HomeMy WebLinkAbout2011-07-06 CC MINUTES CITY COUNCIL
COMMUNITY REDEVELOPMENT AGENCY
CITY OF PALM SPRINGS, CALIFORNIA
s
�<,.o.:•
MEETING MINUTES
WEDNESDAY, JULY 6, 2011
CITY COUNCIL CHAMBER
CALL TO ORDER: Mayor Pro Tern Weigel called the meeting to order at 6:11 p.m.
PLEDGE OF ALLEGIANCE: Councilmember Hutcheson led the Pledge.
INVOCATION: Mayor Pro Tern Weigel requested a moment of silent reflection.
ROLL CALL:
PRESENT: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, and Mayor Pro Tern Weigel.
ABSENT: Mayor Pougnet.
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson.
PRESENTATIONS:
Mayor Pro Tern Weigel provided an update on retiring City Council Executive Assistant
Martha Edgmon.
Mayor Pro Tern Weigel and Councilmember Hutcheson announced the Mizell Senior
Center Installation.
Mayor Pro Tern Weigel provided an update on the July 4th celebration at the Palm
Springs Stadium and the Help for the Homeless fundraising efforts.
Councilmember Foat announced the temporary reduction in pet adoption fees at the
Palm Springs Animal Shelter, and presented a donation check from the Friends of the
Palm Springs Animal Shelter.
REPORT OF CLOSED SESSION:
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; and Mayor Pougnet
participated in the Closed Session portion of the meeting via teleconference pursuant to
G.C. Section 54953(b)(1) and the posted Notice of Teleconferencing.
City Council Minutes
July 6, 2011
Page 2
City Attorney Holland reported the City Council gave the City Attorney's Office direction
with respect to Pacific Hospitality Group v. City of Palm Springs, Case No. INC 079881,
otherwise no reportable actions were taken.
ACCEPTANCE OF THE AGENDA:
Councilmember Hutcheson requested Items 2.D. and 2.S. be removed from the
Consent Calendar for separate discussion.
Councilmember Mills noted his abstention on Item 2.C. Warrant No. 1049414, and
requested Item 21. be removed from the Consent Calendar for separate discussion.
Councilmember Foat requested Items 2.H., 2.P., and 2.R. be removed from the
Consent Calendar for separate discussion.
City Manager Ready requested the City Council pull Item 2.E. from the Consent
Calendar for a brief staff report.
ACTION: Accept the agenda as amended. Motion Councilmember Hutcheson,
seconded by Councilmember Foat and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Councilmember Mills,
and Mayor Pro Tern Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
1. PUBLIC HEARINGS:
I.A. FILING OF NUISANCE ABATEMENT LIENS FOR THREE PUBLIC
NUISANCES LOCATED AT 693 WEST GATEWAY DRIVE, 1091
SOUTH PASEO DE MARCIA, AND 4237 EAST SUNNY DUNES ROAD:
Terry Tatum, Director of Building and Safety, provided background
information as outlined in the staff report dated July 6, 2011.
Mayor Pro Tern Weigel opened the public hearing, and the following
speakers addressed the City Council.
DENNIS MAY, Palm Springs, commented on the substandard conditions
at the property located at 1091 South Paseo De Marcia.
No further speakers coming forward, the public hearing was closed.
Councilmember Foat requested staff address the conditions of the
property located at 1091 South Paseo De Marcia, and requested staff
address other enforcement activities.
City Council Minutes
July 6, 2011
Page 3
Councilmember Hutcheson requested the City Manager review increasing
the penalties.
