HomeMy WebLinkAbout3/21/2012 - STAFF REPORTS - 2B City Council Minutes
March 7, 2012
Page 8
regulatory services; and 2) Authorize the City Manager to execute all
necessary documents. A5862. Approved as part of the Consent
Calendar.
EXCLUDED CONSENT CALENDAR:
2.E. INITIATE AMENDMENT TO THE CLASS 1 HISTORIC DESIGNATIONS FOR
FOUR HISTORIC SITES ASSOCIATED WITH ALBERT FREY, THE FREY
HOUSE II (686 PALISADES DR.), THE VALLEY STATION OF THE PALM
SPRINGS AERIAL TRAMWAY (WESTERLY TERMINUS OF TRAMWAY), THE
LOEWY HOUSE (600 PANORAMA ROAD), AND THE CAREY-PIROZZI
HOUSE (651 W. VIA ESCUELA), CLASS 1 HISTORIC SITES (CASE
HSPB 33):
Mayor Pougnet stated he preferred the City Council only deal with the City Hall
site at this time.
ACTION: Take no action to initiate amendments to the historic designations for
the Frey House II (686 Palisades Dr.) the Valley Station of the Palm Springs
Aerial Tramway (westerly terminus of Tramway) the Loewy House 600
Panorama Road) and the Carey-Pirozzi House (651 W. Via Es(,-uela). otion�
Mayor Pro Tem Foat, seconded by Councilmember Lewin and unanimously A.SPb-ra
carried on a roll call vote, noting the business related abstention of e0A2KWr
Councilmember Mills on the Valley Station decision.
2.J. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND
AUTHORIZATION TO BID FOR THE 2011-12 ANNUAL SLURRY SEAL
(CP 11-05):
Councilmember Lewin requested staff address bike lanes be repainted during the
slurry seal process.
Mayor Pro Tern Foat requested staff address the slurry seal of Palm Canyon at
the construction site for the remodel of the Desert Fashion Plaza.
Councilmember Hutcheson thanked staff for briefing the MainStreet Board and
work will be deferred until after May 1.
ACTION: Approve the specifications and working details for the 2011-12 Annual
Slurry Seal and authorize staff to advertise and solicit bids (CP 11-05). Motion
Councilmember Mills, seconded by Councilmember Hutcheson and
unanimously carried on a roll call vote.
2.K. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND
AUTHORIZATION TO BID FOR THE 2011-12 ANNUAL ASPHALT OVERLAY
(CP 11-06): OS/ Z. r Zo!Z
j6MM 2 . 8
C o12 iP..EGT��
CITY COUNCIL
CITY OF PALM SPRINGS, CALIFORNIA
MEETING MINUTES
WEDNESDAY, MARCH 7, 2012
CITY 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: Sharron Stroud, Innerfaith 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 announced the Green Citizen
of the Year Award to Joan Martin.
Mayor Pougnet provided an update on the Arbor Day Celebration and Black History
Month.
Councilmember Foat announced the Cat Mojo 101 event at the Palm Springs Animal
Shelter.
Mayor Pougnet announced the recent ribbon cutting at the Tahquitz Creek Golf Course
Clubhouse.
Councilmember Foat outlined the activities at the 2012 Modemism Event.
Councilmember Lewin announced the recent opening and ribbon cutting at the
Saguaro, and his recent Principle for Day appearance.
Councilmember Mills announced the Palm Springs High School Patzner Wall of Fame.
Mayor Pougnet provided an update on the Desert Fashion Plaza renovation,
PSMeasureJ website, and the upcoming Mayor's Healthy Challenge events.
REPORT OF CLOSED SESSION: City Attorney Holland reported the meeting was
called to order at 4:00 p.m. and the City Council recessed into Closed Session to
ITEM NO. ��
City Council Minutes
March 7, 2012
Page 2
discuss items on the posted Closed Session Agenda. The City Council provided
direction to the City Labor Negotiator, otherwise no reportable actions were taken.
City Attorney Holland requested the City Council recess into Closed Session following
the Regular Meeting, to continue discussion on the Items on the posted Closed Session
Agenda.
ACCEPTANCE OF THE AGENDA:
Mayor Pougnet requested Item 2.E. be removed from the Consent Calendar for
separate discussion.
Mayor Pro Tern Foat requested Item 2.E. be removed from the Consent Calendar for
separate discussion, and requested the City Attorney address Conflict of Interest issues
with respect to Items 2.J. and 2.K.
