HomeMy WebLinkAbout2010-07-21 CC MINUTES CITY COUNCIL
COMMUNITY REDEVELOPMENT AGENCY
CITY OF PALM SPRINGS, CALIFORNIA
;OF f ALM tp4
W, a
C, POAH''
MINUTES
WEDNESDAY, JULY 21, 2010
Council Chamber
CALL TO ORDER: Mayor Pougnet called the meeting to order at 6:07 p.m.
PLEDGE OF ALLEGIANCE: Mayor Pro Tern Hutcheson led the Pledge.
INVOCATION: Pastor John Kavcak, Our Lady of Solitude, led the Invocation.
ROLL CALL:
PRESENT: Councilmember Weigel, Mayor Pro Tern Hutcheson, and Mayor
Pougnet.
ABSENT: Councilmember Foat and Councilmember Mills.
ALSO PRESENT: City Manager Ready, City Attorney Holland, City Clerk Thompson.
PRESENTATIONS: David Dominguez, Police Chief provided an update on the recent
Police Department activities in the Warm Sands area.
City Manager Ready introduced James Canfield, and congratulated him on his recent
appointment as the Executive Director of the Palm Springs Convention Center.
Mayor Pougnet announced the upcoming Christmas in July fundraiser event to benefit
the Palm Springs Festival of Lights Parade, and provided an update on the College of
the Desert development of the West Valley College of the Desert campus.
The City Council took Item 5.C. out of order and was heard immediately following
Presentations.
REPORT OF CLOSED SESSION: City Attorney Holland stated that at 4:00 p.m. the
meeting was called to order, and the City Council recessed into Closed Session to
discuss Items on the posted Closed Session Agenda. City Attorney Holland reported
that the City Council provided direction to the City Attorney and the City Labor
Negotiator with respect to labor negotiations, otherwise no reportable actions were
taken.
ACCEPTANCE OF THE AGENDA:
City Clerk Thompson stated staff has requested that Item 4.A. be withdrawn from the
Agenda.
City Council Minutes
July 21, 2010
Page 2
Mayor Pro Tern Hutcheson requested Items 2.K., 2.0., 2.W., and 2.X. be removed from
the Consent Calendar for separate discussion.
Councilmember Weigel requested Item 2.5. be removed from the Consent Calendar,
and noted his abstention on Item 2.B., July 7, 2010 Minutes.
Mayor Pougnet noted his abstention on Item 2.B., July 7, 2010 Minutes.
City Clerk Thompson requested the City Council table Items 2.B. and 2.S. to September
8, 2010.
ACTION: Accept the Agenda as amended. Motion Mayor Pro Tem Hutcheson,
seconded by Councilmember Weigel and unanimously carried 3-0 on a roll call
vote.
AYES: Councilmember Weigel, Mayor Pro Tern Hutcheson, and Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Foat and Councilmember Mills.
1. PUBLIC HEARINGS:
1.A. TRAVIS COMPANIES, INC. APPEAL OF THE PLANNING
COMMISSION DECISION TO DENY A CONDITIONAL USE PERMIT
AND VARIANCE FOR THE CONSTRUCTION AND OPERATION OF A
GASOLINE SERVICE STATION WITHIN THE RIMROCK PLAZA AT
THE SOUTHEAST CORNER OF EAST PALM CANYON DRIVE
(HIGHWAY 111) AND MATTHEW DRIVE (4701 EAST PALM CANYON
DRIVE) (CASE 5.1241 CUP & 6.521 VAR):
Craig Ewing, Director of Planning Services, provided background
information as outlined in the staff report dated July 21, 2010.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
BRIAN BRAATAN, Representing Applicant, outlined the history of the
proposed project through the Planning Commission and the Architectural
Advisory Committee, commented on the size of the proposed project,
stated this was a phase of the recent remodel of the Vons and the
Rimrock Plaza, commented on the economics of the project, the support
by staff, and requested the design consultant outline the design changes
to the project as requested by the AAC.
KARL HUY, Travis Companies, Inc., outlined the changes in design as
requested by the AAC and the Planning Commission, stated the Applicant
is willing to reduce the height of the canopy and the service building, and
stated the Applicant is in full support of the proposed Conditions of the
Approval for the project.
City Council Minutes
July 21, 2010
Page 3
LANCE CALDWELL, stated his concerns with the environmental impact of
the service station to the adjoining neighborhood and expressed concerns
over the lighting of the project.
HAL CASTLE, commented on the customer service at Vons and concerns
with the gas station operations.
HELEN HYDE, commented on the proximity of the gas station to the
community and surrounding neighborhood, commented on ingress and
egress with large delivery vehicles, the proximity to the closest fire station,
and requested the City Council deny the appeal and the project.
KATE CASTLE, commented on the issues of sight, sounds and smells
with the project, and requested the City Council deny the appeal of the
CUP and the variance.
MARCIA DELANDO, Palm Springs, commented on the petition submitted
by Vons and requested the City Council deny the CUP and the variance.
