approved as part of the Consent Calendar.
2.R. APPROVAL OF CONTRACT WITH NBS GOVERNMENT FINANCE
GROUP FOR ASSESSMENT DISTRICT, STREET LIGHTING &
LANDSCAPE MAINTENANCE DISTRICT, COMMUNITY FACILITIES
DISTRICT, AND COUNTY SERVICE AREA ADMINISTRATION
SERVICES:
ACTION: 1) Approve an Agreement with NBS Government Finance
Group, for Assessment District, Street Lighting & Landscape Maintenance
District, Community Facilities District, and County Service Area
administration services for a three-year term through June 30, 2015, at
annual costs not to exceed $49,000 in 2012-13, $34,000 in 2013-14, and
$37,000 in 2014-15, with two one-year renewal options with not to exceed
amounts of $39,000 in 2015-2016 and $41,000 in 2016-2017; and 2)
Authorize the City Manager to execute all necessary documents in a form
approved by the City Attorney. A6288. Approved as part of the Consent
Calendar.
2.T. APPROVE A LEASE NEGOTIATED BY CENTURY GOLF WITH "EVER
BANK COMMERCIAL FINANCE" FOR THE NEW GOLF CART FLEET
TO SERVE THE PALM SPRINGS TAHQUITZ CREEK "LEGENDS" AND
"RESORT" GOLF COURSES:
ACTION: 1) Approve a new 48-month lease of 152 EZ-GO golf carts for
the Tahquitz Creek "Legends" and 'Resort" golf courses as negotiated by
Century Golf with "Ever Bank Commercial Finance" at a monthly cost not
to exceed $11,850; and 2) Authorize the City Manager to execute all
necessary documents after review and approval by the City Attorney.
A6289. Approved as part of the Consent Calendar.
2.U. AMENDMENT NO. 1 TO THE AGREEMENT WITH COACHELLA
VALLEY ECONOMIC PARTNERSHIP AND APPROVE A LEASE
09
City Council Minutes
October 17,2012
Page 10
AGREEMENT WITH COACHELLA VALLEY ECONOMIC
PARTNERSHIP FOR REAL PROPERTY LOCATED AT 2901 E. ALEJO
ROAD TO BE USED FOR AN ACCELERATOR CAMPUS:
ACTION: 1) Approve Amendment No. 1 to Agreement No. A6037 with
Coachella Valley Economic Partnership adding the management of the
CViHub Accelerator Campus to the CViHub Program; 2) Approve a lease
agreement with Coachella Valley Economic Partnership for real property
located at 2901 E. Alejo Road to be used for an Accelerator Campus; and
3) Authorize the City Manager to execute all necessary documents.
A6037. Approved as part of the Consent Calendar.
EXCLUDED CONSENT CALENDAR:
2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE
MONTH OF AUGUST AND SEPTEMBER 2012:
City Clerk Thompson stated Agreement No. 6136 should not be included in the
report.
Councilmember Lewin noted his disagreement with the issuance of Purchase
Order No. 13-0378 to Leon's Landscaping.
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of August 1 through September 30, 2012. Motion
Mayor Pougnet, seconded by Councilmember Mills and unanimously
carried on a roll call vote.
2.1. TREASURER'S INVESTMENT REPORT AS OF AUGUST 31, 2012:
Councilmember Hutcheson thanked the Finance Department staff for their
inclusion of financial institutions that provide equal treatment that are consistent
with the City's values, and requested the City Manager bring to the City Council
policies that provide for investments with institutions and firms that have policies
that have non-discrimination policies in-place and provide for equal treatment for
all persons.
ACTION: Receive and file the Treasurer's Investment Report as of August 31,
2012. Motion Councilmember Hutcheson, seconded by Councilmember
Lewin and unanimously carried on a roll call vote.
2.S. INITIAL RECOMMENDATIONS FROM THE MEASURE J OVERSIGHT
COMMISSION FOR FISCAL YEAR 2012-13:
Mayor Pougnet requested Measure J Oversight Commission Chair Moon provide
a brief report.
10
City Council Minutes
October 17,2012
Page 11
ACTION: 1) Receive and file the initial recommendations for Fiscal Year 2012-13
from the Measure J Oversight Commission; 2) Receive and file the Measure J
Oversight Commission Ad Hoc Committee Reports; and 3) Direct staff to
agendize the initial Fiscal Year 2012-13 Measure J Oversight Commission
recommendations for further City Council discussion. Motion Mayor Pougnet,
seconded by Councilmember Mills and unanimously carried on a roll call
vote.