Councilmember Mills noted his business related abstention on Item 2.C., Warrant No.
1054445, noted his business related abstention for the Valley Station site on Item 2.E.,
and noted his property related abstention on the Ramon Road portion of Item 2.K.
Councilmember Lewin requested Items 2.J. and 2.K. be removed from the Consent
Calendar for separate discussion.
Councilmember Hutcheson requested Items 2.J. and 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. APPEAL THE RESCISSION OF THE MEDICAL CANNABIS
COOPERATIVE/COLLECTIVE REGULATORY PERMIT FOR
CANNAHELP CORPORATION AT 505 INDUSTRIAL PLACE (CASE
MC 09-001):
Craig Ewing, Director of Planning Services, provided background
information as outlined in the Staff Report dated March 7, 2012.
Mayor Pougnet opened the public hearing and the following speakers
addressed the City Council.
STACY HOCHANADEL, Appellant, stated the revocation was issued in
error due to the timing and the failure to communicate, and stated the 90-
day time period is unattainable.
02
City Council Minutes
March 7, 2012
Page 3
MICHAEL RICE, Previous Landlord, requested the City Council reject the
appeal and uphold the revocation, and commented on problems with
Cannahelp.
No further speakers coming forward, the public hearing was closed.
Mayor Pro Tern Foat commented on the process to develop the medical
cannabis ordinance and stated her disappointment with Cannahelp.
Councilmember Hutcheson requested staff address the process going
forward if the permit is rescinded.
Councilmember Lewin requested staff address if Cannahelp could reapply
for another permit.
Councilmember Mills stated his objection not only to the closed site, but to
the proposed site for relocation.
ACTION: Adopt Resolution No. 23099 "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
UPHOLDING THE ACTION OF THE CITY MANAGER REVOKING THE
MEDICAL CANNABIS COOPERATIVE / COLLECTIVE REGULATORY
PERMIT FOR CANNAHELP CORPORATION, AT 505 INDUSTRIAL
PLACE, AND ESTABLISHING THAT RESOLUTION NO. 22666
GRANTING THE ORIGINAL PERMIT TO CANNAHELP CORPORATION
IS NO LONGER IN EFFECT." Motion Mayor Pro Tern Foat, seconded
by Councilmember Hutcheson and unanimously carried on a roll call
vote.
1.13. APPEAL THE PLANNING COMMISSION DENIAL TO WAIVE
OBLIGATIONS TO PERFORM UTILITY UNDERGROUNDING AND
APPROVED CONDITIONS OF APPROVAL FOR CASE 5.0866-B, PDD
267, TRACT 31525; A 70-LOT SUBDIVISION LOCATED ON THE EAST
SIDE OF SUNRISE WAY BETWEEN SAN RAFAEL DRIVE AND THE
WHITEWATER RIVER:
David Barakian, City Engineer, provided background information as
outlined in the Staff Report dated March 7, 2012.
Mayor Pougnet opened the public hearing and the following speakers
addressed the City Council
CHRIS COURTNEY, Representing Appellant, commented on the
proceedings before the Planning Commission, noted the letter to the City
Council concerning the points of the appeal including Park Dedication,
Safety, Transfer of Ownership, Quimby Fees, and Condition Manipulation,
and requested the City Council overturn the Planning Commission
decision and release the Subdivision Letter of Credit.
03
City Council Minutes
March 7, 2012
Page 4
No further speakers coming forward, the public hearing was closed.
Mayor Pro Tem Foat requested staff address if an addendum to the deed
to convey the property was filed and the implications.
Councilmember Mills stated the property was originally part of the project,
the density was transferred to other sites within the PDD, and the
developer probably put the cost in the sales prices of the properties, and
stated his support for the Planning Commission decision.
Councilmember Lewin requested staff address the timing of the
improvements and questioned how the property could have been sold
since it is conditioned to be maintained as open space, and requested
staff address the responsibility and if the payment of Quimby Fees would
change the responsibility.
Councilmember Hutcheson stated the City's interest is for the under
grounding of utilities, the burden was not transferred with the land, and
stated his support for the Planning Commission decision.