JOHN KARAS, Palm Springs, commented on the process.
SID CRAIG, stated his opposition to the project and commented on the
lighting, the condition and size of the streets and traffic, and requested the
City Council deny the project.
BRIAN BRAATAN, Rebuttal, commented on the other fueling stations
operated by Vons, the community service and donations provided by
Vons, stated the lighting plan meets the City ordinances, the fuel trucks
and noise, the proximity to the closest fuel station, and the proximity to the
nearest residence.
No further speakers coming forward, the public hearing was closed.
Mayor Pro Tern Hutcheson requested the Applicant address the
landscaping and berm around the project.
Councilmember Weigel requested the Applicant address the design and
size of the kiosk.
Mayor Pro Tern Hutcheson commented on the overall conditions at the
Rimrock Center, and stated his support to overturn the Planning
Commission decision.
Councilmember Weigel stated he is in support of Mayor Pro Tern
Hutcheson, stated the use is proper for the location, but stated his
City Council Minutes
July 21, 2010
Page 4
concerns with the design and the kiosk building, and stated his support for
overturning the decision of the Planning Commission.
Mayor Pougnet commented on the prior public hearings and commitment
of Vans, and stated he would need additional information before he could
entertain overruling the appeal.
MOTION: 1) Grant the Appeal by the Travis Companies, approve a
Conditional Use Permit and Variance for the construction and operation of
a gasoline service station within the Rimrock Plaza (Case No. 5.1241 CUP
and 6.521 VAR); and 2) Direct staff to prepare a Resolution and
Conditions of Approval for such action. Motion Mayor Pro Tern
Hutcheson, seconded by Councilmember Weigel and failed 2-1 on a
roll call vote.
AYES: Councilmember Weigel and Mayor Pro Tern Hutcheson.
NOES: Mayor Pougnet.
ABSENT: Councilmember Foat and Councilmember Mills.
ACTION: 1) Continue the Public Hearing to September 8, 2010; and 2)
Direct the City Clerk to post a Notice of Continued Public Hearing. Motion
Councilmember Weigel, seconded by Mayor Pro Tern Hutcheson and
unanimously carried 3-0 on a roll call vote.
AYES: Councilmember Weigel and Mayor Pro Tem Hutcheson, and
Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Foat and Councilmember Mills.
The City Council recessed at 7:24 p.m.
The City Council reconvened at 7:30 p.m.
1.13. THE LOFTIN FIRM FOR PALM SPRINGS VIEW ESTATES MOBILE
HOME PARK TENTATIVE TRACT MAP 34627, FOR THE
CONVERSION OF AN EXISTING 184 UNIT RENTAL MOBILE HOME
PARK INTO A CONDOMINIUM PARK FOR RESIDENT OWNERSHIP
LOCATED AT 6300 BOLERO ROAD:
City Attorney Holland provided background information as outlined in the
staff report dated July 21, 2010.
Mayor Pougnet opened the public hearing, and the following speakers
addressed the City Council.
THOMAS CASPERIAN, Representing Applicant, provided background
information and history of the project, and the subsequent actions by the
Court, and stated the application must be approved should all the
City Council Minutes
July 21, 2010
Page 5
requirements in the code be met, and stated the Applicant has complied
with all codes and conditions.
SUE LOFTIN, Applicant, commented on the discretion of City Council in
such an action, commented on funding for low income, the options for
current residents and current law pertaining to current residents, and
requested the City Council approve the TTM with the revised conditions.
CARL HACKLER, Palm Springs, commented on the history, the
complaints and concerns of the residents, stated no homeowners will
purchase the lot, and requested the City Council assist the residents in the
next steps of the process.
ERMA ORSINO, Palm Springs, commented on Fair Housing and other
equal protection laws that are being violated.
BILL LAPOINTE, requested the City Council pass along all the reasons for
turning the project down to the other agencies who must rule on this
application.
DICK MATHEWS, stated his support for the establishment of a reserve
account for necessary capital systems such as sewer, electrical and
roads, and requested the City Council refer on-site inspection of the
property and the amount of the reserve account to other agencies, and
request such restrictions by other agencies such as the Department of
Real Estate.
CLEMENT LUMLEY, stated he has only been at the park for one-year,
and was never informed of a conversion, and stated the residents should
not purchase without disclosures from the owners of the park.
MELINDA WOOLLEY, commented on the low income residents in the
park and the inability to purchase the lot.
ANNE MACINA, Palm Springs, commented on the lighting systems in the
park, the pulling of the fire and police department inspections, the timing of
the hearing, and the problems with the similar El Dorado Park.
TOM BENNETT, Palm Springs, commented on the conditions of the park,
and the lack of options for residents.
SUE LOFTIN, Rebuttal, clarified that nothing is being offered for sale,
stated the reserves is a signification process and component within the
DRE process along with the physical inspections by the DRE, and
reiterated the options for current residents, and requested the City Council
approve the TTM with the revised conditions.
City Council Minutes
July 21, 2010
Page 6
No further speakers coming forward, the public hearing was closed.