ACTION: 1) Adopt Resolution No. 22963, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING
FOR THE PUBLIC NUISANCE ABATEMENT LIEN LOCATED AT 693
WEST GATEWAY DRIVE;" 2) Adopt Resolution No. 22964, "A
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, CONFIRMING THE REPORT OF
PROCEEDINGS AND ACCOUNTING FOR THE PUBLIC NUISANCE
ABATEMENT LIEN LOCATED AT 1091 SOUTH PASEO DE MARCIA;"
and 3) Adopt Resolution No. 22965, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
CONFIRMING THE REPORT OF PROCEEDINGS AND ACCOUNTING
FOR THE PUBLIC NUISANCE ABATEMENT LIEN LOCATED AT 4237
EAST SUNNY DUNES ROAD." Motion Councilmember Mills,
seconded by Councilmember Hutcheson and unanimously carried 4-
0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tern Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
1.13. ANNUAL LEVY OF ASSESSMENTS FOR VARIOUS CITYWIDE
STREET LIGHTING AND PARKWAY MAINTENANCE DISTRICTS FOR
FISCAL YEAR 2011-12:
David Barakian, City Engineer, provided background information as
outlined in the staff report dated July 6, 2011.
Mayor Pro Tern Weigel opened the public hearing, and no speakers
coming forward the public hearing was closed.
ACTION: 1) Adopt Resolution No. 22966, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY
REPORT FOR FISCAL YEAR 2011-12 FOR THE PALM SPRINGS
STREET LIGHTING MAINTENANCE DISTRICT NO. 3."
2) Adopt Resolution No. 22967, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2011-12 WITHIN THE PALM SPRINGS STREET LIGHTING
MAINTENANCE DISTRICT NO. 3."
City Council Minutes
July 6, 2011
Page 4
3) Adopt Resolution No. 22968, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY
REPORT FOR FISCAL YEAR 2011-12 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 6A."
4) Adopt Resolution No. 22969, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2011-12 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 6A."
5) Adopt Resolution No. 22970, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY
REPORT FOR FISCAL YEAR 2011-12 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 6C."
6) Adopt Resolution No. 22971, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2011-12 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 6C."
7) Adopt Resolution No. 22972, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY
REPORT FOR FISCAL YEAR 2011-12 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 7."
8) Adopt Resolution No. 22973, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2011-12 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 7."
9) Adopt Resolution No. 22974, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY
REPORT FOR FISCAL YEAR 2011-12 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 8."
10) Adopt Resolution No. 22975, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
City Council Minutes
July 6, 2011
Page 5
YEAR 2011-12 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 8."
11) Adopt Resolution No. 22976, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY
REPORT FOR FISCAL YEAR 2011-12 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 9."
12) Adopt Resolution No. 22977, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2011-12 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 9."
13) Adopt Resolution No. 22978, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY
REPORT FOR FISCAL YEAR 2011-12 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 10, ZONE 1 AND ZONE 2."
14) Adopt Resolution No. 22979, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2011-12 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 10, ZONE 1 AND ZONE 2."
15) Adopt Resolution No. 22980, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY
REPORT FOR FISCAL YEAR 2011-12 FOR THE PALM SPRINGS
LANDSCAPE MAINTENANCE DISTRICT NO. 12."
16) Adopt Resolution No. 22981, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2011-12 WITHIN THE PALM SPRINGS LANDSCAPE
MAINTENANCE DISTRICT NO. 12."
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tem Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
I.C. REVOCATION HEARING FOR CONDITIONAL USE PERMIT NO. 6.0749
FOR A COCKTAIL LOUNGE LOCATED 120 S. PALM CANYON DRIVE:
City Council Minutes
July 6, 2011
Page 6
Craig Ewing, Director of Planning Services, provided background
information as outlined in the staff report dated July 6, 2011.
Mayor Pro Tern Weigel opened the public hearing, and the following
speakers addressed the City Council.
ANGELO SERIO, Applicant, commented on the security plan and the
meeting with the Police Department, and requested the City Council
continue to support the Conditional Use permit.
REX OLAIRES, commented on the improved security plan, and requested
the City Council consider the amendment to the Conditional Use Permit.
MINDY REED, commented on the types of problems at her restaurant
near Space 120 since the change in ownership.
JOHN TYMON, commented on the experiences at Space 120 Nightclub,
and the separation of the Police Department and the owners of the Club.
No further speakers coming forward, the public hearing was closed.
Councilmember Hutcheson requested the Police Chief address the
revised conditions.