2.V. APPROVE AN OPERATIONS COVENANT WITH PACIFICA COMPANIES,
LLC FOR THE REDEVELOPMENT OF THE SPANISH INN, LOCATED AT 640
NORTH INDIAN CANYON DRIVE:
Mayor Pro Tem Foat requested clarification on the lack of requirement of a
"dollars spent per key" and the use of the word "first class" and what standard the
City is requiring of the facility.
Councilmember Mills stated the City Council wanted to approve the agreement
specifying the operators and the brand.
Councilmember Lewin provided information on the project.
ACTION: 1) Approve an Operations Covenant with Pacifica Companies, LLC for
the redevelopment of the Spanish Inn located at 640 North Indian Canyon Drive,
amending the agreement to clearly identify the agreement is for the specific
operator and the specific brand hotel; and 2) Authorize the City Manager to
execute all necessary documents. A6290. Motion Councilmember Mills,
seconded by Councilmember Lewin and unanimously carried on a roll call
vote.
3. LEGISLATIVE: None.
4. UNFINISHED BUSINESS:
4.A. APPOINT THE CITY COUNCIL'S REPRESENTATIVE TO THE
EXECUTIVE COMMITTEE OF THE RIVERSIDE COUNTY DIVISION OF
THE LEAGUE OF CALIFORNIA CITIES:
No action taken.
5. NEW BUSINESS:
5.A. APPROVE ACCEPTANCE OF GIFT DEED AND A LEASE
AGREEMENT WITH FRIENDS OF THE PALM SPRINGS MOUNTAINS
FOR A TOTAL OF APPROXIMATELY 209 ACRES IN THE SANTA
11
City Council Minutes
October 17,2012
Page 12
ROSA AND SAN JACINTO MOUNTAINS AND WHITEWATER
FLOODPLAIN CONSERVATION AREAS:
John Raymond, Director of Community and Economic Development,
provided background information as outlined in the staff report dated
October 17, 2012.
Councilmember Mills commented on the role and support of the Mountain
Conservancy.
Councilmember Lewin thanked the Palm Springs Mountain Conservancy
and recommended a ribbon cutting and/or ceremony.
Mayor Pougnet requested the City place the parcel on the City's website.
ACTION: 1) Approve an acceptance of gift deed and a lease agreement
with Friends of the Palm Springs Mountains for approximately 209 acres in
the Santa Rosa and San Jacinto Mountains and Whitewater Floodplain
Conservation Areas (Angel Cove), subject to open space covenants by
the Coachella Valley Mountains Conservancy contained in a
Memorandum of Understanding and notice of unrecorded grant
agreement; and 2) Authorize the City Manager to execute all documents
to effectuate the Amendment. A6291. Motion Councilmember Mills,
seconded by Mayor Pro Tern Foat and unanimously carried on a roll
call vote.
5.6. SKATE PARK IMPROVEMENTS AND MANAGEMENT FACILITY,
APPROVE THE ARCHITECTURAL CONCEPT DESIGN, RATIFY
NEGOTIATED COSTS FOR ENGINEERING DESIGN SERVICES
PROVIDED BY ENGINEERING RESOURCES OF SOUTHERN
CALIFORNIA, APPROVE PLANS, SPECIFICATIONS AND
ENGINEER'S ESTIMATE AND AUTHORIZATION TO BID THE
GRADING PLAN AND SITE WORK FOR PHASE ONE OF THE SKATE
PARK PROJECT:
Tom Wilson, Assistant City Manager, provided background information as
outlined in the staff report dated October 17, 2012.
Councilmember Mills stated his support for the architectural concept and
drawings.
ACTION: 1) Ratify the negotiated cost of $42,660, in accordance with
Agreement No. A6109, with Engineering Resources of Southern California
for "on call" skate park engineering services; 2) Approve plans,
specifications, and Engineer's Estimate, and authorize staff to bid the
grading plan and site work necessary for the first phase of the Skate Park
Project; and 3) Approve the design concept for the exterior modular
finishes and landscaping, and the interior improvements as prepared by
Reuel Young, Interactive Design Corp. A6109. Motion Councilmember
12
City Council Minutes
October 17,2012
Page 13
Mills, seconded by Councilmember Hutcheson and unanimously
carried on a roll call vote.
5.C. INSTALLATION OF A NEW AMADO ROAD MARQUEE FOR THE
PALM SPRINGS CONVENTION CENTER, LOCATED AT THE JACKIE
LEE HOUSTON PLAZA, AND ALLOCATE $63,700 FROM THE
GENERAL FUND BALANCE FOR THE COST:
James Canfield, SMG Palm Springs, Convention Center Operator,
provided background information as outlined in the staff report dated
October 17, 2012.