Mayor Pro Tern Hutcheson requested the City Manager prepare a report
for any assistance to residents, and requested the City Attorney address if
the City can inspect the property.
Councilmember Weigel requested the Applicant address the options for
current residents, disclosures, commented on the lack of communication
between the owners and residents, and requested the City Attorney
address new information being submitted as for a denial of the TTM.
Mayor Pougnet requested the City Attorney address Fair Labor laws and
standards that may apply to the circumstances, commented on the
process and the status of the El Dorado Park.
ACTION: Adopt Resolution No. 22760, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING TENTATIVE TRACT MAP 34627 FOR THE CONVERSION
OF AN EXISTING 184 SPACE RENTAL MOBILE HOME PARK TO A
CONDOMINIUM PARK FOR RESIDENT OWNERSHIP LOCATED AT
6300 BOLERO ROAD IN THE R-MHP (MOBILEHOME PARK) ZONE
SECTION 29." Motion Mayor Pro Tem Hutcheson, seconded by
Councilmember Weigel and unanimously carried 3-0 on a roll call
vote.
AYES: Councilmember Weigel, Mayor Pro Tern Hutcheson, and
Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Foat and Councilmember Mills.
1.C. COMMUNITY REDEVELOPMENT AGENCY SALE OF REAL
PROPERTY LOCATED AT 342 NORTH PALM CANYON DRIVE TO
CADENCE DEVELOPMENT, LLC IN THE AMOUNT OF $585,000 IN
MERGED PROJECT AREA NO. 1:
Tom Wilson, Assistant City Manager, provided background information as
outlined in the staff report dated July 21, 2010.
Mayor Pougnet opened the public hearing, and no speakers coming
forward the public hearing was closed.
ACTION: Adopt Resolution No. 1405, "A RESOLUTION OF THE
COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING AN AGREEMENT FOR THE
SALE OF REAL PROPERTY AND ESCROW INSTRUCTIONS WITH
CADENCE DEVELOPMENT, LLC FOR PROPERTY LOCATED AT 342
NORTH PALM CANYON DRIVE (CORK 'N BOTTLE) IN MERGED
PROJECT AREA NO. 1 FOR THE PURPOSE OF REHABILITATION AND
City Council Minutes
July 21, 2010
Page 7
RENOVATION IN THE AMOUNT OF $585,000." A5986. Motion Mayor
Pro Tern Hutcheson, seconded by Councilmember Weigel and
unanimously carried 3-0 on a roll call vote.
AYES: Councilmember Weigel, Mayor Pro Tern Hutcheson, and
Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Foat and Councilmember Mills.
1.D. ANNUAL LEVY OF ASSESSMENTS FOR VARIOUS CITYWIDE
STREET LIGHTING AND PARKWAY MAINTENANCE DISTRICTS FOR
FISCAL YEAR 2010-11:
David Barakian, City Engineer, provided background information as
outlined in the staff report dated July 21, 2010.
Mayor Pougnet opened the public hearing, and no speakers coming
forward the public hearing was closed.
ACTION: 1) Adopt Resolution No. 22761, "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 2010-11 FOR THE PALM SPRINGS
STREET LIGHTING MAINTENANCE DISTRICT NO. 3."
2) Adopt Resolution No. 22762, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2010-11 WITHIN THE PALM SPRINGS STREET LIGHTING
MAINTENANCE DISTRICT NO. 3."
3) Adopt Resolution No. 22763, "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 2010-11 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 6A."
4) Adopt Resolution No. 22764, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2010-11 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 6A."
5) Adopt Resolution No. 22765, "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 2010-11 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 6C."
City Council Minutes
July 21, 2010
Page 8
6) Adopt Resolution No. 22766, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2010-11 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 6C."
7) Adopt Resolution No. 22767, "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 2010-11 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 7."
8) Adopt Resolution No. 22768, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2010-11 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 7."
9) Adopt Resolution No. 22769, "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 2010-11 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 8."
10) Adopt Resolution No. 22770, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2010-11 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 8."
11) Adopt Resolution No. 22771, "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 2010-11 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 9."
12) Adopt Resolution No. 22772, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2010-11 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 9."
13) Adopt Resolution No. 22773, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING
AND/OR APPROVING THE FINAL ENGINEER'S ANNUAL LEVY
City Council Minutes
July 21, 2010
Page 9
REPORT FOR FISCAL YEAR 2010-11 FOR THE PALM SPRINGS
PARKWAY MAINTENANCE DISTRICT NO. 10, ZONE 1 AND ZONE 2."
14) Adopt Resolution No. 22774, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2010-11 WITHIN THE PALM SPRINGS PARKWAY
MAINTENANCE DISTRICT NO. 10, ZONE 1 AND ZONE 2."
15) Adopt Resolution No. 22775, "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 2010-11 FOR THE PALM SPRINGS
LANDSCAPE MAINTENANCE DISTRICT NO. 12."