Mayor Pro Tern Weigel requested the City Council consider continuing the
public hearing and requested the Applicant meet with the Chief of Police
to provide a report to the City Council.
ACTION: 1) Continue the Public Hearing to July20, 2011; and 2) Direct
the City Clerk to post a Notice of Continued Public Hearing. Motion
Councilmember Foat, seconded by Councilmember Hutcheson and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tern Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
1.D. ZONE TEXT AMENDMENT TO AMEND POLICIES AND STANDARDS
FOR OUTDOOR DISPLAY IN COMMERCIAL ZONES AND RELIGIOUS
INSTITUTIONS:
Craig Ewing, Director of Planning Services, provided background
information as outlined in the staff report dated July 6, 2011.
Mayor Pro Tern Weigel opened the public hearing, and the following
speakers addressed the City Council.
City Council Minutes
July 6, 2011
Page 7
REV. KEVIN JOHNSON, requested the City Council defer action on the
religious institutions, and staff meet and consult with those affected.
JOY MEREDITH, commented on the current conditions for outdoor display
regulations differing throughout the central business district.
No further speakers coming forward, the public hearing was closed.
Councilmember Hutcheson requested the City Council continued the
regulations with respect to religious institutions.
Mayor Pro Tern Weigel requested the City Council continue both issues
addressed in the ordinance.
Councilmember Mills stated allowing outdoor displays has the potential to
transform the Downtown to a swap meeting, stated the regulations may be
difficult and a nuisance for staff, stated he has reservations of allowing
religious institutions in the downtown area, and commented on the
definition of a religious institution.
Councilmember Hutcheson stated he would like to hold his comments on
the religious institution portion, recommended the Planning Commission
review other types of uses outside of the store location in the downtown
area, and noted different regulations may work in the different parts of
town.
Councilmember Foat commented on the use of outdoor displays and the
use of A-frame signs, stated she would support proceeding with the
Planning Commission review outdoor displays with City Council review
after a period of time, requested staff address religious institutions that
rent space on a part time basis, and noted her objection to a church use in
the business district.
Mayor Pro Tern Weigel stated City staff needs to talk to the business
community and the religious institutions with respect to both of these
issues, commented on public safety issues with allowing outdoor displays
in the business district.
Councilmember Mills stated a control mechanism and defined area if the
City allows outdoor displays in the business district, would request the City
Attorney comment on allowing such in the public right-of-way, and
requested staff address how to establish regulations that are fair,
enforceable, and that would not deteriorate the look of the business
district.
City Council Minutes
July 6, 2011
Page 8
ACTION: 1) Continue the public hearing; and 2) Direct the City Clerk to
renotice the public hearing. Motion Councilmember Hutcheson,
seconded by Councilmember Foat and unanimously carried 4-0 on a
roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tern Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
PUBLIC COMMENT:
LOTHAR VASHOLZ, Salvation Army, introduced new officers of the Salvation Army,
and noted the upcoming projects and goals of the Salvation Army.
DAVID CARDEN, Palm Springs, commented on Item 5.B., traffic calming project in the
Baristo Neighborhood.
CHRIS WITHAM, commented on recent code violations he received for maintenance
standards.
JOHN TYMON, commented on Club 120, and commented on the grant to Lulu
California Bistro.
JOY MEREDITH, commented on Item 21. Holiday Lighting upgrade, and the Police
Downtown security program.
DAVID MARTIN, commented on Item 5.A., and spoke in support of the Horizon Hotel
request for on-site bar.
The City Council recessed at 8:07 p.m.
The City Council reconvened at 8:11.
COUNCILMEMBER COMMENTS:
Councilmember Foat requested the City Manager follow-up on the Code Enforcement
issue brought up by Chris Witham.
Councilmember Mills requested staff to initiate a modification to the sign ordinance with
respect to Barber Poles.
Mayor Pro Tern Weigel requested the City Manager review and address pet clean-up
stations in public parks.
CITY MANAGER'S REPORT: None.