ACTION: Adopt Resolution No. 23100, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
UPHOLDING THE PLANNING COMMISSION'S DENIAL OF A REQUEST
TO WAIVE OBLIGATIONS TO PERFORM UTILITY UNDERGROUNDING
ASSOCIATED WITH THE FOUR SEASON'S DEVELOPMENT, A 70-LOT
SUBDIVISION LOCATED ON THE EAST SIDE OF SUNRISE WAY
BETWEEN SAN RAFAEL DRIVE AND THE WHITEWATER RIVER
(CASE 5.0866-B, PDD 267, TM 31525)." Motion Councilmember Mills,
seconded by Mayor Pougnet and unanimously carved on a roll call
vote.
PUBLIC COMMENT:
SCOTT CONNELLY, commented on the military noise at the Palm Springs International
Airport.
STEVE ROSENBERG, Palm Springs, commented on Item 4.A. the selection of the
Measure "J" Oversight Commission, and recommended the City Council expand the
size of the Commission.
JOE FOSTER, Palm Springs, commented on the Grey Hound Station that was moved
to the Amtrak Station and the lack of facilities at the location, and commented on the
lack of street sweeping in the City.
JACK LILLARD, Palm Springs, commented on the property at 400 South Sunny Dunes
the location of a medical cannabis facility.
04
City Council Minutes
March 7, 2012
Page 5
WAYNE GOTTLIEB, Palm Springs, commented on statements he heard with respect to
proceeds and bonding for Measure "J" funds, and commented on Item 2.J. the slurry
seal of City streets.
COUNCILMEMBER COMMENTS:
Councilmember Hutcheson requested the City Manager address the signage and street
lights on North Palm Canyon Drive near the Ramada and Indian Canyon Drive.
Councilmember Lewin stated the City should consider inspecting the other medical
cannabis licensees and facilities.
Councilmember Mills requested staff address the agreement with Palm Springs Power
and if such agreement contains a requirement pertaining to parking for staff and
players, who are parking at the Library, and requested staff start addressing the 75th
Anniversary of the City of Palm Springs.
Mayor Pro Tern Foat requested an update on the Welwood Memorial Library.
Mayor Pougnet commented on recent statements by Riverside County Supervisor
Stone on the proposed Whitewater Detention Center, requested the Resolution adopted
by the Palm Springs City Council be placed on the next City Council agenda for further
discussion, commented on the BLM land swap with the Tribe, and requested another
letter be sent regarding the current transfer of land and placed on the next City Council
agenda for further discussion.
Councilmember Foat requested City Staff testify at the BLM public hearing.
CITY MANAGER'S REPORT: City Manager Ready provided an update on the recent
billboard advertising for Downtown and Uptown Palm Springs.
City Clerk Thompson provided an update on the 2012 Recruitment of Boards and
Commissions.
Councilmember Mills requested consistency with the on-line application and the hard
copy application.
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.B., 2.C., 2.D., 2.F., 2.G., 2.H., 2.1., 2.L., 2.M.,
2.N., and 2.0. Motion Councilmember Hutcheson, seconded by Mayor Pro
Tern 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 March 7, 2012,
City Council Agenda. Approved as part of the Consent Calendar.
05
City Council Minutes
March 7, 2012
Page 6
2.6. APPROVAL OF MINUTES:
ACTION: Approve the City Council and Housing Authority Minutes of
February 15, 2012. Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 23101, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF PAYROLL WARRANTS FOR THE PERIOD
ENDED 02-04-12 BY WARRANTS NUMBERED 417242 THROUGH
417268 TOTALING $42,275.95, LIABILITY CHECKS NUMBERED
1054254 THROUGH 1054278 TOTALING $122,190.67, FIVE WIRE
TRANSFERS FOR $46,516.97, AND THREE ELECTRONIC ACH
DEBITS OF $1,026,367.47, IN THE AGGREGATE AMOUNT OF
$1,237,351.06, DRAWN ON BANK OF AMERICA;" and 2) Adopt
Resolution No. 23102, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED 1054279
THROUGH 1054385 IN THE AGGREGATE AMOUNT OF $912,771.35,
DRAWN ON BANK OF AMERICA;" and 3) Adopt Resolution No. 23103,
"A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING PAYMENT OF CLAIMS AND
DEMANDS BY WARRANTS NUMBERED 1054386 THROUGH 1054505
IN THE AGGREGATE AMOUNT OF $1,781,960.68, DRAWN ON BANK
OF AMERICA." Approved as part of the Consent Calendar noting the
business related abstention of Councilmember Mills on Warrant
No. 1054445.