16) Adopt Resolution No. 22776, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ORDERING
THE LEVYING AND COLLECTION OF ASSESSMENTS FOR FISCAL
YEAR 2010-11 WITHIN THE PALM SPRINGS LANDSCAPE
MAINTENANCE DISTRICT NO. 12." Motion Councilmember Weigel,
seconded by Mayor Pro Tern Hutcheson and unanimously carried 3-0
on a roll call vote.
AYES: Councilmember Weigel, Mayor Pro Tem Hutcheson, and
Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Foat and Councilmember Mills.
PUBLIC COMMENT:
EMILY HEMPHILL, commented on Item 2.Z. and requested the City Council approve
the agreement.
STEPHEN BOYD, provided an update on the Friends of the Animal Shelter and
presented a $50,000 to the City for use of building the new animal shelter.
KAREN TABBAH, Palm Springs, commented on a recent experience with the Building
Department and trying to obtain a building permit.
LEO BEENE, Palm Springs, commented on the security at the City parks.
STEVE ROSENBERG, commented on the Items pertaining to the Airport on the
Agenda.
JOY MEREDITH, requested the City Council support Item 2.T. and 2.D. and requested
the City Council support Item 2.W. and fund $50,000 to the BID.
City Council Minutes
July 21, 2010
Page 10
JESSE DANNER, commented on Item 2.D. and requested the City Council dissolve the
BID.
BORIS ROSE, commented on Item 2.D. and requested the City Council dissolve the
BID.
RODOLFO CASTILLO, commented on Item 2.D., BID, and requested the City Council
support a $50,000 contribution toward marketing of the Downtown.
COUNCILMEMBER COMMENTS:
Mayor Pro Tern Hutcheson requested the City staff respond to Karen Tabbah's issue
with the Building Department.
Councilmember Weigel requested Item 2.1. be removed from the Consent Calendar for
separate discussion.
CITY MANAGER'S REPORT:
City Manager Ready reported that payments to the BID are voluntary and will not be on
the business license bill.
Michele Mician, Sustainability Manager, provided a report on grant received for an
electric vehicle pilot program.
Mayor Pro Tern Hutcheson stated the report addressed his questions with respect to
Item 2.0., and requested the Item be placed back on the Consent Calendar.
2. CONSENT CALENDAR:
ACTION: Approve Items 2.A., 2.C., 2.D., 2.E., 2.F., 2.G., 2.H., 2.J., 21., 2.M.,
2.N., 2.0., 2.P., 2.Q., 2.R., 2.T., 2.U., 2.V., 2.Y., and 22. Motion Mayor Pro
Tern Hutcheson, seconded by Councilmember Weigel and unanimously
carried 3-0 on a roll call vote.
AYES: Councilmember Weigel, Mayor Pro Tern Hutcheson, and Mayor
Pougnet.
NOES: None.
ABSENT: Councilmember Foat and Councilmember Mills.
2.A. REPORT ON POSTING OF THE AGENDA:
ACTION: Receive and file Report on the Posting of the July 21, 2010, City
Council Agenda. Approved as part of the Consent Calendar.
2.C. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS:
ACTION: 1) Adopt Resolution No. 22777, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
APPROVING PAYMENT OF CLAIMS AND DEMANDS BY WARRANTS
City Council Minutes
July 21, 2010
Page 11
NUMBERED 1042969 THROUGH 1043036 IN THE AGGREGATE
AMOUNT OF $396,584.82, DRAWN ON BANK OF AMERICA;" 2) Adopt
Resolution No. 22778, "A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT
OF PAYROLL WARRANTS FOR THE PERIOD ENDED 6-26-10 BY
WARRANTS NUMBERED 415866 THROUGH 415906 TOTALING
$55,033.44, LIABILITY CHECKS NUMBERED 1043037 THROUGH
1043056 TOTALING $150,236.64, FIVE WIRE TRANSFERS FOR
$434,361.83, AND THREE ELECTRONIC ACH DEBITS OF
$1,500,569.66, IN THE AGGREGATE AMOUNT OF $2,140,201.57,
DRAWN ON BANK OF AMERICA." Approved as part of the Consent
Calendar.
2.D. PALM SPRINGS BUSINESS IMPROVEMENT DISTRICT (BID), TAKING
NO ACTION ON THE FISCAL YEAR 2010-11 ASSESSMENTS, AND
AUTHORIZING VOLUNTARY PAYMENTS TO THE BID FOR FISCAL
YEAR 2010-11:
ACTION: Adopt Resolution No. 22779, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, RECITING
THE FACT OF THE PROTEST PROCEEDINGS FOR THE LEVY AND
ASSESSMENT OF THE FISCAL YEAR 2010-11 PALM SPRINGS
BUSINESS IMPROVEMENT DISTRICT, TAKING NO ACTION ON THE
PROPOSED LEVY FOR FISCAL YEAR 2010-11, AND OTHER
ADMINISTRATIVE MATTERS AS REQUIRED." Approved as part of the
Consent Calendar.