City Council Minutes
July 6, 2011
Page 9
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.B., 2.C., 2.F., 2.G., 2.1., 2.J., 2.K., 2.M., 2.N.,
2.0., 2.Q., 2.T., and 2.U. Motion Councilmember Foat, seconded by
Councilmember Hutcheson and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tem Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
2.A. REPORT ON THE POSTING OF THE AGENDA:
ACTION: Receive and file Report on the Posting of the July 6, 2011, City
Council Agenda. Approved as part of the Consent Calendar.
2.B. APPROVAL OF MINUTES:
ACTION: Approve the City Council/Community Redevelopment Agency
Minutes of June 15, 2011. Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 22982, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1049281 THROUGH 1049442 IN THE AGGREGATE
AMOUNT OF $2,046,380.18, DRAWN ON BANK OF AMERICA;" 2) Adopt
Resolution No. 22983, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 6-11-11 BY
WARRANTS NUMBERED 416710 THROUGH 416745 TOTALING
$38,766.07, LIABILITY CHECKS NUMBERED 1049443 THROUGH
1049467 TOTALING $123,864.17, FIVE WIRE TRANSFERS FOR
$49,551.59, AND THREE ELECTRONIC ACH DEBITS OF $971,295.03,
IN THE AGGREGATE AMOUNT OF $1,183,476.86, DRAWN ON BANK
OF AMERICA;" 3) Adopt Resolution No. 22984, "A RESOLUTION OF
THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
NUMBERED 1049468 THROUGH 1049628 IN THE AGGREGATE
AMOUNT OF $629,806.32, DRAWN ON BANK OF AMERICA;" and 4)
Adopt Resolution No. 22985, "A RESOLUTION OF THE CITY COUNCIL
OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING
PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS NUMBERED
1049629 THROUGH 1049766 IN THE AGGREGATE AMOUNT OF
$906,580.87, DRAWN ON BANK OF AMERICA." Approved as part of
the Consent Calendar, noting the business related abstention of
Councilmember Mills on Warrant No. 1049414.
City Council Minutes
July 6, 2011
Page 10
2.F. SECOND READING AND ADOPTION OF PROPOSED ORDINANCE
NO. 1794, ESTABLISHING A LOCAL DEVELOPMENT MITIGATION
FEE FOR FUNDING THE PRESERVATION OF NATURAL
ECOSYSTEMS IN ACCORDANCE WITH THE COACHELLA VALLEY
MULTIPLE SPECIES HABITAT CONSERVATION PLAN:
ACTION: Waive further reading and adopt Ordinance No. 1794, "AN
ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AMENDING AND RESTATING CHAPTER 8.95 OF THE PALM SPRINGS
MUNICIPAL CODE ESTABLISHING A LOCAL DEVELOPMENT
MITIGATION FEE FOR FUNDING THE PRESERVATION OF NATURAL
ECOSYSTEMS IN ACCORDANCE WITH THE COACHELLA VALLEY
MULTIPLE SPECIES HABITAT CONSERVATION PLAN." Approved as
part of the Consent Calendar.
2.G. AMENDMENT NO. 3 TO AGREEMENT NO. A4461 WITH DOKKEN
ENGINEERING FOR THE INDIAN CANYON DRIVE STREET AND
BRIDGE WIDENING PROJECT (CP 01-11):
ACTION: 1) Approve Amendment No. 3 to Agreement No. A4461 with
Dokken Engineering, in the amount of$713,800 for a total revised contract
amount of $1,213,700 for the Indian Canyon Drive Street and Bridge
Widening Project (CP 01-11); and 2) Authorize the City Manager to
execute all necessary documents. A4461. Approved as part of the
Consent Calendar.
2.1. PROGRAM SUPPLEMENT AGREEMENT NO. N036 WITH THE STATE
OF CALIFORNIA FOR USE OF HIGHWAY BRIDGE PROGRAM (HBP)
FEDERAL-AID FUNDS FOR THE RAMON ROAD BRIDGE WIDENING
OVER THE WHITEWATER RIVER FEDERAL-AID PROJECT NO.