The City Council discussed and/or commented on the following with
respect to the proposed sign: complementary to the design and
architecture, support from the tourism community, the purpose of the
proposed sign, and the placement of the sign.
ACTION: 1) Direct the Convention Center staff to execute an agreement
with National Sign & Marketing for an amount not to exceed $63,700 for
the purchase, construction, and installation of the Amado Road
Convention Center Marquee; and 2) Adopt Resolution No. 23250, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, AMENDING THE BUDGET FOR FISCAL YEAR
2012-13 FOR THE NEW AMADO ROAD MARQUEE FOR THE PALM
SPRINGS CONVENTION CENTER, LOCATED AT THE JACKIE LEE
HOUSTON PLAZA." Motion Councilmember Mills, seconded by Mayor
Pougnet and carried 4-1 on a roll call vote.
AYES: Councilmember Hutcheson, Councilmember Lewin,
Councilmember Mills, and Mayor Pougnet.
NOES: Mayor Pro Tern Foat.
5.D. OPERATING AGREEMENT WITH THE FRIENDS OF THE PALM
SPRINGS ANIMAL SHELTER FOR THE PALM SPRINGS ANIMAL
SHELTER:
City Manager Ready and All Smoot, Owners Representative, provided
background information as outlined in the staff report dated October 17,
2012.
The City Council discussed and/or commented on the following with
respect to the proposed agreement: on-going expenses to the City such
as landscaping, HVAC maintenance, the remainder of the expenses will
be the responsibility of Friends, contractual provisions for expansion of the
facility or the number of animals, clarification of the number of hours as 35
hours, the requirement to have a person on staff with training in
euthanasia, the ongoing operational costs of building the new shelter, and
turning the landscape maintenance responsibilities/contract to the Friends.
13
City Council Minutes
October 17,2012
Page 14
ACTION: 1) Approve an operating agreement with the Friends of the Palm
Springs Animal Shelter for the Palm Springs Animal Shelter; 2) Authorize
the Finance Director to make all financial transactions (appropriations,
amendments, and transfers) necessary to implement the Agreement; and
3) Appoint a member of the City Council to serve as the Liaison to the
Board of Directors of the Palm Springs Animal Shelter. A6292. Motion
Councilmember Mills, seconded by Councilmember Lewin and
unanimously carried on a roll call vote.
5.E. ADDED ITEM APPROVING AND FUNDING TWO AGREEMENTS WITH
SOUTHERN CALIFORNIA EDISON REGARDING INTERCONNECTION
AND WHOLESALE DISTRIBUTION SERVICE FOR THE CITY'S
SUNRISE PLAZA AND MUNICIPAL COMPLEX COGENERATION
PLANTS AND NECESSARY FINANCIAL TRANSACTIONS:
City Attorney Holland provided background information on the proposed
agreements with SCE for interconnection and wholesale distribution
service of the City's Cogeneration facilities.
ACTION: 1) Approve an Agreement with Southern California Edison for
Interconnection and Wholesale Distribution Service for the City's Sunrise
Plaza Cogeneration Plant (SCE Agreement No. 422); 2) Approve an
Agreement with Southern California Edison for Interconnection and
Wholesale Distribution Service for the City's Municipal Complex
Cogeneration Plant (SCE Agreement No. 420); 3) Authorize the City
Manager to execute the Agreements; and 4) Authorize the City Manager
to execute any financial adjustments as necessary to facilitate the
administration of the agreements. A6293. A6294. Motion Mayor Pro
Tem Foat, seconded by Councilmember Hutcheson and unanimously
carried on a roll call vote.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Councilmember Hutcheson announced the upcoming Meals on Wheels fundraiser.
Councilmember Lewin requested the City Council Subcommittee consider the road
configuration as a two-way road, solar powered roof tops to assist in the electrical
generation costs, and a temporary "construction wrap" on the construction fencing
previewing the Downtown Revitalization project.
ADJOURNMENT: The City Council adjourned at 9:11 p.m. to a Joint Meeting with the
Tribal Council of the Agua Caliente Band of Cahuilla Indians, Thursday, October 18,
2012, at 6:00 P.M., Palm Springs Convention Center, 277 North Avenida Caballeros,
Palm Springs. The next regular meeting of the City Council will be held Wednesday,
November 7, 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.
14
City Council Minutes
October 17,2012
Page 15
APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS
7T" DAY OF NOVEMBER, 2012.