2.E. AMENDMENT NO. 1 TO AGREEMENT NO. A5924 WITH ESCALANTE
ARCHITECTS ADDING CIVIL ENGINEERING SERVICES FOR THE
WELWOOD MURRAY MEMORIAL LIBRARY:
ACTION: 1) Approve Amendment No. 1 to Agreement No. A5924 with
Escalante Architects adding civil engineering services to the Welwood
Murray Memorial Library project design contract not to exceed $8,500;
and 2) Authorize the City Manager to execute all necessary documents.
A5924. Approved as part of the Consent Calendar.
2.F. SOFTWARE MAINTENANCE AGREEMENT FOR WEB BASED
REGISTRATION FOR PROGRAMS AND FACILITY RENTALS:
ACTION: 1) Approve a software maintenance and usage agreement in a
form acceptable to the City Attorney for a three (3) year term with The
Active Network, Inc. for their web based registration, facility rentals, etc.
proprietary system in an amount not to exceed $43,200; and 2) Authorize
the City Manager to execute all necessary documents. A6001. Approved
as part of the Consent Calendar.
2.G. WASTEWATER TREATMENT PLANT PERIMETER FENCE (CP 08-11):
ACTION: 1) Approve an agreement with Moore Fence Company, Inc., in
the amount of $324,839.03 for the Wastewater Treatment Plant Perimeter
City Council Minutes
July 21, 2010
Page 12
Fence (CP 08-11); 2) Authorize the City Manager to execute all necessary
documents; and 3) Authorize the Director of Public Works/City Engineer to
issue a Notice to Proceed for Veolia West Operating Services, Inc., in the
amount of $43,056.48 for construction administration and inspection of the
Wastewater Treatment Plant Perimeter Fence (CP 08-11). A6002.
Approved as part of the Consent Calendar.
2.H. RATIFY AND APPOINT THE NOMINATION OF THE CITY OF INDIO TO
THE PALM SPRINGS INTERNATIONAL AIRPORT COMMISSION FOR
THE TERM ENDING JUNE 30, 2013:
ACTION: Reappoint Jack Horner, as the City of Indio representative to the
Palm Springs Airport Commission for the term ending June 30, 2013.
Approved as part of the Consent Calendar.
2.J. PROPOSED RESOLUTION IN SUPPORT OF THE MISSION SPRINGS
WATER DISTRICT GROUNDWATER QUALITY PROTECTION
PROJECT:
ACTION: Adopt Resolution No. 22780, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
SUPPORTING THE MISSION SPRINGS WATER DISTRICT
GROUNDWATER QUALITY PROTECTION PROJECT." Approved as
part of the Consent Calendar.
2.L. JOINT ITEM CITY COUNCIL AND COMMUNITY REDEVELOPMENT
AGENCY WITH RESPECT TO CALIFORNIA HEALTH AND SAFETY
CODE SECTION 33130 REDEVELOPMENT AREA PROPERTY
DISCLOSURES:
ACTION: Receive and file the California Health and Safety Code Section
33130 Project Area Property Disclosures for Planning Commissioner
Philip Klatchko [no reportable interests]. Approved as part of the
Consent Calendar.
2.M. AMENDMENT NO. 2 TO AGREEMENT NO. A5900 THE
CONSTRUCTION COOPERATIVE AGREEMENT RELATED TO THE
INDIAN CANYON DRIVE AT INTERSTATE 10 INTERCHANGE
PROJECT (CP 00-14):
ACTION: 1) Approve Amendment No. 2 to Agreement No. A5900, a
Construction Cooperative Agreement with the State of California
Department of Transportation ("Caltrans") and the County of Riverside,
related to the Indian Canyon Drive at Interstate 10 Interchange Project
(CP 00-14); and 2) Authorize the City Manager to execute all necessary
documents. A5900. Approved as part of the Consent Calendar.
2.N. AWARD OF IFB 10-09 FOR PALM TREE TRIMMING AT VARIOUS
LOCATIONS IN THE CITY OF PALM SPRINGS:
ACTION: 1) Award a purchase order contract for Bid (IFB) 10-09,
Schedule A, the base bid per our existing practice for Palm Tree Trimming
City Council Minutes
July 21, 2010
Page 13
at various locations in the City of Palm Springs to Mariposa Landscapes,
Inc. based on unit prices per tree for a projected cost of $74,252.00; and
2) Award a purchase order contract for Schedule B for additional trimming
(cleanly shearing frond skirts of California Fan Palms to 12' clearance and
removal of dry fronds and skinning of Mexican Fan Palms in designated
sections of North and South Palm Canyon Drive and the City Parks and
Facilities) to Mariposa Landscapes, Inc. on unit prices per tree for a
projected cost of $30,363.00. Approved as part of the Consent
Calendar.