2.1). TREASURER'S INVESTMENT REPORT AS OF JANUARY 31, 2012:
ACTION: Receive and file the Treasurer's Investment Report as of
January 31, 2012. Approved as part of the Consent Calendar.
2.F. AMENDMENT TO AGREEMENT NO. A5488 WITH ALLEN F. SMOOT &
ASSOCIATES FOR CONTINUED OWNER REPRESENTATIVE
SERVICES:
ACTION: 1) Approve Amendment No. 11 to Agreement No. A5488 with
Allen F.• Smoot & Associates for continued Owner Representative
Services; and 2) Authorize the City Manager to execute all necessary
documents. A5488. Approved as part of the Consent Calendar.
2.G. APPOINTMENTS TO THE VILLAGEFEST BOARD:
ACTION: 1) Appoint Timothy Cleveland to the VillageFest Board for the
unexpired term ending June 30, 2015; and 2) Appoint Jeff McLaughlin to
the VillageFest Board for the unexpired term ending June 30, 2014.
Approved as part of the Consent Calendar.
06
City Council Minutes
March 7, 2012
Page 7
2.1-1. APPOINTMENTS TO THE PERSONNEL BOARD:
ACTION: Appoint John Price to the Personnel Board for the unexpired
term ending June 30, 2014. Approved as part of the Consent Calendar.
2.1. RELEASE AND EXAMINATION OF SALES OR TRANSACTIONS AND
USE RECORDS BY THE BOARD OF EQUALIZATION TO CITY SALES
TAX AUDITORS:
ACTION: Adopt Resolution No. 23104, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AUTHORIZING THE RELEASE AND EXAMINATION OF SALES OR
TRANSACTIONS AND USE TAX RECORDS." Approved as part of the
Consent Calendar.
2.L. DONATION OF A 1990 BECK TELE SQUIRT FIRE ENGINE,
EQUIPMENT NO. 1TS43R, TO CHAFFEY COLLEGE FOUNDATION
AND FIRE TECHNOLOGY PROGRAM:
ACTION: 1) Waive the surplus equipment bid and auction requirements of
the Palm Springs Municipal Code, Section 7.07.020(3); 2) Approve the
donation of the surplus 1990 Beck Tele Squirt, Equipment No. 1TS43R, to
Chaffey College Foundation, Fire Technology Program; and 3) Authorize
the City Manager to execute all related documents. Approved as part of
the Consent Calendar.
2.M. TIME LIMITED PARKING IN VICINITY OF ACE HOTEL, ON THE
SOUTH SIDE OF TWIN PALMS DRIVE AND THE EAST SIDE OF
CAMINO REAL:
ACTION: Adopt Resolution No. 23105, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
ESTABLISHING NO PARKING ZONES BETWEEN THE HOURS OF
10:00 P.M. TO 6:00 A.M. ON THE SOUTH SIDE OF TWIN PALMS
DRIVE BETWEEN CAMINO REAL AND THE FIRST DRIVEWAY EAST
OF CAMINO REAL AND THE EAST SIDE OF CAMINO REAL FROM
TWIN PALMS DRIVE SOUTH APPROXIMATELY 360 FEET TO THE
FIRST DRIVEWAY SOUTH OF TWIN PALMS." Approved as part of the
Consent Calendar.
2.N. APPOINTMENTS TO THE SUSTAINABILITY COMMISSION:
ACTION: 1) Appoint Kate Castle and Paul McCreesh to the Sustainability
Commission for the unexpired terms ending June 30, 2014. Approved as
part of the Consent Calendar.
2.0. AMENDMENT NO. 1 TO AGREEMENT NO. A5862 WITH KEENAN &
ASSOCIATES FOR CONSULTING SERVICES FOR LOSS CONTROL
AND REGULATORY SERVICES:
ACTION: 1) Approve Amendment No. 1 to Agreement No. A5862 with
Keenan & Associates for consulting services for loss control and
07
City Council Minutes
March 7, 2012
Page 8
regulatory services; and 2) Authorize the City Manager to execute all
necessary documents. A5862. Approved as part of the Consent
Calendar.