BHLS-5282 (040) (CP 08-25):
ACTION: Adopt Resolution No. 22987, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PROGRAM SUPPLEMENT AGREEMENT NO. N036 TO
ADMINISTERING AGENCY-STATE AGREEMENT FOR FEDERAL-AID
PROJECTS NO. 08-5282R WITH THE STATE OF CALIFORNIA, IN THE
AMOUNT OF $1,200,732, FOR THE RAMON ROAD BRIDGE WIDENING
OVER THE WHITEWATER RIVER, FEDERAL-AID PROJECT NO. BHLS-
5282 (040), AND AUTHORIZING THE CITY MANAGER TO EXECUTE
THE AGREEMENT ON BEHALF OF THE CITY OF PALM SPRINGS (CP
08-25)." A6122. Approved as part of the Consent Calendar.
2.J. MAINTENANCE AND REPAIR OF EQUIPMENT AT THE
COGENERATION PLANT FOR FISCAL YEAR 2011-12:
ACTION: Authorize issuance of a purchase order for the as-needed
purchase of Caterpillar repair parts for the maintenance and repair of
equipment at the cogeneration plant from Johnson Power Systems in an
City Council Minutes
July 6, 2011
Page 11
amount not to exceed $100,000. Approved as part of the Consent
Calendar.
2.K. PLANS AND SPECIFICATIONS FOR AIRPORT PERIMETER FENCE
IMPROVEMENTS PHASE II PROJECT AIP GRANT NO. 48:
ACTION: 1) Approve the plans and specifications for the Airport Perimeter
Fence Improvement, Phase II Airport Improvement Project AIP No. 3-06-
0181-48; and 2) Authorize the City Manager to advertise and solicit bids.
Approved as part of the Consent Calendar.
2.M. RATIFY AND APPOINT THE NOMINATION OF THE CITY OF LA
QUINTA TO THE PALM SPRINGS INTERNATIONAL AIRPORT
COMMISSION FOR THE TERM ENDING JUNE 30, 2014:
ACTION: Appoint Robert Teal, as the City of La Quinta representative, to
the Palm Springs Airport Commission for the term ending June 30, 2014.
Approved as part of the Consent Calendar.
2.N. RATIFY AND APPOINT THE NOMINATION OF THE CITY OF INDIAN
WELLS TO THE PALM SPRINGS INTERNATIONAL AIRPORT
COMMISSION FOR THE TERM ENDING JUNE 30, 2013:
ACTION: Reappoint Robert Wilmeth, as the City of Indian Wells
representative, to the Palm Springs Airport Commission for the term
ending June 30, 2013. Approved as part of the Consent Calendar.
2.0. ACCEPT THE RESIGNATION OF JOHN GOMES FROM THE BOARD
of APPEALS:
ACTION: 1) Accept with regret the resignation of John Gomes from the
Board of Appeals; and 2) Direct the City Clerk to post a Notice of Vacancy.
Approved as part of the Consent Calendar.
2.0. CONSTRUCTION DRAWINGS FOR DEMUTH PARK COMMUNITY
GARDEN ON THE SOUTH SIDE OF THE DEMUTH PARK COMMUNITY
CENTER LOCATED AT 3601 E. MESQUITE AVENUE:
ACTION: 1) Approve the site plan for the Demuth Park Community
Garden at the Demuth Park Community Center; 2) Direct staff to solicit
bids for the project; and 3) Authorize the City Manager to execute all
necessary documents. Approved as part of the Consent Calendar.
2.T. POLICE CLOSED CIRCUIT TELEVISION CAMERA SYSTEM REPAIRS,
UPGRADE, AND MAINTENANCE SERVICES:
ACTION: 1) Award a contract to Systems Integration Corporation for grant
funded repairs, upgrades, expansion, and ongoing maintenance of the
Police Department's existing closed circuit television system in the amount
of $169,632 for the initial project and $49,167 for five years of post
warranty maintenance and support, for a total contract price of $218,799;
City Council Minutes
July 6, 2011
Page 12
and 2) Authorize the City Manager to execute all necessary documents.
A6125. Approved as part of the Consent Calendar.