2.0. PROPOSED RESOLUTION IN SUPPORT OF THE CALIFORNIA CLEAN
CARS PROGRAM:
ACTION: 1) Adopt Resolution No. 22781, "A RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA,
SUPPORTING THE CALIFORNIA AIR RESOURCES BOARD'S
LEADERSHIP IN PROMOTING CLEAN AND ENERGY EFFICIENT
MOTOR VEHICLES, ENERGY INDEPENDENCE, ZERO EMISSION
TECHNOLOGIES AND IMPROVED QUALITY OF LIFE IN CALIFORNIA;"
and 2) Authorize the Office of Sustainability to file the Resolution with the
California Air Resources Board. Approved as part of the Consent
Calendar.
2.P. GREENHOUSE GAS EMISSION INVENTORY AGREEMENT WITH
MICHAEL BRANDMAN ASSOCIATES IN THE AMOUNT OF $35,920:
ACTION: 1) Approve an agreement with Michael Brandman Associates
for a green house gas emissions inventory, modeling, and report at the
Community and Government sector levels in a form approved by the City
Attorney in the amount of $35,920; and 2) Authorize the City Manager to
execute all necessary documents. A6003. Approved as part of the
Consent Calendar.
2.0. AIRPORT IMPROVEMENT PROJECT FEDERAL GRANT IN THE
AMOUNT OF $195,226 FOR PERIMETER FENCE IMPROVEMENTS
PROFESSIONAL SERVICES:
ACTION: 1) Authorize the City Manager to accept Federal Aviation
Administration (FAA) Grant No. 3-06-0181-XX in the amount of $195,226
for Perimeter Fence Improvements - Design and Construction Phase
Services; 2) Authorize the City Manager to execute all necessary
documents. A6004. Approved as part of the Consent Calendar.
2.R. AIRPORT IMPROVEMENT PROJECT FEDERAL GRANT MASTER
PLAN ENVIRONMENTAL PHASE:
ACTION: 1) Authorize the City Manager to accept Federal Aviation
Administration (FAA) Grant No. 3-06-0181-XX in the amount of $500,000
for the Airport Master Plan Environmental Phase; 2) Authorize the City
Manager to execute all necessary documents. A6005. Approved as part
of the Consent Calendar.
City Council Minutes
July 21, 2010
Page 14
2.T. SECOND READING AND ADOPTION OF PROPOSED ORDINANCE
NO. 1778, EXTENDING THE TERM FOR PORTABLE "OPEN" SIGNS IN
COMMERCIAL ZONES:
ACTION: Waive further reading and adopt Ordinance No. 1778, "AN
ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA,
AMENDING SECTION 3 OF ORDINANCE NO. 1744 (RELATING TO
PALM SPRINGS ZONING CODE SECTION 93.20.09.B.5, PORTABLE
OPEN SIGNS) BY EXTENDING THE PROVISIONS OF ORDINANCE
NO. 1744 TO OCTOBER 3, 2012." Approved as part of the Consent
Calendar.
2.U. SECOND READING AND ADOPTION OF PROPOSED ORDINANCE
NO. 1779 RELATING TO CLAIMS FOR RECOVERY OF TAXES:
ACTION: Waive further reading and adopt Ordinance No. 1779, "AN
ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADDING
SECTIONS 3.16.011, 3.16.012, AND 3.16.013 TO, AMENDING
SUBSECTION (8) OF SECTION 3.24.020 OF, AND REPEALING
SECTIONS 3.24.130 AND 3.32.216 OF, THE PALMS SPRINGS
MUNICIPAL CODE, RELATING TO CLAIMS FOR RECOVERY OF
TAXES." Approved as part of the Consent Calendar.
2.V. AGREEMENT WITH UNITED PAVING FOR THE SAN LORENZO
SHOULDER PAVING PROJECT IN THE AMOUNT OF $64,351 (CP 08-
05):
ACTION: 1) Approve an agreement with United Paving for the San
Lorenzo Shoulder Paving Project in the amount of $64,351 (C08-05); and
2) Authorize the City Manager to execute all necessary documents.
A6006. Approved as part of the Consent Calendar.
2.Y. PURCHASE, SITE PREPARATION, AND INSTALLATION OF A NEW
FIRE DEPARTMENT 36' x 60' MODULAR CLASSROOM:
ACTION: 1) Approve the purchase of a 36' x 60' modular classroom from
Pacific Mobile Structures, Inc. in the amount of $116,995.00, inclusive of
all taxes, delivery and setup costs; 2) Approve a contract for the removal
of the existing modular building, asbestos abatement and site preparation
for the new 36' x 60' modular classroom located at 3000 East Alejo Road,
with Simon Contracting in the amount of $28,700; 3) Approve the cost of
relocating the existing electrical service to a new 400 amp pedestal by
Southern California Edison in the amount of $2,623.52; and 4) Authorize
the City Manager to execute all necessary documents, subject to review
and approval by the City Attorney. A6007. Approved as part of the
Consent Calendar.