EXCLUDED CONSENT CALENDAR:
2.E. INITIATE AMENDMENT TO THE CLASS 1 HISTORIC DESIGNATIONS FOR
FOUR HISTORIC SITES ASSOCIATED WITH ALBERT FREY, THE FREY
HOUSE II (686 PALISADES DR.), THE VALLEY STATION OF THE PALM
SPRINGS AERIAL TRAMWAY (WESTERLY TERMINUS OF TRAMWAY), THE
LOEWY HOUSE (600 PANORAMA ROAD), AND THE CAREY-PIROZZI
HOUSE (651 W. VIA ESCUELA), CLASS 1 HISTORIC SITES (CASE
HSPB 33):
Mayor Pougnet stated he preferred the City Council only deal with the City Hall
site at this time.
ACTION: Take no action to initiate amendments to the historic designations for
the Frey House II (686 Palisades Dr.) the Valley Station of the Palm Springs
Aerial Tramway (westerly terminus of Tramway) the Loewy House (600
Panorama Road) and the Carey-Pirozzi House (651 W. Via Escuela); and 2)
Direct the Historic Site Preservation Board to conduct a public hearing to
consider appropriate recommendations. Motion Mayor Pro Tem Foat,
seconded by Councilmember Lewin and unanimously carried on a roll call
vote, noting the business related abstention of Councilmember Mills on the
Valley Station decision.
2.J. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND
AUTHORIZATION TO BID FOR THE 2011-12 ANNUAL SLURRY SEAL
(CP 11-05):
Councilmember Lewin requested staff address bike lanes be repainted during the
slurry seal process.
Mayor Pro Tern Foat requested staff address the slurry seal of Palm Canyon at
the construction site for the remodel of the Desert Fashion Plaza.
Councilmember Hutcheson thanked staff for briefing the MainStreet Board and
work will be deferred until after May 1.
ACTION: Approve the specifications and working details for the 2011-12 Annual
Slurry Seal and authorize staff to advertise and solicit bids (CP 11-05). Motion
Councilmember Mills, seconded by Councilmember Hutcheson and
unanimously carried on a roll call vote.
08
City Council Minutes
March 7, 2012
Page 9
2.K. APPROVAL OF PLANS, SPECIFICATIONS AND ESTIMATE (PS&E) AND
AUTHORIZATION TO BID FOR THE 2011-12 ANNUAL ASPHALT OVERLAY
(CP 11-06):
Councilmember Hutcheson requested staff address a discussion of turning
Indian Canyon into a two-way street before any street improvements are made.
Mayor Pougnet stated such a discussion on Indian Canyon should be at a City
Council study session.
Councilmember Mills noted the previous discussions pertaining to Indian Canyon
as a two-way street.
ACTION: Approve the plans, specifications, and working details for the 2011-12
Annual Overlay and authorize staff to advertise and solicit bids (CP 11-06).
Motion Councilmember Hutcheson, seconded by Mayor Pro Tern Foat and
unanimously carried on a roll call vote, noting the property ownership
related abstention of Councilmember Mills on the Ramon Road overlay.
3. LEGISLATIVE:
3.A. CORRECTION TO PALM SPRINGS ZONING CODE SECTION 93.23.15
"MEDICAL CANNABIS COOPERATIVE OR COLLECTIVE SPECIAL
STANDARDS" (FORMERLY 93.22.00):
Craig Ewing, Director of Planning Services, provided background
information as outlined in the Staff Report dated March 7, 2012.
Councilmember Mills requested staff address the process of selecting a
third provider, and stated his preference for a new application process.
Councilmember Lewin stated the City should perform due diligence on any
applications, and stated his support for limiting to the current applications.
Mayor Pro Tern Foat stated the ordinance provides the City Council the
flexibility to only consider the previous applications or accept further
applications.
Councilmember Hutcheson requested staff address whether anyone that
has an existing application and received a permit would be included in the
current extension and process.
ACTION: 1) Waive reading of the full text of the ordinance, introduce by
title only on first reading Ordinance No. 1804, "AN ORDINANCE OF THE
CITY OF PALM SPRINGS, CALIFORNIA, CORRECTING BY
AMENDMENT SECTION 93.23.15 OF THE PALM SPRINGS MUNICIPAL
CODE RELATING TO MEDICAL CANNABIS COOPERATIVE AND
COLLECTIVE SPECIAL CONDITIONS;" and 2) Waive reading of the full
09
City Council Minutes
March 7, 2012
Page 10
text of the ordinance and adopt by title only Urgency Ordinance No. 1805,
"AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
PALM SPRINGS, CALIFORNIA, CORRECTING BY AMENDMENT
SECTION 93.23.15 OF THE PALM SPRINGS MUNICIPAL CODE
RELATING TO "MEDICAL CANNABIS COOPERATIVE AND
COLLECTIVE SPECIAL CONDITIONS ZONING CODE SECTION
93.23.15." Motion Mayor Pro Tern Foat, seconded by Councilmember
Hutcheson and carried 4-1 on a roll call vote.