2.U. GRANT FUNDING IN THE AMOUNT OF $45,000.00 FROM THE
CALIFORNIA DEPARTMENT OF ALCOHOLIC BEVERAGE CONTROL
(ABC) FOR AN ALCOHOL ENFORCEMENT AND AWARENESS
PROJECT TO BE USED TO ENFORCE, EDUCATE, AND BRING
AWARENESS TO THE PUBLIC:
ACTION: 1) Adopt Resolution No. 22991, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
ACCEPTING A GRANT FROM THE CALIFORNIA DEPARTMENT OF
ALCOHOLIC BEVERAGE CONTROL IN THE AMOUNT OF $45,000.00
FOR ALCOHOL ENFORCEMENT;" and 2) Authorize the City Manager to
execute all necessary documents. A6126. Approved as part of the
Consent Calendar.
EXCLUDED CONSENT CALENDAR:
2.D. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE
MONTH OF MAY 2011:
Councilmember Hutcheson requested staff address the installation of the
Trailhead signs.
ACTION: Receive and file the report of Staff Authorized Agreements and
Purchase Orders for the period of May 1 through May 31, 2011. Motion
Councilmember Hutcheson, seconded by Councilmember Foat and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, and Mayor Pro Tem Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
2.E. NATIONAL FLOOD INSURANCE PROGRAM RATING FROM U.S.
DEPARTMENT OF HOMELAND SECURITY, FEDERAL EMERGENCY
MANAGEMENT AGENCY:
City Manager Ready requested David Barakian, City Engineer, provide an
update on the City's National Flood Insurance rating.
City Council Minutes
July 6, 2011
Page 13
ACTION: Receive and file. Motion Councilmember Foat, seconded by
Councilmember Hutcheson and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, and Mayor Pro Tem Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
2.H. PROGRAM SUPPLEMENT AGREEMENT NO. N035 WITH THE STATE OF
CALIFORNIA FOR USE OF HIGHWAY BRIDGE PROGRAM (HBP) FEDERAL-
AID FUNDS FOR THE VISTA CHINO LOW WATER CROSSING BRIDGE
REPLACEMENT AT THE WHITEWATER RIVER FEDERAL-AID PROJECT
NO. BR-NBIL (513) (CP 10-10):
Councilmember Foat requested staff address the improvements and highlight the
project.
ACTION: Adopt Resolution No. 22986, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING
PROGRAM SUPPLEMENT AGREEMENT NO. N035 TO ADMINISTERING
AGENCY-STATE AGREEMENT FOR FEDERAL-AID PROJECTS NO. 08-
5282R WITH THE STATE OF CALIFORNIA, IN THE AMOUNT OF $885,300,
FOR THE VISTA CHINO LOW WATER CROSSING BRIDGE REPLACEMENT
AT THE WHITEWATER RIVER, FEDERAL-AID PROJECT NO. BR-NBIL (513),
AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE AGREEMENT
ON BEHALF OF THE CITY OF PALM SPRINGS (CP 10-10)." A6121. Motion
Councilmember Foat, seconded by Councilmember Mills and unanimously
carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, and Mayor Pro Tem Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
2.L. REFURBISHMENT AND LED RETROFIT OF HOLIDAY LIGHTING:
Councilmember Mills requested staff address the brightness of the proposed
lighting.
ACTION: 1) Approve a purchase order for the refurbishment and LED retrofit of
the holiday lighting with The Jarvis Company in an amount not to exceed
City Council Minutes
July 6, 2011
Page 14
$50,922; and 2) Authorize the City Manager to execute all necessary documents.
Motion Councilmember Foat, seconded by Councilmember Mills and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, and Mayor Pro Tem Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
2.P. RESOLUTION IN SUPPORT OF A STATEWIDE HEALTHY EATING ACTIVE
LIVING (HEAL) PROGRAM:
Councilmember Foat requested staff the address the methods of promoting the
program.