City Council Minutes
July 21, 2010
Page 15
22. REIMBURSEMENT AGREEMENT RELATED TO SUBDIVISION
IMPROVEMENTS FOR TRACT NO 30046 BETWEEN THE CITY OF
PALM SPRINGS AND RIDGEBACK MONTE SERENO, LLC:
ACTION: 1) Approve a Reimbursement Agreement for Subdivision
Improvements for Tract No. 30046, between the City of Palm Springs and
Ridgeback Monte Sereno, LLC; and 2) Authorize the City Manager to
execute all necessary documents. A6008. Approved as part of the
Consent Calendar.
EXCLUDED CONSENT CALENDAR:
2.13. APPROVAL OF MINUTES:
Tabled to September 8, 2010.
2.1. PALM SPRINGS ANIMAL CARE FACILITY VALUE ENGINEERING,
AGREEMENT NO. A5976 WITH W.E. O'NEIL CONSTRUCTION CO., (CP 07-
24):
ACTION: 1) Authorize the City Manager to approve additional Value Engineering
cuts during the months of July and August, 2010, up to an aggregate amount of
$700,000; and 2) Authorize the City Manager to execute all necessary
documents. A5976. Motion Councilmember Weigel, seconded by Mayor Pro
Tern Hutcheson and unanimously carried 3-0 on a roll call vote.
AYES: Councilmember Weigel, Mayor Pro Tern Hutcheson, and Mayor
Pougnet.
NOES: None.
ABSENT: Councilmember Foat and Councilmember Mills.
2.K. PROPOSED RESOLUTION IN SUPPORT OF AB 2706 (LOWENTHAL)
AMENDING THE CAL. CIVIL CODE TO DEEM VIOLENCE AGAINST
HOMELESS PEOPLE OR THEIR PROPERTY AS A HATE CRIME FOR CIVIL
LITIGATION:
Mayor Pro Tern Hutcheson questioned if the Bill would inhibit the efforts of the
Police Department, and suggested the City Council table the Item to September
8, 2010.
ACTION: Tabled to September 8, 2010. By consensus of the City Council.
2.S. APPROVE THE THIRD PERMIT FOR THE OPERATION OF A MEDICAL
CANNABIS COLLECTIVE/COOPERATIVE TO ORGANIC SOLUTIONS OF
THE DESERT AT 560 WILLIAMS ROAD (CASE NO. MC 09-002):
Tabled to September 8, 2010.
2.W. REQUEST FROM MAIN STREET PALM SPRINGS TO FUND $50,000 FROM
THE ECONOMIC DEVELOPMENT PLAN FOR THE PURPOSE OF
City Council Minutes
July 21, 2010
Page 16
PROVIDING MARKETING AND PROMOTIONAL ACTIVITIES IN THE
DOWNTOWN AND UPTOWN AREAS IN FISCAL YEAR 2010-11:
Mayor Pro Tern Hutcheson requested a City Council subcommittee be formed to
interview candidates for the BID Board, and suggested the BID Board review the
request for funding.
ACTION: Direct staff to place the appointment of the City Council Subcommittee
on the September 8, 2010 Agenda. By consensus of the City Council.
2.X. REQUEST FROM THE GROUP FOR A $10,000 SPONSORSHIP FROM THE
ECONOMIC DEVELOPMENT PLAN TO SUPPORT FIESTA DAYS IN PALM
SPRINGS TO BE HELD SEPTEMBER 18 AND 19, 2010:
Mayor Pro Tern Hutcheson requested the City Council consider sponsorship of
the event, at a minimum of$5,000.
ACTION: Authorize the City Manager to secure funding and sponsorship of the
event in the amount of $5,000. Motion Mayor Pro Tern Hutcheson, seconded
by Councilmember Weigel and unanimously carried 3-0 on a roll call vote.
AYES: Councilmember Weigel, Mayor Pro Tem Hutcheson, and Mayor
Pougnet.
NOES: None.
ABSENT: Councilmember Foat and Councilmember Mills.
3. LEGISLATIVE: None.
4. UNFINISHED BUSINESS:
4.A. CITY MANAGER'S SIX MONTH UPDATE ON THE ECONOMIC
RECOVERY AND DEVELOPMENT PLAN:
Withdrawn from the Agenda at the request of staff.
5. NEW BUSINESS:
5.A. APPOINTMENT OF VARIOUS COMMISSIONERS AND BOARD
MEMBERS AS PART OF THE 2010 ANNUAL RECRUITMENT
PROCESS:
City Clerk Thompson provided background information as outlined in the
Memorandum dated July 21, 2010.
ACTION: VillageFest Board: 1) Reappoint Robert Silverman to the
VillageFest Board for the term ending June 30, 2013; and 2) Continue to
accept applications for the VillageFest Board to fill the remaining four
vacancies. Human Rights Commission: 1) Reappoint Jerry Trussell and
Sidney Craig to the Human Rights Commission for the term ending June
30, 2013; and 2) Appoint Jack Newby to the Human Rights Commission
City Council Minutes
July 21, 2010
Page 17
for the term ending June 30, 2013. Administrative Appeals Board: 1)
Reappoint William Johnson to the Administrative Appeals Board for the
term ending June 30, 2013; and 2) Appoint Ted Grofer to the
Administrative Appeals Board for the term ending June 30, 2013. Library
Board: 1) Reappoint David Gray to the Library Board for the term ending
June 30, 2013; 2) Appoint Anthony Ellerd to the Library Board for the term
ending June 30, 2013; and 3) Appoint Mark Zacovic to the Library Board
for the term ending June 30, 2012. Personnel Board: 1) Appoint Larry
Smith to the Personnel Board for the term ending June 30, 2013. Motion
Councilmember Weigel, seconded by Mayor Pro Tern Hutcheson and
unanimously carried 3-0 on a roll call vote.