STEPHEN P. POUGNET, MAYOR
ATTEST:
JAMES THOMPSON, CITY CLERK
9 �
CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
p',plMy
1
JOINT MEETING MINUTES
WITH THE AGUA CALIENTE TRIBAL COUNCIL
THURSDAY, OCTOBER 18, 2012
PALM SPRINGS CONVENTION CENTER
CALL TO ORDER: Mayor Pougnet and Chairman Grubbe called the meeting to order
at 6:05 p.m.
PLEDGE OF ALLEGIANCE: Councilmember Lewin led the Pledge.
CITY COUNCIL 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.
TRIBAL COUNCIL ROLL CALL:
PRESENT: Jeff L. Grubbe, Chairman, Larry N. Olinger, Vice Chairman, Vincent
Gonzales, III, Secretary/Treasurer, Anthony Andreas, III, Member,
and Jessica Norte, Member.
ABSENT: None.
ALSO PRESENT: Tom Davis, Tribal Council Chief Planning Officer, Margaret Park,
Director of Planning and Natural Resources, Alva John, Director of
Government Affairs, Todd Hooks, Economic Development Director,
and Laura Fregozo, Executive Assistant to the Tribal Council.
INTRODUCTIONS: The Members of the City Council and Tribal Council introduced
themselves, along with the City Staff and Tribal Staff.
PUBLIC COMMENT:
JOHN TYMON, Palm Springs, commented on the transitions and the new members
elected to the Tribal Council.
1. DISCUSSION ITEMS:
1.A. TAHQUITZ CANYON WAY MEDIAN AND STREET IMPROVEMENTS:
David Barakian, City Engineer, and Margaret Park, Director of Planning
and Natural Resources, provided background information and an update
on the Tahquitz Canyon Way Median and Street Improvement Project and
the potential funding sources.
16
City Councilrrribal Council Minutes
Thursday, October 18, 2012
Page 2
Discussion was held regarding: construction start date and the funding
sources in place for the median and street improvements.
No action taken.
1.B. SECTION 14 MASTER PLAN UPDATE:
Tom Davis, Tribal Council Chief Planning Officer, and Margaret Park,
Director of Planning and Natural Resources, provided background
information and an update on the development of a Tribal Section 14
Master Plan, along with goals and objectives.
Discussion was held regarding: draft plan completed for circulation in
Spring 2013, the hiring of consultants for some of the analysis, the City's
review of the Downtown traffic circulation plan, the start date with the
Village Traditions development project, joint meeting with both Planning
Commissions, incorporation of a non-motorized transportation plan and
the bicycle plan, and planning on any new streets.
No action taken.
1.C. TRIBAL "GREEN FOR LIFE"PROGRAM:
Margaret Park, Director of Planning and Natural Resources, provided
background information and an update on the Tribal Green for Life
program.
Discussion was held regarding: targeting certain groups for education and
input in the development of"green" building programs.
No action taken.
1.D. CHAIRMAN RICHARD M. MILANOVICH MEMORIAL BRIDGE
ACKNOWLEDGEMENT OF COMPLETION AND SUCCESS:
Mayor Pougnet provided background information and an update on the
Chairman Richard M. Milanovich Memorial Bridge.
Discussion was held regarding: the involvement and dedication to
Chairman Milanovich, the aesthetics of the bridge, and further signage
being installed.
No action taken.
1.E. CITY OF PALM SPRINGS 75T" ANNIVERSARY CELEBRATION:
Amy Blaisdell, Director of Communications, provided background
information and an update on the proposed events and programs to
celebrate the 75th anniversary of the City of Palm Springs.
No action taken. 17
City Councilfrribal Council Minutes
Thursday, October 18, 2012
Page 3
IDENTIFICATION OF FUTURE AGENDA/DISCUSSION ITEMS: Mayor Pougnet and
Chairman Grubbe directed City and Tribal staff to identify future agenda items, including
discussion of the Downtown Revitalization Project and the traffic circulation plan in
Section 14 for the next Joint Meeting
CITY COUNCILMEMBER AND TRIBAL COUNCILMEMBER COMMENTS:
Mayor Pougnet and Councilmember Mills provided an update on the Downtown
Revitalization project.
ADJOURNMENT: The Palm Springs City Council adjourned at 7:00 p.m. to the next
Regular Meeting on Wednesday, November 7, 2012, at 6:00 P.M., Council Chamber,
City Hall, preceded by a Closed Session in the Small Conference Room, City Hall, 3200
East Tahquitz Canyon Way, Palm Springs, California.
APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS
7T" DAY OF NOVEMBER, 2012.
STEPHEN P. POUGNET, MAYOR
ATTEST:
JAMES THOMPSON, CITY CLERK
18