AYES: Councilmember Hutcheson, Councilmember Lewin, Mayor
Pro Tern Foat, and Mayor Pougnet.
NOES: Councilmember Mills.
4. UNFINISHED BUSINESS:
4.A. DETERMINE THE SELECTION PROCESS FOR THE MEASURE "J"
OVERSIGHT COMMISSION:
Mayor Pougnet requested the City Council consider interviewing all 45
candidates as selected by the City Council, and commented on
transparency.
Councilmember Lewin commented on staggered initial terms, and
requested the City Council consider increasing the number of
Commissioners.
ACTION: Direct the City Clerk to provide for the City Council to interview
all 45 candidates on the Measure "J" Oversight Commission Short List as
selected by the City Council. By consensus of the City Council.
4.B. DETERMINATION OF CLASS 1 HISTORIC DESIGNATION FOR PALM
SPRINGS CITY HALL, AT 3200 EAST TAHQUITZ CANYON WAY, A
CLASS 1 HISTORIC SITE (CASE HSPB 33):
Craig Ewing, Director of Planning Services, provided background
information as outlined in the Staff Report dated March 7, 2012.
Mayor Pro Tern Foat requested the City Council consider designating the
entire site as indicated on the map as an historic site.
Councilmember Lewin requested the City Council consider ending the
designation of the historic site at the rear of the back parking lot, which
would exclude the dog park and Co-Gen plant, and stated the City Council
should consider exempting landscaping.
Councilmember Mills requested clarification to modify the boundaries on
the three remaining sides to the outer curb of the sidewalk, stated his
10
City Council Minutes
March 7, 2012
Page 11
support to designate the building and the front steps, but stated his
opposition to including the parking lot in the historic designation.
Councilmember Hutcheson stated his support for the compromise solution
as suggested by Councilmember Lewin.
ACTION: Adopt Resolution No. 23106, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
THE CLASS 1 HISTORIC DESIGNATION OF THE PALM SPRINGS CITY
HALL," amending the historic site designation to end at the curb of the
North end of the rear City Hall parking lot, so not to include the dog park,
the Co-Gen facility and landscape area, and the El Cielo Road right-of-
way and to exclude all City Hall landscaping from the historic site
designation. Motion Councilmember Lewin, seconded by Mayor
Pougnet and carried 4-1 on a roll call vote.
AYES: Councilmember Hutcheson, Councilmember Lewin, Mayor
Pro Tern Foat, and Mayor Pougnet.
NOES: Councilmember Mills.
4.C. PROGRESS REPORT AND UPDATE FROM THE CITY COUNCIL
MUSEUM MARKET PLAZA PROJECT AD HOC SUBCOMMITTEE:
Mayor Pougnet and Councilmember Mills provided an update on the
renovation and the demolition of the Bank of America, working toward the
installation of the public park at the location, stated the timeline is being
met in all respects, and commented on the selection of architecture
design,
No action taken.
5. NEW BUSINESS: None.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: None.
The City Council recessed into Closed Session at 8:24 p.m.
The City Council reconvened to Open Session at 9:09 p.m.
REPORT OF CLOSED SESSION: City Attorney Holland stated the City Council
recessed into Closed Session to continue discussion on the items contained on the
posted Closed Session Agenda. The City Council provided direction to the City Attorney
on one-case of Existing Litigation Pacific Hospitality Group v. Palm Springs Community
Redevelopment Agency, Case No. INC 079881, and the City Council authorized Staff to
enter into an legal services agreement with Mark Wasser pertaining to Existing
Litigation Palm Springs Investment Company L.P. v. City of Palm Springs, Case
Nos. INC 070629 and INC 070631. A6203.
11
City Council Minutes
March 7, 2012
Page 12
ADJOURNMENT: The City Council adjourned at 9:11 p.m. to Wednesday, March 21,
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
14T" DAY OF MARCH, 2012.
STEPHEN P. POUGNET, MAYOR
ATTEST:
JAMES THOMPSON, CITY CLERK
12