AYES: Councilmember Weigel, Mayor Pro Tern Hutcheson and
Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Foat and Councilmember Mills.
5.13. PROFESSIONAL SERVICES AGREEMENT WITH CHEVRON ENERGY
SOLUTIONS COMPANY FOR THE CITYWIDE ENERGY
MANAGEMENT PROJECT (CP 09-05):
David Barakian, City Engineer, provided background information as
outlined in the staff report dated July 21, 2010.
ACTION: 1) Approve an agreement with Chevron Energy Solutions, a
division of Chevron USA, Inc., for energy management services for the
Citywide Energy Management Project (CP 09-05); 2) Provide direction on
the use of energy savings (maximization of general fund savings versus
maximization of energy efficiency measures paid for with energy efficiency
savings); 3) Provide direction on the use of solar photo-voltaic power at
the Airport and City Hall parking lots as one available option to generate
additional power to meet demand; and 4) Authorize the City Manager to
execute all necessary documents. A6009. Motion Mayor Pougnet,
seconded by Councllmember Weigel and unanimously carried 3-0 on
a roll call vote.
AYES: Councilmember Weigel, Mayor Pro Tern Hutcheson, and
Mayor Pougnet.
NOES: None.
ABSENT: Councilmember Foat and Councilmember Mills.
The City Council heard Item S.C. out of order following presentations.
S.C. PURCHASE OF REAL PROPERTY FROM THE BUREAU OF LAND
MANAGEMENT, 119.3 ACRES LOCATED AT THE NORTHWEST
City Council Minutes
July 21, 2010
Page 18
CORNER OF TRAMVIEW ROAD AND INDIAN CANYON DRIVE, IN
MERGED PROJECT AREA 1, FOR THE AMOUNT OF $2,102,000,
Tom Wilson, Assistant City Manager, provided background information as
outlined in the staff report dated July 21, 2010.
Mayor Pro Tem Hutcheson commented on the importance of the project to
the diversification of the City and the local economy.
ACTION: 1) Adopt Resolution No. 1406, "A RESOLUTION OF THE
COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALM
SPRINGS, CALIFORNIA, APPROVING THE DIRECT PURCHASE OF
119.3 *- ACRES OF LAND LOCATED AT THE NORTHWEST CORNER
OF TRAMVIEW ROAD AND NORTH INDIAN CANYON DRIVE FROM
THE BUREAU OF LAND MANAGEMENT FOR $2,102,000; APPROVING
THE PROPERTY TRANSFER AND DEVELOPMENT AGREEMENT
BETWEEN THE CITY OF PALM SPRINGS COMMUNITY
REDEVELOPMENT AGENCY AND THE DESERT COMMUNITY
COLLEGE DISTRICT, AND APPROVING THE INITIAL STUDY
NEGATIVE DECLARATION IN ACCORDANCE WITH THE CALIFORNIA
ENVIRONMENTAL QUALITY ACT;" 2) Adopt Resolution No. 1407, "A
RESOLUTION OF THE COMMUNITY REDEVELOPMENT AGENCY OF
THE CITY OF PALM SPRINGS, CALIFORNIA, APPROPRIATING
$2,102,000 FROM FUND BALANCE IN MERGED PROJECT AREA NO.
1;" and 3) Authorize the Executive Director to execute all necessary
documents. A6010. Motion Councilmember Weigel, seconded by
Mayor Pro Tern Hutcheson and unanimously carried 3-0 on a roll call
vote.
AYES: Councilmember Weigel and Mayor Pro Tern Hutcheson.
NOES: Mayor Pougnet.
ABSENT: Councilmember Foat and Councilmember Mills.
COUNCILMEMBER COMMENTS, REQUESTS, AND REPORTS:
Mayor Pougnet announced the upcoming birthday of the City Manager, and stated
Councilmember Mills' mother Donna Mills passed, and requested the City Council
adjourn in her memory.
ADJOURNMENT: The City Council adjourned at 9:08 p.m., in memory of Donna Mills,
to an Adjourned Regular Meeting, Wednesday, September 8, 2010, 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.
City Council Minutes
July 21, 2010
Page 19
APPROVED BY A MOTION OF THE PALM SPRINGS CITY COUNCIL THIS
28TH DAY OF JULY, 2010.
STEPHEN P. POUGNET, MAYOR
ATTEST:
"J MES THOMPSON, CITY CLERK