ACTION: Adopt Resolution No. 22988, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, IN SUPPORT OF
HEALTHY ACTIVE LIVING AND SUSTAINABLE COMMUNITIES." Motion
Councilmember Foat, seconded by Councilmember Mills and unanimously
carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, and Mayor Pro Tern Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
2.11. PURCHASE THE SCULPTURE ENTITLED "MADEMOISELLE COCO" IN THE
AMOUNT OF $12,600 FOR PLACEMENT AT THE CITY'S NEW ANIMAL
CARE FACILITY LOCATED AT 4575 EAST MESQUITE AVENUE AND
APPROVE AN AGREEMENT FOR PURCHASE OF PUBLIC ARTWORK FROM
ARTISTS KAREN AND TONY BARONE:
Councilmember Foat expressed her thanks to the Public Arts Commission for the
purchase of the sculpture for placement at the Animal Shelter, and noted a
correction to the agreement to reflect the correct artwork.
ACTION: 1) Approve the purchase of "Mademoiselle Coco" for placement at
4575 East Mesquite Avenue; 2) Approve an Agreement for Purchase and Sale of
Public Artwork with Karen and Tony Barone in the amount of $12,500, in a form
acceptable to the City Attorney, correcting the agreement to provide for the
purchase of Mademoiselle Coco; and 3) Authorize the City Manager to execute
City Council Minutes
July 6, 2011
Page 15
all necessary documents. A6123. Motion Councilmember Foat, seconded by
Councilmember Hutcheson and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, and Mayor Pro Tern Weigel
NOES: None.
ABSENT: Mayor Pougnet.
2.S. CITY COUNCIL/COMMUNITY REDEVELOPMENT AGENCY APPROVAL OF A
REAL PROPERTY COOPERATION AGREEMENT BETWEEN THE CITY OF
PALM SPRINGS AND THE COMMUNITY REDEVELOPMENT AGENCY FOR
PAYMENT OF COSTS ASSOCIATED WITH CERTAIN COMMUNITY
REDEVELOPMENT AGENCY-FUNDED CAPITAL IMPROVEMENTS AND
AFFORDABLE HOUSING PROJECTS:
Councilmember Hutcheson requested staff address the vacant lot improvements,
and requested staff proceed with marketing.
ACTION: [COMMUNITY REDEVELOPMENT AGENCY] 1) Adopt Resolution
No. 1423, "A RESOLUTION OF THE COMMUNITY REDEVELOPMENT
AGENCY OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING A
REAL PROPERTY COOPERATION AGREEMENT BETWEEN THE CITY OF
PALM SPRINGS AND THE COMMUNITY REDEVELOPMENT AGENCY FOR
PAYMENT OF COSTS ASSOCIATED WITH CERTAIN COMMUNITY
REDEVELOPMENT AGENCY-FUNDED CAPITAL IMPROVEMENTS AND
AFFORDABLE HOUSING PROJECTS." [CITY COUNCIL] 2) Adopt Resolution
No. 22989, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING A REAL PROPERTY COOPERATION
AGREEMENT BETWEEN THE CITY OF PALM SPRINGS AND THE
COMMUNITY REDEVELOPMENT AGENCY FOR PAYMENT OF COSTS
ASSOCIATED WITH CERTAIN COMMUNITY REDEVELOPMENT AGENCY-
FUNDED CAPITAL IMPROVEMENTS AND AFFORDABLE HOUSING
PROJECTS;" 3) Adopt Resolution No. 22990, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, MAKING
FINDINGS PURSUANT TO SECTION 33445 AND SECTION 33445.1 OF THE
CALIFORNIA HEALTH & SAFETY CODE RELATING TO THE FINANCING OF
CERTAIN REAL PROPERTY IMPROVEMENTS BY THE COMMUNITY
REDEVELOPMENT AGENCY AND ACQUISITION OF REAL PROPERTY BY
THE CITY OF PALM SPRINGS TO EFFECTUATE THE REDEVELOPMENT
PLAN IN THE MERGED PROJECT AREA NO. 1;" and 4) Authorize the City
City Council Minutes
July 6, 2011
Page 16
Manager/Executive Director or his designee to execute all necessary documents.
A6124. Motion Councilmember Hutcheson, seconded by Councilmember
Mills and unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson, Councilmember
Mills, and Mayor Pro Tern Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
3. LEGISLATIVE: None.
4. UNFINISHED BUSINESS: None.
5. NEW BUSINESS:
S.A. RESOLUTION OF PUBLIC CONVENIENCE OR NECESSITY (PCN)
FOR WILLAMETTE CAPITAL MANAGEMENT LTD IN ORDER TO SELL
BEER, WINE AND DISTILLED SPIRITS FOR CONSUMPTION ON THE
PREMISES AT THE HORIZON HOTEL LOCATED AT 1050 EAST PALM
CANYON DRIVE (CASE 5.1039-PCN):
Craig Ewing, Director of Planning Services, provided background
information as outlined in the staff report dated July 6, 2011.
ACTION: Adopt Resolution No. 22992, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING
A RESOLUTION OF PUBLIC CONVENIENCE IN ORDER TO SELL
BEER, WINE, AND DISTILLED SPIRITS AT THE HORIZON HOTEL
LOCATED AT 1050 EAST PALM CANYON DRIVE." Motion
Councilmember Foat, seconded by Councilmember Hutcheson and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tem Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
S.B. TRAFFIC CALMING UPDATE AND DISCUSSION:
David Barakian, City Engineer, provided a verbal report on the re-stripping
plan in the Baristo neighborhood.
Councilmember Hutcheson recommended the re-stripping in the Baristo
neighborhood.
Councilmember Mills stated if the City had further funds, the project could
be improved.
City Council Minutes
July 6, 2011
Page 17
Councilmember Foat commented on the look of the re-stripping plan.
ACTION: Approve the conceptual re-stripping plan. Motion
Councilmember Hutcheson, seconded by Councilmember Mills and
unanimously carried 4-0 on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tem Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
S.C. AMENDMENT NO. 1 TO A REMODEL INCENTIVE AGREEMENT WITH
VENCE VENTURES, LLC, ON BEHALF OF LULU CALIFORNIA
BISTRO LOCATED AT 200 SOUTH PALM CANYON DRIVE IN THE
AMOUNT OF $100,000:
John Raymond, Director of Community and Economic Development,
provided background information as outlined in the staff report dated July
6, 2011.
Councilmember Foat commented on the progress and the ambiance of
the renovations, the issues experienced by the owner, requested staff look
at options and vendors for plan check and approval, and recommended
the City Council provide for an August 15th opening.
Councilmember Mills commented on the potential of the property, the
quality of the renovation, stated his support for the amendment, and
recommended staff review the submittal, processing time, and completion
time by the contract plan consultant.
Councilmember Hutcheson commented on the turn around time by the
City's plan check consulting time and recommended staff review the
contractor, commented on the improvements to the property, and noted
the benefits to the community.
ACTION: 1) Approve Amendment No. 1 to Remodel Incentive Agreement
No. A6082 with Vence Ventures, LLC for LULU California Bistro located at
200 South Palm Canyon Drive, amending the agreement to provide for an
opening date of August 15, 2011; and 2) Authorize the City Manager to
execute all necessary documents. A6082. Motion Councilmember
Mills, seconded by Councilmember Foat and unanimously carried 4-0
on a roll call vote.
AYES: Councilmember Foat, Councilmember Hutcheson,
Councilmember Mills, and Mayor Pro Tem Weigel.
NOES: None.
ABSENT: Mayor Pougnet.
City Council Minutes
July 6, 2011
Page 18
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS: None.
ADJOURNMENT: The City Council adjourned at 8:54 p.m. to continue Items on the
Closed Session Agenda on Thursday, July 7, 2011, at 4:30 p.m., Small Conference
Room, City Hall, 3200 East Tahquitz Canyon Way, Palm Springs. The next Regular
Meeting will be held Wednesday, July 20, 2011, 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
7T" DAY OF SEPTEMBER, 2011.
'4 '/0 %odr--
STEPHEN P. POUGNET, MAYOR
ATTEST:
?MES THOMPSON, CITY CLERK